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

Wilson, David Paul

    Related profiles found in government register
  • Wilson, David Paul
    British chartered accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David Paul
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorside Farm, Moor Lane, East Keswick, Leeds, LS17 9HN, England

      IIF 19 IIF 20
    • icon of address 47, York Road, Malton, North Yorkshire, YO17 6AX, United Kingdom

      IIF 21
  • Wilson, David Paul
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilson & Co, Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 22 IIF 23
  • Wilson, David Paul
    British tax advisor born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watson House, 45 Waterloo Road, Stockport, SK1 3BJ, England

      IIF 24
  • Wilson, David Paul
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Bardon Hall Gardens, Leeds, LS16 5TX

      IIF 25 IIF 26
    • icon of address C/o Wilson & Co Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 27
    • icon of address C/o Wilson & Co, Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 28
    • icon of address 47, York Road, Malton, North Yorkshire, YO17 6AX, United Kingdom

      IIF 29
  • Wilson, David Paul
    British chartered accountant born in September 1958

    Registered addresses and corresponding companies
    • icon of address 22 West Park Drive, Leeds, West Yorkshire, LS16 5BL

      IIF 30
  • Wilson, David Paul
    British

    Registered addresses and corresponding companies
  • Wilson, David Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 6 Bardon Hall Gardens, Weetwood, Leeds, West Yorkshire, LS16 5TX

      IIF 38 IIF 39
  • Mr David Paul Wilson
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilson & Co, Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire, LS3 1AB

      IIF 40 IIF 41 IIF 42
    • icon of address Suite 25c Joseph's Well, Josephs Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England

      IIF 45
    • icon of address Watson House, Waterloo Road, Stockport, SK1 3BJ, England

      IIF 46
  • Mr David Paul Wilson
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilson & Co Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire, LS3 1AB

      IIF 47
  • Mr David Paul Wilson
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wilson & Co, Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 48 IIF 49
  • David Paul Wilson
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 50
    • icon of address C/o Wilson & Co, Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 51 IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Wilson & Co Joseph's Well Hanover Walk, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Wilson & Co Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Wilson & Co Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,998 GBP2020-03-31
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Wilson & Co Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    142,661 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address C/o Wilson & Co, Joseph's Well Hanover Walk, Park Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    icon of address 47 York Road, Malton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-11-16 ~ now
    IIF 26 - LLP Member → ME
  • 8
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (106 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-11-16 ~ now
    IIF 25 - LLP Member → ME
  • 9
    icon of address 47 York Road, Malton, North Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address C/o Wilson & Co Joseph's Well, Hanover Walk Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    869 GBP2019-12-31
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Wilson & Co Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -747 GBP2016-12-31
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Wilson & Co Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    34,740 GBP2024-03-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    SANCTUARY FINANCE (LEEDS) LIMITED - 2015-05-12
    icon of address C/o Wilson & Co Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address Watson House, Waterloo Road, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    YARDGUARD LIMITED - 2023-07-31
    icon of address Watson House, 45 Waterloo Road, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    70,099 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 24 - Director → ME
Ceased 24
  • 1
    AD & HM LIMITED - 2023-10-19
    icon of address Knowles Lodge, Appletreewick, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,453 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ 2015-01-23
    IIF 10 - Director → ME
  • 2
    AQH PROJECT DEVELOPMENTS LTD - 2005-07-08
    FOXSTONES (PRESTON) LIMITED - 2003-07-19
    icon of address Bwc Business Solutions Limited 8, Park Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-26 ~ 2005-09-20
    IIF 3 - Director → ME
  • 3
    AD & HM (HOLDINGS) LIMITED - 2023-10-17
    icon of address Knowles Lodge, Appletreewick, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,026 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ 2015-01-23
    IIF 7 - Director → ME
  • 4
    icon of address C/o Wilson & Co Joseph's Well, Hanover Walk, Park Lane, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    142,661 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2010-03-30
    IIF 23 - Director → ME
  • 5
    HEWLETT RENEWABLES LIMITED - 2015-06-16
    ULLSWATER (CLECKHEATON) LIMITED - 2010-12-10
    icon of address 2175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,244,107 GBP2024-03-31
    Officer
    icon of calendar 2004-01-12 ~ 2005-01-31
    IIF 39 - Secretary → ME
  • 6
    icon of address The Northern And Shell Building, Number 10 Lower Thames Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-06-12 ~ 2006-05-17
    IIF 31 - Secretary → ME
  • 7
    EBAC GROUP LIMITED - 1997-08-20
    icon of address Ketton Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    7,853,086 GBP2023-12-31
    Officer
    icon of calendar 1999-04-01 ~ 2001-03-12
    IIF 30 - Director → ME
  • 8
    THE HEWLETT GROUP LIMITED - 2013-06-11
    icon of address Kendal House 41 Scotland Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-12 ~ 2005-02-15
    IIF 36 - Secretary → ME
  • 9
    HEWLETT PROPERTY GROUP LIMITED - 2013-06-11
    HEWLETT PROPERTIES LIMITED - 2004-07-21
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2004-07-12
    IIF 38 - Secretary → ME
  • 10
    THORNFIELD DEVELOPMENTS (SOUTHERN) LIMITED - 2010-01-28
    JEMBERT 49000 LIMITED - 1996-12-19
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2006-10-09
    IIF 33 - Secretary → ME
  • 11
    THORNFIELD HOLDINGS PLC - 2010-01-28
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-02 ~ 2007-02-05
    IIF 37 - Secretary → ME
  • 12
    MASTERCRASH LIMITED - 1996-05-13
    icon of address C7 Josephs Well, Hanover Walk, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2010-11-04
    IIF 4 - Director → ME
  • 13
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-09-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-09-25
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 14
    ILLAMASQUA LIMITED - 2007-10-01
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-23 ~ 2009-11-01
    IIF 34 - Secretary → ME
  • 15
    icon of address C7 Josephs Well, Hanover Walk, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2009-12-22
    IIF 17 - Director → ME
  • 16
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    27,557 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-09-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-09-25
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 17
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -3,350 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2019-02-11 ~ 2019-09-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-09-25
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 18
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2020-11-24
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2020-11-24
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 19
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 2 - Director → ME
  • 20
    icon of address 54 Maresfield Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,702,997 GBP2023-10-31
    Officer
    icon of calendar 2014-04-29 ~ 2017-07-19
    IIF 19 - Director → ME
  • 21
    icon of address Moorside Farm Moor Lane, East Keswick, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2017-07-19
    IIF 20 - Director → ME
  • 22
    THORNFIELD GROUP PLC - 2015-04-27
    THORNFIELD GROUP LIMITED - 2006-05-24
    icon of address C/o Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-16 ~ 2006-10-09
    IIF 35 - Secretary → ME
  • 23
    icon of address Moorside Farm Moor Lane, East Keswick, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2006-10-09
    IIF 32 - Secretary → ME
  • 24
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -5,694 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2019-02-11 ~ 2019-08-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-07-31
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors 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.