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
    United Kingdom company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Wilson, Paul
    born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Whitfield Street, London, W1T 2RH, England

      IIF 2
  • Mr Paul Wilson
    United Kingdom born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Wilson, Paul
    British money broker born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlowe Innovation Centre, C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, United Kingdom

      IIF 4
  • Wilson, Paul
    British photographer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Cromwell Road, Scarborough, YO11 2DR, England

      IIF 5
  • Wilson, Paul
    British forklift driver born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 6
  • Wilson, Paul
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 59 Trelawney Place, Howard Road, Chafford Hundred, Grays, RM16 6DG, England

      IIF 7
  • Wilson, Paul
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairdale House, 100 Nuthall Road, Nottingham, NG8 5AB, England

      IIF 8
  • Wilson, Paul
    British engineer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Williams Court, Buckfastleigh, TQ11 0BN, England

      IIF 9
  • Wilson, Paul
    British general manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gurneys Close, Redhill, Surrey, RH1 6SA

      IIF 10
  • Wilson, Paul
    British builder born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 44a Avenue 2, Storforth Lane Trading Estate, Hasland, Chesterfield, Derbyshire, S41 0QR, United Kingdom

      IIF 11
  • Wilson, Paul
    British joinery born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Kirkston Road, Dunstan, Chesterfield, S41 8HF, England

      IIF 12
  • Wilson, Paul
    English health and safety management born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Murrayfield Road, Chanterland Avenue, Hull, East Yorkshire, HU5 4DU

      IIF 13
  • Wilson, Paul
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Woodlands Road, Gillingham, ME7 2SX, United Kingdom

      IIF 14
  • Wilson, Paul
    British physiotherapist born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 15
  • Wilson, Paul John
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Orchard House, Mutton Lane, Potters Bar, EN6 3AX, United Kingdom

      IIF 16
    • icon of address 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX

      IIF 17
  • Wilson, Paul
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 18
  • Wilson, Paul
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 19
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, TS18 3SH, England

      IIF 20
  • Wilson, Paul
    Scottish director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Kensington Park Gardens, London, W11 2QS

      IIF 21
  • Wilson, Paul
    British it consultant born in March 1989

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 22
  • Wilson, Paul
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hastings Street, 34 Hastings Street, Castle Donington, DE742LS, United Kingdom

      IIF 23
  • Wilson, Paul
    British asbestos operative born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Tralawney Place, Howard Rd, Grays, RM16 6DG, United Kingdom

      IIF 24
  • Wilson, Paul
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 25
  • Wilson, Paul
    British managing director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Wilson, Paul Alan
    English company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Park Crescent, Darlington, DL1 5EF, England

      IIF 27
  • Wilson, Paul Alan
    English director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Minster Walk, Hurworth, Darlington, DL2 2AR, England

      IIF 28
  • Wilson, Paul Deniz
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Wilson, Paul Deniz
    British it consultant born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Paul
    British finance born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151 Portland Road, London, W11 4LR, England

      IIF 32
  • Wilson, Paul Brian
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 33
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 34
  • Wilson, Paul Brian
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 35 IIF 36
  • Wilson, Paul John
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Paul John
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Paul John
    British property developer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 79
  • Wilson, Paul John
    British risk manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, School Lane, Lower Cambourne, Cambridge, CB23 5DJ, United Kingdom

      IIF 80
  • Wilson, Paul Anthony
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, The Rise, 14 Crescent Road, London, E4 6AZ, England

      IIF 81
    • icon of address Flat 6 The Rise, 14 Crescent Road, London, E4 6AZ, United Kingdom

      IIF 82
  • Wilson, Paul Anthony
    British foreign exchange born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Victoria Road, Chingford, E4 6BZ, United Kingdom

      IIF 83
  • Wilson, Catherine Mary
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Bank House, Church Bank, Bradford, West Yorkshire, BD1 4DY

      IIF 84
    • icon of address The Corn Exchange, Baffin's Lane, Chichester, West Sussex, PO19 1GE

      IIF 85
  • Wilson, Paul
    British consultant born in January 1952

    Registered addresses and corresponding companies
    • icon of address The Lodge, 131 Theydon Grove, Epping, Essex, CM16 4QB

      IIF 86
  • Wilson, Paul
    British foreign exchange born in January 1952

    Registered addresses and corresponding companies
    • icon of address The Lodge, 131 Theydon Grove, Epping, Essex, CM16 4QB

