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, Graham

    Related profiles found in government register
  • Wilson, Graham
    British

    Registered addresses and corresponding companies
    • 84 A Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 1
    • 84a Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 2 IIF 3
  • Wilson, Graham
    British accountant

    Registered addresses and corresponding companies
    • 84 A Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 4
    • 84a Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 5 IIF 6
  • Wilson, Graham
    British finance director

    Registered addresses and corresponding companies
    • 18, Adams Grove, Crossgates, Leeds, West Yorkshire, LS15 8TT, England

      IIF 7
  • Wilson, Graham

    Registered addresses and corresponding companies
    • 65, Weir Road, London, SW19 8UG

      IIF 8
    • 65, Weir Road, London, SW19 8UG, England

      IIF 9
    • 44-46, 15a Walton Business Centre, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD, England

      IIF 10
    • 84a, Queens Road, Walton-on-thames, Surrey, KT12 5LN, England

      IIF 11
  • Wilson, Graham
    British accountant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 84a, Queens Road, Hersham, Walton-on-thames, KT12 5LN, United Kingdom

      IIF 12
  • Wilson, Graham
    born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 13 IIF 14
    • 84a, Queens Road, Walton On Thames, Surrey, KT12 5LN, United Kingdom

      IIF 15
    • 84a, Queens Road, Walton-on-thames, KT12 5LN

      IIF 16
  • Wilson, Graham
    British accountant born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Weir Road, London, SW19 8UG, England

      IIF 17 IIF 18
    • 84 A Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 19
    • 84a, Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 20 IIF 21
    • 84a, Queens Road, Hersham, Walton-on-thames, Surrey, KT12 5LN, England

      IIF 22
    • 84a, Queens Road, Hersham, Walton-on-thames, Surrey, KT12 5LN, United Kingdom

      IIF 23
    • 84a, Queens Road, Walton-on-thames, Surrey, KT12 5LN

      IIF 24
    • 4 George V Place, Thames Avenue, Windsor, Berkshire, SL4 1QP, England

      IIF 25
  • Wilson, Graham
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Graham
    British none born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, Queens Road, Hersham, Walton-on-thames, Surrey, KT12 5LN, United Kingdom

      IIF 31
  • Wilson, Graham
    British finance director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Adams Grove, Crossgates, Leeds, West Yorkshire, LS15 8TT, England

      IIF 32
  • Wilson, Graham
    British financial director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Adams Grove, Leeds, LS15 8TT, United Kingdom

      IIF 33
  • Wilson, Graham
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72-74, Topping Street, Blackpool, Lancashire, FY1 3AD, England

      IIF 34
  • Wilson, Graham
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, FY4 5GU, United Kingdom

      IIF 35
    • Unit 15 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU

      IIF 36 IIF 37
    • Unit 15 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 38
  • Wilson, Graham
    British financial advisor born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 39
  • Wilson, Mark
    born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 40
  • Wilkinson, Graham James
    British managing director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 16, Garsdale Close, Great Sankey, Warrington, WA5 3DL, United Kingdom

      IIF 41
  • Wilkinson, Graham James
    British retired born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Birchwood Golf Club, Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB, United Kingdom

      IIF 42
    • Birchwood Golf Club, Kelvin Close, Birchwood, Warrington, WA3 7PB, United Kingdom

      IIF 43
  • Wilson, Mark Angus
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Netil Studios, 1a Westgate Street, London, E8 3RL

      IIF 44
  • Wilson, Mark Angus
    British ceo born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 104a, Greenwood Road, London, E8 1NE, England

      IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Wilson, Mark Angus
    British company director born in January 1983

    Resident in England

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

      IIF 47
    • Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 48
    • Wellington House, Pollard Street East, Manchester, M40 7FS, England

      IIF 49
  • Wilson, Mark Angus
    British managing director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 50
  • Wilson, Mark Angus
    born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, 27 Shore Road, London, E9 7TA

      IIF 51
    • Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 52
  • Mr Graham Wilson
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • Windacres Farm, Church Street, Rudgwick, Horsham, West Sussex, RH12 3EG

      IIF 53
    • 30a Station Way, Cheam, Surrey, SM3 8SQ

      IIF 54
    • 84a, Queens Road, Hersham, Walton-on-thames, KT12 5LN, England

      IIF 55 IIF 56
    • 84a, Queens Road, Hersham, Walton-on-thames, KT12 5LN, United Kingdom

      IIF 57
    • 4 George V Place, Thames Avenue, Windsor, Berkshire, SL4 1QP, England

      IIF 58
  • Wilson, Mark Angus
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Finlay Warehouse, 56 Dale Street, Manchester, Greater Manchester, M1 2HN, United Kingdom

