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 John

    Related profiles found in government register
  • Wilson, Paul John
    British born in November 1959

    Resident in England

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

    Resident in England

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

      IIF 41
  • Wilson, Paul John
    British director born in November 1959

    Resident in England

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

      IIF 42
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 43 IIF 44
  • 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 45
  • 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 46
  • Wilson, Paul John
    British property developer born in November 1959

    Registered addresses and corresponding companies
  • Wilson, Paul
    British 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 51
  • 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 52
  • 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 53
    • icon of address 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX

      IIF 54
  • 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 55
    • icon of address No 1, Cochrane House, Admirals Way, London, E14 9UD, United Kingdom

      IIF 56
    • icon of address 4th, Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX, United Kingdom

      IIF 57 IIF 58
    • icon of address Lake View, Leggatts Park, Great North Road, Potters Bar, Hertfordshire, EN6 1NZ, England

      IIF 59
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 60
    • icon of address 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 61
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 62
  • 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 63
  • 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 64
    • icon of address 4th Floor Orchard House, Mutton Lane, Potter Bar, Hertfordshire, EN6 3AX, Uk

      IIF 65
  • 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 66
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 67
  • Wilson, Paul John
    British property developer

    Registered addresses and corresponding companies
  • 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 70
    • icon of address Jasmine House, 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 71
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 72
  • 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 73
  • 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 74
  • 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 75
  • Wilson, Paul
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, United Kingdom

      IIF 76
  • 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 77
    • icon of address 8, Parkway, Welwyn Garden City, AL8 6HG, United Kingdom

      IIF 78
    • icon of address 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 79
    • icon of address Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 80
child relation
Offspring entities and appointments
Active 57
  • 1
    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 51 - Director → ME
  • 2
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 76 - Director → ME
  • 3
    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 23 - Director → ME
  • 4
    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 36 - Director → ME
  • 5
    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 31 - Director → ME
  • 6
    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 4 - Director → ME
  • 7
    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 21 - Director → ME
  • 8
    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 59 - Director → ME
  • 9
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 19 - Director → ME
  • 10
    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 29 - Director → ME
  • 11
    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 40 - Director → ME
  • 12
    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 37 - Director → ME
  • 13
    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 2 - Director → ME
  • 14
    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 34 - Director → ME
  • 15
    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 28 - Director → ME
  • 16
    icon of address Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 62 - Director → ME
  • 17
    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 27 - Director → ME
  • 18
    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 32 - Director → ME
  • 19
    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 22 - Director → ME
  • 20
    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 33 - Director → ME
  • 21
    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 30 - Director → ME
  • 22
    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 35 - Director → ME
  • 23
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 10 - Director → ME
  • 24
    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 15 - Director → ME
  • 25
    icon of address 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 8 - Director → ME
  • 27
    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 11 - Director → ME
  • 28
    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 17 - Director → ME
  • 29
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 7 - Director → ME
  • 30
    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 6 - Director → ME
  • 31
    CHASE REAL ESTATE LIMITED - 2014-03-11
    CONTINENTAL SHELF 522 LIMITED - 2011-10-10
    MILL LANE DEVELOPMENTS LIMITED - 2014-03-10
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 9 - Director → ME
  • 33
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 14 - Director → ME
  • 34
    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 43 - Director → ME
  • 35
    icon of address 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 13 - Director → ME
  • 36
    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 25 - Director → ME
  • 37
    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 5 - Director → ME
  • 38
    icon of address 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 1 Cochrane House, Admirals Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 56 - Director → ME
  • 40
    CHASE GREEN INVESTMENTS LIMITED - 2012-05-14
    CHASE GREEN DEVELOPMENTS LTD - 2007-04-04
    CHASE GREEN DEVELOPMENTS NO 2 LIMITED - 2007-04-19
    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 44 - Director → ME
  • 41
    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 57 - Director → ME
  • 42
    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 58 - Director → ME
  • 43
    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 16 - Director → ME
  • 44
    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 64 - Director → ME
  • 45
    CHASE CAPITAL PROPERTY FINANCE LIMITED - 2016-09-29
    ASSETBRIDGE FINANCE LIMITED - 2016-09-23
    ASSETBRIDGE FINANCE LIMITED - 2021-09-02
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 47
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 48
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    WILSON HOLDINGS (LONDON) LIMITED - 2013-10-01
    WILSON PROPERTIES (LONDON) LIMITED - 2013-05-10
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 50
    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 54 - LLP Designated Member → ME
  • 51
    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 12 - Director → ME
  • 52
    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 53 - LLP Designated Member → ME
  • 53
    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 73 - LLP Designated Member → ME
  • 54
    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 41 - Director → ME
  • 55
    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 1 - Director → ME
  • 56
    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 3 - Director → ME
  • 57
    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 18 - Director → ME
Ceased 13
  • 1
    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 63 - Director → ME
  • 2
    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 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 3
    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 45 - Director → ME
  • 4
    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 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    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 49 - Director → ME
  • 6
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-12-13
    IIF 66 - Ownership of shares – 75% or more OE
  • 7
    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 48 - Director → ME
  • 8
    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 42 - Director → ME
  • 9
    ENIGMA COM LIMITED - 2001-02-16
    PREMIER JOINT VENTURES LIMITED - 2016-03-23
    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 47 - Director → ME
  • 10
    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 69 - Secretary → ME
  • 11
    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 65 - Director → ME
  • 12
    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 50 - Director → ME
    icon of calendar 1999-10-07 ~ 2000-04-03
    IIF 68 - Secretary → ME
  • 13
    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 55 - 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.