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, Richard Simon

    Related profiles found in government register
  • Wilson, Richard Simon
    British ceo born in August 1966

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 6 IIF 7 IIF 8
    • icon of address 201, Deansgate, Manchester, M3 3NW, England

      IIF 9
    • icon of address 201, Deansgate, Manchester, M3 3NW, United Kingdom

      IIF 10
  • Wilson, Richard Simon
    British director born in August 1966

    Resident in United Kingdom

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

      IIF 11
    • icon of address Exchange Court, Duncombe Street, Leeds, LS1 4AX, United Kingdom

      IIF 12 IIF 13
    • icon of address 201, Deansgate, Manchester, M3 3NW, England

      IIF 14 IIF 15
  • Wilson, Richard Simon
    British executive director born in August 1966

    Resident in United Kingdom

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

      IIF 16
  • Wilson, Richard Simon
    British company director born in August 1976

    Resident in United Kingdom

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

      IIF 17
  • Wilson, Richard Simon
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 18
    • icon of address Clevedon House, Horns Road, Stroud, Gloucestershire, GL5 1EE, United Kingdom

      IIF 19
  • Wilson, Richard
    British company director born in August 1976

    Resident in United Kingdom

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

      IIF 20
  • Wilson, Richard
    British government adviser born in August 1976

    Resident in United Kingdom

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

      IIF 21
  • Wilson, Simon
    British construction born in August 1966

    Resident in United Kingdom

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

      IIF 22
  • Mr Richard Wilson
    British born in August 1976

    Resident in United Kingdom

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

      IIF 23
    • icon of address 37, Bisley Road, Stroud, Gloucestershire, GL5 1HF, England

      IIF 24
  • Wilson, Richard Simon
    British ceo born in August 1966

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Bishopsgate, London, EC2M 4AG, United Kingdom

      IIF 31
  • Wilson, Richard Simon
    British company director born in August 1966

    Resident in England

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

      IIF 32
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 33
    • icon of address 201 Deansgate, Deansgate, Manchester, M3 3NW, England

      IIF 34
    • icon of address 201, Deansgate, Manchester, M3 3NW, England

      IIF 35
    • icon of address Brook Lodge, The Street, North Stoke, OX10 6BL, United Kingdom

      IIF 36
  • 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
    • icon of address Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES

      IIF 44
  • Wilson, Richard Simon
    British non-executive director born in August 1966

    Resident in England

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

      IIF 45
  • Wilson, Richard Simon
    British director born in July 1966

    Resident in England

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

      IIF 46
  • Wilson, Richard Simon
    British company director born in August 1976

    Resident in England

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

      IIF 47
    • icon of address 7-14, Great Dover Street, London, SE1 4YR, England

      IIF 48
  • Mr Richard Simon Wilson
    British born in August 1966

    Resident in United Kingdom

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

      IIF 49
    • icon of address Brook Lodge, The Street, North Stoke, OX10 6BL, United Kingdom

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

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

      IIF 51
  • Wilson, Richard Simon
    British park affairs env. ind. commiss born in August 1976

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

      IIF 52
  • Mr Simon Wilson
    British born in August 1966

    Resident in United Kingdom

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

      IIF 53
  • Wilson, Richard Simon
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Simon
    British none born in August 1966

