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 company director born in November 1959

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 8, Parkway, Welwyn Garden City, AL8 6HG, United Kingdom

      IIF 7
    • Jasmine House, 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 8
  • 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
    • 16-18, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 43
  • Wilson, Paul John
    British risk manager born in January 1971

    Resident in England

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

      IIF 44
  • Wilson, Paul
    British forklift driver born in November 1959

    Resident in England

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

      IIF 45
  • Wilson, Paul
    British company director born in December 1979

    Resident in England

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

      IIF 46
  • Wilson, Paul
    British director born in December 1979

    Resident in England

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

      IIF 47
  • Wilson, Paul
    British engineer born in December 1979

    Resident in England

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

      IIF 48
  • Wilson, Paul
    British general manager born in December 1979

    Resident in England

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

      IIF 49
  • Wilson, Paul Anthony
    British director born in January 1952

    Resident in England

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

      IIF 50
    • Flat 6 The Rise, 14 Crescent Road, London, E4 6AZ, United Kingdom

      IIF 51
  • Wilson, Paul Anthony
    British foreign exchange born in January 1952

    Resident in England

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

      IIF 52
  • Wilson, Paul John
    British property developer born in November 1959

    Registered addresses and corresponding companies
  • Wilson, Paul
    British money broker born in September 1956

    Resident in England

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

      IIF 57
  • Wilson, Paul
    British photographer born in September 1956

    Resident in England

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

      IIF 58
  • Wilson, Paul
    British builder born in December 1982

    Resident in England

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

      IIF 59
  • Wilson, Paul
    British joinery born in December 1982

    Resident in England

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

      IIF 60
  • Wilson, Paul
    British it consultant born in March 1989

    Resident in England

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

      IIF 61
  • Wilson, Paul Brian
    British company director born in September 1967

    Resident in England

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

      IIF 62
    • 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 63
  • Wilson, Paul Brian
    British director born in September 1967

    Resident in England

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

      IIF 64 IIF 65
  • Wilson, Paul Deniz
    British company director born in March 1989

    Resident in England

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

      IIF 66
  • Wilson, Paul Deniz
    British it consultant born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Paul Alan
    English company director born in April 1979

    Resident in England

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

      IIF 69
  • Wilson, Paul Alan
    English director born in April 1979

    Resident in England

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

      IIF 70
  • Wilson, Paul
    English health and safety management born in January 1952

    Resident in England

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

      IIF 71
  • Wilson, Paul
    Scottish director born in November 1976

    Resident in England

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

      IIF 72
  • Wilson, Paul John
    born in November 1959

    Resident in United Kingdom

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

      IIF 73
    • 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX

      IIF 74
  • Wilson, Paul John
    British company director born in November 1959

    Resident in United Kingdom

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

      IIF 75 IIF 76
  • Wilson, Paul John
    British director born in November 1959

    Resident in United Kingdom

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

      IIF 77
    • No 1, Cochrane House, Admirals Way, London, E14 9UD, United Kingdom

      IIF 78
    • 4th, Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX, United Kingdom

      IIF 79 IIF 80
    • Lake View, Leggatts Park, Great North Road, Potters Bar, Hertfordshire, EN6 1NZ, England

      IIF 81
    • 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 82
    • 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 83
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 84
  • Wilson, Paul John
    British property dev born in November 1959

    Resident in United Kingdom

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

      IIF 85
  • Wilson, Paul John
    British property developer born in November 1959

    Resident in United Kingdom

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

      IIF 86
    • 4th Floor Orchard House, Mutton Lane, Potter Bar, Hertfordshire, EN6 3AX, Uk

      IIF 87
  • Mr Paul Wilson
    British born in November 1959

    Resident in England

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

      IIF 88
    • 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 89
  • 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
    • 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 92
    • Jasmine House, 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 93
    • Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 94
  • Mr Paul Wilson
    British born in December 1979

    Resident in England

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

      IIF 95
    • Flat 59 Trelawney Place, Howard Road, Chafford Hundred, Grays, RM16 6DG, England

