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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilson, Paul

    Related profiles found in government register
  • 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 1
    • 2, York Way, Royston, SG8 5HJ, England

      IIF 2
    • 5 Fornham Road, Bury St. Edmunds, Suffolk, IP32 6AL

      IIF 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
    • Armscote Road Farm, Armscote Road, Ilmington, Shipston On Stour, Warwickshire, CV36 4LL, United Kingdom

      IIF 8
    • Larkstoke Farm, Admington, Shipston-on-stour, CV36 4JH, England

      IIF 9 IIF 10
    • The American Barns, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AE, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 15
    • Vanguard Works, 25 Bretton Street, Dewsbury, WF12 9BJ, United Kingdom

      IIF 16
    • 76 Lindley Moor Road, Huddersfield, West Yorkshire, HD3 3RT, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • Wilson, Paul

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

      IIF 25
  • 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 26
    • Armscote Road Farm, Armscote Road, Ilmington, Shipston On Stour, Warwickshire, CV36 4LL, United Kingdom

      IIF 27
    • Larkstoke Farm, Admington, Shipston-on-stour, CV36 4JH, England

      IIF 28 IIF 29
    • The American Barns, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AE, England

      IIF 30
  • 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 31 IIF 32 IIF 33
    • 8, Elliot Place, The Beyond, Level 1, Skypark 1, Glasgow, G3 8EP, Scotland

      IIF 34
    • Thebeyond, Level 1 Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, United Kingdom

      IIF 35 IIF 36 IIF 37
  • 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 38 IIF 39
    • Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 40
    • Land Adj, C/o Concrete Taxi Ltd, Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 41
    • 76 Lindley Moor Road, Huddersfield, West Yorkshire, HD3 3RT, United Kingdom

      IIF 42
  • 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 43
  • 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 44
  • 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 45
    • 8, Elliot Place, The Beyond, Level 1, Skypark 1, Glasgow, G3 8EP, Scotland

      IIF 46
child relation
Offspring entities and appointments 27
  • 1
    ASSAYE HOLDINGS LIMITED
    SC666138
    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 31 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASSAYE TECHNOLOGIES LIMITED
    SC673183
    6 Mid Causeway, Culross, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,250 GBP2024-07-31
    Officer
    2020-09-04 ~ now
    IIF 32 - Director → ME
  • 3
    AW PRECISION GROUP LTD
    16592241
    Trust House C/o Isaacs, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 4
    CLASSICROOFINGANDPROPERTYMAINTENANCE LIMITED
    10961828
    2 London Bridge Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 5
    CONCRETE TAXI LIMITED
    08622672
    Bretton Street, Dewsbury, Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    57,967 GBP2024-08-31
    Officer
    2015-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-12-27 ~ 2025-04-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONCRETE TAXI READYMIX LTD
    15294050
    Bretton Street, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EASY LAY CONCRETE LIMITED
    - now 06070937
    PAUL W WILSON LIMITED
    - 2022-09-22 06070937 15793540... (more)
    EASY LAY CONCRETE LIMITED
    - 2022-09-21 06070937
    Larkstoke Farm, Admington, Shipston-on-stour, England
    Active Corporate (5 parents)
    Equity (Company account)
    999 GBP2024-06-30
    Officer
    2007-01-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 8
    EAZYLAY CONCRETE LIMITED - now
    P W WILSON LIMITED
    - 2022-09-21 14323514 07504521
    The Granary, Lower St Dennis Farm, Honington, Shipston On Stour, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    481,207 GBP2025-03-31
    Officer
    2022-08-30 ~ 2022-09-21
    IIF 12 - Director → ME
    Person with significant control
    2022-08-30 ~ 2022-09-21
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    EMG ANGLIA LIMITED
    - now 01155446
    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 (23 parents, 5 offsprings)
    Officer
    2024-01-19 ~ now
    IIF 3 - Director → ME
  • 10
    FILAMENT SMART THINGS ACCELERATOR CENTRE LIMITED
    - now SC703684
    FILAMENT SMART THINGS ACCELERATOR LIMITED
    - 2021-07-09 SC703684
    8 Elliot Place, The Beyond, Level 1, Skypark 1, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    39,649 GBP2024-07-31
    Officer
    2021-07-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    G W WILSON TRANSPORT & STORAGE LTD
    - now 14322739
    G W TRANSPORT & STORAGE LIMITED
    - 2024-01-24 14322739
    G.W. WILSON STORAGE LTD
    - 2023-10-27 14322739
    LARKSTOKE STORAGE LIMITED
    - 2023-03-02 14322739
    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 11 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MANTLES GROUP LIMITED
    - now 00338770
    MANTLES GARAGES LIMITED - 1996-12-31
    Mantles Group Ltd, York Way, Royston, Hertfordshire, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    2,564,815 GBP2022-12-31
    Officer
    2023-07-27 ~ now
    IIF 2 - Director → ME
  • 13
    MINISTERE DE CUISINE LTD
    SC511247
    178 High Street, Elgin, Moray, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 5 - Director → ME
    2015-07-21 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 14
    NORTHERN SALES NORTH EAST UK LIMITED
    10987961
    26 Cambourne Cloise, Hemlington, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 20 - Director → ME
  • 15
    P & S WILSON COTTAGES LIMITED
    12455110
    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 8 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    P & S WILSON DEVELOPMENTS LIMITED
    10090598
    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 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    P W WILSON LIMITED
    - now 07504521 14323514
    WILSON PAUL LIMITED
    - 2022-09-22 07504521 15793540... (more)
    EAZYLAY CONCRETE LIMITED
    - 2022-09-21 07504521 14323514
    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 9 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2022-02-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 18
    PAUL J WILSON LIMITED
    15793540 06070937... (more)
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    PRECISION CONCRETE LIMITED
    12672308 16159727
    Land Adj C/o Concrete Taxi Ltd, Bretton Street, Dewsbury, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    PRECISION CONCRETE LTD
    16159727 12672308
    Vanguard Works, 25 Bretton Street, Dewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ 2025-11-03
    IIF 16 - Director → ME
  • 21
    ROYSTON USED CARS LIMITED
    15186732
    Mantles Kia, York Way, Royston, England
    Dissolved Corporate (7 parents)
    Officer
    2023-12-04 ~ dissolved
    IIF 4 - Director → ME
  • 22
    STAC & BEYOND LTD.
    SC831066
    Thebeyond Level 1 Skypark 1, 8 Elliot Place, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-05 ~ now
    IIF 35 - Director → ME
  • 23
    STAC HOLDINGS LTD
    SC828995
    Thebeyond Level 1 Skypark 1, 8 Elliot Place, Glasgow, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-11-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    STAC INVEST LTD
    SC830177
    Thebeyond Level 1 Skypark 1, 8 Elliot Place, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-27 ~ now
    IIF 37 - Director → ME
  • 25
    TALOS AUTOMOTIVE LTD
    16592206
    Trust House C/o Isaacs, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ 2025-10-06
    IIF 18 - Director → ME
    Person with significant control
    2025-07-18 ~ 2025-10-06
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 26
    THE DUNDONALD LIMITED
    SC673652
    6 Mid Causeway, Culross, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -7,327 GBP2024-07-31
    Officer
    2020-09-09 ~ now
    IIF 33 - Director → ME
  • 27
    TROIKA VEHICLE LEASING LIMITED
    11952897
    5 Fornham Road, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    2024-01-19 ~ now
    IIF 1 - Director → ME

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.