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

Miss Ami Jayne Wilson

    Related profiles found in government register
  • Miss Ami Jayne Wilson
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX, United Kingdom

      IIF 1
  • Ms Ami Jayne Wilson-mynett
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 2
  • Wilson, Ami Jayne
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Lake View, Leggatts Park, Great North Road, Potters Bar, Hertfordshire, EN6 1NZ, England

      IIF 3
    • 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 4 IIF 5 IIF 6
    • 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 7
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 8 IIF 9 IIF 10
    • Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 11
  • Wilson, Ami Jayne
    British none born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 12
  • Wilson, Jane
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 13
  • Mrs Jane Wilson
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnymead Farm, Bingley Road, Menston, Ilkley, LS29 6AX, United Kingdom

      IIF 14
    • Sunnymead Farm, Bingley Road, Menston, Ilkley, West Yorkshire, LS29 6AX, United Kingdom

      IIF 15
  • Wilson-mynett, Ami Jayne
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 16 IIF 17
    • 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 18 IIF 19
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 20 IIF 21
  • Wilson, Ami Jayne
    born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX

      IIF 22
  • Wilson, Jane
    British

    Registered addresses and corresponding companies
    • 15 Hadley Road, Enfield, Middlesex, EN2 8JT

      IIF 23 IIF 24
    • 4, Hanyards Lane, Cuffley, Potters Bar, Hertfordshire, EN6 4AS, United Kingdom

      IIF 25
  • Wilson, Jane
    British company secretary

    Registered addresses and corresponding companies
    • 72, Lairgate, Beverley, East Yorkshire, HU17 8EU, United Kingdom

      IIF 26
  • Wilson, Jane
    British secretary

    Registered addresses and corresponding companies
    • 15 Hadley Road, Enfield, Middlesex, EN2 8JT

      IIF 27
  • Wilson, Jane
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnymead Farm, Bingley Road, Menston, Ilkley, LS29 6AX, United Kingdom

      IIF 28
    • Sunnymead Farm, Bingley Road, Menston, Ilkley, West Yorkshire, LS29 6AX, United Kingdom

      IIF 29
  • Wilson, Jane
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haygreen Farm, Fishlake, Doncaster, South Yorkshire, DN7 5JL

      IIF 30
  • Wilson, Louie Jane
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haygreen Farm, Fishlake, Doncaster, South Yorkshire, DN7 5JL

      IIF 31
  • Wilson, Ami Jayne

    Registered addresses and corresponding companies
    • 4th Floor, Orchard House, Mutton Lane, Potters Bar, Hertfordshire, EN6 3AX, United Kingdom

      IIF 32 IIF 33
    • 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 34 IIF 35 IIF 36
    • 8, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG, England

      IIF 37 IIF 38 IIF 39
    • Jasmine House, 8 Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 41
  • Wilson-mynett, Ami Jayne

    Registered addresses and corresponding companies
    • 8, Parkway, Welwyn Garden City, AL8 6HG, England

