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 businessman born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Streatham Place, London, SW2 4QG

      IIF 1
  • Wilson, Paul
    British chairman born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Victoria Street, 2nd Floor, Myo, London, SW1E 6DE, England

      IIF 2
  • Wilson, Paul
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 3
  • Wilson, Paul
    British non executive director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gracechurch Street, London, EC3V 0BG

      IIF 4 IIF 5
  • Wilson, Paul
    British hotel owner born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89-91, Mount Pleasant, Liverpool, L3 5TB

      IIF 6
  • Wilson, Paul
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Baker Way, Witham, Essex, CM8 1UG, United Kingdom

      IIF 7
  • Wilson, Paul
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brynmede, Middleshaw, Old Hutton, Kendal, Cumbria, LA8 0LZ, England

      IIF 8
  • Wilson, Paul
    British training facilitator born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatebeck Farmhouse, Gatebeck, Kendal, LA8 0HW, England

      IIF 9
  • Wilson, Paul
    British business development manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Northumberland Avenue, Welling, DA16 2QN, United Kingdom

      IIF 10
  • Wilson, Paul
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Crofton Road, London, SE5 8LZ, United Kingdom

      IIF 11
  • Wilson, Paul
    British education consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Crofton Road, London, SE5 8LZ, England

      IIF 12
  • Wilson, Paul
    British manger born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sands Industrial Estate, Swalwell, Newcastle Upon Tyne, NE16 3DJ

      IIF 13
  • Wilson, Paul
    British electrician born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, Harrington Road, Workington, CA14 3XD, United Kingdom

      IIF 14
  • Wilson, Paul
    British chef born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gmsm Accounting - 4 The Stable Block, Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 15
    • icon of address Fox And Hounds, Winchester Road, Eastleigh, SO50 7HB, United Kingdom

      IIF 16
  • Wilson, Paul
    British publican born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fox & Hounds, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HB, United Kingdom

      IIF 17
  • Wilson, Paul
    English carpenter born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Wilson, Paul
    English director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124a, Sea Lane, Rustington, Littlehampton, BN16 2RZ, England

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Wilson, Paul
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pall Mall Deposit, 124-128 Barlby Road, Number 43, London, W10 6BL

      IIF 23
  • Wilson, Paul
    British consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 City Road, London, City Road, London, EC1V 2NX, England

      IIF 24
  • Wilson, Paul
    British retired born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, Brixton Hill, Brixton Hill, London, SW2 1HJ, United Kingdom

      IIF 25
    • icon of address Ruskington Chestnut Street C Of E Academy, Chestnut Street, Ruskington, Lincolnshire, NG34 9DL, England

      IIF 26
  • Wilson, Paul
    British business consultant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitre Building, 6 Mitre Passage, London, SE10 0ER, England

      IIF 27
  • Wilson, Paul
    British chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Uplands, Gerrards Cross, Buckinghamshire, SL9 7JQ, United Kingdom

      IIF 28
  • Wilson, Paul
    British chief executive officer born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxglove House, 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 29
  • Wilson, Paul
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Fenchurch Street, London, EC3M 5NR

      IIF 30 IIF 31
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 32 IIF 33
    • icon of address Cold Overton Hall, Cold Overton, Oakham, Leicestershire, LE15 7QA

      IIF 34
  • Wilson, Paul
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 South Terrace, London, SW7 2TB, United Kingdom

      IIF 35
    • icon of address Mitre Building, 6 Mitre Passage, London, SE10 0ER, United Kingdom

      IIF 36
    • icon of address Cold Overton Hall, Cold Overton, Oakham, Leicestershire, LE15 7QA

      IIF 37
  • Wilson, Paul
    British non executive director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Smithfield Street, London, EC1A 9BD

      IIF 38
  • Wilson, Paul
    British non executive director (chairman) born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl House, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 39
  • Wilson, Paul
    British non-executive director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Smithfield Street, London, EC1A 9BD

      IIF 40
  • Wilson, Paul
    British none born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Gracechurch Street, London, EC3V 0BG

