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 28
  • 1
    Falla, Malin Elisabeth
    Company Administrator born in August 1965
    Individual (10 offsprings)
    Officer
    2005-08-17 ~ 2007-09-28
    OF - Director → CIF 0
  • 2
    Bassage, Theunis John
    Head Of Corporate & Legal born in August 1958
    Individual (47 offsprings)
    Officer
    2021-12-31 ~ 2023-05-15
    OF - Director → CIF 0
  • 3
    Hewson, Nicole Mary
    Chartered Accountant born in July 1969
    Individual (29 offsprings)
    Officer
    2002-03-22 ~ 2023-08-03
    OF - Director → CIF 0
    2023-08-03 ~ 2023-08-03
    OF - Director → CIF 0
  • 4
    Jones, Joy
    Chartered Secretary born in March 1974
    Individual (6 offsprings)
    Officer
    2014-07-02 ~ 2016-07-18
    OF - Director → CIF 0
  • 5
    Li, Helene Yuk Hing
    Chartered Secretary born in March 1976
    Individual (40 offsprings)
    Officer
    2006-11-13 ~ 2007-09-28
    OF - Director → CIF 0
  • 6
    Dillon, Denise
    Company Secretary born in April 1969
    Individual (6 offsprings)
    Officer
    2013-01-22 ~ 2013-04-04
    OF - Director → CIF 0
  • 7
    Jeczelewska, Milena
    Solicitor born in March 1979
    Individual (21 offsprings)
    Officer
    2021-12-31 ~ 2022-06-20
    OF - Director → CIF 0
  • 8
    Conroy, Michael
    Accountant born in November 1977
    Individual (309 offsprings)
    Officer
    2002-08-02 ~ 2003-11-20
    OF - Director → CIF 0
  • 9
    Lee, Jonathan David
    Group Solicitor born in March 1988
    Individual (6 offsprings)
    Officer
    2015-03-25 ~ 2017-03-17
    OF - Director → CIF 0
  • 10
    Pladgeman, Andrew
    Director born in August 1962
    Individual (4 offsprings)
    Officer
    2017-08-23 ~ 2017-08-23
    OF - Director → CIF 0
  • 11
    Wilson, Gordon Petley
    Investment Banker born in April 1943
    Individual (30 offsprings)
    Officer
    2002-08-02 ~ 2005-08-17
    OF - Director → CIF 0
  • 12
    Towse, Stephen Christopher
    Company Director born in February 1952
    Individual (23 offsprings)
    Officer
    2002-08-02 ~ 2003-11-20
    OF - Director → CIF 0
  • 13
    O'donnell, Mark Alan
    Solicitor born in February 1974
    Individual (8 offsprings)
    Officer
    2017-06-09 ~ 2017-12-29
    OF - Director → CIF 0
  • 14
    Jones, Claire Margaret
    Director born in August 1965
    Individual (16 offsprings)
    Officer
    2016-11-10 ~ 2018-01-12
    OF - Director → CIF 0
  • 15
    Loizou, Stavros
    Born in October 1964
    Individual (291 offsprings)
    Officer
    2023-08-03 ~ now
    OF - Director → CIF 0
    Loizou, Stavros
    Chief Executive Officer born in October 1964
    Individual (291 offsprings)
    2023-08-03 ~ 2023-08-03
    OF - Director → CIF 0
  • 16
    Robson, James
    Head Of Wealth Management born in November 1979
    Individual (36 offsprings)
    Officer
    2017-09-21 ~ 2022-10-03
    OF - Director → CIF 0
    Robson, James
    Company Director born in November 1979
    Individual (36 offsprings)
    2022-10-03 ~ 2022-12-31
    OF - Director → CIF 0
  • 17
    Ashall, Dawn Elizabeth
    Group Operations Director - Client Services born in April 1978
    Individual (15 offsprings)
    Officer
    2022-04-14 ~ 2023-01-09
    OF - Director → CIF 0
  • 18
    Fox, Lee Ernest
    Director - Corporate & Trust born in December 1970
    Individual (40 offsprings)
    Officer
    2002-03-22 ~ 2003-11-20
    OF - Director → CIF 0
    Fox, Lee Ernest
    Corporate Manager
    Individual (40 offsprings)
    Officer
    2003-11-20 ~ 2005-07-29
    OF - Secretary → CIF 0
  • 19
    Fish, Michael Arthur James
    Trust Manager born in October 1971
    Individual (14 offsprings)
    Officer
    2007-10-01 ~ 2008-07-25
    OF - Director → CIF 0
  • 20
    Johnson, Richard Anthony
    Group Financial Controller born in June 1969
    Individual (17 offsprings)