      IIF 96
    • Fairdale House, 100 Nuthall Road, Nottingham, NG8 5AB, England

      IIF 97
    • 1, Gurneys Close, Redhill, Surrey, RH1 6SA

      IIF 98
  • Wilson, Paul
    British consultant born in January 1952

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

      IIF 99
  • Wilson, Paul
    British foreign exchange born in January 1952

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

      IIF 100
  • Wilson, Paul
    British managing director born in January 1952

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

      IIF 101 IIF 102
  • Wilson, Paul Anthony
    British money broker born in January 1952

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

      IIF 103
  • Wilson, Paul John
    born in November 1959

    Resident in Uk

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

      IIF 104
  • Mr Paul Wilson
    British born in September 1956

    Resident in England

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

      IIF 105
  • Mr Paul Wilson
    British born in December 1982

    Resident in England

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

      IIF 106
  • Paul John Wilson
    British born in November 1959

    Resident in England

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

      IIF 107
  • Wilson, Paul Charles Moodie
    British director born in November 1976

    Resident in England

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

      IIF 108
  • Mr Paul Wilson
    English born in January 1952

    Resident in England

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

      IIF 109
  • Wilson, Paul
    born in November 1976

    Resident in United Kingdom

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

      IIF 110
  • Wilson, Paul
    British finance born in November 1976

    Resident in United Kingdom

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

      IIF 111
  • Wilson, Paul
    British asbestos operative born in December 1979

    Resident in United Kingdom

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

      IIF 112
  • Wilson, Paul
    British director born in December 1979

    Resident in United Kingdom

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

      IIF 113
  • Wilson, Paul
    British managing director born in December 1979

    Resident in United Kingdom

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

      IIF 114
  • Wilson, Paul
    United Kingdom company director born in March 1989

    Resident in England

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

      IIF 115
  • Wilson, Paul
    British director born in April 1958

    Resident in United Kingdom

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

      IIF 116
  • Wilson, Paul
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 117
  • Wilson, Paul
    British physiotherapist born in September 1985

    Resident in United Kingdom

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

      IIF 118
  • Wilson, Paul Brian
    British company director born in September 1967

    Resident in United Kingdom

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

      IIF 119
  • Wilson, Paul Brian
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 120
  • Wilson, Paul Brian
    British security consultant born in September 1967

    Resident in United Kingdom

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

      IIF 121
  • Mr Paul Deniz Wilson
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Paul
    British company director born in May 1966

    Resident in United Kingdom

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

      IIF 124
  • Wilson, Paul
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 125
    • 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, TS18 3SH, England

      IIF 126
  • Mr Paul Anthony Wilson
    British born in January 1952

    Resident in England

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

      IIF 127
  • Mr Paul Brian Wilson
    British born in September 1967

    Resident in England

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

      IIF 128
    • 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 129
  • Wilson, Paul Charles Moodie

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

      IIF 130
  • Mr Paul Alan Wilson
    English born in April 1979

    Resident in England

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

      IIF 131
    • 54, Park Crescent, Darlington, DL1 5EF, England

      IIF 132
  • Mr Paul Charles Moodie Wilson
    British born in November 1976

    Resident in England

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

    Resident in United Kingdom

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

      IIF 135
    • 8, Parkway, Welwyn Garden City, AL8 6HG, United Kingdom

      IIF 136
    • 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 137
    • Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 138
  • Mr Paul Wilson
    British born in December 1979

    Resident in United Kingdom

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

      IIF 139
  • Wilson, Paul

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

      IIF 140
    • 151 Portland Road, London, W11 4LR, England

      IIF 141 IIF 142
    • 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 143
  • Mr Paul Wilson
    British born in April 1958

    Resident in United Kingdom

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

      IIF 144
  • Mr Paul Wilson
    British born in September 1985

    Resident in United Kingdom

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

      IIF 145
  • Mr Paul Wilson
    United Kingdom born in March 1989

    Resident in England

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

      IIF 146
  • Paul Wilson
    British born in November 1976

    Resident in United Kingdom

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

      IIF 147
  • Paul Wilson
    British born in December 1979

    Resident in United Kingdom

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

      IIF 148
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 149
  • Wilson, Paul Charles Moodie
    born in November 1976

