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 company director born in July 1971

    Registered addresses and corresponding companies
    • icon of address 5 Primrose Lane, Boston Spa, Wetherby, West Yorkshire, LS23 6DL

      IIF 1
  • Wilson, David James
    British director born in July 1971

    Registered addresses and corresponding companies
    • icon of address 5 Primrose Lane, Boston Spa, Wetherby, West Yorkshire, LS23 6DL

      IIF 2 IIF 3
  • Wilson, David James
    British financial director born in July 1971

    Registered addresses and corresponding companies
    • icon of address 5 Primrose Lane, Boston Spa, Wetherby, West Yorkshire, LS23 6DL

      IIF 4
  • Wilson, David James
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Primrose Lane, Boston Spa, Wetherby, West Yorkshire, LS23 6DL

      IIF 5
  • Wilson, David
    British management consultant born in August 1948

    Registered addresses and corresponding companies
    • icon of address 49 Harlow Moor Drive, Harrogate, North Yorkshire, HG2 0LE

      IIF 6
  • Wilson, David
    British vet born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19, Galashiels Road, Stow, Scottish Borders, TD1 2RQ

      IIF 7
  • Wilson, David
    British

    Registered addresses and corresponding companies
    • icon of address Osborn House, Green Seed Group, 31 Imperial Avenue, Westport, Connecticut 06880, United States

      IIF 8
  • Wilson, David
    British adviser

    Registered addresses and corresponding companies
    • icon of address 1 Holly Garth, Brandon Lane, Brandon, Durham, County Durham, DH7 8SH

      IIF 9
  • Wilson, David James

    Registered addresses and corresponding companies
    • icon of address 5 Primrose Lane, Boston Spa, Wetherby, West Yorkshire, LS23 6DL

      IIF 10
  • Wilson, David
    British aromatherapist & massage therapist born in August 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 602, No. 1 Building, Er Quan Hua Yuan, Liangi District, Wuxi, Jiangsu Province, China

      IIF 11
  • Wilson, David
    British estate agent born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 12
  • Wilson, Thomas David
    British lloyds insurance broker born in January 1959

    Registered addresses and corresponding companies
    • icon of address Argyll House 120 Balham Park Road, London, SW12 8EA

      IIF 13
  • Wilson, Thomas David
    British lloyds insurance director born in January 1959

    Registered addresses and corresponding companies
    • icon of address Argyll House 120 Balham Park Road, London, SW12 8EA

      IIF 14
  • Wilson, David Thomas
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hales Barn Road, Haverhill, CB9 9SE, England

      IIF 15
    • icon of address 12, Hales Barn Road, Haverhill, Suffolk, CB9 9SE, England

      IIF 16
  • Wilson, David
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blenheim Court, 19 George Street, Banbury, OX16 5BH, England

      IIF 17
  • Wilson, David
    British adviser born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bruford Court, Greenwich, London, SE8 3BP

      IIF 18
  • Wilson, David
    British commercial director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Baroness Court, 4 Baroness Court, Grimsby, North East Lincolnshire, DN34 4EJ, United Kingdom

      IIF 19
    • icon of address Link House, 53 Felbridge Avenue, Stanmore, Middlesex, HA7 2BX

      IIF 20
  • Wilson, David
    British adiviser born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holly Garth, Brandon Lane, Brandon, Durham, County Durham, DH7 8SH

      IIF 21
  • Wilson, David
    British executive born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holly Garth, Brandon Lane, Brandon, Durham, County Durham, DH7 8SH

      IIF 22
  • Wilson, David
    British financial services born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Holly Garth, Brandon Lane, Brandon, Durham, DH7 8SH, United Kingdom

      IIF 23
  • Wilson, David
    British management consultant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawn Close, Garden Road, Bromley, Kent, BR1 3NA

      IIF 24
  • Wilson, David
    British retired born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadstsead House, 50 High Street, Royston, South Yorkshire, S71 4RF

      IIF 25
  • Wilson, David
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Abbey Road, West Bridgford, Nottingham, NG2 5NB, United Kingdom

