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 Christopher Wilkins

    Related profiles found in government register
  • Mr John Christopher Wilkins
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34, Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH, England

      IIF 1
    • icon of address Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 2
    • icon of address Unit 32-34, Britannia Way, Bolton, Lancashire, BL2 2HH

      IIF 3
    • icon of address Unit 32-34 Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH, England

      IIF 4 IIF 5
  • Mr Christopher Wilkins
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 6
  • Wilkins, John Christopher
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34, Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH, England

      IIF 7
    • icon of address Unit 32-34, Britannia Way, Bolton, Lancashire, BL2 2HH

      IIF 8 IIF 9
    • icon of address Unit 32-34 Waters Meeting Dev, Britannia Way, Bolton, Lancs, BL2 2HH

      IIF 10
    • icon of address Unit 32-34, Waters Meeting Development, Britannia Way, Bolton, BL2 2HH

      IIF 11
    • icon of address Unit 32-34, Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH

      IIF 12
    • icon of address Unit 32-34 Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH, England

      IIF 13
  • Wilkins, John Christopher
    British quantity surveyor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 31-34, Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH, United Kingdom

      IIF 14
  • Wilkins, Christopher
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 15
  • Mr Christopher John Wilkins
    British born in March 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 16 IIF 17 IIF 18
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 20 IIF 21
  • Mr Christopher John Wilkins
    British born in March 1962

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 22 IIF 23
  • Wilkins, Christopher John
    British company director born in March 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, United Kingdom

      IIF 24
  • Wilkins, Christopher John
    British director born in March 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 25 IIF 26
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 27 IIF 28
  • Wilkins, Christopher John
    British ceo born in March 1962

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 7, Shrewsbury Way, Silvertree Estate, Tokai, 7945, Cape Town, South Africa

      IIF 29
  • Wilkins, Christopher John
    British technical consultant born in March 1962

    Registered addresses and corresponding companies
    • icon of address 3 Woolmer Hill House, Woolmer Hill, Haslemere, Surrey, GU27 1LX

      IIF 30
  • Wilkins, John Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 32-34 Waters Meeting Dev, Britannia Way, Bolton, Lancs, BL2 2HH

      IIF 31
  • Wilkins, John Christopher
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Unit 32-34, Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INSPIRED TESTING LTD - 2018-08-29
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    DYNAMIC VISUAL TECHNOLOGIES LIMITED - 2018-08-29
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-02-28
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 4
    XSMTHS LIMITED - 2024-04-22
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,034 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Unit 32-34 Britannia Way, Bolton, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    841,709 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 8 - Director → ME
  • 6
    JOHN. C. WILKINS ACOUSTIC SUPPLIES LTD. - 2012-12-05
    JOHN C WILKINS ACOUSTIC INSTALLATIONS LIMITED - 2005-11-21
    icon of address Unit 32-34 Waters Meeting Development, Britannia Way, Bolton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    694,395 GBP2024-12-31
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 12 - Director → ME
    icon of calendar 2004-11-10 ~ now
    IIF 32 - Secretary → ME
  • 7
    JOHN C. WILKINS (FLOOR SCREEDING CONTRACTORS) LIMITED - 2012-12-05
    icon of address Unit 32-34 Waters Meeting Dev Britannia Way, Bolton, Lancs
    Active Corporate (5 parents)
    Equity (Company account)
    2,126,701 GBP2024-12-31
    Officer
    icon of calendar 1993-11-09 ~ now
    IIF 10 - Director → ME
    icon of calendar 1993-11-09 ~ now
    IIF 31 - Secretary → ME
  • 8
    icon of address 32-34 Waters Meeting Development, Britannia Way, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    306,486 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 32-34 Waters Meeting Development Britannia Way, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    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
  • 10
    JC WILKINS GROUP LIMITED - 2020-10-28
    icon of address Unit 32-34 Britannia Way, Bolton, Lancashire
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,438,886 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 32-34 Waters Meeting Development, Britannia Way, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,882 GBP2022-12-31
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 11 - Director → ME
  • 12
    EMERALD TECHNOLOGIES LIMITED - 2019-06-13
    icon of address C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,086 GBP2017-02-28
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    SIGNATURE LABORATORY LIMITED - 2019-07-08
    SIGNATURE DENTAL LABORATORY LIMITED - 2022-11-24
    icon of address 224-226 St Georges Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    62,203 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address C/o Gray Property Management, 2 London Road, Horndean, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-12-11 ~ 2014-12-05
    IIF 29 - Director → ME
  • 2
    DIGIRAIL LIMITED - 2022-12-07
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-16 ~ 2020-10-16
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 3
    DYNAMIC VISUAL TECHNOLOGIES LIMITED - 2018-08-29
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-02-28
    Officer
    icon of calendar 2016-04-22 ~ 2019-08-12
    IIF 25 - Director → ME
  • 4
    XSMTHS LIMITED - 2024-04-22
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,034 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-12-07 ~ 2021-12-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JOHN C. WILKINS (FLOOR SCREEDING CONTRACTORS) LIMITED - 2012-12-05
    icon of address Unit 32-34 Waters Meeting Dev Britannia Way, Bolton, Lancs
    Active Corporate (5 parents)
    Equity (Company account)
    2,126,701 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-17
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2012-08-03
    IIF 14 - Director → ME
  • 7
    DTH CLOUDSMITHS LIMITED - 2020-07-19
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-01-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2022-11-21
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address Woolmer Hill House, Hatchetts Drive, Haslemere, Surrey, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,861 GBP2022-12-31
    Officer
    icon of calendar ~ 1996-11-11
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.