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, Robert

    Related profiles found in government register
  • Wilson, Robert
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 1
  • Wilson, Robert
    British restauranter born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bleeding Heart Yard, Off Greville Street, London, EC1N 8SJ, United Kingdom

      IIF 2 IIF 3
  • Wilson, Robert
    British restauranteur born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bleeding Heart Yard, Off Greville Street, London, EC1N 8SJ, United Kingdom

      IIF 4
  • Wilson, Robert
    British restaurateur born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 5
    • icon of address 7, Bleeding Heart Yard, Off Greville Street, London, EC1N 8SJ, United Kingdom

      IIF 6 IIF 7
    • icon of address C/o Primera Corporation Ltd, 38-39 St. John's Lane, London, EC1M 4BJ, England

      IIF 8
  • Wilson, Robert
    British none born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington House, Kirknewton, Midlothian, EH27 8BB, Scotland

      IIF 9
  • Wilson, Robert
    British plumber born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Young Street, Peebles, Border, EH45 8JX

      IIF 10
  • Wilson, Robert
    English director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Castle Street, Walsall, WS8 7PX, England

      IIF 11
  • Wilson, Robert Benjamin
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Partners Limited, Unit 14, 7 Wenlock Road, London, N1 7SL, England

      IIF 12
  • Mr Robert Wilson
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Robert Nelson
    British company director

    Registered addresses and corresponding companies
    • icon of address Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 19
    • icon of address 33 Micklethwaite Road, Fulham, London, SW6 1QD

      IIF 20 IIF 21 IIF 22
  • Wilson, Robert Nelson
    British chairman born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30s1a-d, Alderley Park, Alderley Edge, East Cheshire, SK10 4TG, England

      IIF 23
    • icon of address Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

      IIF 24 IIF 25
    • icon of address Oxford Spires Academy, Glanville Road, Oxford, OX4 2AU, United Kingdom

      IIF 26
  • Wilson, Robert Nelson
    British company chairman born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 27
    • icon of address Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 28
  • Wilson, Robert Nelson
    British company director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 29 IIF 30
    • icon of address Bonnington House Steadings, Kirknewton, Midlothian, EH27 8BB, United Kingdom

      IIF 31
    • icon of address Bonnington House, Wilkieston, Kirknewton, Edinburgh, EH27 8BB, Scotland

      IIF 32
    • icon of address Nelsons House, 83 Park Side, Wimbledon, London, SW19 5LP, United Kingdom

      IIF 33
  • Wilson, Robert Nelson
    British director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington House, Kirknewton, Edinburgh, EH27 8BB

      IIF 34
    • icon of address Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

      IIF 35 IIF 36
    • icon of address Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

      IIF 37 IIF 38 IIF 39
  • Wilson, Robert Nelson
    British none born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, Office 2.04, London, W1U 6AG, England

      IIF 40
  • Wilson, Robert Nelson
    born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 41
  • Wilson, Robert Nelson
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 23 Redditte Close, Old Brompton Road, London, SW5 9HX

      IIF 42
  • Mr Robert Wilson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Partners Limited, Unit 14, 7 Wenlock Road, London, N1 7SL, England

      IIF 43
  • Wilson, Robert Benjamin

    Registered addresses and corresponding companies
    • icon of address Unit 15, 7 Wenlock Road, London, London, N1 7SL, England

      IIF 44
  • Wilson, Robert Nelson

    Registered addresses and corresponding companies
    • icon of address 33 Micklethwaite Road, Fulham, London, SW6 1QD

      IIF 45
    • icon of address Nelsons House, 83 Park Side, Wimbledon, London, SW19 5LP, United Kingdom

      IIF 46
  • Robert Wilson
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Young Street, Peebles, EH45 8JX

      IIF 47
  • Wilson, Robert Nelson
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

      IIF 48
    • icon of address Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NB, United Kingdom

      IIF 49
  • Mr Robert Wilson
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Castle Street, Walsall, WS8 7PX, England

      IIF 50
  • Mr Robert Benjamin Wilson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, 54 Poland Street, Soho, London, W1F 7NJ, United Kingdom

      IIF 51
  • Mr Robert Nelson Wilson
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Arthur Cox, 10, Earlsfort Terrace, Dublin, Ireland

      IIF 52
    • icon of address Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 53 IIF 54
    • icon of address Bonnington House, Kirknewton, Edinburgh, EH27 8BB

      IIF 55
    • icon of address Bonnington House, Wilkieston, Kirknewton, Edinburgh, EH27 8BB, Scotland

      IIF 56
    • icon of address 83, Wimbledon Park Side, London, SW19 5LP, England

      IIF 57
    • icon of address Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

      IIF 58 IIF 59
    • icon of address Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

      IIF 60 IIF 61
  • Mr Robert Nelson Wilson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A Nelson & Co Ltd, Nelsons House, 83 Wimbledon Park Side, London, SW19 5LP

      IIF 62 IIF 63
    • icon of address Nelsons House, 83, Parkside, Wimbledon, London, SW19 5LP

