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 Richard William Henry Wilson

    Related profiles found in government register
  • Mr Richard William Henry Wilson
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard William Henry Wilson
    British born in November 1986

    Resident in England

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

      IIF 21
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 22 IIF 23
    • icon of address 3rd Floor, 9-11 Kingly Street, London, London, Uk, W1B 5PN, United Kingdom

      IIF 24
  • Mr Richard William Henry Wilson
    British born in November 1986

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

      IIF 25
  • Mr Richard Wilson
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Wilson, Richard William Henry
    British director born in November 1986

    Resident in United Kingdom

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

      IIF 27
  • Wilson, Richard William Henry
    British surveyor born in November 1986

    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 28
  • Wilson, Richard William Henry
    British chief executive born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 29
  • Wilson, Richard William Henry
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 11 Lowndes Square, London, SW1X 9HB, England

      IIF 30
  • Wilson, Richard William Henry
    British director born in November 1986

    Resident in England

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

      IIF 31
    • icon of address Unit R, Ivanhoe Business Park, Ashby De La Zouch, Leicestershire, LE65 2AB, England

      IIF 32
    • icon of address 4-8, Kilwardby Street, Ashby-de-la-zouch, LE65 2FU, United Kingdom

      IIF 33
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 34 IIF 35
    • icon of address 3rd Floor, 9-11 Kingly Street, London, London, Uk, W1B 5PN, United Kingdom

      IIF 36
  • Wilson, Richard William Henry
    British england born in November 1986

    Resident in England

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

      IIF 37
  • Wilson, Richard William Henry
    British surveyor born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 38
    • icon of address 4-8, Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU, United Kingdom

      IIF 39
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, LE65 2AB, United Kingdom

      IIF 40
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 41
  • Wilson, Richard
    British managing director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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 25 - Ownership of voting rights - More than 25%OE
    IIF 25 - Ownership of shares - More than 25%OE
  • 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
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    DUCKFAST LIMITED - 2020-06-25
    CLICK ON MEDIA UK LTD - 2020-07-23
    icon of address 3rd Floor 9-11 Kingly Street, London, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address C/o Fishers, 4-8 Kilwardby Street, Ashby De La Zouch
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 31 - Director → ME
  • 11
    EASTERNRANGE LIMITED - 2009-10-29
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Wilson House, 207 Leicester Road, Ibstock, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-06-30
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 38 - Director → ME
  • 19
    FEEDRR (MEDIA AND ADVERTISING TECHNOLOGY PLATFORM) LIMITED - 2018-06-13
    icon of address 3rd Floor 9-11 Kingly Street, London, London, Uk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -46,456 GBP2019-12-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 29 - Director → ME
  • 20
    CLICK ON MEDIA LIMITED - 2020-06-25
    icon of address 3rd Floor 9-11 Kingly Street, London, London, Uk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,129,707 GBP2019-12-31
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 27 - Director → ME
  • 22
    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 34 - Director → ME
  • 23
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,829,158 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 35 - Director → ME
  • 24
    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 32 - Director → ME
  • 25
    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)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    17,235,706 GBP2024-12-31
    Officer
    icon of calendar 2011-03-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    2R DEVELOPMENTS LIMITED - 2011-04-27
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    DAVIDSONS DEVELOPMENTS MIDLANDS LIMITED - 2013-11-18
    DAVIDSONS DEVELOPMENTS LIMITED - 2009-10-29
    GO PLANT CONSTRUCTION EQUIPMENT LTD - 2017-07-19
    icon of address Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, England
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    DAVIDSONS PROPERTIES LIMITED - 2011-04-05
    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 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FEEDRR (MEDIA AND ADVERTISING TECHNOLOGY PLATFORM) LIMITED - 2018-06-13
    icon of address 3rd Floor 9-11 Kingly Street, London, London, Uk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -46,456 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-03-09
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 3
    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 ~ 2016-04-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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)
    17,000 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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 ~ 2025-02-04
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.