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

Wilkinson, David Lawrence

    Related profiles found in government register
  • Wilkinson, David Lawrence
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Cross Street Farm, West Burton, Pulborough, RH20 1HD

      IIF 1 IIF 2
    • icon of address Old Cross Street Farm, West Burton, Pulborough, West Sussex, RH20 1HD

      IIF 3
  • Wilkinson, David Lawrence
    British business consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Cross Street Farm, West Burton, Pulborough, West Sussex, RH20 1HD, United Kingdom

      IIF 4
  • Wilkinson, David Lawrence
    British chartered a/c born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Cross Street Farm, Westburton, Pulborough, West Sussex, RH20 1HD

      IIF 5 IIF 6 IIF 7
  • Wilkinson, David Lawrence
    British chartered accontant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Protocol Group, Castle Marina, Road, Castle Marina Park, Nottingham, Nottinghamshire, NG7 1TN

      IIF 8
  • Wilkinson, David Lawrence
    British chartered accountant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Wilkinson, David Lawrence
    British co director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Cross Street Farm, Westburton, Pulborough, West Sussex, RH20 1HD

      IIF 27
  • Wilkinson, David Lawrence
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 28
  • Wilkinson, David Lawrence
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 29
    • icon of address Old Cross Street Farm, Westburton, Pulborough, West Sussex, RH20 1HD

      IIF 30 IIF 31
  • Wilkinson, David Lawrence
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farthings, Stoke Road, Hurstbourne Tarrant, Andover, Hampshire, SP11 0BA

      IIF 32
  • Wilkinson, David Lawrence
    British financial director born in September 1962

    Registered addresses and corresponding companies
  • Wilkinson, David Lawrence

    Registered addresses and corresponding companies
    • icon of address Old Cross Street Farm, Westburton, Pulborough, West Sussex, RH20 1HD, England

      IIF 36
  • Wilkinson, David Lawrence
    British chartered a/c

    Registered addresses and corresponding companies
    • icon of address Old Cross Street Farm, Westburton, Pulborough, West Sussex, RH20 1HD

      IIF 37 IIF 38
  • Wilkinson, David
    English book publisher born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Scott's Sufference Wharf, 28 Scott's Sufference Wharf, 5 Mill Street, London, SE1 2DE, England

      IIF 39
  • Wilkinson, David
    English chartered electrical engineer born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Scott's Sufferance Wharf, 5 Mill Street, London, SE1 2DE, England

      IIF 40
  • Wilkinson, David
    English chartered engineer born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Owl House, Kelfield, Doncaster, DN9 1AQ, England

      IIF 41
  • Wilkinson, David
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 42
  • Wilkinson, David
    British engineering consultant born in June 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Progress House, Midland Road, Worcester, Worcestershire, WR5 1DU, United Kingdom

      IIF 43
  • Wilkinson, David
    British mechanic born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Blake Street, Barrow In Furness, Cumbria, LA14 5RS, United Kingdom

      IIF 44
  • Mr David Wilkinson
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Road Garage, Park Road, Ulverston, LA12 0HH, England

      IIF 45
  • Mr David Lawrence Wilkinson
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mazars, 100 Queen Street, Glasgow, G1 3DN, Scotland

      IIF 46 IIF 47
    • icon of address Protocol, The Point, Welbeck Road, Nottingham, NG2 7QW

      IIF 48 IIF 49
    • icon of address Protocol, The Point, Welbeck Road, Nottingham, NG2 7QW, England

      IIF 50 IIF 51
    • icon of address The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW

      IIF 52 IIF 53 IIF 54
    • icon of address The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW, United Kingdom

      IIF 56 IIF 57
    • icon of address Old Cross Street Farm, West Burton, Pulborough, West Sussex, RH20 1HD

      IIF 58 IIF 59
    • icon of address Old Cross Street Farm, West Burton, Pulborough, West Sussex, RH20 1HD, England

