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, Anthony Ashley

    Related profiles found in government register
  • Wilson, Anthony Ashley
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Lidwells Lane, Goudhurst, Cranbrook, Kent, TN17 1EP, England

      IIF 1 IIF 2
  • Wilson, Anthony Ashley
    British none born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 3
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 4
    • icon of address The Oaks, Lidwells Lane, Goudhurst, Kent, TN17 1EP, United Kingdom

      IIF 5
  • Wilson, Anthony Ashley
    British solicitor born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Lidwells Lane, Goudhurst, Cranbrook, Kent, TN17 1EP, England

      IIF 6
    • icon of address The Oaks, Lidwells Lane, Goudhurst, Cranbrook, Kent, TN17 1EP, United Kingdom

      IIF 7 IIF 8
    • icon of address The Oaks, Lidwells Lane, Goudhurst, Kent, TN17 1EP

      IIF 9 IIF 10 IIF 11
    • icon of address 18, Winchester Walk, London, SE1 9AG, England

      IIF 20
    • icon of address 26, Ives Street, Kinghtsbridge, London, SW3 2ND

      IIF 21
    • icon of address 26, Ives Street, London, SW3 2ND, United Kingdom

      IIF 22
    • icon of address Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, W3 7DA, United Kingdom

      IIF 23
    • icon of address Winchester Stables, 18 Winchester Walk, London, SE1 9AG, England

      IIF 24
    • icon of address 57, Buckingham Gate, St James's Park, London, Greater London, SW1E 6AJ, England

      IIF 25
  • Wilson, Anthony Ashley
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Lidwells Lane, Goudhurst, Kent, TN17 1EP

      IIF 26
    • icon of address The Oaks, Lidwells Lane, Goudhurst, TN17 1EP

      IIF 27
  • Wilson, Anthony Ashley
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Clifton Road, London, W9 1SZ, England

      IIF 28
  • Wilson, Anthony Ashley
    British solicitor born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140a, Tachbrook Street, London, SW1V 2NE, England

      IIF 29
    • icon of address C/o Ashley Wilson Solicitors Llp, 18 Winchester Walk, London, SE1 9AG, England

      IIF 30
  • Mr Anthony Ashley Wilson
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 31
    • icon of address The Oaks, Lidwells Lane, Goudhurst, Cranbrook, TN17 1EP, England

      IIF 32
    • icon of address Downs Farm House, Green St Green Rd, Dartford, Kent, DA2 6NR, England

      IIF 33
    • icon of address 18, Winchester Stables, Winchester Walk, London, SE1 9AG, England

      IIF 34
    • icon of address 18, Winchester Walk, London, SE1 9AG, England

      IIF 35
    • icon of address 26, Ives Street, London, SW3 2ND, England

      IIF 36
    • icon of address Winchester Stables, 18 Winchester Walk, London, SE1 9AG, England

      IIF 37 IIF 38
  • Wilson, Anthony Ashley
    British solicitor born in September 1958

    Registered addresses and corresponding companies
    • icon of address Sherenden, Curtisden Green, Goudhurst, Kent, TN17 1LJ

      IIF 39
  • Wilson, Anthony Ashley
    British

    Registered addresses and corresponding companies
    • icon of address The Oaks, Lidwells Lane, Goudhurst, Kent, TN17 1EP

      IIF 40
    • icon of address 21 Grosvenor Gardens, Belgravia, London, SW1W 0BD

      IIF 41
  • Wilson, Anthony Ashley
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Oaks, Lidwells Lane, Goudhurst, Kent, TN17 1EP

      IIF 42 IIF 43 IIF 44
    • icon of address Capel Isaf Farm, Capel Isaf Road, Llanelli, Carmarthenshire, SA15 1QD, Wales

      IIF 45
    • icon of address 21 Grosvenor Gardens, Belgravia, London, SW1W 0BD

      IIF 46
    • icon of address 4th Floor, Imperial House, 15 Kingsway, London, WC2B 6UN