    Officer
    2012-09-24 ~ 2013-05-24
    OF - Director → CIF 0
  • 21
    Fernando, Renuka
    Chartered Secretary born in January 1964
    Individual (11 offsprings)
    Officer
    2004-03-17 ~ 2005-06-21
    OF - Director → CIF 0
  • 22
    Flanagan, Michael Anthony
    Chartered Secretary born in February 1966
    Individual (343 offsprings)
    Officer
    2002-03-22 ~ 2023-08-03
    OF - Director → CIF 0
    2023-08-03 ~ 2023-08-03
    OF - Director → CIF 0
  • 23
    Elphick, Jon
    Tax Consultant born in March 1981
    Individual (107 offsprings)
    Officer
    2007-10-01 ~ 2013-12-20
    OF - Director → CIF 0
  • 24
    Mitchell, Natalie
    Manager born in June 1970
    Individual (175 offsprings)
    Officer
    2007-10-01 ~ 2022-10-30
    OF - Director → CIF 0
  • 25
    Lipperi, Elisabetta
    Corporate And Legal born in October 1975
    Individual (19 offsprings)
    Officer
    2017-03-17 ~ 2020-07-10
    OF - Director → CIF 0
  • 26
    26 Grosvenor Street, Mayfair, London
    Corporate (87 offsprings)
    Officer
    2002-03-22 ~ 2003-11-20
    OF - Secretary → CIF 0
    2005-07-29 ~ 2006-01-16
    OF - Secretary → CIF 0
  • 27
    WILTON UK (GROUP) LIMITED
    - now 04179664 12752287
    WILTON GROUP LIMITED - 2009-12-11
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    In Administration Corporate (17 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    WILTON CORPORATE SERVICES LIMITED
    05507419
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Active Corporate (22 parents, 251 offsprings)
    Officer
    2006-01-16 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

WILTON NOMINEES LIMITED

Period: 2002-03-22 ~ now
Company number: 04402122 03824514
Registered name
WILTON NOMINEES LIMITED - now 03824514
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
0 GBP2024-04-30
0 GBP2023-04-30
Cash at bank and in hand
100 GBP2024-04-30
100 GBP2023-04-30
Net Assets/Liabilities
100 GBP2024-04-30
100 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
100 shares2023-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-05-01 ~ 2024-04-30
Equity
100 GBP2024-04-30
100 GBP2023-04-30

Related profiles found in government register
  • WILTON NOMINEES LIMITED
    Info
    Registered number 04402122
    C/o Dashwood International Ltd, 167 City Road, London EC1V 1AW
    PRIVATE LIMITED COMPANY incorporated on 2002-03-22 (24 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-14
    CIF 0
  • WILTON NOMINEES LIMITED
    S
    Registered number missing
    26 Grosvenor Street, Mayfair, London, W1K 4QW
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 77
  • 1
    12 RAYS HOLDINGS LIMITED
    13817289
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-03-07 ~ dissolved
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Ownership of shares – 75% or more OE
  • 2
    12 RAYS LIMITED
    - now 11867480
    CATALYS HOLDINGS (UK) LIMITED
    - 2022-03-07 11867480
    TZE LTD
    - 2021-11-09 11867480
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Liquidation Corporate (7 parents)
    Person with significant control
    2019-03-07 ~ 2019-03-07
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
    Person with significant control
    2021-03-05 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    ACKTON LIMITED
    - now 11742682
    T3 ONCOLOGY LIMITED
    - 2019-12-19 11742682
    ZENORA LIMITED
    - 2019-01-24 11742682
    26 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-12-28 ~ dissolved
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 4
    ADVANCED ART (UK) LIMITED
    12123863
    26 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-07-26 ~ 2019-07-26
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 5
    ADVANCED FINTECH LIMITED
    12133921
    26 Grosvenor Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-08-01 ~ 2019-08-02