    Resident in United Kingdom

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

      IIF 150
  • Mr Paul John Wilson
    British born in January 1971

    Resident in United Kingdom

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

      IIF 151
  • Mr Paul Wilson
    British born in May 1966

    Resident in United Kingdom

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

      IIF 152
  • Mr Paul Wilson
    British born in September 1967

    Resident in United Kingdom

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

      IIF 153
    • 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, TS18 3SH, England

      IIF 154
child relation
Offspring entities and appointments
Active 86
  • 1
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 114 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 2
    4 Minster Walk, Hurworth, Darlington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,376 GBP2021-07-31
    Officer
    2020-07-05 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-07-05 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 3
    33 Kensington Park Gardens, London
    Corporate (5 parents)
    Equity (Company account)
    -377 GBP2023-09-30
    Officer
    2017-06-21 ~ now
    IIF 72 - director → ME
    2010-01-01 ~ now
    IIF 130 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Has significant influence or controlOE
  • 4
    Marlowe Innovation Centre C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    2008-12-22 ~ now
    IIF 57 - director → ME
  • 5
    67 Murrayfield Road, Chanterlands Avenue, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-25 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 6
    WILSON HOMES (LONDON) LIMITED - 2024-02-05
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-05-28 ~ now
    IIF 24 - director → ME
  • 7
    C/o Bennett Brooks & Co Limited 50 Eastcastle Street, Suite 345, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -282,516 GBP2023-03-31
    Officer
    2017-03-28 ~ now
    IIF 111 - director → ME
    2017-03-28 ~ now
    IIF 142 - secretary → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -522 GBP2021-12-31
    Officer
    2018-06-07 ~ now
    IIF 39 - director → ME
  • 9
    Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-06-28 ~ now
    IIF 34 - director → ME
  • 10
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-01 ~ now
    IIF 1 - director → ME
  • 11
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-22 ~ now
    IIF 22 - director → ME
  • 12
    FRONTIER ESTATES (BUCKS) LTD - 2016-11-18
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (5 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 81 - director → ME
  • 13
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents)
    Officer
    2025-02-20 ~ now
    IIF 76 - director → ME
  • 14
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    128,095 GBP2021-01-01 ~ 2021-12-31
    Officer
    2015-06-11 ~ now
    IIF 31 - director → ME
  • 15
    Jasmine House, 8, Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-09-16 ~ now
    IIF 8 - director → ME
  • 16
    Jasmine House 8, Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -941,858 GBP2021-12-31
    Officer
    2019-12-11 ~ now
    IIF 40 - director → ME
  • 17
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,015,977 GBP2021-01-01 ~ 2021-12-31
    Officer
    2018-02-22 ~ now
    IIF 11 - director → ME
  • 18
    CHASE (FULBOURN) LIMITED - 2019-07-11
    Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-05-15 ~ now
    IIF 37 - director → ME
  • 19
    Jasmine House, 8, Parkway, Welwyn Garden City, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,035,956 GBP2023-12-31
    Officer
    2019-07-11 ~ now
    IIF 30 - director → ME
  • 20
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (9 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 84 - director → ME
  • 21
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    2015-04-21 ~ now
    IIF 29 - director → ME
  • 22
    Jasmine House 8, Parkway, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,741,512 GBP2021-12-31
    Officer
    2018-03-19 ~ now
    IIF 35 - director → ME
  • 23
    WILSON RESIDENTIAL LIMITED - 2015-08-03
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2021-01-01 ~ 2021-12-31
    Officer
    2013-05-07 ~ now
    IIF 23 - director → ME
  • 24
    Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,400 GBP2023-12-31
    Officer
    2019-03-21 ~ now
    IIF 36 - director → ME
  • 25
    Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,977,166 GBP2021-12-31
    Officer
    2019-04-03 ~ now
    IIF 33 - director → ME
  • 26
    Jasmine House, 8 Parkway, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-03-22 ~ now
