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 Antony

    Related profiles found in government register
  • Wilson, Paul Antony
    British cfo born in November 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • Regus 1210, Parkview, Arlington Business Park, Theale, Berkshire, RG7 4TY, England

      IIF 1
  • Wilson, Paul Antony
    British company director born in November 1964

    Resident in Spain

    Registered addresses and corresponding companies
  • Wilson, Paul Antony
    British director born in November 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • Building B, Watchmoor Park, Riverside Way, Camberley, Surrey, GU15 3YL, England

      IIF 5 IIF 6
    • 6th Floor 9, Appold Street, London, EC2A 2AP

      IIF 7
  • Wilson, Paul Antony
    British director born in November 1964

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 262a, Pickering Road, Hull, HU4 7AD, England

      IIF 15
  • Wilson, Paul Antony
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 254, High Street, Boston Spa, Wetherby, LS23 6AJ, England

      IIF 16
  • Wilson, Paul Antony
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 17
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 18
  • Mr Paul Antony Wilson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 19
  • Mr Paul Antony Wilson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 20
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 21
    • 254, High Street, Boston Spa, Wetherby, LS23 6AJ, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    THORN EUROPE LIMITED - 1998-09-25
    THORN OVERSEAS LIMITED - 1996-05-17
    TEMI 3 LIMITED - 1995-09-12
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-10-16 ~ dissolved
    IIF 2 - director → ME
  • 2
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (4 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 10 - director → ME
  • 3
    6th Floor, 9 Appold Street, London
    Corporate (4 parents)
    Officer
    2019-08-08 ~ now
    IIF 4 - director → ME
  • 4
    8 Salisbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 8 - director → ME
  • 5
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -345,000 GBP2019-12-31
    Officer
    2019-08-08 ~ dissolved
    IIF 3 - director → ME
  • 6
    254 High Street, Boston Spa, Wetherby, England
    Corporate (2 parents)
    Equity (Company account)
    12,830 GBP2024-01-31
    Officer
    2013-01-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    YSL HOLDCO LIMITED - 2019-12-05
    6th Floor 9 Appold Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-11-29 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,049 GBP2020-12-31
    Officer
    2019-12-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    6th Floor 9 Appold Street, London
    Dissolved corporate (3 parents)
    Officer
    2019-10-24 ~ dissolved
    IIF 7 - director → ME
  • 10
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    QUADRIGA SYSTEMS UK LIMITED - 2024-10-16
    QUADRIGA SYSTEMS LTD - 2024-10-14
    Building B Watchmoor Park, Riverside Way, Camberley, Surrey, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2019-06-11 ~ 2024-03-19
    IIF 5 - director → ME
  • 2
    THORN EUROPE LIMITED - 1998-09-25
    THORN OVERSEAS LIMITED - 1996-05-17
    TEMI 3 LIMITED - 1995-09-12
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-04-28 ~ 2018-09-28
    IIF 12 - director → ME
  • 3
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-04-28 ~ 2015-07-09
    IIF 11 - director → ME
  • 4
    6th Floor, 9 Appold Street, London
    Corporate (4 parents)
    Officer
    2006-04-28 ~ 2018-09-28
    IIF 14 - director → ME
  • 5
    QUADRIGA WORLDWIDE LIMITED - 2001-06-21
    ORIEL WORLDWIDE LIMITED - 1998-09-25
    MAWLAW 367 LIMITED - 1997-12-08
    Building B Watchmoor Park, Riverside Way, Camberley, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-04-28 ~ 2024-03-19
    IIF 6 - director → ME
  • 6
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -345,000 GBP2019-12-31
    Officer
    2011-09-05 ~ 2011-12-08
    IIF 9 - director → ME
  • 7
    QUADRIGA UK LIMITED - 2001-06-21
    THORN BUSINESS COMMUNICATIONS LIMITED - 1998-09-25
    THORN EMI BUSINESS COMMUNICATIONS LIMITED - 1993-10-01
    RED BANK RADIO LIMITED - 1986-03-26
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2006-04-28 ~ 2018-09-28
    IIF 13 - director → ME
  • 8
    First Floor, Albion House Albion Lane, Willerby, Hull, England
    Corporate (6 parents)
    Officer
    2016-03-23 ~ 2022-08-31
    IIF 15 - 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.