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

Mr John Charles Wilby

    Related profiles found in government register
  • Mr John Charles Wilby
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wilby, John Charles
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wilby, John Charles
    English company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 707e, Street 3, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FF

      IIF 24
  • Wilby, John Charles
    English developer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 25
  • Wilby, John Charles
    English director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Leadhall Close, Harrogate, HG2 9PQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 9, Leadhall Close, Harrogate, North Yorkshire, HG2 9PQ, England

      IIF 30
    • icon of address Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 31
  • Wilby, John Charles
    English project manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Leadhall Close, Harrogate, HG2 9PQ, England

      IIF 32
    • icon of address 9, Leadhall Close, Harrogate, HG2 9PQ, United Kingdom

      IIF 33
  • Wilby, John Charles
    English projects manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Leadhall Close, Harrogate, HG2 9PQ, England

      IIF 34
  • Mr John Wilby
    English born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chestnut Drive, Knaresborough, HG5 0UF, England

      IIF 35
  • Wilby, John Charles
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Great George Street, Leeds, West Yorkshire, LS1 3BB, England

      IIF 36
  • Wilby, John Charles
    British engineer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Layton Mount, Rawdon, Leeds, West Yorkshire, LS19 6PQ, England

      IIF 37
  • Wilby, John Charles
    British electrical angineer born in April 1968

    Registered addresses and corresponding companies
    • icon of address 2 Fawkes Drive, Otley, West Yorkshire, LS21 3NY

      IIF 38
  • Wilby, John Charles
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellroyd, Knott Lane, Leeds, LS19 6JW, United Kingdom

      IIF 39
  • Wilby, John Charles
    British project manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH

      IIF 40
  • Wilby, John Charles
    British property developer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 41
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 42
  • Wilby, John Charles
    British manager born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lodge, 2 Layton Mount, Rawdon, Leeds, Yorkshire, LS19 6PQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Meacher-jones & Co Ltd, 6 St. Johns Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 39 - Director → ME
  • 2
    PETER JAMES LIMITED - 2015-02-04
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,850 GBP2017-08-31
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 9 Leadhall Close, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    BLAGDON MEADOW LIMITED - 2016-03-31
    icon of address C/o Cg&co, Greg's Building 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    GLO SOUTH BRENT LTD - 2018-02-10
    GLO SOUTH WEST LTD - 2020-04-09
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,890 GBP2024-07-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,245 GBP2024-03-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 22 - Director → ME
  • 12
    GLO LIFESTYLE HOMES LTD - 2023-09-11
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,233 GBP2024-04-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 42 - Director → ME
  • 14
    GLO HUNTON LTD - 2025-02-24
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Club Lane, Rodley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,245 GBP2016-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -568 GBP2017-03-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Beckett House, Enfield Avenue, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    1,746,469 GBP2024-09-30
    Officer
    icon of calendar 2003-09-01 ~ 2007-03-06
    IIF 38 - Director → ME
  • 2
    BACCHUS PROJECTS LIMITED - 2016-06-22
    icon of address Bishops Court, Lower Warberry Road, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    352,271 GBP2023-11-30
    Officer
    icon of calendar 2020-09-12 ~ 2022-08-25
    IIF 30 - Director → ME
  • 3
    icon of address 9 Leadhall Close, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-09
    IIF 29 - Director → ME
  • 4
    GLO SOUTH BRENT LTD - 2018-02-10
    GLO SOUTH WEST LTD - 2020-04-09
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,890 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2018-12-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2018-12-17
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    icon of address 9 Leadhall Close, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2018-02-09
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,245 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2018-12-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-12-17
    IIF 1 - Right to appoint or remove directors OE
  • 7
    GLO LIFESTYLE HOMES LTD - 2023-09-11
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,233 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2018-12-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-12-17
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 8
    IRS (EWI) LIMITED - 2011-04-07
    PURE SOLUTION FACILITIES LIMITED - 2011-01-20
    icon of address 55 Great George Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2010-12-03
    IIF 36 - Director → ME
  • 9
    icon of address 14 Beech Hill, Otley, West Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    431,410 GBP2024-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2013-10-17
    IIF 43 - Director → ME
  • 10
    icon of address 16 Winnow Lane, Boston Spa, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,071 GBP2020-07-31
    Officer
    icon of calendar 2017-04-02 ~ 2017-11-15
    IIF 24 - Director → ME
    icon of calendar 2015-09-15 ~ 2016-11-17
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.