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

Mr Paul Anthony Wickens

    Related profiles found in government register
  • 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 1
    • 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, England

      IIF 2
    • 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, United Kingdom

      IIF 3
  • 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 4
  • 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 5
    • Suite 5, 127 High Road, Loughton, Essex, IG10 4LT, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
    • 5, Laxford House, Cundy Street, London, SW1W 9JU, United Kingdom

      IIF 12
  • 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 13
  • Paul Wickens
    British born in June 1965

    Resident in England

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

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • 75-77, Melford Road, Sudbury, CO10 1JT, England

      IIF 19
  • 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 20
    • Flat 8, 14 Eccleston Place, London, SW1W 9NE, England

      IIF 21
  • 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 22
  • 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 23
    • Flat 8, 14 Eccleston Place, London, SW1W 9NE, England

      IIF 24
  • 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 25
    • St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 29, High Street, Rayleigh, SS6 7EW, England

      IIF 30 IIF 31
    • Office 15, Unit 3 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, CO10 7GB, United Kingdom

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • 75-77, Melford Road, Sudbury, CO10 1JT, England

      IIF 36
    • 75-77, Melford Road, Sudbury, Suffolk, CO10 1JT, England

      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 22
  • 1
    21 FX COMMERCIAL LTD
    08121846
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-06-27 ~ 2013-02-14
    IIF 26 - Director → ME
  • 2
    21 FX GROUP LTD
    08118374
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-06-25 ~ 2013-02-14
    IIF 27 - Director → ME
  • 3
    21 FX HOLDINGS LTD
    08119420
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-06-26 ~ 2013-02-14
    IIF 28 - Director → ME
  • 4
    21 FX RESIDENTIAL LTD
    08124846
    St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-06-29 ~ 2013-02-14
    IIF 29 - Director → ME
  • 5
    A-GROW (SOUTHERN EUROPE) LTD
    13248495
    Apt 8 14 Eccleston Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    A-GROW TECHNOLOGY LTD
    13219447
    Flat 8 14 Eccleston Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 24 - Director → ME
  • 7
    ALEXANDER & BARCLAY LTD
    - now 11770638
    JMP ASSOCIATES LTD
    - 2020-10-19 11770638 12337155
    59 Dukes Wood Avenue, Gerrards Cross, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    AREA 53 LIMITED
    09943852 SC391802... (more)
    59 Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (3 parents)
    Officer
    2016-01-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    AREA FIFTY 3 HOLDINGS LIMITED
    - now 10724472
    AREA FIFTY 3 LIMITED
    - 2017-12-01 10724472
    Apt 8 14 Eccleston Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    BABY GLOW UK LIMITED
    10262166
    5 Laxford House, Cundy Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-02 ~ 2016-12-07
    IIF 17 - Director → ME
    2017-01-07 ~ dissolved
    IIF 16 - Director → ME
  • 11
    BRIDGE-IT INVESTMENTS LIMITED
    13718541
    Ashmore 2nd Floor Agriculture House, 1 Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-02 ~ 2022-12-01
    IIF 20 - Director → ME
    Person with significant control
    2021-11-02 ~ 2022-12-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BROOKVEX ECO-NOMICS LLP
    OC379911
    19-20 Bourne Court Southend Road, Woodford Green, Essex
    Dissolved Corporate (5 parents)
    Officer
    2012-11-05 ~ 2013-11-04
    IIF 34 - LLP Designated Member → ME
  • 13
    CONNECT 2 FURNITURE LIMITED
    07382361
    Office 15 Unit 3 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 32 - Director → ME
    2011-09-20 ~ 2012-09-11
    IIF 22 - Director → ME
  • 14
    GREEN FERN PROPERTY MAINTENANCE LIMITED
    07858899
    Unit 81 Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-24 ~ dissolved
    IIF 25 - Director → ME
  • 15
    KINGS OF MEAT LIMITED
    - now 11919144
    MULTI STAND LIMITED - 2019-05-25
    29 High Street, Rayleigh, England
    Dissolved Corporate (5 parents)
    Officer
    2020-01-28 ~ 2020-02-25
    IIF 30 - Director → ME
    2020-05-21 ~ 2020-12-09
    IIF 31 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-02-25
    IIF 7 - Has significant influence or control OE
  • 16
    MASUMI BIOSCIENCES UK LTD
    12266800
    207 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-10-17 ~ 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
  • 17
    PAULWICKENS LTD
    11493519
    79c Queens Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 33 - Director → ME
    2018-08-01 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    PEPPERMINT CLEANING LIMITED
    - now 10305321
    PEPPERMINT CLEANING LTD
    - 2023-01-11 10305321
    59 Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    2016-08-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 19 - Has significant influence or control OE
  • 19
    RAGE QUIT REMEDY LTD
    11952979
    3 Old Southwood Manor Farmhouse Burhill Road, Hersham, Walton-on-thames, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-31 ~ 2022-01-27
    IIF 12 - Director → ME
  • 20
    ROCCAFORTE LIMITED
    - now 08980099
    ROCCAFORTE LTD
    - 2023-01-11 08980099
    59 Dukes Wood Avenue, Gerrards Cross, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-04-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    ROMAN & BLACK LIMITED
    - now 09738479
    ROMAN&BLACK LIMITED
    - 2023-01-11 09738479
    59 Dukes Wood Avenue, Gerrards Cross, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-08-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    S.M.A.R.T GROUP WORLDWIDE LTD
    10586540
    59 Dukes Wood Avenue, Gerrards Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.