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, Simon

    Related profiles found in government register
  • Wilson, Simon
    British none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN, United Kingdom

      IIF 1
  • Wilson, Richard Simon
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 2
    • 280, Bishopsgate, London, EC2M 4AG, United Kingdom

      IIF 3
    • 201, Deansgate, Manchester, M3 3NW, England

      IIF 4
  • Wilson, Richard Simon
    British ceo born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Richard Simon
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ

      IIF 10
    • 201 Deansgate, Deansgate, Manchester, M3 3NW, England

      IIF 11
    • 201, Deansgate, Manchester, M3 3NW, England

      IIF 12
    • Brook Lodge, The Street, North Stoke, OX10 6BL, United Kingdom

      IIF 13
  • Wilson, Richard Simon
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Richard Simon
    British financial services executive born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES

      IIF 21
  • Wilson, Richard Simon
    British non-executive director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bishops Square, London, E1 6EG, United Kingdom

      IIF 22
  • Wilson, Richard Simon
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 201, Deansgate, Manchester, M3 3NW, England

      IIF 23
  • Wilson, Richard Simon
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7-14, Great Dover Street, London, SE1 4YR, England

      IIF 24
  • Wilson, Richard Simon
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Powell Road, London, E5 8DJ, United Kingdom

      IIF 25
  • Mr Simon Wilson
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • A2 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ, England

      IIF 26
  • Wilson, Simon
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 27
  • Wilson, Richard Simon
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Richard Simon
    British born in August 1966

    Registered addresses and corresponding companies
    • C/o Hallidays Accountants Llp, Riverside House, Kings Reach Business Park Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 32
  • Mr Richard Wilson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 69, Summerlee Avenue, London, N2 9QJ

      IIF 33
  • Wilson, Richard Simon
    British park affairs env. ind. commiss born in August 1976

    Registered addresses and corresponding companies
    • Oakview, Pontfadog, Llangollen, Clwyd, LL20 7AS

      IIF 34
  • Mr Richard Simon Wilson
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 35
    • Standon House, 21 Mansell Street, London, E1 8AA

      IIF 36 IIF 37
  • Wilson, Richard
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bisley Road, Stroud, Gloucestershire, GL5 1HF, England

      IIF 38
  • Wilson, Richard
    British government adviser born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Goulden House, London, SW11 3HF

      IIF 39
  • Wilson, Richard Simon
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ston Easton Park, Ston Easton, Bath, Somerset, BA3 4DF, United Kingdom

      IIF 40
    • 1, George Street, Edinburgh, EH2 2LL, Scotland

      IIF 41
    • 201, Deansgate, Manchester, England, M3 3NW, England

      IIF 42
    • 201, Deansgate, Manchester, M3 3NW, England

      IIF 43 IIF 44 IIF 45
    • 201, Deansgate, Manchester, M3 3NW, United Kingdom

      IIF 49
  • Wilson, Richard Simon
    British ceo born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, George Street, Edinburgh, EH2 2LL, Scotland

      IIF 50
  • Wilson, Richard Simon
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Richard Simon
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Court, Duncombe Street, Leeds, LS1 4AX, United Kingdom

      IIF 54 IIF 55
  • Wilson, Simon

    Registered addresses and corresponding companies
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN, United Kingdom

      IIF 56
  • Wilson, Richard Simon
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clevedon House, Horns Road, Stroud, Gloucestershire, GL5 1EE, England

      IIF 57
  • Wilson, Richard Simon
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clevedon House, Horns Road, Stroud, Gloucestershire, GL5 1EE, England

      IIF 58
    • Clevedon House, Horns Road, Stroud, Gloucestershire, GL5 1EE, United Kingdom

      IIF 59
  • Mr Simon Wilson
    British born in August 1966

    Resident in United Kingdom

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

      IIF 60
  • Mr Richard Wilson
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Powell Road, London, E5 8DJ, United Kingdom

      IIF 61
    • 37, Bisley Road, Stroud, Gloucestershire, GL5 1HF, England

      IIF 62
  • Mr Richard Simon Wilson
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ston Easton Park, Ston Easton, Bath, Somerset, BA3 4DF, United Kingdom

