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 William Wilson

    Related profiles found in government register
  • Mr William Wilson
    Scottish born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address W J A Accounting Services Ltd, Office 6, 8-10 Glasgow Road, Kirkintilloch, Glasgow, Lanarkshire, G66 1SH, Scotland

      IIF 1
  • Mr William Wilson
    British born in October 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22e, Buchanan Drive, Newton Mearns, Glasgow, G77 6QN, Scotland

      IIF 2
  • Mr William Wilson
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, Auchenhove Crescent, Kilbirnie, KA25 7EY, Scotland

      IIF 3
  • Mr William Wilson
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cross, South Road, Lancaster, LA1 4XQ

      IIF 4
    • icon of address White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 5
  • Mr William Wilson
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 6
  • Wilson, William
    Scottish company director born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address W J A Accounting Services Ltd, Office 6, 8-10 Glasgow Road, Kirkintilloch, Glasgow, Lanarkshire, G66 1SH, Scotland

      IIF 7
  • Mr William Wilson
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Gleneldon Road, London, SW16 2AU, United Kingdom

      IIF 8
    • icon of address 28, Latchmere Road, London, SW11 2DU, United Kingdom

      IIF 9
  • Mr William Wilson
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 10
    • icon of address 5th Floor, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 11
    • icon of address Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 12
    • icon of address 63, Shore Road, Carrickfergus, BT38 8TZ, Northern Ireland

      IIF 13
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 14 IIF 15 IIF 16
    • icon of address 2, St James Lane, Newtownabbey, BT37 0FQ, United Kingdom

      IIF 24
    • icon of address 2, St James Lane, Whiteabbey, BT37 0FQ, Northern Ireland

      IIF 25 IIF 26
  • Mr William Wilson
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Donegall Square East, C/o Wilkinson Wilson, Belfast, BT1 5HB, United Kingdom

      IIF 27
    • icon of address 25, Shore Road, Holywood, Belfast, BT18 9HX, United Kingdom

      IIF 28
    • icon of address C/o Wilkinson Wilson, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 29
    • icon of address 10, Larch Hill, Holywood, BT18 0JN, Northern Ireland

      IIF 30
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 31 IIF 32 IIF 33
    • icon of address 25, Shore Road, Holywood, Down, BT18 9HX, Northern Ireland

      IIF 36
    • icon of address 36a, Chippenham Mews, London, W9 2AW, United Kingdom

      IIF 37
  • Mr William Wilson
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Logie Green Road, Edinburgh, EH7 4HD, Scotland

      IIF 38 IIF 39
    • icon of address 40, Logie Green Road, Edinburgh, Midlothian, EH7 4HD, Scotland

      IIF 40 IIF 41
  • Mr William Wilson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30 North Street, Dalry, Ayrshire, KA24 5DW, United Kingdom

      IIF 42 IIF 43
  • Mr William Wilson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Thwaite Flat Cottage, Thwaite Flat, Barrow-in-furness, Cumbria, LA14 4QH, United Kingdom

      IIF 44
  • Wilson, William
    British company director born in October 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22e, Buchanan Drive, Newton Mearns, Glasgow, G77 6QN, Scotland

      IIF 45
  • Wilson, William
    British director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 46
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 47
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 48
  • Wilson, William
    British facilities director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Fergus Way, Fergus Way, Coylton, Ayr, KA6 6NY, Scotland

      IIF 49
    • icon of address Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR, United Kingdom

      IIF 50
    • icon of address Prestwick Flying Club, Newdykes Shawfarm Road, Prestwick, KA9 1HE, Scotland

      IIF 51
    • icon of address The Flying Clubhouse, Shawfarm Road, Prestwick, Ayrshire, KA9 1HE

      IIF 52
  • Wilson, William
    British facilitys manager born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR, United Kingdom

      IIF 53
  • Wilson, William
    Scottish director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 54
  • Wilson, William
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, Auchenhove Crescent, Kilbirnie, Ayrshire, KA25 7EY, Scotland

      IIF 55
    • icon of address 81 Auchenhove Crescent, Kilbirnie, KA25 7EY, United Kingdom

      IIF 56
  • Wilson, William
    British rigger born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, Auchenhove Crescent, Kilbirnie, KA25 7EY, United Kingdom