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    ADVANCED PERFORMER LIMITED - now
    ART PERFORMER MANAGEMENT LIMITED
    - 2020-10-02 10729614
    26 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-04-19 ~ 2017-04-19
    CIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Has significant influence or control as a member of a firm OE
    CIF 27 - Right to appoint or remove directors OE
  • 7
    ART STUDIO INVESTMENTS LIMITED
    - now 09235151
    PHINEUS LIMITED - 2015-01-29
    Pyramid House, 954 High Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-12
    CIF 34 - Ownership of shares – 75% or more OE
  • 8
    ARTISAN HOTELS LIMITED
    09920581
    Frp Advisory Trading Limited 110, Cannon Street, London
    Liquidation Corporate (8 parents, 4 offsprings)
    Person with significant control
    2016-06-06 ~ 2017-07-25
    CIF 43 - Ownership of shares – 75% or more OE
  • 9
    CARAVANA HOLDINGS LIMITED
    10691004
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-03-27 ~ 2017-03-27
    CIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Has significant influence or control as a member of a firm OE
  • 10
    CARAVANA LIMITED
    10690933
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-03-27 ~ 2017-03-27
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Has significant influence or control as a member of a firm OE
    CIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    CELLCOTEC LIMITED
    - now 06182905
    CELLCOTECH LIMITED - 2007-04-19
    STASANOR LIMITED - 2007-04-17
    52 Brook Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CIE INTERNATIONAL CONSULTING LIMITED
    05407740
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CLEAR FORMATION LIMITED
    04558768
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 44 - Ownership of shares – 75% or more OE
  • 14
    CO2 EXTRACTION LIMITED
    11622114
    75 Market Street, Lancaster, England
    Active Corporate (7 parents)
    Person with significant control
    2018-10-14 ~ 2023-06-26
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 15
    COACH HOUSE CM HOLDINGS PLC
    - now 10489847
    CH CM HOLDINGS PLC
    - 2017-01-06 10489847
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-01-01 ~ 2017-01-09
    CIF 42 - Ownership of shares – 75% or more OE
    2016-11-21 ~ 2017-01-01
    CIF 77 - Ownership of shares – 75% or more OE
  • 16
    DCN CONSULTANCY SERVICES LTD
    11077042
    17 C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-11-22 ~ 2017-11-22
    CIF 55 - Ownership of shares – 75% or more OE
  • 17
    ELENEX LIMITED
    11742741
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-12-28 ~ 2019-08-28
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of voting rights - 75% or more OE
  • 18
    EMEA ENERGY VENTURES LLP
    OC321469
    10-12 Bourlet Close, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2006-08-08 ~ 2021-12-15
    CIF 6 - LLP Designated Member → ME
  • 19
    ESTRO WORLDWIDE LIMITED
    08900980
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 33 - Ownership of shares – 75% or more OE
  • 20
    EUROPE VANTAGE FUND LLP
    OC338477
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    2008-07-03 ~ 2008-07-03
    CIF 2 - LLP Designated Member → ME
  • 21
    FASHION CONCIERGE UK LIMITED
    10433518
    The Bower, 211 Old Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-10-18 ~ 2017-10-20
    CIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Has significant influence or control as a member of a firm OE
    CIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 22
    FIRST ADVANCED HEALTHCARE LIMITED
    12137469
    26 Grosvenor Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-08-02 ~ 2019-08-02
    CIF 15 - Ownership of shares – 75% or more OE
  • 23
    FRANKIE FAMILY LIMITED
    - now 10637850
    FRANCK & STEIN LTD.
