logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilson, Paul

    Related profiles found in government register
  • Wilson, Paul
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Queen Square, Bath, BA1 2HJ

      IIF 1
    • icon of address 37 First Avenue, Selly Park, Birmingham, B29 7NS

      IIF 2
  • Wilson, Paul
    British builder born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Corner House, 219 Burton Road, Derby, Derbyshire, DE23 6AE

      IIF 3
  • Wilson, Paul
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, First Avenue, Birmingham, West Midlands, B29 7NS, England

      IIF 4
  • Wilson, Paul
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 713, The Big Peg, 120 Vyse Street Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 5
    • icon of address 96, High Street, Ilfracombe, Devon, EX34 9NH, United Kingdom

      IIF 6
    • icon of address The Triangle, Wild Wood Drive, Worcester, WR5 2QX, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Wilson, Paul
    British solicitor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149 - 153, Alcester Road, Birmingham, B13 8JP, England

      IIF 10
    • icon of address 37 First Avenue, Selly Park, Birmingham, West Midlands, B29 7NQ

      IIF 11 IIF 12 IIF 13
    • icon of address 50, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 15
  • Wilson, Paula
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 16
  • Williamson, Paula
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, B3 1UG, United Kingdom

      IIF 17
    • icon of address Mistletoe House, Rous Lench, Evesham, WR11 4UW, England

      IIF 18
  • Williamson, Paula Lesley
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Borough Court, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 19
  • Wilson, Paul Wayne
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 20
    • icon of address 181-183, Summer Road, Erdington, Birmingham, West Midlands, B23 6DX, United Kingdom

      IIF 21
    • icon of address 7 Wharf House, Waterside, Shirley, Solihull, B90 1UE, England

      IIF 22
    • icon of address 7, Wharf House, Waterside Shirley, Solihull, West Midlands, B90 1UE, United Kingdom

      IIF 23
  • Wilson, Paul Wayne
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 24
  • Williamson, Paula Lesley
    British

    Registered addresses and corresponding companies
    • icon of address Mistletoe House, Rous Lench, Evesham, Worcestershire, WR11 4UW

      IIF 25
  • Mr Paul Wilson
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149 - 153, Alcester Road, Birmingham, B13 8JP, England

      IIF 26
    • icon of address 181-183, Summer Road, Erdington, Birmingham, West Midlands, B23 6DX, United Kingdom

      IIF 27
    • icon of address Vicarage Corner House, 219 Burton Road, Derby, Derbyshire, DE23 6AE

      IIF 28
  • Williamson, Paula Lesley
    British solicitor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe House, Rous Lench, Evesham, Worcestershire, WR11 4UW

      IIF 29
  • Wilson, Paula
    British executive coach/consultant born in April 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36, Cultra Avenue, Hollywood, BT18 0AY, Northern Ireland

      IIF 30
  • Paula Wilson
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH

      IIF 31
  • Mr Paul Wayne Wilson
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wharf House, Waterside, Shirley, Solihull, B90 1UE, England

      IIF 32
    • icon of address 7, Wharf House, Waterside Shirley, Solihull, West Midlands, B90 1UE

      IIF 33
  • Mr Paul Wayne Wilson
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 34
  • Mrs Paula Williamson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe House, Rous Lench, Evesham, WR11 4UW, England

      IIF 35
  • Mrs Paula Lesley Williamson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe House, Rous Lench, Evesham, Worcestershire, WR11 4UW

      IIF 36
  • Mrs Paula Wilson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Cultra Avenue, Hollywood, BT18 0AY, Northern Ireland

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Mistletoe House, Rous Lench, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,483 GBP2017-08-31
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address 149 - 153 Alcester Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mistletoe House, Rous Lench, Evesham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,400 GBP2022-03-06
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-07 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address 47 Boutport Street, Barnstaple, Devon, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    43,075 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 181-183 Summer Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    652 GBP2020-12-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 6
    icon of address 7 Wharf House, Waterside Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,544 GBP2022-12-31
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 Wharf House Waterside, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,645 GBP2024-12-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address The Triangle, Wild Wood Drive, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address The Triangle, Wild Wood Drive, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address The Triangle, Wild Wood Drive, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Mistletoe House, Rous Lench, Evesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -961 GBP2024-06-30
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Mistletoe House, Rous Lench, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,880 GBP2019-12-31
    Officer
    icon of calendar 2006-01-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Vicarage Corner House, 219 Burton Road, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,347 GBP2024-11-30
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,256 GBP2019-08-31
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 36 Cultra Avenue, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,084,564 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 37 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Mowbray House, Castle Meadow Road, Nottingham
    Active Corporate (118 parents, 4 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2006-12-20
    IIF 2 - LLP Member → ME
  • 2
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2005-04-29
    IIF 12 - Director → ME
  • 3
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-10 ~ 2005-04-29
    IIF 13 - Director → ME
  • 4
    LEE CROWDER NOMINEES LIMITED - 2003-12-09
    COBBETTS LEE CROWDER NOMINEES LIMITED - 2011-03-15
    HARBORNE ROAD NOMINEES LIMITED - 1996-10-01
    icon of address C/o Dwf Law Llp 1scott Place, 2 Hardman Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2005-04-29
    IIF 14 - Director → ME
  • 5
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (45 parents, 1 offspring)
    Equity (Company account)
    2,316,647 GBP2024-03-31
    Officer
    icon of calendar 2020-11-23 ~ 2021-03-01
    IIF 15 - Director → ME
  • 6
    ETCHCO 890 LIMITED - 1996-01-17
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2005-04-29
    IIF 11 - Director → ME
  • 7
    icon of address 7 Wharf House Waterside, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,645 GBP2024-12-31
    Officer
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    STONE KING SEWELL LLP - 2010-07-01
    STONE KING LLP - 2008-07-01
    icon of address Upper Borough Court, Upper Borough Walls, Bath, England
    Active Corporate (35 parents, 4 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ 2023-05-28
    IIF 19 - LLP Member → ME
    icon of calendar 2019-06-01 ~ 2019-11-17
    IIF 1 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.