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 William Wilson

    Related profiles found in government register
  • Mr David William Wilson
    British born in December 1941

    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 1
    • icon of address Fishers Solicitors, Unit R , Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

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

      IIF 3 IIF 4
    • icon of address The Mills, Canal Street, Derby, England, DE1 2RJ, England

      IIF 5
  • Mr David William Wilson
    British born in December 1941

    Resident in England

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

      IIF 6 IIF 7
    • icon of address Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, LE65 2AB, England

      IIF 8
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 9 IIF 10 IIF 11
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 12
  • David William Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishers Soicitors, Unit R, Ivanhoe Business Park, Ivanhoe Park Way, Ashby De La Zouch, Leicestershire, LE65 2AB, England

      IIF 13
    • icon of address Fishers Solicitors, Ivaunit R, Ivanhoe Business Park Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, LE65 2AB, England

      IIF 14
    • icon of address Fishers Solicitors, Unit R Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, LE65 2AB, England

      IIF 15
    • icon of address Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, LE65 2AB, England

      IIF 16
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 17 IIF 18 IIF 19
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 28 IIF 29 IIF 30
  • Mr David William Wilson
    British born in December 1941

    Registered addresses and corresponding companies
    • icon of address Lowesby Hall, Lowesby Lane, Lowesby, Leicestershire, LE7 9DD, England

      IIF 33
  • Wilson, David William
    British chairman born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, David William
    British company chairman born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, David William
    British company director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, David William
    British director born in December 1941

    Resident in United Kingdom

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

      IIF 70
    • icon of address Fishers Solicitors, 4-8 Kilwardby Street, Ashby-de-la-zouch, Leicestershire, LE65 2FU

      IIF 71
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 72 IIF 73 IIF 74
    • icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, England

      IIF 76
    • icon of address Lowesby Hall, Lowesby, Leicester, Leicestershire, LE7 9DD

      IIF 77
    • icon of address 3rd Floor, 9-11 Kingly Street, London, London, Uk, W1B 5PN, United Kingdom

      IIF 78
  • Wilson, David William
    British drector born in December 1941

    Resident in United Kingdom

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

      IIF 79
  • Wilson, David William
    British none born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson House, Leicester Road, Ibstock, Leicestershire, LE67 6HP

      IIF 80
    • icon of address Lowesby Hall, Lowesby Road, Lowesby, Leicester, LE7 9DD, England

      IIF 81
  • Wilson, David William
    British property developer born in December 1941

    Resident in United Kingdom

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

      IIF 82 IIF 83
    • icon of address Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, LE65 2AB, England

      IIF 84
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 85 IIF 86 IIF 87
  • Wilson, David William
    British, company director born in December 1941

    Resident in United Kingdom

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

      IIF 88
  • David William Wilson
    British born in December 1941

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

      IIF 89
  • Wilson, David William
    British company director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, Leicester Road, Ibstock, LE67 6HP, England

      IIF 90
  • Wilson, David William
    British director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David William
    British

