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

Wilmott, Paul John

    Related profiles found in government register
  • Wilmott, Paul John
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Epping House, 55 Russell Street, Reading, RG1 7XG, England

      IIF 1
    • Epping House, 55 Russell Street, Reading, RG1 7XG, United Kingdom

      IIF 2
  • Wilmott, Paul John
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Chine Reach, 15 Warren Road, Bournemouth, Dorset, BH4 8EZ, England

      IIF 3
    • Copse View Heath Ride, Finchampstead, Berkshire, RG40 3QJ

      IIF 4 IIF 5
    • Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG

      IIF 6
    • Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG, United Kingdom

      IIF 7
    • Epping House, 55 Russell Street, Reading, RG1 7XG, England

      IIF 8 IIF 9 IIF 10
    • April Meadow, Westwood Road, Windlesham, Surrey, GU20 6LW

      IIF 11
    • April Meadow, Westwood Road, Windlesham, Surrey, GU20 6LW, England

      IIF 12
    • Redlake Business Centre, Redlake Lane, Wokingham, Berkshire, RG40 3BF, United Kingdom

      IIF 13
  • Wilmott, Paul John
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom

      IIF 14
    • Copse View Heath Ride, Finchampstead, Berkshire, RG40 3QJ

      IIF 15
    • Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG

      IIF 16
    • Epping House, 55 Russell Street, Reading, RG1 7XG, England

      IIF 17 IIF 18
  • Wilmott, Paul John
    British financial advisor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Epping House, 55 Russell Street, Reading, RG1 7XG, England

      IIF 19
  • Wilmott, Paul John
    British financial consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Copse View Heath Ride, Finchampstead, Berkshire, RG40 3QJ

      IIF 20 IIF 21
  • Wilmott, Paul John
    British property developer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11/15, High Street, Great Bookham, Leatherhead, Surrey, KT23 4AA, England

      IIF 22
  • Wilmott, Paul John
    British unknown born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire, RG40 2BB, England

      IIF 23
  • Wilmott, Paul John
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 24
  • Wilmott, Paul John
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, England

      IIF 25
    • 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 26
  • Wilmott, Paul John
    British

    Registered addresses and corresponding companies
    • Epping House, 55 Russell Street, Reading, RG1 7XG, England

      IIF 27
  • Wilmott, Paul John
    British co director

    Registered addresses and corresponding companies
    • Epping House, 55 Russell Street, Reading, RG1 7XG, England

      IIF 28
    • April Meadow, Westwood Road, Windlesham, Surrey, GU20 6LW

      IIF 29
  • Wilmott, Paul John
    British company director

    Registered addresses and corresponding companies
    • Copse View Heath Ride, Finchampstead, Berkshire, RG40 3QJ

      IIF 30 IIF 31 IIF 32
    • Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG

      IIF 33
    • Epping House, 55 Russell Street, Reading, RG1 7XG, England

      IIF 34 IIF 35 IIF 36
  • Wilmott, Paul John
    British financial advisor

    Registered addresses and corresponding companies
    • Copse View Heath Ride, Finchampstead, Berkshire, RG40 3QJ

      IIF 37
  • Wilmott, Paul John
    British financial consultant

    Registered addresses and corresponding companies
    • Copse View Heath Ride, Finchampstead, Berkshire, RG40 3QJ

      IIF 38
  • Wilmott, Paul John
    British property developer

    Registered addresses and corresponding companies
    • 11/15, High Street, Great Bookham, Leatherhead, Surrey, KT23 4AA, England

      IIF 39
  • Mr Paul John Wilmott
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom

      IIF 40
    • Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG

      IIF 41
    • Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG, United Kingdom

      IIF 42
    • Epping House, 55 Russell Street, Reading, RG1 7XG, England

      IIF 43 IIF 44 IIF 45
    • Epping House, 55 Russell Street, Reading, RG1 7XG, United Kingdom

      IIF 49
  • Paul John Wilmott
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Chine Reach, 15 Warren Road, Bournemouth, Dorset, BH4 8EZ, England

      IIF 50
  • Wilmott, Paul
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epping House, 55 Russell Street, Reading, RG1 7XG, United Kingdom

      IIF 51
  • Mr Paul Wilmott
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 2 Chantreyland, New Road, Eversley, Hook, RG27 0PA, England

      IIF 52
  • Mr Paul John Wilmott
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Chine Reach, 15 Warren Road, Bournemouth, BH4 8EZ, England

