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 Kevin Wilson

    Related profiles found in government register
  • Mr Kevin Wilson
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Instantecom Ltd, Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 13, Love Lane Close, Marldon, Paignton, South Devon, TQ3 1TH, England

      IIF 4
    • icon of address 8, Vaughan Parade, Torquay, Devon, TQ2 5EG, United Kingdom

      IIF 5 IIF 6
    • icon of address The White House, The Terrace, Torquay, TQ1 1DE, England

      IIF 7
  • Mr Kevin Wilson
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Vaughan Parade, Torquay, TQ2 5EG, United Kingdom

      IIF 8
  • Mr Kevin Wilson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Tree Farm, Norton Road, Snitterby, Gainsborough, Lincolnshire, DN21 4TZ, England

      IIF 9 IIF 10 IIF 11
  • Wilson, Kevin
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Farm, Rocombe, Devon, TQ12 4QL, England

      IIF 12
  • Wilson, Kevin
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Instantecom Ltd, Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 16
    • icon of address 13, Love Lane Close, Marldon, Paignton, TQ3 1TH, England

      IIF 17
    • icon of address 15, Grange Drive, Teignmouth, Devon, TQ14 8PB, England

      IIF 18
    • icon of address 10, Fore Street, St Marychurch, Torquay, Devon, TQ1 4NE, United Kingdom

      IIF 19 IIF 20
    • icon of address 10, Fore Street, Torquay, Devon, TQ1 4NE, England

      IIF 21
    • icon of address 8, Vaughan Parade, Torquay, Devon, TQ12 4RB, United Kingdom

      IIF 22
    • icon of address 8, Vaughan Parade, Torquay, Devon, TQ2 5EG, United Kingdom

      IIF 23
  • Wilson, Kevin
    British film producer born in June 1959

    Resident in United Kingdom

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

      IIF 24
  • Wilson, Kevin
    British accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Welholme Avenue, Grimsby, North East Lincolnshire, DN32 0PN

      IIF 25 IIF 26
  • Wilson, Kevin
    British certified accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Welholme Avenue, Grimsby, North East Lincolnshire, DN32 0PN

      IIF 27
  • Wilson, Kevin
    British chartered certified accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Welholme Avenue, Grimsby, North East Lincolnshire, DN32 0PN

      IIF 28
  • Wilson, Kevin
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Welholme Avenue, Grimsby, North East Lincolnshire, DN32 0PN

      IIF 29
  • Wilson, Kevin
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Vaughan Parade, Torquay, TQ2 5EG, United Kingdom

      IIF 30
  • Wilson, Kevin
    United Kingdom director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 31
  • Wilson, Kevin
    British accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Tree Farm, Norton Road, Snitterby, Gainsborough, Lincolnshire, DN21 4TZ, England

      IIF 32
  • Wilson, Kevin
    British chartered certified accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG, England

      IIF 33
  • Wilson, Kevin
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Tree Farm, Norton Road, Snitterby, Gainsborough, Lincolnshire, DN21 4TZ, England

      IIF 34 IIF 35
  • Wilson, Kevin
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Littlebrook, Compton, Paignton, Devon, TQ3 1TA

      IIF 36
  • Wilson, Kevin
    United Kingdom director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Webboss Ltd, 8 Vaughan Parade, Torquay, Devon, TQ2 5EG, United Kingdom

      IIF 37
  • Wilson, Kevin
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Chapel Street, Billericay, Essex, CM12 9LR, England

      IIF 38
  • Wilson, Kevin
    British farmer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hill Avenue, Wickford, SS11 8LT, England

      IIF 39
  • Wilson, Kevin
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hill Avenue, Wickford, Essex, SS11 8LT, England

      IIF 40
  • Wilson, Kevin
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morris Crocker Ltd, 50, North Street, Havant, PO9 1QU, England

      IIF 41
  • Wilson, Kevin
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hill Avenue, Wickford, Essex, SS11 8LT, England

      IIF 42
  • Wilson, Kevin
    British

    Registered addresses and corresponding companies
    • icon of address Willow Tree Farm, Norton Road, Snitterby, Gainsborough, Lincolnshire, DN21 4TZ, England