    IIF 38 - director → ME
  • 27
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents)
    Officer
    2024-04-23 ~ now
    IIF 15 - director → ME
  • 28
    WILSON GROUP (LONDON) LIMITED - 2017-02-25
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    57,897 GBP2023-12-31
    Officer
    2018-04-03 ~ now
    IIF 18 - director → ME
  • 29
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 30
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents)
    Officer
    2024-10-29 ~ now
    IIF 4 - director → ME
  • 31
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 5 - director → ME
  • 32
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2021-05-10 ~ now
    IIF 20 - director → ME
  • 33
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents)
    Officer
    2024-04-23 ~ now
    IIF 14 - director → ME
  • 34
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-03 ~ now
    IIF 13 - director → ME
  • 35
    CHASE REAL ESTATE LIMITED - 2014-03-11
    MILL LANE DEVELOPMENTS LIMITED - 2014-03-10
    CONTINENTAL SHELF 522 LIMITED - 2011-10-10
    Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,420,913 GBP2023-12-31
    Officer
    2015-04-21 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 36
    8 Parkway, Welwyn Garden City, England
    Corporate (5 parents)
    Officer
    2024-05-10 ~ now
    IIF 75 - director → ME
  • 37
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents)
    Officer
    2024-04-29 ~ now
    IIF 17 - director → ME
  • 38
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved corporate (7 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2023-04-30
    Officer
    2015-10-09 ~ dissolved
    IIF 28 - director → ME
  • 39
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents)
    Officer
    2023-03-17 ~ now
    IIF 6 - director → ME
  • 40
    151 Portland Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2015-02-23 ~ now
    IIF 108 - director → ME
    2015-02-23 ~ now
    IIF 141 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 41
    WPL TRADING LIMITED - 2015-08-03
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    259,639 GBP2021-12-31
    Officer
    2013-05-08 ~ now
    IIF 26 - director → ME
  • 42
    EQUITY PUBLISHING LIMITED - 2017-05-05
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -24,489 GBP2024-03-31
    Officer
    2015-06-01 ~ now
    IIF 63 - director → ME
    2015-06-01 ~ now
    IIF 143 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 43
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-11-10 ~ now
    IIF 2 - director → ME
  • 44
    85 Great Portland Street, First Floor, London, England
    Corporate (3 parents)
    Officer
    2024-11-26 ~ now
    IIF 150 - llp-designated-member → ME
  • 45
    8 Parkway, Welwyn Garden City, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 46
    Ceme Innovation Centre, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 120 - director → ME
  • 47
    FOCALPOINT MEDIA LIMITED - 2006-09-08
    Acre House, 11-15 William Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-06-06 ~ dissolved
    IIF 119 - director → ME
  • 48
    1 Cochrane House, Admirals Way, London
    Dissolved corporate (2 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 78 - director → ME
  • 49
    106 School Lane, Lower Cambourne, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-09 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 50
    CHASE GREEN INVESTMENTS LIMITED - 2012-05-14
    CHASE GREEN DEVELOPMENTS NO 2 LIMITED - 2007-04-19
    CHASE GREEN DEVELOPMENTS LTD - 2007-04-04
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -899 GBP2023-04-30
    Officer
    2015-05-06 ~ now
    IIF 32 - director → ME
  • 51
    3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, England
    Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 126 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 52
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-02 ~ dissolved
    IIF 66 - director → ME
  • 53
    Fairdale House, 100 Nuthall Road, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 54
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,446 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 55
    PAUL WILSON CHESTERFIELD LIMITED - 2023-01-09
    Unit 44a Avenue 2 Storforth Lane Trading Estate, Hasland, Chesterfield, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,890 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 56
    Meer & Company Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-07 ~ dissolved
    IIF 79 - director → ME
  • 57
    Meer & Company Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-07 ~ dissolved
    IIF 80 - director → ME
  • 58
