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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilson, Richard Simon

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

    Resident in England

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

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

      IIF 2 IIF 3
    • 128, City Road, London, EC1V 2NX, England

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

      IIF 5
    • 201 Deansgate, Deansgate, Manchester, M3 3NW, England

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

      IIF 9
    • 201, Deansgate, Manchester, M3 3NW, England

      IIF 10 IIF 11 IIF 12
    • 201, Deansgate, Manchester, M3 3NW, United Kingdom

      IIF 18
  • 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 24
    • 201 Deansgate, Deansgate, Manchester, M3 3NW, England

      IIF 25
    • 201, Deansgate, Manchester, M3 3NW, England

      IIF 26
    • Brook Lodge, The Street, North Stoke, OX10 6BL, United Kingdom

      IIF 27
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 43
  • 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 44
  • 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 45
  • 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 46 IIF 47
  • 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 48
  • 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 49
    • Clevedon House, Horns Road, Stroud, Gloucestershire, GL5 1EE, United Kingdom

      IIF 50
  • Mr Richard Wilson
    British born in May 1978

    Resident in England

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

      IIF 51
  • 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 52
    • Standon House, 21 Mansell Street, London, E1 8AA

      IIF 53 IIF 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
    • 37, Bisley Road, Stroud, Gloucestershire, GL5 1HF, England

      IIF 60
  • 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 61
    • Brook Lodge, The Street, North Stoke, OX10 6BL, United Kingdom

      IIF 62
  • 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 63
  • Wilson, Simon