      IIF 41
  • Wilson, Paul
    British publican born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Chanterlands Ave, Hull, East Yorkshire, HU5 3TS, United Kingdom

      IIF 42
  • Wilson, Paul
    British police officer born in December 1958

    Registered addresses and corresponding companies
    • icon of address Room 204 367 Brixton Road, London, SW9 7DD

      IIF 43
  • Wilson, Paul
    British builder born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 44
  • Wilson, Paul
    British management consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plane Tree House, Bowes, Barnard Castle, DL12 9HL, England

      IIF 45
  • Wilson, Paul
    British builder born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rock Farm, Rowton, Telford, Shropshire, TF6 6QY, England

      IIF 46
  • Paul Wilson
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, Harrington Road, Workington, CA14 3XD, United Kingdom

      IIF 47
  • Wilson, Paul
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Forum View, Bryanston, Blandford Forum, DT11 0PW, England

      IIF 48
    • icon of address 78 Market Street, Millom, LA18 4AJ, England

      IIF 49
  • Wilson, Paul
    British sales director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rowan Road Court, Paignton, TQ4 7UH, England

      IIF 50
  • Mr Paul Wilson
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Boatyard, Shore Road, Kilcreggan, Helensburgh, G84 0JL, United Kingdom

      IIF 51
  • Mr Paul Wilson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89-91 Mount Pleasant, Liverpool, Merseyside, L3 5TB, United Kingdom

      IIF 52
  • Mr Paul Wilson
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatebeck Farmhouse, Gatebeck, Kendal, Cumbria, LA8 0HW, United Kingdom

      IIF 53
    • icon of address Gatebeck Farmhouse, Gatebeck, Kendal, LA8 0HW, England

      IIF 54
  • Mr Paul Wilson
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Crofton Road, London, SE5 8LZ, United Kingdom

      IIF 55
  • Paul Wilson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 56
  • Wilson, Paul
    British management consultant born in April 1951

    Registered addresses and corresponding companies
    • icon of address Flat 1 26 Egerton Crescent, London, SW3 2EB

      IIF 57
  • Wilson, Paul
    British managing director born in February 1965

    Registered addresses and corresponding companies
    • icon of address Home Farm, Hutton John, Penrith, Cumbria, CA11 0LZ

      IIF 58
  • Wilson, Paul
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cold Overton Hall, Cold Overton, Oakham, Leicestershire, LE15 7QA

      IIF 59 IIF 60
  • Mr Paul Wilson
    English born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 62 IIF 63
  • Mr Paul Wilson
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 City Road, London, City Road, London, EC1V 2NX, England

      IIF 64
  • Mr Paul Wilson
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 65
    • icon of address 6, Havelock Place, Harrow, HA1 1LJ, England

      IIF 66
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 67
  • Mr Paul Wilson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Incom House, Waterside, Trafford Park, Manchester, M17 1WD

      IIF 68
  • Mr Paul Wilson
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plane Tree House, Bowes, Barnard Castle, DL12 9HL, England

      IIF 69
  • Mr Paul Wilson
    British born in November 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Barloan Place, Dumbarton, G82 3QW, Scotland

      IIF 70
  • Wilson, Paul

    Registered addresses and corresponding companies
    • icon of address 1-4, Brixton Hill, Brixton Hill, London, SW2 1HJ, United Kingdom

      IIF 71
    • icon of address 271, Harrington Road, Workington, CA14 3XD, United Kingdom

      IIF 72
  • Mr Paul Wilson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Ramsden House, 121-123 Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 73 IIF 74
    • icon of address 15, Forum View, Bryanston, Blandford Forum, DT11 0PW, England

      IIF 75
    • icon of address 5, Rowan Road Court, Paignton, TQ4 7UH, England

      IIF 76
  • Paul Wilson
    British born in November 1970

    Registered addresses and corresponding companies
    • icon of address Viberts House, Don Street, St Helier, JE4 8ZQ, Jersey

