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

Wilson, David John

    Related profiles found in government register
  • Wilson, David John
    British security installations born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Applecross Road, Kirkintilloch, Glasgow, G66 3TH, United Kingdom

      IIF 1
  • Wilson, John
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 152, Main Road, Drax, Selby, North Yorkshire, YO8 8NJ, United Kingdom

      IIF 2
  • Wilson, John
    British engineer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 3
  • John Wilson
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 152, Main Road, Drax, Selby, North Yorkshire, YO8 8NJ, United Kingdom

      IIF 4
  • Mr John Wilson
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 5
  • Wilson, John
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castle Drive, Penrith, Cumbria, CA11 7DW, England

      IIF 6
  • Wilson, John David
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Main Road, Drax, Selby, YO8 8NJ, England

      IIF 7
  • Mr John David Wilson
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Main Road, Drax, Selby, YO8 8NJ

      IIF 8
    • icon of address 152, Main Road, Drax, Selby, YO8 8NJ, England

      IIF 9
  • Wilson, John, Dr
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, New City Road, London, E13 9LN, United Kingdom

      IIF 10
  • Wilson, John David
    British born in February 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 152, Main Road, Drax, Selby, YO8 8NJ, England

      IIF 11
  • John Wilson
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, New City Road, London, E13 9LN, England

      IIF 12
  • Wilson, John Edward Kinder
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Laurencekirk, AB30 1BH, Scotland

      IIF 13
  • Wilson, John Edward Kinder
    British director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB, United Kingdom

      IIF 14
  • Wilson, John Edward Kinder
    British engineering consultant born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Friday Hill, Kinmuck, Inverurie, Aberdeenshire, AB51 0LY, Scotland

      IIF 15
  • Wilson, John Edward Kinder
    British managing director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Aberdeen, AB15 4YL, Scotland

      IIF 16
    • icon of address 1st Floor, Regent Centre, Regent Road, Aberdeen, AB11 5NS, United Kingdom

      IIF 17
  • Dr John Wilson
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, New City Road, London, E13 9LN, United Kingdom

      IIF 18
  • Wilson, John David

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 152 Main Road, Drax, North Yorkshire, YO8 8NJ, United Kingdom

      IIF 19
  • Wilson, John

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 152, Main Road, Drax, Selby, North Yorkshire, YO8 8NJ, United Kingdom

      IIF 20
  • Mr John Edward Kinder Wilson
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Laurencekirk, AB30 1BH, Scotland

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,715 GBP2022-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 53 High Street, Laurencekirk, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -23,724 GBP2024-12-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 14 Castle Drive, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address The Old Post Office, 152 Main Road, Drax, Selby, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-01-09 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 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
  • 5
    icon of address 152 Main Road, Drax, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 152 Main Road, Drax, Selby
    Active Corporate (2 parents)
    Equity (Company account)
    12,451 GBP2024-11-30
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4385, 11582656: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address The Old Post Office, 152 Main Road, Drax, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    icon of address Friday Hill, Kinmuck, Inverurie, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 28 Applecross Road, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 1 - Director → ME
Ceased 5
  • 1
    icon of address 53 High Street, Laurencekirk, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -23,724 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-06-24
    IIF 21 - Right to appoint or remove directors OE
    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
  • 2
    CLERKMAXWELL LIMITED - 2014-02-03
    MM&S (5340) LIMITED - 2008-10-03
    icon of address Neo House, Riverside, Aberdeen, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2014-04-03
    IIF 14 - Director → ME
  • 3
    icon of address 17 Boundary Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-08-03
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    STEP CHANGE ENGINEERING HOLDINGS LIMITED - 2021-06-16
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    6,254,530 GBP2024-12-31
    Officer
    icon of calendar 2018-02-06 ~ 2020-01-01
    IIF 17 - Director → ME
  • 5
    STEP CHANGE ENGINEERING LIMITED - 2021-06-15
    icon of address 31-33 Union Grove, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,411,506 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2020-01-01
    IIF 16 - 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.