    Resident in England

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

      IIF 58
  • Mr Richard Simon Wilson
    British born in August 1966

    Resident in England

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

      IIF 59
    • icon of address Standon House, 21 Mansell Street, London, E1 8AA

      IIF 60 IIF 61
  • Mr Simon Wilson
    British born in August 1966

    Resident in England

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

      IIF 62
  • Wilson, Simon

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

      IIF 63
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 201 Deansgate, Manchester, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 16 - Director → ME
  • 2
    STANDARD LIFE DIRECT LIMITED - 2007-02-05
    STANDARD LIFE CLIENT MANAGEMENT LIMITED - 2021-08-24
    SLACOM (NO.5) LIMITED - 2004-07-21
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 4 - Director → ME
  • 3
    PEARSON, JONES LIMITED - 1989-04-13
    PEARSON JONES LIMITED - 2019-02-26
    PEARSON JONES PLC - 2018-12-18
    PRICE JONES LIMITED - 1983-07-11
    PEARSON, JONES & COMPANY LIMITED - 1999-02-12
    1825 FINANCIAL PLANNING AND ADVICE LIMITED - 2021-08-27
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 5 - Director → ME
  • 4
    1825 FINANCIAL PLANNING LIMITED - 2021-08-27
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 28 - Director → ME
  • 5
    DUNWILCO (14) LIMITED - 1986-10-01
    A.T. SAVINGS LIMITED - 1989-03-23
    icon of address 1 George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-30 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    TD WEALTH HOLDINGS (UK) LIMITED - 2017-10-05
    TD WATERHOUSE INVESTOR SERVICES (UK) LIMITED - 2011-06-16
    GREEN LINE INVESTOR SERVICES (U.K.) LIMITED - 1999-06-18
    HOPTRADE LIMITED - 1996-10-24
    icon of address Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 38 - Director → ME
  • 9
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    INTERACTIVE INVESTOR PLC - 2017-01-17
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 3 - Director → ME
  • 10
    TD DIRECT INVESTING (EUROPE) LIMITED - 2017-12-11
    RIVERMERE MANAGEMENT CO. LIMITED - 1987-03-18
    GREEN LINE INVESTOR SERVICES (EUROPE) LIMITED - 1999-06-29
    GALL & EKE LIMITED - 1999-02-05
    TD WATERHOUSE INVESTOR SERVICES (EUROPE) LIMITED - 2011-11-25
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 15 - Director → ME
  • 11
    GALLEON NOMINEES LIMITED - 1998-09-16
    TD DIRECT INVESTING NOMINEES (EUROPE) LIMITED - 2017-12-11
    TD WATERHOUSE NOMINEES (EUROPE) LIMITED - 2011-11-25
    GREEN LINE NOMINEES LIMITED - 1999-07-09
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 14 - Director → ME
  • 12
    MATTEREVER LIMITED - 1999-03-24
    icon of address 201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 43 - Director → ME
  • 13
    ALLIANCE TRUST SAVINGS NOMINEES LIMITED - 2021-02-03
    icon of address 1 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 201 Deansgate, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 46 - Director → ME
  • 16
    GOOD HELP LTD - 2023-04-25
    icon of address 37 Bisley Road, Stroud, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,324 GBP2024-02-29
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 47-49 Pitfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address Nick Nielsen, 69 Summerlee Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Arc House Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 48 - Director → ME
  • 20
    CAPITAL ACCUMULATION GROUP LIMITED - 2004-09-22
    CAPITAL ACCUMULATION LIMITED - 2004-04-01
    icon of address 201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 42 - Director → ME
  • 21
    PEARSON, JONES & COMPANY (TRUSTEES) LIMITED - 2005-05-11
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 31 - Director → ME
  • 22
    DEALSALES LIMITED - 1996-04-18
    icon of address 201 Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 35 - Director → ME
  • 23
    icon of address Clevedon House, Horns Road, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 17 - Director → ME
  • 24
    THE SHARE CENTRE (HOLDINGS) LIMITED - 2000-02-07
    SHARE PLC - 2020-07-20
    icon of address 201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 8 - Director → ME
  • 25
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 9 - Director → ME
  • 26
    DE FACTO 854 LIMITED - 2000-09-12
    icon of address 201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 34 - Director → ME
  • 27
    TD DIRECT INVESTING (EUROPE) LIMITED - 2017-12-12
    INTERACTIVE INVESTOR SERVICES LIMITED - 2017-12-11
    icon of address Exchange Court, Duncombe Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 13 - Director → ME
  • 28
    TD DIRECT INVESTING NOMINEES (EUROPE) LIMITED - 2017-12-12
    INTERACTIVE INVESTOR SERVICES NOMINEES LIMITED - 2017-12-11
    icon of address Exchange Court, Duncombe Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 12 - Director → ME
  • 29