      IIF 57
  • William Wilson
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • William Wilson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Produce House, Ashburner Way, Barrow-in-furness, LA14 5UZ, United Kingdom

      IIF 120
  • Mr William James Wilson
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 121
    • icon of address 29 Imperial Avenue, Winnington, Northwich, Cheshire, CW8 4GB, England

      IIF 122
    • icon of address 16, Palmer Street, South Hetton, Co Durham, DH6 2SU, England

      IIF 123
    • icon of address 45, Adlington Road, Wilmslow, SK9 2BJ, England

      IIF 124
  • Mr William James Wilson
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Rd, London, EC1V 2NX, United Kingdom

      IIF 125
  • Wilson, William James
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Imperial Avenue, Winnington, Northwich, Cheshire, CW8 4GB, England

      IIF 126
  • Wilson, William
    British chief executive born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, William
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elizabeth Court, Henry Street, Lancaster, Lancashire, LA1 1BY

      IIF 131
  • Wilson, William
    British company executive born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, William
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cross Business Park, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 135 IIF 136
    • icon of address White Cross, South Road, Lancaster, LA1 4XQ

      IIF 137
    • icon of address White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 138 IIF 139
    • icon of address Meters Uk Ltd, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BT, England

      IIF 140
  • Wilson, William
    British executive born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Coller, William Wilson
    British marketing director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Redman Business Centre, Porte Marsh Industrial Estate, Porte Marsh Industrial Estate, Calne, Wiltshire, SN11 9RA, England

      IIF 146
  • Wilson, William
    English director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 147
  • Wilson, William
    British managing director born in August 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 48, Lord Street, Barrow-in-furness, Cumbria, LA14 1AZ, United Kingdom

      IIF 148
  • William Wilson
    New Zealander born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 149
  • Wilson, William
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Gleneldon Road, London, SW16 2AU, United Kingdom

      IIF 150
    • icon of address 28, Latchmere Road, London, SW11 2DU, United Kingdom

      IIF 151
  • Mr William James Wilkie Wilson
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Loch View, Kilmarnock, KA3 7NP, Scotland

      IIF 152
    • icon of address 31, Loch View, Kilmarnock, KA3 7NP, United Kingdom

      IIF 153
  • Wilson, William
    British chartered accountant born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Wilson, William
    British chartered accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Shore Road, Holywood, Belfast, Down, BT18 9HX, United Kingdom

      IIF 230
    • icon of address The Arches Centre, 11-13 Bloomfield Avenue, Belfast, BT5 5AA, Northern Ireland

      IIF 231
    • icon of address Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland

      IIF 232
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 233 IIF 234 IIF 235
  • Wilson, William
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 238
    • icon of address C/o Wilkinson Wilson, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 239 IIF 240
    • icon of address Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 241
    • icon of address Pearl Assurance House, 2 Donegall Square East, Belfast, Co. Antrim, BT1 5HB, Northern Ireland

      IIF 242
    • icon of address 63 Shore Road, Greenisland, Carrickfergus, Antrim, BT38 8TZ, Northern Ireland

      IIF 243
    • icon of address 25 Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 244 IIF 245
    • icon of address 25, Shore Road, Holywood, Down, BT18 9HX, Northern Ireland

      IIF 246
    • icon of address 2, St James Lane, Whiteabbey, BT37 0FQ, Northern Ireland

      IIF 247
  • Wilson, William
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Donegall Square East, C/o Wilkinson Wilson, Belfast, BT1 5HB, United Kingdom

      IIF 248
  • Wilson, William James
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 249
  • Wilson, William James
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 250
    • icon of address Bawsgate Cottage, Cinderhill, Whitegate, Northwich, Cheshire, CW8 2BH, United Kingdom

      IIF 251
    • icon of address 141 - 143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 252
    • icon of address 45, Adlington Road, Wilmslow, Cheshire, SK9 2BJ, United Kingdom

      IIF 253
    • icon of address 45, Adlington Road, Wilmslow, SK9 2BJ, England

      IIF 254
  • Wilson, William James
    British director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Rd, London, EC1V 2NX, United Kingdom

      IIF 255
  • Wilson, William

    Registered addresses and corresponding companies
    • icon of address Radwell Lodge, Radwell, Baldock, Hertfordshire, SG7 5ES, England

      IIF 256
    • icon of address 48, Lord Street, Barrow-in-furness, Cumbria, LA14 1AZ, United Kingdom

