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 William Douglas Gilchrist

    Related profiles found in government register
  • Mr William Douglas Gilchrist
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Grange Farm, Grange Road, Tiptree, Colchester, CO5 0QQ, England

      IIF 1
    • Honeysuckle Cottage, The Street, Foxley, Dereham, Morfolk, NR20 4QP, England

      IIF 2
    • Honeysuckle Cottage, The Street, Foxley, Dereham, Norfolk, NR20 4QP, England

      IIF 3
  • Gilchrist, William Douglas
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Grange Farm, Grange Road, Tiptree, Colchester, CO5 0QQ, England

      IIF 4
    • East Coast House, Galahad Road, Gorleston, Great Yarmouth, Norfolk, NR31 7RU, England

      IIF 5
  • Gilchrist, William Douglas
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Grange Farm, Grange Road, Tiptree, Colchester, CO5 0QQ, England

      IIF 6
  • Gilchrist, William Douglas
    British director born in January 1948

    Registered addresses and corresponding companies
    • 36 Barrett Close, Kings Lynn, Norfolk, PE30 4UQ

      IIF 7
  • Gilchrist, William Douglas
    British director born in September 1974

    Registered addresses and corresponding companies
    • 36 Barret Close, Kings Lynn, Norfolk, PE30 4UQ

      IIF 8
  • Gilchrist, William Douglas
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeysuckle Cottage, The Street, Foxley, Dereham, Norfolk, NR20 5QP, England

      IIF 9
  • Gilchrist, William Douglas
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeysuckle Cottage, The Street, Foxley, Dereham, Norfolk, NR20 4QP, United Kingdom

      IIF 10
    • Royal Norwich Golf Club, Drayton High Road, Hellesdon, Norwich, Norfolk, NR6 5AH, United Kingdom

      IIF 11
  • Gilchrist, William Douglas
    British dry lining born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeysuckle Cottage, The Street, Foxley, Dereham, Norfolk, NR20 4QP, United Kingdom

      IIF 12 IIF 13
  • Gilchrist, William Douglas
    British dry lining contractor born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeysuckle Cottage, The Street, Foxley, Dereham, Norfolk, NR20 4QP, England

      IIF 14
    • Honeysuckle Cottage, The Street, Foxley, Dereham, Norfolk, NR20 4QP, United Kingdom

      IIF 15
  • Gilchrist, William Douglas
    British

    Registered addresses and corresponding companies
    • Honeysuckle Cottage, The Street, Foxley, Dereham, Norfolk, NR20 4QP, United Kingdom

      IIF 16
  • Gilchrist, William Douglas
    British dry lining contractor

    Registered addresses and corresponding companies
    • Honeysuckle Cottage, The Street, Foxley, Dereham, Norfolk, NR20 4QP, England

      IIF 17
  • Gilchrist, William Douglas

    Registered addresses and corresponding companies
    • 65 Bells Road, Gorleston On Sea, Gt. Yarmouth, Norfolk, NR31 6AG

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    The White House, High Street, Dereham, Norfolk
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,022,903 GBP2024-06-30
    Officer
    1999-06-16 ~ now
    IIF 14 - director → ME
    1999-06-16 ~ now
    IIF 17 - secretary → ME
  • 2
    East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk, England
    Corporate (8 parents)
    Equity (Company account)
    3,034 GBP2024-01-31
    Officer
    2020-02-19 ~ now
    IIF 5 - director → ME
  • 3
    The White House, High Street, Dereham, Norfolk
    Corporate (4 parents)
    Equity (Company account)
    2,861,467 GBP2024-08-31
    Officer
    1995-11-13 ~ now
    IIF 15 - director → ME
    1999-04-26 ~ now
    IIF 16 - secretary → ME
  • 4
    Unit 6 Grange Farm Grange Road, Tiptree, Colchester, England
    Corporate (4 parents)
    Equity (Company account)
    49,503 GBP2024-01-31
    Officer
    2021-05-01 ~ now
    IIF 6 - director → ME
Ceased 9
  • 1
    Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2008-07-30 ~ 2012-06-26
    IIF 10 - director → ME
  • 2
    East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk, England
    Corporate (8 parents)
    Equity (Company account)
    3,034 GBP2024-01-31
    Officer
    2020-02-19 ~ 2020-02-19
    IIF 18 - secretary → ME
  • 3
    NORFOLK DRY WALL SUPPLIES LIMITED - 1996-02-28
    COMMERCIAL INTERNAL (NORFOLK) LIMITED - 1993-03-29
    C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -49,314 GBP2024-02-28
    Officer
    1996-02-26 ~ 2005-02-16
    IIF 7 - director → ME
  • 4
    The White House, High Street, Dereham, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    574,896 GBP2023-11-30
    Officer
    2008-11-10 ~ 2017-02-22
    IIF 13 - director → ME
    Person with significant control
    2016-11-10 ~ 2017-03-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    The Weston Estate Weston Hall Road, Weston Longville, Norwich, Norfolk, England
    Corporate (8 parents)
    Officer
    2017-08-10 ~ 2024-04-10
    IIF 11 - director → ME
  • 6
    The White House, High Street, Dereham, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    908,325 GBP2024-09-30
    Officer
    2001-09-05 ~ 2024-09-12
    IIF 12 - director → ME
    Person with significant control
    2016-09-05 ~ 2024-09-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    16 Adsetts House, Europa View, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    637,823 GBP2021-12-31
    Officer
    2004-06-02 ~ 2004-12-31
    IIF 8 - director → ME
  • 8
    Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-09-01 ~ 2015-01-01
    IIF 9 - director → ME
  • 9
    Unit 6 Grange Farm Grange Road, Tiptree, Colchester, England
    Corporate (4 parents)
    Equity (Company account)
    49,503 GBP2024-01-31
    Officer
    2021-01-28 ~ 2021-02-01
    IIF 4 - director → ME
    Person with significant control
    2021-01-28 ~ 2021-02-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.