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, David William

    Related profiles found in government register
  • Wilson, David William
    British company director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, Leicester Road, Ibstock, LE67 6HP, England

      IIF 1
  • Wilson, David William
    British director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David William
    British chairman born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, David William
    British company chairman born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, David William
    British company director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, David William
    British director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-8, Kilwardby Street, Ashby-de-la-zouch, Leicestershire, LE65 2FU, England

      IIF 49
    • icon of address Fishers Solicitors, 4-8 Kilwardby Street, Ashby-de-la-zouch, Leicestershire, LE65 2FU

      IIF 50
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 51 IIF 52 IIF 53
    • icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, England

      IIF 55
    • icon of address Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD

      IIF 56
    • icon of address 3rd Floor, 9-11 Kingly Street, London, London, Uk, W1B 5PN, United Kingdom

      IIF 57
  • Wilson, David William
    British drector born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 58
  • Wilson, David William
    British none born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson House, Leicester Road, Ibstock, Leicestershire, LE67 6HP

      IIF 59
    • icon of address Lowesby Hall, Lowesby Road, Lowesby, Leicester, LE7 9DD, England

      IIF 60
  • Wilson, David William
    British property developer born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishers Solicitors, 4 - 8 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU, United Kingdom

      IIF 61 IIF 62
    • icon of address Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, LE65 2AB, England

      IIF 63
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 64 IIF 65 IIF 66
  • Wilson, David William
    British, company director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 67
  • Wilson, David William
    British

    Registered addresses and corresponding companies
    • icon of address Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD

      IIF 68
  • Mr David William Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fishers Solicitors, 4-8 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU

      IIF 69 IIF 70
    • icon of address Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, LE65 2AB, England

      IIF 71
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 72 IIF 73 IIF 74
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 75
  • David William Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishers Soicitors, Unit R, Ivanhoe Business Park, Ivanhoe Park Way, Ashby De La Zouch, Leicestershire, LE65 2AB, England

      IIF 76
    • icon of address Fishers Solicitors, Ivaunit R, Ivanhoe Business Park Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, LE65 2AB, England

      IIF 77
    • icon of address Fishers Solicitors, Unit R Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, LE65 2AB, England

      IIF 78
    • icon of address Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, LE65 2AB, England

      IIF 79
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 80 IIF 81 IIF 82
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 91 IIF 92 IIF 93
  • Mr David William Wilson
    British born in December 1941

    Registered addresses and corresponding companies
    • icon of address Lowesby Hall, Lowesby Lane, Lowesby, Leicestershire, LE7 9DD, England

      IIF 96
  • David William Wilson
    British born in December 1941

    Registered addresses and corresponding companies
    • icon of address Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD, United Kingdom

      IIF 97
  • Mr David William Wilson
    British born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-8, Kilwardby Street, Ashby-de-la-zouch, Leicestershire, LE65 2FU, United Kingdom

      IIF 98
    • icon of address Fishers Solicitors, Unit R , Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 99
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 100 IIF 101
    • icon of address The Mills, Canal Street, Derby, England, DE1 2RJ, England

