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

Wilson, Paul Brian

    Related profiles found in government register
  • Wilson, Paul Brian
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 1
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 2
  • Wilson, Paul Brian
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 3 IIF 4
  • Wilson, Paul Deniz
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Wilson, Paul Deniz
    British it consultant born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 6 IIF 7
  • Wilson, Paul
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 59 Trelawney Place, Howard Road, Chafford Hundred, Grays, RM16 6DG, England

      IIF 8
  • Wilson, Paul
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairdale House, 100 Nuthall Road, Nottingham, NG8 5AB, England

      IIF 9
  • Wilson, Paul
    British engineer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Williams Court, Buckfastleigh, TQ11 0BN, England

      IIF 10
  • Wilson, Paul
    British general manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gurneys Close, Redhill, Surrey, RH1 6SA

      IIF 11
  • Wilson, Paul Brian
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tollesbury Close, Wickford, Essex, SS12 9HT

      IIF 12
  • Wilson, Paul Brian
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tollesbury Close, Wickford, Essex, SS12 9HT, United Kingdom

      IIF 13
  • Wilson, Paul Brian
    British security consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tollesbury Close, Wickford, Essex, SS12 9HT, U K

      IIF 14
  • Wilson, Catherine Mary
    British solicitor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Queen Sq, London, WC1N 3AQ

      IIF 15
    • icon of address 2nd Floor, Jade Building, Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ, England

      IIF 16 IIF 17
    • icon of address Winckworth Sherwood Llp, Minerva House, 5 Montagne Close, London, SE1 9BB

      IIF 18
  • Wilson, Catherine Mary
    British solicitor and partner born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, West Sussex, RH10 1JA

      IIF 19
  • Mr Paul Brian Wilson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 20
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 21
  • Mr Paul Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Williams Court, Buckfastleigh, TQ11 0BN, England

      IIF 22
    • icon of address Flat 59 Trelawney Place, Howard Road, Chafford Hundred, Grays, RM16 6DG, England

      IIF 23
    • icon of address Fairdale House, 100 Nuthall Road, Nottingham, NG8 5AB, England

      IIF 24
    • icon of address 1, Gurneys Close, Redhill, Surrey, RH1 6SA

      IIF 25
  • Wilson, Paul
    British it consultant born in March 1989

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 26
  • Wilson, Paul
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, TS18 3SH, England

      IIF 28
  • Wilson, Catherine Mary
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Bank House, Church Bank, Bradford, West Yorkshire, BD1 4DY

      IIF 29
    • icon of address The Corn Exchange, Baffin's Lane, Chichester, West Sussex, PO19 1GE

      IIF 30
  • Wilson, Paul
    United Kingdom company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Wilson, Paul
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hastings Street, 34 Hastings Street, Castle Donington, DE742LS, United Kingdom

      IIF 32
  • Mr Paul Deniz Wilson
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Paul
    British asbestos operative born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Tralawney Place, Howard Rd, Grays, RM16 6DG, United Kingdom

      IIF 35
  • Wilson, Paul
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 36
  • Wilson, Paul
    British managing director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mr Paul Wilson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, TS18 3SH, England

      IIF 39
  • Wilson, Catherine Mary
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Veritons Ltd, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 40
  • Mr Paul Wilson
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hastings Street, Castle Donington, DE742LS, England

      IIF 41
  • Wilson, Paul

    Registered addresses and corresponding companies
    • icon of address 59 Tralawney Place, Howard Rd, Grays, RM16 6DG, United Kingdom

      IIF 42
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 43
  • Mr Paul Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Mr Paul Wilson
    United Kingdom born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Paul Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Tralawney Place, Howard Rd, Grays, RM16 6DG, United Kingdom

      IIF 46
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47
  • Mrs Catherine Mary Wilson
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Veritons Ltd, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    EQUITY PUBLISHING LIMITED - 2017-05-05
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,489 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ceme Innovation Centre, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 13 - Director → ME
  • 4
    FOCALPOINT MEDIA LIMITED - 2006-09-08
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-06 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address C/o Veritons Ltd, Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,073 GBP2025-05-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    icon of address Fairdale House, 100 Nuthall Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,741 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 34 Hastings Street, Castle Donington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,180 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Williams Court, Buckfastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 59 Tralawney Place Howard Rd, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-11-29 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 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
  • 14
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,589 GBP2024-08-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    VONBEL INTERNATIONAL PROPERTY LTD - 2018-10-22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 2nd Floor, Jade Building, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2020-10-22 ~ 2022-07-21
    IIF 16 - Director → ME
    icon of calendar 2015-07-20 ~ 2019-02-23
    IIF 17 - Director → ME
  • 2
    GOODRAY SERVICES LIMITED - 2006-06-02
    icon of address Damer House, Meadow Way, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    427,927 GBP2025-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2014-03-31
    IIF 14 - Director → ME
  • 3
    MARY WARD LEGAL AND FINANCIAL ADVICE CENTRE LIMITED - 1995-08-09
    icon of address Mary Ward Centre, 275-285 High Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2013-12-04
    IIF 15 - Director → ME
  • 4
    icon of address Mary Ward Centre, 275-285 High Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2010-01-01
    IIF 18 - Director → ME
    icon of calendar 2011-02-01 ~ 2013-12-04
    IIF 19 - Director → ME
  • 5
    icon of address F17 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -474,633 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-08-31
    IIF 4 - Director → ME
  • 6
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    456,152 GBP2021-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2020-09-30
    IIF 1 - Director → ME
    icon of calendar 2020-10-01 ~ 2021-08-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    EGGAR LLP - 2007-03-07
    THOMAS EGGAR LLP - 2016-01-15
    icon of address C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2010-02-01 ~ 2013-12-12
    IIF 30 - LLP Member → ME
  • 8
    icon of address Church Bank House, Church Bank, Bradford, West Yorkshire
    Active Corporate (40 parents, 31 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2016-10-31
    IIF 29 - LLP Member → ME
  • 9
    icon of address 64a Nine Elms Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    312,700 GBP2020-02-28
    Officer
    icon of calendar 2020-05-06 ~ 2020-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ 2020-06-01
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control OE
  • 10
    icon of address 24 The Spinney, Heysham, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    437,397 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2025-06-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2025-06-25
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.