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

Mr Paul Wilkinson

    Related profiles found in government register
  • Mr Paul Wilkinson
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Metis Law Llp, 84 Albion Street, Leeds, LS1 6AD, England

      IIF 1
  • Mr Paul David Wilkinson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hornbeam Crescent, Harrogate, HG2 8QA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 25, Oakdale Glen, Harrogate, HG1 2JY, England

      IIF 5 IIF 6
    • icon of address Scottsdale House, 10-31 Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 7 IIF 8 IIF 9
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 11
    • icon of address Lonk House Farm, Lonk House Lane, Baildon, Shipley, BD17 7QL, England

      IIF 12
    • icon of address Lonk House Farm, Lonk House Lane, Baildon, Shipley, West Yorkshire, BD17 7QL, England

      IIF 13
    • icon of address Lonk House Farm, Lonk House Lane, Tong Park Baildon, Shipley, West Yorkshire, BD17 7QL

      IIF 14
  • Mr David Paul Wilkinson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Trentham Avenue, Newcastle Upon Tyne, NE7 7NQ, United Kingdom

      IIF 15
  • Wilkinson, Paul David
    British compant director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottsdale House, 10-31 Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 16
  • Wilkinson, Paul David
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottsdale House, 10-31 Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 17 IIF 18
    • icon of address Scottsdale House, Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 19 IIF 20 IIF 21
    • icon of address Scottsdale House, Springfield Avenue, Harrogate, HG1 2HR, United Kingdom

      IIF 23
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 24
    • icon of address Lonk House Farm, Lonk House Lane, Baildon, Shipley, BD17 7QL, England

      IIF 25
    • icon of address Lonk House Farm, Lonk House Lane, Baildon, Shipley, West Yorkshire, BD17 7QL, England

      IIF 26 IIF 27
  • Wilkinson, Paul David
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottsdale House, 10-31 Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 28
    • icon of address Lonk House Farm, Lonk House Lane, Baildon, Shipley, BD17 7QL, England

      IIF 29
  • Wilkinson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Wallace House, 44b Bank Crest, Baildon, Shipley, West Yorkshire, BD17 5HB

      IIF 30
  • Wilkinson, Paul David
    British

    Registered addresses and corresponding companies
  • Wilkinson, Paul David
    British photographer

    Registered addresses and corresponding companies
    • icon of address Wallace House 44b Bank Crescent, Baildon, Shipley, West Yorkshire, BD17 5MB

      IIF 35
  • Wilkinson, Paul David
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonk House Farm, Lonk House Lane, Tong Park, Baildon, W. Yorkshire, BD17 7QL, England

      IIF 36 IIF 37 IIF 38
    • icon of address 14, Hornbeam Crescent, Harrogate, HG2 8QA, England

      IIF 40 IIF 41
    • icon of address 25, Oakdale Glen, Harrogate, HG1 2JY, England

      IIF 42
    • icon of address 3 Windsor Court, Clarence Drive, Harrogate, HG1 2PE

      IIF 43
    • icon of address 3 Windsor Court, Clarence Drive, Harrogate, N Yorks, HG1 2PE

      IIF 44
    • icon of address Lonk House Farm, Lonk House Lane, Tong Park Baildon, Shipley, West Yorkshire, BD17 7QL

      IIF 45
  • Wilkinson, Paul David
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44b, Bank Crest, Baildon, Shipley, West Yorkshire, BD17 5HB, United Kingdom

      IIF 46
    • icon of address Wallace House 44b Bank Crescent, Baildon, Shipley, West Yorkshire, BD17 5MB

      IIF 47
  • Wilkinson, Paul David
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44b Bank Crest, Baildon, Shipley, West Yorkshire, BD17 5HB

      IIF 48
    • icon of address Wallace House 44b Bank Crescent, Baildon, Shipley, West Yorkshire, BD17 5MB

      IIF 49 IIF 50
  • Wilkinson, Paul David
    British photographer born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallace House 44b Bank Crescent, Baildon, Shipley, West Yorkshire, BD17 5MB

      IIF 51 IIF 52 IIF 53
  • Wilkinson, Paul David

    Registered addresses and corresponding companies
    • icon of address 44b Bank Crest, Baildon, Shipley, West Yorkshire, BD17 5HB