      IIF 26 IIF 27
    • icon of address 96 Abbey Road, West Bridgford, Nottinghamshire, NG2 5NB, United Kingdom

      IIF 28
  • Wilson, David
    British composer born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • icon of address Newstead House, Pelham Road, Nottingham, NG5 1AP, United Kingdom

      IIF 30
  • Wilson, David
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 Black Road, Macclesfield, Cheshire, SK11 7LF

      IIF 31
  • Wilson, David
    British consultant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Clarkson Green Farm, School Lane Catforth, Preston, PR4 0HG, United Kingdom

      IIF 32
  • Wilson, David
    British creative director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Wilson, David Alexander
    British director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Wellington Park, Montrose, DD10 8QG, Scotland

      IIF 34
  • Wilson, Edward David
    British lighting engineer born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Erw Goch, Ruthin, LL15 1RR, United Kingdom

      IIF 35
  • Wilson, Edward David
    British director born in June 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 36
  • Wilson, David

    Registered addresses and corresponding companies
    • icon of address 22, Lord Warwick Street, Woolwich, London, SE18 5QA

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address 191, Roman Road, Failsworth, Manchester, M35 9LP, United Kingdom

      IIF 39
    • icon of address Green Seed Group, 12 Avery Place, Second Floor, Westport, Connecticut 06880, Usa

      IIF 40
  • Wilson, David Macdonald
    British hgv driver born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Sycamore Glade, Livingston, EH54 9JG, Scotland

      IIF 41
  • Wilson, David, Professor
    British criminologist born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 42
  • Wilson, David-john
    English company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Landsberg Road, Failsworth, Manchester, M35 9LR, England

      IIF 43
  • Wilson, David
    American company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Longbourn, Windsor, SL4 3TN, United Kingdom

      IIF 44
  • Wilson, David
    American director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Wilson, David
    English company director born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 8, 7 Church Hill, Paisley, PA1 2DG, Scotland

      IIF 46
  • Mr David Wilson
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 47
  • Wilson, Thomas David
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 48
    • icon of address 71, Fenchurch Street, London, EC3M 4BS, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Wilson, Thomas David
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao Charli Penny, 43 Thomas Way, Hersden, Canterbury, Kent, CT3 4JJ, England

      IIF 52
    • icon of address Unit 130, Joseph Wilson Industrial Estate Expansio, Millstrood Road, Whitstable, Kent, CT5 3PS, United Kingdom

      IIF 53
  • Wilson, Thomas David
    British heating engineer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 130 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, CT5 3SN, England

      IIF 54
    • icon of address Unit 130, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, CT5 3SN, England

      IIF 55
  • Wilson, Thomas David
    British plumber and gas engineer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spurling Cannon, King Arthurs Court, Maidstone Road, Charing, Ashford, TN27 0JS, United Kingdom

      IIF 56
  • Wilson, Thomas David
    British plumbing and gas specialist born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 57
  • Wilson, David
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Conrad House, Wyvil Road, London, SW8 2SP, United Kingdom

      IIF 58
  • Wilson, David Gray
    Canadian chief executive officer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David Gray
    Canadian chief operating officer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE, United Kingdom

      IIF 67 IIF 68
  • Wilson, David Gray
    Canadian company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David Gray
    Canadian coo born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE

      IIF 73
  • Wilson, David Gray
    Canadian director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE

      IIF 74 IIF 75
  • Mr David Wilson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Landsberg Road, Failsworth, Manchester, M35 9LR, England

      IIF 76
  • Mr David Wilson
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Baroness Court, 4 Baroness Court, Grimsby, North East Lincolnshire, DN34 4EJ, United Kingdom

      IIF 77
    • icon of address Link House, 53 Felbridge Avenue, Stanmore, Middlesex, HA7 2BX

      IIF 78
  • Wilson, David
    British partner in green seed group llc born in April 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Osborn House, 31 Imperial Avenue, Connecticut 06880, Westport, United States

