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 James

    Related profiles found in government register
  • Wilson, David James
    British born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 77a, Saintfield Road, Belfast, BT8 7HN, Northern Ireland

      IIF 1
    • icon of address 15, Primrose Garden Village, Lisburn, BT28 1LY, United Kingdom

      IIF 2
    • icon of address 15, Primrose Garden Village, Lisburn, County Antrim, BT28 1LY, Northern Ireland

      IIF 3
  • Wilson, David James
    British accountant born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr David James Wilson
    British born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Primrose Garden Village, Lisburn, BT28 1LY, United Kingdom

      IIF 16
    • icon of address 15, Primrose Garden Village, Lisburn, County Antrim, BT28 1LY, Northern Ireland

      IIF 17
  • Wilson, David
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, South Coast Road, Peacehaven, East Sussex, BN10 8LB, England

      IIF 18
  • Wilson, David
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, West Street, Dormansland, Surrey, RH7 6QP, England

      IIF 19
  • Wilson, David Brian
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Stables, Wynyard, Billingham, TS22 5QQ, England

      IIF 20
    • icon of address A3, Kingfisher House, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 21
    • icon of address A3, Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 22
  • Wilson, David Brian
    British licensing consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Biddick Hall Cottages, Lambton Park, Chester Le Street, County Durham, DH3 4PH, United Kingdom

      IIF 23
  • Wilson, David
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, New Farthingdale, Dormansland, Lingfield, Surrey, RH7 6RF, United Kingdom

      IIF 24
  • Wilson, David
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horton Building, Office D01.18. Horton Building, University Of Bradford. Richmond Road, Bradford, England

      IIF 25
  • Wilson, David
    British manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Voluntary Services Centre, 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY

      IIF 26
  • Wilson, David
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five, Canada Square, Canary Wharf, London, E14 5AQ, England

      IIF 27
  • Wilson, David
    British accounting born in December 1963

    Registered addresses and corresponding companies
    • icon of address 15 Primrose Garden Village, Woodland Park, Lisburn, BT25 1LY

      IIF 28
  • Wilson, David James
    British

    Registered addresses and corresponding companies
    • icon of address 12 Killyvally Road, Garvagh, Co Londonderry, BT51 5JZ

      IIF 29
  • Wilton, David
    British bagpipe instructor born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Speirs Wharf, Flat 1, 18 Speirs Wharf, Glasgow, G4 9TB, Scotland

      IIF 30
  • Mr David Wilson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, New Farthingdale, Lingfield, RH7 6RF, United Kingdom

      IIF 31
    • icon of address 223, South Coast Road, Peacehaven, East Sussex, BN10 8LB

      IIF 32
  • Mr David Wilson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Stables, Wynyard, Billingham, TS22 5QQ, England

      IIF 33
    • icon of address A3, Kingfisher House, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 34
  • Wilton, David William Samuel
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Mcculloch Drive, Forfar, DD8 2EB, Scotland

      IIF 35
  • Mr David Brian Wilson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Biddick Hall Cottages, Lambton Park, Chester-le-street, DH3 4PH, England

      IIF 36
    • icon of address A3, Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 37
  • Mcmahon, David Wilson
    Charitable Services born in January 1963

    Registered addresses and corresponding companies
    • icon of address 56 Fountain Street, Antrim, County Antrim, BT41 4BB

      IIF 38
  • Mr David William Samuel Wilton
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Mcculloch Drive, Forfar, DD8 2EB, Scotland

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address A3, Kingfisher House Kingsway North, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,894 GBP2024-03-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address A3, Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,285 GBP2024-03-31
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 3 Biddick Hall Cottages, Lambton Park, Chester Le Street, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 23 - Director → ME
  • 4
    DAVID WILSON ENTERPRISES LIMITED - 2020-06-11
    icon of address A3, Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    160 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 West Street, Dormansland, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 19 - Director → ME
  • 6
    DAVID WILSON RAIL SOLUTIONS LTD - 2021-07-30
    icon of address Crown House, 37 High Street, East Grinstead, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,508 GBP2024-03-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address 39 Mcculloch Drive, Forfar, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 77a Saintfield Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    44,569 GBP2021-03-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 15 Primrose Garden Village, Lisburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,666 GBP2024-03-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 39 Mcculloch Drive, Forfar, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 223 South Coast Road, Peacehaven, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    REUTERS LIMITED - 2019-02-28
    icon of address Five Canada Square, Canary Wharf, London, England
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 15 Primrose Garden Village, Lisburn, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,911 GBP2024-03-31
    Officer
    icon of calendar 2009-02-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    HALLCO 177 LIMITED - 1998-07-17
    icon of address Greenfield Business Park No 2, Greenfield, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2007-11-30
    IIF 10 - Director → ME
  • 2
    icon of address A3, Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,285 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-03 ~ 2019-05-31
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    HALLCO 176 LIMITED - 1997-10-17
    icon of address Greenfield Business Park No 2, Greenfield, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2007-11-30
    IIF 6 - Director → ME
  • 4
    CULNAFAY LIMITED - 2001-04-26
    icon of address 180 Gilford Road, Portadown, Armagh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2007-10-17
    IIF 4 - Director → ME
  • 5
    icon of address Bagillt Road, Greenfield Business Park No 2, Greenfield, Holywell Clwyd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-11-30
    IIF 8 - Director → ME
  • 6
    THE CAMBODIA TRUST - 2013-12-17
    icon of address 160 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-16 ~ 2020-01-20
    IIF 15 - Director → ME
  • 7
    COPPERFORM LIMITED - 2011-03-25
    KINGSPAN E&R SERVICES LIMITED - 2016-05-11
    icon of address Greenfield Business Park No2, Greenfield Holywell, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2007-11-30
    IIF 12 - Director → ME
  • 8
    RANGE CYLINDERS LIMITED - 2007-12-21
    icon of address Tadman Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2007-11-30
    IIF 9 - Director → ME
  • 9
    SOLAR PANEL SYSTEMS LIMITED - 2007-04-20
    icon of address Tadman Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-11-30
    IIF 7 - Director → ME
  • 10
    icon of address Ncm House, 218 York Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-08 ~ 2009-03-16
    IIF 38 - Director → ME
    icon of calendar 2005-03-18 ~ 2009-03-16
    IIF 28 - Director → ME
  • 11
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2007-10-17
    IIF 5 - Director → ME
  • 12
    icon of address 12 Killyvally Road, Garvagh, Co Londonderry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    57 GBP2021-06-30
    Officer
    icon of calendar 2008-09-30 ~ 2014-08-31
    IIF 13 - Director → ME
    icon of calendar 2008-09-30 ~ 2014-08-31
    IIF 29 - Secretary → ME
  • 13
    icon of address Greenfield Business Park No2, Greenfield Holywell, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2007-11-30
    IIF 11 - Director → ME
  • 14
    L&B (NO 60) LIMITED - 2007-01-03
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2007-11-30
    IIF 14 - Director → ME
  • 15
    SHIPLEY AND BAILDON VOLUNTEER BUREAU - 2005-05-26
    icon of address Belmont Business Centre, 7 Burnett Street, Bradford, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    172,061 GBP2017-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2017-08-15
    IIF 26 - Director → ME
  • 16
    WORKING ACADEMY LIMITED - 2024-04-19
    icon of address 6 The Square, Birstwith, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    220,609 GBP2024-08-31
    Officer
    icon of calendar 2019-07-23 ~ 2023-10-23
    IIF 25 - Director → ME

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.