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 James Wilson

    Related profiles found in government register
  • 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 1
    • icon of address 29 Imperial Avenue, Winnington, Northwich, Cheshire, CW8 4GB, England

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

      IIF 3
    • icon of address 45, Adlington Road, Wilmslow, SK9 2BJ, England

      IIF 4
  • 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 5
    • icon of address 25, Shore Road, Holywood, Belfast, BT18 9HX, United Kingdom

      IIF 6
    • icon of address C/o Wilkinson Wilson, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 7
    • icon of address 10, Larch Hill, Holywood, BT18 0JN, Northern Ireland

      IIF 8
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • icon of address 25, Shore Road, Holywood, Down, BT18 9HX, Northern Ireland

      IIF 14
    • icon of address 36a, Chippenham Mews, London, W9 2AW, United Kingdom

      IIF 15
  • 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 16
  • 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 79
  • 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 80
  • 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 81
    • icon of address Bawsgate Cottage, Cinderhill, Whitegate, Northwich, Cheshire, CW8 2BH, United Kingdom

      IIF 82
    • icon of address 141 - 143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 83
    • icon of address 45, Adlington Road, Wilmslow, Cheshire, SK9 2BJ, United Kingdom

      IIF 84
    • icon of address 45, Adlington Road, Wilmslow, SK9 2BJ, England

      IIF 85
  • 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 86
    • icon of address 5th Floor, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 87
    • icon of address Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 88
    • icon of address 63, Shore Road, Carrickfergus, BT38 8TZ, Northern Ireland

      IIF 89
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 90 IIF 91 IIF 92
    • icon of address 2, St James Lane, Newtownabbey, BT37 0FQ, United Kingdom

      IIF 100
    • icon of address 2, St James Lane, Whiteabbey, BT37 0FQ, Northern Ireland

      IIF 101 IIF 102
  • 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 103
    • icon of address The Arches Centre, 11-13 Bloomfield Avenue, Belfast, BT5 5AA, Northern Ireland

      IIF 104
    • icon of address Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland

      IIF 105
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 106 IIF 107 IIF 108
  • 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 111
  • 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 112
    • icon of address 86, Thwaite Flat Cottage, Thwaite Flat, Barrow-in-furness, Cumbria, LA14 4QH, United Kingdom

      IIF 113
  • 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 114
  • 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 115
  • Wilson, William James
    British 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 116
  • Wilson, William
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 63 Shore Road, Greenisland, Carrickfergus, Antrim, BT38 8TZ, Northern Ireland

      IIF 117
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 118 IIF 119 IIF 120
    • icon of address 25, Shore Road, Holywood, Down, BT18 9HX, Northern Ireland

      IIF 122
  • Wilson, William
    British chartered accountant born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • 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 196
    • icon of address C/o Wilkinson Wilson, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 197 IIF 198
    • icon of address Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 199
    • icon of address Pearl Assurance House, 2 Donegall Square East, Belfast, Co. Antrim, BT1 5HB, Northern Ireland

      IIF 200
    • icon of address 25 Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 201
    • icon of address 2, St James Lane, Whiteabbey, BT37 0FQ, Northern Ireland

      IIF 202
  • 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 203
  • 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 204
  • Wilson, William

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

      IIF 205
    • icon of address Produce House, Ashburner Way, Barrow-in-furness, LA14 5UZ, United Kingdom

      IIF 206
    • icon of address 63 Shore Road, Greenisland, Carrickfergus, Antrim, BT38 8TZ, Northern Ireland

      IIF 207
    • icon of address Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 208
    • icon of address 6 Milligan Street, London, E14 8AU, England

      IIF 209
    • icon of address 2 St James Lane, Newtownabbey, BT37 0FQ, Northern Ireland