      IIF 257
    • icon of address Produce House, Ashburner Way, Barrow-in-furness, LA14 5UZ, United Kingdom

      IIF 258
    • icon of address 63 Shore Road, Greenisland, Carrickfergus, Antrim, BT38 8TZ, Northern Ireland

      IIF 259
    • icon of address Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 260
    • icon of address 6 Milligan Street, London, E14 8AU, England

      IIF 261
    • icon of address 2 St James Lane, Newtownabbey, BT37 0FQ, Northern Ireland

      IIF 262 IIF 263
  • Wilson, William
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Logie Green Road, Edinburgh, EH7 4HD, United Kingdom

      IIF 264
  • Wilson, William
    British financial analyst born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Logie Green Road, Edinburgh, EH7 4HD, Scotland

      IIF 265
    • icon of address 40, Logie Green Road, Edinburgh, Midlothian, EH7 4HD, Scotland

      IIF 266 IIF 267
    • icon of address 40, Logir Green Road, Edinburgh, Midlothian, EH7 4HD, Scotland

      IIF 268
  • Wilson, William
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30 North Street, Dalry, Ayrshire, KA24 5DW, United Kingdom

      IIF 269 IIF 270
  • Wilson, William
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Mulberry Way, Barrow-in-furness, Cumbria, LA130RR, England

      IIF 271
    • icon of address 86, Thwaite Flat Cottage, Thwaite Flat, Barrow-in-furness, Cumbria, LA14 4QH, United Kingdom

      IIF 272
  • Wilson, William
    British investor born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Produce House, Ashburner Way, Barrow-in-furness, LA14 5UZ, United Kingdom

      IIF 273
  • Wilson, William
    British market trader born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Evelyn House, Hayter Road, London, SW2 5AU, United Kingdom

      IIF 274
  • Wilson, William James Wilkie
    British managing director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Loch View, Kilmarnock, KA3 7NP, Scotland