      IIF 60
    • icon of address 12-13, Alma Square, Scarborough, YO11 1JU

      IIF 61 IIF 62 IIF 63
  • Mr David Wilkinson
    English born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Owl House, Kelfield, Doncaster, DN9 1AQ, England

      IIF 64
    • icon of address 28, Scott's Sufferance Wharf, 5 Mill Street, London, SE1 2DE, England

      IIF 65
  • Mr David Lawrence Wilkinson
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Cross Street Farm, Westburton, Pulborough, West Sussex, RH20 1HD, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Owl House, Kelfield, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,800 GBP2024-03-31
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 28 Scott's Sufferance Wharf, 5 Mill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,551 GBP2024-03-31
    Officer
    icon of calendar 1997-10-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 3
    ISSUESTRONG LIMITED - 1995-03-15
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 4
    icon of address Farthings Stoke Road, Hurstbourne Tarrant, Andover, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    148,920 GBP2024-06-30
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Old Cross Street Farm, West Burton, Pulborough, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 6
    icon of address Calagry House Sandgate Lane, Storrington, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    OFFSHELF 238 LTD - 1997-09-17
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Unit A1-a6 Vulcan House, Oxford Street Industrial Estate, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    24,633 GBP2023-01-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Park Road Garage, Park Road, Ulverston, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    39,116 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 11
    INTERCEDE 1507 LIMITED - 2000-03-22
    icon of address 12/13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 12
    icon of address Old Cross Street Farm, West Burton, Pulborough, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-15 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 13
    WILKINSON FAMILY INVESTMENTS LIMITED - 2014-05-22
    icon of address 12/13 Alma Square, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Old Cross Street Farm, West Burton, Pulborough, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 15
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 42 - Director → ME
  • 16
    INSTEM LIMITED - 2000-02-01
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 30 - Director → ME
  • 17
    INTERCEDE 1598 LIMITED - 2001-04-02
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 36 - Secretary → ME
  • 18
    INTERCEDE 1600 LIMITED - 2001-04-02
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 6 - Director → ME
  • 19
    INHOCO 749 LIMITED - 1998-04-22
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 31 - Director → ME
Ceased 26
  • 1
    JOHN BROWN MEDIA GROUP LIMITED - 2015-05-27
    JOHN BROWN HOLDINGS LIMITED - 2008-11-04
    DE FACTO 1152 LIMITED - 2004-10-08
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2015-10-30
    IIF 28 - Director → ME
  • 2
    icon of address Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,271,000 GBP2019-07-31
    Officer
    icon of calendar 2009-10-01 ~ 2018-07-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-17
    IIF 53 - Has significant influence or control OE
    icon of calendar 2017-02-28 ~ 2018-07-18
    IIF 55 - Has significant influence or control OE
  • 3
    icon of address 5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304,000 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-18
    IIF 48 - Has significant influence or control OE
    icon of calendar 2017-02-28 ~ 2018-07-18
    IIF 49 - Has significant influence or control OE
  • 4
    TEKTRA LIMITED - 2009-05-07
    TEKTRA MANAGING AGENCY LIMITED - 1999-01-18
    HYLIGHT LIMITED - 1986-09-17
    icon of address C/o Mazars, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,010 GBP2022-07-31
    Officer
    icon of calendar 2009-10-01 ~ 2018-07-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-17
    IIF 47 - Has significant influence or control OE
    icon of calendar 2017-02-28 ~ 2018-07-18
    IIF 46 - Has significant influence or control OE
  • 5
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-01-12
