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 Timothy Sanderson Wilson

    Related profiles found in government register
  • Mr Timothy Sanderson Wilson
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, West Street, Marlow, Bucks, SL7 2LS

      IIF 1
    • icon of address The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT, United Kingdom

      IIF 2 IIF 3
    • icon of address The Clock House, Station Approach, Marlow, Bucks, SL7 1NT, United Kingdom

      IIF 4 IIF 5
  • Wilson, Timothy Sanderson
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT, England

      IIF 6 IIF 7
    • icon of address The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address The Ship, 23, West Street, Marlow, Buckinghamshire, SL7 2LS, United Kingdom

      IIF 11
  • Wilson, Timothy Sanderson
    British comp. director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge House, Marlow Road, Marlow, Buckinghamshire, SL7 1RP

      IIF 12
  • Wilson, Timothy Sanderson
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Timothy Sanderson
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, West Street, Marlow, Bucks, SL7 2LS

      IIF 18 IIF 19
    • icon of address The Bridge House, Marlow Road, Marlow, Buckinghamshire, SL7 1RP

      IIF 20
  • Mr Timothy Wilson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, High Street, Holywell, Flintshire, CH8 7TE

      IIF 21
  • Wilson, Timothy Sanderson
    British finance born in March 1972

    Registered addresses and corresponding companies
    • icon of address 7, Victoria Road, Marlow, Buckinghamshire, SL7 1DW

      IIF 22
  • Timothy Wilson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, West Street, Marlow, SL7 2LS, United Kingdom

      IIF 23
  • Wilson, Timothy Sanderson
    British

    Registered addresses and corresponding companies
    • icon of address 7, Victoria Road, Marlow, Buckinghamshire, SL7 1DW

      IIF 24
  • Wilson, Timothy
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, High Street, Holywell, Flintshire, CH8 7TE, Wales

      IIF 25
  • Wilson, Timothy
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, West Street, Marlow, SL7 2LS, United Kingdom

      IIF 26
  • Wilson, Timothy

    Registered addresses and corresponding companies
    • icon of address 23, West Street, Marlow, SL7 2LS, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    WDL HOLDINGS LTD - 2012-11-29
    icon of address The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -16,501 GBP2024-03-31
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    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
  • 2
    INTER WINE CONSULTANCY LIMITED - 2002-05-23
    INTERWINE LIMITED - 2008-02-11
    WROTHAMS LONDON LIMITED - 2012-11-29
    DRAYTONS WINES LIMITED - 1999-03-31
    KTLG & CO LIMITED - 2010-09-09
    icon of address 23 West Street, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-02-29
    Officer
    icon of calendar 1999-03-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    THE ESSENTIAL DESIGN COMPANY LTD - 2021-12-10
    icon of address The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,615 GBP2024-03-31
    Officer
    icon of calendar 2009-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    SIS LAW LTD - 2011-09-27
    icon of address 35 High Street, Holywell, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    148,795 GBP2025-03-31
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    INTERWINE LONDON LIMITED - 2015-09-11
    icon of address 23 West Street, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,344 GBP2017-03-31
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 18 - Director → ME
  • 6
    STATION HOUSE HENLEY LTD - 2019-02-27
    icon of address 23 West Street, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104 GBP2020-02-28
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    TEMPLAR BROOKS PROPERTY CONSULTANCY LTD - 2020-05-14
    BARRIE HOUSE LETTINGS LTD - 2020-05-13
    icon of address The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -152 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 23 West Street, Marlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,824 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -225 GBP2024-02-29
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 7 - Director → ME
Ceased 10
  • 1
    EMBASSY LONDON LIMITED - 2014-08-20
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-28 ~ 2004-11-23
    IIF 20 - Director → ME
  • 2
    WINE LIMITED - 2005-03-18
    icon of address 20 Warwick Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -118,837 GBP2024-12-31
    Officer
    icon of calendar 1999-08-26 ~ 2005-06-10
    IIF 13 - Director → ME
  • 3
    THE ESSENTIAL DESIGN COMPANY LTD - 2021-12-10
    icon of address The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,615 GBP2024-03-31
    Officer
    icon of calendar 2008-04-06 ~ 2008-06-10
    IIF 22 - Director → ME
  • 4
    icon of address Belfrey House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,785 GBP2016-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2008-05-20
    IIF 24 - Secretary → ME
  • 5
    STATION HOUSE HENLEY LTD - 2019-02-27
    icon of address 23 West Street, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104 GBP2020-02-28
    Officer
    icon of calendar 2018-01-04 ~ 2018-04-17
    IIF 27 - Secretary → ME
  • 6
    NUAGE LICENSING LIMITED - 1997-11-11
    CAMVAIL LIMITED - 1994-04-22
    CLOUD 9 ENTERTAINMENT LIMITED - 1996-02-14
    SANCTUARY SCREEN MANAGEMENT LIMITED - 1995-07-26
    A J TAYLOR ENTERPRISES LIMITED - 1999-05-21
    icon of address C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,620,138 GBP2023-12-31
    Officer
    icon of calendar 1999-09-01 ~ 2007-01-31
    IIF 12 - Director → ME
  • 7
    THE INN ON THE GREEN (GARY HOLLIHEAD) LIMITED - 2002-11-07
    SPHERE RESTAURANTS LIMITED - 2002-10-31
    icon of address 20 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,825 GBP2022-12-31
    Officer
    icon of calendar 1999-08-26 ~ 2004-12-17
    IIF 14 - Director → ME
  • 8
    PIRATER LIMITED - 1994-08-12
    icon of address C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Active Corporate (5 parents)
    Equity (Company account)
    235,383 GBP2023-12-31
    Officer
    icon of calendar 1997-04-16 ~ 2007-01-31
    IIF 15 - Director → ME
  • 9
    SPHERE PUBS LIMITED - 2005-04-13
    icon of address 20 Warwick Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,175,414 GBP2024-12-31
    Officer
    icon of calendar 1999-08-26 ~ 2005-06-10
    IIF 16 - Director → ME
  • 10
    icon of address The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,824 GBP2024-12-31
    Officer
    icon of calendar 1999-08-26 ~ 2007-08-07
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.