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 Paul Graham Carmichael Wishart

    Related profiles found in government register
  • Mr Paul Graham Carmichael Wishart
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Osborne Road, Osborne Road, Egham, TW20 9RN, England

      IIF 1
    • icon of address 34b, The Broadway, Darkes Lane, Potters Bar, EN6 2HW, England

      IIF 2
  • Mr Paul Graham Carmichael Wishart
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Osborne Road, Egham, TW20 9RN, England

      IIF 3
  • Wishart, Paul Graham Carmichael
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34b, The Broadway, Darkes Lane, Potters Bar, EN6 2HW, United Kingdom

      IIF 4
  • Wishart, Paul Graham Carmichael
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Fenchurch Street, London, EC3M 5JT, England

      IIF 5
  • Mr Ian Carmichael Wishart
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bagpuize House, Baker Street, Aston Tirrold, Didcot, Oxfordshire, OX11 9DD

      IIF 6
  • Wishart, Paul Graham Carmichael
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Osborne Road, Egham, TW20 9RN, England

      IIF 7
    • icon of address 21 Osborne Road, Osborne Road, Egham, TW20 9RN, England

      IIF 8
  • Wishart, Paul Graham Carmichael, Managing Director
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Osborne Road, Osborne Road, Egham, TW20 9RN, England

      IIF 9
  • Wishart, Ian Carmichael
    British consultant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bagpuize House, Baker Street, Aston Tirrold, Didcot, Oxfordshire, OX11 9DD, England

      IIF 10
  • Wishart, Ian Carmichael
    British director, consultant born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bagpuize House, Baker Street, Aston Tirrold, Didcot, Oxfordshire, OX11 9DD, England

      IIF 11
  • Wishart, Ian Carmichael
    British insurance broker born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chartered Institute Of Patent Attorneys, Halton House, 20-23 Holborn, London, EC1N 2JD, England

      IIF 12
  • Wishart, Ian Carmichael
    British patent attorney born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baggs Piece, Baker Street, Aston Tirrold, Didcot, Oxfordshire, OX11 9DD

      IIF 13
  • Wishart, Ian Carmichael
    British retired born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bagpuize House, Baker Street, Aston Tirrold, Didcot, Oxon, OX11 9DD

      IIF 14
  • Wishart, Ian Carmichael

    Registered addresses and corresponding companies
    • icon of address Bagpuize House, Baker Street, Aston Tirrold, Didcot, Oxfordshire, OX11 9DD, England

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Bagpuize House Baker Street, Aston Tirrold, Didcot, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 110 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 21 Osborne Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,279 GBP2024-03-31
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 21 Osborne Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,195 GBP2024-06-30
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 21 Osborne Road Osborne Road, Egham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bagpuize House Baker Street, Aston Tirrold, Didcot, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    COBRA SPECIAL RISKS LTD - 2014-12-10
    icon of address 21 Osborne Road Osborne Road, Egham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -272,815 GBP2024-06-30
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address Viaro House, 20-23 Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,517 GBP2024-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2023-05-18
    IIF 12 - Director → ME
  • 2
    icon of address 220 Steventon Road, Drayton, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2015-01-01
    IIF 13 - Director → ME
    icon of calendar 2011-03-16 ~ 2015-02-01
    IIF 16 - Secretary → ME
  • 3
    COBRA SPECIAL RISKS LTD - 2014-12-10
    icon of address 21 Osborne Road Osborne Road, Egham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -272,815 GBP2024-06-30
    Officer
    icon of calendar 2012-07-20 ~ 2020-08-05
    IIF 11 - Director → ME
    icon of calendar 2012-07-20 ~ 2020-08-05
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.