      IIF 54
  • Wilkinson, David Paul
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Trentham Avenue, Newcastle Upon Tyne, NE7 7NQ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 18 Trentham Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address Scottsdale House, Springfield Avenue, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Scottsdale House, Springfield Avenue, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -185,996 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Adk Chartered Accountants, 25 Oakdale Glen, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 5
    icon of address 14 Hornbeam Crescent, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,214,476 GBP2016-09-30
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 7
    icon of address Lonk House Farm Lonk House Lane, Baildon, Shipley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,714 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address Lonk House Farm Lonk House Lane, Tong Park Baildon, Shipley, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -313 GBP2024-03-31
    Officer
    icon of calendar 2011-07-13 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Scottsdale House, 10-31 Springfield Avenue, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,685 GBP2020-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Scottsdale House, 10-31 Springfield Avenue, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,851 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CLAYPATH DURHAM LLP - 2014-06-11
    LOFTHOUSE PLACE LLP - 2014-02-21
    icon of address 14 Hornbeam Crescent, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address Adk Chartered Accountants, 25 Oakdale Glen, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to surplus assets - 75% or moreOE
  • 13
    icon of address Scottsdale House, Springfield Avenue, Harrogate, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 14 Hornbeam Crescent, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address Scottsdale House, Springfield Avenue, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,031 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Scottsdale House, 10-31 Springfield Avenue, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -63,548 GBP2024-03-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address Scottsdale House, Springfield Avenue, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,593,678 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Lonk House Farm Lonk House Lane, Baildon, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    QUORUM YACHTING (UK) LTD - 2020-09-02
    icon of address Scottsdale House, 10-31 Springfield Avenue, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,475 GBP2023-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 14 Hornbeam Crescent, Harrogate, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    9,208 GBP2018-03-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 21
    icon of address Adk Chartered Accountants, 25 Oakdale Glen, Harrogate, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 22
    icon of address Pfp Group, 3 Windsor Court, Clarence Drive, Harrogate, N Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 44 - LLP Designated Member → ME
Ceased 17
  • 1
    BEHAVE LIMITED - 2010-11-15
    icon of address Office 100 1 Rutland Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,454 GBP2024-04-30
    Officer
    icon of calendar 2010-05-07 ~ 2017-08-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-12 ~ 2008-05-30
    IIF 30 - Secretary → ME
  • 3
    GARRY OAKES LIMITED - 2008-12-02
    icon of address Meifod Rhyd-y-foel, Conwy, Abergele, North Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -76,908 GBP2016-08-31
    Officer
    icon of calendar 2001-10-18 ~ 2008-03-19
    IIF 31 - Secretary → ME
  • 4
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-05 ~ 2008-05-30
    IIF 34 - Secretary → ME
  • 5
    icon of address 18-20 Horsemarket Street, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    29,505 GBP2023-12-31
    Officer
    icon of calendar 2002-09-12 ~ 2008-05-30
    IIF 54 - Secretary → ME
  • 6
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2007-11-08
    IIF 33 - Secretary → ME
  • 7
    icon of address 14 Hornbeam Crescent, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to surplus assets - 75% or more OE
  • 8
    VENTURE RETAIL (PURLEY) LIMITED - 2008-10-10
    CLAIRE WAITE LIMITED - 2006-02-17
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2008-05-30
    IIF 48 - Director → ME
    icon of calendar 2003-01-30 ~ 2006-01-24
    IIF 32 - Secretary → ME
  • 9
    PHOTOGRAPHY (WANDSWORTH) LIMITED - 2015-07-25
    VENTURE RETAIL (WANDSWORTH) LIMITED - 2008-05-06
    NEIL WALKER LIMITED - 2006-01-20
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-20 ~ 2008-05-30
    IIF 47 - Director → ME
  • 10
    icon of address Scottsdale House, 10-31 Springfield Avenue, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -63,548 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-07-09
    IIF 29 - Director → ME
  • 11
    FLIER LIMITED - 2010-11-15
    icon of address Ladson House Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2014-07-04
    IIF 27 - Director → ME
  • 12
    icon of address 14 Hornbeam Crescent, Harrogate, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    9,208 GBP2018-03-31
    Officer
    icon of calendar 2011-06-27 ~ 2016-04-07
    IIF 43 - LLP Designated Member → ME
  • 13
    VENTURE CONSOLIDATED HOLDINGS LIMITED - 2015-07-25
    GLOVER-SMITH ASSOCIATES LIMITED - 2005-07-26
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2008-05-30
    IIF 51 - Director → ME
  • 14
    VENTURE PRODUCTIONS LIMITED - 2015-07-25
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-06 ~ 2008-05-30
    IIF 52 - Director → ME
  • 15
    VENTURE STUDIOS (USA) LIMITED - 2015-07-25
    VENTURE STUDIOS (FLORIDA) LIMITED - 2006-11-17
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-04 ~ 2008-05-30
    IIF 49 - Director → ME
  • 16
    VENTURE (UK) LIMITED - 2015-07-25
    VENTURE (UK) PUBLIC LIMITED COMPANY - 2004-12-15
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-25 ~ 2008-05-30
    IIF 53 - Director → ME
    icon of calendar 1999-11-25 ~ 2005-04-15
    IIF 35 - Secretary → ME
  • 17
    ALNERY NO. 2469 LIMITED - 2004-11-25
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2009-06-01
    IIF 50 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.