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

Mr Paul William Wilson

    Related profiles found in government register
  • Mr Paul William Wilson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 1
    • Armscote Road Farm, Armscote Road, Ilmington, Shipston On Stour, Warwickshire, CV36 4LL, United Kingdom

      IIF 2
    • Larkstoke Farm, Admington, Shipston-on-stour, CV36 4JH, England

      IIF 3 IIF 4
    • The American Barns, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AE, England

      IIF 5
  • Paul William Wilson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Wharf Centre, Wharf Street, Warwick, CV34 5LB, England

      IIF 6
  • Mr Paul Wilson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Larkstoke Farm, Admington, Shipston-on-stour, CV36 4JH, England

      IIF 7
  • Mr Paul Wilson
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Bridge Walk, London, SE1 2SX, England

      IIF 8
  • Wilson, Paul William
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 9
    • Armscote Road Farm, Armscote Road, Ilmington, Shipston On Stour, Warwickshire, CV36 4LL, United Kingdom

      IIF 10
    • Larkstoke Farm, Admington, Shipston-on-stour, CV36 4JH, England

      IIF 11 IIF 12
    • The American Barns, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AE, England

      IIF 13
  • Wilson, Paul William
    British farmer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Wharf Centre, Wharf Street, Warwick, CV34 5LB, England

      IIF 14
  • Mr Paul Wilson
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 178, High Street, Elgin, Moray, IV30 1BA, Scotland

      IIF 15
  • Mr Alexander Paul Wilson
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 16 IIF 17
    • Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 18
    • Land Adj, C/o Concrete Taxi Ltd, Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 19
    • 76 Lindley Moor Road, Huddersfield, West Yorkshire, HD3 3RT, United Kingdom

      IIF 20
  • Mr Paul Alexander Wilson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mid Causeway, Culross, Dunfermline, KY12 8HS, Scotland

      IIF 21
    • 8, Elliot Place, The Beyond, Level 1, Skypark 1, Glasgow, G3 8EP, Scotland

      IIF 22
  • Mr Paul Wilson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 23
  • Wilson, Paul
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fornham Road, Bury St. Edmunds, IP32 6AL, England

      IIF 24
    • 2, York Way, Royston, SG8 5HJ, England

      IIF 25
    • 5 Fornham Road, Bury St. Edmunds, Suffolk, IP32 6AL

      IIF 26
  • Wilson, Paul
    British after sales director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mantles Kia, York Way, Royston, SG8 5HJ, England

      IIF 27
  • Wilson, Paul
    English director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Bridge Walk, London, SE1 2SX, England

      IIF 28
  • Paul Alexander Wilson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thebeyond, Level 1 Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, United Kingdom

      IIF 29
  • Wilson, Alexander Paul
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 30
    • Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 31
    • Vanguard Works, 25 Bretton Street, Dewsbury, WF12 9BJ, United Kingdom

      IIF 32
    • 76 Lindley Moor Road, Huddersfield, West Yorkshire, HD3 3RT, United Kingdom

      IIF 33
  • Wilson, Alexander Paul
    British company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 34
  • Wilson, Alexander Paul
    British hgv driver born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Land Adj, C/o Concrete Taxi Ltd, Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 35
  • Wilson, Paul
    British general manager born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 178, High Street, Elgin, Moray, IV30 1BA, Scotland

      IIF 36
  • Wilson, Paul
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cambourne Close, Cleveland, Middlesbrough, TS8 9QD, United Kingdom

      IIF 37
  • Wilson, Paul
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 38
  • Wilson, Paul Alexander
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mid Causeway, Culross, Dunfermline, KY12 8HS, Scotland

      IIF 39 IIF 40 IIF 41
    • 8, Elliot Place, The Beyond, Level 1, Skypark 1, Glasgow, G3 8EP, Scotland

      IIF 42
    • Thebeyond, Level 1 Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Wilson, Paul