      IIF 87
  • Wilson, Paul
    British managing director born in January 1952

    Registered addresses and corresponding companies
    • icon of address The Lodge, 131 Theydon Grove, Epping, Essex, CM16 4QB

      IIF 88 IIF 89
  • Wilson, Paul Brian
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tollesbury Close, Wickford, Essex, SS12 9HT

      IIF 90
  • Wilson, Paul Brian
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tollesbury Close, Wickford, Essex, SS12 9HT, United Kingdom

      IIF 91
  • Wilson, Paul Brian
    British security consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tollesbury Close, Wickford, Essex, SS12 9HT, U K

      IIF 92
  • Wilson, Paul John
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 93 IIF 94
  • Wilson, Paul John
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Ridgeway, Cuffley, Herts, EN6 4AR

      IIF 95
    • icon of address No 1, Cochrane House, Admirals Way, London, E14 9UD, United Kingdom

      IIF 96
    • icon of address 4th, Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX, United Kingdom

      IIF 97 IIF 98
    • icon of address Lake View, Leggatts Park, Great North Road, Potters Bar, Hertfordshire, EN6 1NZ, England

      IIF 99
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 100
    • icon of address 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 101
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 102
  • Wilson, Paul John
    British property dev born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Ridgeway, Cuffley, Herts, EN6 4AR

      IIF 103
  • Wilson, Paul John
    British property developer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Ridgeway, Cuffley, Herts, EN6 4AR

      IIF 104
    • icon of address 4th Floor Orchard House, Mutton Lane, Potter Bar, Hertfordshire, EN6 3AX, Uk

      IIF 105
  • Wilson, Paul Charles Moodie

    Registered addresses and corresponding companies
    • icon of address 151, Portland Road, London, W11 4LR, England

      IIF 106
  • Wilson, Paul John
    British property developer

    Registered addresses and corresponding companies
  • Mr Paul Wilson
    English born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Murrayfield Road, Chanterlands Avenue, Hull, East Yorkshire, HU5 4DU

      IIF 109
  • Wilson, Paul Anthony
    British money broker born in January 1952

    Registered addresses and corresponding companies
    • icon of address 46 Woodland Way, Woodford Green, Essex, IG8 0QQ

      IIF 110
  • Mr Paul Wilson
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Cromwell Road, Scarborough, YO11 2DR, England

      IIF 111
  • Wilson, Catherine Mary
    British solicitor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Queen Sq, London, WC1N 3AQ

      IIF 112
    • icon of address 2nd Floor, Jade Building, Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ, England

      IIF 113 IIF 114
    • icon of address Winckworth Sherwood Llp, Minerva House, 5 Montagne Close, London, SE1 9BB

      IIF 115
  • Wilson, Catherine Mary
    British solicitor and partner born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, West Sussex, RH10 1JA

      IIF 116
  • Wilson, Paul John
    born in November 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Orchard House, Mutton Lane, Potter Bar, Hertfordshire, EN6 3AX

      IIF 117
  • Wilson, Paul John
    British property developer born in November 1959

    Registered addresses and corresponding companies
  • Mr Paul Wilson
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 122
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 123
  • Mr Paul Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Williams Court, Buckfastleigh, TQ11 0BN, England

      IIF 124
    • icon of address Flat 59 Trelawney Place, Howard Road, Chafford Hundred, Grays, RM16 6DG, England

      IIF 125
    • icon of address Fairdale House, 100 Nuthall Road, Nottingham, NG8 5AB, England

      IIF 126
    • icon of address 1, Gurneys Close, Redhill, Surrey, RH1 6SA

      IIF 127
  • Mr Paul Wilson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 44a Avenue 2, Storforth Lane Trading Estate, Hasland, Chesterfield, Derbyshire, S41 0QR, United Kingdom

      IIF 128
  • Wilson, Paul

    Registered addresses and corresponding companies
    • icon of address 59 Tralawney Place, Howard Rd, Grays, RM16 6DG, United Kingdom

      IIF 129
    • icon of address 151 Portland Road, London, W11 4LR, England

      IIF 130 IIF 131
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 132
  • Wilson, Paul Charles Moodie
    born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 133
  • Wilson, Paul Charles Moodie
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Portland Road, London, W11 4LR, England

      IIF 134
  • Mr Paul Alan Wilson
    English born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Minster Walk, Hurworth, Darlington, DL2 2AR, England

      IIF 135
    • icon of address 54, Park Crescent, Darlington, DL1 5EF, England

      IIF 136
  • Mr Paul Wilson
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 137
  • Mr Paul Deniz Wilson
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Wilson
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 140
  • Mr Paul Wilson
    British born in September 1967