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

      IIF 64
child relation
Offspring entities and appointments 53
  • 1
    12 POWELL ROAD LIMITED
    10535265 08131574
    12 Powell Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-12-21 ~ 2023-07-05
    IIF 38 - Director → ME
    Person with significant control
    2016-12-21 ~ 2023-07-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ABERDEEN PORTFOLIO SOLUTIONS LIMITED - now
    ABRDN PORTFOLIO SOLUTIONS LIMITED
    - 2025-05-23 08948895
    CUMBERLAND PLACE FINANCIAL MANAGEMENT LIMITED
    - 2023-04-21 08948895 OC301944
    CUMBERLAND INVESTMENT SERVICES LIMITED - 2014-07-18
    280 Bishopsgate, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2022-08-01 ~ 2023-08-04
    IIF 20 - Director → ME
  • 3
    ABERDEEN PRIVATE CLIENT SERVICES LIMITED
    16729569
    201 Deansgate, Manchester, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-09-19 ~ now
    IIF 9 - Director → ME
  • 4
    ABRDN CLIENT MANAGEMENT LIMITED
    - now SC193444
    STANDARD LIFE CLIENT MANAGEMENT LIMITED - 2021-08-24
    STANDARD LIFE DIRECT LIMITED - 2007-02-05
    SLACOM (NO.5) LIMITED - 2004-07-21
    1 George Street, Edinburgh, United Kingdom
    Active Corporate (38 parents)
    Officer
    2022-08-01 ~ now
    IIF 13 - Director → ME
  • 5
    ABRDN DIGITAL SOLUTIONS LIMITED
    - now SC615651
    STANDARD LIFE DIGITAL SOLUTIONS LIMITED - 2021-08-24
    7 Castle Street, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2022-08-01 ~ 2022-09-28
    IIF 21 - Director → ME
  • 6
    ABRDN FINANCIAL PLANNING LIMITED
    - now 09756952 01447544
    1825 FINANCIAL PLANNING LIMITED - 2021-08-27
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Dissolved Corporate (20 parents, 7 offsprings)
    Officer
    2022-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    ALLIANCE TRUST SAVINGS LIMITED
    - now SC098767 SC120563
    A.T. SAVINGS LIMITED - 1989-03-23
    DUNWILCO (14) LIMITED - 1986-10-01
    1 George Street, Edinburgh, Scotland
    Dissolved Corporate (59 parents, 2 offsprings)
    Officer
    2019-11-30 ~ dissolved
    IIF 3 - Director → ME
  • 8
    ASCOT LLOYD FINANCIAL PLANNING LIMITED - now
    ABRDN FINANCIAL PLANNING AND ADVICE LIMITED
    - 2026-02-02 01447544 09756952
    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
    45 Church Street, Birmingham, United Kingdom
    Active Corporate (53 parents, 6 offsprings)
    Officer
    2022-08-01 ~ 2026-01-30
    IIF 17 - Director → ME
  • 9
    CAPITAL ACCUMULATION SERVICES LIMITED
    05043167 05034730... (more)
    201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 31 - Director → ME
  • 10
    EMBARK DIGITAL STUDIO LIMITED - now
    EMBARK REAL ESTATE LIMITED
    - 2021-02-25 11615634
    INTERACTIVE INVESTOR PROPERTY SERVICES LIMITED
    - 2019-11-06 11615634
    100 Cannon Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2018-10-10 ~ 2019-12-02
    IIF 32 - Director → ME
  • 11
    FRASER HEATH FINANCIAL MANAGEMENT LIMITED
    04357058
    30 Finsbury Square, London
    Dissolved Corporate (19 parents)
    Officer
    2022-08-01 ~ 2023-09-28
    IIF 19 - Director → ME
  • 12
    G. BUNKER LIMITED
    07111485
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-12-22 ~ 2016-08-26
    IIF 45 - Director → ME
    2016-08-26 ~ 2017-02-01
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GET STUFF DONE (GSD) LTD
    15774358
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 14
    4385, Oc313498 - Companies House Default Address, Cardiff
    Active Corporate (76 parents)
    Officer
    2006-03-21 ~ 2011-04-06
    IIF 39 - LLP Member → ME
  • 15
    INTERACTIVE INVESTOR HOLDINGS LIMITED
    - now 03242334 03699618... (more)
    TD WEALTH HOLDINGS (UK) LIMITED
    - 2017-10-05 03242334
    TD WATERHOUSE INVESTOR SERVICES (UK) LIMITED - 2011-06-16
    GREEN LINE INVESTOR SERVICES (U.K.) LIMITED - 1999-06-18
    HOPTRADE LIMITED - 1996-10-24
    Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved Corporate (41 parents, 2 offsprings)
    Officer
    2017-06-02 ~ dissolved
    IIF 29 - Director → ME
  • 16
    INTERACTIVE INVESTOR LIMITED
    - now 04752535 03824695... (more)
    INTERACTIVE INVESTOR PLC
    - 2017-01-17 04752535 03824695... (more)
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    201 Deansgate, Manchester, England
    Active Corporate (45 parents, 12 offsprings)
    Officer
    2015-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-04-14 ~ 2017-04-14
    IIF 54 - Has significant influence or control OE
  • 17
    INTERACTIVE INVESTOR SERVICES LIMITED
    - now 02101863 10946145... (more)
