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 Robert

    Related profiles found in government register
  • Wilson, David Robert
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 1
  • Wilson, David Robert
    British director born in July 1985

    Resident in England

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

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

      IIF 3
    • icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU, United Kingdom

      IIF 4
    • icon of address C/o D P C, Vernon Road, Stoke-on-trent, Staffs, ST4 2QY, United Kingdom

      IIF 5
    • icon of address Quantum House, Leek Road, Stoke-on-trent, Staffs, ST4 2EJ, United Kingdom

      IIF 6
    • icon of address 38 Mellor Drive, Uttoxeter, Staffordshire, ST14 7AL, England

      IIF 7
  • Wilson, David Robert
    British web developer born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, DE21 6BF, United Kingdom

      IIF 8
    • icon of address 38, Mellor Drive, Uttoxeter, ST14 7AL, United Kingdom

      IIF 9
  • Wilson, David Robert
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dpc,stone House,55, Stone Road Business Park, Stoke On Trent, ST4 6SR, United Kingdom

      IIF 10
    • icon of address Linden House, 1st Floor Suite, 95b Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 11
  • Mr David Robert Wilson
    British born in July 1985

    Resident in England

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

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 55, C/o Dpc , Stone Road, Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 14
    • icon of address C/0, Dpc, Vernon Road, Stoke-on-trent, ST4 2QY

      IIF 15
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 16
    • icon of address C/o K&r Accountants, 95b Trentham Road, Stoke-on-trent, ST3 4EG, England

      IIF 17
    • icon of address 38, Mellor Drive, Uttoxeter, ST14 7AL, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    CHIMPTRAIN LIMITED - 2019-07-26
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    136,737 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    12 CAMPION STREET LIMITED - 2018-10-31
    icon of address Charter House, Wyvern Court Stanier Way, Wyvern Business Park, Derby, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    45,624 GBP2024-08-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 38 Mellor Drive, Uttoxeter, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,137 GBP2018-06-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 38 Mellor Drive, Uttoxeter, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    9,689 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address 38 Mellor Drive, Uttoxeter, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,738 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Sweetholme Farm Watery Lane, Scropton, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-24
    Officer
    icon of calendar 2019-07-04 ~ 2021-06-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-06-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,386 GBP2020-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2015-01-01
    IIF 5 - Director → ME
  • 3
    icon of address 38 Mellor Drive, Uttoxeter, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2013-03-21 ~ 2015-03-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Varden Avenue, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,905 GBP2019-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2018-10-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-10-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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.