      IIF 77 IIF 78
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Plane Tree House, Bowes, Barnard Castle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 2
    icon of address 89-91 Mount Pleasant, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    27,504 GBP2024-03-31
    Officer
    icon of calendar 2008-04-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    PICNIC ROCKS LIMITED - 2009-02-18
    icon of address Mitre Building, 6 Mitre Passage, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-17 ~ now
    IIF 36 - Director → ME
  • 4
    ACTION AGAINST HUNGER (UK) - 2022-08-31
    ACTION AGAINST HUNGER (UK) LTD - 2021-02-10
    A.I.C.F. - GB LIMITED - 1996-11-15
    icon of address Mitre Building, 6 Mitre Passage, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-01 ~ now
    IIF 27 - Director → ME
  • 5
    ARGENTA HOLDINGS PLC - 2017-05-10
    INS UNDERWRITING 100 LIMITED - 2004-10-01
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (8 parents, 19 offsprings)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 33 - Director → ME
  • 6
    SACKVILLE SYNDICATE MANAGEMENT LIMITED - 2004-09-27
    CAPITAL SYNDICATES LIMITED - 1999-06-30
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address Paul Wilson, Rock Farm, Rowton, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 46 - Director → ME
  • 8
    icon of address 122 Chanterlands Ave, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address The Fox & Hounds Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 3 Barloan Place, Dumbarton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    33,626 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-23 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 12
    THE MAGIC WORD LTD - 2019-12-23
    icon of address 115 Crofton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,486 GBP2023-04-30
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address Gatebeck Farmhouse, Gatebeck, Kendal, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,620 GBP2016-10-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Lime Grove House 2nd Floor, Green Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-07-03 ~ now
    IIF 78 - Has significant influence or controlOE
  • 15
    icon of address Ruskington Chestnut Street C Of E Academy, Chestnut Street, Ruskington, Lincolnshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,455 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 2c Arcade Road, Littlehampton, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,985 GBP2018-07-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address Nautica House (ground Floor) Navigation Business Park, Waters Meeting Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-05-13 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 22
    icon of address 2nd Floor Ramsden House, 121-123 Duke Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,728 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Topping Partnership, Incom House Waterside, Trafford Park, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -2,910 GBP2024-07-31
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Lime Grove House 2nd Floor, Green Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-07-03 ~ now
    IIF 77 - Has significant influence or controlOE
  • 25
    icon of address Unit 3, Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    73,338 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Kris Marshall, 31 The Uplands, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 28 - Director → ME
  • 27
    icon of address 1-4 Brixton Hill, Brixton Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-12-14 ~ dissolved
    IIF 71 - Secretary → ME
  • 28
    icon of address 115 Crofton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 5 Rowan Road Court, Paignton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 30
    icon of address 31 Baker Way, Witham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 31
    icon of address Gatebeck Farmhouse Gatebeck Farmhouse, Gatebeck, Kendal, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 32
    icon of address 35 Northumberland Avenue, Welling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 10 - Director → ME
  • 33
    icon of address 15 Forum View, Bryanston, Blandford Forum, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 34
    UNIGESTION ASSET MANAGEMENT (UK) LIMITED - 2000-09-29
    icon of address 123 Victoria Street, 2nd Floor, Myo, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 2 - Director → ME
  • 35
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,838 GBP2023-04-30
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 36
    icon of address 6 Havelock Place, Harrow, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    77,473 GBP2024-07-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 128 City Road, London, City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,478 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 38