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

      IIF 102
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    69,454 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 81 - Director → ME
  • 2
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    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 18 - Has significant influence or controlOE
  • 4
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 7
    BEACON HILL JERSEY LIMITED - 2012-03-01
    icon of address No 2 The Forum Grenville Street, St Helier, Jersey, Channel Isles
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ now
    IIF 80 - Director → ME
  • 8
    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 89 - Has significant influence or controlOE
  • 9
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 69 - Director → ME
  • 10
    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 2017-11-03 ~ now
    IIF 78 - Director → ME
  • 11
    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 92 - Director → ME
  • 12
    EASTERNRANGE LIMITED - 2009-10-29
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2002-01-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 13
    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 25 - Has significant influence or controlOE
  • 14
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 15
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-03-12 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 16
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 17
    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
    Officer
    icon of calendar 2009-11-26 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
    icon of calendar 2024-12-24 ~ now
    IIF 9 - Has significant influence or controlOE
  • 18
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,414 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 94 - Director → ME
  • 19
    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 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 20
    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)
    17,221,000 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 21
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,672 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 93 - Director → ME
  • 22
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,119,965 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    LOWESBY HTN LIMITED - 2021-01-05
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,887 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 101 - Director → ME
  • 25
    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 96 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 28
    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 2021-03-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,712,187 GBP2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 98 - Director → ME
  • 30
    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 91 - Director → ME
  • 31
    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 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    WILSON ENTERPRISES HOLDINGS LTD - 2020-07-27
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,045,906 GBP2024-03-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 33
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    17,091,978 GBP2023-12-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 34
    icon of address Wilson House, Leicester Road, Ibstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 90 - Director → ME
  • 35
    icon of address Floor 4 Liberation House, Castle Street, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2010-09-10 ~ now
    IIF 33 - Has significant influence or controlOE
  • 36
    icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,656,987 GBP2023-03-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 76 - Director → ME
  • 37
    GO PLANT CONSTRUCTION EQUIPMENT LTD - 2017-07-19
    DAVIDSONS DEVELOPMENTS MIDLANDS LIMITED - 2013-11-18
    DAVIDSONS DEVELOPMENTS LIMITED - 2009-10-29
    icon of address Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 38
    DAVIDSONS PROPERTIES LIMITED - 2011-04-05
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 39
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,000,539 GBP2023-12-31
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 40
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    66,689,167 GBP2023-12-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 42
    icon of address The Mills, Canal Street, Derby, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    TYERS BROS. (OAKHAM) LIMITED - 2008-06-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 62 - Director → ME
  • 2
    WILSON BOWDEN CONSTRUCTION LIMITED - 2008-06-17
    WILSON BOWDEN PROPERTIES CONSTRUCTION LIMITED - 1992-11-19
    WILSON BOWDEN PROPERTIES (CONSTRUCTION) LIMITED - 1990-04-03
    A.H. WILSON DEVELOPMENTS LIMITED - 1989-10-11
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 52 - Director → ME
  • 3
    WB DEVELOPMENTS LIMITED - 2008-06-17
    WILSON BOWDEN PROPERTIES SOUTHERN LIMITED - 1999-09-17
    WILSON BOWDEN PROPERTIES (DEVELOPMENTS) SOUTHERN LIMITED - 1990-04-03
    WILSON BOWDEN PROPERTIES (SOUTHERN) LIMITED - 1989-10-11
    COPT OAK DEVELOPMENTS LIMITED - 1988-01-26
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 64 - Director → ME
  • 4
    WILSON BOWDEN PROPERTIES DEVELOPMENTS LIMITED - 2008-06-17
    WILSON BOWDEN DEVELOPMENTS LIMITED - 1999-09-17
    WILSON BOWDEN PROPERTIES CENTRAL LIMITED - 1992-11-19
    WILSON BOWDEN PROPERTIES (DEVELOPMENTS) CENTRAL LIMITED - 1990-04-03
    WILSON BOWDEN BUSINESS PARKS LIMITED - 1989-10-10
    CHARNWOOD PROPERTIES LIMITED - 1988-04-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 61 - Director → ME
  • 5
    WILSON BOWDEN PROPERTIES NORTHERN LIMITED - 2008-06-17
    WILSON BOWDEN PROPERTIES (DEVELOPMENTS) NORTHERN LIMITED - 1990-04-03
    WILSON BOWDEN PROPERTIES (NORTHERN) LIMITED - 1989-10-11
    WILSON COMMERCIAL PROPERTIES LIMITED - 1989-06-06
    WILSON BOWDEN PROPERTIES LIMITED - 1987-01-28
    IRISPOOL LIMITED - 1986-01-08
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 49 - Director → ME