      IIF 53
    • 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 26
  • 1
    70 STURGES ROAD LIMITED
    04533038
    2 The Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2002-09-12 ~ 2004-11-23
    IIF 20 - Director → ME
    2016-03-07 ~ 2022-07-25
    IIF 23 - Director → ME
    2002-09-12 ~ 2004-11-23
    IIF 38 - Secretary → ME
  • 2
    APRIL MEADOW LIMITED
    08877737
    Holloway Cook Accountants, 55 Russell Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2014-02-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-05 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASHRIDGE PARK LTD
    09754903
    4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -122,320 GBP2020-08-31
    Officer
    2015-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 4
    ASPIRE CONSTRUCTION (RESIDENTIAL) LTD
    11785153
    55 Russell Street, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 5
    ASPIRE CONSTRUCTION AND BUILDING LIMITED
    10552248
    Epping House, 55 Russell Street, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54 GBP2020-03-31
    Officer
    2017-01-09 ~ now
    IIF 2 - Director → ME
  • 6
    ASPIRE LAND LIMITED
    09708174
    Epping House, 55 Russell Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -74,832 GBP2020-01-31
    Officer
    2015-07-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ASPIRE LUXURY HOMES (EVERSLEY) LTD
    11119912
    Epping House, 55 Russell Street, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -663,216 GBP2020-03-31
    Officer
    2017-12-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    ASPIRE LUXURY HOMES (WOKINGHAM) LTD
    - now 10811568
    ASPIRE LUXURY HOMES (BURNHAM-ON-CROUCH) LIMITED
    - 2019-02-18 10811568
    Epping House, 55 Russell Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2017-06-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    ASPIRE LUXURY HOMES LIMITED
    08430279
    Epping House, 55 Russell Street, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,280 GBP2017-03-30
    Officer
    2013-03-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 10
    CEDAR COURT MANAGEMENT COMPANY (DATCHET) LIMITED
    05543192
    Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2005-08-23 ~ 2007-09-06
    IIF 5 - Director → ME
    2005-08-23 ~ 2007-03-07
    IIF 31 - Secretary → ME
  • 11
    CHANTREYLAND RESIDENTS LTD
    11972075
    Epping House, Russell Street, Reading, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -459 GBP2024-05-31
    Officer
    2019-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-08-01 ~ 2024-08-15
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    CHESHAM HEIGHTS MANAGEMENT COMPANY LIMITED - now
    ZONEKT20 MANAGEMENT LIMITED
    - 2019-12-20 06347629
    2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (7 parents)
    Equity (Company account)
    32 GBP2025-01-31
    Officer
    2007-08-20 ~ 2016-05-17
    IIF 22 - Director → ME
    2007-08-20 ~ 2016-05-17
    IIF 39 - Secretary → ME
  • 13
    COPPER HORSE COURT LIMITED
    06957473
    64 Leyton Road, Wimbledon, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,907 GBP2024-07-31
    Officer
    2011-07-08 ~ 2016-03-31
    IIF 13 - Director → ME
  • 14
    FOUNDATION LAND LIMITED
    04896382
    102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2003-09-11 ~ dissolved
    IIF 11 - Director → ME
    2003-09-11 ~ 2004-01-20
    IIF 30 - Secretary → ME
    2005-04-14 ~ dissolved
    IIF 29 - Secretary → ME
  • 15
    FOUNDATION LUXURY HOMES LIMITED
    05447271
    Epping House, 55 Russell Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-05-09 ~ dissolved
    IIF 6 - Director → ME
    2005-05-09 ~ dissolved
    IIF 33 - Secretary → ME
  • 16
    FOUNDATION MEZZANINE FINANCE LIMITED
    05860039
    64 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-06-28 ~ dissolved
    IIF 4 - Director → ME
    2006-06-28 ~ dissolved
    IIF 32 - Secretary → ME
  • 17
    GORTON OAKS MANAGEMENT COMPANY LIMITED
    05368214
    Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    2005-02-17 ~ 2006-08-24
    IIF 15 - Director → ME
  • 18
    ROCKLEY COURT LIMITED
    04287204
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (12 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2001-09-13 ~ 2004-05-10
    IIF 21 - Director → ME
  • 19
    SMART PLANNING WOKINGHAM LTD
    10682268
    4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2017-03-21 ~ 2018-12-31
    IIF 26 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    WESTBOURNE MANAGEMENT CONSULTANTS LIMITED
    14595117
    Epping House, 55 Russell Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2024-01-31
    Officer
    2023-01-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 21
    ZONE DEVELOPMENTS RG4 LTD
    08461175 04786679
    Epping House, 55 Russell Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,068 GBP2017-03-29
    Officer
    2013-03-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ZONE DEVELOPMENTSRG40 LIMITED
    - now 04786679 08461175
    G COX DEVELOPMENTS LTD
    - 2007-04-13 04786679
    BRIDGELAWN LIMITED
    - 2003-11-04 04786679
    Epping House, 55 Russell Street, Reading, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -337,136 GBP2017-06-29
    Officer
    2003-06-19 ~ dissolved
    IIF 19 - Director → ME
    2005-04-14 ~ dissolved
    IIF 28 - Secretary → ME
    2003-06-19 ~ 2004-01-06
    IIF 37 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 23
    ZONE RG12 LIMITED
    - now 05888978
    G COX HOMES LIMITED
    - 2008-01-16 05888978
    Epping House, 55 Russell Street, Reading, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,447 GBP2017-07-31
    Officer
    2006-07-27 ~ dissolved
    IIF 17 - Director → ME
    2006-07-27 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    ZONE SL4 LIMITED
    - now 05867001 05447192
    CWB DEVELOPMENTS LIMITED
    - 2007-12-20 05867001
    Epping House, 55 Russell Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -54,487 GBP2017-07-30
    Officer
    2006-07-05 ~ dissolved
    IIF 9 - Director → ME
    2006-07-05 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ZONE SL5 LIMITED
    - now 05447192 05867001
    ASPIRE PROPERTIES LIMITED
    - 2009-02-05 05447192
    Epping House, 55 Russell Street, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    2005-05-09 ~ dissolved
    IIF 8 - Director → ME
    2005-05-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 26
    ZONEKT20 LIMITED
    - now 05456758
    BROOKWORTH PROPERTIES LIMITED
    - 2007-04-13 05456758
    Epping House, 55 Russell Street, Reading, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -30,551 GBP2017-05-29
    Officer
    2005-05-19 ~ dissolved
    IIF 10 - Director → ME
    2005-05-19 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Has significant influence or control 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.