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 James Wilson

    Related profiles found in government register
  • Mr David James Wilson
    British born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15, Primrose Garden Village, Lisburn, BT28 1LY, United Kingdom

      IIF 1
    • 15, Primrose Garden Village, Lisburn, County Antrim, BT28 1LY, Northern Ireland

      IIF 2
  • Wilson, David James
    British born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 77a, Saintfield Road, Belfast, BT8 7HN, Northern Ireland

      IIF 3
    • 15, Primrose Garden Village, Lisburn, BT28 1LY, United Kingdom

      IIF 4
    • 15, Primrose Garden Village, Lisburn, County Antrim, BT28 1LY, Northern Ireland

      IIF 5
    • 160, City Road, London, EC1V 2NX, England

      IIF 6
  • Wilson, David James
    British accountant born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr David Brian Wilson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Biddick Hall Cottages, Lambton Park, Chester-le-street, DH3 4PH, England

      IIF 18
    • A3, Kingfisher House, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 19
    • A3, Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 20
  • Mr David Wilson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, New Farthingdale, Lingfield, RH7 6RF, United Kingdom

      IIF 21
    • 223, South Coast Road, Peacehaven, East Sussex, BN10 8LB

      IIF 22
  • Mr David Wilson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Stables, Wynyard, Billingham, TS22 5QQ, England

      IIF 23
  • Mr David William Samuel Wilton
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Mcculloch Drive, Forfar, DD8 2EB, Scotland

      IIF 24
  • Wilson, David
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 223, South Coast Road, Peacehaven, East Sussex, BN10 8LB, England

      IIF 25
  • Wilson, David
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, West Street, Dormansland, Surrey, RH7 6QP, England

      IIF 26
  • Wilson, David Brian
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Stables, Wynyard, Billingham, TS22 5QQ, England

      IIF 27
    • A3, Kingfisher House, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 28
    • A3, Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 29
  • Wilson, David Brian
    British licensing consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Biddick Hall Cottages, Lambton Park, Chester Le Street, County Durham, DH3 4PH, United Kingdom

      IIF 30
  • Wilson, David
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, New Farthingdale, Dormansland, Lingfield, Surrey, RH7 6RF, United Kingdom

      IIF 31
  • Wilson, David
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Horton Building, Office D01.18. Horton Building, University Of Bradford. Richmond Road, Bradford, England

      IIF 32
  • Wilson, David
    British manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Voluntary Services Centre, 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY

      IIF 33
  • Wilson, David
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Five, Canada Square, Canary Wharf, London, E14 5AQ, England

      IIF 34
  • Wilson, David
    British accounting born in December 1963

    Registered addresses and corresponding companies
    • 15 Primrose Garden Village, Woodland Park, Lisburn, BT25 1LY

      IIF 35
  • Wilton, David
    British bagpipe instructor born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Speirs Wharf, Flat 1, 18 Speirs Wharf, Glasgow, G4 9TB, Scotland

      IIF 36
  • Wilton, David William Samuel
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Mcculloch Drive, Forfar, DD8 2EB, Scotland

      IIF 37
  • Mcmahon, David Wilson
    Charitable Services born in January 1963

    Registered addresses and corresponding companies
    • 56 Fountain Street, Antrim, County Antrim, BT41 4BB

      IIF 38
  • Wilson, David James
    British

    Registered addresses and corresponding companies
    • 12 Killyvally Road, Garvagh, Co Londonderry, BT51 5JZ