      IIF 275
    • icon of address 31, Loch View, Kilmarnock, KA3 7NP, United Kingdom

      IIF 276
  • Wilson, William
    New Zealander finance born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 277
child relation
Offspring entities and appointments
Active 60
  • 1
    GLOBAL-365 (UK) LTD - 2022-05-03
    GLOBAL-365 LTD - 2014-01-10
    NEWCO G-365 LTD - 2012-02-22
    icon of address White Cross, South Road, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2022-12-31
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 130 - Director → ME
  • 2
    icon of address White Cross, South Road, Lancaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-06-05 ~ now
    IIF 139 - Director → ME
  • 3
    WILLIAM WILSON SHELF COMPANY NUMBER 64 LIMITED - 2024-02-20
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 245 - Director → ME
  • 6
    icon of address 141 - 143 Union Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 252 - Director → ME
  • 7
    icon of address 28-30 North Street, Dalry, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,191 GBP2018-02-28
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 45 Adlington Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 72 Mulberry Way, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 271 - Director → ME
  • 10
    icon of address White Cross, South Road, Lancaster
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -250,488 GBP2024-07-31
    Officer
    icon of calendar 2012-11-06 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Flat 9 Evelyn House, Hayter Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 274 - Director → ME
  • 12
    icon of address Jfm Block & Estate Management Llp, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    22,848 GBP2023-12-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 260 - Secretary → ME
  • 13
    icon of address 40 Logie Green Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 40 Logie Green Road, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 28 Latchmere Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address 29 Imperial Avenue Winnington, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,110 GBP2023-10-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 251 - Director → ME
  • 18
    icon of address 11 Gleneldon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 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
  • 19
    icon of address White Cross Business Park, South Road, Lancaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 135 - Director → ME
  • 20
    TOPGRADE NETWORKS LIMITED - 2011-08-10
    icon of address White Cross, South Road, Lancaster
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 128 - Director → ME
  • 21
    icon of address White Cross, South Road, Lancaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 54 - Director → ME
  • 22
    GLOBAL PREPAID CARD LTD. - 2014-02-21
    icon of address White Cross, South Road, Lancaster
    Active Corporate (3 parents)
    Equity (Company account)
    82,718 GBP2024-12-31
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 129 - Director → ME
  • 23
    GLOBAL-365 LTD - 2014-09-26
    icon of address White Cross, South Road, Lancaster
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 138 - Director → ME
  • 24
    CARD MANAGEMENT LIMITED - 2025-01-29
    GRAND ADVANCE LIMITED - 1996-05-17
    icon of address White Cross, South Road, Lancaster
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 127 - Director → ME
  • 25
    icon of address White Cross, South Road, Lancaster, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    27,564 GBP2024-12-31
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 145 - Director → ME
  • 26
    icon of address White Cross Business Park, South Road, Lancaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 136 - Director → ME
  • 27
    icon of address 45 Adlington Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -800 GBP2017-06-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 253 - Director → ME
  • 28
    LIMEHOUSE MANAGEMENT (PHASE IA) LIMITED - 1997-05-19
    HACKREMCO (NO.563) LIMITED - 1990-03-19
    icon of address Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    81 GBP2023-12-24
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 261 - Secretary → ME
  • 29
    WILLIAM WILSON SHELF COMPANY NUMBER 6 LIMITED - 2021-08-12
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 63 Shore Road Greenisland, Carrickfergus, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    54,044 GBP2023-09-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 243 - Director → ME
  • 31
    icon of address 28-30 North Street, Dalry, Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    932 GBP2020-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6 GBP2022-04-30
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 33
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    395 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 28-30 North Street, Dalry, Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    368 GBP2023-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 35
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 36
    icon of address 28-30 North Street, Dalry, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 55 - Director → ME
  • 37
    icon of address 36a Chippenham Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 39
    MATRIX MAGNETS LIMITED - 2004-04-06
    icon of address Meters Uk Ltd Whitegate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,193,738 GBP2023-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 140 - Director → ME
  • 40
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 259 - Secretary → ME
  • 42
    icon of address 131 South Beach, Troon
    Active Corporate (8 parents)
    Equity (Company account)
    24,035 GBP2024-09-30
    Officer
    icon of calendar 2019-06-30 ~ now
    IIF 49 - Director → ME
  • 43
    icon of address 40 Logie Green Road, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    114,255 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Prestwick Flying Club, Newdykes Shawfarm Road, Prestwick, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    8,786 GBP2024-03-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 51 - Director → ME
  • 45
    icon of address The Flying Clubhouse, Shawfarm Road, Prestwick, Ayrshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    75,202 GBP2024-03-31
    Officer
    icon of calendar 2017-11-19 ~ now
    IIF 52 - Director → ME
  • 46
    icon of address 40 Logie Green Road, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    21,621 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 40 Logie Green Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 264 - Director → ME
  • 48