  • 6
    WILSON BOWDEN ENGINEERING DESIGN SERVICES LIMITED - 1998-05-08
    DAVID WILSON HOMES (CENTRAL) LIMITED - 1990-01-24
    DAVID WILSON ESTATES (SOUTHERN) LIMITED - 1988-06-20
    A.H. WILSON ESTATES LIMITED - 1986-07-03
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-04-26
    IIF 36 - Director → ME
  • 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
    Person with significant control
    icon of calendar 2017-11-03 ~ 2020-06-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    WILSON ESTATES LIMITED - 1986-07-03
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 46 - Director → ME
  • 9
    QUORN DEVELOPMENTS LIMITED - 1988-01-26
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-04-26
    IIF 42 - Director → ME
  • 10
    DAVID WILSON HOMES (IBSTOCK) LIMITED - 1987-04-08
    DAVID WILSON HOMES LIMITED - 1987-01-28
    A.H. WILSON & SON HOMES (LEICESTER) LIMITED - 1982-04-14
    JONCLOSE LIMITED - 1977-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 45 - Director → ME
  • 11
    DAVID WILSON RETIREMENT HOMES LIMITED - 1991-09-11
    A.H. WILSON PROPERTIES LIMITED - 1988-06-20
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 57 - Director → ME
  • 12
    DAVID WILSON HOMES (NOTTINGHAM) LIMITED - 1988-06-20
    J.G. PARKER CONSTRUCTION LIMITED - 1982-07-14
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 66 - Director → ME
  • 13
    GREENHILL FINANCIAL SERVICES LIMITED - 1993-06-16
    A.H. WILSON AND SON (CONSTRUCTION) LIMITED - 1990-08-09
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-02 ~ 1996-08-01
    IIF 43 - Director → ME
  • 14
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 53 - Director → ME
  • 15
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 59 - Director → ME
  • 16
    DAVID WILSON HOMES (WEST MIDLANDS) LIMITED - 1992-03-30
    DAVID WILSON DEVELOPMENTS LIMITED - 1992-02-24
    DAVID WILSON URBAN DEVELOPMENT LIMITED - 1989-03-22
    WILSON INDUSTRIAL ESTATES LIMITED - 1988-06-20
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 58 - Director → ME
  • 17
    A. H. WILSON GROUP LIMITED - 1987-01-28
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (5 parents, 27 offsprings)
    Officer
    icon of calendar ~ 2007-04-26
    IIF 37 - Director → ME
    icon of calendar ~ 1994-02-11
    IIF 60 - Director → ME
  • 18
    CHITTERMAN DEVELOPMENTS LIMITED - 1988-04-28
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 51 - Director → ME
  • 19
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,414 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-27 ~ 2024-08-21
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    icon of address The Equitable Life Assurance Society, Walton Street, Aylesbury, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-01 ~ 1999-06-30
    IIF 38 - Director → ME
  • 21
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 47 - Director → ME
  • 22
    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)
    17,221,000 GBP2022-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2017-07-13
    IIF 34 - Director → ME
  • 23
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 55 - Director → ME
  • 24
    icon of address 4-8 Kilwardby Street, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,386,750 GBP2016-05-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-12-08
    IIF 70 - Director → ME
  • 25
    icon of address 4-8 Kilwardby Street, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,322,259 GBP2016-05-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-12-08
    IIF 71 - Director → ME
  • 26
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 63 - Director → ME
  • 27
    icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,656,987 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-11-03 ~ 2020-07-31
    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
  • 28
    FULSETGROVE LIMITED - 1978-12-31
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 48 - Director → ME
  • 29
    HEART OF THE NATIONAL FOREST FOUNDATION - 2010-10-26
    THE FOREST TWO COMPANY LIMITED - 1998-06-01
    icon of address The Gatehouse Bath Yard, Moira Swandlincote, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-07-14 ~ 2002-01-02
    IIF 68 - Director → ME
  • 30
    WILSON BOWDEN (GROUP SERVICES) LIMITED - 1998-07-29
    A.H. WILSON (GROUP SERVICES) LIMITED - 1988-07-07
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-08-01
    IIF 65 - Director → ME
    icon of calendar 1999-02-01 ~ 2007-04-26
    IIF 41 - Director → ME
  • 31
    TRENCHERWOOD HOMES (SOUTH EASTERN) LIMITED - 1996-07-03
    TRENCHERWOOD HOMES (CENTRAL) LIMITED - 1989-11-01
    TRENCHERWOOD NEW HOMES (CENTRAL) LIMITED - 1989-10-16
    TRENCHERWOOD NEW HOMES LIMITED - 1988-02-29
    TRENCHERWOOD ESTATES LIMITED - 1985-11-01
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 2007-04-26
    IIF 56 - Director → ME
  • 32
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,000,539 GBP2023-12-31
    Officer
    icon of calendar 1995-11-30 ~ 2002-01-28
    IIF 77 - Director → ME
    icon of calendar 2000-10-12 ~ 2002-01-28
    IIF 102 - Secretary → ME
  • 33
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-04-26
    IIF 40 - Director → ME
  • 34
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-05-01
    IIF 50 - Director → ME
  • 35
    WILSON BOWDEN PROPERTIES LIMITED - 1999-09-17
    BOWDEN PARK HOLDINGS LIMITED - 1987-01-28
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar ~ 2007-04-26
    IIF 39 - Director → ME
  • 36
    WILSON BOWDEN GROUP SERVICES PLC - 2008-06-27
    TRENCHERWOOD PLC - 1999-08-05
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 2007-04-26
    IIF 54 - Director → ME
  • 37
    WILSON BOWDEN PLC - 2007-04-26
    WILSON-BOWDEN PLC - 1987-02-02
    NEWLAUNCH PUBLIC LIMITED COMPANY - 1986-10-23
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (6 parents, 33 offsprings)
    Officer
    icon of calendar ~ 2007-04-26
    IIF 35 - Director → ME
  • 38
    Company number 02919853
    Non-active corporate
    Officer
    icon of calendar 1994-04-19 ~ 2001-01-18
    IIF 67 - 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.