      IIF 47
  • Wilson, Anthony Ashley, None
    English solicitor born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Wilson Solicitors, 26 Ives Street, London, SW3 2ND, England

      IIF 48
  • Mr Anthony Ashley Wilson
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12820611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 140a, Tachbrook Street, London, SW1V 2NE, England

      IIF 50
  • Mr Antony Ashley Wilson
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 51
  • Wilson, Anthony Ashley

    Registered addresses and corresponding companies
    • icon of address The Oaks, Lidwells Lane, Goudhurst, Kent, TN17 1EP

      IIF 52
    • icon of address The Oaks, Lidwells Lane, Goudhurst, Kent, TN17 1EP, Uk

      IIF 53
  • Mr Anthony Ashley Wilson
    English born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ashley Wilson Solicitors Llp, 18 Winchester Walk, London, SE1 9AG, England

      IIF 54
  • None Anthony Ashley Wilson
    English born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Wilson Solicitors, 26 Ives Street, London, SW3 2ND, England

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 20 Market Place, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    icon of address 140a Tachbrook Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 50 - Has significant influence or controlOE
  • 3
    icon of address Averys Property Management, 3 Chester Mews, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,800 GBP2024-03-31
    Officer
    icon of calendar 2008-04-05 ~ now
    IIF 9 - Director → ME
  • 4
    ASHLEY WILSON LLP - 2009-03-24
    icon of address Winchester Stables, 18 Winchester Walk, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    185,196 GBP2025-03-31
    Officer
    icon of calendar 2005-02-24 ~ now
    IIF 27 - LLP Designated Member → ME
  • 5
    icon of address 18 Winchester Stables, Winchester Walk, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    292,973 GBP2024-04-30
    Officer
    icon of calendar 2002-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -426,310 GBP2020-04-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Jamieson Stone, Windsor House, 40-41 Great Castle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    24,972 GBP2023-12-31
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    icon of address The Oaks Lidwells Lane, Goudhurst, Cranbrook, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    6,338,281 GBP2024-04-30
    Officer
    icon of calendar 1996-11-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 4385, 12820611 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,440 GBP2023-08-30
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 11
    icon of address C/o Ashley Wilson Solicitors Llp, 26 Ives Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-30 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address C/o Ashley Wilson Solicitors Llp, 18 Winchester Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,442 GBP2023-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 54 - Has significant influence or controlOE
  • 13
    icon of address Ashley Wilson Llp, 18 Winchester Walk, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 14
    icon of address Winchester Stables, 18 Winchester Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 26 Ives Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,908 GBP2016-04-30
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 16
    icon of address Winchester Stables, 18 Winchester Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,545 GBP2023-12-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 37 - Has significant influence or controlOE
  • 17
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    LAMAID DEVELOPMENTS LTD - 2014-08-30
    icon of address 8a Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,787,041 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 19
    icon of address 57 Buckingham Gate, St James's Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address 18 Winchester Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96,604 GBP2022-03-31
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address 26 Ives Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 25 - Director → ME
Ceased 21
  • 1
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar 1998-09-28 ~ 2003-12-01
    IIF 15 - Director → ME
  • 2
