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 James David Wilson

    Related profiles found in government register
  • Mr James David Wilson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fishers Solicitors, 4-8 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU

      IIF 1
    • Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 2
    • Jarvis House, 157 Sadler Road, Lincoln, LN6 3RS, England

      IIF 3
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8TB, England

      IIF 4
  • Mister James David Wilson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent House, Regent Road, Leicester, LE1 7NH, England

      IIF 5
  • Mister James David Wilson
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8XA, England

      IIF 6
  • Mr James David Wilson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, LE65 2AB, England

      IIF 7
    • Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 8 IIF 9 IIF 10
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 20
    • Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, England

      IIF 21
    • Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, United Kingdom

      IIF 22
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8XA, England

      IIF 23 IIF 24 IIF 25
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, England

      IIF 26 IIF 27
  • David James Wilson
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY45FS, United Kingdom

      IIF 28
  • Mr James David Wilson
    British born in May 1972

    Registered addresses and corresponding companies
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, United Kingdom

      IIF 29
  • Mr James Wilson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lake Cottage, Lake Road, Curdridge, Southampton, Hampshire, SO32 2HH

      IIF 30
  • Wilson, David James
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY45FS, United Kingdom

      IIF 31
  • Wilson, James David
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Fishers Solicitors, 4 - 8 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU, United Kingdom

      IIF 32 IIF 33
    • 4-8 Kilwardby Street, Ashby-de-la-zouch, LE65 2FU, United Kingdom

      IIF 34
    • Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, LE65 2AB, England

      IIF 35
    • Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 36 IIF 37 IIF 38
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 45 IIF 46 IIF 47
    • The Annex, Lye Corner House, Cutlers Green, Dunmow, Essex, CM6 2QD, England

      IIF 49
    • Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, England

      IIF 50 IIF 51
    • Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, United Kingdom

      IIF 52
    • Wilson House, Leicester Road, Ibstock, LE67 6HP, United Kingdom

      IIF 53
    • Wilson House, Leicester Road, Ibstock, Leicestershire, LE67 6HP

      IIF 54
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8XA, England

      IIF 55 IIF 56 IIF 57
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, England

      IIF 58
    • Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8TB, England

      IIF 59
  • Wilson, James David
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fishers Solicitors, 4-8 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU

      IIF 60
    • Fishers Solicitors, 4-8 Kilwardby Street, Ashby-de-la-zouch, Leicestershire, LE65 2FU, England

      IIF 61
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, England

      IIF 62
  • Wilson, James David
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fishers, 4-8 Kilwardby Street, Ashby De La Zouch, LE65 2FU, United Kingdom

      IIF 63
    • Unit R, Ivanhoe Business Park, Ashby De La Zouch, Leicestershire, LE65 2AB, England

      IIF 64
  • Wilson, James David
    British group development director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8TB

      IIF 65
  • Wilson, James David
    British housing commercial developer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8TB

      IIF 66
  • Wilson, James David
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, England

      IIF 67 IIF 68 IIF 69
  • Wilson, James
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lake Cottage, Lake Road, Curdridge, Southampton, Hampshire, SO32 2HH, England

      IIF 70
  • Wilson, James
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lake Cottage, Lake Road, Curdridge, Southampton, Hampshire, SO32 2HH, England

      IIF 71
  • Wilson, James
    British

    Registered addresses and corresponding companies
    • Lake Cottage, Lake Road, Curdridge, Southampton, Hampshire, SO32 2HH, England

      IIF 72
  • Wilson, James David, Dr

    Registered addresses and corresponding companies
    • Regent House, 80 Regent Road, Leicester, LE1 7NH, England