    TD DIRECT INVESTING (EUROPE) LIMITED
    - 2017-12-11 02101863 07662265... (more)
    TD WATERHOUSE INVESTOR SERVICES (EUROPE) LIMITED - 2011-11-25
    GREEN LINE INVESTOR SERVICES (EUROPE) LIMITED - 1999-06-29
    GALL & EKE LIMITED - 1999-02-05
    RIVERMERE MANAGEMENT CO. LIMITED - 1987-03-18
    201 Deansgate, Manchester, England
    Active Corporate (52 parents, 6 offsprings)
    Officer
    2017-06-02 ~ now
    IIF 14 - Director → ME
  • 18
    INTERACTIVE INVESTOR SERVICES NOMINEES LIMITED
    - now 00979423 10946137... (more)
    TD DIRECT INVESTING NOMINEES (EUROPE) LIMITED
    - 2017-12-11 00979423 10946137... (more)
    TD WATERHOUSE NOMINEES (EUROPE) LIMITED - 2011-11-25
    GREEN LINE NOMINEES LIMITED - 1999-07-09
    GALLEON NOMINEES LIMITED - 1998-09-16
    201 Deansgate, Manchester, England
    Active Corporate (24 parents)
    Officer
    2017-06-02 ~ now
    IIF 11 - Director → ME
  • 19
    INTERACTIVE INVESTOR TRADING LIMITED
    - now 03699618 03242334... (more)
    MATTEREVER LIMITED - 1999-03-24
    201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (30 parents, 5 offsprings)
    Officer
    2017-09-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-03-27 ~ 2017-03-27
    IIF 53 - Has significant influence or control OE
  • 20
    INVESTOR NOMINEES (DUNDEE) LIMITED
    - now SC120563
    ALLIANCE TRUST SAVINGS NOMINEES LIMITED
    - 2021-02-03 SC120563 SC098767
    1 George Street, Edinburgh, Scotland
    Active Corporate (39 parents)
    Officer
    2019-12-01 ~ now
    IIF 2 - Director → ME
  • 21
    INVESTOR NOMINEES LIMITED
    07147714
    201 Deansgate, Manchester, United Kingdom
    Active Corporate (13 parents)
    Officer
    2023-02-07 ~ now
    IIF 18 - Director → ME
  • 22
    INVESTOR SIPP TRUSTEES LTD
    10670459
    201 Deansgate, Manchester, England
    Active Corporate (6 parents)
    Officer
    2017-09-07 ~ now
    IIF 15 - Director → ME
  • 23
    ISWE FOUNDATION LTD
    - now 11218920
    GOOD HELP LTD
    - 2023-04-25 11218920
    37 Bisley Road, Stroud, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2018-02-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    IZWE LIMITED
    06721656
    47-49 Pitfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-10-13 ~ dissolved
    IIF 57 - Director → ME
  • 25
    KHANYA LTD
    07245509
    Nick Nielsen, 69 Summerlee Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 50 - Director → ME
  • 26
    LGT WEALTH MANAGEMENT LIMITED - now
    ABRDN CAPITAL LIMITED
    - 2023-09-13 SC317950
    ABERDEEN STANDARD CAPITAL LIMITED - 2021-09-24
    STANDARD LIFE WEALTH LIMITED - 2019-01-18
    DUNWILCO (1435) LIMITED - 2007-06-07
    Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (44 parents)
    Officer
    2022-08-01 ~ 2023-09-01
    IIF 22 - Director → ME
  • 27
    LOCAL TRUST
    07833396
    Arc House Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (36 parents)
    Officer
    2018-03-22 ~ now
    IIF 37 - Director → ME
  • 28
    MONEYWISE PUBLISHING LIMITED
    - now 05034730
    CAPITAL ACCUMULATION GROUP LIMITED - 2004-09-22
    CAPITAL ACCUMULATION LIMITED - 2004-04-01
    201 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 33 - Director → ME
  • 29
    MRN INFLECTION LTD
    - now 08236413 07740211
    SEEBECK 82 LIMITED - 2012-10-22
    Talon House Presley Way, Crownhill, Milton Keynes, Buckinghamshire
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2018-11-30 ~ 2022-09-01
    IIF 35 - Director → ME
  • 30
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (159 parents)
    Officer
    2008-04-04 ~ 2015-12-21
    IIF 40 - LLP Member → ME
  • 31
    OSCA AGENCY LTD
    08448836
    69 Summerlee Avenue, London
    Active Corporate (3 parents)
    Officer
    2013-04-16 ~ 2018-02-27
    IIF 49 - Director → ME
    Person with significant control
    2017-03-16 ~ 2018-02-27
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    PEARSON JONES & COMPANY (TRUSTEES) LIMITED
    - now 02397618
    PEARSON, JONES & COMPANY (TRUSTEES) LIMITED - 2005-05-11
    280 Bishopsgate, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2024-02-23 ~ now
    IIF 5 - Director → ME
  • 33
    PERSONAL INVESTMENT MANAGEMENT AND FINANCIAL ADVICE ASSOCIATION
    - now 02991400
    WEALTH MANAGEMENT ASSOCIATION - 2017-05-31
    ASSOCIATION OF PRIVATE CLIENT INVESTMENT MANAGERS AND STOCKBROKERS - 2013-10-09
    69 Carter Lane, London, England
    Active Corporate (101 parents, 1 offspring)
    Officer
    2019-04-01 ~ 2025-03-13
    IIF 23 - Director → ME
  • 34
    PERSONAL RETIREMENT ACCOUNT LIMITED
    - now 03173696