      IIF 59
  • Mark Wilson
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 60
  • Mr Mark Angus Wilson
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 61
  • Mr Mark Angus Wilson
    British born in January 1983

    Resident in England

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

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
    • 49, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 64
    • Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 65
    • Wellington House, Pollard Street East, Manchester, M40 7FS, England

      IIF 66
  • Mr Graham Wilson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS

      IIF 67
  • Mr Graham Wilson
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, FY4 5GU, United Kingdom

      IIF 68
    • 72-74 Topping Street, Blackpool, Lancashire, FY1 3AD, United Kingdom

      IIF 69
    • Unit 15 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU

      IIF 70 IIF 71
    • Unit 15 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, FY4 5GU, United Kingdom

      IIF 72 IIF 73
  • Mark Angus Wilson
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15 Finlay Warehouse, 56 Dale Street, Manchester, Greater Manchester, M1 2HN, United Kingdom

      IIF 74
    • Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 75
  • Mr Graham James Wilkinson
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 16, Garsdale Close, Great Sankey, Warrington, WA5 3DL, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 25
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,320 GBP2019-02-28
    Officer
    2019-03-06 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 2
    DITTON TRADING LIMITED - 2013-06-05
    44-46 15a Walton Business Centre, 44-46 Terrace Road, Walton-on-thames, Surrey
    Dissolved corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 10 - secretary → ME
  • 3
    84a Queens Road, Walton On Thames, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-10-08 ~ dissolved
    IIF 19 - director → ME
  • 4
    Birchwood Golf Club Kelvin Close, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-01-30 ~ now
    IIF 42 - director → ME
  • 5
    HAZELSTERN LIMITED - 1982-07-23
    Birchwood Golf Club Kelvin Close, Birchwood, Warrington, United Kingdom
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    576,396 GBP2023-06-30
    Officer
    2024-01-30 ~ now
    IIF 43 - director → ME
  • 6
    Piccadilly House, 49 Piccadilly, Manchester, England
    Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 48 - director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    16 Garsdale Close, Great Sankey, Warrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    21,614 GBP2024-03-31
    Officer
    2019-03-11 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 8
    15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    28,155 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    104a Greenwood Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-03-29 ~ dissolved
    IIF 45 - director → ME
  • 10
    ROARK INDUSTRIES LTD - 2025-01-21
    DEZIGN INDUSTRIES LTD - 2024-12-02
    GIVE IT BACK LTD - 2023-07-25
    49 Piccadilly House, 49 Piccadilly, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2024-03-16 ~ dissolved
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 12
    Wellington House, Pollard Street East, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,968 GBP2021-08-31
    Officer
    2020-08-13 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 13
    M WILSON HOLDINGS LIMITED - 2023-01-09
    49 Piccadilly House, 49 Piccadilly, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2020-10-13 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 14
    Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 15
    Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    602 GBP2024-03-31
    Person with significant control
    2022-11-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    1 Purbeck Close, Merstham, Redhill, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-01-10 ~ dissolved
    IIF 5 - secretary → ME
  • 17
    1 Purbeck Close, Merstham, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    126,838 GBP2017-05-31
    Officer
    2008-05-14 ~ dissolved
    IIF 2 - secretary → ME
  • 18
    2 - 16 Bayford Street Bayford Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-10-22 ~ dissolved
    IIF 44 - llp-designated-member → ME
  • 19
    FLEXX GROUP LTD - 2020-06-08
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    30a Station Way, Cheam, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -8,840 GBP2024-02-29
    Person with significant control
    2016-04-30 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    84a Queens Road, Hersham, Walton-on-thames, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 22
    Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    TRACKER HUB LIMITED - 2022-10-05
    Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -64,949 GBP2024-10-31
    Officer
    2018-10-12 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    NEWGATE AGENCY SOLUTIONS LLP - 2017-10-05
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 16 - llp-designated-member → ME
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 25