    - 2017-07-25 10637850 04077650... (more)
    26 Grosvenor Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-02-24 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 24
    GDPR REGISTRATION LIMITED
    11320267
    17 C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-04-20 ~ 2019-10-01
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 25
    GM MARKETS LIMITED
    - now 12377525
    ELBERON LIMITED
    - 2020-02-03 12377525
    C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2019-12-24 ~ 2020-02-04
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 26
    GM SECURED LENDING OPPORTUNITIES 1001 LIMITED
    - now 13118850 13779732... (more)
    MOYA INVESTMENTS 1001 LIMITED
    - 2021-02-19 13118850 13119068... (more)
    75 Market Street, Lancaster, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2021-01-07 ~ 2021-03-22
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 27
    GM SECURED LENDING OPPORTUNITIES 1002 LIMITED - now
    MOYA INVESTMENTS 1002 LIMITED
    - 2021-11-30 13118905 13119068... (more)
    75 Market Street, Lancaster, England
    Active Corporate (9 parents)
    Person with significant control
    2021-01-07 ~ 2021-11-30
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 28
    GM SECURED LENDING OPPORTUNITIES 1003 LIMITED
    13779732 13118850... (more)
    75 Market Street, Lancaster, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2021-12-03 ~ 2022-03-29
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 29
    GUINNESS MAHON LTD - now
    GUINNESS MAHON FINANCIAL SERVICES LIMITED
    - 2021-02-19 12211636
    GUINNES MAHON FINANCIAL SERVICES LIMITED
    - 2021-02-12 12211636
    WSL-TREGUNTER LTD
    - 2021-02-10 12211636
    KAFIRA LIMITED
    - 2020-10-13 12211636
    C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2019-09-17 ~ 2021-02-16
    CIF 63 - Ownership of shares – 75% or more OE
  • 30
    GUINNESS MAHON PENSIONS LIMITED - now
    PHANES LIMITED
    - 2019-07-08 10888780
    C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2017-07-28 ~ 2019-07-08
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Has significant influence or control as a member of a firm OE
  • 31
    HARTLEY PENSIONS SSAS TRUSTEES LIMITED
    09962934 09962237
    C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-01
    CIF 24 - Ownership of shares – 75% or more OE
  • 32
    HARTLEY PENSIONS TRUSTEES LIMITED
    09962237 09962934
    C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-01
    CIF 23 - Ownership of shares – 75% or more OE
  • 33
    HAVEN HEALTH (PORTSMOUTH) LIMITED
    12363508
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (18 parents)
    Officer
    2019-12-13 ~ 2021-10-15
    CIF 10 - Director → ME
  • 34
    HAVEN PROPERTIES DEVELOPMENT LIMITED
    - now 06929595
    HAVEN HEALTH (REALISATIONS) LIMITED - 2018-03-15
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (7 parents)
    Officer
    2019-04-12 ~ 2021-10-16
    CIF 7 - Director → ME
  • 35
    HENNA LLP
    OC313245
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (6 parents)
    Officer
    2008-05-16 ~ 2013-05-17
    CIF 3 - LLP Designated Member → ME
    2013-12-20 ~ 2013-12-20
    CIF 5 - LLP Designated Member → ME
  • 36
    I AND J CAPTIVE SERVICES LIMITED - now
    WILTON CAPTIVE SERVICES LIMITED - 2021-05-13
    FELTAN LIMITED
    - 2020-06-09 12554179
    17 C/o Wilton Uk (group) Limited, 17 Hanover Square, London, England
    Liquidation Corporate (8 parents)
    Person with significant control
    2020-04-14 ~ 2020-06-05
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 37
    INTEGRATED WEBSITES LLP
    OC326426
    26 Grosvenor, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    2007-03-01 ~ 2008-03-04
    CIF 4 - LLP Designated Member → ME
  • 38
    JUST REAL ASSETS LLP
    OC375147
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    2012-05-11 ~ 2012-05-11
    CIF 12 - LLP Designated Member → ME
  • 39
    LANSDOWNE HALL LIMITED
    05669642
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
  • 40
    LAWSON MILLAR HOLDINGS 3 LIMITED
    10429839 10429871... (more)
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-10-17 ~ 2016-10-17
    CIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 25 - Has significant influence or control as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 41
    LAWSON MILLAR HOLDINGS 4 LIMITED
    10429871 10429785... (more)
