PAUL JONATHAN WILSON

Total number of appointments 32, 4 active appointments

USM COPYRIGHTS LTD.

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

TROJAN RECORDINGS LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

TOM JONES (ENTERPRISES) LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

USM COPYRIGHTS NAZARETH LTD.

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

TOUCH TONES MUSIC LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
9 October 2018
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

WORLD CIRCUIT LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
5 October 2018
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

DEEP EAST MUSIC LTD

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
30 July 2018
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

HEWRATE LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, ENGLAND, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
13 December 2016
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

BMG PRODUCTION MUSIC (UK) LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
30 July 2016
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

RAM RECORDS LTD

Correspondence address
8TH FLOOR, 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
29 January 2016
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
CFO

MEN FROM THE NORTH LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

CREOLE RECORDS LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

AIR RECORDS LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE ECHO LABEL LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

SKINT RECORDS LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

SANCTUARY RECORDS GROUP LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

MUTE RECORDS LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

INFECTIOUS MUSIC LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

CHRYSALIS MUSIC LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

SANCTUARY COPYRIGHTS LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

MINDER MUSIC LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

CAVALCADE RECORDS LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

BMG VM MUSIC LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

BMG RIGHTS MANAGEMENT (UK) LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

STAGE THREE MUSIC (CATALOGUES) LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

ROCK MUSIC COMPANY LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

UNION SQUARE MUSIC LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

STAGE THREE MUSIC PUBLISHING LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

LOADED RECORDS LIMITED

Correspondence address
8TH FLOOR 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
1 October 2015
Resigned on
10 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED

Correspondence address
246 NORTH BLOCK COUNTY HALL, 1C BELVEDERE ROAD, LONDON, SE1 7GF
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
8 December 2003
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode SE1 7GF £902,000

COUNTY HALL MANAGEMENT COMPANY LIMITED

Correspondence address
246 NORTH BLOCK COUNTY HALL, 1C BELVEDERE ROAD, LONDON, SE1 7GF
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
8 December 2003
Resigned on
2 May 2006
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode SE1 7GF £902,000