    Registered addresses and corresponding companies
    • 34, Culcabock Road, Inverness, IV2 3XQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    6 Mid Causeway, Culross, Dunfermline, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    230 GBP2024-07-31
    Officer
    2020-07-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    6 Mid Causeway, Culross, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,250 GBP2024-07-31
    Officer
    2020-09-04 ~ now
    IIF 40 - Director → ME
  • 3
    Trust House C/o Isaacs, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    2 London Bridge Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    Bretton Street, Dewsbury, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,967 GBP2024-08-31
    Officer
    2015-08-19 ~ now
    IIF 31 - Director → ME
  • 6
    Bretton Street, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PAUL W WILSON LIMITED - 2022-09-22
    EASY LAY CONCRETE LIMITED - 2022-09-21
    Larkstoke Farm, Admington, Shipston-on-stour, England
    Active Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-06-30
    Officer
    2007-01-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    R.C.EDMONDSON (BURY ST.EDMUNDS) LIMITED - 1999-12-10
    ABBEYFORD MOTOR COMPANY LIMITED - 1992-07-14
    5 Fornham Road, Bury St. Edmunds, Suffolk
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2024-01-19 ~ now
    IIF 26 - Director → ME
  • 9
    FILAMENT SMART THINGS ACCELERATOR LIMITED - 2021-07-09
    8 Elliot Place, The Beyond, Level 1, Skypark 1, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    39,649 GBP2024-07-31
    Officer
    2021-07-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    G W TRANSPORT & STORAGE LIMITED - 2024-01-24
    G.W. WILSON STORAGE LTD - 2023-10-27
    LARKSTOKE STORAGE LIMITED - 2023-03-02
    4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MANTLES GARAGES LIMITED - 1996-12-31
    Mantles Group Ltd, York Way, Royston, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,564,815 GBP2022-12-31
    Officer
    2023-07-27 ~ now
    IIF 25 - Director → ME
  • 12
    178 High Street, Elgin, Moray, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 36 - Director → ME
    2015-07-21 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 13
    26 Cambourne Cloise, Hemlington, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 37 - Director → ME
  • 14
    Armscote Road Farm Armscote Road, Ilmington, Shipston On Stour, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,391 GBP2024-02-28
    Officer
    2020-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Armscote Road Farm Armscote Road, Ilmington, Shipston-on-stour, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,791 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    WILSON PAUL LIMITED - 2022-09-22
    EAZYLAY CONCRETE LIMITED - 2022-09-21
    Larkstoke Farm, Admington, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,496 GBP2024-01-30
    Officer
    2011-01-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Land Adj C/o Concrete Taxi Ltd, Bretton Street, Dewsbury, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    Mantles Kia, York Way, Royston, England
    Dissolved Corporate (4 parents)
    Officer
    2023-12-04 ~ dissolved
    IIF 27 - Director → ME
  • 20
    Thebeyond Level 1 Skypark 1, 8 Elliot Place, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-05 ~ now
    IIF 43 - Director → ME
  • 21
    Thebeyond Level 1 Skypark 1, 8 Elliot Place, Glasgow, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-11-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Thebeyond Level 1 Skypark 1, 8 Elliot Place, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-27 ~ now
    IIF 45 - Director → ME
  • 23
    6 Mid Causeway, Culross, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -7,327 GBP2024-07-31
    Officer
    2020-09-09 ~ now
    IIF 41 - Director → ME
  • 24
    5 Fornham Road, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    2024-01-19 ~ now
    IIF 24 - Director → ME
Ceased 5
  • 1
    Bretton Street, Dewsbury, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,967 GBP2024-08-31
    Person with significant control
    2023-12-27 ~ 2025-04-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    P W WILSON LIMITED - 2022-09-21
    The Granary, Lower St Dennis Farm, Honington, Shipston On Stour, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    481,207 GBP2025-03-31
    Officer
    2022-08-30 ~ 2022-09-21
    IIF 14 - Director → ME
    Person with significant control
    2022-08-30 ~ 2022-09-21
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    WILSON PAUL LIMITED - 2022-09-22
    EAZYLAY CONCRETE LIMITED - 2022-09-21
    Larkstoke Farm, Admington, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,496 GBP2024-01-30
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    Vanguard Works, 25 Bretton Street, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ 2025-11-03
    IIF 32 - Director → ME
  • 5
    Trust House C/o Isaacs, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ 2025-10-06
    IIF 34 - Director → ME
    Person with significant control
    2025-07-18 ~ 2025-10-06
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.