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, Lois

    Related profiles found in government register
  • Wilson, Lois
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Connaught Street, Saint Aymes, 59 Connaught Street, London, W2 2BB, England

      IIF 1
  • Wilson, Lois
    British online retailer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 A West End Lane, West End Lane, London, NW6 1SG, England

      IIF 2
  • Wilson, Lois
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Connaught Street, London, W2 2BB, United Kingdom

      IIF 3
  • Wilson, Sarah Louise
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 4
  • Wilson, Sarah Louise
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, United Kingdom

      IIF 5
  • Wilson, Sarah Louise
    British online retailer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wannock Avenue, Eastbourne, East Sussex, BN20 9RL, United Kingdom

      IIF 6
    • icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 7
  • Ms Lois Wilson
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 A St Peters Street, St. Peters Street, St. Albans, AL1 3DP, England

      IIF 8
  • Wilkinson, Emma Louise
    British online retailer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Meadow Way, Fenny Compton, Southam, CV47 2WD, England

      IIF 9
  • Wilson, Lois Thyra Elaine
    British writer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Golden Yard, Holly Bush Steps, London, NW3 6UH, England

      IIF 10
  • Wilson, Lois Thyra
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 11
  • Wilson, Lois Thyra
    British founder born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Connaught Street, London, W2 2BB, England

      IIF 12
  • Wilson, Lois Thyra Elaine
    born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Connaught Street, London, W2 2BB, England

      IIF 13
  • Mrs Sarah Louise Wilson
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wannock Avenue, Eastbourne, East Sussex, BN20 9RL, United Kingdom

      IIF 14
    • icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 15
    • icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, United Kingdom

      IIF 16
    • icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 17
  • Ms Lois Wilson
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Connaught Street, London, W2 2BB, United Kingdom

      IIF 18
  • Wilkinson, Emma

    Registered addresses and corresponding companies
    • icon of address 3, Meadow Way, Fenny Compton, Southam, CV47 2WD, England

      IIF 19
  • Wilson, Lois Thyra Elaine
    British public relations born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tollgate Gardens, London, NW6 5SG, United Kingdom

      IIF 20
  • Miss Lois Thyra Elaine Wilson
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Connaught Street, London, W2 2BB, England

      IIF 21
    • icon of address 8 Golden Yard, Holly Bush Steps, London, NW3 6UH, England

      IIF 22
  • Emma Wilkinson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Meadow Way, Fenny Compton, Southam, Warwickshire, CV47 2WD, United Kingdom

      IIF 23
  • Miss Lois Thyra Wilson
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 100 Menzies Road, Hastings, TN38 9BB, United Kingdom

      IIF 24
    • icon of address 59, Connaught Street, London, W2 2BB, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit H3 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 59 Connaught Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit H3, Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,536 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Meadow Way, Fenny Compton, Southam, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,198 GBP2022-06-30
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-06-04 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address International House, 100 Menzies Road, Hastings, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8 Golden Yard, Holly Bush Steps, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,261 GBP2023-09-30
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Tollgate Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 202 A West End Lane, West End Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 2 - Director → ME
  • 9
    MENSES LTD - 2021-06-29
    icon of address Unit H3 Chaucer Business Park, Dittons Road, Polegate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,021 GBP2025-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 59 Connaught Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 59 Connaught Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 21 - Right to appoint or remove membersOE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 25 Wannock Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2022-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2019-01-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2019-01-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    EMPIRE LONDON LTD - 2017-03-24
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97,730 GBP2022-08-31
    Officer
    icon of calendar 2017-03-24 ~ 2023-09-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-09-11
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.