      IIF 102
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    69,454 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 60 - Director → ME
  • 2
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 3
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 4
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 5
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 6
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 7
    BEACON HILL JERSEY LIMITED - 2012-03-01
    icon of address No 2 The Forum Grenville Street, St Helier, Jersey, Channel Isles
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ now
    IIF 59 - Director → ME
  • 8
    icon of address No 2 The Forum, Grenville Street, St Hellier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2010-02-09 ~ now
    IIF 97 - Has significant influence or controlOE
  • 9
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
  • 10
    NORTHERNRANGE LIMITED - 2020-06-25
    icon of address 3rd Floor 9-11 Kingly Street, London, London, Uk, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    104,124 GBP2019-12-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 57 - Director → ME
  • 11
    icon of address 4-8 Kilwardby Street, Ashby-de-la-zouch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 3 - Director → ME
  • 12
    EASTERNRANGE LIMITED - 2009-10-29
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2002-01-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Has significant influence or controlOE
  • 13
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 14
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 15
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-03-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 16
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 17
    THE PORTAL NOTTINGHAM LIMITED - 2011-04-05
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-11-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
    icon of calendar 2024-12-24 ~ now
    IIF 72 - Has significant influence or controlOE
  • 18
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,414 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 5 - Director → ME
  • 19
    SHROPSHIRE ROAD SWEEPERS LIMITED - 2021-12-15
    icon of address 1a Franks Road, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 20
    GO PLANT LIMITED - 2024-05-24
    DE FACTO 437 LIMITED - 1995-12-19
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    17,221,000 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 21
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,672 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,119,965 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    LOWESBY HTN LIMITED - 2021-01-05
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,887 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,712,187 GBP2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 9 - Director → ME
  • 30
    icon of address Unit R, Ivanhoe Business Park, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    69,595 GBP2021-12-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 2 - Director → ME
  • 31
    CLICK ON IQ LTD - 2023-05-03
    icon of address 3rd Floor 9-11 Kingly Street, London, London, Uk, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    WILSON ENTERPRISES HOLDINGS LTD - 2020-07-27
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,045,906 GBP2024-03-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 33
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    17,091,978 GBP2023-12-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 34
    icon of address Wilson House, Leicester Road, Ibstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 1 - Director → ME
  • 35
    icon of address Floor 4 Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2010-09-10 ~ now
    IIF 96 - Has significant influence or controlOE
  • 36
    icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,656,987 GBP2023-03-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 55 - Director → ME
  • 37
    GO PLANT CONSTRUCTION EQUIPMENT LTD - 2017-07-19
    DAVIDSONS DEVELOPMENTS MIDLANDS LIMITED - 2013-11-18
    DAVIDSONS DEVELOPMENTS LIMITED - 2009-10-29
    icon of address Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 38
    DAVIDSONS PROPERTIES LIMITED - 2011-04-05
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 39
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,000,539 GBP2023-12-31
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Has significant influence or controlOE
  • 40
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    66,689,167 GBP2023-12-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 42
    icon of address The Mills, Canal Street, Derby, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    TYERS BROS. (OAKHAM) LIMITED - 2008-06-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 41 - Director → ME
  • 2
    WILSON BOWDEN CONSTRUCTION LIMITED - 2008-06-17
    WILSON BOWDEN PROPERTIES CONSTRUCTION LIMITED - 1992-11-19
    WILSON BOWDEN PROPERTIES (CONSTRUCTION) LIMITED - 1990-04-03
    A.H. WILSON DEVELOPMENTS LIMITED - 1989-10-11
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 31 - Director → ME
  • 3
    WB DEVELOPMENTS LIMITED - 2008-06-17
    WILSON BOWDEN PROPERTIES SOUTHERN LIMITED - 1999-09-17
    WILSON BOWDEN PROPERTIES (DEVELOPMENTS) SOUTHERN LIMITED - 1990-04-03
    WILSON BOWDEN PROPERTIES (SOUTHERN) LIMITED - 1989-10-11
    COPT OAK DEVELOPMENTS LIMITED - 1988-01-26
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 43 - Director → ME
  • 4
    WILSON BOWDEN PROPERTIES DEVELOPMENTS LIMITED - 2008-06-17
    WILSON BOWDEN DEVELOPMENTS LIMITED - 1999-09-17
    WILSON BOWDEN PROPERTIES CENTRAL LIMITED - 1992-11-19
    WILSON BOWDEN PROPERTIES (DEVELOPMENTS) CENTRAL LIMITED - 1990-04-03
    WILSON BOWDEN BUSINESS PARKS LIMITED - 1989-10-10
    CHARNWOOD PROPERTIES LIMITED - 1988-04-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 40 - Director → ME
  • 5
    WILSON BOWDEN PROPERTIES NORTHERN LIMITED - 2008-06-17
    WILSON BOWDEN PROPERTIES (DEVELOPMENTS) NORTHERN LIMITED - 1990-04-03
    WILSON BOWDEN PROPERTIES (NORTHERN) LIMITED - 1989-10-11
    WILSON COMMERCIAL PROPERTIES LIMITED - 1989-06-06
    WILSON BOWDEN PROPERTIES LIMITED - 1987-01-28
    IRISPOOL LIMITED - 1986-01-08