      IIF 43
    • icon of address Littlebrook, Compton, Paignton, Devon, TQ3 1TA

      IIF 44
  • Wilson, Kevin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 60 Welholme Avenue, Grimsby, North East Lincolnshire, DN32 0PN

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 77 Chapel Street, Billericay, Essex, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -1,906 GBP2024-02-28
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address Unit 8 Dock Offices, Surrey Quays Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,876 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Webboss Ltd, 8 Vaughan Parade, Torquay, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 13 Love Lane Close, Marldon, Paignton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 57 Crown Street, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address 60 Welholme Avenue, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-08 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2001-06-08 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    CHATBOSS LTD - 2022-01-17
    icon of address The White House, The Terrace, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,099 GBP2024-12-31
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Instantecom Ltd, Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 Fore Street, Torquay, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    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
  • 11
    icon of address 10 Fore Street, St. Marychurch, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 8 Vaughan Parade, Torquay, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 13
    icon of address 10 Fore Street, St Marychurch, Torquay, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Suite 7 The White House, The Terrace, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2021-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4385, 11801372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    61,435 GBP2022-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    72,956 GBP2024-12-31
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 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
Ceased 15
  • 1
    B.T. HOLDEN & CO LTD. - 1992-09-01
    SANDERSON, WILSON AND COMPANY LIMITED - 2011-05-25
    TOPBONE SYSTEMS LIMITED - 1991-12-24
    icon of address Yoden House, 30 Yoden Way, Peterlee, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,422 GBP2020-03-31
    Officer
    icon of calendar 1992-02-09 ~ 2019-12-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Unit 8 Dock Offices, Surrey Quays Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,876 GBP2018-12-31
    Officer
    icon of calendar 2017-03-07 ~ 2017-12-18
    IIF 34 - Director → ME
  • 3
    icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-24 ~ 2007-11-05
    IIF 26 - Director → ME
  • 4
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2015-07-25
    IIF 32 - Director → ME
    icon of calendar ~ 2015-07-25
    IIF 43 - Secretary → ME
  • 5
    icon of address Orchard Farm, Rocombe, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -630,263 GBP2017-05-31
    Officer
    icon of calendar 2011-08-25 ~ 2017-12-18
    IIF 12 - Director → ME
    icon of calendar 2011-05-05 ~ 2011-06-17
    IIF 18 - Director → ME
  • 6
    icon of address Morris Crocker Ltd 50, North Street, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ 2021-11-14
    IIF 41 - Director → ME
  • 7
    icon of address 94 Grove Crescent, Grimsby, N E Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    150,104 GBP2017-08-31
    Officer
    icon of calendar 1996-05-28 ~ 1996-05-28
    IIF 27 - Director → ME
  • 8
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,106 GBP2022-03-31
    Officer
    icon of calendar 2015-06-29 ~ 2019-02-27
    IIF 31 - Director → ME
  • 9
    icon of address 10 Fore Street, St. Marychurch, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2007-09-24
    IIF 36 - Director → ME
    icon of calendar 2006-10-04 ~ 2007-09-24
    IIF 44 - Secretary → ME
  • 10
    THE BARNETBY MILL LIMITED - 2019-05-29
    icon of address Priory Fields, Kettleby, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,418 GBP2025-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2010-03-31
    IIF 28 - Director → ME
  • 11
    ACCOUNTANCY SOLUTIONS (UK) LIMITED - 2020-07-02
    ONE CONSULTANCY GROUP LEGAL SOLUTIONS (UK) LIMITED - 2022-05-12
    icon of address Suite 9, Normanby Gateway, Lysaghts Way, Scunthorpe, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,025 GBP2024-03-29
    Officer
    icon of calendar 2013-03-04 ~ 2019-07-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-13
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    WILSON OLIVE CONTRACTORS LTD - 2014-11-26
    icon of address Damer House, Meadow Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-29
    IIF 40 - Director → ME
  • 13
    PROFESSIONAL COMPUTER SUPPORT LIMITED - 2012-09-25
    icon of address Holly Lodge, Chapel Lane, Ashby-cum-fenby, N E Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ 2004-03-25
    IIF 29 - Director → ME
  • 14
    icon of address 8 Vaughan Parade, Torquay, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2016-10-03 ~ 2016-10-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-10-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Suite 5 88a High Street, Billericay, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,924 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2024-02-16
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.