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 Philip Wilson

    Related profiles found in government register
  • Mr Philip Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nabarro, 34-35 Eastcastle Street, Fitzrovia, London, W1W 8DW, England

      IIF 1
    • icon of address 1 Beasley's Yard 126, High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 2 IIF 3
  • Mr Philip Wilson
    British born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 105 Dartmouth Road, Cricklewood, London, NW2 4ES, United Kingdom

      IIF 4
  • Mr Philip Wilson
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 St Mary's Close, Hessle, East Yorkshire, HU13 0HJ, England

      IIF 5
  • Mr Philip Wilson
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Richmond Way, Garforth, Leeds, LS25 1HT, England

      IIF 6
  • Wilson, Philip
    British company director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Heath Drive, London, NW3 7SY, England

      IIF 7
    • icon of address Flat 1, 1 Heath Drive, London, NW3 7SY, England

      IIF 8
  • Wilson, Philip
    British estates manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 1 Heath Drive, London, NW3 7SY, England

      IIF 9 IIF 10
  • Wilson, Philip
    British letting agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Heath Drive, Hampstead, London, NW3 7SY, United Kingdom

      IIF 11
  • Wilson, Philip
    British property management born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 1 Heath Drive, London, NW3 7SY, United Kingdom

      IIF 12
  • Wilson, Philip
    British freelance illustrator born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Austin Close, Coulsdon, Surrey, CR5 1JT, England

      IIF 13
  • Wilson, Philip
    British freelance medical artist born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Austin Close, Coulsdon, Surrey, CR5 1JT

      IIF 14
  • Wilson, Philip
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Fairburn Drive, Garforth, Leeds, West Yorkshire, LS25 2AR

      IIF 15
    • icon of address 31, Richmond Way, Garforth, Leeds, LS25 1HT, England

      IIF 16
  • Wilson, Philp
    British engineer born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 St Marys Close, Hessle, Hull, East Yorkshire, HU13 0HJ

      IIF 17
  • Wilson, Philip
    British consultant born in December 1941

    Registered addresses and corresponding companies
    • icon of address 34 Ellerdale Road, Hampstead, London, NW3 6BB

      IIF 18
  • Wilson, Philip
    British director born in December 1941

    Registered addresses and corresponding companies
    • icon of address 34 Ellerdale Road, Hampstead, London, NW3 6BB

      IIF 19
  • Wilson, Philip
    English director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 30 Airedale House, Kirkstall Road, Leeds, LS4 2EW, England

      IIF 20
  • Mr Philip Wilson
    Northern Irish born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Ballydermot Lane, Magherafelt, Bellaghy, Co Londonderry, BT45 8LG

      IIF 21
  • Wilson, Philip
    British freelance medical artist born in October 1953

    Registered addresses and corresponding companies
    • icon of address 23 Normanhurst Road, Orpington, Kent, BR5 3AL

      IIF 22 IIF 23
  • Wilson, Philip
    British estate agent born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Lytton Close, London, N2 0RH

      IIF 24
  • Wilson, Philip
    British estate manager born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 25
  • Wilson, Philip
    British property manager born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, West Africa House, Ashbourne Road, Ealing, London, W5 3QP, England

      IIF 26
  • Wilson, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 133 Fairburn Drive, Garforth, Leeds, West Yorkshire, LS25 2AR

      IIF 27
    • icon of address 18 Lytton Close, London, N2 0RH

      IIF 28
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 29
  • Wilson, Philip
    British consultant

    Registered addresses and corresponding companies
    • icon of address 34 Ellerdale Road, Hampstead, London, NW3 6BB

      IIF 30
  • Wilson, Philip
    British estates manager

    Registered addresses and corresponding companies
    • icon of address Flat 1, 1 Heath Drive, London, NW3 7SY, England

      IIF 31
  • Wilson, Philp
    British

    Registered addresses and corresponding companies
    • icon of address 33 St Marys Close, Hessle, Hull, East Yorkshire, HU13 0HJ

      IIF 32
  • Wilson, Philip
    British freelance medical artist born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tregerry Cottage, Treneglos, Launceston, Cornwall, PL15 8UF, United Kingdom

      IIF 33 IIF 34
  • Wilson, Philip

    Registered addresses and corresponding companies
    • icon of address 18 Lytton Close, London, N2 0RH

      IIF 35
  • Wilson, Philip
    Northern Irish director born in June 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Ballydermot Lane, Bellaghy, Co.londonderry, BT45 8LG

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 33 St. Marys Close, Hessle, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,941 GBP2020-03-31
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-01-12 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Ballydermot Lane, Magherafelt, Bellaghy, Co Londonderry
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,596 GBP2025-03-31
    Officer
    icon of calendar 2002-07-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 133 Fairburn Drive, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-12-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address 31 Richmond Way, Garforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,278 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Beasley's Yard 126, High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    666,997 GBP2019-03-31
    Officer
    icon of calendar 2000-09-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,118 GBP2024-12-31
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address 38 Woodhill Crescent, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-03-18 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address 82 Parkway, Regents Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Vinsam Ltd, Suite 11, West Africa House Ashbourne Road, Ealing, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Flat A 105 Dartmouth Road, Cricklewood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,474 GBP2018-03-31
    Officer
    icon of calendar 1998-05-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1995-12-21 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,808 GBP2018-03-31
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    STEADGRANGE LIMITED - 1998-12-03
    icon of address 20 Central Chambers, The Broadway, Ealing London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-07 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Suite 30 Airedale House, Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-08-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Vinsam Ltd, Suite 11, West Africa House Ashbourne Road, Ealing, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address 2 Austin Close, Coulsdon, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    62,014 GBP2025-06-30
    Officer
    icon of calendar 2008-07-28 ~ 2011-10-07
    IIF 13 - Director → ME
  • 2
    icon of address 50 Seymour Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,807 GBP2024-03-31
    Officer
    icon of calendar 2003-10-06 ~ 2024-04-16
    IIF 25 - Director → ME
    icon of calendar 2004-04-20 ~ 2024-04-16
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-04-08
    IIF 1 - Right to appoint or remove directors OE
  • 3
    icon of address 1 Beasley's Yard 126, High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    666,997 GBP2019-03-31
    Officer
    icon of calendar 1997-01-22 ~ 2000-09-19
    IIF 35 - Secretary → ME
  • 4
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,118 GBP2024-12-31
    Officer
    icon of calendar 2016-04-21 ~ 2023-03-22
    IIF 34 - Director → ME
    icon of calendar 2007-05-02 ~ 2014-06-01
    IIF 14 - Director → ME
    icon of calendar ~ 2002-04-26
    IIF 23 - Director → ME
  • 5
    STEADGRANGE LIMITED - 1998-12-03
    icon of address 20 Central Chambers, The Broadway, Ealing London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-26 ~ 2000-06-07
    IIF 28 - Secretary → ME
  • 6
    THE COMMITTEE FOR THE ACCREDITATION OF MEDICAL ILLUSTRATION PRACTITIONERS LIMITED - 1990-01-23
    icon of address 29 Arboretum Street, Nottingham, Nottinghamshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    22,676 GBP2016-12-31
    Officer
    icon of calendar 2000-06-07 ~ 2002-07-01
    IIF 22 - Director → ME
  • 7
    PARAVILLE LIMITED - 1991-12-10
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    268,828 GBP2019-12-31
    Officer
    icon of calendar 1991-11-18 ~ 2000-06-07
    IIF 18 - Director → ME
    icon of calendar 1991-11-18 ~ 2000-06-07
    IIF 30 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.