      IIF 79
    • icon of address Green Seed Group, 12 Avery Place, Second Floor, Westport 06880, Connecticut, Usa

      IIF 80
  • Wilson, David
    Australian aromatherapist born in August 1970

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2/57, Locksley Road, Ivanhoe, 3079, Victoria, Victoria, Australia

      IIF 81
  • Wilson, David
    British marketing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aurues School Buildings, Candytuft Way, Harwell, Oxon, OX11 6FF, United Kingdom

      IIF 82
  • Wilson, David
    Australian chief executive officer born in September 1970

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 83
  • Wilson, David
    Australian director born in July 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 37 Dominion Road, Mount Martha, Victoria, 3934, Australia

      IIF 84
  • Wilson, David
    British commercial director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wrawby Street, Brigg, Lincolnshire, DN20 8JJ, United Kingdom

      IIF 85
  • Wilson, David
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Baroness Court, Grimsby, North East Lincolnshire, DN34 4EJ, England

      IIF 86
  • David Wilson
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Baroness Court, Grimsby, North East Lincolnshire, DN34 4EJ, England

      IIF 87
  • Mr David Wilson
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Holly Garth, Brandon Lane, Brandon, Durham, DH7 8SH

      IIF 88
  • Mr David Wilson
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
  • Mr David Wilson
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 90
    • icon of address Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 91
  • Mr David Wilson
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Wellington Park, Montrose, DD10 8QG, Scotland

      IIF 92
  • Mr David Wilson
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71/75, Shelton Street, London, WC2H 9JQ, England

      IIF 93
  • Mr Edward David Wilson
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 94
  • Prof David Wilson
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 95
  • Wilson, David
    British lighting engineer born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 96
  • Wilson, David
    British writer/consultant born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lancaster Road, Harrogate, North Yorkshire, HG2 0EZ, England

      IIF 97
  • Wilson, David
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-20 Regent Street, Cambridge, CB2 1DB, England

      IIF 98
  • Wilson, David
    British financial adviser born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, 16-20 Regent Street, Cambridge, CB2 1DB

      IIF 99
  • Wilson, David
    British none born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Luard Road, Cambridge, CB2 8PJ

      IIF 100
  • Wilson, David
    British leased courier born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clarkson Green Farm, School Lane, Catforth, Preston, PR4 0HG, United Kingdom

      IIF 101
  • Wilson, David
    English assurance consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Roman Road, Failsworth, Manchester, M35 9LP, United Kingdom

      IIF 102
  • Wilson, David
    British information security manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fulford Place, Salisbury, Wiltshire, SP1 3BB, United Kingdom

      IIF 103
  • Wilson, David
    British parent governor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellacre Technology Academy, Irlam Road, Flixton, Manchester, M41 6AP

      IIF 104
  • Wilson, Da Gray
    Canadian chief executive officer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 7, The Future Works, Brunel Way, Slough, Berkshire, SL1 1FQ, England

      IIF 105
  • Wilson, David
    British civil engineer born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 101, Feegarran Road, Cookstown, BT80 9TA, Northern Ireland

      IIF 106
  • Mr Thomas David Wilson
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 107
    • icon of address Fao Charli Penny, 43 Thomas Way, Hersden, Canterbury, Kent, CT3 4JJ, England

      IIF 108
    • icon of address Spurling Cannon, King Arthurs Court, Maidstone Road, Charing, Ashford, TN27 0JS, United Kingdom

      IIF 109
    • icon of address Unit 130 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, CT5 3SN, England

      IIF 110
    • icon of address Unit 130, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, CT5 3SN, England

      IIF 111
  • Wilson, David
    British director born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Strangford Gate Drive, Newtownards, County Down, BT23 8ZW

      IIF 112
    • icon of address 2, Strangford Gate Drive, Newtownards, BT23 8ZW, Northern Ireland

      IIF 113
  • Wilson, David, Professor
    British academic born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fallowfields House, Brookside, Lillingstone Lovell, Buckinghamshire, MK18 3BD, United Kingdom