    34 Hastings Street, Castle Donington, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2023-10-31
    Officer
    2017-10-17 ~ now
    IIF 124 - director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 59
    8 Parkway, Welwyn Garden City, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,802,732 GBP2022-04-29 ~ 2022-12-31
    Officer
    2022-04-28 ~ now
    IIF 19 - director → ME
  • 60
    Flat 6 The Rise, 14 Crescent Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 61
    37 Victoria Road, Chingford
    Dissolved corporate (1 parent)
    Officer
    2010-10-12 ~ dissolved
    IIF 52 - director → ME
  • 62
    54 Park Crescent, Darlington, England
    Corporate (1 parent)
    Equity (Company account)
    -688 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 63
    175 Kirkstone Road, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 60 - director → ME
  • 64
    12 Williams Court, Buckfastleigh, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 65
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 66
    ESSEX PETROLEUM (LONDON) LIMITED - 1994-02-11
    4th Floor, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1994-12-12 ~ dissolved
    IIF 86 - director → ME
  • 67
    59 Tralawney Place Howard Rd, Grays, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 112 - director → ME
    2017-11-29 ~ dissolved
    IIF 140 - secretary → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 68
    7 Bell Yard, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -9,589 GBP2024-08-31
    Officer
    2023-05-30 ~ dissolved
    IIF 67 - director → ME
  • 69
    7 Bell Yard, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2023-05-30 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 70
    ASSETBRIDGE FINANCE LIMITED - 2021-09-02
    CHASE CAPITAL PROPERTY FINANCE LIMITED - 2016-09-29
    ASSETBRIDGE FINANCE LIMITED - 2016-09-23
    Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    730,654 GBP2023-05-30
    Officer
    2016-02-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 71
    VONBEL INTERNATIONAL PROPERTY LTD - 2018-10-22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-21 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 72
    George Stanley House, 2 West Parade Road, Scarborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,097 GBP2020-10-31
    Officer
    2017-11-29 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 73
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 74
    WPL INVESTMENTS LIMITED - 2013-10-21
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,433,774 GBP2023-12-31
    Officer
    2013-05-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 75
    8 Parkway, Welwyn Garden City, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 76
    WILSON HOLDINGS (LONDON) LIMITED - 2013-10-01
    WILSON PROPERTIES (LONDON) LIMITED - 2013-05-10
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    65,341,132 GBP2023-12-31
    Officer
    2000-07-13 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 77
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    934 GBP2017-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 78
    4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 74 - llp-designated-member → ME
  • 79
    8 Parkway, Welwyn Garden City, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2016-11-21 ~ now
    IIF 16 - director → ME
  • 80
    4th Floor Orchard House, Mutton Lane, Potters Bar, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 73 - llp-designated-member → ME
  • 81
    4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 104 - llp-designated-member → ME
  • 82
    8 Parkway, Welwyn Garden City, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -44,260 GBP2021-10-31
    Officer
    2019-02-11 ~ dissolved
    IIF 3 - director → ME
  • 83
    Fairdale House, 100 Nuthall Road, Nottingham, England
    Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 84
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2016-05-19 ~ now
    IIF 10 - director → ME
  • 85
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -100 GBP2023-12-31
    Officer
    2016-02-12 ~ now
    IIF 12 - director → ME
  • 86
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    291 GBP2023-12-31
    Officer
    2017-02-03 ~ now
    IIF 21 - director → ME
Ceased 26
  • 1
    AXIA FX LIMITED - 2017-02-01
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -90,960 GBP2023-12-31
    Officer
    2006-03-30 ~ 2006-09-28
    IIF 99 - director → ME
  • 2
    3 Bayfordbury Mansion Lower Hatfield Road, Bayford, Hertford, Hertfordshire
    Corporate (5 parents)
    Profit/Loss (Company account)
    13,408 GBP2023-05-01 ~ 2024-04-30
    Officer
    2007-04-05 ~ 2010-04-12
