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

    Related profiles found in government register
  • Wilson, Paul
    British after sales director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, York Way, Royston, SG8 5HJ, England

      IIF 1
    • icon of address Mantles Kia, York Way, Royston, SG8 5HJ, England

      IIF 2
  • Wilson, Paul
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fornham Road, Bury St. Edmunds, IP32 6AL, England

      IIF 3
    • icon of address 5 Fornham Road, Bury St. Edmunds, Suffolk, IP32 6AL

      IIF 4
  • Wilson, Paul
    British general manager born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 178, High Street, Elgin, Moray, IV30 1BA, Scotland

      IIF 5
  • Wilson, Paul
    English director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, London Bridge Walk, London, SE1 2SX, England

      IIF 6
  • Wilson, Paul William
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 7
  • Wilson, Paul William
    British farmer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armscote Road Farm, Armscote Road, Ilmington, Shipston On Stour, Warwickshire, CV36 4LL, United Kingdom

      IIF 8
    • icon of address Larkstoke Farm, Admington, Shipston-on-stour, CV36 4JH, England

      IIF 9 IIF 10
    • icon of address The American Barns, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AE, England

      IIF 11
    • icon of address The Wharf Centre, Wharf Street, Warwick, CV34 5LB, England

      IIF 12
  • Wilson, Paul
    British ceo born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thebeyond, Level 1 Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Wilson, Paul
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 16
  • Wilson, Alexander Paul
    British company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 17 IIF 18
  • Wilson, Alexander Paul
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vanguard Works, 25 Bretton Street, Dewsbury, WF12 9BJ, United Kingdom

      IIF 19
  • Wilson, Alexander Paul
    British hgv driver born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Land Adj, C/o Concrete Taxi Ltd, Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 20
  • Wilson, Alexander Paul
    British labourer born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 21
  • Wilson, Alexander Paul
    British sales manaer born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Lindley Moor Road, Huddersfield, West Yorkshire, HD3 3RT, United Kingdom

      IIF 22
  • Wilson, Paul
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cambourne Close, Cleveland, Middlesbrough, TS8 9QD, United Kingdom

      IIF 23
  • Mr Paul Wilson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkstoke Farm, Admington, Shipston-on-stour, CV36 4JH, England

      IIF 24
  • Mr Paul Wilson
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 178, High Street, Elgin, Moray, IV30 1BA, Scotland

      IIF 25
  • Mr Paul Wilson
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, London Bridge Walk, London, SE1 2SX, England

      IIF 26
  • Paul William Wilson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wharf Centre, Wharf Street, Warwick, CV34 5LB, England

      IIF 27
  • Wilson, Paul

    Registered addresses and corresponding companies
    • icon of address 34, Culcabock Road, Inverness, IV2 3XQ, United Kingdom

      IIF 28
  • Mr Paul William Wilson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 29
    • icon of address Armscote Road Farm, Armscote Road, Ilmington, Shipston On Stour, Warwickshire, CV36 4LL, United Kingdom

      IIF 30
    • icon of address Larkstoke Farm, Admington, Shipston-on-stour, CV36 4JH, England

      IIF 31 IIF 32
    • icon of address The American Barns, Banbury Road, Lighthorne, Warwick, Warwickshire, CV35 0AE, England

      IIF 33
  • Wilson, Paul Alexander
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mid Causeway, Culross, Dunfermline, KY12 8HS, Scotland

      IIF 34 IIF 35 IIF 36
    • icon of address 8, Elliot Place, The Beyond, Level 1, Skypark 1, Glasgow, G3 8EP, Scotland

      IIF 37
  • Mr Alexander Paul Wilson
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 38 IIF 39
    • icon of address Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 40
    • icon of address Land Adj, C/o Concrete Taxi Ltd, Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 41
    • icon of address 76 Lindley Moor Road, Huddersfield, West Yorkshire, HD3 3RT, United Kingdom

