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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Charles Wilby

    Related profiles found in government register
  • Mr John Charles Wilby
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wilby, John Charles
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wilby, John Charles
    English developer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 27
  • Wilby, John Charles
    English director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Leadhall Close, Harrogate, HG2 9PQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Leadhall Close, Harrogate, North Yorkshire, HG2 9PQ, England

      IIF 32
    • House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 33
  • Wilby, John Charles
    English project manager born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Leadhall Close, Harrogate, HG2 9PQ, England

      IIF 34
    • Leadhall Close, Harrogate, HG2 9PQ, United Kingdom

      IIF 35
  • Mr John Wilby
    English born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • Chestnut Drive, Knaresborough, HG5 0UF, England

      IIF 36
  • Wilby, John Charles
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Great George Street, Leeds, West Yorkshire, LS1 3BB, England

      IIF 37
  • Wilby, John Charles
    British engineer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Layton Mount, Rawdon, Leeds, West Yorkshire, LS19 6PQ, England

      IIF 38
  • Wilby, John Charles
    British electrical angineer born in April 1968

    Registered addresses and corresponding companies
    • Fawkes Drive, Otley, West Yorkshire, LS21 3NY

      IIF 39
  • Wilby, John Charles
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellroyd, Knott Lane, Leeds, LS19 6JW, United Kingdom

      IIF 40
  • Wilby, John Charles
    British project manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH

      IIF 41
  • Wilby, John Charles
    British property developer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building, 1 Booth Street, Manchester, M2 4DU

      IIF 42
    • Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, England

      IIF 43
  • Wilby, John Charles
    British manager born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge, 2 Layton Mount, Rawdon, Leeds, Yorkshire, LS19 6PQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 23
  • 1
    ALBERT INNES LIMITED
    00353716
    Beckett House, Enfield Avenue, Leeds
    Active Corporate (7 parents)
    Officer
    2003-09-01 ~ 2007-03-06
    IIF 39 - Director → ME
  • 2
    CUSTOMS HOUSE PROJECTS LIMITED
    - now 09858036
    BACCHUS PROJECTS LIMITED - 2016-06-22
    Bishops Court, Lower Warberry Road, Torquay, Devon, England
    Active Corporate (4 parents)
    Officer
    2020-09-12 ~ 2022-08-25
    IIF 32 - Director → ME
  • 3
    DUCARA LIMITED
    08402624
    Meacher-jones & Co Ltd, 6 St. Johns Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 40 - Director → ME
  • 4
    GLO CONSTRUCTION LTD
    - now 08184281
    PETER JAMES LIMITED
    - 2015-02-04 08184281
    The Media Centre, 7 Northumberland Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    GLO FOWEY LTD
    10930749
    9 Leadhall Close, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-24 ~ 2018-02-09
    IIF 31 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    GLO HIGHWEEK LTD
    15792313
    4 Chestnut Drive, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    2024-06-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    GLO HOMES LIMITED
    - now 09429570
    BLAGDON MEADOW LIMITED
    - 2016-03-31 09429570
    C/o Cg&co, Greg's Building 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    GLO LIVING LTD
    - now 10871938
    GLO SOUTH WEST LTD
    - 2020-04-09 10871938
    GLO SOUTH BRENT LTD
    - 2018-02-10 10871938
    4 Chestnut Drive, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    2017-07-18 ~ 2018-12-17
    IIF 30 - Director → ME
    2020-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-07-18 ~ 2018-12-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    2020-01-15 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    GLO MASHAM LTD
    10930974
    9 Leadhall Close, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-24 ~ 2018-02-09
    IIF 29 - Director → ME
    Person with significant control
    2017-08-24 ~ 2018-02-09
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    GLO NORTH LTD
    11283817
    4 Chestnut Drive, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    2018-03-29 ~ 2018-12-17
    IIF 35 - Director → ME
    2020-01-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-03-29 ~ 2018-12-17
    IIF 1 - Right to appoint or remove directors OE
    2026-01-05 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    2020-01-15 ~ 2026-01-05
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    GLO PROJECTS LTD
    09425066
    Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 41 - Director → ME
  • 12
    GLO RIPON LTD
    15720403
    4 Chestnut Drive, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    2024-05-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    GLO RODLEY LTD
    16464258
    4 Chestnut Drive, Knaresborough, England
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    GLO SOUTH WEST LTD
    16268908
    4 Chestnut Drive, Knaresborough, England
    Active Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 24 - Director → ME
  • 15
    GLO SPACE LTD
    - now 11308825
    GLO LIFESTYLE HOMES LTD
    - 2023-09-11 11308825
    4 Chestnut Drive, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    2020-01-15 ~ now
    IIF 22 - Director → ME
    2018-04-13 ~ 2018-12-17
    IIF 28 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    2018-04-13 ~ 2018-12-17
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 16
    GLO STUDENT (GILLINGHAM) LIMITED
    10539188
    26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 43 - Director → ME
  • 17
    GLO WESTHILL LTD
    - now 15728222
    GLO HUNTON LTD
    - 2025-02-24 15728222
    4 Chestnut Drive, Knaresborough, England
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    HOUSE SYSTEMS LTD - now
    IRS (EWI) LIMITED - 2011-04-07
    PURE SOLUTION FACILITIES LIMITED
    - 2011-01-20 07169131
    55 Great George Street, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-25 ~ 2010-12-03
    IIF 37 - Director → ME
  • 19
    SUSTAINABLE ENVIRONMENTAL ENERGY LIMITED
    07003311
    4 Club Lane, Rodley, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 38 - Director → ME
  • 20
    TARAY INVESTMENTS (UK) LTD
    09142909
    88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WHARFEDALE MASONIC HALL COMPANY LIMITED
    00849548
    14 Beech Hill, Otley, West Yorkshire
    Active Corporate (82 parents)
    Officer
    2008-05-19 ~ 2013-10-17
    IIF 44 - Director → ME
  • 22
    WINSOR DESIGNER HOMES LTD
    09839917
    Canada House St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    YORKSHIRE LEAN MEAT LTD
    09555421
    16 Winnow Lane, Boston Spa, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2015-09-15 ~ 2016-11-17
    IIF 17 - Director → ME
    2017-04-02 ~ 2017-11-15
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.