    Windacres Farm Church Street, Rudgwick, Horsham, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
Ceased 20
  • 1
    30a Station Way Cheam, Sutton, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -154,271 GBP2024-02-29
    Officer
    2004-04-20 ~ 2021-11-05
    IIF 6 - secretary → ME
    1999-02-23 ~ 2001-08-01
    IIF 1 - secretary → ME
  • 2
    DITTON COMMERCE LIMITED - 2013-06-05
    65 Weir Road, London
    Corporate (1 parent)
    Equity (Company account)
    -1,520,751 GBP2023-12-31
    Officer
    2013-09-01 ~ 2013-11-01
    IIF 27 - director → ME
    2012-03-14 ~ 2013-06-01
    IIF 21 - director → ME
  • 3
    DITTON ENTERPRISES LIMITED - 2013-06-26
    15a Terrace Road, Walton-on-thames, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-01 ~ 2013-11-01
    IIF 29 - director → ME
    2012-03-23 ~ 2013-06-01
    IIF 24 - director → ME
    2014-03-01 ~ 2014-03-01
    IIF 8 - secretary → ME
  • 4
    DITTON DEVELOPMENTS LIMITED - 2014-11-25
    65 Weir Road, London
    Corporate (1 parent)
    Equity (Company account)
    1,700,097 GBP2023-12-31
    Officer
    2013-09-01 ~ 2013-09-25
    IIF 30 - director → ME
    2013-03-28 ~ 2013-06-01
    IIF 18 - director → ME
  • 5
    DITTON TRADING LIMITED - 2013-06-05
    44-46 15a Walton Business Centre, 44-46 Terrace Road, Walton-on-thames, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-09-01 ~ 2013-11-01
    IIF 26 - director → ME
    2012-03-15 ~ 2013-06-01
    IIF 20 - director → ME
  • 6
    3 The Elms, Church Rd, Claygate, Esher, England
    Corporate (2 parents)
    Equity (Company account)
    -578,622 GBP2023-12-31
    Officer
    2015-05-14 ~ 2021-09-23
    IIF 11 - secretary → ME
  • 7
    DITTON SURVEY & ASSESSMENT LIMITED - 2016-03-22
    3 The Elms, Church Rd, Claygate, Esher, England
    Corporate (2 parents)
    Equity (Company account)
    -2,746 GBP2024-03-31
    Officer
    2013-09-01 ~ 2013-09-25
    IIF 28 - director → ME
    2013-03-28 ~ 2013-06-01
    IIF 17 - director → ME
    2015-07-01 ~ 2020-02-10
    IIF 9 - secretary → ME
  • 8
    GW1 DESIGN LTD - 2016-07-06
    14 Sherbourne Drive 14 Sherbourne Drive, Windsor, Berkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    288 GBP2020-04-30
    Officer
    2016-04-11 ~ 2020-05-28
    IIF 25 - director → ME
    Person with significant control
    2016-04-15 ~ 2020-05-28
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    HUMAN KINETICS PUBLISHERS (EUROPE) LIMITED - 1996-04-19
    HUMAN KINETICS PUBLISHERS (U.K.) LIMITED - 1991-10-28
    SWELLFORCE LIMITED - 1988-11-04
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-03-26 ~ 2008-03-26
    IIF 32 - director → ME
    2008-03-26 ~ 2012-03-23
    IIF 7 - secretary → ME
  • 10
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-21 ~ 2008-02-29
    IIF 3 - secretary → ME
  • 11
    104a Greenwood Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-06-28 ~ 2015-04-21
    IIF 31 - director → ME
  • 12
    RAPID 385 LIMITED - 1986-02-07
    30 Station Way, Cheam, Surrey
    Corporate (4 parents)
    Equity (Company account)
    547,373 GBP2024-03-31
    Officer
    1999-09-09 ~ 2021-11-05
    IIF 4 - secretary → ME
  • 13
    Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2024-03-16 ~ 2024-03-20
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2024-03-16 ~ 2024-03-19
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Unit 15 Olympic Court Whitehills Business Park, Boardmans Way, Blackpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    602 GBP2024-03-31
    Officer
    2022-11-01 ~ 2025-01-31
    IIF 38 - director → ME
  • 15
    30a Station Way, Cheam, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -8,840 GBP2024-02-29
    Officer
    2015-06-30 ~ 2020-08-24
    IIF 22 - director → ME
  • 16
    9 Stile Hall Parade, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,219 GBP2024-03-31
    Officer
    2013-10-24 ~ 2020-10-02
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2016-06-01 ~ 2017-04-01
    IIF 55 - Has significant influence or control OE
  • 17
    TINGEY & THOMPSON LIMITED - 2014-06-09
    72-74 Topping Street, Blackpool, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    498 GBP2024-03-31
    Officer
    2013-09-01 ~ 2025-01-31
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-31
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    57b Station Approach, West Byfleet, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,834 GBP2017-12-31
    Officer
    2014-10-13 ~ 2014-10-24
    IIF 23 - director → ME
  • 19
    CHIDDINGSTONE MEDIA HOLDINGS LIMITED - 2011-11-14
    TRILLIUM HOLDINGS LIMITED - 2008-04-17
    Carlton House, Grammar School Street, Bradford
    Corporate (3 parents)
    Equity (Company account)
    -26,049 GBP2023-12-31
    Officer
    2013-01-01 ~ 2018-06-25
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 67 - Has significant influence or control OE
  • 20
    9 Stilehall Parade, Chiswick
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,183 GBP2024-03-31
    Officer
    2013-10-24 ~ 2020-10-02
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-06-01 ~ 2017-04-01
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
© 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.