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,361 GBP2018-03-31
    Officer
    2012-02-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    FRONTIER ESTATES (BUCKS) LTD - 2016-11-18
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (5 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 3 - Director → ME
  • 3
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (9 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 8 - Director → ME
  • 4
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2023-04-30
    Officer
    2015-10-09 ~ dissolved
    IIF 21 - Director → ME
  • 5
    8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    LESTVILLE LIMITED - 2005-09-26
    Lands End Road (truck Depot), Thorne, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,539,747 GBP2024-07-31
    Officer
    2005-09-26 ~ now
    IIF 30 - Director → ME
  • 7
    Haygreen Farm Hay Green, Fishlake, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,895,981 GBP2024-06-30
    Officer
    1996-06-28 ~ now
    IIF 26 - Secretary → ME
  • 8
    ESSEX PETROLEUM (LONDON) LIMITED - 1994-02-11
    4th Floor, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-04-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    Sunnymead Farm Bingley Road, Menston, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    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
  • 10
    8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,260 GBP2021-10-31
    Officer
    2017-02-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    WILSON HOMES (LONDON) LIMITED - 2024-02-05
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-09-28 ~ 2021-12-23
    IIF 40 - Secretary → ME
  • 2
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    705 GBP2024-12-31
    Officer
    2015-06-11 ~ 2022-01-15
    IIF 10 - Director → ME
  • 3
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    2017-02-21 ~ 2022-01-15
    IIF 9 - Director → ME
    2017-02-21 ~ 2022-01-15
    IIF 41 - Secretary → ME
  • 4
    WILSON RESIDENTIAL LIMITED - 2015-08-03
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2021-01-01 ~ 2021-12-31
    Officer
    2015-05-06 ~ 2022-01-15
    IIF 19 - Director → ME
    2014-06-30 ~ 2015-05-06
    IIF 33 - Secretary → ME
  • 5
    CHASE REAL ESTATE LIMITED - 2014-03-11
    MILL LANE DEVELOPMENTS LIMITED - 2014-03-10
    CONTINENTAL SHELF 522 LIMITED - 2011-10-10
    Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,420,913 GBP2023-12-31
    Officer
    2015-04-21 ~ 2022-01-15
    IIF 11 - Director → ME
  • 6
    WPL TRADING LIMITED - 2015-08-03
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    259,639 GBP2021-12-31
    Officer
    2015-05-06 ~ 2022-01-15
    IIF 18 - Director → ME
    2014-06-30 ~ 2015-05-06
    IIF 32 - Secretary → ME
  • 7
    8 Parkway, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-02 ~ 2017-07-27
    IIF 6 - Director → ME
  • 8
    LESTVILLE LIMITED - 2005-09-26
    Lands End Road (truck Depot), Thorne, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,539,747 GBP2024-07-31
    Officer
    2006-07-16 ~ 2015-08-01
    IIF 31 - Director → ME
  • 9
    CHASE GREEN INVESTMENTS LIMITED - 2012-05-14
    CHASE GREEN DEVELOPMENTS NO 2 LIMITED - 2007-04-19
    CHASE GREEN DEVELOPMENTS LTD - 2007-04-04
    Jasmine House, 8 Parkway, Welwyn Garden City, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -899 GBP2024-04-30
    Officer
    2015-05-06 ~ 2022-01-15
    IIF 20 - Director → ME
  • 10
    ESSEX PETROLEUM (LONDON) LIMITED - 1994-02-11
    4th Floor, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1993-07-05 ~ 1994-12-12
    IIF 27 - Secretary → ME
  • 11
    Sunnymead Farm Bingley Road, Menston, Ilkley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,374 GBP2024-09-30
    Officer
    2018-09-18 ~ 2025-01-16
    IIF 28 - Director → ME
    Person with significant control
    2018-09-18 ~ 2025-01-16
    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
  • 12
    9a East Ridgeway, Cuffley, Potters Bar, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    2000-04-03 ~ 2002-05-01
    IIF 23 - Secretary → ME
  • 13
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-09-30 ~ 2022-01-16
    IIF 37 - Secretary → ME
  • 14
    WPL INVESTMENTS LIMITED - 2013-10-21
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,433,774 GBP2023-12-31
    Officer
    2014-06-30 ~ 2019-08-30
    IIF 38 - Secretary → ME
  • 15
    WILSON HOLDINGS (LONDON) LIMITED - 2013-10-01
    WILSON PROPERTIES (LONDON) LIMITED - 2013-05-10
    8 Parkway, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    76,876,822 GBP2024-12-31
    Officer
    2016-03-01 ~ 2018-09-14
    IIF 7 - Director → ME
    2000-12-11 ~ 2018-09-14
    IIF 13 - Director → ME
    2000-07-13 ~ 2004-11-24
    IIF 24 - Secretary → ME
    2011-07-08 ~ 2018-09-14
    IIF 39 - Secretary → ME
  • 16
    4th Floor Orchard House, Mutton Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ 2013-10-31
    IIF 22 - LLP Member → ME
  • 17
    8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    2016-05-19 ~ 2021-12-23
    IIF 16 - Director → ME
    2016-05-19 ~ 2021-12-23
    IIF 42 - Secretary → ME
  • 18
    8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    2016-02-12 ~ 2021-12-23
    IIF 4 - Director → ME
    2016-02-12 ~ 2021-12-23
    IIF 36 - Secretary → ME
  • 19
    8 Parkway, Welwyn Garden City, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    291 GBP2024-12-31
    Officer
    2017-02-03 ~ 2021-12-23
    IIF 5 - Director → ME
    2017-02-03 ~ 2021-12-23
    IIF 35 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.