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 company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 59 Trelawney Place, Howard Road, Chafford Hundred, Grays, RM16 6DG, England

      IIF 1
  • Wilson, Paul
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Fairdale House, 100 Nuthall Road, Nottingham, NG8 5AB, England

      IIF 2
  • Wilson, Paul
    British engineer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Williams Court, Buckfastleigh, TQ11 0BN, England

      IIF 3
  • Wilson, Paul
    British general manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gurneys Close, Redhill, Surrey, RH1 6SA

      IIF 4
  • Wilson, Paul Brian
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 5
  • Wilson, Paul Brian
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 6
  • Wilson, Paul Brian
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 7 IIF 8
  • Wilson, Paul
    British born in December 1979

    Resident in United Kingdom

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

      IIF 9
  • Wilson, Paul
    British asbestos operative born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Tralawney Place, Howard Rd, Grays, RM16 6DG, United Kingdom

      IIF 10
  • Wilson, Paul
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 11
  • Mr Paul Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Williams Court, Buckfastleigh, TQ11 0BN, England

      IIF 12
    • Flat 59 Trelawney Place, Howard Road, Chafford Hundred, Grays, RM16 6DG, England

      IIF 13
    • Fairdale House, 100 Nuthall Road, Nottingham, NG8 5AB, England

      IIF 14
    • 1, Gurneys Close, Redhill, Surrey, RH1 6SA

      IIF 15
  • Wilson, Paul
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, TS18 3SH, England

      IIF 16
  • Wilson, Paul
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Paul Brian Wilson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 18
    • 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 19
  • Wilson, Paul

    Registered addresses and corresponding companies
    • 59 Tralawney Place, Howard Rd, Grays, RM16 6DG, United Kingdom

      IIF 20
    • 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 21
  • Wilson, Paul Brian
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tollesbury Close, Wickford, Essex, SS12 9HT

      IIF 22
  • Wilson, Paul Brian
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tollesbury Close, Wickford, Essex, SS12 9HT, United Kingdom

      IIF 23
  • Wilson, Paul Brian
    British security consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tollesbury Close, Wickford, Essex, SS12 9HT, U K

      IIF 24
  • Paul Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Tralawney Place, Howard Rd, Grays, RM16 6DG, United Kingdom

      IIF 25
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 26
  • Mr Paul Wilson
    British born in December 1979

    Resident in United Kingdom

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

      IIF 27
  • Mr Paul Wilson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, TS18 3SH, England

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    DIGITAL ONE MARKETING & TRAINING LTD
    - now 09616377
    EQUITY PUBLISHING LIMITED
    - 2017-05-05 09616377
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,489 GBP2024-03-31
    Officer
    2015-06-01 ~ now
    IIF 5 - Director → ME
    2015-06-01 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    E J WHITE & SON (UK) LIMITED
    - now 05773843
    GOODRAY SERVICES LIMITED - 2006-06-02
    Damer House, Meadow Way, Wickford, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    427,927 GBP2025-03-31
    Officer
    2012-08-01 ~ 2014-03-31
    IIF 24 - Director → ME
  • 4
    I C INTEGRATED SYSTEMS LIMITED
    07963234
    Ceme Innovation Centre, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 23 - Director → ME
  • 5
    IC INTEGRATED SECURITY LTD
    - now 05384920
    FOCALPOINT MEDIA LIMITED
    - 2006-09-08 05384920
    Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 22 - Director → ME
  • 6
    LINKS INTEGRATED SYSTEMS LTD
    15467890
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    OAKLAND OIL LTD
    15742930
    Fairdale House, 100 Nuthall Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    PAUL.WILSON.HOMESERVICES LTD
    13878694
    12 Williams Court, Buckfastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    PROLOGIC GROUP LIMITED
    12790841
    F17 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -474,633 GBP2024-03-31
    Officer
    2020-09-30 ~ 2021-08-31
    IIF 8 - Director → ME
  • 10
    PROLOGIC SYSTEMS LIMITED
    08920573
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    456,152 GBP2021-03-31
    Officer
    2020-10-01 ~ 2021-08-31
    IIF 7 - Director → ME
    2014-03-04 ~ 2020-09-30
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    PW LORRY PLANT & WASTE SERVICES LTD
    14249111
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 12
    SBESTOS SERVICES LTD
    11087888
    59 Tralawney Place Howard Rd, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 10 - Director → ME
    2017-11-29 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    SELECT ONE SERVICES LTD
    11851696
    64a Nine Elms Lane, Wolverhampton, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    312,700 GBP2020-02-28
    Officer
    2020-05-06 ~ 2020-06-01
    IIF 4 - Director → ME
    Person with significant control
    2020-05-10 ~ 2020-06-01
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Has significant influence or control OE
  • 14
    WILSON CAPITAL INVESTMENTS LTD
    12936488
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    WP SERVICES LTD
    14989089
    24 The Spinney, Heysham, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    437,397 GBP2024-07-31
    Officer
    2023-07-07 ~ 2025-06-25
    IIF 1 - Director → ME
    Person with significant control
    2023-07-07 ~ 2025-06-25
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.