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, Anthony James

    Related profiles found in government register
  • Wilson, Anthony James
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 1
  • Wilson, Anthony James
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castle Farm, Cholmondeley, Malpas, Cheshire, SY14 8AQ, United Kingdom

      IIF 2
    • 7th Floor, Building 8, Exchange Quay, Salford Quays, M5 3EJ, England

      IIF 3
  • Wilson, Anthony James
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castle Farm, Cholmondeley, Cheshire, SY14 8AQ, England

      IIF 4
    • First Floor Bank House, 1 Bank Street, Patten House, Warrington, Cheshire, WA1 2AP, England

      IIF 5
    • Rtd House, 1410 Centre Park Square, Warrington, Cheshire, WA1 1RU, England

      IIF 6
  • Wilson, Anthony James
    British founder born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castle Farm, Cholmondeley, Malpas, SY14 8AQ, United Kingdom

      IIF 7 IIF 8
    • Unit 7, Castle Farm, Malpas, SY14 8AQ, United Kingdom

      IIF 9
    • Unit 7, Unit 7, Castle Farm, Malpas, SY14 8AQ, England

      IIF 10
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 11
  • Wilson, Anthony James
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 12
  • Wilson, Anthony James
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 13
    • Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 14
  • Wilson, Anthony James
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 15
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 16 IIF 17
    • Ground Floor, Patten House, Moulders Lane, Warrington, Cheshire, WA1 2BA, United Kingdom

      IIF 18
    • Rtd House, 1410 Centre Park Square, Warrington, Cheshire, WA1 1RU, England

      IIF 19 IIF 20
    • Rtd House, 1410 Centre Park Square, Warrington, Cheshire, WA1 1RU, United Kingdom

      IIF 21 IIF 22
    • Rtd House, 1410 Centre Park Square, Warrington, WA1 1RU, England

      IIF 23
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 24 IIF 25
    • 1st Floor Waterside House, Waterside Drive, Wigan, WN3 5AZ, United Kingdom

      IIF 26
  • Mr Anthony James Wilson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 8, Castle Farm, Cholmondeley, Cheshire, SY14 8AQ, England

      IIF 31
    • Office One, 1, Coldbath Square, Farringdon, London, EC1R 5HL, United Kingdom

      IIF 32
    • Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 33
    • Unit 7, Castle Farm, Malpas, SY14 8AQ, United Kingdom

      IIF 34
    • Unit 7, Unit 7, Castle Farm, Malpas, SY14 8AQ, England

      IIF 35
    • Rtd House, 1410 Centre Park Square, Warrington, Cheshire, WA1 1RU, United Kingdom

      IIF 36
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 37 IIF 38 IIF 39
  • Mr Anthony James Wilson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 40
  • Mr Anthony James Wilson
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Waterside House, Waterside Drive, Waterside House, Wigan, Lancashire, WN3 5AZ, England

      IIF 41
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments 25
  • 1
    6TALENT LIMITED
    09016692
    Rtd House, 1410 Centre Park Square, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 22 - Director → ME
  • 2
    APPITIZED BUSINESS LIMITED
    09587664
    Rtd House, 1410 Centre Park Square, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-12 ~ 2018-01-02
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    APPITIZED LTD
    08484100
    Rtd House, 1410 Centre Park Square, Warrington, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 19 - Director → ME
  • 4
    BESTRATEDBUSINESSES LTD
    08537924
    Rtd House, 1410 Centre Park Square, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-21 ~ 2018-01-02
    IIF 20 - Director → ME
  • 5
    COCO & AJ INVESTMENTS LTD
    12837655
    8 Castle Farm, Cholmondeley, Malpas, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-26 ~ 2024-11-07
    IIF 9 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    DIGITAL WORKX LTD
    13854188
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2023-06-13 ~ 2024-11-07
    IIF 25 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    DINGBONG LTD
    08378912
    Rtd House, 1410 Centre Park Square, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 6 - Director → ME
  • 8
    EMS INTERNET LIMITED
    05267830
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 15 - Director → ME
  • 9
    EMS MEDIA LIMITED
    07421124
    Ground Floor Patten House, Moulders Lane, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 18 - Director → ME
  • 10
    EXPANDONLINE LTD
    14492000
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 11
    FINANCE MARKETING SOLUTIONS LTD
    14519370
    1st Floor Waterside House Waterside Drive, Waterside House, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ 2024-11-07
    IIF 26 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    HOME IMPROVEMENT LEADS LTD
    12534954
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-25 ~ 2024-11-07
    IIF 7 - Director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    HOSPITALITY HEROES LTD
    12530547
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-03-23 ~ 2024-11-07
    IIF 8 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    MY POKER CARD LTD
    08378743
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-29 ~ 2018-01-02
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    NFTW LIMITED - now
    NFT WORKX LTD
    - 2024-12-03 13714894
    Office One, 1 Coldbath Square, Farringdon, Farringdon, London, England
    Active Corporate (2 parents)
    Officer
    2021-11-01 ~ 2022-01-04
    IIF 2 - Director → ME
    Person with significant control
    2021-11-01 ~ 2022-11-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NO MORE MAGNOLIA LTD
    12839446
    8 Castle Farm, Cholmondeley, Malpas, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-26 ~ 2024-11-07
    IIF 10 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    PAY MOBI LIMITED
    07631370
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-12 ~ 2018-01-02
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    QR PAY LTD
    - now 07551527
    Q R PAY LIMITED
    - 2011-09-01 07551527
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-04 ~ 2018-01-02
    IIF 23 - Director → ME
  • 19
    REBATES & REFUNDS LTD
    12535097
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-26 ~ 2024-11-07
    IIF 11 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    REPEAT POINTS LTD
    08293008
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-14 ~ 2018-01-02
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    RESULTS THROUGH DIGITAL LTD
    08760488
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2013-11-04 ~ 2018-01-02
    IIF 13 - Director → ME
    2019-02-06 ~ 2024-11-07
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ROOF LEADS LTD
    13536827
    8 Castle Farm, Cholmondeley, Malpas, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    RTD LABORATORIES LIMITED
    - now 08461734
    JULIAN 65 LIMITED
    - 2015-09-16 08461734 07759042... (more)
    HAIDIES LIMITED - 2013-09-18
    Georges Court, Chestergate, Macclesfield, Cheshire
    Active Corporate (8 parents)
    Officer
    2015-03-27 ~ 2018-01-02
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-27
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    SUPRSEED HOLDINGS LIMITED
    10565984
    Unit 3, The Gate Centre Bredbury Park Way, Bredbury, Stockport, England
    Dissolved Corporate (7 parents)
    Officer
    2017-01-16 ~ 2017-06-01
    IIF 3 - Director → ME
  • 25
    YODO (EUROPE) LTD
    08206130
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-07 ~ 2018-01-02
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.