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 28 - Director → ME
  • 6
    WILSON BOWDEN ENGINEERING DESIGN SERVICES LIMITED - 1998-05-08
    DAVID WILSON HOMES (CENTRAL) LIMITED - 1990-01-24
    DAVID WILSON ESTATES (SOUTHERN) LIMITED - 1988-06-20
    A.H. WILSON ESTATES LIMITED - 1986-07-03
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-04-26
    IIF 15 - Director → ME
  • 7
    NORTHERNRANGE LIMITED - 2020-06-25
    icon of address 3rd Floor 9-11 Kingly Street, London, London, Uk, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    104,124 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-11-03 ~ 2020-06-25
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 8
    WILSON ESTATES LIMITED - 1986-07-03
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 25 - Director → ME
  • 9
    QUORN DEVELOPMENTS LIMITED - 1988-01-26
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-04-26
    IIF 21 - Director → ME
  • 10
    DAVID WILSON HOMES (IBSTOCK) LIMITED - 1987-04-08
    DAVID WILSON HOMES LIMITED - 1987-01-28
    A.H. WILSON & SON HOMES (LEICESTER) LIMITED - 1982-04-14
    JONCLOSE LIMITED - 1977-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 24 - Director → ME
  • 11
    DAVID WILSON RETIREMENT HOMES LIMITED - 1991-09-11
    A.H. WILSON PROPERTIES LIMITED - 1988-06-20
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 36 - Director → ME
  • 12
    DAVID WILSON HOMES (NOTTINGHAM) LIMITED - 1988-06-20
    J.G. PARKER CONSTRUCTION LIMITED - 1982-07-14
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 45 - Director → ME
  • 13
    GREENHILL FINANCIAL SERVICES LIMITED - 1993-06-16
    A.H. WILSON AND SON (CONSTRUCTION) LIMITED - 1990-08-09
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1996-08-01
    IIF 22 - Director → ME
  • 14
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 32 - Director → ME
  • 15
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 38 - Director → ME
  • 16
    DAVID WILSON HOMES (WEST MIDLANDS) LIMITED - 1992-03-30
    DAVID WILSON DEVELOPMENTS LIMITED - 1992-02-24
    DAVID WILSON URBAN DEVELOPMENT LIMITED - 1989-03-22
    WILSON INDUSTRIAL ESTATES LIMITED - 1988-06-20
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 37 - Director → ME
  • 17
    A. H. WILSON GROUP LIMITED - 1987-01-28
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (5 parents, 27 offsprings)
    Officer
    icon of calendar ~ 2007-04-26
    IIF 16 - Director → ME
    icon of calendar ~ 1994-02-11
    IIF 39 - Director → ME
  • 18
    CHITTERMAN DEVELOPMENTS LIMITED - 1988-04-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 30 - Director → ME
  • 19
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,414 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-27 ~ 2024-08-21
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Right to appoint or remove directors OE
  • 20
    icon of address The Equitable Life Assurance Society, Walton Street, Aylesbury, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-01 ~ 1999-06-30
    IIF 17 - Director → ME
  • 21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 26 - Director → ME
  • 22
    GO PLANT LIMITED - 2024-05-24
    DE FACTO 437 LIMITED - 1995-12-19
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    17,221,000 GBP2022-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2017-07-13
    IIF 13 - Director → ME
  • 23
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 34 - Director → ME
  • 24
    icon of address 4-8 Kilwardby Street, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,386,750 GBP2016-05-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-12-08
    IIF 49 - Director → ME
  • 25
    icon of address 4-8 Kilwardby Street, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,322,259 GBP2016-05-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-12-08
    IIF 50 - Director → ME
  • 26
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 42 - Director → ME
  • 27
    icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,656,987 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-11-03 ~ 2020-07-31
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 28
    FULSETGROVE LIMITED - 1978-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 27 - Director → ME
  • 29
    HEART OF THE NATIONAL FOREST FOUNDATION - 2010-10-26
    THE FOREST TWO COMPANY LIMITED - 1998-06-01
    icon of address The Gatehouse Bath Yard, Moira Swandlincote, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-07-14 ~ 2002-01-02
    IIF 47 - Director → ME
  • 30
    WILSON BOWDEN (GROUP SERVICES) LIMITED - 1998-07-29
    A.H. WILSON (GROUP SERVICES) LIMITED - 1988-07-07
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 44 - Director → ME
    icon of calendar 1999-02-01 ~ 2007-04-26
    IIF 20 - Director → ME
  • 31
    TRENCHERWOOD HOMES (SOUTH EASTERN) LIMITED - 1996-07-03
    TRENCHERWOOD HOMES (CENTRAL) LIMITED - 1989-11-01
    TRENCHERWOOD NEW HOMES (CENTRAL) LIMITED - 1989-10-16
    TRENCHERWOOD NEW HOMES LIMITED - 1988-02-29
    TRENCHERWOOD ESTATES LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 2007-04-26
    IIF 35 - Director → ME
  • 32
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,000,539 GBP2023-12-31
    Officer
    icon of calendar 1995-11-30 ~ 2002-01-28
    IIF 56 - Director → ME
    icon of calendar 2000-10-12 ~ 2002-01-28
    IIF 68 - Secretary → ME
  • 33
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-04-26
    IIF 19 - Director → ME
  • 34
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-05-01
    IIF 29 - Director → ME
  • 35
    WILSON BOWDEN PROPERTIES LIMITED - 1999-09-17
    BOWDEN PARK HOLDINGS LIMITED - 1987-01-28
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar ~ 2007-04-26
    IIF 18 - Director → ME
  • 36
    WILSON BOWDEN GROUP SERVICES PLC - 2008-06-27
    TRENCHERWOOD PLC - 1999-08-05
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 2007-04-26
    IIF 33 - Director → ME
  • 37
    WILSON BOWDEN PLC - 2007-04-26
    WILSON-BOWDEN PLC - 1987-02-02
    NEWLAUNCH PUBLIC LIMITED COMPANY - 1986-10-23
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (6 parents, 33 offsprings)
    Officer
    icon of calendar ~ 2007-04-26
    IIF 14 - Director → ME
  • 38
    Company number 02919853
    Non-active corporate
    Officer
    icon of calendar 1994-04-19 ~ 2001-01-18
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.