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 Louis Clive Wilkinson

    Related profiles found in government register
  • Mr Louis Clive Wilkinson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07938499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 3 Star Industrial Estate, St. Johns Road, Chadwell St. Mary, Grays, Essex, RM16 4AT, United Kingdom

      IIF 2
    • icon of address 1, North Place Edinburgh Way, Harlow Essex, CM20 2SL, England

      IIF 3
    • icon of address 22 Thorney Lane Business Park, Thorney Lane North, Iver, SL0 9HF, England

      IIF 4
    • icon of address C/o Cwa Accountants, First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 5
    • icon of address C/o Cwa Accountants, First Floor, 271 Upper Street, London, N1 2UQ, United Kingdom

      IIF 6
    • icon of address Lower Park Farm, Lodge Lane, Romford, RM5 2HX, England

      IIF 7
  • Mr Louis Wilkinson
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Station Road, Harold Wood, Romford, RM3 0BP, England

      IIF 8
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, England

      IIF 9
  • Wilkinson, Louis Clive
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07938499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 3, Hedgemans Way, Dagenham, RM9 6DB, England

      IIF 11
    • icon of address 3 Star Industrial Estate, St. Johns Road, Chadwell St. Mary, Grays, Essex, RM16 4AT, United Kingdom

      IIF 12
    • icon of address 22 Thorney Lane Business Park, Thorney Lane North, Iver, SL0 9HF, England

      IIF 13
    • icon of address C/o Cwa Accountants, First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 14
    • icon of address C/o Cwa Accountants, First Floor, 271 Upper Street, London, N1 2UQ, United Kingdom

      IIF 15
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, England

      IIF 16
  • Wilkinson, Louis
    English company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Station Road, Harold Wood, Romford, RM3 0BP, England

      IIF 17
  • Wilkinson, Louis
    English company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Park Farm, Lodge Lane, Romford, RM5 2HX, England

      IIF 18
  • Wilkinson, Louis Clive
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, North Place Edinburgh Way, Harlow Essex, CM20 2SL, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    LIBERTAS CORP MANGEMENT LTD - 2024-05-01
    ASW CLIENT LTD - 2024-03-04
    icon of address 3 Star Industrial Estate St. Johns Road, Chadwell St. Mary, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    213,978 GBP2022-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    KAY CLUB APP LIMITED - 2024-01-08
    icon of address 22 Thorney Lane Business Park, Thorney Lane North, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,655 GBP2023-06-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 North Place Edinburgh Way, Harlow Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of address 3 Station Road, Harold Wood, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,737 GBP2023-03-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Hedgemans Way, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 11 - Director → ME
  • 6
    MIDAS DISTRIBUTION LTD - 2016-06-01
    RECYCLING PHONE SHOP LTD - 2013-12-20
    icon of address C/o Cwa Accountants First Floor, 271 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    700,280 GBP2023-05-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    MARTIN M TRANSPORT LTD - 2024-04-05
    RJS M & E LIMITED - 2024-03-02
    icon of address 4385, 11839739 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,979,600 GBP2024-02-28
    Officer
    icon of calendar 2023-07-01 ~ 2024-05-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ 2024-05-21
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    FEIZOR LTD - 2023-08-15
    FEIZOR LTD - 2024-12-04
    MARTIN MONE TRANSPORT LTD - 2024-08-27
    MARTIN MONE TRANSPORT LIMITED - 2024-03-11
    FEIZOR LTD - 2024-06-19
    KAG HAULAGE LIMITED - 2022-10-06
    WINGS COURIERS LIMITED - 2022-12-07
    IMRAN AND WHOLESALE LIMITED - 2024-03-26
    FEIZOR LTD - 2022-01-26
    icon of address Lower Park Farm, Lodge Lane, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    342,075 GBP2023-08-31
    Officer
    icon of calendar 2023-01-12 ~ 2025-03-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 2025-03-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    SJ HART LIMITED - 2024-07-01
    icon of address 4385, 07938499 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    124,933 GBP2022-08-28
    Officer
    icon of calendar 2023-10-30 ~ 2024-05-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-05-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    UNIVERSAL TECHNOLOGY LONDON LTD - 2023-08-29
    UNIVERSAL LABOUR HIRE LIMITED - 2024-12-03
    UNIVERSAL QUANTUM ENERGY UK LTD - 2023-02-20
    icon of address C/o Cwa Accountants First Floor, 271 Upper Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,465 GBP2023-12-31
    Officer
    icon of calendar 2023-07-01 ~ 2024-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ 2024-10-01
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.