      IIF 42
  • Paul Wilson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thebeyond, Level 1 Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, United Kingdom

      IIF 43
  • Mr Paul Wilson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 44
  • Mrs Paula Wilson
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 45
  • Mr Paul Alexander Wilson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mid Causeway, Culross, Dunfermline, KY12 8HS, Scotland

      IIF 46
    • icon of address 8, Elliot Place, The Beyond, Level 1, Skypark 1, Glasgow, G3 8EP, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 6 Mid Causeway, Culross, Dunfermline, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    230 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 Mid Causeway, Culross, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,250 GBP2024-07-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Trust House C/o Isaacs, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 London Bridge Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address Bretton Street, Dewsbury, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,967 GBP2024-08-31
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Bretton Street, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PAUL W WILSON LIMITED - 2022-09-22
    EASY LAY CONCRETE LIMITED - 2022-09-21
    icon of address Larkstoke Farm, Admington, Shipston-on-stour, England
    Active Corporate (1 parent)
    Equity (Company account)
    999 GBP2024-06-30
    Officer
    icon of calendar 2007-01-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    ABBEYFORD MOTOR COMPANY LIMITED - 1992-07-14
    R.C.EDMONDSON (BURY ST.EDMUNDS) LIMITED - 1999-12-10
    icon of address 5 Fornham Road, Bury St. Edmunds, Suffolk
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 4 - Director → ME
  • 9
    FILAMENT SMART THINGS ACCELERATOR LIMITED - 2021-07-09
    icon of address 8 Elliot Place, The Beyond, Level 1, Skypark 1, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    39,649 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LARKSTOKE STORAGE LIMITED - 2023-03-02
    G.W. WILSON STORAGE LTD - 2023-10-27
    G W TRANSPORT & STORAGE LIMITED - 2024-01-24
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    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
  • 11
    MANTLES GARAGES LIMITED - 1996-12-31
    icon of address Mantles Group Ltd, York Way, Royston, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,564,815 GBP2022-12-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 178 High Street, Elgin, Moray, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-07-21 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 26 Cambourne Cloise, Hemlington, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Armscote Road Farm Armscote Road, Ilmington, Shipston On Stour, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,391 GBP2024-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address Armscote Road Farm Armscote Road, Ilmington, Shipston-on-stour, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,791 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 16
    WILSON PAUL LIMITED - 2022-09-22
    EAZYLAY CONCRETE LIMITED - 2022-09-21
    icon of address Larkstoke Farm, Admington, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,496 GBP2024-01-30
    Officer
    icon of calendar 2011-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    icon of address Land Adj C/o Concrete Taxi Ltd, Bretton Street, Dewsbury, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Vanguard Works, 25 Bretton Street, Dewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Mantles Kia, York Way, Royston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address Thebeyond Level 1 Skypark 1, 8 Elliot Place, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address Thebeyond Level 1 Skypark 1, 8 Elliot Place, Glasgow, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Thebeyond Level 1 Skypark 1, 8 Elliot Place, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address 6 Mid Causeway, Culross, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -7,327 GBP2024-07-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 36 - Director → ME
  • 25
    icon of address 5 Fornham Road, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 3 - Director → ME
Ceased 4
  • 1
    icon of address Bretton Street, Dewsbury, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,967 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-12-27 ~ 2025-04-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    P W WILSON LIMITED - 2022-09-21
    icon of address The Granary, Lower St Dennis Farm, Honington, Shipston On Stour, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    481,207 GBP2025-03-31
    Officer
    icon of calendar 2022-08-30 ~ 2022-09-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ 2022-09-21
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    WILSON PAUL LIMITED - 2022-09-22
    EAZYLAY CONCRETE LIMITED - 2022-09-21
    icon of address Larkstoke Farm, Admington, Shipston-on-stour, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,496 GBP2024-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address Trust House C/o Isaacs, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ 2025-10-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ 2025-10-06
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.