    Resident in United Kingdom

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

      IIF 141
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, TS18 3SH, England

      IIF 142
  • Paul John Wilson
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 143
  • Paul Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Tralawney Place, Howard Rd, Grays, RM16 6DG, United Kingdom

      IIF 144
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 145
  • Mr Paul Brian Wilson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 146
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 147
  • Mr Paul John Wilson
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 148
    • icon of address Jasmine House, 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 149
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 150
  • Mr Paul Wilson
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hastings Street, Castle Donington, DE742LS, England

      IIF 151
  • Mr Paul Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 152
  • Paul Wilson
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bennett Brooks & Co Limited, 50 Eastcastle Street, Suite 345, London, W1W 8EA, United Kingdom

      IIF 153
  • Wilson, Catherine Mary
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Veritons Ltd, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 154
  • Mr Paul Anthony Wilson
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 The Rise, 14 Crescent Road, London, E4 6AZ, United Kingdom

      IIF 155
  • Mr Paul John Wilson
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX, England

      IIF 156
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, United Kingdom

      IIF 157
    • icon of address 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 158
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 159
  • Mr Paul John Wilson
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, School Lane, Lower Cambourne, Cambridge, CB23 5DJ, England

      IIF 160
  • Mr Paul Charles Moodie Wilson
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Catherine Mary Wilson
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Veritons Ltd, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 163
child relation
Offspring entities and appointments
Active 86
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4 Minster Walk, Hurworth, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,376 GBP2021-07-31
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 33 Kensington Park Gardens, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,461 GBP2024-09-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 21 - Director → ME
    icon of calendar 2010-01-01 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Has significant influence or controlOE
  • 4
    icon of address Marlowe Innovation Centre C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-25
    Officer
    icon of calendar 2008-12-22 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 67 Murrayfield Road, Chanterlands Avenue, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 6
    WILSON HOMES (LONDON) LIMITED - 2024-02-05
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-05-28 ~ now
    IIF 60 - Director → ME
  • 7
    icon of address C/o Bennett Brooks & Co Limited 50 Eastcastle Street, Suite 345, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -293,400 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-03-28 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -522 GBP2021-12-31
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 75 - Director → ME
  • 9
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 70 - Director → ME
  • 10
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 58 - Director → ME
  • 12
    FRONTIER ESTATES (BUCKS) LTD - 2016-11-18
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 99 - Director → ME
  • 13
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 94 - Director → ME
  • 14
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    705 GBP2024-12-31
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 67 - Director → ME
  • 15
    icon of address Jasmine House, 8, Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 44 - Director → ME
  • 16
    icon of address Jasmine House 8, Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -941,858 GBP2021-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 76 - Director → ME
  • 17
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,015,977 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 47 - Director → ME
  • 18
    CHASE (FULBOURN) LIMITED - 2019-07-11
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 73 - Director → ME
  • 19
    icon of address Jasmine House, 8, Parkway, Welwyn Garden City, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,035,956 GBP2023-12-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 66 - Director → ME
  • 20
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 102 - Director → ME
  • 21
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 65 - Director → ME
  • 22
    icon of address Jasmine House 8, Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,741,512 GBP2021-12-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 71 - Director → ME
  • 23
    WILSON RESIDENTIAL LIMITED - 2015-08-03
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 59 - Director → ME
  • 24
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    10,001,500 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 72 - Director → ME
  • 25
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,977,166 GBP2021-12-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 69 - Director → ME
  • 26
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 74 - Director → ME
  • 27
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 51 - Director → ME
  • 28
    WILSON GROUP (LONDON) LIMITED - 2017-02-25
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    35,090 GBP2024-12-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 54 - Director → ME
  • 29
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 40 - Director → ME
  • 31
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 41 - Director → ME
  • 32
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 56 - Director → ME
  • 33
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 50 - Director → ME
  • 34
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 49 - Director → ME
  • 35
