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

David Wilkinson

    Related profiles found in government register
  • David Wilkinson
    British born in July 1969

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 46, Wood Grove, Newcastle Upon Tyne, NE15 7TG, United Kingdom

      IIF 3 IIF 4
    • icon of address North East Office Space, Mistral House, Silverlink Business Park, Kingfisher Way, Wallsend, NE28 9NX, United Kingdom

      IIF 5
  • David Wilkinson
    British born in February 1979

    Resident in United Kingdom

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

      IIF 6
  • David Wilkinson
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Ten Cottages, Southam, CV47 2XN, United Kingdom

      IIF 7 IIF 8
    • icon of address 8, The Ten Cottages, Wormleighton, Southam, CV47 2XN, United Kingdom

      IIF 9
  • Captain David Wilkinson
    British born in March 1966

    Resident in United Kingdom

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

      IIF 10
  • David Wilkinson
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-90, Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 11
    • icon of address 303, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4NX, United Kingdom

      IIF 12
  • Mr David Wilkinson
    British born in February 1979

    Resident in England

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

      IIF 13
  • Wilkinson, David
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • icon of address 46, Wood Grove, Newcastle Upon Tyne, NE15 7TG, United Kingdom

      IIF 16 IIF 17
    • icon of address North East Office Space, Mistral House, Silverlink Business Park, Kingfisher Way, Wallsend, Tyne And Wear, NE28 9NX, United Kingdom

      IIF 18
  • Wilkinson, David
    British financial controller born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bae Systems - Company Secretariat, Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom

      IIF 19
  • Wilkinson, David
    British financier born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Warsash Court Havelock Road, Warsash, SO31 9FX

      IIF 20
  • Wilkinson, David
    British engineer born in February 1979

    Resident in United Kingdom

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

      IIF 21
  • Wilkinson, David
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Ten Cottages, Wormleighton, Southam, CV47 2XN, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Wilkinson, David
    British bus driver born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Holbrooke Court, 40 Orchard Avenue, Croydon, Surrey, CR0 7NA, United Kingdom

      IIF 25
  • Wilkinson, David, Captain
    British director born in March 1966

    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
  • Wilkinson, David Charles
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenilworth Stadium, 1 Maple Road East, Luton, Bedfordshire, LU4 8AW, United Kingdom

      IIF 27
  • Wilkinson, David Charles
    British consultant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenilworth Stadium, 1 Maple Road East, Luton, LU4 8AW, England

      IIF 28
    • icon of address Kenilworth Stadium, 1 Maple Road East, Luton, LU4 8AW, United Kingdom

      IIF 29 IIF 30
    • icon of address Kenilworth Stadium, 1 Maple Road, Luton, Bedfordshire, LU4 8AW, United Kingdom

      IIF 31
  • Mr David Trevor Wilkinson
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 3, Briar Close, Westfield, Radstock, BA3 3EL, England

      IIF 34 IIF 35
  • Wilkinson, David
    British business develepment director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Hillside Road, Norton, Stockton On Tees, TS20 1JQ, United Kingdom

      IIF 36
  • Wilkinson, David
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-90, Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 37
    • icon of address 303, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4NX, United Kingdom

      IIF 38
  • Wilkinson, David
    British project engineering manager born in February 1979

    Resident in England

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

      IIF 39
  • Wilkinson, David
    British furniture sales manager born in September 1954

    Registered addresses and corresponding companies
    • icon of address 4 Ashmans Gate, Paulton, Bath, Avon, BS39 7XN

      IIF 40
  • Wilkinson, David Trevor
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Briar Close, Westfield, Radstock, BA3 3EL, England

      IIF 41
  • Wilkinson, David Trevor
    British property development born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • icon of address 3, Briar Close, Westfield, Radstock, BA3 3EL, England

      IIF 43
  • Wilkinson, David Trevor
    British retired born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Briar Close, Westfield, Radstock, Somerset, BA3 3EL, England

      IIF 44
  • Wilkinson, David Charles

    Registered addresses and corresponding companies
    • icon of address Kenilworth Stadium, 1 Maple Road, Luton, Bedfordshire, LU4 8AW, United Kingdom

      IIF 45
  • Wilkinson, David

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

      IIF 46
    • icon of address 46, Wood Grove, Newcastle Upon Tyne, NE15 7TG, United Kingdom

      IIF 47
    • icon of address 8, The Ten Cottages, Wormleighton, Southam, CV47 2XN, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Wilkinson, David Trevor
    born in September 1954

    Resident in England

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

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Kenilworth Stadium, 1 Maple Road East, Luton, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Kenilworth Stadium, 1 Maple Road East, Luton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Flat 7, Holbrooke Court, 40 Orchard Avenue, Shirley, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 3 Briar Close, Westfield, Radstock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Briar Close, Westfield, Radstock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove membersOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -206 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-02-08 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 8 The Ten Cottages, Wormleighton, Southam, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-01-09 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 8 The Ten Cottages, Wormleighton, Southam, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-06-23 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 8 The Ten Cottages, Wormleighton, Southam, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-05-09 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address 46 Wood Grove, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address 84-90 Market Street, Hednesford, Cannock, England
    Active Corporate (16 parents)
    Current Assets (Company account)
    18,966 GBP2024-03-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 11 - Has significant influence or controlOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2022-09-13 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    icon of address Mistral House Silverlink Business Park, Kingfisher Way, Wallsend, Tyne And Wear
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TAYVIN 375 LIMITED - 2008-01-08
    icon of address Kenilworth Stadium, 1 Maple Road, Luton, Bedfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 31 - Director → ME
    icon of calendar 2011-06-30 ~ now
    IIF 45 - Secretary → ME
  • 18
    icon of address 1 London Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    113,123 GBP2023-07-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address Kenilworth Stadium, 1 Maple Road East, Luton, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,879 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 303 Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -561 GBP2024-09-30
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Ashford House, Grenadier Road, Exeter
    Active Corporate (13 parents)
    Equity (Company account)
    90,657 GBP2025-03-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 44 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    AMBRIEL LIMITED - 2005-08-23
    MBDA MISSILE SYSTEMS LIMITED - 2002-01-28
    MONEYPATH LIMITED - 2001-11-06
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2014-06-30
    IIF 19 - Director → ME
  • 2
    icon of address Barker And Stonehouse Haydock Park Road, Teesside Retail Park, Stockton-on-tees
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2016-10-07
    IIF 36 - Director → ME
  • 3
    icon of address Mistral House Silverlink Business Park, Kingfisher Way, Wallsend, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ 2022-06-03
    IIF 18 - Director → ME
  • 4
    icon of address The Coach House Havelock Road, Warsash, Southampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2000-07-23 ~ 2011-06-10
    IIF 20 - Director → ME
  • 5
    icon of address Writhlington Trust Dragonfly Leisure, Knobsbury Lane, Writhlington, Radstock, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2008-10-22
    IIF 40 - 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.