    26 Grosvenor Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-10-17 ~ 2016-10-17
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Has significant influence or control as a member of a firm OE
    CIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 42
    MARKET STREET FOOD COMPANY LTD
    11867378
    3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-03-07 ~ 2019-03-07
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    2020-11-12 ~ 2020-11-12
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 43
    MARKET STREET KITCHEN LTD
    11867394
    75 Market Street, Lancaster, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-03-07 ~ 2019-03-07
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 44
    MEDI CONSULTANCY SERVICES LLP
    OC362516
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    2011-03-08 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 45
    MENANDER LIMITED
    08448047
    75 Market Street, Lancaster, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-03
    CIF 47 - Ownership of shares – 75% or more OE
  • 46
    MILEDA LIMITED
    13762960
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-11-24 ~ 2022-01-12
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 47
    MIREENA LIMITED
    11742732
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-28 ~ 2021-04-23
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of shares – 75% or more OE
    2021-04-23 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 48
    MOLESEY ROAD LAND LIMITED - now
    LAWSON MILLAR HOLDINGS 1 LIMITED
    - 2018-11-27 10427861 10429785... (more)
    The Walbrook Building, 25 Walbrook, London
    Active Corporate (7 parents)
    Person with significant control
    2016-10-14 ~ 2016-10-14
    CIF 59 - Ownership of shares – 75% or more OE
  • 49
    MORECAMBE BAY EDEN HOTEL PROJECT COMPANY LTD - now
    FARISTON LIMITED
    - 2021-04-30 12213145
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (7 parents)
    Person with significant control
    2019-09-18 ~ 2021-04-21
    CIF 62 - Ownership of shares – 75% or more OE
  • 50
    MOYA INVESTMENTS 1003 LIMITED
    13119068 13118905... (more)
    26 Grosvenor Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-01-07 ~ 2021-05-11
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 51
    MULAN GLOBAL DIVERSIFIED LLP
    OC345669
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    2009-05-15 ~ 2009-05-15
    CIF 1 - LLP Designated Member → ME
  • 52
    MUSIC INVEST LIMITED
    10890935
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (7 parents)
    Person with significant control
    2017-07-31 ~ 2017-07-31
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 53
    NEW GENERATION MINERALS LIMITED - now
    TRANS PACIFIC ENERGY GROUP (UK) LIMITED - 2019-09-26
    CRAKE LIMITED
    - 2019-09-12 11290937
    C/o Wordley Partnership, 11 Leadenhall Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2018-04-04 ~ 2019-09-11
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 54
    OLKCO PARTNERS LLP
    OC385240
    Flat 1, 21 Evelyn Gardens, London, England
    Liquidation Corporate (7 parents)
    Officer
    2013-05-20 ~ 2013-05-23
    CIF 8 - LLP Designated Member → ME
  • 55
    ONCHAN LIMITED
    09399091
    Flat 21 160 Wapping High Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-31
    CIF 48 - Ownership of shares – 75% or more OE
  • 56
    ORTALIS PROFESSIONAL LLP
    OC363876
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    2011-04-14 ~ dissolved
    CIF 13 - LLP Designated Member → ME
  • 57
    PAYSIMPLY LIMITED
    12272398
    26 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-10-21 ~ 2019-11-20
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
  • 58
    PETALUDA LIMITED
    13764595
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-11-25 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 59
    PJP SOUTH GODSTONE LIMITED - now
    LAWSON MILLAR HOLDINGS 2 LIMITED
    - 2019-08-13 10429785 10429871... (more)
    The Walbrook Building, 25 Walbrook, London
    Active Corporate (9 parents)
    Person with significant control
    2016-10-17 ~ 2016-10-17
    CIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 22 - Has significant influence or control as a member of a firm OE
    CIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 60
    PMJ SERVICES LTD
    11683152
