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

Wickins, Brian Howard

    Related profiles found in government register
  • Wickins, Brian Howard
    British company director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkshot House, 1 Kew Road, Richmond, London, TW9 2PR, England

      IIF 1
    • icon of address Parkshot House, Kew Road, Richmond, London, TW9 2PR, England

      IIF 2
    • icon of address 171, Cleveland Way, Stevenage, Hertfordshire, SG1 6BX, England

      IIF 3 IIF 4
  • Wickins, Brian Howard
    British director born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Studio Close Kennington Ashford, Kent, TN24 9DH, England

      IIF 5
    • icon of address 32 Mayfield Mansions, 94 West Hill, Putney, London, SW15 2YB, England

      IIF 6
  • Wickins, Brian Howard
    British entrepreneur born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Mayfield Mansions, 94 West Hill, London, SW15 2YB, England

      IIF 7
  • Wickins, Brian Howard
    British financial technology consultant born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 8
  • Wickins, Brian Howard
    British commercial director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkshot House, 5 Kew Road, Richmond, TW9 2PR, England

      IIF 9
  • Wickins, Brian Howard
    British entrepreneur born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Heath Royal, 31 Kersfield Road, London, SW15 3JW, England

      IIF 10
    • icon of address Park Shot House, Kew Road, Richmond, TW9 2PR, England

      IIF 11
  • Wickins, Brian Howard
    British executive born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Heath Royal, Kersfield Road, London, SW15 3JW, United Kingdom

      IIF 12
  • Wickins, Brian Howard
    British neosat consulting born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Heath Royal, Kersfield Rd, London, SW15 3JW, United Kingdom

      IIF 13
  • Mr Brian Howard Wickins
    British born in July 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Mayfield Mansions, 94 West Hill, London, SW15 2YB, England

      IIF 14
    • icon of address Park Shot House, Kew Road, Richmond, TW9 2PR, England

      IIF 15
    • icon of address Parkshot House, 5 Kew Road, Richmond, TW9 2PR, England

      IIF 16
    • icon of address Parkshot House, Kew Road, Richmond, London, TW9 2PR, England

      IIF 17
    • icon of address 171, Cleveland Way, Stevenage, Hertfordshire, SG1 6BX, England

      IIF 18 IIF 19
  • Wickins, Brian Howard

    Registered addresses and corresponding companies
    • icon of address 08748471 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 21
  • Wickins, Brian
    English entrepreneur born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 22
  • Wickins, Brian

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 23
    • icon of address Flat 32, Mayfield Mansions, 94 West Hill, London, SW15 2YB, England

      IIF 24
    • icon of address 171, Cleveland Way, Stevenage, Hertfordshire, SG1 6BX, England

      IIF 25
  • Mr Brian Howard Wickins
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Heath Royal, Kersfield Rd, London, SW15 3JW, United Kingdom

      IIF 26
  • Brian Wickins
    English born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 171 Cleveland Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Flat 32, Mayfield Mansions, 94 West Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-04-10 ~ now
    IIF 20 - Secretary → ME
  • 5
    icon of address 171 Cleveland Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2021-04-26 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-12-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 34 Heath Royal Kersfield Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-08-09 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 6
  • 1
    TELENEO LIMITED - 2019-11-04
    NEO MOBILE LIMITED - 2017-03-28
    icon of address Park Shot House, Kew Road, Richmond, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,419 GBP2023-09-16
    Officer
    icon of calendar 2017-01-16 ~ 2021-09-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2019-11-13
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Parkshot House 1 Kew Road, Richmond, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ 2021-09-02
    IIF 1 - Director → ME
  • 3
    icon of address 171 Cleveland Way, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,485 GBP2025-02-28
    Officer
    icon of calendar 2016-02-17 ~ 2017-01-23
    IIF 12 - Director → ME
  • 4
    icon of address Parkshot House, 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,267 GBP2021-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2020-05-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-14
    IIF 16 - Has significant influence or control OE
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,663 GBP2023-12-31
    Officer
    icon of calendar 2015-12-30 ~ 2016-01-17
    IIF 10 - Director → ME
  • 6
    BHW ASSOCIATES LIMITED - 2020-10-06
    YIPI MOBILE LIMITED - 2018-12-31
    GLOBE TRIPPER LIMITED - 2016-09-08
    icon of address Parkshot House, Kew Road, Richmond, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,839 GBP2021-07-31
    Officer
    icon of calendar 2021-09-13 ~ 2021-10-21
    IIF 2 - Director → ME
    icon of calendar 2015-07-31 ~ 2021-09-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-10-21
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-10-07
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.