    icon of address 140a Tachbrook Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-17 ~ 2025-05-29
    IIF 29 - Director → ME
  • 3
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2000-12-05
    IIF 19 - Director → ME
  • 4
    ASHLEY WILSON LLP - 2009-03-24
    icon of address Winchester Stables, 18 Winchester Walk, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    185,196 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-24 ~ 2022-12-01
    IIF 38 - Has significant influence or control OE
  • 5
    HANNAH LIMITED - 1996-05-13
    ARK STUDIOS HAMMERSMITH LIMITED - 1998-10-21
    icon of address 88-90 Baker Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -126,996 GBP2024-09-30
    Officer
    icon of calendar 1995-07-24 ~ 2003-08-31
    IIF 46 - Secretary → ME
  • 6
    icon of address 183-189 The Vale, Acton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,299 GBP2021-03-31
    Officer
    icon of calendar 1995-06-09 ~ 1996-10-23
    IIF 40 - Secretary → ME
  • 7
    icon of address York House, 1 Seagrave Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,847,031 GBP2024-09-30
    Officer
    icon of calendar 1998-09-08 ~ 1999-08-02
    IIF 10 - Director → ME
  • 8
    icon of address Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    183 GBP2024-04-05
    Officer
    icon of calendar 2012-11-26 ~ 2023-11-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2023-11-29
    IIF 33 - Has significant influence or control OE
  • 9
    icon of address 19 Murray Street, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -109,142 GBP2024-12-31
    Officer
    icon of calendar 2008-11-12 ~ 2021-11-12
    IIF 45 - Secretary → ME
  • 10
    LONDON PROPERTY AGENTS LIMITED - 2003-09-11
    ASPIRE ESTATE AGENTS LIMITED - 2020-11-10
    icon of address Harwood House, 43 Harwood Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    429,453 GBP2024-03-31
    Officer
    icon of calendar 2008-11-25 ~ 2011-01-04
    IIF 52 - Secretary → ME
  • 11
    FULHAM INVESTMENTS LIMITED - 2007-03-05
    BRICKING BUILDERS LIMITED - 1999-08-04
    icon of address Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    215,920 GBP2025-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2007-03-23
    IIF 11 - Director → ME
    icon of calendar 2008-03-04 ~ 2008-11-21
    IIF 12 - Director → ME
    icon of calendar 2005-06-27 ~ 2007-03-23
    IIF 42 - Secretary → ME
  • 12
    icon of address Jamieson Stone, Windsor House, 40-41 Great Castle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    24,972 GBP2023-12-31
    Officer
    icon of calendar 2010-05-05 ~ 2011-07-19
    IIF 23 - Director → ME
  • 13
    DENTRY DEVELOPMENTS LIMITED - 2002-03-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2002-05-15
    IIF 39 - Director → ME
  • 14
    KENSINGTON & CHELSEA CHAMBER OF TRADE AND COMMERCE LTD (THE) - 2021-10-06
    icon of address Second Floor Windsor House, 40/41 Great Castle Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 1993-01-12 ~ 2004-09-06
    IIF 17 - Director → ME
  • 15
    icon of address 9 Limes Road, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    7,284 GBP2023-12-31
    Officer
    icon of calendar 2005-01-12 ~ 2005-02-09
    IIF 44 - Secretary → ME
  • 16
    icon of address Savoy House, Savoy Circus, 78 Old Oak Common Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2009-04-26
    IIF 16 - Director → ME
  • 17
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2018-01-04
    IIF 3 - Director → ME
    icon of calendar 2018-01-04 ~ 2018-01-04
    IIF 4 - Director → ME
  • 18
    CASA MAYO LIMITED - 2012-09-25
    icon of address Flat 1 Sispara Mansions Residence Association, 75 West Hill, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2012-09-24 ~ 2014-12-01
    IIF 1 - Director → ME
  • 19
    icon of address Research House, Fraser Road, Perivale, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-26 ~ 2009-11-25
    IIF 41 - Secretary → ME
  • 20
    LAMAID DEVELOPMENTS LTD - 2014-08-30
    icon of address 8a Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,787,041 GBP2016-07-31
    Officer
    icon of calendar 2015-10-26 ~ 2017-03-02
    IIF 21 - Director → ME
    icon of calendar 2015-06-19 ~ 2017-03-02
    IIF 53 - Secretary → ME
  • 21
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    14,708,169 GBP2024-06-30
    Officer
    icon of calendar 2007-10-05 ~ 2010-07-21
    IIF 18 - Director → ME

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.