    icon of address 20 Gracechurch Street, London
    Closed Corporate (8 parents)
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 41 - Member of an Administrative Organ → ME
Ceased 21
  • 1
    ABBEY PROTECTION PUBLIC LIMITED COMPANY - 2016-07-01
    ABBEY PROTECTION LIMITED - 2007-11-14
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-11 ~ 2014-01-17
    IIF 37 - Director → ME
  • 2
    XL CATLIN INSURANCE COMPANY UK LIMITED - 2022-02-03
    CATLIN INSURANCE COMPANY (UK) LTD. - 2018-03-27
    CATLIN INSURANCE SERVICES COMPANY (UK) LTD. - 2005-03-10
    icon of address 20 Gracechurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2021-12-31
    IIF 5 - Director → ME
  • 3
    CATLIN UNDERWRITING AGENCIES LIMITED - 2022-02-03
    S.J.O. CATLIN UNDERWRITING AGENCIES LIMITED - 1992-12-11
    HACKREMCO (NO.177) LIMITED - 1984-08-29
    icon of address 20 Gracechurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2021-12-31
    IIF 4 - Director → ME
  • 4
    BREWIN DOLPHIN HOLDINGS PLC - 2022-10-20
    EFFECTDART LIMITED - 1992-04-29
    icon of address 12 Smithfield Street, London
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2013-12-09 ~ 2019-10-09
    IIF 38 - Director → ME
  • 5
    BREWIN DOLPHIN SECURITIES LIMITED - 2007-10-01
    BREWIN DOLPHIN BELL LAWRIE LIMITED - 1998-09-28
    BREWIN DOLPHIN & CO LTD - 1993-04-30
    icon of address 12 Smithfield Street, London
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2013-12-09 ~ 2019-10-09
    IIF 40 - Director → ME
  • 6
    icon of address 1-4 Brixton Hill Place, Brixton Hill, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-03-15 ~ 2011-09-23
    IIF 1 - Director → ME
  • 7
    ENVIRONMENTAL CAMPAIGNS - 2009-05-13
    icon of address Elizabeth House, The Pier, Wigan, Lancashire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2008-04-16
    IIF 43 - Director → ME
  • 8
    MINMAR (255) LIMITED - 1994-09-23
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2013-05-24
    IIF 30 - Director → ME
  • 9
    icon of address Pall Mall Deposit 124-128 Barlby Road, Number 43, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2012-06-30
    IIF 23 - LLP Member → ME
  • 10
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2022-12-31
    IIF 60 - LLP Member → ME
  • 11
    icon of address Unit 1 Sands Industrial Estate, Swalwell, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    49,632 GBP2024-02-29
    Officer
    icon of calendar 2022-10-01 ~ 2024-11-19
    IIF 13 - Director → ME
  • 12
    icon of address 2nd Floor Ramsden House, 121-123 Duke Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,728 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-05-22 ~ 2022-06-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    icon of address Gibson Appleby, 1-3 Ship Street, Shoreham-by-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,485 GBP2024-09-30
    Officer
    icon of calendar 1997-03-26 ~ 2002-03-08
    IIF 57 - Director → ME
  • 14
    icon of address Gatebeck Farmhouse Gatebeck Farmhouse, Gatebeck, Kendal, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2006-03-15 ~ 2006-05-10
    IIF 58 - Director → ME
  • 15
    KILN GROUP LIMITED - 2014-01-02
    KILN (UK) HOLDINGS LIMITED - 2009-01-19
    KILN PLC - 2007-05-21
    KILN LIMITED - 2007-05-21
    KILN HOLDINGS LIMITED - 1998-04-15
    icon of address 20 Fenchurch Street, London
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2008-03-10
    IIF 34 - Director → ME
  • 16
    RJ KILN & CO. LIMITED - 2014-11-10
    RJ KILN & CO. (NO.1) LIMITED - 2003-10-23
    R.J.KILN & CO LIMITED - 2003-10-17
    icon of address 20 Fenchurch Street, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ 2013-05-24
    IIF 31 - Director → ME
  • 17
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,838 GBP2023-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2021-12-31
    IIF 15 - Director → ME
  • 18
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2022-12-31
    IIF 59 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to surplus assets - 75% or more OE
    IIF 67 - Right to appoint or remove members OE
  • 19
    WORLD PLATINUM INVESTMENT COMPANY LIMITED - 2014-11-28
    icon of address Foxglove House, 166 Piccadilly, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2022-10-01
    IIF 29 - Director → ME
  • 20
    icon of address Wolfetone House, Wolfetone Street, Dublin 1, Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2021-12-31
    IIF 3 - Director → ME
  • 21
    XL BROCKBANK LTD - 2002-01-02
    BROCKBANK SYNDICATE MANAGEMENT LIMITED - 2000-10-16
    ALSTON BROCKBANK AGENCIES LIMITED - 1993-01-01
    TOWERGATE UNDERWRITING AGENCIES LIMITED - 1985-05-08
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2017-03-03
    IIF 39 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.