      IIF 114
    • icon of address Fallowfields House, Green Pastures, Lillingstone Lovell, Buckinghamshire, MK18 3BD

      IIF 115 IIF 116
  • Wilson, David, Professor
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 117
  • Mr David Wilson
    English born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 8, 7 Church Hill, Paisley, PA1 2DG, Scotland

      IIF 118
  • Wilson, David Gray
    Canadian chief operating officer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, Oxford Science Park, Heatley Road, Oxford, Oxfordshire, OX4 4GE, England

      IIF 119
  • Wilson, David Gray
    Canadian director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wintersbrooke House, Apartment 6, Bagshot Road, Ascot, Berkshire, SL5 9JL, United Kingdom

      IIF 120
    • icon of address 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 121
  • Wilson, David Gray
    Canadian retired born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Wintersbrooke, Bagshot Road, Ascot, Berkshire, SL5 9JL, United Kingdom

      IIF 122
  • Wilson, Thomas David
    British insurance broker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Leadenhall Street, London, EC3A 3BP, England

      IIF 123
  • Wilson, Thomas David
    British lloyds insurance broker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Leadenhall Street, London, EC3A 3BP, England

      IIF 124
  • Mr David Thomas Wilson
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hales Barn Road, Haverhill, CB9 9SE, England

      IIF 125
    • icon of address 12, Hales Barn Road, Haverhill, Suffolk, CB9 9SE, England

      IIF 126
  • Mr David Wilson
    Australian born in July 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 37 Dominion Road, Mount Martha, Victoria, 3934, Australia

      IIF 127
  • Mr David Wilson
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wrawby Street, Brigg, Lincolnshire, DN20 8JJ, United Kingdom

      IIF 128
  • Mr David Wilson
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 129
  • Mr David-john Wilson
    English born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Landsberg Road, Failsworth, Manchester, M35 9LR, England

      IIF 130
  • Mr David Macdonald Wilson
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Sycamore Glade, Livingston, EH54 9JG, Scotland

      IIF 131
  • Mr David Wilson
    British born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Strangford Gate Drive, Newtownards, Co Down, BT23 8ZW

      IIF 132
    • icon of address 2, Strangford Gate Drive, Newtownards, BT23 8ZW, Northern Ireland

      IIF 133
  • David Wilson
    American born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 134
  • Mr David Gray Wilson
    Canadian born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Wintersbrooke, Bagshot Road, Ascot, Berkshire, SL5 9JL, United Kingdom

      IIF 135
    • icon of address Wintersbrooke House, Apartment 6, Bagshot Road, Ascot, SL5 9JL, United Kingdom