    IIF 85 - director → ME
  • 3
    77 Charlotte Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2018-01-12 ~ 2022-06-07
    IIF 110 - llp-member → ME
  • 4
    Jasmine House, 8, Parkway, Welwyn Garden City, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,035,956 GBP2023-12-31
    Person with significant control
    2019-07-11 ~ 2019-08-30
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 5
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    2014-08-13 ~ 2014-08-15
    IIF 43 - director → ME
  • 6
    8 Parkway, Welwyn Garden City, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2022-01-10 ~ 2022-04-28
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 7
    GOODRAY SERVICES LIMITED - 2006-06-02
    Damer House, Meadow Way, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    483,585 GBP2024-03-31
    Officer
    2012-08-01 ~ 2014-03-31
    IIF 121 - director → ME
  • 8
    Gtc House, 18 Station Road, Chesham
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,580,129 GBP2024-02-28
    Officer
    2005-06-06 ~ 2005-09-29
    IIF 55 - director → ME
  • 9
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Corporate (1 parent)
    Officer
    2004-01-02 ~ 2006-02-13
    IIF 101 - director → ME
  • 10
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Corporate (1 parent)
    Officer
    2004-05-14 ~ 2006-02-13
    IIF 102 - director → ME
  • 11
    HILTLEASE LIMITED - 1984-03-13
    London Fruit And Wool Exchange, 1 Duval Square, London, England
    Dissolved corporate (6 parents)
    Officer
    ~ 1993-01-04
    IIF 103 - director → ME
  • 12
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-06-21 ~ 2017-12-08
    IIF 45 - director → ME
    Person with significant control
    2017-11-14 ~ 2017-12-13
    IIF 88 - Ownership of shares – 75% or more OE
  • 13
    60 Kingston Road Kingston Road, New Malden, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    127 GBP2023-12-31
    Officer
    2000-06-19 ~ 2001-09-13
    IIF 54 - director → ME
  • 14
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    501 GBP2023-07-31
    Officer
    2017-10-12 ~ 2018-06-26
    IIF 9 - director → ME
  • 15
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2013-09-23 ~ 2023-10-24
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PREMIER JOINT VENTURES LIMITED - 2016-03-23
    ENIGMA COM LIMITED - 2001-02-16
    Gtc House 18 Station Road, Chesham, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    -847,379 GBP2023-05-31
    Officer
    2005-07-01 ~ 2005-09-22
    IIF 53 - director → ME
  • 17
    F17 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -474,633 GBP2024-03-31
    Officer
    2020-09-30 ~ 2021-08-31
    IIF 65 - director → ME
  • 18
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    456,152 GBP2021-03-31
    Officer
    2020-10-01 ~ 2021-08-31
    IIF 64 - director → ME
    2014-03-04 ~ 2020-09-30
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 19
    ESSEX PETROLEUM (LONDON) LIMITED - 1994-02-11
    4th Floor, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1994-12-12 ~ 2000-04-05
    IIF 91 - secretary → ME
  • 20
    64a Nine Elms Lane, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    312,700 GBP2020-02-28
    Officer
    2020-05-06 ~ 2020-06-01
    IIF 49 - director → ME
    Person with significant control
    2020-05-10 ~ 2020-06-01
    IIF 98 - Has significant influence or control OE
    IIF 98 - Has significant influence or control over the trustees of a trust OE
    IIF 98 - Has significant influence or control as a member of a firm OE
  • 21
    Flat 22 St Marthas Court, 22 Wood Street, High Barnet
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21 GBP2024-04-30
    Officer
    2010-10-01 ~ 2011-07-01
    IIF 87 - director → ME
  • 22
    176 Woodlands Road, Gillingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    51,000 GBP2021-04-05
    Officer
    2017-07-18 ~ 2020-03-03
    IIF 117 - director → ME
  • 23
    9a East Ridgeway, Cuffley, Potters Bar, Hertfordshire
    Corporate (2 parents)
    Officer
    1999-10-07 ~ 2005-08-05
    IIF 56 - director → ME
    1999-10-07 ~ 2000-04-03
    IIF 90 - secretary → ME
  • 24
    4385, 11590303 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    5,962 GBP2023-06-30
    Officer
    2022-07-24 ~ 2024-05-01
    IIF 50 - director → ME
  • 25
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,800 GBP2023-12-31
    Officer
    2007-10-24 ~ 2008-10-01
    IIF 77 - director → ME
  • 26
    WORLDWIDE CURRENCIES FX LTD - 2006-08-17
    C/o Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,306,272 GBP2022-12-31
    Officer
    2006-10-24 ~ 2008-11-18
    IIF 100 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.