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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 9
  • 1
    Fullerlove, Timothy James Reame
    Born in October 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Parker, Michael Edward
    Born in December 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-12-19 ~ now
    OF - Director → CIF 0
  • 3
    Wilkinson, Charles Rupert Fraser
    Born in February 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-06-17 ~ now
    OF - Director → CIF 0
  • 4
    White, Torsten St John
    Born in December 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ now
    OF - Director → CIF 0
  • 5
    Mayne, Frances Anne
    Born in December 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ now
    OF - Director → CIF 0
  • 6
    O'connell, Sophie Larissa Mettrick
    Born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Watson, Belinda Susan Revell
    Born in September 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressAlexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (6 parents, 130 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2017-12-19 ~ now
    OF - Secretary → CIF 0
  • 9
    WILSONS SALISBURY LLP - 2007-06-14
    icon of addressAlexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (17 parents, 10 offsprings)
    Equity (Company account)
    4,707,013 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Lonergan, Jane Mercedes
    Solicitor born in February 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ 2020-05-12
    OF - Director → CIF 0
  • 2
    Stephens, Jonathan Mark
    Solicitor born in February 1955
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-12-19 ~ 2025-04-01
    OF - Director → CIF 0
  • 3
    Herbert, Adam Godwin Alexander
    Solicitor born in December 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ 2022-07-31
    OF - Director → CIF 0
parent relation
Company in focus

WILSONS TRUST CORPORATION LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
150,000 GBP2024-03-31
150,000 GBP2023-04-30
Cash at bank and in hand
100,000 GBP2024-03-31
100,000 GBP2023-04-30
Net Assets/Liabilities
250,000 GBP2024-03-31
250,000 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
250,000 shares2023-05-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-05-01 ~ 2024-03-31
Equity
250,000 GBP2024-03-31
250,000 GBP2023-04-30

Related profiles found in government register
  • WILSONS TRUST CORPORATION LIMITED
    Info
    Registered number 11118201
    icon of addressAlexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SB
    PRIVATE LIMITED COMPANY incorporated on 2017-12-19 (8 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • WILSONS TRUST CORPORATION LIMITED
    S
    Registered number 11118201
    icon of addressAlexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom, SP1 2SB
    CIF 1
  • WILSONS TRUST CORPORATION LIMITED
    S
    Registered number 11118201
    icon of addressAlexandra House, St John Street, Salisbury, England, SP1 2SB
    Private Limited Company in Companies House, England
    CIF 2
  • WILSONS TRUST CORPORATION LIMITED
    S
    Registered number 11118201
    icon of addressAlexandra House, St John's Street, Salisbury, England, SP1 2SB
    Limited Company in Companies House England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of addressAlexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address1st Floor 2 Mulcaster Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-03-25 ~ now
    CIF 18 - Ownership of shares - More than 25% as trustees of a trustOE
  • 3
    icon of addressEighth Floor, 167 Fleet Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    339,997 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressEighth Floor, 167 Fleet Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressBossington Estate Office, Houghton, Stockbridge, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    WILSCO 259 LIMITED - 1998-06-10
    icon of addressAlexandra House, St. Johns Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,766 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    CHELTRADING 105 LIMITED - 1995-09-18
    icon of addressAlexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of addressAlexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 10
    SALISBURY CITY FOOTBALL CLUB LIMITED - 2002-11-15
    icon of addressAlexandra House, St. Johns Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    -438,669 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressCrown Chambers, Bridge Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -80,571 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    CIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    icon of addressCannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of addressAlexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    301,956 GBP2025-03-31
    Officer
    icon of calendar 2025-04-15 ~ now
    CIF 1 - Director → ME
  • 14
    icon of addressFirst Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-11-29 ~ now
    CIF 3 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 3 - Ownership of shares - More than 25% as trustees of a trustOE
  • 15
    icon of address22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressNew House Southmead Farm, Common Lane Keinton Mandeville, Somerton, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    373,689 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    CIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 17
    icon of addressCrown Chambers, Bridge Street, Salisbury
    Active Corporate (5 parents)
    Equity (Company account)
    920,166 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    CIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 18
    icon of addressAlexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.