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

    Related profiles found in government register
  • Wilson, David
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Balmuildy Road, Bishopbriggs, Glasgow, G64 3BS, United Kingdom

      IIF 1
  • Wilson, David
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92l, Rolleston Drive, Arnold, Nottingham, NG5 7JP, England

      IIF 2
    • icon of address Byidon House, 92 Rolleston Drive, Arnold, Nottingham, NG5 7JP, England

      IIF 3
    • icon of address Suite 2484, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 4
  • Wilson, David
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2484, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 5
    • icon of address Unit 8, The Glade Business Centre, Forum Road, Nottingham, NG5 9RW, United Kingdom

      IIF 6
  • Wilson, David
    British sales director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1969, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 7
  • Wilson, David
    British building contractor born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Slyne Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8AJ, England

      IIF 8
  • Wilson, David
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mill Crescent, Southam, Warwickshire, CV47 0LN, England

      IIF 9
  • Wilson, David
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Leigham Court Road, London, SW16 2RB, United Kingdom

      IIF 10
  • Wilson, David
    British chef born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Mill Crescent, Southam, Leamington Spa, Warwickshire, CV47 0LN, United Kingdom

      IIF 11
    • icon of address 51, Mill Crescent, Southam, Warwickshire, CV47 0LN, United Kingdom

      IIF 12
  • Wilson, David
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Scotts Road, Paisley, Renfrewshire, PA2 7AN, Scotland

      IIF 13
  • Mr David Wilson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Byidon House, 92 Rolleston Drive, Arnold, Nottingham, NG5 7JP, England

      IIF 14
    • icon of address Foxhall Business Centre, Foxhall Road, Nottingham, NG7 6LH, United Kingdom

      IIF 15
    • icon of address Suite 2484, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 16 IIF 17
    • icon of address Unit 8, The Glade Business Centre, Forum Road, Nottingham, NG5 9RW, United Kingdom

      IIF 18
  • Mr David Wilson
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Slyne Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8AJ, England

      IIF 19
  • Mr David Wilson
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Leigham Court Road, London, SW16 2RB, United Kingdom

      IIF 20
  • Mr David Wilson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Scotts Road, Paisley, Renfrewshire, PA2 7AN, Scotland

      IIF 21
    • icon of address 51, Mill Crescent, Southam, CV47 0LN, England

      IIF 22
    • icon of address 47, Crompton Street, Warwick, CV34 6HG, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 55 Scotts Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    57,045 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Balmuildy Road, Bishopbriggs, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    490,140 GBP2024-03-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Unit 8, The Glade Business Centre, Forum Road, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 125 Slyne Road, Bolton Le Sands, Carnforth, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,195 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Byidon House 92 Rolleston Drive, Arnold, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,319 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 1969, 109 Vernon House Friar Lane, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,062 GBP2017-08-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address A.g.s. Consultancy (midlands), 4 Offices 1-2, First Floor, 4 Court Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,800 GBP2015-11-30
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Portnalls Road, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address A.g.s Consultancy (midlands) Ltd, 2 Court Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Suite 2484 37 Westminster Buildings, Theatre Square, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,407 GBP2023-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 2484 37 Westminster Buildings, Theatre Square, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,056 GBP2022-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Byidon House 92 Rolleston Drive, Arnold, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,319 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ 2023-03-22
    IIF 2 - Director → ME
  • 2
    icon of address 24 C/o Ags Consultancy, 24 Blackberry Way, Leamington Spa, England
    Active Corporate
    Equity (Company account)
    -28,695 GBP2022-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2023-05-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2023-05-17
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.