    C/o D & K Accountancy Services Limited Solar House, 915 High Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-11-19 ~ 2018-12-06
    CIF 68 - Ownership of shares – 75% or more OE
  • 61
    SADASA LLP
    OC355761
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (8 parents)
    Officer
    2010-06-18 ~ 2010-10-15
    CIF 9 - LLP Designated Member → ME
  • 62
    SHA (LONDON) LLP
    OC355763
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    2010-06-18 ~ 2010-10-15
    CIF 14 - LLP Designated Member → ME
  • 63
    TORSIDE (UK) LIMITED
    13762990
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-11-24 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 64
    TYCE LIMITED
    10813585
    George Gardens Queenborough Lane, Rayne, Braintree, England
    Active Corporate (7 parents)
    Person with significant control
    2017-06-12 ~ 2018-04-15
    CIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Has significant influence or control as a member of a firm OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 65
    UNIVERSAL EXPORTS 2021 LTD - now
    LANDLOGICAL THORNEY LIMITED
    - 2020-12-15 09389668 09119544
    35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-16
    CIF 20 - Ownership of shares – 75% or more OE
  • 66
    W P A BUSINESS SERVICES LIMITED
    07061190
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 31 - Ownership of shares – 75% or more OE
  • 67
    WILTON & PARTNERS LIMITED
    - now 06752589 03699384... (more)
    PHOEBIDAS LIMITED - 2013-11-15
    26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 46 - Ownership of shares – 75% or more OE
  • 68
    WILTON ASSET MANAGEMENT LIMITED
    - now 08705141 06813360... (more)
    WILTON (SPECIAL ASSETS) LIMITED
    - 2019-05-30 08705141
    INVERDRUIE LIMITED
    - 2018-03-09 08705141
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-01
    CIF 32 - Ownership of shares – 75% or more OE
  • 69
    WILTON PBG LIMITED
    13535748
    26 Grosvenor Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-07-28 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 70
    WILTON SECURED LENDING LIMITED
    - now 11291361
    JOSELLA LIMITED
    - 2019-10-03 11291361
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2018-04-04 ~ 2019-12-20
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 71
    WILTON TRADE FINANCE LIMITED
    10302834
    C/o Wilton Uk (group) Limited, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-29 ~ 2016-07-29
    CIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 21 - Has significant influence or control as a member of a firm OE
    CIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Has significant influence or control OE
    CIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 72
    WRIGHT INTERNATIONAL INVESTMENTS UK LTD
    14001363
    21 Harebell Hill, Cobham, Surrey, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-03-24 ~ 2022-03-24
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 73
    WSL RAM LIMITED
    - now 13073399
    BUSHBUCK RIDGE LIMITED
    - 2021-04-20 13073399
    C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    2020-12-09 ~ now
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 74
    WSL-CAPEL STREET LIMITED
    - now 12380875
    ELLENHALL LIMITED
    - 2020-09-22 12380875
    26 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-12-30 ~ dissolved
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 75
    WSL-CYAN LIMITED
    - now 12380491
    LIDNEY LIMITED
    - 2020-09-22 12380491
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    In Administration Corporate (9 parents)
    Person with significant control
    2019-12-30 ~ 2024-05-02
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
    2023-12-14 ~ now
    CIF 83 - Has significant influence or control OE
    CIF 83 - Has significant influence or control over the trustees of a trust OE
    CIF 83 - Has significant influence or control as a member of a firm OE
  • 76
    WSL-GARDEN HOUSE LIMITED
    13763103
    C/o Dashwood International Ltd, 167 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-11-24 ~ now
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 77
    WSL-MARYLEBONE LIMITED
    - now 11742728
    ARTILIAN LIMITED
    - 2020-10-08 11742728
    75 Market Street, Lancaster, Lancashire
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-28 ~ 2021-05-19
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.