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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 5
  • 1
    Foster, Kevin Lee
    Chartered Accountant born in July 1972
    Individual (10 offsprings)
    Officer
    2002-03-26 ~ 2023-12-14
    OF - Director → CIF 0
  • 2
    Howard, Robert Paul, Mr.
    Born in January 1959
    Individual (31 offsprings)
    Officer
    2001-05-11 ~ now
    OF - Director → CIF 0
    Mr. Robert Paul Howard
    Born in January 1959
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Chapman, Keith John
    Accountant born in July 1946
    Individual (46 offsprings)
    Officer
    2002-03-26 ~ 2002-03-27
    OF - Director → CIF 0
    Chapman, Keith John
    Chartered Accountant born in July 1946
    Individual (46 offsprings)
    2006-01-01 ~ 2021-10-05
    OF - Director → CIF 0
  • 4
    C & P COMPANY SECRETARIES LIMITED
    - now 02318619
    NEVILL HOMES MANAGEMENT LIMITED - 1990-02-19
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (6 parents, 181 offsprings)
    Officer
    2001-05-11 ~ now
    OF - Secretary → CIF 0
  • 5
    RWL REGISTRARS LIMITED
    - now 01465370
    PLUMECLASS LIMITED - 1980-12-31
    Regis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (3 parents, 6954 offsprings)
    Officer
    2001-05-11 ~ 2001-05-11
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

WILSON STREET NOMINEES LIMITED

Period: 2001-05-11 ~ now
Company number: 04214699
Registered name
WILSON STREET NOMINEES LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Current Assets
1 GBP2025-05-31
1 GBP2024-05-31
Net Current Assets/Liabilities
1 GBP2025-05-31
1 GBP2024-05-31
Total Assets Less Current Liabilities
1 GBP2025-05-31
1 GBP2024-05-31
Net Assets/Liabilities
1 GBP2025-05-31
1 GBP2024-05-31
Equity
1 GBP2025-05-31
1 GBP2024-05-31
Average Number of Employees
02024-06-01 ~ 2025-05-31
02023-06-01 ~ 2024-05-31

Related profiles found in government register
  • WILSON STREET NOMINEES LIMITED
    Info
    Registered number 04214699
    7 Acorn Grove, Kingswood, Tadworth KT20 6QT
    PRIVATE LIMITED COMPANY incorporated on 2001-05-11 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-11
    CIF 0
  • WILSON STREET NOMINEES LIMITED
    S
    Registered number 4214699
    62, Wilson Street, London, United Kingdom, EC2A 2BU
    CIF 1
  • WILSON STREET NOMINEES LIMITED
    S
    Registered number 04214699
    5th Floor, 14-16 Dowgate Hill, London, United Kingdom, EC4R 2SU
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • WILSON STREET NOMINEES LIMITED
    S
    Registered number 04214699
    62, Wilson Street, London, England, EC2A 2BU
    Company Limited By Shares in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    ALLIANCE MEDIA PARTNERS NORTH LIMITED
    SC614371
    Suite 20 196 Rose Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2018-11-22 ~ 2018-12-31
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    BALLYMORE THOROUGHBRED RACING LIMITED
    11463330
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2019-01-01 ~ 2021-12-01
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    BOX OFFICE PRODUCTIONS LIMITED
    06086162
    7 Acorn Grove, Kingswood, Tadworth, Surrey, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CITY AND REGIONAL PROPERTIES LIMITED
    - now 14520735
    WARREN PROPERTY NORTH LTD
    - 2022-12-20 14520735
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-12-02 ~ 2023-04-19
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    CLIFTON ADMINISTRATION LIMITED
    07604817
    Anstone Church Lane, Marks Tey, Colchester, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    DI GROUP HOLDINGS LIMITED
    - now 03929629
    POCKETSIZE LIMITED - 2000-06-28
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    ESSEX PROPERTY SERVICES LIMITED
    - now 08867890
    BIO-CLEAN WASTE WATER LIMITED - 2015-02-05
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    F.H. INVESTMENTS LIMITED
    06294515
    102 High Street, Landbeach, Cambridge, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    FAIRVIEW LONDON MANAGEMENT LIMITED
    07688746
    62 Wilson Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 10
    FLYING HORSE INVESTMENTS LIMITED
    - now 04127858
    ALTERCOM LIMITED - 2001-02-20
    7 Acorn Grove Kingswood Court, Kingsworth Tadworth, Surrey
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    GENIUS SIMPLE UK LIMITED
    11406206
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-06-08 ~ 2018-06-08
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 12
    GLOBAL I-CASTS LIMITED
    - now 07781133
    L.C. TV LTD - 2012-01-20
    55 Princes Gate 55 Princes Gate, Exhibition Road, Gabriel Consultants, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-07 ~ 2019-08-22
    CIF 13 - Right to appoint or remove directors as a member of a firm OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Has significant influence or control as a member of a firm OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    GRAYT ENERGY SERVICES LTD
    - now 09420911
    JPK SERVICES LIMITED - 2015-11-25
    JPK VISOKA LIMITED - 2015-05-01
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-01
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    J P KENNY RESOURCES LTD - now
    NETOIL CAPITAL LTD
    - 2022-11-21 08494564
    J.P. KENNY PETROLEUM LTD
    - 2021-04-03 08494564
    CG REALISATIONS LIMITED - 2014-09-12
    Tudor Court, Vaendre Close, Cardiff
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-06-01
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JOURNEYING THROUGH CONFLICT LIMITED
    - now 07951722
    COMICBOOK TV LIMITED - 2012-12-17
    62 Wilson Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 16
    KGP IRELAND LIMITED
    08382419
    5th Floor 14-16 Dowgate Hill, London
    Active Corporate (6 parents)
    Person with significant control
    2022-06-11 ~ 2024-11-18
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 17
    MATTHEWS(BLACKFRIARS)INVESTMENT CO LIMITED
    00588599
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (7 parents)
    Officer
    2002-03-20 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 18
    RIVER BROADCASTING NETWORK PVT LIMITED
    11645360
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-10-26 ~ 2018-11-02
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 19
    SPORTSFACE INTERNATIONAL TV LIMITED
    - now 07337341
    SMG PRODUCTIONS LIMITED - 2011-03-25
    62 Wilson Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 20
    TIMEPLACE LIMITED
    04371164
    23 Coates Avenue, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-15
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    TRENTWOOD INTERNATIONAL UK LIMITED
    10213153
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-06-03 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 22
    TUTUM CAPITAL HOLDINGS LIMITED
    14631439
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-02-01 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 23
    TUTUM CAPITAL LIMITED - now
    TUTUM FINANCE LIMITED
    - 2020-02-20 12341813
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-12-02 ~ 2019-12-02
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 24
    UNDER ARCH PROPERTIES LIMITED
    07717233
    95a Mitcham Lane, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 27 - Ownership of shares – 75% or more OE
  • 25
    WINSURE GLOBAL CORPORATE SERVICES LIMITED
    11722529
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2019-11-13 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 26
    WOODPARK BLOODSTOCK LIMITED
    - now 11788965
    ALY INVESTMENTS LIMITED
    - 2020-01-10 11788965
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2019-10-08 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 27
    ZANDER NATURAL RESOURCES LIMITED - now
    ZANDER NATURAL RESOURCES LIMITED
    - 2026-01-22 09387214
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-23
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.