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

Wilkins, John Paul

    Related profiles found in government register
  • Wilkins, John Paul
    British director born in May 1967

    Registered addresses and corresponding companies
  • Wilkins, John Paul
    British manager born in May 1967

    Registered addresses and corresponding companies
    • icon of address 18 Glenferrie Road, St. Albans, Hertfordshire, AL1 4JU

      IIF 5
  • Wilkins, John Paul
    British marketing born in May 1967

    Registered addresses and corresponding companies
    • icon of address 18 Glenferrie Road, St. Albans, Hertfordshire, AL1 4JU

      IIF 6
  • Wilkins, John Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Glenferrie Road, St. Albans, Hertfordshire, AL1 4JU

      IIF 7
  • Wilkins, John Paul
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, London Road, Horsham, RH12 1AT, England

      IIF 8
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

      IIF 9
    • icon of address Unit G2f, Allen House Business Centre The Maltings, Stn Rd, Sawbridgeworth, CM21 9JX, England

      IIF 10
    • icon of address 1 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX

      IIF 11
  • Wilkins, John Paul
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX

      IIF 12
  • Wilkins, John Paul
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Quay House, 99 Gosport Road, Fareham, PO16 0PY, England

      IIF 13
    • icon of address 1 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX

      IIF 14 IIF 15
  • Wilkins, John Paul
    British financial services born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX

      IIF 16 IIF 17 IIF 18
    • icon of address 1, Cunningham Hill Road, St Albans, Herts, AL1 5BX, United Kingdom

      IIF 19
  • Wilkins, John Paul
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground & Mezzanine Floors, White Collar Factory, 1 Old Street Yard, London, EC1Y 8AF, United Kingdom

      IIF 20
    • icon of address The Sir John Peace Building, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, England

      IIF 21
  • Wilkins, John-paul
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 22
    • icon of address Solo House, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 23
  • Wilkins, John-paul
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR, United Kingdom

      IIF 24
  • Mr John Paul Wilkins
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High West Street, Dorchester, DT1 1UT, England

      IIF 25
    • icon of address Solo House, London Road, Horsham, RH12 1AT, England

      IIF 26
    • icon of address 1, Cunningham Hill Road, St. Albans, AL1 5BX, England

      IIF 27
  • Mr John-paul Wilkins
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Solo House, London Road, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Cunningham Hill Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,067 GBP2024-12-31
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Crate Enterprises, 112-116 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 16 - Director → ME
  • 4
    OXFORD RISK RESEARCH AND ANALYSIS LIMITED - 2021-11-17
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    719,701 GBP2024-12-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    33,361 GBP2015-07-31
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -51,753 GBP2024-12-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Town Quay House, 99 Gosport Road, Fareham, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Solo House, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 23 - Director → ME
Ceased 14
  • 1
    icon of address 232 Sladepool Farm Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2004-11-24
    IIF 4 - Director → ME
  • 2
    ENTRUST EDUCATION SERVICES LIMITED - 2014-12-10
    QUAY SOFTWARE SOLUTIONS LIMITED - 2013-02-20
    ENTRUST SUPPORT SERVICES LIMITED - 2013-03-12
    LINK DATA MANAGEMENT SOLUTIONS LIMITED - 1998-05-21
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2005-11-18
    IIF 3 - Director → ME
  • 3
    FREEDOM ACQUISITIONS LIMITED - 2024-05-09
    ARO FINANCE GROUP LIMITED - 2025-02-10
    icon of address 11-12 Hanover Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2025-09-22
    IIF 24 - Director → ME
  • 4
    KISS MY PIXELS DESIGN LIMITED - 2014-01-16
    icon of address 10 Pembridge Gardens, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2011-04-08
    IIF 13 - Director → ME
  • 5
    icon of address C/o Purnells Suite 4 Portfoud House, 3 Princes Street, Dorchester, Dorset
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,266,546 GBP2020-05-31
    Officer
    icon of calendar 2007-04-01 ~ 2020-05-12
    IIF 17 - Director → ME
    icon of calendar 2000-09-01 ~ 2001-05-01
    IIF 6 - Director → ME
  • 6
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,766,496 GBP2017-03-31
    Officer
    icon of calendar 2009-01-05 ~ 2017-10-18
    IIF 18 - Director → ME
  • 7
    PARK ROW FINANCIAL ADVISERS LIMITED - 2003-04-08
    AKENYON JAMES LIMITED - 2000-12-27
    4 PROFESSIONALS LTD - 2001-05-02
    BIRCHIN WEALTH MANAGEMENT LIMITED - 2002-07-17
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2004-11-24
    IIF 2 - Director → ME
  • 8
    MARKETCOIN PUBLIC LIMITED COMPANY - 1995-11-28
    BIRCHIN INTERNATIONAL PLC - 2002-05-07
    PARK ROW GROUP PLC - 2011-03-25
    RUSHMERE WYNNE GROUP PLC - 1997-09-19
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2004-11-24
    IIF 1 - Director → ME
  • 9
    CRATE ENTERPRISES LIMITED - 2016-01-25
    LOVEMONEY.COM LIMITED - 2011-07-14
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-10-18
    IIF 20 - Director → ME
  • 10
    DIGITAL FINANCIAL PLANNING LIMITED - 2016-01-25
    ONLINE FINANCIAL PLANNING LIMITED - 2013-07-30
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2011-10-26 ~ 2017-10-18
    IIF 19 - Director → ME
  • 11
    RUNPATH DIGITAL LIMITED - 2016-01-25
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,970,402 GBP2016-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-10-18
    IIF 21 - Director → ME
  • 12
    INTEGRATED DISTRIBUTION SERVICES LIMITED - 2016-01-25
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,530,639 GBP2016-03-31
    Officer
    icon of calendar 2005-05-11 ~ 2017-10-18
    IIF 14 - Director → ME
    icon of calendar 2005-05-11 ~ 2006-01-02
    IIF 7 - Secretary → ME
  • 13
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,635 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-08 ~ 2025-03-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-06 ~ 1999-12-17
    IIF 5 - 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.