    icon of address W J A Accounting Services Ltd, Office 6 8-10 Glasgow Road, Kirkintilloch, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address The Oaks, Sunray Estate, Sandhurst, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -81,323 GBP2023-06-30
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 256 - Secretary → ME
  • 50
    icon of address 2 Donegall Square East, C/o Wilkinson Wilson, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 51
    icon of address C/o Wilkinson Wilson Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 6 Redman Business Centre, Porte Marsh Industrial Estate, Calne, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 146 - Director → ME
  • 54
    icon of address 31 Loch View, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,385 GBP2020-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 55
    icon of address Produce House, Ashburner Way, Barrow-in-furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 273 - Director → ME
    icon of calendar 2020-07-28 ~ dissolved
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 56
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 22e Buchanan Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    166,329 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 58
    icon of address 48 Lord Street, Barrow-in-furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2011-02-17 ~ dissolved
    IIF 257 - Secretary → ME
  • 59
    icon of address 86 Thwaite Flat Cottage, Thwaite Flat, Barrow-in-furness, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 60
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,034 GBP2022-09-30
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 99
  • 1
    WILLIAM WILSON SHELF COMPANY NUMBER 33 LIMITED - 2022-07-07
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-06 ~ 2022-07-05
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-07-05
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address White Cross, South Road, Lancaster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-05 ~ 2022-12-29
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    WILLIAM WILSON SHELF COMPANY NUMBER 66 LIMITED - 2024-08-23
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ 2024-08-28
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ 2024-08-28
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    KINLESS SHELF NUMBER 3 LIMITED - 2021-04-14
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-04-03
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-04-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    WILLIAM WILSON SHELF COMPANY NUMBER 9 LIMITED - 2021-07-29
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2021-07-29
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-07-29
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 6
    WILLIAM WILSON SHELF COMPANY NUMBER 19 LIMITED - 2022-01-25
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5,921 GBP2023-12-31
    Officer
    icon of calendar 2021-11-18 ~ 2022-01-20
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-01-20
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 7
    KINLESS SHELF NUMBER 1 LIMITED - 2021-04-09
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ 2021-04-01
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-04-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    KINLESS SHELF NUMBER 2 LIMITED - 2021-03-18
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-03-14
    IIF 237 - Director → ME
  • 9
    WILLIAM WILSON SHELF COMPANY NUMBER 71 LIMITED - 2025-02-05
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ 2025-01-19
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-01-19
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    WILLIAM WILSON SHELF COMPANY NUMBER 61 LIMITED - 2024-01-19
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ 2024-01-19
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-01-19
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 11
    WILLIAM WILSON SHELF COMPANY NUMBER 62 LIMITED - 2024-01-25
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-25
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-01-25
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 12
    WILLIAM WILSON SHELF COMPANY NUMBER 24 LIMITED - 2022-03-31
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 13
    WILLIAM WILSON SHELF COMPANY NUMBER 60 LIMITED - 2023-10-24
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ 2023-10-24
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2023-10-24
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 14
    WILLIAM WILSON SHELF COMPANY NUMBER 42 LIMITED - 2022-11-14
    icon of address 15 Sunset Ridge, Portstewart, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    8,142 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-15
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-15
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 15
    WILLIAM WILSON SHELF COMPANY NUMBER 13 LIMITED - 2021-11-04
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2021-10-21
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-10-21
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 16
    WILLIAM WILSON SHELF COMPANY NUMBER 49 LIMITED - 2023-01-10
    icon of address Ashgrove, 29 Upper Mealough Rd, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,175 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 17
    WILLIAM WILSON SHELF COMPANY NUMBER 30 LIMITED - 2022-05-26
    icon of address 39 Bow Street, Lisburn, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ 2022-05-24
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-24
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-03-19
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-03-19
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 19
    WILLIAM WILSON SHELF COMPANY NUMBER 32 LIMITED - 2022-06-09
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2022-06-07
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-06-07
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address White Cross, South Road, Lancaster
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -250,488 GBP2024-07-31
    Officer
    icon of calendar 2009-07-22 ~ 2011-10-26
    IIF 134 - Director → ME
  • 21
    WILLIAM WILSON SHELF COMPANY NUMBER 44 LIMITED - 2022-11-25
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    48,419 GBP2023-12-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-25
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-25
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address C/o Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,143 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-01-25
    IIF 263 - Secretary → ME
  • 23
    icon of address C/o Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    92 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-01-26
