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 builder born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brookside Farm The Hollins, Horton, Leek, Staffordshire, ST13 8PX

      IIF 1
  • Wilson, Paul
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 38 Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 2
    • Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 3
  • Wilson, Paul
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brookside Farm The Hollins, Horton, Leek, Staffordshire, ST13 8PX

      IIF 4
    • Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ, England

      IIF 5
    • Brookside Farm, Horton, Nr. Leek, Staffordshire, ST13 8PX, United Kingdom

      IIF 6
  • Wilson, Paul
    British plant operator born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 51, Greenmoor Ave, Lofthouse, Wakefield, West Yorkshire, WF3 3LQ, England

      IIF 7
  • Wilson, Paul
    British businessman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Tubbs Hole, Coldharbour Road, Penshurst, Kent, TN11 8EX

      IIF 8
  • Wilson, Paul
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Tubbs Hole, Coldharbour Road, Penshurst, Kent, TN11 8EX

      IIF 9
  • Wilson, Paul
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Willow Tree Lodge, 6 Sheepman Lane, Cranswick, Driffield, East Yorkshire, YO25 9RA, England

      IIF 10
  • Wilson, Paul
    British company director born in September 1954

    Registered addresses and corresponding companies
    • Autumn Cottage, 2 Keston End, Leaves Green Road, Kent, BR2 6DT

      IIF 11 IIF 12
  • Wilson, Paul
    British director born in September 1954

    Registered addresses and corresponding companies
    • Autumn Cottage, 2 Keston End, Leaves Green Road, Kent, BR2 6DT

      IIF 13 IIF 14
  • Wilson, Paul
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Bailiey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ, England

      IIF 15
  • Wilson, Paul
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ, England

      IIF 16
    • Crown House 217, Higher Hillgate, Stockport, Cheshire, SK1 3RB

      IIF 17
    • 2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 1DP

      IIF 18
  • Wilson, Paul
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bath House, Basford Green, Basford, Leek, Staffordshire, ST13 7ER, England

      IIF 19
  • Mr Paul Wilson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 51, Greenmoor Ave, Lofthouse, Wakefield, West Yorkshire, WF3 3LQ

      IIF 20
  • Wilson, Paul
    British

    Registered addresses and corresponding companies
    • Brookside Farm The Hollins, Horton, Leek, Staffordshire, ST13 8PX

      IIF 21
  • Wilson, Paul
    British manager

    Registered addresses and corresponding companies
    • Brookside Farm The Hollins, Horton, Leek, Staffordshire, ST13 8PX

      IIF 22
  • Mr Paul Wilson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Cottage Hospital, Leicester Road, Ashby-de-la-zouch, Leicestershire, LE65 1DB, United Kingdom

      IIF 23
    • Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 24
    • 2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 1DP

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    263,972 GBP2023-12-31
    Officer
    2012-02-03 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CAPS EUROPE LIMITED - 2017-05-24
    Crown House 217, Higher Hillgate, Stockport, Cheshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    68,605 GBP2018-12-31
    Officer
    2011-10-19 ~ now
    IIF 17 - director → ME
  • 3
    CAPS WORKSHOP SOLUTIONS LIMITED - 2020-09-29
    38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    -622,464 GBP2023-12-31
    Officer
    2012-02-10 ~ now
    IIF 2 - director → ME
  • 4
    38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    3,638 GBP2023-12-31
    Officer
    2011-01-25 ~ now
    IIF 19 - director → ME
  • 5
    60317, 10 Orange Street, Haymarket, London
    Dissolved corporate (1 parent)
    Officer
    2009-05-28 ~ dissolved
    IIF 4 - director → ME
  • 6
    J B M SERVICES LIMITED - 2004-07-27
    Concorde House, Trinity Park, Solihull
    Dissolved corporate (2 parents)
    Officer
    2003-09-05 ~ dissolved
    IIF 22 - secretary → ME
  • 7
    The Old Cottage Hospital, Leicester Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-11-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Crown House, 217 Higher Hillgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,092 GBP2016-12-31
    Officer
    2016-12-08 ~ dissolved
    IIF 15 - director → ME
  • 9
    Paul Wilson, 51 Greenmoor Ave, Lofthouse, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    576 GBP2024-04-05
    Officer
    2014-11-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    2nd Floor Bollin House, Bollin Walk, Wilmslow, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    310,914 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2019-03-31
    Officer
    2014-03-19 ~ dissolved
    IIF 5 - director → ME
  • 12
    P.W.J. DESIGN LIMITED - 2010-03-23
    6 Ridge House Ridgehouse Drive, Festival Park, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 6 - director → ME
  • 13
    Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2015-05-08 ~ dissolved
    IIF 16 - director → ME
Ceased 8
  • 1
    THE POLYTHENE ENVELOPE COMPANY LIMITED - 2013-04-09
    Anglia House, 6 Central Avenue St. Andrews Business Park Thorpe St Andrew, Norwich, Norfolk
    Dissolved corporate (4 parents)
    Officer
    2004-08-25 ~ 2015-01-30
    IIF 9 - director → ME
  • 2
    CGF MARKETING SERVICES LIMITED - 2022-02-25
    WEGENER DM - CONTACT & FULFIL, WORKSOP LTD - 2005-11-10
    DOWERHILL LIMITED - 2004-01-26
    ELDERELM LIMITED - 1988-11-25
    The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, Notts
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    2,739,423 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 2002-07-01
    IIF 11 - director → ME
  • 3
    J B M SERVICES LIMITED - 2004-07-27
    Concorde House, Trinity Park, Solihull
    Dissolved corporate (2 parents)
    Officer
    1999-10-21 ~ 2006-10-21
    IIF 1 - director → ME
    1999-10-21 ~ 2002-07-01
    IIF 21 - secretary → ME
  • 4
    WEGENER DM - BUSINESS DATA SOLUTIONS LTD - 2005-10-20
    MARKET LOCATION LIMITED - 2004-01-26
    ROSEVINE SYSTEMS LIMITED - 1987-08-13
    62 Anchorage Road, Sutton Coldfield, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    14,809,549 GBP2023-12-31
    Officer
    2001-01-31 ~ 2002-07-01
    IIF 14 - director → ME
  • 5
    MAGAZINE MAILING LIMITED - 2010-11-08
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD - 2004-09-13
    MAGAZINE MAILING LIMITED - 2004-01-26
    MAGAZINE MAILING (SOUTHERN) LIMITED - 1992-08-26
    LEGISLATOR 1059 LIMITED - 1989-08-11
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents)
    Officer
    ~ 2002-07-01
    IIF 12 - director → ME
  • 6
    STM POLYTHENE LIMITED - 2013-04-22
    PF NEWCO LIMITED - 2006-10-25
    DE FACTO 1414 LIMITED - 2006-10-11
    Anglia House 6 Central Avenue St Andrews Business Park, Thorpe St Andrews, Norwich
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2009-02-02 ~ 2015-01-30
    IIF 8 - director → ME
  • 7
    DRIFFIELD NAVIGATION LIMITED(THE) - 1997-10-02
    57 Main Street Cranswick, Driffield, East Yorkshire, England
    Corporate (24 parents)
    Equity (Company account)
    125,425 GBP2023-12-31
    Officer
    2019-09-04 ~ 2023-11-07
    IIF 10 - director → ME
  • 8
    Branch Registration, Refer To Parent Register, Netherlands
    Corporate (2 parents)
    Officer
    2000-03-08 ~ 2002-07-01
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.