      IIF 64
child relation
Offspring entities and appointments
Active 29
  • 1
    A. NELSON & COMPANY LIMITED - 1983-04-28
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
  • 2
    BEALAW (339) LIMITED - 1993-12-15
    icon of address Nelsons House, 83 Parkside, Wimbledon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-16 ~ now
    IIF 37 - Director → ME
  • 3
    TRUTH RESEARCH FOUNDATION LIMITED - 1994-04-20
    BARCAPEL RESEARCH FOUNDATION LIMITED - 1962-07-10
    icon of address Third Floor, 3 Hill Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-10-25 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 82 St John Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,036 GBP2023-08-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 97 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Sterling Partners Limited Unit 14, 7 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,004 GBP2024-03-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-08 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,892 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE JUPITER ARTLAND LLP - 2024-07-12
    icon of address Bonnington House, Bonnington, Kirknewton, Midlothian
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,888,725 GBP2023-12-31
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove membersOE
  • 11
    JUNO PROPERTIES LIMITED - 2020-05-06
    MM&S (5495) LIMITED - 2009-10-27
    icon of address Bonnington House, Kirknewton, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -201,062 GBP2023-12-31
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Bonnington House Steadings, Kirknewton, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 27 Castle Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 14
    icon of address 30s1a-d Alderley Park, Alderley Edge, East Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    266,977 GBP2024-10-31
    Officer
    icon of calendar 2017-06-10 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Nelsons House, 83 Parkside, Wimbledon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 16
    INTERCEDE 1508 LIMITED - 2000-03-16
    icon of address Nelsons House, 83 Parkside, Wimbledon
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NELSON & RUSSELL HOLDINGS LIMITED - 1990-04-11
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Nelsons House, 83, Parkside, Wimbledon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-07-28 ~ now
    IIF 36 - Director → ME
  • 19
    INTERCEDE 1509 LIMITED - 1999-12-17
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 20
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-08-03 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address 18 Young Street, Peebles
    Active Corporate (2 parents)
    Equity (Company account)
    10,733 GBP2024-05-31
    Officer
    icon of calendar 2003-04-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 22
    TREFRIW WELLS SPA LIMITED - 2002-04-15
    TREFRIW WELLS ROMAN SPA LIMITED - 1991-10-30
    BRICKLAND DEVELOPMENTS LIMITED - 1987-10-14
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-11 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address 11-12 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    207,025 GBP2024-08-31
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 4 - Director → ME
  • 24
    JUPITER SPIRITS HOLDINGS LTD - 2017-11-02
    icon of address Bonnington House, Wilkieston, Kirknewton, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,635,208 GBP2023-12-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    CADAPPLIED LIMITED - 2000-01-05
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437,500 GBP2017-02-28
    Officer
    icon of calendar 1999-12-20 ~ dissolved
    IIF 3 - Director → ME
  • 26
    icon of address Bonnington House, Bonnington, Kirknewton, Midlothian
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 29 - Director → ME
    icon of calendar 2007-01-03 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 27
    MATCHBLOOM LIMITED - 1998-10-22
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 29
    REEDVIEW LIMITED - 1984-01-25
    icon of address Nelsons House 83 Park Side, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,272 GBP2021-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2023-11-23 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    A. NELSON & COMPANY LIMITED - 1983-04-28
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-12-19 ~ 1996-09-25
    IIF 22 - Secretary → ME
  • 2
    icon of address 33 Inverleith Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188,045 GBP2020-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2020-10-14
    IIF 9 - Director → ME
  • 3
    BEALAW (339) LIMITED - 1993-12-15
    icon of address Nelsons House, 83 Parkside, Wimbledon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1996-09-25
    IIF 20 - Secretary → ME
  • 4
    icon of address Edinburgh Art Festival Institut Francais D'ecosse, West Parliament Square, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2018-02-28
    IIF 27 - Director → ME
  • 5
    icon of address Sterling Partners Limited Unit 14, 7 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,004 GBP2024-03-31
    Officer
    icon of calendar 2020-02-12 ~ 2023-07-28
    IIF 44 - Secretary → ME
  • 6
    THE HATTON GARDEN PARTNERSHIP LIMITED - 2017-08-18
    icon of address 193-197 High Holborn, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    117,674 GBP2023-03-31
    Officer
    icon of calendar 2017-05-30 ~ 2022-01-07
    IIF 8 - Director → ME
  • 7
    TILFORD BACH FESTIVAL CHOIR AND ORCHESTRA LIMITED - 1991-03-06
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-06-20
    IIF 42 - Director → ME
  • 8
    REJUVENINE HOLDINGS LIMITED - 2015-07-09
    icon of address 12 Old Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,650,493 GBP2023-12-31
    Officer
    icon of calendar 2017-11-16 ~ 2023-12-14
    IIF 40 - Director → ME
  • 9
    icon of address 30s1a-d Alderley Park, Alderley Edge, East Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    266,977 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-06-20 ~ 2018-03-23
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NELSON & RUSSELL HOLDINGS LIMITED - 1990-04-11
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1997-06-18
    IIF 21 - Secretary → ME
  • 11
    icon of address Nelsons House, 83, Parkside, Wimbledon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1996-09-25
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2016-09-19
    IIF 64 - Has significant influence or control OE
  • 12
    TREFRIW WELLS SPA LIMITED - 2002-04-15
    TREFRIW WELLS ROMAN SPA LIMITED - 1991-10-30
    BRICKLAND DEVELOPMENTS LIMITED - 1987-10-14
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ 2016-07-21
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 11-12 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    207,025 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-05-09 ~ 2023-11-27
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 175 St. John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2017-10-03
    IIF 26 - Director → ME
  • 15
    THE PRIME INITIATIVE - 2010-11-18
    icon of address Canal Building, 137 Shepherdess Walk, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-30
    IIF 49 - Director → ME
  • 16
    REEDVIEW LIMITED - 1984-01-25
    icon of address Nelsons House 83 Park Side, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,272 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.