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, William

    Related profiles found in government register
  • Wilson, William
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB, United Kingdom

      IIF 1
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 2
  • Wilson, William
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wilson Leisure Developments, Mullacott Park, Ilfracombe, Devon, EX34 8NB, United Kingdom

      IIF 3
    • Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB, England

      IIF 4
    • Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB, United Kingdom

      IIF 5 IIF 6
  • Wilson, William
    British managing director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB, United Kingdom

      IIF 7
  • Wilson, William
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion House, Oxford Street, Nantgarw, Cardiff, CF15 7TR, Wales

      IIF 8
  • Wilson, William
    British retired born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Grey Street, Newcastle Upon Tyne, NE1 6AH

      IIF 9
    • Spaceworks, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7LX, England

      IIF 10
    • Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, Tyne And Wear, NE28 8JR, England

      IIF 11
  • Wilson, William Frederick
    British farmer born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brandreth Farm, Tarlscough Lane, Burscough, Lancashire, L40 0RJ

      IIF 12
  • Wilson, William
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 04835560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 41 - 53 Castle Street, Carlisle, Cumbria, CA3 8SY, United Kingdom

      IIF 14
    • Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, England

      IIF 15
    • Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, United Kingdom

      IIF 16
    • Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB

      IIF 17
    • Mullacott Park, Mullacott Cross, Ilfracombe, North Devon, EX34 8NB

      IIF 18
    • Mullacott Park, Mullacott Cross, Ilfracombe, North Devon, EX34 8NB, United Kingdom

      IIF 19 IIF 20
    • St Michaels, The Esplanade, Woolacombe, Devon, EX34 7DJ

      IIF 21
  • Wilson, William
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 47, Boutport Street, Barnstaple, Devon, EX31 1SQ, England

      IIF 22
    • Unit 8, Barmston Road, East Yorkshire, HU17 0LA, United Kingdom

      IIF 23
  • Mr William Wilson
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wilson Leisure Developments, Mullacott Park, Ilfracombe, Devon, EX34 8NB, United Kingdom

      IIF 24
    • Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB, England

      IIF 25
    • Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Mullacott Park, Mullacott Cross, Ilfracombe, United Kingdom

      IIF 30
    • Spaceworks, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7LX

      IIF 31
    • Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 32
  • Wilson, William
    British company director born in June 1955

    Registered addresses and corresponding companies
    • 8 Devonshire Terrace, Stanwix Bank, Carlisle, Cumbria, CA3 9NB

      IIF 33
  • Wilson, William
    British director born in June 1955

    Registered addresses and corresponding companies
    • Meads, 11 Wilton Crescent, Beaconsfield, Buckinghamshire, HP9 2BY

      IIF 34 IIF 35
  • Wilson, William
    British

    Registered addresses and corresponding companies
    • 8 Devonshire Terrace, Stanwix Bank, Carlisle, Cumbria, CA3 9NB

      IIF 36
  • Wilson, William
    British company director

    Registered addresses and corresponding companies
    • Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB

      IIF 37
  • Mr William Wilson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Barmston Road, Beverley, HU17 0LA, England

      IIF 38
    • 8 Marine Court, Marine Parade, Instow, Bideford, EX39 4JP, United Kingdom

      IIF 39
    • 41 - 53 Castle Street, Carlisle, Cumbria, CA3 8SY, United Kingdom

      IIF 40
    • Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, England

      IIF 41
    • Mullacott Park, Mullacott Cross, Ilfracombe, North Devon, EX34 8NB, United Kingdom

      IIF 42 IIF 43
    • Toronto Square, Toronto St, Leeds, LS1 2HJ

      IIF 44
    • Brandreth Farm, Tarlscough Lane, Burscough, Ormskirk, L40 0RJ, England

      IIF 45
  • Wilson, William

    Registered addresses and corresponding companies
    • Mullacott Park, Mullacott Cross, Ilfracombe, North Devon, EX34 8NB

      IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,331 GBP2021-05-31
    Officer
    2021-12-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    Mullacott Park, Mullacott Cross, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    Brandreth Farm, Tarlscough Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    783,356 GBP2023-04-30
    Officer
    2005-10-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    64,697 GBP2023-12-31
    Officer
    2024-05-08 ~ now
    IIF 8 - Director → ME
  • 5
    ICIS SALES LIMITED - 1999-01-19
    ARKFLAME ELECTRICS LIMITED - 1997-05-16
    Chartwell House, 620 Newmarket Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    1997-05-07 ~ dissolved
    IIF 35 - Director → ME
  • 6
    Silver Levene & Co., 37 Warren Street, London
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 33 - Director → ME
  • 7
    Mullacott Park, Mullacott Cross, Ilfracombe, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    323,512 GBP2021-09-30
    Officer
    2020-09-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    DEMENTIA MATTERS LTD - 2018-10-16
    DEMENTIA CARE - 2018-09-26
    DEMENTIA CARE PARTNERSHIP - 2012-07-20
    DEMENTIA CARE PARTNERSHIP (DCP) - 2001-12-24
    DEMENTIA CARE INITIATIVE - 2001-09-27
    C/o Interpath Limited, 60 Grey Street, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    2023-09-26 ~ now
    IIF 9 - Director → ME
  • 9
    Mullacott Park, Mullacott Cross, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    Toronto Square, Toronto St, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 11
    Mullacott Park, Mullacott Cross, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    2013-01-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Mullacott Park, Mullacott Cross, Ilfracombe, North Devon
    Dissolved Corporate (1 parent)
    Officer
    2004-10-06 ~ dissolved
    IIF 18 - Director → ME
    2010-11-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    Mullacott Park, Mullacott Cross, Ilfracombe, North Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    2015-03-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    Incorporation Services Limited, Spaceworks, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    244,347 GBP2024-03-31
    Officer
    2001-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    1 Wilson Leisure Developments, Mullacott Park, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2019-07-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    Mullacott Park, Mullacott Cross, Ilfracombe, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    Wallsend Customer First Centre Floor 2, 16 The Forum, Wallsend, Tyne And Wear, England
    Active Corporate (9 parents)
    Officer
    2024-02-28 ~ now
    IIF 11 - Director → ME
  • 20
    41 - 53 Castle Street, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    VOLUME INCENTIVE & PROMOTIONS LIMITED - 2019-03-07
    CHERRY VACATIONS LIMITED - 2017-09-06
    47 Boutport Street, Barnstaple, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,058 GBP2020-12-31
    Officer
    2014-01-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    MULLACOTT PARK LTD - 2004-11-17
    4385, 04835560 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,533,360 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    St Michaels, The Esplanade, Woolacombe, Devon
    Active Corporate (5 parents)
    Officer
    2010-03-01 ~ 2024-12-01
    IIF 21 - Director → ME
  • 2
    RETREAT LODGES LIMITED - 2017-08-23
    LINDERA LODGES (MANUFACTURING) LIMITED - 2011-03-22
    EVERGREEN MANUFACTURING (CARLISLE) LIMITED - 2007-07-16
    FOREST LEISURE HOMES LIMITED - 2004-10-06
    The Airfield, Kirkbride, Wigton, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    1,158,329 GBP2020-10-31
    Officer
    2004-09-15 ~ 2011-03-09
    IIF 17 - Director → ME
  • 3
    MULLACOTT PARK LTD - 2004-11-17
    4385, 04835560 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,533,360 GBP2020-12-31
    Officer
    2003-07-17 ~ 2025-04-07
    IIF 13 - Director → ME
    2003-07-17 ~ 2015-01-01
    IIF 37 - Secretary → ME
  • 4
    Borough Park, Workington, Cumbria
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    19,884 GBP2023-05-31
    Officer
    1998-01-19 ~ 2000-04-24
    IIF 34 - Director → ME
    1999-12-17 ~ 2000-04-24
    IIF 36 - Secretary → 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.