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, Nigel Peter

    Related profiles found in government register
  • Wilson, Nigel Peter
    British accountant born in October 1968

    Registered addresses and corresponding companies
  • Wilson, Nigel Peter
    British finance director born in October 1968

    Registered addresses and corresponding companies
  • Wilson, Nigel Peter
    British chartered accountant born in June 1968

    Registered addresses and corresponding companies
    • 158 Broomwood Road, London, SW11 6JY

      IIF 10
  • Wilson, Nigel Peter
    British director born in June 1968

    Registered addresses and corresponding companies
  • Wilson, Nigel Peter
    British finance director born in June 1968

    Registered addresses and corresponding companies
    • 158 Broomwood Road, London, SW11 6JY

      IIF 13
  • Wilson, Nigel Peter
    British

    Registered addresses and corresponding companies
    • 15 Geraldine Road, London, SW18 2RD

      IIF 14
  • Wilson, Nigel Peter
    British accountant

    Registered addresses and corresponding companies
  • Wilson, Nigel Peter
    British finance director

    Registered addresses and corresponding companies
    • Hoe Moor House, Dodwell Lane Bursledon, Southampton, Hampshire, SO31 1AB

      IIF 17 IIF 18 IIF 19
  • Wilson, Nigel Peter
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 20
  • Wilson, Nigel Peter
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Warwick Street, London, W1B 5NH

      IIF 21
    • 30, Warwick Street, London, W1B 5NH, England

      IIF 22
    • 50, Eastcastle Street, London, W1W 8EA, England

      IIF 23
    • 50, Eastcastle Street, London, W1W 8EA, United Kingdom

      IIF 24
    • Princess House, 50-60, Eastcastle Street, London, W1W 8EA

      IIF 25
    • Princess House, 50-60, Eastcastle Street, London, W1W 8EA, United Kingdom

      IIF 26 IIF 27
    • Hitchcock House, Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF, United Kingdom

      IIF 28
  • Wilson, Nigel Peter
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoe Moor House, Dodwell Lane, Bursledon, Hampshire, SO31 1AB, United Kingdom

      IIF 29
    • Lowin House, Tregolls Road, Truro, TR1 2NA, United Kingdom

      IIF 30 IIF 31
  • Wilson, Nigel Peter
    British finance director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoe Moor House, Dodwell Lane Bursledon, Southampton, Hampshire, SO31 1AB

      IIF 32 IIF 33
  • Wilson, Nigel Peter
    British none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, England

