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 company director born in February 1963

    Resident in United Kingdom

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

      IIF 1
    • icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, England

      IIF 2
    • icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 3
  • Wilmott, Paul
    British company director born in February 1963

    Resident in United Kingdom

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

      IIF 4
  • Wilmott, Paul John
    British company director born in February 1963

    Resident in England

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

      IIF 5
    • icon of address Copse View Heath Ride, Finchampstead, Berkshire, RG40 3QJ

      IIF 6 IIF 7
    • icon of address Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG

      IIF 8
    • icon of address Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG, United Kingdom

      IIF 9
    • icon of address Epping House, 55 Russell Street, Reading, RG1 7XG, England

      IIF 10 IIF 11 IIF 12
    • icon of address Epping House, 55 Russell Street, Reading, RG1 7XG, United Kingdom

      IIF 13
    • icon of address April Meadow, Westwood Road, Windlesham, Surrey, GU20 6LW

      IIF 14
    • icon of address April Meadow, Westwood Road, Windlesham, Surrey, GU20 6LW, England

      IIF 15
    • icon of address Redlake Business Centre, Redlake Lane, Wokingham, Berkshire, RG40 3BF, United Kingdom

      IIF 16
  • Wilmott, Paul John
    British director born in February 1963

    Resident in England

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

      IIF 17
    • icon of address Copse View Heath Ride, Finchampstead, Berkshire, RG40 3QJ

      IIF 18
    • icon of address Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG

      IIF 19
    • icon of address Epping House, 55 Russell Street, Reading, RG1 7XG, England

      IIF 20 IIF 21 IIF 22
  • Wilmott, Paul John
    British financial advisor born in February 1963

    Resident in England

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

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

    Resident in England

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

      IIF 24 IIF 25
  • Wilmott, Paul John
    British property developer born in February 1963

    Resident in England

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

      IIF 26
  • Wilmott, Paul John
    British unknown born in February 1963

    Resident in England

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

      IIF 27
  • Mr Paul Wilmott
    British born in February 1963

    Resident in United Kingdom

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

      IIF 28
  • Mr Paul John Wilmott
    British born in February 1963

    Resident in United Kingdom

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

      IIF 29
    • icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 30
  • Wilmott, Paul John
    British

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

      IIF 31
  • Wilmott, Paul John
    British co director

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

      IIF 32
    • icon of address April Meadow, Westwood Road, Windlesham, Surrey, GU20 6LW

      IIF 33
  • Wilmott, Paul John
    British company director

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

      IIF 34 IIF 35 IIF 36
    • icon of address Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG

      IIF 37
    • icon of address Epping House, 55 Russell Street, Reading, RG1 7XG, England

      IIF 38 IIF 39 IIF 40
  • Wilmott, Paul John
    British financial advisor

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

      IIF 41
  • Wilmott, Paul John
    British financial consultant

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

      IIF 42
  • Wilmott, Paul John
    British property developer

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

      IIF 43
  • Mr Paul John Wilmott
    British born in February 1963

    Resident in England

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

      IIF 44
    • icon of address Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG

      IIF 45
    • icon of address Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG, United Kingdom

      IIF 46
    • icon of address Epping House, 55 Russell Street, Reading, RG1 7XG, England

      IIF 47 IIF 48 IIF 49
    • icon of address Epping House, 55 Russell Street, Reading, RG1 7XG, United Kingdom

      IIF 53
  • Paul John Wilmott
    British born in February 1963

    Resident in England

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

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Holloway Cook Accountants, 55 Russell Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -122,320 GBP2020-08-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 55 Russell Street, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Epping House, 55 Russell Street, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54 GBP2020-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Epping House, 55 Russell Street, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,832 GBP2020-01-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    icon of address Epping House, 55 Russell Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -663,216 GBP2020-03-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    ASPIRE LUXURY HOMES (BURNHAM-ON-CROUCH) LIMITED - 2019-02-18
    icon of address Epping House, 55 Russell Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Epping House, 55 Russell Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,280 GBP2017-03-30
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 9
    icon of address Epping House, Russell Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -459 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-04-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    icon of address Epping House, 55 Russell Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2005-05-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    icon of address 64 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2006-06-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Epping House, 55 Russell Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Epping House, 55 Russell Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,068 GBP2017-03-29
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    G COX DEVELOPMENTS LTD - 2007-04-13
    BRIDGELAWN LIMITED - 2003-11-04
    icon of address Epping House, 55 Russell Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -337,136 GBP2017-06-29
    Officer
    icon of calendar 2003-06-19 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-04-14 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 17
    G COX HOMES LIMITED - 2008-01-16
    icon of address Epping House, 55 Russell Street, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,447 GBP2017-07-31
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-07-27 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CWB DEVELOPMENTS LIMITED - 2007-12-20
    icon of address Epping House, 55 Russell Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,487 GBP2017-07-30
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-07-05 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ASPIRE PROPERTIES LIMITED - 2009-02-05
    icon of address Epping House, 55 Russell Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-09 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-05-09 ~ dissolved
    IIF 40 - Secretary → ME
  • 20
    BROOKWORTH PROPERTIES LIMITED - 2007-04-13
    icon of address Epping House, 55 Russell Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,551 GBP2017-05-29
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-05-19 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 2 The Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2002-09-12 ~ 2004-11-23
    IIF 24 - Director → ME
    icon of calendar 2016-03-07 ~ 2022-07-25
    IIF 27 - Director → ME
    icon of calendar 2002-09-12 ~ 2004-11-23
    IIF 42 - Secretary → ME
  • 2
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2005-08-23 ~ 2007-09-06
    IIF 7 - Director → ME
    icon of calendar 2005-08-23 ~ 2007-03-07
    IIF 35 - Secretary → ME
  • 3
    icon of address Epping House, Russell Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -459 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-08-01 ~ 2024-08-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    ZONEKT20 MANAGEMENT LIMITED - 2019-12-20
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2025-01-31
    Officer
    icon of calendar 2007-08-20 ~ 2016-05-17
    IIF 26 - Director → ME
    icon of calendar 2007-08-20 ~ 2016-05-17
    IIF 43 - Secretary → ME
  • 5
    icon of address 64 Leyton Road, Wimbledon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,907 GBP2024-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2016-03-31
    IIF 16 - Director → ME
  • 6
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2004-01-20
    IIF 34 - Secretary → ME
  • 7
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    icon of calendar 2005-02-17 ~ 2006-08-24
    IIF 18 - Director → ME
  • 8
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2001-09-13 ~ 2004-05-10
    IIF 25 - Director → ME
  • 9
    icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2018-12-31
    IIF 3 - Director → ME
  • 10
    G COX DEVELOPMENTS LTD - 2007-04-13
    BRIDGELAWN LIMITED - 2003-11-04
    icon of address Epping House, 55 Russell Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -337,136 GBP2017-06-29
    Officer
    icon of calendar 2003-06-19 ~ 2004-01-06
    IIF 41 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.