    DEALSALES LIMITED - 1996-04-18
    201 Deansgate, Manchester, England
    Dissolved Corporate (18 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 26 - Director → ME
  • 35
    RICH WILSON LTD
    08778825
    Clevedon House, Horns Road, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 48 - Director → ME
  • 36
    SHARE LIMITED
    - now 02966283 03877790
    SHARE PLC
    - 2020-07-20 02966283 03877790
    THE SHARE CENTRE (HOLDINGS) LIMITED - 2000-02-07
    201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (25 parents, 6 offsprings)
    Officer
    2020-07-07 ~ dissolved
    IIF 8 - Director → ME
  • 37
    SHARE NOMINEES LIMITED
    02476691
    201 Deansgate, Manchester, England
    Active Corporate (21 parents, 108 offsprings)
    Officer
    2020-07-07 ~ now
    IIF 12 - Director → ME
  • 38
    SHAREHOLDER LIMITED(THE)
    02115162
    Ashfield House, St. Leonards, Tring, England
    Active Corporate (14 parents)
    Officer
    2020-07-07 ~ 2021-10-12
    IIF 24 - Director → ME
  • 39
    SHARESECURE LIMITED
    - now 03987069
    DE FACTO 854 LIMITED - 2000-09-12
    201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (18 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 25 - Director → ME
  • 40
    SHOO 807AA LIMITED
    - now 10946145 11096305... (more)
    TD DIRECT INVESTING (EUROPE) LIMITED
    - 2017-12-12 10946145 02101863... (more)
    INTERACTIVE INVESTOR SERVICES LIMITED
    - 2017-12-11 10946145 02101863... (more)
    Exchange Court, Duncombe Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 47 - Director → ME
  • 41
    SHOO 808AA LIMITED
    - now 10946137 11096305... (more)
    TD DIRECT INVESTING NOMINEES (EUROPE) LIMITED
    - 2017-12-12 10946137 07662298... (more)
    INTERACTIVE INVESTOR SERVICES NOMINEES LIMITED
    - 2017-12-11 10946137 00979423... (more)
    Exchange Court, Duncombe Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 46 - Director → ME
  • 42
    SLATE EDGE LIMITED
    15031843
    128 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 43
    SOCIETE GENERALE INTERNATIONAL LIMITED - now
    SOCIETE GENERALE NEWEDGE UK LIMITED
    - 2016-10-13 05407520
    NEWEDGE UK FINANCIAL LIMITED
    - 2014-09-10 05407520
    NEWEDGE FINANCIAL UK LIMITED
    - 2011-03-18 05407520
    NEWEDGE NOMINEES (UK) LTD
    - 2011-01-21 05407520
    FIMAT NOMINEES (UK) LIMITED - 2007-12-27
    One Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (48 parents, 1 offspring)
    Officer
    2010-12-10 ~ 2015-12-31
    IIF 36 - Director → ME
  • 44
    STON EASTON PARK ESTATE LIMITED
    16275544
    Ston Easton Park, Ston Easton, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ 2026-02-16
    IIF 1 - Director → ME
    Person with significant control
    2025-02-25 ~ 2026-02-16
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    THE SHARE CENTRE (ADMINISTRATION SERVICES) LIMITED
    - now 02957407
    TIDYMUSIC LIMITED - 1994-09-08
    201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (13 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 7 - Director → ME
  • 46
    THE SHARE CENTRE LIMITED
    02461949
    201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2020-07-07 ~ dissolved
    IIF 6 - Director → ME
  • 47
    THE SOCIALIST ENVIRONMENT AND RESOURCES ASSOCIATION
    03775489
    200a Pentonville Road, London, England
    Active Corporate (75 parents)
    Officer
    2000-07-17 ~ 2001-06-09
    IIF 44 - Director → ME
  • 48
    TIMELESS RELEASING 2005 LLP
    OC311173 OC305320
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (95 parents)
    Officer
    2005-04-05 ~ 2021-04-06
    IIF 42 - LLP Member → ME
  • 49
    TIMELESS RELEASING LLP
    - now OC305320 OC311173
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (273 parents)
    Officer
    2004-03-23 ~ 2026-01-07
    IIF 41 - LLP Member → ME
  • 50
    VICO ENGINEERING LIMITED
    06229065
    C/o Hallidays Accountants Llp Riverside House, Kings Reach Business Park Yew Street, Stockport, Cheshire
    Active Corporate (5 parents)
    Officer
    2009-03-09 ~ now
    IIF 43 - Director → ME
  • 51
    WILSON ADVISORS LIMITED
    09199769
    Brook Lodge, The Street, North Stoke, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    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
  • 52
    WORLD WIDE GENERATION LTD
    10247690
    Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-06-23 ~ 2017-04-04
    IIF 30 - Director → ME
  • 53
    YORKSHARE LIMITED
    02139872
    Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2017-06-02 ~ dissolved
    IIF 28 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.