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 November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bath House, Basford Green, Basford, Leek, Staffordshire, ST13 7ER, England

      IIF 1
    • Crown House 217, Higher Hillgate, Stockport, Cheshire, SK1 3RB

      IIF 2
  • Wilson, Paul
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Bailiey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ, England

      IIF 3
  • Wilson, Paul
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ, England

      IIF 4
    • 2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 1DP

      IIF 5
  • Wilson, Paul
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 38 Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 6
    • Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 7
    • 51, Greenmoor Ave, Lofthouse, Wakefield, West Yorkshire, WF3 3LQ, England

      IIF 8
  • Wilson, Paul
    British builder born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brookside Farm The Hollins, Horton, Leek, Staffordshire, ST13 8PX

      IIF 9
  • Wilson, Paul
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brookside Farm The Hollins, Horton, Leek, Staffordshire, ST13 8PX

      IIF 10
    • Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ, England

      IIF 11
    • Brookside Farm, Horton, Nr. Leek, Staffordshire, ST13 8PX, United Kingdom

      IIF 12
  • Mr Paul Wilson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Cottage Hospital, Leicester Road, Ashby-de-la-zouch, Leicestershire, LE65 1DB, United Kingdom

      IIF 13
    • Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 14
    • 2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 1DP

      IIF 15
  • Wilson, Paul
    British

    Registered addresses and corresponding companies
    • Brookside Farm The Hollins, Horton, Leek, Staffordshire, ST13 8PX

      IIF 16
  • Wilson, Paul
    British manager

    Registered addresses and corresponding companies
    • Brookside Farm The Hollins, Horton, Leek, Staffordshire, ST13 8PX

      IIF 17
  • Mr Paul Wilson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 51, Greenmoor Ave, Lofthouse, Wakefield, West Yorkshire, WF3 3LQ

      IIF 18
child relation
Offspring entities and appointments 13
  • 1
    CAPS GROUP ASSOCIATES LIMITED
    07926991
    Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2012-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAPS INTERIORS LIMITED
    - now 07618523
    CAPS EUROPE LIMITED
    - 2017-05-24 07618523
    Crown House 217, Higher Hillgate, Stockport, Cheshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2011-10-19 ~ now
    IIF 2 - Director → ME
  • 3
    CAPS PROJECTS UK LTD
    - now 07945518
    CAPS WORKSHOP SOLUTIONS LIMITED
    - 2020-09-29 07945518
    38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (7 parents)
    Officer
    2012-02-10 ~ now
    IIF 6 - Director → ME
  • 4
    EASI - RAFT LIMITED
    07505223
    38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2011-01-25 ~ now
    IIF 1 - Director → ME
  • 5
    JBM INTERIORS LTD
    06918192
    60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    2009-05-28 ~ dissolved
    IIF 10 - Director → ME
  • 6
    JBM SHOPFITTING LTD
    - now 03863276
    J B M SERVICES LIMITED
    - 2004-07-27 03863276
    Concorde House, Trinity Park, Solihull
    Dissolved Corporate (5 parents)
    Officer
    1999-10-21 ~ 2006-10-21
    IIF 9 - Director → ME
    2003-09-05 ~ dissolved
    IIF 17 - Secretary → ME
    1999-10-21 ~ 2002-07-01
    IIF 16 - Secretary → ME
  • 7
    JWFT LTD
    15265359
    The Old Cottage Hospital, Leicester Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-11-07 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LE-AL FURNITURE LIMITED
    05284862
    Crown House, 217 Higher Hillgate, Stockport, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2016-12-08 ~ dissolved
    IIF 3 - Director → ME
  • 9
    P.R.L. WILSON LIMITED
    09316242
    Paul Wilson, 51 Greenmoor Ave, Lofthouse, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2014-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    PJG 42 LTD
    13680368
    2nd Floor Bollin House, Bollin Walk, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PJW INTERFACE LIMITED
    08946585
    Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 11 - Director → ME
  • 12
    PROJECT 42 LIMITED
    - now 07175544 06998677... (more)
    P.W.J. DESIGN LIMITED
    - 2010-03-23 07175544
    6 Ridge House Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 12 - Director → ME
  • 13
    RADIANCE MEDICAL LIMITED
    09581190
    Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.