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,803 GBP2024-12-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Ston Easton Park, Ston Easton, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    TIDYMUSIC LIMITED - 1994-09-08
    icon of address 201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 7 - Director → ME
  • 32
    icon of address 201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 6 - Director → ME
  • 33
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (263 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 56 - LLP Member → ME
  • 34
    icon of address C/o Hallidays Accountants Llp Riverside House, Kings Reach Business Park Yew Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,401 GBP2025-03-31
    Officer
    icon of calendar 2009-03-09 ~ now
    IIF 51 - Director → ME
  • 35
    icon of address Brook Lodge, The Street, North Stoke, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    311 GBP2018-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 37 - Director → ME
Ceased 19
  • 1
    icon of address 12 Powell Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2023-07-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2023-07-05
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CUMBERLAND PLACE FINANCIAL MANAGEMENT LIMITED - 2023-04-21
    CUMBERLAND INVESTMENT SERVICES LIMITED - 2014-07-18
    ABRDN PORTFOLIO SOLUTIONS LIMITED - 2025-05-23
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-08-04
    IIF 26 - Director → ME
  • 3
    STANDARD LIFE DIGITAL SOLUTIONS LIMITED - 2021-08-24
    icon of address 7 Castle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2022-09-28
    IIF 27 - Director → ME
  • 4
    EMBARK REAL ESTATE LIMITED - 2021-02-25
    INTERACTIVE INVESTOR PROPERTY SERVICES LIMITED - 2019-11-06
    icon of address 100 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2019-12-02
    IIF 41 - Director → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    277,247 GBP2018-02-28
    Officer
    icon of calendar 2022-08-01 ~ 2023-09-28
    IIF 25 - Director → ME
  • 6
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,547,317 GBP2023-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2016-08-26
    IIF 58 - Director → ME
    icon of calendar 2016-08-26 ~ 2017-02-01
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 4385, Oc313498 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 54 - LLP Member → ME
  • 8
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    INTERACTIVE INVESTOR PLC - 2017-01-17
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (7 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2017-04-14 ~ 2017-04-14
    IIF 61 - Has significant influence or control OE
  • 9
    MATTEREVER LIMITED - 1999-03-24
    icon of address 201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-03-27
    IIF 60 - Has significant influence or control OE
  • 10
    STANDARD LIFE WEALTH LIMITED - 2019-01-18
    ABERDEEN STANDARD CAPITAL LIMITED - 2021-09-24
    ABRDN CAPITAL LIMITED - 2023-09-13
    DUNWILCO (1435) LIMITED - 2007-06-07
    icon of address Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-09-01
    IIF 29 - Director → ME
  • 11
    SEEBECK 82 LIMITED - 2012-10-22
    icon of address Talon House Presley Way, Crownhill, Milton Keynes, Buckinghamshire
    Active Corporate (10 parents, 4 offsprings)
    Profit/Loss (Company account)
    411,271 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-09-01
    IIF 44 - Director → ME
  • 12
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2015-12-21
    IIF 55 - LLP Member → ME
  • 13
    icon of address 69 Summerlee Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241,821 GBP2025-03-31
    Officer
    icon of calendar 2013-04-16 ~ 2018-02-27
    IIF 18 - Director → ME
  • 14
    ASSOCIATION OF PRIVATE CLIENT INVESTMENT MANAGERS AND STOCKBROKERS - 2013-10-09
    WEALTH MANAGEMENT ASSOCIATION - 2017-05-31
    icon of address 69 Carter Lane, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2025-03-13
    IIF 30 - Director → ME
  • 15
    icon of address Ashfield House, St. Leonards, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2021-10-12
    IIF 32 - Director → ME
  • 16
    FIMAT NOMINEES (UK) LIMITED - 2007-12-27
    SOCIETE GENERALE NEWEDGE UK LIMITED - 2016-10-13
    NEWEDGE FINANCIAL UK LIMITED - 2011-03-18
    NEWEDGE UK FINANCIAL LIMITED - 2014-09-10
    NEWEDGE NOMINEES (UK) LTD - 2011-01-21
    icon of address One Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2015-12-31
    IIF 45 - Director → ME
  • 17
    icon of address 200a Pentonville Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    153,306 GBP2024-03-31
    Officer
    icon of calendar 2000-07-17 ~ 2001-06-09
    IIF 52 - Director → ME
  • 18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2021-04-06
    IIF 57 - LLP Member → ME
  • 19
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -295,759 GBP2024-12-31
    Officer
    icon of calendar 2016-06-23 ~ 2017-04-04
    IIF 39 - Director → ME

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.