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

Paul Wickens

    Related profiles found in government register
  • Paul Wickens
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Goodwood Avenue, Enfield, EN3 5RP, England

      IIF 1
  • Mr Paul Wickens
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newton Road, Tunbridge Wells, Kent, TN1 1RU, England

      IIF 2
  • Mr Paul Wickens
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, United Kingdom

      IIF 3
    • 75-77, Melford Road, Sudbury, CO10 1JT, England

      IIF 4
  • Mr Paul Anthony Wickens
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Rayleigh, SS6 7EW, England

      IIF 5
  • Wickens, Paul
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newton Road, Tunbridge Wells, Kent, TN1 1RU, England

      IIF 6
  • Mr Paul Wickens
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • Suite 5, 127 High Road, Loughton, Essex, IG10 4LT, United Kingdom

      IIF 8
  • Mr Paul Anthony Wickens
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 14 Eccleston Place, London, SW1W 9NE, England

      IIF 9
  • Wickens, Paul Anthony
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 25 St Nicholas Place, Leicester, LE1 4LD, United Kingdom

      IIF 10
    • Flat 8, 14 Eccleston Place, London, SW1W 9NE, England

      IIF 11
  • Wickens, Paul Anthony
    British account manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 15, Unit 3 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, CO10 7GB, United Kingdom

      IIF 12
  • Wickens, Paul Anthony
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, Goodwood Avenue, Enfield, EN3 5RP, England

      IIF 13
    • Flat 8, 14 Eccleston Place, London, SW1W 9NE, England

      IIF 14
  • Wickens, Paul Anthony
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 125, Robeck Road, Ipswich, Suffolk, IP3 0HT, England

      IIF 15
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 29, High Street, Rayleigh, SS6 7EW, England

      IIF 20 IIF 21
    • Office 15, Unit 3 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, CO10 7GB, United Kingdom

      IIF 22
  • Wickens, Paul
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, England

      IIF 23
    • 75-77, Melford Road, Sudbury, CO10 1JT, England

      IIF 24
    • 75-77, Melford Road, Sudbury, Suffolk, CO10 1JT, England

      IIF 25
  • Paul Anthony Wickens
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 25 St Nicholas Place, Leicester, LE1 4LD, United Kingdom

      IIF 26
  • Mr Paul Anthony Wickens
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Goodwood Avenue, Enfield, EN3 5RP, United Kingdom

      IIF 27
    • 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, England

      IIF 28
    • 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, United Kingdom

      IIF 29
  • Wickens, Paul Anthony
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 30
  • Wickens, Paul
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Wickens, Paul
    British baby clothing manufacturer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Chartwood Place, Dorking, RH4 2JY, England

      IIF 32
  • Wickens, Paul
    British baby manufacturer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Chartwood Place, Chartwood Place, Dorking, RH4 2JY, England

      IIF 33
  • Wickens, Paul Anthony
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, United Kingdom

      IIF 34
  • Wickens, Paul Anthony
    British co director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 127 High Road, Loughton, Essex, IG10 4LT, United Kingdom

      IIF 35
  • Wickens, Paul Anthony
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Goodwood Avenue, Enfield, EN3 5RP, United Kingdom

      IIF 36
    • 5, Laxford House, Cundy Street, London, SW1W 9JU, United Kingdom

      IIF 37
  • Wickens, Paul

    Registered addresses and corresponding companies
    • 20, Newton Road, Tunbridge Wells, Kent, TN1 1RU, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    Apt 8 14 Eccleston Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    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
  • 2
    Flat 8 14 Eccleston Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-21
    Officer
    2021-02-23 ~ dissolved
    IIF 14 - Director → ME
  • 3
    JMP ASSOCIATES LTD - 2020-10-19
    Related registration: 12337155
    59 Dukes Wood Avenue, Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,416 GBP2023-12-01
    Officer
    2019-01-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    59 Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,105 GBP2023-12-01
    Officer
    2016-01-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    AREA FIFTY 3 LIMITED - 2017-12-01
    Apt 8 14 Eccleston Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    5 Laxford House, Cundy Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-01-07 ~ dissolved
    IIF 32 - Director → ME
  • 7
    Office 15 Unit 3 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 8
    Unit 81 Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-24 ~ dissolved
    IIF 15 - Director → ME
  • 9
    207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    79c Queens Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 6 - Director → ME
    2018-08-01 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    PEPPERMINT CLEANING LTD - 2023-01-11
    59 Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-01
    Officer
    2016-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    ROCCAFORTE LTD - 2023-01-11
    59 Dukes Wood Avenue, Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,323 GBP2024-04-30
    Officer
    2014-04-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    ROMAN&BLACK LIMITED - 2023-01-11
    59 Dukes Wood Avenue, Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,720 GBP2023-12-01
    Officer
    2015-08-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    59 Dukes Wood Road, Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2017-01-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-27 ~ 2013-02-14
    IIF 16 - Director → ME
  • 2
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ 2013-02-14
    IIF 17 - Director → ME
  • 3
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-26 ~ 2013-02-14
    IIF 18 - Director → ME
  • 4
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-29 ~ 2013-02-14
    IIF 19 - Director → ME
  • 5
    5 Laxford House, Cundy Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-12-02 ~ 2016-12-07
    IIF 33 - Director → ME
  • 6
    2nd Floor, 25, St. Nicholas Place, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,086 GBP2024-11-30
    Officer
    2021-11-02 ~ 2022-12-01
    IIF 10 - Director → ME
    Person with significant control
    2021-11-02 ~ 2022-12-01
    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
  • 7
    19-20 Bourne Court Southend Road, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    2012-11-05 ~ 2013-11-04
    IIF 30 - LLP Designated Member → ME
  • 8
    Office 15 Unit 3 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-20 ~ 2012-09-11
    IIF 12 - Director → ME
  • 9
    MULTI STAND LIMITED - 2019-05-25
    29 High Street, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-28 ~ 2020-02-25
    IIF 20 - Director → ME
    2020-05-21 ~ 2020-12-09
    IIF 21 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-02-25
    IIF 5 - Has significant influence or control OE
  • 10
    3 Old Southwood Manor Farmhouse Burhill Road, Hersham, Walton-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-07-31 ~ 2022-01-27
    IIF 37 - 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.