      IIF 136
    • icon of address 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 137
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 28 Landsberg Road, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-23
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 102 - Director → ME
    icon of calendar 2010-02-08 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 2
    icon of address Colony, 5 Piccadilly Place, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    29,937 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 101 Feegarran Road, Cookstown, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 106 - Director → ME
  • 4
    icon of address Blenheim Court, 19 George Street, Banbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    -52,514 GBP2024-03-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 17 - Director → ME
  • 5
    BYBOX UK LIMITED - 2015-02-04
    LOGIBAG UK LIMITED - 2003-09-11
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 62 - Director → ME
  • 6
    ERIN WILSON LTD - 2025-02-24
    icon of address 43 Longbourn, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    201 GBP2025-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 9
    icon of address 12 Hales Barn Road, Haverhill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 10
    icon of address 28 Landsberg Road, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 11
    D A WILSON CONSULTING LIMITED - 2024-01-31
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,783 GBP2024-05-30
    Officer
    icon of calendar 2005-10-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 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
  • 12
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    112,103 GBP2019-02-28
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,224 GBP2023-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 83 - Director → ME
  • 15
    icon of address 96 Abbey Road, West Bridgford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,342 GBP2015-07-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 4 Fulford Place, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-29
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 103 - Director → ME
  • 17
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -928 EUR2023-12-31
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 79 - Director → ME
    icon of calendar 2009-10-16 ~ now
    IIF 8 - Secretary → ME
  • 18
    icon of address 96 Abbey Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-09-03 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 20
    HHS HOLDINGS LIMITED - 2006-08-22
    INLAW ONE HUNDRED AND NINETY-SIX LIMITED - 2000-11-02
    icon of address 71 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 30 offsprings)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 50 - Director → ME
  • 21
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 105 - Director → ME
  • 22
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 66 - Director → ME
  • 23
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 60 - Director → ME
  • 24
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 65 - Director → ME
  • 25
    icon of address 24238, Sc792194 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 26
    icon of address Link House, 53 Felbridge Avenue, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 27
    icon of address 4 Baroness Court, 4 Baroness Court, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 28
    icon of address Box 24 Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,069 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 29
    icon of address 71 Fenchurch Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 48 - Director → ME
  • 30
    icon of address 46 Sycamore Glade, Livingston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 31
    icon of address Newstead House, Pelham Road, Nottingham, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -3,826 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 32
    icon of address 167 Black Road, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-09 ~ dissolved
    IIF 31 - Director → ME
  • 33
    icon of address 89e Dowland Road, Limavady, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -47,542 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 130 Joseph Wilson Industrial Estate Expansio, Millstrood Road, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,386 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 53 - Director → ME
  • 35
    MBKX LTD - 2014-07-31
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -466,034 GBP2016-03-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 64 - Director → ME
  • 36
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 1 Holly Garth, Brandon Lane, Brandon, Durham
    Active Corporate (1 parent)
    Equity (Company account)
    -14,732 GBP2024-09-30
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,981 GBP2024-09-30
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 39
    BYBOX GROUP HOLDINGS LIMITED - 2025-01-20
    SHOO 620 LIMITED - 2016-08-16
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 61 - Director → ME
  • 40
    BYBOX HOLDINGS LIMITED - 2025-01-20
    SECKLOE 59 LIMITED - 2001-05-10
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 63 - Director → ME
