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

Wilkinson, Paul William

    Related profiles found in government register
  • Wilkinson, Paul William
    British ceo born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Josselin Road, Basildon, Essex, SS13 1QB

      IIF 1
    • icon of address The Pavilion, Josselin Road, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 2 IIF 3
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB

      IIF 4
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, England

      IIF 5 IIF 6
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 7
    • icon of address 221, Stock Road, Billericay, Essex, CM12 0SG, United Kingdom

      IIF 8
    • icon of address 74, School Road, Downham, Billericay, Essex, CM11 1QN

      IIF 9
    • icon of address 74, School Road, Downham, Billericay, Essex, CM11 1QN, United Kingdom

      IIF 10
    • icon of address The St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 11
  • Wilkinson, Paul William
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Josselin Road, Basildon, Essex, SS13 1QB

      IIF 12
    • icon of address The Pavilion, Josselin Road, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 13
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, England

      IIF 14
    • icon of address The Pavillion, Josselin Road, Basildon, Essex, SS13 1QB

      IIF 15
    • icon of address The Pavillion, Josselin Road, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 16
    • icon of address 74, School Road, Downham, Billericay, Essex, CM11 1QN, England

      IIF 17
    • icon of address 2 Bromwich Court, 1st Floor, Gorsey Lane, Coleshill, Birmingham, B46 1JU, England

      IIF 18 IIF 19 IIF 20
    • icon of address 3, Swan Street, Wilmslow, Cheshire, SK9 1HF

      IIF 23
  • Wilkinson, Paul William
    British finance director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barns, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 24
  • Wilkinson, Paul William
    British accountant born in January 1965

    Registered addresses and corresponding companies
    • icon of address 18 Skylark Close, Billericay, Essex, CM11 2YZ

      IIF 25
    • icon of address 33 Mulberry Gardens, Witham, Essex, CM8 2PX

      IIF 26 IIF 27
  • Wilkinson, Paul William
    British

    Registered addresses and corresponding companies
    • icon of address 74, School Road, Downham, Billericay, Essex, CM11 1QN, United Kingdom

      IIF 28
  • Wilkinson, Paul William
    British accountant

    Registered addresses and corresponding companies
    • icon of address 18 Skylark Close, Billericay, Essex, CM11 2YZ

      IIF 29
  • Mr Paul William Wilkinson
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, England

      IIF 30
    • icon of address 221, Stock Road, Billericay, Essex, CM12 0SG, United Kingdom

      IIF 31
  • Wilkinson, Paul William

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Josselin Road, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 32 IIF 33
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 3 Swan Street, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,153 GBP2018-03-31
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 23 - Director → ME
  • 2
    GLOBALCALL LIMITED - 2006-09-07
    icon of address The Pavilion, Josselin Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-08-19 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address The Pavilion, Josselin Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 12 - Director → ME
Ceased 20
  • 1
    ADVANCED BEAUTY COSMETICS LIMITED - 2007-10-05
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    8,103,732 GBP2022-08-31
    Officer
    icon of calendar 2018-11-26 ~ 2020-02-04
    IIF 16 - Director → ME
  • 2
    icon of address C/o Harveys Insolvency Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    5,611,249 GBP2022-08-31
    Officer
    icon of calendar 2012-10-19 ~ 2020-02-04
    IIF 3 - Director → ME
    icon of calendar 2015-10-08 ~ 2020-02-04
    IIF 32 - Secretary → ME
  • 3
    COSMECEUTICALS 2007 LIMITED - 2007-04-30
    icon of address 2 Bromwich Court 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,324,054 GBP2022-08-31
    Officer
    icon of calendar 2009-11-19 ~ 2020-02-04
    IIF 15 - Director → ME
  • 4
    PILFEDIS LIMITED - 2010-11-17
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    894 GBP2022-08-31
    Officer
    icon of calendar 2010-12-03 ~ 2020-02-04
    IIF 14 - Director → ME
  • 5
    COURT HOUSE CLINICS @ MYA LIMITED - 2015-04-24
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,467 GBP2022-08-31
    Officer
    icon of calendar 2013-03-06 ~ 2020-02-04
    IIF 6 - Director → ME
  • 6
    BEAUTIFUL SPIRIT CLINIC & SPA LTD - 2016-04-22
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    494,486 GBP2022-08-31
    Officer
    icon of calendar 2015-05-28 ~ 2020-02-04
    IIF 5 - Director → ME
  • 7
    VERTICA MEDICAL LTD - 2023-12-13
    icon of address Ardgowan Drift Road, Winkfield, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,502 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ 2024-08-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2024-09-04
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,272 GBP2022-08-31
    Officer
    icon of calendar 2016-04-13 ~ 2020-02-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-26
    IIF 30 - Right to appoint or remove directors OE
  • 9
    icon of address 29 Ashby Road, Witham, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    88,209 GBP2018-03-31
    Officer
    icon of calendar ~ 1994-12-31
    IIF 27 - Director → ME
    icon of calendar 1992-06-05 ~ 1993-01-25
    IIF 26 - Director → ME
  • 10
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ 2024-06-19
    IIF 19 - Director → ME
  • 11
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ 2024-06-19
    IIF 18 - Director → ME
  • 12
    icon of address C/o Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ 2024-06-19
    IIF 22 - Director → ME
  • 13
    SKN HOLDINGS LIMITED - 2020-01-30
    FORMGRAIN LIMITED - 2006-01-04
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-04 ~ 2024-06-19
    IIF 21 - Director → ME
  • 14
    icon of address C/o Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ 2024-06-19
    IIF 20 - Director → ME
  • 15
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102,217 GBP2022-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2020-02-04
    IIF 13 - Director → ME
  • 16
    CRUX LIMITED - 2007-01-30
    SKINBRANDS LIMITED - 2018-06-20
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    199,108 GBP2022-08-31
    Officer
    icon of calendar 2014-01-30 ~ 2020-02-04
    IIF 4 - Director → ME
  • 17
    MINMAR (2018) LIMITED - 2017-05-22
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252,664 GBP2022-08-31
    Officer
    icon of calendar 2017-01-25 ~ 2020-02-04
    IIF 2 - Director → ME
    icon of calendar 2017-01-25 ~ 2020-02-04
    IIF 33 - Secretary → ME
  • 18
    MINMAR (1008) LIMITED - 2018-06-20
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -216,079 GBP2022-08-31
    Officer
    icon of calendar 2016-06-13 ~ 2020-02-04
    IIF 1 - Director → ME
  • 19
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,033 GBP2022-08-31
    Officer
    icon of calendar 2014-11-04 ~ 2020-02-04
    IIF 7 - Director → ME
    icon of calendar 2014-11-04 ~ 2020-02-04
    IIF 34 - Secretary → ME
  • 20
    HAY POLLOCK LIMITED - 1999-12-06
    NIGHTFREIGHT INTERNATIONAL LOGISTICS LIMITED - 2002-02-22
    HAY, POLLOCK INVESTMENTS LIMITED - 1992-01-01
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    28,729 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-01-20 ~ 2020-03-10
    IIF 24 - Director → ME
    icon of calendar 1996-07-01 ~ 2001-11-21
    IIF 25 - Director → ME
    icon of calendar 2011-07-01 ~ 2013-10-01
    IIF 17 - Director → ME
    icon of calendar 1996-08-01 ~ 2001-11-21
    IIF 29 - 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.