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 Jeffrey Wilson

    Related profiles found in government register
  • Mr Paul Jeffrey Wilson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Beeches Close, Sibbertoft, Market Harborough, LE16 9UQ, England

      IIF 1
  • Mr Paul Wilson
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Darlington, Co Durham, DL1 1GL, United Kingdom

      IIF 2
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 3
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 4 IIF 5
    • icon of address 12 Elmpark Way, Rochdale, OL12 7JQ, United Kingdom

      IIF 6
    • icon of address Unit 2/6, Dabble Duck Ind. Est., Shildon, County Durham, DL4 2QN, United Kingdom

      IIF 7
  • Paul Michael Wilson
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thurlestone Gardens, Dartmouth, TQ6 9HG, England

      IIF 8
  • Wilson, Paul Jeffrey
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Beeches Close, Sibbertoft, Market Harborough, LE16 9UQ, England

      IIF 9
  • Mr Paul Derek Wilson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Hill & Co Accountants, Holme Lane, Sheffield, S6 4JW, England

      IIF 10
  • Mr Paul Derek Wilson
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Twelve Lands Close, Tankersley, Barnsley, S75 3DU, England

      IIF 11
  • Mr Paul Wilson
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehall House, Feldspar Close, Enderby, Leicester, LE19 4SD, United Kingdom

      IIF 12
  • Wilson, Paul
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Beeches Close, Sibbertoft, Market Harborough, Leicestershire, LE16 9UQ, United Kingdom

      IIF 13
  • Mr Paul Wilson
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Narborough Wood Park, Enderby, Leicester, LE19 4XT, England

      IIF 14
  • Wilson, Paul Michael
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thurlestone Gardens, Dartmouth, TQ6 9HG, England

      IIF 15
  • Wilson, Paul Michael
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Martinet Road, Thornaby, Stockton-on-tees, Cleveland, TS17 0JB, England

      IIF 16
  • Wilson, Paul Michael
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, United Kingdom

      IIF 17
    • icon of address Unit 2-6, Dabble Duck Industrial Estate, Shildon, County Durham, DL4 2QN, England

      IIF 18
  • Wilson, Paul Michael
    British sales born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Hackworth Industrial Park, Shildon, Co Durham, DL4 1HF

      IIF 19
  • Wilson, Paul
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Darlington, Co Durham, DL1 1GL, United Kingdom

      IIF 20
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, DL1 1GL, England

      IIF 21
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 22 IIF 23
  • Wilson, Paul
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elmpark Way, Rochdale, OL12 7JQ, United Kingdom

      IIF 24
    • icon of address Unit 2/6, Dabble Duck Ind. Est., Shildon, County Durham, DL4 2QN, United Kingdom

      IIF 25
  • Wilson, Paul Derek
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Hill & Co Accountants, Holme Lane, Sheffield, S6 4JW, England

      IIF 26
  • Wilson, Paul
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Narborough Wood Park, Enderby, Leicester, LE19 4XT, England

      IIF 27
  • Wilson, Paul
    British engineer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehall House, Feldspar Close, Enderby, Leicester, LE19 4SD, United Kingdom

      IIF 28
  • Wilson, Paul Derek
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Twelve Lands Close, Tankersley, Barnsley, S75 3DU, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 10 Twelve Lands Close, Tankersley, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    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 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TFTP LIMITED - 2017-08-23
    icon of address Whitehall House, Feldspar Close, Enderby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    245,140 GBP2018-01-31
    Officer
    icon of calendar 2017-08-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FOREST CREATIONS LTD - 2017-08-23
    icon of address Whitehall House, Feldspar Close, Enderby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,179 GBP2017-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Business Central 2 Union Square, Central Park, Darlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Business Central 2 Union Square, Central Park, Darlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Beeches Close, Sibbertoft, Market Harborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,464 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Business Central 2 Union Square, Darlington, Co Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,562 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 106, Hill & Co Accountants Holme Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,665 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Business Central, 2 Union Square, Central Park, Darlington, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,269 GBP2024-08-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    EUROPEAN OAK LIMITED - 2013-04-10
    DURHAM OAK LIMITED - 2008-12-04
    icon of address Unit 10, Hackworth Industrial Park, Shildon, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ 2013-02-11
    IIF 19 - Director → ME
  • 2
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-09-26 ~ 2019-12-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2019-12-11
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,516 GBP2021-08-31
    Officer
    icon of calendar 2019-10-01 ~ 2023-03-15
    IIF 25 - Director → ME
  • 4
    icon of address Bowden House, 36 Northampton Road, Market Harborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    42,309 GBP2024-08-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-11-25
    IIF 13 - Director → ME
  • 5
    icon of address 29 Corporation Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,094 GBP2024-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2019-11-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2019-11-25
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address 8 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ 2015-09-14
    IIF 18 - Director → ME
  • 7
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-08 ~ 2015-08-27
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.