      IIF 34
  • Mr Nigel Peter Wilson
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Eastcastle Street, London, W1W 8EA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    ASSET INTERIORS LIMITED - 2010-02-10
    Arundel House Amber Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2007-09-26 ~ dissolved
    IIF 33 - director → ME
  • 2
    BLUUCO LIMITED - 2011-07-14
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2011-05-09 ~ dissolved
    IIF 28 - director → ME
  • 3
    CONTINENTAL SHELF 243 LIMITED - 2002-10-29
    Audrey House, 16-20 Ely Place, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,255,013 GBP2023-12-31
    Officer
    2008-03-31 ~ now
    IIF 18 - secretary → ME
  • 4
    CALIBREONE.COM LIMITED - 2001-10-29
    CALIBREONE . COM . LIMITED - 2000-10-13
    Audrey House 16-20 Ely Place, 4th Floor, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    650,501 GBP2023-12-31
    Officer
    2008-03-31 ~ now
    IIF 19 - secretary → ME
  • 5
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    2 GBP2016-10-31
    Officer
    2011-06-09 ~ dissolved
    IIF 30 - director → ME
  • 6
    Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 20 - llp-designated-member → ME
  • 7
    FITZGERALD FURNITURE LIMITED - 2014-02-03
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    100 GBP2016-10-31
    Officer
    2014-01-06 ~ dissolved
    IIF 26 - director → ME
Ceased 22
  • 1
    ASSET INTERIORS LIMITED - 2010-02-10
    Arundel House Amber Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2001-07-16 ~ 2003-09-22
    IIF 12 - director → ME
  • 2
    Lowin House, Tregolls Road, Truro, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    39,764 GBP2016-07-31
    Officer
    2015-02-24 ~ 2018-07-05
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-05
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUU GREEN LIMITED - 2010-05-27
    BLUU WORKS LIMITED - 2009-11-03
    BLUU PROJECTS LIMITED - 2009-07-08
    Princess House, 50-60 Eastcastle Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-09 ~ 2012-07-13
    IIF 25 - director → ME
  • 4
    30 Warwick Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2011-04-28 ~ 2015-08-05
    IIF 29 - director → ME
  • 5
    30 Warwick Street, London, England
    Dissolved corporate (6 parents)
    Officer
    2014-01-10 ~ 2017-06-22
    IIF 27 - director → ME
  • 6
    BLUU PROJECTS LIMITED - 2013-09-25
    30 Warwick Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2014-01-08 ~ 2015-08-06
    IIF 34 - director → ME
  • 7
    ABBOTS 321 LIMITED - 2004-06-18
    30 Warwick Street, London
    Corporate (4 parents)
    Officer
    2011-05-09 ~ 2017-06-22
    IIF 22 - director → ME
  • 8
    BLUU MIDDLE EAST HOLDINGS LIMITED - 2011-07-14
    30 Warwick Street, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2011-06-09 ~ 2015-08-06
    IIF 31 - director → ME
  • 9
    CONTINENTAL SHELF 243 LIMITED - 2002-10-29
    Audrey House, 16-20 Ely Place, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,255,013 GBP2023-12-31
    Officer
    2006-01-12 ~ 2007-12-31
    IIF 6 - director → ME
    2006-01-12 ~ 2007-12-31
    IIF 16 - secretary → ME
  • 10
    CALIBREONE.COM LIMITED - 2001-10-29
    CALIBREONE . COM . LIMITED - 2000-10-13
    Audrey House 16-20 Ely Place, 4th Floor, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    650,501 GBP2023-12-31
    Officer
    2006-01-12 ~ 2007-12-31
    IIF 5 - director → ME
    2006-01-12 ~ 2007-12-31
    IIF 15 - secretary → ME
  • 11
    5 New Street Square, London
    Corporate (4 parents)
    Officer
    2005-05-26 ~ 2012-12-01
    IIF 32 - director → ME
    2005-05-26 ~ 2012-12-01
    IIF 17 - secretary → ME
  • 12
    ENDEMOL WORLDWIDE DISTRIBUTION LIMITED - 2015-04-01
    SOUTHERN STAR INTERNATIONAL LIMITED - 2009-09-29
    SOUTHERN STAR SALES LIMITED - 2004-06-09
    SOUTHERN STAR PRIMETIME LIMITED - 2000-03-20
    PRIMETIME TELEVISION ASSOCIATES LIMITED - 1999-04-08
    RICHARD PRICE TELEVISION ASSOCIATES LIMITED - 1994-12-29
    Shepherds Building Central, Legal Department, Endemol Shine Uk, Charcroft Way, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-08-12 ~ 2000-07-10
    IIF 10 - director → ME
    1997-01-06 ~ 1998-10-02
    IIF 3 - director → ME
  • 13
    ENDEMOL WORLDWIDE DISTRIBUTION HOLDING PLC - 2012-04-26
    SOUTHERN STAR ENTERTAINMENT UK PLC. - 2009-09-29
    SOUTHERN STAR CIRCLE PLC - 2004-06-11
    CIRCLE COMMUNICATIONS PLC - 1997-10-29
    MEDIAVENTURES INTERNATIONAL LIMITED - 1995-01-24
    HARLEQUIN FILMS AND TELEVISION LIMITED - 1992-01-24
    VENTURE VISIONS INTERNATIONAL LIMITED - 1991-11-14
    BURGINHALL 433 LIMITED - 1990-04-03
    C/o Endemol Uk Legal Department, Shepherds Building Central, Charecroft Way, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1999-06-24 ~ 2000-07-10
    IIF 9 - director → ME
  • 14
    30 Warwick Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -40,172 GBP2021-06-30
    Officer
    2011-05-09 ~ 2015-08-06
    IIF 23 - director → ME
  • 15
    JUST GROUP PUBLIC LIMITED COMPANY - 2002-12-09
    WISEDEED PUBLIC LIMITED COMPANY - 1994-03-18
    Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved corporate (2 parents)
    Officer
    2002-11-18 ~ 2003-11-11
    IIF 1 - director → ME
  • 16
    OXFORD SCIENTIFIC FILMS LIMITED - 2004-08-17
    101 Bayham Street, London
    Dissolved corporate (4 parents)
    Officer
    1999-06-24 ~ 2000-07-10
    IIF 8 - director → ME
  • 17
    PRIMETIME LIMITED - 1987-01-20
    RPTA HOLDINGS LIMITED - 1984-11-27
    RICHARD PRICE TELEVISION ASSOCIATES LIMITED - 1981-12-31
    Shepherds Building Central, Charecroft Way, London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1997-11-24 ~ 1998-10-02
    IIF 2 - director → ME
  • 18
    OXFORD SCIENTIFIC FILMS LIMITED - 2008-12-11
    SOUTHERN TELEVISION LIMITED - 2004-11-29
    SOUTHERN PICTURES LIMITED - 1982-02-26
    Shepherds Building Central, Charecroft Way, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-08-12 ~ 2000-07-10
    IIF 13 - director → ME
  • 19
    PAVILION INTERNATIONAL LIMITED - 1997-10-30
    VATV LIMITED - 1993-10-18
    DUMBARTON FILMS LIMITED - 1988-10-17
    VIDEO ARTS TELEVISION LIMITED - 1984-10-19
    CURLGATE LIMITED - 1978-12-31
    Shepherds Building Central, Charecroft Way, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1999-06-24 ~ 2000-07-10
    IIF 7 - director → ME
  • 20
    TARGET ENTERTAINMENT LIMITED - 2003-02-28
    2nd Floor Garfield House, 86-88 Edgware Road, London
    Dissolved corporate (2 parents)
    Officer
    2002-01-28 ~ 2002-09-25
    IIF 11 - director → ME
  • 21
    TARGET DISTRIBUTION LIMITED - 2003-02-28
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-08-08 ~ 2002-09-24
    IIF 4 - director → ME
    2000-07-24 ~ 2001-07-27
    IIF 14 - secretary → ME
  • 22
    TETRIS-BLUU LIMITED - 2018-01-12
    TETRIS PROJECTS LTD - 2016-01-15
    30 Warwick Street, London
    Corporate (6 parents)
    Officer
    2015-12-15 ~ 2017-06-22
    IIF 21 - 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.