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

Mr Richard Simon Wilson

    Related profiles found in government register
  • Mr Richard Simon Wilson
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ston Easton Park, Ston Easton, Bath, Somerset, BA3 4DF, United Kingdom

      IIF 1
    • icon of address Brook Lodge, The Street, North Stoke, OX10 6BL, United Kingdom

      IIF 2
  • Mr Richard Wilson
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Powell Road, London, E5 8DJ, United Kingdom

      IIF 3
    • icon of address 37, Bisley Road, Stroud, Gloucestershire, GL5 1HF, England

      IIF 4
  • Mr Simon Wilson
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Richard Simon Wilson
    British born in August 1966

    Resident in England

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

      IIF 6
    • icon of address Standon House, 21 Mansell Street, London, E1 8AA

      IIF 7 IIF 8
  • Wilson, Richard Simon
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ston Easton Park, Ston Easton, Bath, Somerset, BA3 4DF, United Kingdom

      IIF 9
    • icon of address 1, George Street, Edinburgh, EH2 2LL, Scotland

      IIF 10
    • icon of address 201, Deansgate, Manchester, England, M3 3NW, England

      IIF 11
    • icon of address 201, Deansgate, Manchester, M3 3NW, England

      IIF 12 IIF 13 IIF 14
    • icon of address 201, Deansgate, Manchester, M3 3NW, United Kingdom

      IIF 18
  • Wilson, Richard Simon
    British ceo born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, George Street, Edinburgh, EH2 2LL, Scotland

      IIF 19
  • Wilson, Richard Simon
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Richard Simon
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Court, Duncombe Street, Leeds, LS1 4AX, United Kingdom

      IIF 23 IIF 24
  • Wilson, Richard Simon
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clevedon House, Horns Road, Stroud, Gloucestershire, GL5 1EE, England

      IIF 25
  • Wilson, Richard Simon
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clevedon House, Horns Road, Stroud, Gloucestershire, GL5 1EE, England

      IIF 26
    • icon of address Clevedon House, Horns Road, Stroud, Gloucestershire, GL5 1EE, United Kingdom

      IIF 27
  • Wilson, Simon
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 28
  • Mr Simon Wilson
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A2 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ, England

      IIF 29
  • Mr Richard Wilson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Summerlee Avenue, London, N2 9QJ

      IIF 30
  • Wilson, Richard
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bisley Road, Stroud, Gloucestershire, GL5 1HF, England

      IIF 31
  • Wilson, Richard
    British government adviser born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Goulden House, London, SW11 3HF

      IIF 32
  • Wilson, Richard Simon
    British born in August 1966

    Resident in England

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

      IIF 33
    • icon of address 280, Bishopsgate, London, EC2M 4AG, United Kingdom

      IIF 34
    • icon of address 201, Deansgate, Manchester, M3 3NW, England

      IIF 35
  • Wilson, Richard Simon
    British ceo born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Richard Simon
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ

      IIF 41
    • icon of address 201 Deansgate, Deansgate, Manchester, M3 3NW, England

      IIF 42
    • icon of address 201, Deansgate, Manchester, M3 3NW, England

      IIF 43
    • icon of address Brook Lodge, The Street, North Stoke, OX10 6BL, United Kingdom

      IIF 44
  • Wilson, Richard Simon
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Richard Simon
    British financial services executive born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES

      IIF 52
  • Wilson, Richard Simon
    British non-executive director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bishops Square, London, E1 6EG, United Kingdom

      IIF 53
  • Wilson, Richard Simon
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Deansgate, Manchester, M3 3NW, England

      IIF 54
  • Wilson, Richard Simon
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-14, Great Dover Street, London, SE1 4YR, England

      IIF 55
  • Wilson, Richard Simon
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Powell Road, London, E5 8DJ, United Kingdom

      IIF 56
  • Wilson, Richard Simon
    British born in August 1966

    Registered addresses and corresponding companies
    • icon of address C/o Hallidays Accountants Llp, Riverside House, Kings Reach Business Park Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 57
  • Wilson, Simon
    British none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN, United Kingdom

      IIF 58
  • Wilson, Richard Simon
    British park affairs env. ind. commiss born in August 1976

    Registered addresses and corresponding companies
    • icon of address Oakview, Pontfadog, Llangollen, Clwyd, LL20 7AS

      IIF 59
  • Wilson, Richard Simon
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Simon