    CHASE REAL ESTATE LIMITED - 2014-03-11
    MILL LANE DEVELOPMENTS LIMITED - 2014-03-10
    CONTINENTAL SHELF 522 LIMITED - 2011-10-10
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,420,913 GBP2023-12-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 93 - Director → ME
  • 37
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 53 - Director → ME
  • 38
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 64 - Director → ME
  • 39
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 42 - Director → ME
  • 40
    icon of address 151 Portland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 41
    WPL TRADING LIMITED - 2015-08-03
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    259,639 GBP2021-12-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 62 - Director → ME
  • 42
    EQUITY PUBLISHING LIMITED - 2017-05-05
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,489 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,557,691 GBP2024-12-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 38 - Director → ME
  • 44
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 133 - LLP Designated Member → ME
  • 45
    icon of address 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Ceme Innovation Centre, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 91 - Director → ME
  • 47
    FOCALPOINT MEDIA LIMITED - 2006-09-08
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-06 ~ dissolved
    IIF 90 - Director → ME
  • 48
    icon of address 1 Cochrane House, Admirals Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 96 - Director → ME
  • 49
    icon of address 106 School Lane, Lower Cambourne, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 50
    CHASE GREEN DEVELOPMENTS LTD - 2007-04-04
    CHASE GREEN DEVELOPMENTS NO 2 LIMITED - 2007-04-19
    CHASE GREEN INVESTMENTS LIMITED - 2012-05-14
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -899 GBP2024-04-30
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 68 - Director → ME
  • 51
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 29 - Director → ME
  • 53
    icon of address C/o Veritons Ltd, Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,073 GBP2025-05-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 54
    icon of address Fairdale House, 100 Nuthall Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 55
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,741 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 56
    PAUL WILSON CHESTERFIELD LIMITED - 2023-01-09
    icon of address Unit 44a Avenue 2 Storforth Lane Trading Estate, Hasland, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,890 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Meer & Company Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 97 - Director → ME
  • 58
    icon of address Meer & Company Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 98 - Director → ME
  • 59
    icon of address 34 Hastings Street, Castle Donington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,180 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,802,732 GBP2022-04-29 ~ 2022-12-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 55 - Director → ME
  • 61
    icon of address Flat 6 The Rise, 14 Crescent Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 37 Victoria Road, Chingford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 83 - Director → ME
  • 63
    icon of address 54 Park Crescent, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -688 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 175 Kirkstone Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 12 - Director → ME
  • 65
    icon of address 12 Williams Court, Buckfastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 67
    ESSEX PETROLEUM (LONDON) LIMITED - 1994-02-11
    icon of address 4th Floor, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-12 ~ dissolved
    IIF 104 - Director → ME
  • 68
    icon of address 59 Tralawney Place Howard Rd, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-11-29 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,589 GBP2024-08-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 30 - Director → ME
  • 70
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    ASSETBRIDGE FINANCE LIMITED - 2021-09-02
    CHASE CAPITAL PROPERTY FINANCE LIMITED - 2016-09-29
    ASSETBRIDGE FINANCE LIMITED - 2016-09-23
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    720,754 GBP2024-05-30
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    VONBEL INTERNATIONAL PROPERTY LTD - 2018-10-22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 73
    icon of address George Stanley House, 2 West Parade Road, Scarborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,097 GBP2020-10-31
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 74
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 75
    WPL INVESTMENTS LIMITED - 2013-10-21
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,433,774 GBP2023-12-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 8 Parkway, Welwyn Garden City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    WILSON PROPERTIES (LONDON) LIMITED - 2013-05-10
    WILSON HOLDINGS (LONDON) LIMITED - 2013-10-01
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    76,876,822 GBP2024-12-31
    Officer
    icon of calendar 2000-07-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    934 GBP2017-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 80
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 52 - Director → ME
  • 81
    icon of address 4th Floor Orchard House, Mutton Lane, Potters Bar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 82
    icon of address 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 117 - LLP Designated Member → ME
  • 83
    icon of address 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,260 GBP2021-10-31
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 39 - Director → ME
  • 84
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 46 - Director → ME
  • 85
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 48 - Director → ME
  • 86
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    291 GBP2024-12-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 57 - Director → ME
Ceased 32
  • 1
    AXIA FX LIMITED - 2017-02-01
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -90,960 GBP2023-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2006-09-28