  • 41
    BYBOX FIELD SUPPORT LIMITED - 2025-01-20
    DYNAMID LIMITED - 2003-09-11
    BRENMAR LIMITED - 2000-05-05
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 59 - Director → ME
  • 42
    TYSER HOLDINGS LIMITED - 2006-09-05
    icon of address 71 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 51 - Director → ME
  • 43
    INTEGRO INSURANCE BROKERS LIMITED - 2020-07-06
    HUMPHREYS, HAGGAS, SUTTON & CO LIMITED - 2006-08-10
    WHITE CROSS BALFOUR LIMITED - 1994-09-13
    icon of address 71 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 49 - Director → ME
  • 44
    icon of address 96 Abbey Road, West Bridgford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 26 - Director → ME
  • 45
    ABILITY LIGHTING LTD - 2018-03-21
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 27 Wellington Park, Montrose, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,527 GBP2024-03-31
    Officer
    icon of calendar 2008-11-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    18,041 GBP2025-02-28
    Officer
    icon of calendar 2007-02-20 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Spurling Cannon King Arthurs Court, Maidstone Road, Charing, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,117 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 49
    icon of address Unit 130 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 50
    icon of address Unit 130 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 51
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    162,517 GBP2024-02-29
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 52
    WILSON MAINTENANCE LTD - 2008-04-09
    icon of address 2 Strangford Gate Drive, Newtownards, Co Down
    Active Corporate (2 parents)
    Equity (Company account)
    3,673 GBP2023-11-30
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Apartment 5 Wintersbrooke, Bagshot Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 135 - Has significant influence or controlOE
  • 54
    icon of address Apartment 5 Wintersbrooke, Bagshot Road, Ascot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 136 - Has significant influence or controlOE
Ceased 42
  • 1
    AIRTECH LIMITED - 2007-09-05
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2004-10-18
    IIF 4 - Director → ME
    icon of calendar 2000-02-28 ~ 2004-10-18
    IIF 5 - Secretary → ME
  • 2
    icon of address Colony, 5 Piccadilly Place, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    29,937 GBP2023-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2023-08-10
    IIF 33 - Director → ME
  • 3
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2017-04-05
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-04-05
    IIF 90 - Ownership of shares – 75% or more OE
  • 4
    ADULT PLACEMENT SERVICES LIMITED - 2020-12-11
    ADULT PLACEMENT SERVICES - 2013-11-25
    icon of address 6 Grove Park Court, Harrogate, North Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-05-23
    IIF 6 - Director → ME
  • 5
    icon of address 24 Wrawby Street, Brigg, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    71,090 GBP2024-03-31
    Officer
    icon of calendar 2018-08-28 ~ 2021-01-07
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2020-08-11
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 6
    icon of address Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-13 ~ 2020-01-01
    IIF 119 - Director → ME
  • 7
    COGENT RE (HOLDINGS) LIMITED - 2021-06-07
    R. MEARS & CO. (HOLDINGS) LIMITED - 2003-10-17
    SIMPLEHOLD LIMITED - 1993-06-03
    icon of address 16 Eastcheap, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1992-05-29 ~ 1998-12-23
    IIF 14 - Director → ME
  • 8
    COGENT RESOURCES LIMITED - 2021-06-07
    R. MEARS & CO. LIMITED - 1997-07-03
    NEVRUS (156) LIMITED - 1983-10-11
    icon of address 16 Eastcheap, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-11-19 ~ 1998-12-23
    IIF 13 - Director → ME
  • 9
    icon of address 22 Lord Warwick Street, Lord Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,129 GBP2016-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-11-23
    IIF 58 - Director → ME
  • 10
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-06 ~ 2017-09-22
    IIF 69 - Director → ME
  • 11
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-06 ~ 2017-09-22
    IIF 70 - Director → ME
  • 12
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-06 ~ 2017-09-22
    IIF 71 - Director → ME
  • 13
    EMISSIONS SERVICE SPECIALISTS LTD - 2023-11-23
    icon of address 12 Hales Barn Road, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,224 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ 2025-03-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2025-03-10
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
  • 14
    icon of address 13 Milton Crescent, Wakefield, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    13 GBP2024-05-31
    Officer
    icon of calendar ~ 2012-03-29
    IIF 25 - Director → ME
  • 15
    DMWSL 629 LIMITED - 2010-03-05
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-06 ~ 2017-09-22
    IIF 72 - Director → ME
  • 16
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 1999-07-21 ~ 2002-03-30
    IIF 3 - Director → ME
  • 17
    FOUR SITE CONTRACT SERVICES LIMITED - 2017-12-05
