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

Wilson, Paul

    Related profiles found in government register
  • Wilson, Paul
    British business man / director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, Strand, London, WC2R 1LA

      IIF 1
  • Wilson, Paul
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Fleet Place, London, EC4M 7WS, England

      IIF 2
    • icon of address 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS, United Kingdom

      IIF 3
  • Wilson, Paul
    British electricial born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Lower Gill Tosside, Skipton, North Yorkshire, BD23 4SJ

      IIF 4
  • Wilson, Paul
    British electrician born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Lower Gill Tosside, Skipton, North Yorkshire, BD23 4SJ

      IIF 5
    • icon of address Orchard Cottage, Lower Gill, Tosside, Skipton, North Yorkshire, BD23 4SJ, United Kingdom

      IIF 6
  • Wilson, Paul John
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-92, Shirehampton Road, Bristol, BS9 2DR, United Kingdom

      IIF 7
    • icon of address 103, Brock End, Portishead, North Somerset, BS20 8LS

      IIF 8
  • Wilson, Paul John
    British instructor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton Fields Farm, Charlton Road, Queen Charlton, Keynsham, Bristol, BS31 2TW, United Kingdom

      IIF 9
  • Mr Paul Wilson
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS, United Kingdom

      IIF 10
  • Wilson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 57a Broadway, Leigh Southend, Essex, SS9 1PE

      IIF 11
  • Wilson, Paul
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 12
  • Wilson, Paul
    British consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sparrow Hall, Brighton Road, Lower Beeding, Horsham, RH13 6TL, England

      IIF 13
  • Wilson, Paul
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a Broadway, Leigh On Sea, Essex, SS9 1PE

      IIF 14
    • icon of address Sparrow Hall, Burnt House Lane, Lower Beeding, West Sussex, RH13 6NL

      IIF 15
  • Wilson, Paul
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Watling Street, Weedon, Northamptonshire, NN7 4QG

      IIF 16
    • icon of address The Coach House, Watling Street, Weedon, Northamptonshire , NN7 4QG

      IIF 17
  • Wilson, Paul
    British retired born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Police Museum, Psni Headquarters, 65 Knock Road, Belfast, BT5 6LE, Northern Ireland

      IIF 18
  • Wilson, Paul
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Tower Road, Hilgay, Downham Market, Norfolk, PE38 0JS, United Kingdom

      IIF 19
  • Wilson, Paul
    British driver born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Shirehampton Road, Bristol, BS9 2DR, England

      IIF 20
  • Mr Paul Wilson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a Broadway, Leigh On Sea, Essex, SS9 1PE

      IIF 21
  • Mr Paul Wilson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Lower Gill, Tosside, Skipton, North Yorkshire, BD23 4SJ

      IIF 22
    • icon of address Orchard Cottage, Lowergill Tosside, Skipton, North Yorkshire, BD23 4SJ

      IIF 23
  • Wilson, Paul Edward
    British director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 24
    • icon of address Hardwick House, Prospect Place, Swindon, SN1 3LJ, England

      IIF 25
  • Wilson, Paul John
    British building contractor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Bideford, Devon, EX39 2AR, United Kingdom

      IIF 26 IIF 27
  • Mr Paul John Wilson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton Fields Farm, Charlton Road, Queen Charlton, Keynsham, Bristol, BS31 2TW

      IIF 28
    • icon of address 103, Brock End, Portishead, North Somerset, BS20 8LS

      IIF 29
  • Wilson, Paul

    Registered addresses and corresponding companies
    • icon of address Sparrow Hall, Brighton Road, Lower Beeding, Horsham, West Sussex, RH13 6TL, England

      IIF 30
  • Mr Paul Edward Wilson
    British born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 31
    • icon of address 16, St. John Street, London, EC1M 4NT, England

      IIF 32
  • Mr Paul Wilson
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sparrow Hall, Brighton Road, Lower Beeding, Horsham, RH13 6TL, England

      IIF 33
    • icon of address 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 34
  • Mr Paul Wilson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Shirehampton Road, Bristol, BS9 2DR, England

      IIF 35
  • Mr Paul John Wilson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Bideford, Devon, EX39 2AR, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    DAVIES & ROBSON LOGISTICS LIMITED - 2008-08-07
    DAVIES & ROBSON (SOUTHERN) LIMITED - 1989-01-04
    icon of address The Coach House, Watling Street, Weedon, Northamptonshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101,810 GBP2016-03-31
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 57a Broadway, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,643 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 57a Broadway, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-19 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Sparrow Hall Brighton Road, Lower Beeding, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,709 GBP2024-12-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-09-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Orchard Cottage, Lowergill Tosside, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    246,221 GBP2024-10-31
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 103 Brock End, Portishead, North Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-09-30
    Officer
    icon of calendar 2008-09-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    PAUL WILSON BRICKLAYING LIMITED - 2016-02-12
    icon of address 64 High Street, Bideford, Devon, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,338,871 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 57a Broadway, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,446 GBP2024-06-30
    Officer
    icon of calendar 2005-06-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Orchard Cottage Lower Gill, Tosside, Skipton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    101,543 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Orchard Cottage, Lowergill Tossside, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 64 High Street, Bideford, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 35 Chequers Court Brown Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,861 GBP2021-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 90 Shirehampton Road, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,641 GBP2021-10-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 90-92 Shirehampton Road, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 49 Castle Rising Road, South Wootton, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,666 GBP2019-02-13
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 57a Broadway, Leigh Southend, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    134,835 GBP2024-09-30
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 11 - Secretary → ME
Ceased 8
  • 1
    DAVIES & ROBSON (2008) LIMITED - 2008-08-07
    icon of address 64 Southwark Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    304,866 GBP2024-03-31
    Officer
    icon of calendar 2011-11-16 ~ 2019-08-30
    IIF 16 - Director → ME
  • 2
    icon of address 16 St. John Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ 2024-10-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ 2024-10-29
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CH SHELF CO LIMITED - 2017-12-21
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    840,439 GBP2024-12-31
    Officer
    icon of calendar 2017-09-05 ~ 2024-10-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2024-09-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 3b Greenway Farm, Wick, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,802 GBP2024-06-30
    Officer
    icon of calendar 2011-07-04 ~ 2017-07-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2017-07-18
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 35 Chequers Court Brown Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,861 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-19
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE BRITISH-IRANIAN CHAMBER OF COMMERCE LIMITED - 1996-12-23
    icon of address One, Fleet Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    52,598 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2025-07-28
    IIF 2 - Director → ME
  • 7
    THE JOHN SMITH MEMORIAL TRUST - 2013-12-23
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    190,410 GBP2019-09-30
    Officer
    icon of calendar 2015-03-17 ~ 2016-05-15
    IIF 1 - Director → ME
  • 8
    icon of address Psni Headquarters 65 Knock Road, Belfast, Antrim
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-02-03 ~ 2022-07-26
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.