    IIF 86 - Director → ME
  • 2
    icon of address 3 Bayfordbury Mansion Lower Hatfield Road, Bayford, Hertford, Hertfordshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    13,408 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-04-05 ~ 2010-04-12
    IIF 103 - Director → ME
  • 3
    icon of address 2nd Floor, Jade Building, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2020-10-22 ~ 2022-07-21
    IIF 113 - Director → ME
    icon of calendar 2015-07-20 ~ 2019-02-23
    IIF 114 - Director → ME
  • 4
    icon of address 77 Charlotte Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-12 ~ 2022-06-07
    IIF 2 - LLP Member → ME
  • 5
    icon of address Jasmine House, 8, Parkway, Welwyn Garden City, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,035,956 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-08-30
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 6
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2014-08-13 ~ 2014-08-15
    IIF 79 - Director → ME
  • 7
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,557,691 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-04-28
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GOODRAY SERVICES LIMITED - 2006-06-02
    icon of address Damer House, Meadow Way, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    427,927 GBP2025-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2014-03-31
    IIF 92 - Director → ME
  • 9
    icon of address Gtc House, 18 Station Road, Chesham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,580,129 GBP2024-02-28
    Officer
    icon of calendar 2005-06-06 ~ 2005-09-29
    IIF 120 - Director → ME
  • 10
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-01-02 ~ 2006-02-13
    IIF 88 - Director → ME
  • 11
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-05-14 ~ 2006-02-13
    IIF 89 - Director → ME
  • 12
    HILTLEASE LIMITED - 1984-03-13
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-01-04
    IIF 110 - Director → ME
  • 13
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-06-21 ~ 2017-12-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-12-13
    IIF 122 - Ownership of shares – 75% or more OE
  • 14
    icon of address 60 Kingston Road Kingston Road, New Malden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    127 GBP2023-12-31
    Officer
    icon of calendar 2000-06-19 ~ 2001-09-13
    IIF 119 - Director → ME
  • 15
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    501 GBP2024-07-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-06-26
    IIF 45 - Director → ME
  • 16
    MARY WARD LEGAL AND FINANCIAL ADVICE CENTRE LIMITED - 1995-08-09
    icon of address Mary Ward Centre, 275-285 High Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2013-12-04
    IIF 112 - Director → ME
  • 17
    icon of address Mary Ward Centre, 275-285 High Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2013-12-04
    IIF 116 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-01-01
    IIF 115 - Director → ME
  • 18
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2013-09-23 ~ 2023-10-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PREMIER JOINT VENTURES LIMITED - 2016-03-23
    ENIGMA COM LIMITED - 2001-02-16
    icon of address Gtc House 18 Station Road, Chesham, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    -870,009 GBP2024-05-31
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-22
    IIF 118 - Director → ME
  • 20
    icon of address F17 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -474,633 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-08-31
    IIF 36 - Director → ME
  • 21
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    456,152 GBP2021-03-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-08-31
    IIF 35 - Director → ME
    icon of calendar 2014-03-04 ~ 2020-09-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 22
    ESSEX PETROLEUM (LONDON) LIMITED - 1994-02-11
    icon of address 4th Floor, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-12 ~ 2000-04-05
    IIF 108 - Secretary → ME
  • 23
    EGGAR LLP - 2007-03-07
    THOMAS EGGAR LLP - 2016-01-15
    icon of address C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2010-02-01 ~ 2013-12-12
    IIF 85 - LLP Member → ME
  • 24
    icon of address Church Bank House, Church Bank, Bradford, West Yorkshire
    Active Corporate (40 parents, 31 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2016-10-31
    IIF 84 - LLP Member → ME
  • 25
    icon of address 64a Nine Elms Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    312,700 GBP2020-02-28
    Officer
    icon of calendar 2020-05-06 ~ 2020-06-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ 2020-06-01
    IIF 127 - Has significant influence or control as a member of a firm OE
    IIF 127 - Has significant influence or control over the trustees of a trust OE
    IIF 127 - Has significant influence or control OE
  • 26
    icon of address Flat 22 St Marthas Court, 22 Wood Street, High Barnet
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21 GBP2024-04-30
    Officer
    icon of calendar 2010-10-01 ~ 2011-07-01
    IIF 105 - Director → ME
  • 27
    icon of address 176 Woodlands Road, Gillingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,000 GBP2021-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2020-03-03
    IIF 14 - Director → ME
  • 28
    icon of address 9a East Ridgeway, Cuffley, Potters Bar, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-10-07 ~ 2005-08-05
    IIF 121 - Director → ME
    icon of calendar 1999-10-07 ~ 2000-04-03
    IIF 107 - Secretary → ME
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,817 GBP2024-06-30
    Officer
    icon of calendar 2022-07-24 ~ 2024-05-01
    IIF 81 - Director → ME
  • 30
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-10-24 ~ 2008-10-01
    IIF 95 - Director → ME
  • 31
    WORLDWIDE CURRENCIES FX LTD - 2006-08-17
    icon of address C/o Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,975,814 GBP2023-12-31
    Officer
    icon of calendar 2006-10-24 ~ 2008-11-18
    IIF 87 - Director → ME
  • 32
    icon of address 24 The Spinney, Heysham, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    437,397 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2025-06-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2025-06-25
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE

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.