    Registered addresses and corresponding companies
    • icon of address The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 201 Deansgate, Manchester, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 11 - Director → ME
  • 2
    STANDARD LIFE CLIENT MANAGEMENT LIMITED - 2021-08-24
    STANDARD LIFE DIRECT LIMITED - 2007-02-05
    SLACOM (NO.5) LIMITED - 2004-07-21
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 15 - Director → ME
  • 3
    PRICE JONES LIMITED - 1983-07-11
    1825 FINANCIAL PLANNING AND ADVICE LIMITED - 2021-08-27
    PEARSON JONES LIMITED - 2019-02-26
    PEARSON, JONES & COMPANY LIMITED - 1999-02-12
    PEARSON JONES PLC - 2018-12-18
    PEARSON, JONES LIMITED - 1989-04-13
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 17 - Director → ME
  • 4
    1825 FINANCIAL PLANNING LIMITED - 2021-08-27
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 35 - Director → ME
  • 5
    DUNWILCO (14) LIMITED - 1986-10-01
    A.T. SAVINGS LIMITED - 1989-03-23
    icon of address 1 George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-30 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    TD WATERHOUSE INVESTOR SERVICES (UK) LIMITED - 2011-06-16
    HOPTRADE LIMITED - 1996-10-24
    GREEN LINE INVESTOR SERVICES (U.K.) LIMITED - 1999-06-18
    TD WEALTH HOLDINGS (UK) LIMITED - 2017-10-05
    icon of address Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 46 - Director → ME
  • 9
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    INTERACTIVE INVESTOR PLC - 2017-01-17
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 12 - Director → ME
  • 10
    RIVERMERE MANAGEMENT CO. LIMITED - 1987-03-18
    TD DIRECT INVESTING (EUROPE) LIMITED - 2017-12-11
    GALL & EKE LIMITED - 1999-02-05
    GREEN LINE INVESTOR SERVICES (EUROPE) LIMITED - 1999-06-29
    TD WATERHOUSE INVESTOR SERVICES (EUROPE) LIMITED - 2011-11-25
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 16 - Director → ME
  • 11
    TD WATERHOUSE NOMINEES (EUROPE) LIMITED - 2011-11-25
    GREEN LINE NOMINEES LIMITED - 1999-07-09
    TD DIRECT INVESTING NOMINEES (EUROPE) LIMITED - 2017-12-11
    GALLEON NOMINEES LIMITED - 1998-09-16
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 13 - Director → ME
  • 12
    MATTEREVER LIMITED - 1999-03-24
    icon of address 201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 51 - Director → ME
  • 13
    ALLIANCE TRUST SAVINGS NOMINEES LIMITED - 2021-02-03
    icon of address 1 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 201 Deansgate, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 54 - Director → ME
  • 16
    GOOD HELP LTD - 2023-04-25
    icon of address 37 Bisley Road, Stroud, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,324 GBP2024-02-29
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 47-49 Pitfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address Nick Nielsen, 69 Summerlee Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address Arc House Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 55 - Director → ME
  • 20
    CAPITAL ACCUMULATION LIMITED - 2004-04-01
    CAPITAL ACCUMULATION GROUP LIMITED - 2004-09-22
    icon of address 201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 50 - Director → ME
  • 21
    PEARSON, JONES & COMPANY (TRUSTEES) LIMITED - 2005-05-11
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 34 - Director → ME
  • 22
    DEALSALES LIMITED - 1996-04-18
    icon of address 201 Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 43 - Director → ME
  • 23
    icon of address Clevedon House, Horns Road, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 25 - Director → ME
  • 24
    THE SHARE CENTRE (HOLDINGS) LIMITED - 2000-02-07
    SHARE PLC - 2020-07-20
    icon of address 201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 14 - Director → ME
  • 26
    DE FACTO 854 LIMITED - 2000-09-12
    icon of address 201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 42 - Director → ME
  • 27
    TD DIRECT INVESTING (EUROPE) LIMITED - 2017-12-12
    INTERACTIVE INVESTOR SERVICES LIMITED - 2017-12-11
    icon of address Exchange Court, Duncombe Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 24 - Director → ME
  • 28
    INTERACTIVE INVESTOR SERVICES NOMINEES LIMITED - 2017-12-11
    TD DIRECT INVESTING NOMINEES (EUROPE) LIMITED - 2017-12-12
    icon of address Exchange Court, Duncombe Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,803 GBP2024-12-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 30
    icon of address Ston Easton Park, Ston Easton, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 31
    TIDYMUSIC LIMITED - 1994-09-08
    icon of address 201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 21 - Director → ME