    IIF 262 - Secretary → ME
  • 24
    WILLIAM WILSON SHELF COMPANY NUMBER 67 LIMITED - 2024-09-09
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ 2024-09-06
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ 2024-09-06
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 25
    WILLIAM WILSON SHELF COMPANY NUMBER 3 LIMITED - 2021-07-13
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2021-07-07
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-07-07
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 26
    WILLIAM WILSON SHELF COMPANY NUMBER 53 LIMITED - 2023-06-09
    icon of address 3 Wellington Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-06-07 ~ 2023-06-08
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-06-08
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 27
    WILLIAM WILSON SHELF COMPANY NUMBER 22 LIMITED - 2022-02-23
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2022-02-21
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-02-21
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 28
    F B N FILMS NI LIMITED - 2025-01-27
    UMBRELLA FILMS LIMITED - 2025-01-24
    WILLIAM WILSON SHELF COMPANY NUMBER 68 LIMITED - 2024-09-16
    icon of address Cushendall Innovation Centre, 17 Coast Road Cushendall, Ballymena, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ 2024-09-13
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 2024-09-13
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 29
    WILLIAM WILSON SHELF COMPANY NUMBER 47 LIMITED - 2023-01-10
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    97,681 GBP2024-11-30
    Officer
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 30
    WILLIAM WILSON SHELF COMPANY NUMBER 40 LIMITED - 2022-10-14
    icon of address 41 Back Road Drumbo, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ 2022-10-14
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2022-10-14
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 31
    WILLIAM WILSON SHELF COMPANY NUMER 25 LIMITED - 2022-03-31
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 32
    HALLCO 856 LIMITED - 2003-07-25
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2009-12-29
    IIF 131 - Director → ME
  • 33
    GLOBAL-365 LTD - 2012-02-17
    GLOBAL DIGITAL PROCESSING LTD. - 2011-06-13
    icon of address White Cross, South Road, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-20 ~ 2011-10-26
    IIF 141 - Director → ME
  • 34
    WILLIAM WILSON SHELF COMPANY NUMBER 59 LIMITED - 2023-10-20
    icon of address 151 Killinchy Road Lisbane, Comber, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,938 GBP2025-03-31
    Officer
    icon of calendar 2023-10-11 ~ 2023-10-18
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ 2023-10-18
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 85 Galgorm Road, Ballymena, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,065 GBP2023-12-31
    Officer
    icon of calendar 2017-01-12 ~ 2020-01-01
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2020-01-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 36
    WILLIAM WILSON SHELF COMPANY NUMBER 50 LIMITED - 2023-01-31
    icon of address Century House, 40 Crescent Business Park, Lisburn, Bt28 2gn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-06 ~ 2023-01-30
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-30
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 37
    WILLIAM WILSON SHELF COMPANY NUMBER 26 LIMITED - 2022-05-17
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    138,473 GBP2024-03-31
    Officer
    icon of calendar 2022-05-10 ~ 2022-05-16
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-16
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 38
    WILLIAM WILSON SHELF COMPANY NUMBER 55 LIMITED - 2023-07-27
    icon of address Unit 2.25 Cafe Vic Ryn, Moira Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-07-04 ~ 2023-07-25
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ 2023-07-25
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 39
    TOPGRADE NETWORKS LIMITED - 2011-08-10
    icon of address White Cross, South Road, Lancaster
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2011-08-02 ~ 2011-10-26
    IIF 143 - Director → ME
    icon of calendar 2009-07-14 ~ 2011-06-30
    IIF 133 - Director → ME
  • 40
    GLOBAL PREPAID CARD LTD. - 2014-02-21
    icon of address White Cross, South Road, Lancaster
    Active Corporate (3 parents)
    Equity (Company account)
    82,718 GBP2024-12-31
    Officer
    icon of calendar 2009-10-13 ~ 2011-10-26
    IIF 142 - Director → ME
  • 41
    CARD MANAGEMENT LIMITED - 2025-01-29
    GRAND ADVANCE LIMITED - 1996-05-17
    icon of address White Cross, South Road, Lancaster
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-09-17 ~ 2011-10-26
    IIF 144 - Director → ME
    icon of calendar 2009-07-14 ~ 2011-06-30
    IIF 132 - Director → ME
  • 42
    icon of address 16 Palmer Street, South Hetton, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ 2020-07-01
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2020-07-01
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
  • 43
    WILLIAM WILSON SHELF COMPANY NUMBER 56 LIMITED - 2023-07-28
    icon of address 4 The Square, Ballygowan, Newtownards, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-07-27 ~ 2023-07-28
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2023-07-28
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 44
    WILLIAM WILSON SHELF COMPANY NUMBER 1 LIMITED - 2021-05-15
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ 2021-05-13
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-05-13
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 45
    HO CONSULTING (N.I.) LIMITED - 2022-01-20
    WILLIAM WILSON SHELF COMPANY NUMBER 18 LIMITED - 2022-01-07
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    237,826 GBP2025-02-28
    Officer
    icon of calendar 2021-11-18 ~ 2021-12-20
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2021-12-20
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 46
    WILLIAM WILSON SHELF COMPANY NUMBER 16 LIMITED - 2021-11-29
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-15
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-11-15
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 47
    WILLIAM WILSON SHELF COMPANY NUMBER 51 LIMITED - 2023-02-17
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    12,656 GBP2024-12-31
    Officer
    icon of calendar 2023-02-13 ~ 2023-02-14
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ 2023-02-14
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 48
    icon of address 63 Shore Road Greenisland, Carrickfergus, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    54,044 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-04-04 ~ 2022-07-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 49