      IIF 39
child relation
Offspring entities and appointments 28
  • 1
    A.L.B.S. LIMITED
    - now 03413679
    HALLCO 177 LIMITED - 1998-07-17
    Greenfield Business Park No 2, Greenfield, Flintshire
    Dissolved Corporate (15 parents)
    Officer
    2005-09-30 ~ 2007-11-30
    IIF 13 - Director → ME
  • 2
    A2Z LICENSING (DAVID WILSON) LIMITED
    11830848
    A3, Kingfisher House Kingsway North, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,894 GBP2024-03-31
    Officer
    2019-02-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    A2Z LICENSING (UK) LIMITED
    10214586
    A3, Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,285 GBP2024-03-31
    Officer
    2016-06-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-06-03 ~ 2019-05-31
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    2016-06-03 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    A2Z LICENSING LTD
    07583816
    3 Biddick Hall Cottages, Lambton Park, Chester Le Street, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 30 - Director → ME
  • 5
    A2Z LITIGATION SUPPORT LIMITED
    - now 11492740
    DAVID WILSON ENTERPRISES LIMITED
    - 2020-06-11 11492740
    A3, Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    160 GBP2024-07-31
    Officer
    2018-07-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ALBION WATER HEATERS
    - now 03413752
    HALLCO 176 LIMITED - 1997-10-17
    Greenfield Business Park No 2, Greenfield, Flintshire
    Dissolved Corporate (18 parents)
    Officer
    2005-09-30 ~ 2007-11-30
    IIF 9 - Director → ME
  • 7
    ATLAS TANKS LTD
    - now NI040526
    CULNAFAY LIMITED - 2001-04-26
    180 Gilford Road, Portadown, Armagh
    Dissolved Corporate (17 parents)
    Officer
    2007-07-10 ~ 2007-10-17
    IIF 7 - Director → ME
  • 8
    COATES DESIGN PARTNERSHIP LIMITED
    04389682
    Bagillt Road, Greenfield Business Park No 2, Greenfield, Holywell Clwyd
    Dissolved Corporate (15 parents)
    Officer
    2007-03-29 ~ 2007-11-30
    IIF 11 - Director → ME
  • 9
    DAVID WILSON CIVIL ENGINEERING LIMITED
    09080816
    9 West Street, Dormansland, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 26 - Director → ME
  • 10
    DAVID WILSON ON TIME SOLUTIONS LTD
    - now 11480516
    DAVID WILSON RAIL SOLUTIONS LTD
    - 2021-07-30 11480516
    Crown House, 37 High Street, East Grinstead, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,508 GBP2024-03-31
    Officer
    2018-07-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    DAVID WILTON LTD
    SC480286
    39 Mcculloch Drive, Forfar, Angus
    Dissolved Corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 36 - Director → ME
  • 12
    DREAMSCHEME NORTHERN IRELAND
    NI618264
    77a Saintfield Road, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Equity (Company account)
    44,569 GBP2021-03-31
    Officer
    2014-01-28 ~ now
    IIF 3 - Director → ME
  • 13
    DW & J ENTERPRISES LIMITED
    NI648782
    15 Primrose Garden Village, Lisburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,666 GBP2024-03-31
    Officer
    2017-10-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    DW DANCE CLINICS LTD
    SC691939
    39 Mcculloch Drive, Forfar, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EXCEED WORLDWIDE
    - now 02807200
    THE CAMBODIA TRUST - 2013-12-17
    160 City Road, London, England
    Active Corporate (54 parents, 1 offspring)
    Officer
    2019-08-16 ~ 2020-01-20
    IIF 6 - Director → ME
  • 16
    KINGSPAN E&R SERVICES - now
    KINGSPAN E&R SERVICES LIMITED - 2016-05-11
    COPPERFORM LIMITED
    - 2011-03-25 02702796
    Greenfield Business Park No2, Greenfield Holywell, Flintshire
    Dissolved Corporate (16 parents)
    Officer
    2005-09-30 ~ 2007-11-30
    IIF 15 - Director → ME
  • 17
    KINGSPAN HOT WATER SYSTEMS LIMITED - now
    RANGE CYLINDERS LIMITED
    - 2007-12-21 04357772 16206043
    Tadman Street, Wakefield, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2005-09-30 ~ 2007-11-30
    IIF 12 - Director → ME
  • 18
    KINGSPAN SOLAR LIMITED
    - now 05486212
    SOLAR PANEL SYSTEMS LIMITED
    - 2007-04-20 05486212
    Tadman Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (14 parents)
    Officer
    2007-03-29 ~ 2007-11-30
    IIF 10 - Director → ME
  • 19
    LINESIDE SOLUTIONS LIMITED
    08867142
    223 South Coast Road, Peacehaven, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2014-01-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NEW HORIZON MINISTRIES LIMITED
    NI043211
    Ncm House, 218 York Street, Belfast, Northern Ireland
    Active Corporate (49 parents)
    Officer
    2005-03-18 ~ 2009-03-16
    IIF 35 - Director → ME
    2007-09-08 ~ 2009-03-16
    IIF 38 - Director → ME
  • 21
    NI61087 LIMITED
    NI061087
    180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (14 parents)
    Officer
    2007-07-10 ~ 2007-10-17
    IIF 8 - Director → ME
  • 22
    NOMAD ENTERPRISES LIMITED
    NI028621
    12 Killyvally Road, Garvagh, Co Londonderry
    Dissolved Corporate (8 parents)
    Equity (Company account)
    57 GBP2021-06-30
    Officer
    2008-09-30 ~ 2014-08-31
    IIF 16 - Director → ME
    2008-09-30 ~ 2014-08-31
    IIF 39 - Secretary → ME
  • 23
    RCM STAINLESS LIMITED
    04767069
    Greenfield Business Park No2, Greenfield Holywell, Flintshire
    Dissolved Corporate (13 parents)
    Officer
    2005-09-30 ~ 2007-11-30
    IIF 14 - Director → ME
  • 24
    REFINITIV LIMITED
    - now 00145516
    REUTERS LIMITED - 2019-02-28
    Five Canada Square, Canary Wharf, London, England
    Active Corporate (40 parents, 24 offsprings)
    Officer
    2025-07-18 ~ now
    IIF 34 - Director → ME
  • 25
    SENSOR HOLDINGS LIMITED
    - now NI050383
    L&B (NO 60) LIMITED
    - 2007-01-03 NI050383 NI067719, NI041552, NI054755... (more)
    180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (11 parents)
    Officer
    2004-09-24 ~ 2007-11-30
    IIF 17 - Director → ME
  • 26
    VOLUNTEERING BRADFORD
    - now 04133566
    SHIPLEY AND BAILDON VOLUNTEER BUREAU - 2005-05-26
    Belmont Business Centre, 7 Burnett Street, Bradford, England
    Active Corporate (44 parents)
    Total Assets Less Current Liabilities (Company account)
    172,061 GBP2017-03-31
    Officer
    2016-10-14 ~ 2017-08-15
    IIF 33 - Director → ME
  • 27
    WILSON BUSINESS & ACCOUNTING SERVICES LTD
    NI071803
    15 Primrose Garden Village, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,911 GBP2024-03-31
    Officer
    2009-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    WORKING ACADEMY 2018 LIMITED - now
    WORKING ACADEMY LIMITED
    - 2024-04-19 11565865 15430911
    6 The Square, Birstwith, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,609 GBP2024-08-31
    Officer
    2019-07-23 ~ 2023-10-23
    IIF 32 - 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.