  • 32
    icon of address 201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 20 - Director → ME
  • 33
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (263 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 62 - LLP Member → ME
  • 34
    icon of address C/o Hallidays Accountants Llp Riverside House, Kings Reach Business Park Yew Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,401 GBP2025-03-31
    Officer
    icon of calendar 2009-03-09 ~ now
    IIF 57 - Director → ME
  • 35
    icon of address Brook Lodge, The Street, North Stoke, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    311 GBP2018-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 45 - Director → ME
Ceased 19
  • 1
    icon of address 12 Powell Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2023-07-05
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2023-07-05
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABRDN PORTFOLIO SOLUTIONS LIMITED - 2025-05-23
    CUMBERLAND INVESTMENT SERVICES LIMITED - 2014-07-18
    CUMBERLAND PLACE FINANCIAL MANAGEMENT LIMITED - 2023-04-21
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-08-04
    IIF 37 - Director → ME
  • 3
    STANDARD LIFE DIGITAL SOLUTIONS LIMITED - 2021-08-24
    icon of address 7 Castle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2022-09-28
    IIF 38 - Director → ME
  • 4
    INTERACTIVE INVESTOR PROPERTY SERVICES LIMITED - 2019-11-06
    EMBARK REAL ESTATE LIMITED - 2021-02-25
    icon of address 100 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2019-12-02
    IIF 49 - Director → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    277,247 GBP2018-02-28
    Officer
    icon of calendar 2022-08-01 ~ 2023-09-28
    IIF 36 - Director → ME
  • 6
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,547,317 GBP2023-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2016-08-26
    IIF 58 - Director → ME
    icon of calendar 2016-08-26 ~ 2017-02-01
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 4385, Oc313498 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 60 - LLP Member → ME
  • 8
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    INTERACTIVE INVESTOR PLC - 2017-01-17
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (7 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2017-04-14 ~ 2017-04-14
    IIF 8 - Has significant influence or control OE
  • 9
    MATTEREVER LIMITED - 1999-03-24
    icon of address 201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-03-27
    IIF 7 - Has significant influence or control OE
  • 10
    ABRDN CAPITAL LIMITED - 2023-09-13
    ABERDEEN STANDARD CAPITAL LIMITED - 2021-09-24
    STANDARD LIFE WEALTH LIMITED - 2019-01-18
    DUNWILCO (1435) LIMITED - 2007-06-07
    icon of address Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-09-01
    IIF 39 - Director → ME
  • 11
    SEEBECK 82 LIMITED - 2012-10-22
    icon of address Talon House Presley Way, Crownhill, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    411,271 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-09-01
    IIF 52 - Director → ME
  • 12
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2015-12-21
    IIF 61 - LLP Member → ME
  • 13
    icon of address 69 Summerlee Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241,821 GBP2025-03-31
    Officer
    icon of calendar 2013-04-16 ~ 2018-02-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-02-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WEALTH MANAGEMENT ASSOCIATION - 2017-05-31
    ASSOCIATION OF PRIVATE CLIENT INVESTMENT MANAGERS AND STOCKBROKERS - 2013-10-09
    icon of address 69 Carter Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2025-03-13
    IIF 40 - Director → ME
  • 15
    icon of address Ashfield House, St. Leonards, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2021-10-12
    IIF 41 - Director → ME
  • 16
    NEWEDGE NOMINEES (UK) LTD - 2011-01-21
    NEWEDGE UK FINANCIAL LIMITED - 2014-09-10
    SOCIETE GENERALE NEWEDGE UK LIMITED - 2016-10-13
    NEWEDGE FINANCIAL UK LIMITED - 2011-03-18
    FIMAT NOMINEES (UK) LIMITED - 2007-12-27
    icon of address One Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2015-12-31
    IIF 53 - Director → ME
  • 17
    icon of address 200a Pentonville Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    153,306 GBP2024-03-31
    Officer
    icon of calendar 2000-07-17 ~ 2001-06-09
    IIF 59 - Director → ME
  • 18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2021-04-06
    IIF 63 - LLP Member → ME
  • 19
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -295,759 GBP2024-12-31
    Officer
    icon of calendar 2016-06-23 ~ 2017-04-04
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.