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 David Anthony Wilson

    Related profiles found in government register
  • Mr David Anthony Wilson
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 2, 2nd Floor, 3 English Close, Hove, BN3 7ET, England

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Mr David Anthony Wilson
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
  • Wilson, David Anthony
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Frederick Place, Third Floor, Brighton, BN1 4EA, England

      IIF 4
  • Wilson, David Anthony
    British software engineer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Wilson, David Anthony
    British building operations consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Eastwood Road, London, N10 1NL

      IIF 6
  • Wilson, David Anthony
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Eastwood Road, London, N10 1NL

      IIF 7
  • Wilson, David Anthony
    British company director (retired) born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Joy Lane, Whitstable, Kent, CT5 4LT, United Kingdom

      IIF 8
  • Wilson, David Anthony
    British corporate services director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Eastwood Road, London, N10 1NL

      IIF 9
  • Wilson, David Anthony
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Eastwood Road, London, N10 1NL, United Kingdom

      IIF 10 IIF 11
  • Wilson, David Anthony
    British managing director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Eastwood Road, London, N10 1NL

      IIF 12
  • Wilson, Anthony David
    British engineer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, England

      IIF 13
    • icon of address Unit 1, Fishwick Street, Scotts Park Industrial Estate, Rochdale, OL16 5NA, England

      IIF 14
    • icon of address 185, Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ

      IIF 15
    • icon of address 185, Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ, Uk

      IIF 16
  • Wilson, David Anthony
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garrity House, Office 12 Garrity House, Miners Way, Aylesham, Kent, CT3 3BF

      IIF 17
    • icon of address Red Ridge, Stodmarsh Road, Canterbury, CT3 4AG, United Kingdom

      IIF 18
    • icon of address Red Ridge, Stodmarsh Road, Canterbury, Kent, CT3 4AG, United Kingdom

      IIF 19
    • icon of address Westgate Hall, Westgate Hall Road, Canterbury, Kent, CT1 2BT, England

      IIF 20
    • icon of address 3 Westgate Hall Road, Canterbury, Kent, CT1 2BT

      IIF 21
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
    • icon of address 7, Eastwood Road, London, N10 1NL

      IIF 23 IIF 24
  • Wilson, David Anthony
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -124,311 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    STRATUS MANAGEMENT LIMITED - 2013-01-02
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,012 GBP2018-12-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 31 Joy Lane, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 22 - Director → ME
  • 5
    M & W PRECISION LTD - 2021-09-27
    icon of address Unit 1 Fishwick Street, Scotts Park Industrial Estate, Rochdale, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,113 GBP2017-09-30
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 14 - Director → ME
Ceased 17
  • 1
    AGENTS4FM INTERNATIONAL LIMITED - 2011-09-29
    icon of address 118 Pall Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    410,518 GBP2023-12-31
    Officer
    icon of calendar 2009-09-04 ~ 2012-12-31
    IIF 23 - Director → ME
    icon of calendar 2009-09-04 ~ 2012-12-31
    IIF 25 - Secretary → ME
  • 2
    AGENTS4RM UK LIMITED - 2015-01-07
    AGENTS4FM UK LIMITED - 2011-09-27
    AGENTS4FM EUROPE LIMITED - 2011-07-26
    icon of address 118 Pall Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,209 GBP2023-12-31
    Officer
    icon of calendar 2009-09-04 ~ 2012-12-31
    IIF 24 - Director → ME
    icon of calendar 2009-09-04 ~ 2012-12-31
    IIF 26 - Secretary → ME
  • 3
    DISTANCE FIELDS LTD - 2021-05-17
    icon of address 43 The Broadway, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    520,976 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-05-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    EDIFICE LIMITED - 2005-11-21
    SUMMIT SUPPORT SERVICES LIMITED - 2002-03-25
    SUMMIT MANAGEMENT AND CONSULTING LIMITED - 2000-09-22
    ITVP LIMITED - 1997-10-29
    icon of address 10 Cloisters House, 8 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-18 ~ 2003-09-30
    IIF 6 - Director → ME
  • 5
    icon of address Canterbury City Council, Military Road, Canterbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2019-12-13
    IIF 17 - Director → ME
  • 6
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,118,588 GBP2024-09-30
    Officer
    icon of calendar 2006-09-12 ~ 2018-04-06
    IIF 16 - Director → ME
  • 7
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    11,851,605 GBP2024-09-30
    Officer
    icon of calendar 2006-07-20 ~ 2018-04-06
    IIF 15 - Director → ME
  • 8
    THE BRITISH INSTITUTE OF FACILITIES MANAGEMENT LIMITED - 2018-11-12
    THE AFM & IFM LIMITED - 1993-12-24
    icon of address 1 King William Street, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2010-01-15
    IIF 9 - Director → ME
  • 9
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-09-05 ~ 2005-12-20
    IIF 12 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,565 GBP2020-07-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-11-09
    IIF 18 - Director → ME
  • 11
    IRONMARSH LIMITED - 1984-07-18
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    973,087 GBP2023-11-30
    Officer
    icon of calendar 2021-05-17 ~ 2024-12-20
    IIF 13 - Director → ME
  • 12
    MACE OPERATE LIMITED - 2024-05-29
    MACE MACRO LIMITED - 2022-01-06
    WILSCO 400 LIMITED - 2002-10-08
    icon of address 46 New Broad Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-02-08 ~ 2007-08-16
    IIF 7 - Director → ME
  • 13
    icon of address 36 Frederick Place, Third Floor, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -592,421 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ 2022-02-22
    IIF 4 - Director → ME
  • 14
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ 2012-12-31
    IIF 10 - Director → ME
  • 15
    CANTERBURY HERNE BAY AND WHITSTABLE CITIZENS ADVICEBUREAUX - 2001-02-06
    CANTERBURY AND WHITSTABLE CITIZENS ADVICE BUREAU - 1996-04-18
    icon of address 3 Westgate Hall Road, Canterbury, Kent
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    323,142 GBP2024-03-31
    Officer
    icon of calendar 2013-05-13 ~ 2016-08-08
    IIF 21 - Director → ME
  • 16
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ 2012-12-31
    IIF 11 - Director → ME
  • 17
    icon of address Westgate Hall, Westgate Hall Road, Canterbury, Kent
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    426,566 GBP2023-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2018-03-21
    IIF 20 - 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.