      IIF 210 IIF 211
child relation
Offspring entities and appointments
Active 26
  • 1
    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 118 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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 109 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 121 - Director → ME
  • 4
    icon of address 141 - 143 Union Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 83 - Director → ME
  • 5
    icon of address 45 Adlington Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 72 Mulberry Way, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 112 - Director → ME
  • 7
    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 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 82 - Director → ME
  • 9
    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 84 - Director → ME
  • 10
    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 GBP2024-12-24
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 209 - Secretary → ME
  • 11
    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 189 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 12
    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 117 - Director → ME
  • 13
    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 81 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    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 201 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 16
    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 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 129 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    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 141 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    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 207 - Secretary → ME
  • 20
    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 111 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    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 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    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 122 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    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 114 - Director → ME
    icon of calendar 2020-07-28 ~ dissolved
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 24
    icon of address 48 Lord Street, Barrow-in-furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2011-02-17 ~ dissolved
    IIF 205 - Secretary → ME
  • 25
    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 113 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 26
    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 202 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
Ceased 87
  • 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 158 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-07-05
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    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 156 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ 2024-08-28
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 3
    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 GBP2025-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-04-03
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-04-03
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    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 188 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-07-29
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 5
    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 131 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-01-20
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    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 103 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-04-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    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 110 - Director → ME
  • 8
    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 126 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-01-19
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 9
    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 130 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-01-19
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    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 136 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-01-25
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 11
    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 167 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 12
    WILLIAM WILSON SHELF COMPANY NUMBER 60 LIMITED - 2023-10-24
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,913 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ 2023-10-24
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2023-10-24
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    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 146 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-15
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    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 182 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-10-21
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 15
    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 173 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    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 152 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-24
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 17
    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 199 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-03-19
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 18
    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 163 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-06-07
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    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 148 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-25
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    icon of address C/o Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,251 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-01-25
    IIF 211 - Secretary → ME
  • 21
    icon of address C/o Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    92 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-01-26
    IIF 210 - Secretary → ME
  • 22
    icon of address Jfm Block & Estate Management Llp, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,368 GBP2024-12-31
    Officer
    icon of calendar 2021-07-30 ~ 2025-07-31
    IIF 208 - Secretary → ME
  • 23
    WILLIAM WILSON SHELF COMPANY NUMBER 67 LIMITED - 2024-09-09
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-21 ~ 2024-09-06
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ 2024-09-06
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 24
    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 187 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-07-07
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 25
    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 178 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-06-08
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    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 172 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-02-21
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 27
    F B N FILMS NI LIMITED - 2025-01-27
    WILLIAM WILSON SHELF COMPANY NUMBER 68 LIMITED - 2024-09-16
    UMBRELLA FILMS LIMITED - 2025-01-24
    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 177 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 2024-09-13
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 28
    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 127 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 29
    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 176 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2022-10-14
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 30
    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 162 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 31
    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 171 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ 2023-10-18
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 32
    icon of address 85 Galgorm Road, Ballymena, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    284 GBP2024-12-31
    Officer
    icon of calendar 2017-01-12 ~ 2020-01-01
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2020-01-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 33
    GEN TECH PERMS LIMITED - 2025-06-23
    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 (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-06 ~ 2023-01-30
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-30
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 34
    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 166 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-16
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 35
    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)
    1,574 GBP2024-12-31
    Officer
    icon of calendar 2023-07-04 ~ 2023-07-25
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ 2023-07-25
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 36
    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 80 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2020-07-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 37
    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 120 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2023-07-28
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 38
    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 194 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-05-13
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 39
    WILLIAM WILSON SHELF COMPANY NUMBER 18 LIMITED - 2022-01-07
    HO CONSULTING (N.I.) LIMITED - 2022-01-20
    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 170 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2021-12-20
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 40
    WILLIAM WILSON SHELF COMPANY NUMBER 16 LIMITED - 2021-11-29
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-15
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-11-15
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 41
    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 140 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ 2023-02-14
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 42
    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 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 43
    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 123 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2019-05-20
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 44
    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 145 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2022-10-14
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 45
    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 106 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-04-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 46
    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 165 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-06-15
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 47
    WILLIAM WILSON SHELF COMPANY NUMBER 10 LIMITED - 2021-05-24
    icon of address Queen's Arcade, Donegall Place, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    207,309 GBP2024-02-28
    Officer
    icon of calendar 2021-04-09 ~ 2021-05-21
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-05-21
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 48
    WILLIAM WILSON SHELF COMPANY NUMBER 58 LIMITED - 2023-10-12
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ 2023-10-12
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ 2023-10-12
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 49
    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 107 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-04-15
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 50
    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 191 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-10-13
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 51
    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 155 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 52
    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 119 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-03-14
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 53
    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)
    -101,409 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-12-13
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-12-13
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 54
    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 139 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-01-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 55
    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)
    -603 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-12-19
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-12-19
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 56
    WILLIAM WILSON SHELF COMPANY NUMBER 63 LIMITED - 2024-01-31
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,529 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-31
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-01-31
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 57
    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 195 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-09-01
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 58
    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 181 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-07-22
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 59
    WILLIAM WILSON SHELF COMPANY NUMBER 35 LIMITED - 2022-07-29
    icon of address 233 Loughan Road, Coleraine, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,545 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ 2022-07-29
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-07-29
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 60
    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)
    17,033 GBP2025-01-31
    Officer
    icon of calendar 2022-09-21 ~ 2022-09-30
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-09-30
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 61
    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 133 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-26
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 62
    WILLIAM WILSON SHELF COMPANY NUMBER 12 LIMITED - 2021-09-09
    icon of address Ballyhanwood House, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-04-09 ~ 2021-09-07
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-09-07
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 63
    WILLIAM WILSON SHELF COMPANY NUMBER 11 LIMITED - 2021-09-09
    icon of address Ballyhanwood House, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    201,939 GBP2024-10-31
    Officer
    icon of calendar 2021-04-09 ~ 2021-09-07
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-09-07
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 64
    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 185 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-06-03
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 65
    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)
    28,068 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-18
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-18
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 66
    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 147 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-07-08
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 67
    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 192 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-10-21
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 68
    WILLIAM WILSON SHELF COMPANY NUMBER 17 LIMITED - 2022-01-06
    icon of address 75 75 Long Rig Road, Crumlin, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    5,206 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2022-01-06
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-01-06
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 69
    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 159 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2024-11-25
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 70
    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 184 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-04-16
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 71
    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 144 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-06-07
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 72
    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 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 73
    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 134 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-10-21
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 74
    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 149 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-26
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 75
    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 (7 parents)
    Officer
    icon of calendar 2024-05-20 ~ 2024-05-20
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ 2024-05-20
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 76
    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 198 - Director → ME
  • 77
    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 197 - Director → ME
  • 78
    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 (9 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2018-10-29
    IIF 104 - Director → ME
  • 79
    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 164 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-18
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 80
    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 128 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-09-26
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 81
    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 2016-12-22 ~ 2018-03-26
    IIF 125 - Director → ME
    icon of calendar 2018-03-27 ~ 2019-02-07
    IIF 105 - Director → ME
  • 82
    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 150 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-03-11
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 83
    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 137 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ 2025-01-02
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 84
    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 143 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 85
    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 175 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2023-09-28
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 86
    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 161 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-05-11
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 87
    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 169 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-02-14
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.