    IIF 11 - Director → ME
  • 6
    icon of address 5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2009-12-03 ~ 2018-07-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-18
    IIF 54 - Has significant influence or control OE
  • 7
    CAPULA HEALTHCARE LIMITED - 2008-06-18
    ELAN TECHNOLOGIES LIMITED - 2006-02-23
    ELAN TECHNOLOGIES PUBLIC LIMITED COMPANY - 2002-08-20
    ELAN EQUIPMENT LIMITED - 1998-05-01
    CENTRAL MEDICALIA LIMITED - 1983-11-11
    icon of address 15 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2014-07-08
    IIF 5 - Director → ME
  • 8
    icon of address Protocol The Point, Welbeck Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-18
    IIF 51 - Has significant influence or control OE
    icon of calendar 2017-02-28 ~ 2018-07-18
    IIF 50 - Has significant influence or control OE
  • 9
    PROTOCOL EDUCATION LIMITED - 2002-07-18
    EDUCATION LECTURING SUPPORT LTD - 2000-07-25
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-01-12
    IIF 12 - Director → ME
  • 10
    PROTOCOL TEACHERS LIMITED - 2005-01-04
    SPRING EDUCATION LIMITED - 2001-06-20
    CATALYST EDUCATION LIMITED - 1998-05-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-08-12
    IIF 10 - Director → ME
  • 11
    INGLEBY (1373) LIMITED - 2001-03-02
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-01-12
    IIF 18 - Director → ME
  • 12
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-01-12
    IIF 17 - Director → ME
  • 13
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-01-12
    IIF 15 - Director → ME
  • 14
    BLOOMFRUIT LIMITED - 1995-03-17
    icon of address Protocol, The Point Welbeck Road, West Bridgford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    2,174,000 GBP2019-07-31
    Officer
    icon of calendar 2009-10-01 ~ 2009-10-01
    IIF 13 - Director → ME
    icon of calendar 2009-10-01 ~ 2018-07-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-18
    IIF 52 - Has significant influence or control OE
  • 15
    EDUCATION LECTURING PUBLICATIONS LTD - 2001-07-13
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-01-12
    IIF 16 - Director → ME
  • 16
    EDUCATION LECTURING PAYROLL SERVICES LTD - 2000-07-25
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-01-12
    IIF 14 - Director → ME
  • 17
    PROTOCOL SYSTEMS INTERNATIONAL LIMITED - 2001-10-30
    EDUCATION LECTURING COMPUTER SERVICES LTD - 1997-09-15
    icon of address Moore Stephens Llp, 6th Floor Blackfriars House The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-01-12
    IIF 8 - Director → ME
  • 18
    STEP DIRECT LIMITED - 2001-06-20
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-01-12
    IIF 19 - Director → ME
  • 19
    REDLAND ESTATES LIMITED - 1988-09-12
    DRI ROOF TILES LIMITED - 1982-11-25
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-01 ~ 1995-03-31
    IIF 34 - Director → ME
  • 20
    REDLAND PROPERTIES LIMITED - 1988-09-12
    EASTWOODS FROY LIMITED - 1983-08-03
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1995-03-31
    IIF 33 - Director → ME
  • 21
    GIBBONS PROPERTIES LIMITED - 1980-12-31
    icon of address Granite House, Granite Way, Syston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1995-03-31
    IIF 35 - Director → ME
  • 22
    WELBECK ROAD LIMITED - 2015-08-20
    icon of address 5th Floor Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,000 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-18
    IIF 57 - Has significant influence or control OE
    icon of calendar 2017-02-28 ~ 2018-07-18
    IIF 56 - Has significant influence or control OE
  • 23
    INTERCEDE 1598 LIMITED - 2001-04-02
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-24 ~ 2015-03-31
    IIF 7 - Director → ME
    icon of calendar 2006-09-15 ~ 2007-06-30
    IIF 38 - Secretary → ME
  • 24
    INTERCEDE 1600 LIMITED - 2001-04-02
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2007-06-30
    IIF 37 - Secretary → ME
  • 25
    icon of address The West Sussex Golf Club Ltd, Golf Club Lane, Wiggonholt, Pulborough, West Sussex.
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-04-18 ~ 2014-04-19
    IIF 27 - Director → ME
  • 26
    icon of address Progress House, Midland Road, Worcester, Worcestershire
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2014-03-31
    IIF 43 - 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.