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2019-05-20
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2019-05-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 50
    WILLIAM WILSON SHELF COMPANY NUMBER 38 LIMITED - 2022-10-14
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-10-13 ~ 2022-10-14
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2022-10-14
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 51
    KINLESS SHELF NUMBER 5 LIMITED - 2021-05-05
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-04-30
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-04-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 52
    WILLIAM WILSON SHELF COMPANY NUMBER 54 LIMITED - 2023-06-15
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ 2023-06-15
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-06-15
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 53
    WILLIAM WILSON SHELF COMPANY NUMBER 10 LIMITED - 2021-05-24
    icon of address Queen's Arcade, Donegall Place, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    207,309 GBP2024-02-28
    Officer
    icon of calendar 2021-04-09 ~ 2021-05-21
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-05-21
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 54
    WILLIAM WILSON SHELF COMPANY NUMBER 58 LIMITED - 2023-10-12
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ 2023-10-12
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ 2023-10-12
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 55
    KINLESS SHELF NUMBER 4 LIMITED - 2021-04-16
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ 2021-04-15
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-04-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 56
    WILLIAM WILSON SHELF COMPANY NUMBER 7 LIMITED - 2021-10-14
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,106 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2021-10-13
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-10-13
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 57
    WILLIAM WILSON SHELF COMPANY NUMBER 46 LIMITED - 2023-01-10
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -26,843 GBP2023-11-30
    Officer
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 58
    WILLIAM WILSON SHELF COMPANY NUMBER 65 LIMITED - 2024-03-20
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-03-14
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-03-14
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 59
    L MUSIC -TECHNOLOGY LIMITED - 2022-11-17
    WILLIAM WILSON SHELF COMPANY NUMBER 41 LIMITED - 2022-11-14
    icon of address 727 Antrim Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -40,504 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-12-13
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-12-13
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 60
    WILLIAM WILSON SHELF COMPANY NUMBER 20 LIMITED - 2023-04-20
    icon of address Queen's Arcade, Donegall Place, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-11-18 ~ 2022-01-01
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-01-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 61
    icon of address 28-30 North Street, Dalry, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2012-07-01
    IIF 57 - Director → ME
  • 62
    WILLIAM WILSON SHELF COMPANY NUMBER 45 LIMITED - 2022-12-21
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,104 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-12-19
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-12-19
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 63
    WILLIAM WILSON SHELF COMPANY NUMBER 63 LIMITED - 2024-01-31
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-31
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-01-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 64
    WILLIAM WILSON SHELF COMPANY NUMBER 15 LIMITED - 2021-09-08
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,217 GBP2023-12-31
    Officer
    icon of calendar 2021-04-09 ~ 2021-09-01
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-09-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 65
    WILLIAM WILSON SHELF COMPANY NUMBER 8 LIMITED - 2021-08-02
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2021-07-22
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-07-22
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 66
    WILLIAM WILSON SHELF COMPANY NUMBER 35 LIMITED - 2022-07-29
    icon of address 233 Loughan Road, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,545 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ 2022-07-29
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-07-29
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 67
    WILLIAM WILSON SHELF COMPANY NUMBER 36 LIMITED - 2022-10-03
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    105,369 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ 2022-09-30
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-09-30
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 68
    WILLIAM WILSON SHELF COMPANY NUMBER 28 LIMITED - 2022-05-26
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-24 ~ 2022-05-26
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-26
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 69
    WILLIAM WILSON SHELF COMPANY NUMBER 12 LIMITED - 2021-09-09
    icon of address Ballyhanwood House, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-04-09 ~ 2021-09-07
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-09-07
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 70
    WILLIAM WILSON SHELF COMPANY NUMBER 11 LIMITED - 2021-09-09
    icon of address Ballyhanwood House, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    201,939 GBP2024-10-31
    Officer
    icon of calendar 2021-04-09 ~ 2021-09-07
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-09-07
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 71
    WILLIAM WILSON SHELF COMPANY NUMBER 2 LIMITED - 2021-06-17
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    111,222 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2021-06-03
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-06-03
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 72
    WILLIAM WILSON SHELF COMPANY NUMBER 43 LIMITED - 2022-11-17
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    21,676 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-18
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-18
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 73
    WILLIAM WILSON SHELF COMPANY NUMBER 34 LIMITED - 2022-07-08
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,227 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ 2022-07-08