      IIF 63
    • Brook Lodge, The Street, North Stoke, OX10 6BL, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 34
Ceased 21
  • 1
    12 Powell Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2016-12-21 ~ 2023-07-05
    IIF 25 - Director → ME
    Person with significant control
    2016-12-21 ~ 2023-07-05
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABRDN PORTFOLIO SOLUTIONS LIMITED - 2025-05-23
    CUMBERLAND PLACE FINANCIAL MANAGEMENT LIMITED - 2023-04-21 OC301944
    CUMBERLAND INVESTMENT SERVICES LIMITED - 2014-07-18 OC301944
    280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-08-01 ~ 2023-08-04
    IIF 6 - Director → ME
  • 3
    STANDARD LIFE DIGITAL SOLUTIONS LIMITED - 2021-08-24
    7 Castle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2022-08-01 ~ 2022-09-28
    IIF 7 - Director → ME
  • 4
    1825 FINANCIAL PLANNING AND ADVICE LIMITED - 2021-08-27
    PEARSON JONES LIMITED - 2019-02-26
    PEARSON JONES PLC - 2018-12-18
    PEARSON, JONES & COMPANY LIMITED - 1999-02-12
    PEARSON, JONES LIMITED - 1989-04-13
    PRICE JONES LIMITED - 1983-07-11
    280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2022-08-01 ~ 2026-01-30
    IIF 48 - Director → ME
  • 5
    EMBARK REAL ESTATE LIMITED - 2021-02-25
    INTERACTIVE INVESTOR PROPERTY SERVICES LIMITED - 2019-11-06
    100 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-10 ~ 2019-12-02
    IIF 18 - Director → ME
  • 6
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    277,247 GBP2018-02-28
    Officer
    2022-08-01 ~ 2023-09-28
    IIF 5 - Director → ME
  • 7
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,547,317 GBP2023-12-31
    Officer
    2009-12-22 ~ 2016-08-26
    IIF 1 - Director → ME
    2016-08-26 ~ 2017-02-01
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    4385, Oc313498 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2006-03-21 ~ 2011-04-06
    IIF 28 - LLP Member → ME
  • 9
    INTERACTIVE INVESTOR PLC - 2017-01-17 00979423, 02101863, 03699618... (more)
    INTERACTIVE INVESTOR LIMITED - 2011-01-04 00979423, 02101863, 03699618... (more)
    CAPITAL ACCUMULATION LIMITED - 2011-01-04 05034730, 05043167
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    201 Deansgate, Manchester, England
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    2017-04-14 ~ 2017-04-14
    IIF 37 - Has significant influence or control OE
  • 10
    MATTEREVER LIMITED - 1999-03-24
    201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-03-27 ~ 2017-03-27
    IIF 36 - Has significant influence or control OE
  • 11
    ABRDN CAPITAL LIMITED - 2023-09-13
    ABERDEEN STANDARD CAPITAL LIMITED - 2021-09-24 SC559540
    STANDARD LIFE WEALTH LIMITED - 2019-01-18
    DUNWILCO (1435) LIMITED - 2007-06-07 03202645, 03321835, 03409815... (more)
    Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2022-08-01 ~ 2023-09-01
    IIF 8 - Director → ME
  • 12
    SEEBECK 82 LIMITED - 2012-10-22 00832879, 03729115, 08195929... (more)
    Talon House Presley Way, Crownhill, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    411,271 GBP2020-01-01 ~ 2020-12-31
    Officer
    2018-11-30 ~ 2022-09-01
    IIF 21 - Director → ME
  • 13
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-04 ~ 2015-12-21
    IIF 29 - LLP Member → ME
  • 14
    69 Summerlee Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241,821 GBP2025-03-31
    Officer
    2013-04-16 ~ 2018-02-27
    IIF 58 - Director → ME
    Person with significant control
    2017-03-16 ~ 2018-02-27
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WEALTH MANAGEMENT ASSOCIATION - 2017-05-31 08443313
    ASSOCIATION OF PRIVATE CLIENT INVESTMENT MANAGERS AND STOCKBROKERS - 2013-10-09
    69 Carter Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-04-01 ~ 2025-03-13
    IIF 9 - Director → ME
  • 16
    Ashfield House, St. Leonards, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2020-07-07 ~ 2021-10-12
    IIF 10 - Director → ME
  • 17
    SOCIETE GENERALE NEWEDGE UK LIMITED - 2016-10-13
    NEWEDGE UK FINANCIAL LIMITED - 2014-09-10
    NEWEDGE FINANCIAL UK LIMITED - 2011-03-18
    NEWEDGE NOMINEES (UK) LTD - 2011-01-21
    FIMAT NOMINEES (UK) LIMITED - 2007-12-27
    One Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2010-12-10 ~ 2015-12-31
    IIF 22 - Director → ME
  • 18
    200a Pentonville Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    153,306 GBP2024-03-31
    Officer
    2000-07-17 ~ 2001-06-09
    IIF 34 - Director → ME
  • 19
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2005-04-05 ~ 2021-04-06
    IIF 31 - LLP Member → ME
  • 20
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (106 parents)
    Officer
    2004-03-23 ~ 2026-01-07
    IIF 30 - LLP Member → ME
  • 21
    Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -295,759 GBP2024-12-31
    Officer
    2016-06-23 ~ 2017-04-04
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.