    icon of address 1 Quadrant Centre, Limes Road, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -13,837 GBP2024-03-31
    Officer
    icon of calendar 1998-02-27 ~ 2004-02-27
    IIF 1 - Director → ME
    icon of calendar 1999-01-04 ~ 2004-02-27
    IIF 10 - Secretary → ME
  • 18
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -928 EUR2023-12-31
    Officer
    icon of calendar 2009-10-16 ~ 2010-10-18
    IIF 80 - Director → ME
    icon of calendar 2009-10-16 ~ 2010-10-18
    IIF 40 - Secretary → ME
  • 19
    icon of address First Floor, 75-77 St. John Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2014-11-19
    IIF 116 - Director → ME
  • 20
    INSPIRED GAMING (COLUMBIA) LIMITED - 2011-07-14
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2017-09-22
    IIF 67 - Director → ME
  • 21
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2017-09-22
    IIF 68 - Director → ME
  • 22
    EVER 2533 LIMITED - 2007-04-16
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2017-09-22
    IIF 74 - Director → ME
  • 23
    MERKUR INSPIRED LIMITED - 2015-01-02
    DMWSL 646 LIMITED - 2010-12-13
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2017-09-22
    IIF 75 - Director → ME
  • 24
    LEISURE LINK GROUP LIMITED - 2006-11-16
    STARNMIST LIMITED - 1998-07-16
    icon of address First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2009-04-02 ~ 2017-09-22
    IIF 73 - Director → ME
  • 25
    icon of address 82 Ashby Road, Hinckley, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-11-18 ~ 2023-07-04
    IIF 81 - Director → ME
    icon of calendar 2019-09-21 ~ 2021-03-27
    IIF 11 - Director → ME
  • 26
    DW ASSOCIATES LIMITED - 2017-09-15
    icon of address 16-20 Regent Street, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2019-09-27
    IIF 98 - Director → ME
  • 27
    icon of address Loxmore House Bedford Street, Bere Alston, Yelverton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,633 GBP2025-03-31
    Officer
    icon of calendar 2017-04-05 ~ 2021-07-01
    IIF 97 - Director → ME
  • 28
    N W BROWN TRUSTEES LIMITED - 2019-08-22
    CAM FM LIMITED - 2001-11-29
    LIGHT BLUE BROADCASTING COMPANY LIMITED - 1996-04-16
    icon of address 11 Luard Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ 2019-09-27
    IIF 100 - Director → ME
    icon of calendar 2017-04-05 ~ 2018-04-06
    IIF 99 - Director → ME
  • 29
    icon of address 100 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2016-05-05
    IIF 124 - Director → ME
  • 30
    MAGNES ASSOCIATES LIMITED - 1998-09-25
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2016-05-05
    IIF 123 - Director → ME
  • 31
    INTERNATIONAL GOLF TOURS LIMITED - 2005-05-16
    icon of address Unit 2 Rudgate Business Park, Rudgate Tockwith, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    97,973 GBP2024-04-30
    Officer
    icon of calendar 2004-11-01 ~ 2005-06-12
    IIF 2 - Director → ME
  • 32
    QUEST FOR LEARNING LIMITED - 2021-04-19
    QUEST FOR LEARNING GB LIMITED - 2021-02-04
    READING QUEST - 2016-01-25
    icon of address Thameside Primary School, Cotman Close, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Current Assets (Company account)
    117,857 GBP2016-03-31
    Officer
    icon of calendar 2019-05-15 ~ 2019-11-20
    IIF 82 - Director → ME
  • 33
    icon of address 1 Holly Garth, Brandon Lane, Brandon, Durham
    Active Corporate (1 parent)
    Equity (Company account)
    -14,732 GBP2024-09-30
    Officer
    icon of calendar 2008-09-06 ~ 2008-10-07
    IIF 21 - Director → ME
    icon of calendar 2005-09-06 ~ 2008-09-06
    IIF 22 - Director → ME
    icon of calendar 2008-10-07 ~ 2009-11-02
    IIF 9 - Secretary → ME
  • 34
    icon of address Vestra Property Management Limited, 3 Swan Road, Seaton, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-10-01 ~ 2015-11-06
    IIF 18 - Director → ME
  • 35
    SPROUSTON OUT OF SCHOOL CLUB LIMITED - 2010-02-03
    icon of address C/o Gall Robertson, Tweedside Park, Galashiels
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-17
    IIF 7 - Director → ME
  • 36
    icon of address Lawn Close, Garden Road, Bromley, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    364,272 GBP2024-03-31
    Officer
    icon of calendar 2012-04-10 ~ 2014-11-13
    IIF 24 - Director → ME
  • 37
    icon of address Mr P. Emery, 5 Wellhurst Close, Green Street Green, Orpington, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2009-12-01 ~ 2010-09-10
    IIF 42 - Director → ME
  • 38
    icon of address 22 Lord Warwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ 2017-07-14
    IIF 37 - Secretary → ME
  • 39
    icon of address 1a Elm Park, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-24 ~ 2007-04-18
    IIF 115 - Director → ME
  • 40
    icon of address 3rd Floor, 12 Gough Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2010-10-22
    IIF 114 - Director → ME
  • 41
    icon of address Wellacre Technology Academy Irlam Road, Flixton, Manchester
    Active Corporate (15 parents)
    Officer
    icon of calendar 2020-12-16 ~ 2021-04-16
    IIF 104 - Director → ME
  • 42
    ABILITY LIGHTING LTD - 2018-03-21
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2017-04-24
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.