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-07-08
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 74
    WILLIAM WILSON SHELF COMPANY NUMBER 14 LIMITED - 2021-11-04
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2021-10-21
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-10-21
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 75
    WILLIAM WILSON SHELF COMPANY NUMBER 17 LIMITED - 2022-01-06
    icon of address 8 Grainger's Mill, Muckamore, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    5,206 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2022-01-06
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-01-06
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 76
    WILLIAM WILSON SHELF COMPANY NUMBER 69 LIMITED - 2024-11-20
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ 2024-11-25
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2024-11-25
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 77
    WILLIAM WILSON SHELF COMPANY (UK) LIMITED - 2021-04-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,554 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2021-04-16
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-04-16
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 78
    WILLIAM WILSON SHELF COMPANY NUMBER 31 LIMITED - 2022-06-09
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,954 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ 2022-06-07
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-06-07
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 79
    icon of address 10 Larch Hill, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2018-10-31
    Officer
    icon of calendar 2013-10-04 ~ 2018-10-29
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 80
    WILLIAM WILSON SHELF COMPANY NUMBER 39 LIMITED - 2022-10-24
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-20 ~ 2022-10-21
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-10-21
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 81
    icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,298 GBP2018-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2022-03-31
    IIF 48 - Director → ME
  • 82
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,012 GBP2024-03-31
    Officer
    icon of calendar 2021-08-11 ~ 2025-02-18
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2025-02-18
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
  • 83
    WILLIAM WILSON SHELF COMPANY NUMBER 29 LIMITED - 2022-05-26
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ 2022-05-26
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-26
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 84
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED - 2019-08-06
    icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2021-06-03
    IIF 47 - Director → ME
    icon of calendar 2014-06-18 ~ 2019-06-21
    IIF 53 - Director → ME
  • 85
    LONDONDERRY ARMS HOTEL LIMITED - 2024-12-16
    WILLIAM WILSON SHELF COMPANY NUMBER 65 LIMITED - 2024-05-21
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-20 ~ 2024-05-20
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ 2024-05-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 86
    icon of address William Wilson Chartered Accountants, 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ 2018-10-29
    IIF 240 - Director → ME
  • 87
    icon of address William Wilson Chartered Accountants, 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,956 GBP2024-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2018-10-29
    IIF 239 - Director → ME
  • 88
    TINYLIFE
    - now
    TINY LIFE - 2023-10-30
    NORTHERN IRELAND MOTHER & BABY ACTION - 2006-12-04
    icon of address Unit A5, Sydenham Business Park, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2018-10-29
    IIF 231 - Director → ME
  • 89
    WILLIAM WILSON SHELF COMPANY NUMBER 27 LIMITED - 2022-05-24
    icon of address 25 Cotswold Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,052 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ 2022-05-18
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-18
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 90
    WILLIAM WILSON SHELF COMPANY NUMBER 37 LIMITED - 2022-09-26
    icon of address 7 Elmwood Park, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    51,227 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2022-09-26
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-09-26
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 91
    icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,640,289 GBP2018-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2022-03-31
    IIF 46 - Director → ME
    icon of calendar 2015-07-31 ~ 2019-06-21
    IIF 50 - Director → ME
  • 92
    icon of address Unit 8 Lissue Industrial Estate, Rathdown Road, Lisburn, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -29,584 GBP2024-12-31
    Officer
    icon of calendar 2018-03-27 ~ 2019-02-07
    IIF 232 - Director → ME
    icon of calendar 2016-12-22 ~ 2018-03-26
    IIF 156 - Director → ME
  • 93
    WILLIAM WILSON SHELF COMPANY NUMBER 23 LIMITED - 2022-03-14
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2022-03-11
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-03-11
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 94
    WILLIAM WILSON SHELF COMPANY NUMBER 70 LIMITED - 2025-01-10
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ 2025-01-02
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ 2025-01-02
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 95
    BLACK SILENCE LIMITED - 2024-06-24
    WILLIAM WILSON SHELF COMPANY NUMBER 48 LIMITED - 2023-01-10
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 96
    WILLIAM WILSON SHELF COMPANY NUMBER 57 LIMITED - 2023-09-26
    icon of address 34 Bank Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-22 ~ 2023-09-28
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2023-09-28
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 97
    icon of address 31 Loch View, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,385 GBP2020-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2020-02-01
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2020-02-01
    IIF 153 - Ownership of shares – 75% or more OE
  • 98
    WILLIAM WILSON SHELF COMPANY NUMBER 52 LIMITED - 2023-05-11
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ 2023-05-11
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-05-11
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 99
    WILLIAM WILSON SHELF COMPANY NUMBER 21 LIMITED - 2022-02-16
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2022-02-14
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-02-14
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.