      IIF 73
    • Regent House, Regent Road, Leicester, LE1 7NH, England

      IIF 74
child relation
Offspring entities and appointments
Active 37
  • 1
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-12-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Officer
    2015-12-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-07-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
    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
  • 4
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-12-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-08-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BEACON HILL GROUP 2010 LIMITED
    - now
    Other registered number: OE000943
    BEACON HILL JERSEY LIMITED - 2012-03-01
    No 2 The Forum Grenville Street, St Helier, Jersey, Channel Isles
    Active Corporate (5 parents)
    Officer
    2010-07-14 ~ now
    IIF 54 - Director → ME
  • 7
    No 2 The Forum, Grenville Street, St Hellier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2010-02-09 ~ now
    IIF 29 - Ownership of voting rights - More than 25%OE
    IIF 29 - Ownership of shares - More than 25%OE
    IIF 29 - Has significant influence or controlOE
  • 8
    Suite 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 71 - Director → ME
  • 9
    Wilson House, Leicester Road, Ibstock, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-08-22 ~ now
    IIF 53 - Director → ME
  • 10
    C/o Fishers, 4-8 Kilwardby Street, Ashby De La Zouch
    Dissolved Corporate (3 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 63 - Director → ME
  • 11
    DAVIDSONS DEVELOPMENTS LIMITED
    - now
    Other registered number: 06834976
    EASTERNRANGE LIMITED - 2009-10-29
    Related registration: 12769771
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents, 12 offsprings)
    Officer
    2007-12-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2014-06-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2009-03-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2009-03-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2009-03-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    DAVIDSONS PROPERTIES LIMITED
    - now
    Other registered number: 07271734
    THE PORTAL NOTTINGHAM LIMITED - 2011-04-05
    Related registration: 07271734
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2009-11-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2006-10-12 ~ now
    IIF 68 - Director → ME
  • 18
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2006-11-17 ~ now
    IIF 69 - Director → ME
  • 19
    ARCHITECTS IN HOUSING - 2002-02-25
    The Annex Lye Corner House, Cutlers Green, Dunmow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    52,287 GBP2024-10-31
    Officer
    2010-12-01 ~ now
    IIF 49 - Director → ME
  • 20
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2003-12-03 ~ now
    IIF 67 - Director → ME
  • 21
    Wilson House, 207 Leicester Road, Ibstock, Leics, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Active Corporate (3 parents)
    Officer
    2018-12-21 ~ now
    IIF 50 - Director → ME
  • 23
    4385, 05270756 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -31,273.59 GBP2024-01-31
    Officer
    2004-10-27 ~ now
    IIF 70 - Director → ME
    2004-10-27 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Wilson House, 207 Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2018-07-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 25
    The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 47 - Director → ME
  • 26
    The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    12,829,158 GBP2024-12-31
    Officer
    2018-10-10 ~ now
    IIF 48 - Director → ME
  • 27
    Unit R, Ivanhoe Business Park, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    69,595 GBP2021-12-31
    Officer
    2018-10-10 ~ dissolved
    IIF 64 - Director → ME
  • 28
    NOWELL SPRING LIMITED - 2014-04-11
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-03-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 29
    Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,656,987 GBP2023-03-31
    Officer
    2020-07-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 30
    GO PLANT CONSTRUCTION EQUIPMENT LTD - 2017-07-19
    DAVIDSONS DEVELOPMENTS MIDLANDS LIMITED - 2013-11-18
    DAVIDSONS DEVELOPMENTS LIMITED - 2009-10-29
    Related registration: 04346861
    Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2009-03-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    THE CARBON OFFSET GROUP LIMITED - 2025-06-13
    Eden House, 8 St. Johns Business Park, Lutterworth, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2022-07-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 32
    THE HABITAT-BANK LIMITED - 2023-01-10
    Eden House, 8 St Johns Business Park, Lutterworth, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,628 GBP2024-07-31
    Officer
    2022-07-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 33
    Eden House, 8 St. Johns Business Park, Lutterworth, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2022-07-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 34
    THE PORTAL NOTTINGHAM LIMITED
    - now
    Other registered number: 07087682
    DAVIDSONS PROPERTIES LIMITED - 2011-04-05
    Related registration: 07087682
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (6 parents)
    Officer
    2010-06-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,223,617 GBP2024-12-31
    Officer
    2000-04-19 ~ now
    IIF 46 - Director → ME
  • 36
    The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2025-11-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 37
    840 Ibis Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,070 GBP2024-08-31
    Officer
    2019-08-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    40 Sloane Court West, London
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2013-01-09 ~ 2019-06-18
    IIF 62 - Director → ME
  • 2
    DAVID WILSON HOMES LIMITED
    - now
    Other registered numbers: 01139570, 01441983
    A. H. WILSON GROUP LIMITED - 1987-01-28
    Related registration: 01857965
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 27 offsprings)
    Officer
    2003-02-01 ~ 2007-07-16
    IIF 65 - Director → ME
  • 3
    DAVIDSONS PROPERTIES LIMITED
    - now
    Other registered number: 07271734
    THE PORTAL NOTTINGHAM LIMITED - 2011-04-05
    Related registration: 07271734
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2022-04-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    GO PLANET LIMITED
    - now
    Other registered number: 03121752
    SHROPSHIRE ROAD SWEEPERS LIMITED - 2021-12-15
    1a Franks Road, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9 GBP2019-06-30
    Officer
    2012-01-02 ~ 2017-07-13
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GO PLANT LIMITED - 2024-05-24
    Related registration: 01680582
    DE FACTO 437 LIMITED - 1995-12-19
    Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    17,000 GBP2022-06-30
    Officer
    2008-08-06 ~ 2017-07-13
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Wilson House, 207 Leicester Road, Ibstock, Leics, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2016-11-17 ~ 2018-12-21
    IIF 73 - Secretary → ME
  • 10
    Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Active Corporate (3 parents)
    Officer
    2016-11-17 ~ 2018-12-21
    IIF 74 - Secretary → ME
  • 11
    NNFCC LIMITED - 2019-01-15
    Related registration: 11687319
    THE NATIONAL NON-FOOD CROPS CENTRE LIMITED - 2017-03-14
    THE NATIONAL NON-FOOD CROPS CENTRE - 2016-06-13
    Biocentre York Science Park Innovation Way, Heslington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2007-09-20 ~ 2013-09-19
    IIF 66 - 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.