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

David Wilkinson

    Related profiles found in government register
  • David Wilkinson
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • David Wilkinson
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • 46, Wood Grove, Newcastle Upon Tyne, NE15 7TG, United Kingdom

      IIF 4 IIF 5
    • North East Office Space, Mistral House, Silverlink Business Park, Kingfisher Way, Wallsend, NE28 9NX, United Kingdom

      IIF 6
  • David Wilkinson
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Ten Cottages, Southam, CV47 2XN, United Kingdom

      IIF 7 IIF 8
    • 8, The Ten Cottages, Wormleighton, Southam, CV47 2XN, United Kingdom

      IIF 9
  • Captain David Wilkinson
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • David Wilkinson
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 84-90, Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 11
    • 303, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4NX, United Kingdom

      IIF 12
  • Mr David Wilkinson
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Wilkinson, David
    British engineer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Wilkinson, David
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 46, Wood Grove, Newcastle Upon Tyne, NE15 7TG, United Kingdom

      IIF 16
  • Wilkinson, David
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 46, Wood Grove, Newcastle Upon Tyne, NE15 7TG, United Kingdom

      IIF 18
    • North East Office Space, Mistral House, Silverlink Business Park, Kingfisher Way, Wallsend, Tyne And Wear, NE28 9NX, United Kingdom

      IIF 19
  • Wilkinson, David
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Ten Cottages, Wormleighton, Southam, CV47 2XN, United Kingdom

      IIF 20
  • Wilkinson, David
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Ten Cottages, Wormleighton, Southam, CV47 2XN, United Kingdom

      IIF 21 IIF 22
  • Wilkinson, David
    British financial controller born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bae Systems - Company Secretariat, Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom

      IIF 23
  • Wilkinson, David
    British financier born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Warsash Court Havelock Road, Warsash, SO31 9FX

      IIF 24
  • Wilkinson, David Charles
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenilworth Stadium, 1 Maple Road East, Luton, Bedfordshire, LU4 8AW, United Kingdom

      IIF 25
    • Kenilworth Stadium, 1 Maple Road East, Luton, LU4 8AW, England

      IIF 26
    • Kenilworth Stadium, 1 Maple Road East, Luton, LU4 8AW, United Kingdom

      IIF 27 IIF 28
    • Kenilworth Stadium, 1 Maple Road, Luton, Bedfordshire, LU4 8AW, United Kingdom

      IIF 29
  • Wilkinson, David, Captain
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Wilkinson, David
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Wilkinson, David
    British business develepment director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hillside Road, Norton, Stockton On Tees, TS20 1JQ, United Kingdom

      IIF 32
  • Wilkinson, David
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 84-90, Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 33
    • 303, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4NX, United Kingdom

      IIF 34
  • Wilkinson, David Charles

    Registered addresses and corresponding companies
    • Kenilworth Stadium, 1 Maple Road, Luton, Bedfordshire, LU4 8AW, United Kingdom

      IIF 35
  • Wilkinson, David

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • 46, Wood Grove, Newcastle Upon Tyne, NE15 7TG, United Kingdom

      IIF 37
    • 8, The Ten Cottages, Wormleighton, Southam, CV47 2XN, United Kingdom

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    Kenilworth Stadium, 1 Maple Road East, Luton, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2015-10-01 ~ now
    IIF 27 - Director → ME
  • 2
    Kenilworth Stadium, 1 Maple Road East, Luton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-09-30 ~ now
    IIF 28 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -206 GBP2024-04-30
    Officer
    2021-04-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 18 - Director → ME
    2019-02-08 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    8 The Ten Cottages, Wormleighton, Southam, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 22 - Director → ME
    2019-01-09 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    8 The Ten Cottages, Wormleighton, Southam, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-23 ~ dissolved
    IIF 21 - Director → ME
    2017-06-23 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    8 The Ten Cottages, Wormleighton, Southam, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 20 - Director → ME
    2022-05-09 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    46 Wood Grove, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2022-05-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    84-90 Market Street, Hednesford, Cannock, England
    Active Corporate (16 parents)
    Current Assets (Company account)
    18,966 GBP2024-03-31
    Officer
    2020-11-17 ~ now
    IIF 33 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 14 - Director → ME
    2022-09-13 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    Mistral House Silverlink Business Park, Kingfisher Way, Wallsend, Tyne And Wear
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    TAYVIN 375 LIMITED - 2008-01-08
    Kenilworth Stadium, 1 Maple Road, Luton, Bedfordshire
    Active Corporate (9 parents)
    Officer
    2011-06-30 ~ now
    IIF 29 - Director → ME
    2011-06-30 ~ now
    IIF 35 - Secretary → ME
  • 13
    Kenilworth Stadium, 1 Maple Road East, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    113,123 GBP2023-07-31
    Officer
    2024-07-19 ~ now
    IIF 26 - Director → ME
  • 14
    Kenilworth Stadium, 1 Maple Road East, Luton, Bedfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-04-15 ~ now
    IIF 25 - Director → ME
  • 15
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,341 GBP2025-05-31
    Officer
    2020-05-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    303 Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -561 GBP2024-09-30
    Officer
    2022-12-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    AMBRIEL LIMITED - 2005-08-23
    MBDA MISSILE SYSTEMS LIMITED - 2002-01-28
    MONEYPATH LIMITED - 2001-11-06
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (17 parents)
    Officer
    2011-12-01 ~ 2014-06-30
    IIF 23 - Director → ME
  • 2
    Barker And Stonehouse Haydock Park Road, Teesside Retail Park, Stockton-on-tees
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-04-01 ~ 2016-10-07
    IIF 32 - Director → ME
  • 3
    84-90 Market Street, Hednesford, Cannock, England
    Active Corporate (16 parents)
    Current Assets (Company account)
    18,966 GBP2024-03-31
    Person with significant control
    2023-11-10 ~ 2025-09-09
    IIF 11 - Has significant influence or control OE
  • 4
    Mistral House Silverlink Business Park, Kingfisher Way, Wallsend, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2021-09-16 ~ 2022-06-03
    IIF 19 - Director → ME
  • 5
    The Coach House Havelock Road, Warsash, Southampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2000-07-23 ~ 2011-06-10
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.