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 William Howard Wilson

    Related profiles found in government register
  • Mr David William Howard Wilson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Rose Cottages, Langford Budville, Wellington, TA21 0RD, England

      IIF 1
    • icon of address 19, Boulevard, Weston-super-mare, North Somerset, BS23 1NR, England

      IIF 2
  • Wilson, David William Howard
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Boulevard, Weston-super-mare, North Somerset, BS23 1NR, England

      IIF 3
  • Wilson, David William Howard
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Rose Cottages, Langford Budville, Wellington, TA21 0RD, England

      IIF 4
  • Mr David Wilson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 5
  • Mr David Wilson
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Dollarbeg Park, Dollar, FK14 7LJ, Scotland

      IIF 6
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 7
    • icon of address Baltic Chambers, Suite 401-403, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 8
  • Wilson, David Samuel
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newstead House, Pelham Road, Nottingham, NG5 1AP, England

      IIF 9
  • Wilson, David Samuel
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newstead House, Pelham Road, Nottingham, NG5 1AP, England

      IIF 10
  • Wilson, David Samuel
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freshfield House, Coggins Mill Lane, Mayfield, East Sussex, TN20 6UT, England

      IIF 11
  • Mr David Wilson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freshfield House, Coggins Mill Lane, Mayfield, TN206UT, England

      IIF 12
    • icon of address 52, Wentworth Drive, Washington, NE37 1PX, United Kingdom

      IIF 13
  • Wilson, David
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 14
  • Wilson, David
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Huxley Road, Surrey Research Park, Guildford, GU2 7RE, England

      IIF 15
  • Mr David Samuel Wilson
    British,irish born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Downshire Road, Bangor, BT20 3TW, Northern Ireland

      IIF 16
  • Wilson, David
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Dollarbag Park, Dollar, FK14 7LJ, England

      IIF 17
    • icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 18 IIF 19
  • Wilson, David
    British manager born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Dollarbeg, Dollar, FK14 7LJ, Scotland

      IIF 20
  • Wilson, David Samuel
    British,irish born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ty Menter, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 21
  • Wilson, David Samuel
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Bioscience Innovation Centre 2, Royal College Street, London, NW1 0NH

      IIF 22
  • Wilson, David Samuel
    British business dev director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 37 Hollands Road, Haverhill, Suffolk, CB9 8PU

      IIF 23
  • Wilson, David Samuel
    British company director born in November 1964

    Registered addresses and corresponding companies
    • icon of address Goodwill Cottage, North Street, Mayfield, East Sussex, TN20 6AN

      IIF 24
  • Wilson, David Samuel
    British pharmaceutical engineer born in November 1964

    Registered addresses and corresponding companies
    • icon of address 3 The Maltings, Carpenters Lane, Hadlow, Kent, TN11 0DQ

      IIF 25
  • Wilson, David Samuel
    British sales manager born in November 1964

    Registered addresses and corresponding companies
    • icon of address 3 The Maltings, Carpenters Lane, Hadlow, Kent, TN11 0DQ

      IIF 26
  • Wilson, David
    British commercial director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Downshire Road, Bangor, BT203TW, United Kingdom

      IIF 27
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 28
  • Wilson, David
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Wentworth Drive, Washington, NE37 1PX, United Kingdom

      IIF 29
  • Wilson, David Samuel
    British,irish born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Downshire Road, Bangor, BT20 3TW, Northern Ireland

      IIF 30
  • Wilson, David Samuel
    British,irish commercial director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chancery Lane, London, WC2A 1LF, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Freshfield House, Coggins Mill Lane, Mayfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-27 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 12 Trident Park, Trident Way, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,233 GBP2024-02-29
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 19 Boulevard, Weston-super-mare, North Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,853 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,493 GBP2016-02-28
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    429,818 GBP2024-08-31
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address Freshfield House, Coggins Mill Lane, Mayfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,661 GBP2023-04-30
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Freshfields House, Coggins Mill Lane, Mayfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address Ty Menter, Navigation Park, Abercynon, Rct
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,537,806 GBP2024-12-31
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Newstead House, Pelham Road, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    434,467 GBP2024-12-31
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -71,167 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 1-2 Rose Cottages Langford Budville, Wellington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 52 Wentworth Drive, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address London Bioscience Innovation Centre 2, Royal College Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-06 ~ 2015-07-20
    IIF 22 - LLP Member → ME
  • 2
    icon of address 11 Friar Close, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,502 GBP2016-07-31
    Officer
    icon of calendar 2001-07-19 ~ 2003-01-10
    IIF 26 - Director → ME
  • 3
    icon of address 37 Hollands Road, Haverhill, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2007-01-15
    IIF 23 - Director → ME
  • 4
    icon of address Newstead House, Pelham Road, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    434,467 GBP2024-12-31
    Officer
    icon of calendar 2017-11-10 ~ 2024-07-19
    IIF 10 - Director → ME
  • 5
    LUAS NEWCO LIMITED - 2020-06-15
    icon of address 1 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,554 GBP2024-06-30
    Officer
    icon of calendar 2023-10-19 ~ 2025-02-27
    IIF 31 - Director → ME
  • 6
    icon of address Magdalen Centre Magdalen Centre, 1 Robert Robinson Avenue, Oxford Science Park, Oxford, - None -, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    637,181 GBP2021-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-03-30
    IIF 15 - Director → ME
  • 7
    SOUTH EAST HEALTH TECHNOLOGIES ALLIANCE LIMITED - 2023-11-01
    icon of address 15 West Street, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    86,933 GBP2025-03-31
    Officer
    icon of calendar 2005-03-24 ~ 2007-07-12
    IIF 24 - Director → ME
  • 8
    icon of address 10 The Maltings Carpenters Lane, Hadlow, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,339 GBP2024-06-30
    Officer
    icon of calendar 2001-11-04 ~ 2002-11-01
    IIF 25 - 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.