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
Active 1
  • Howard, Robert Paul
    Chartered Accountant born in January 1959
    Individual (33 offsprings)
    Officer
    2018-09-12 ~ dissolved
    OF - Director → CIF 0
    Mr Robert Paul Howard
    Born in January 1959
    Individual (33 offsprings)
    Person with significant control
    2018-09-12 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

WILSON STREET MEDIA LIMITED

Standard Industrial Classification
77400 - Leasing Of Intellectual Property And Similar Products, Except Copyright Works
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2019-09-30
Total Assets Less Current Liabilities
1 GBP2019-09-30
Net Assets/Liabilities
1 GBP2019-09-30
Equity
1 GBP2019-09-30
Average Number of Employees
02018-09-12 ~ 2019-09-30

Related profiles found in government register
  • WILSON STREET MEDIA LIMITED
    Info
    Registered number 11565191
    62 Wilson Street, London EC2A 2BU
    Private Limited Company incorporated on 2018-09-12 and dissolved on 2020-10-13 (2 years 1 month). The company status is Dissolved.
    CIF 0
  • WILSON STREET NOMINEES LIMITED
    S
    Registered number 4214699
    62, Wilson Street, London, United Kingdom, EC2A 2BU
    CIF 1
  • WILSON STREET NOMINEES LTD
    S
    Registered number 04214699
    5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU
    Private Limited Company in Companies House, England
    CIF 2
  • WILSON STREET NOMINEES LTD
    S
    Registered number 04214699
    62, Wilson Street, London, England, EC2A 2BU
    Company Limited By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    7 Acorn Grove, Kingswood, Tadworth, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -980,279 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Anstone Church Lane, Marks Tey, Colchester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    624 GBP2016-04-30
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    POCKETSIZE LIMITED - 2000-06-28
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,492,610 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    BIO-CLEAN WASTE WATER LIMITED - 2015-02-05
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    120,495 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    102 High Street, Landbeach, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,833 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    ALTERCOM LIMITED - 2001-02-20
    7 Acorn Grove Kingswood Court, Kingsworth Tadworth, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,620,057 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    COMICBOOK TV LIMITED - 2012-12-17
    62 Wilson Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    264,225 GBP2018-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2021-03-31
    Officer
    2002-03-20 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    Room 205 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,412 GBP2023-10-31
    Person with significant control
    2019-08-01 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    SMG PRODUCTIONS LIMITED - 2011-03-25
    62 Wilson Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    501,000 GBP2017-08-31
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2016-06-03 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-02-01 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 14
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56 GBP2020-12-31
    Person with significant control
    2019-11-13 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    ALY INVESTMENTS LIMITED - 2020-01-10
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,524 GBP2023-12-31
    Person with significant control
    2019-10-08 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    Suite 20 196 Rose Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,107 GBP2023-11-30
    Person with significant control
    2018-11-22 ~ 2018-12-31
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,539 GBP2023-12-31
    Person with significant control
    2019-01-01 ~ 2021-12-01
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    WARREN PROPERTY NORTH LTD - 2022-12-20
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2022-12-02 ~ 2023-04-19
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2018-06-08 ~ 2018-06-08
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    L.C. TV LTD - 2012-01-20
    55 Princes Gate Princes Gate, Exhibition Road, Princes Gate Partners, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    857,072 GBP2023-09-30
    Person with significant control
    2016-04-07 ~ 2019-08-22
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors as a member of a firm OE
    CIF 17 - Has significant influence or control as a member of a firm OE
  • 6
    JPK SERVICES LIMITED - 2015-11-25
    JPK VISOKA LIMITED - 2015-05-01
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-02-28
    Person with significant control
    2016-04-06 ~ 2017-12-01
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    NETOIL CAPITAL LTD - 2022-11-21
    J.P. KENNY PETROLEUM LTD - 2021-04-03
    CG REALISATIONS LIMITED - 2014-09-12
    Tudor Court, Vaendre Close, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,071,377 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2022-06-01
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    5th Floor 14-16 Dowgate Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    76,387 GBP2021-01-31
    Person with significant control
    2022-06-11 ~ 2024-11-18
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 9
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-10-26 ~ 2018-11-02
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    23 Coates Avenue, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2016-11-15
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    TUTUM FINANCE LIMITED - 2020-02-20
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2019-12-02 ~ 2019-12-02
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 12
    95a Mitcham Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    424 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of shares – 75% or more OE
  • 13
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Person with significant control
    2016-04-06 ~ 2020-07-23
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.