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 David Charles Wilson

    Related profiles found in government register
  • Mr David Charles Wilson
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 1
    • icon of address Alliotts, Imperial House, 15 Kingsway, London, England, WC2B 6UN, England

      IIF 2
    • icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England

      IIF 3
    • icon of address Manor House, Ashton, Peterborough, PE8 5LD, England

      IIF 4
    • icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 5
  • Mr David Paul Wilson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tmok Services, 467 Rayners Lane, Pinner, Middlesex, HA5 5ET, England

      IIF 6
  • Mr David Wilson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St. Lawrence, Basingstoke, RG23 8PE, England

      IIF 7
  • Mr David Charles Wilson
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory Farm, Wappenham, Towcester, NN12 8SQ

      IIF 8
    • icon of address Rectory Farm, Wappenham, Towcester, NN12 8SQ, United Kingdom

      IIF 9
    • icon of address Rectory Farm, Wappenham, Towcester, Northamptonshire, NN12 8SQ, United Kingdom

      IIF 10
  • Wilson, David Charles
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 11
    • icon of address Alliotts, Imperial House, 15 Kingsway, London, England, WC2B 6UN, England

      IIF 12
    • icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England

      IIF 13
  • Wilson, David Charles
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 14
  • Mr David Wilson
    British born in September 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28a, Upper Ballyboley Road, Ballyclare, Antrim, BT39 9SS, Northern Ireland

      IIF 15
  • Wilson, David
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Ashton, PE8 5LD, England

      IIF 16
  • Wilson, David Charles
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Marshall Street, London, Marshall Street, London, W1F 9BQ, England

      IIF 17
  • Wilson, David Charles
    British chartered surveyor born in September 1962

    Registered addresses and corresponding companies
    • icon of address 26 Holland Way, Bromley, Kent, BR2 7DN

      IIF 18
  • Wilson, David Paul
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tmok Services, 467 Rayners Lane, Pinner, Middlesex, HA5 5ET, England

      IIF 19
  • Wilson, David
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 20
  • Wilson, David
    British managing director, qsi born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, TW9 2RF, England

      IIF 21
  • Wilson, David Charles
    British director

    Registered addresses and corresponding companies
    • icon of address West Haddon Lodge, Northampton Road, West Haddon, Northamptonshire, NN6 7AS, England

      IIF 22
  • Wilson, David Charles
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory Farm, Wappenham, Towcester, NN12 8SQ, United Kingdom

      IIF 23
    • icon of address Rectory Farm, Wappenham, Towcester, Northants, NN12 8SQ, United Kingdom

      IIF 24
    • icon of address West Haddon Lodge, Northampton Road, West Haddon, Northamptonshire, NN6 7AS, England

      IIF 25
  • Wilson, David Paul
    British carpet layer born in July 1964

    Registered addresses and corresponding companies
    • icon of address Flat 7 "hillside", 161/163 Carshalton Road, Sutton, Surrey, SM1 4NG

      IIF 26
  • Wilson, David
    British chartered surveyor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,771 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28a Upper Ballyboley Road, Ballyclare, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Tmok Services, 467 Rayners Lane, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,602 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rectory Farm, Wappenham, Towcester, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,321 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Rectory Farm, Wappenham, Towcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,415 GBP2019-03-31
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    12,388,905 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 17 - LLP Member → ME
  • 9
    FIREFLY RISK SOLUTIONS LIMITED - 2014-01-08
    icon of address C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    148,372 GBP2017-04-01 ~ 2018-04-30
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 16 - Director → ME
Ceased 7
  • 1
    CAPITA PROPERTY CONSULTANCY LIMITED - 2004-03-12
    CAPITA LIMITED - 1998-12-16
    CAPITA PROPERTY SERVICES LIMITED - 2001-02-06
    CAPITA SYMONDS LIMITED - 2013-10-01
    CAPITA SYMONDS GROUP LIMITED - 2004-05-04
    LITREFLEET LIMITED - 1986-08-26
    BEARD DOVE LIMITED - 1997-06-23
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 9 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2002-06-17
    IIF 18 - Director → ME
  • 2
    icon of address West Haddon Lodge, Northampton Road, West Haddon, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    201,140 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2020-05-15
    IIF 25 - Director → ME
    icon of calendar 2007-03-16 ~ 2020-05-15
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-12
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    199,032 GBP2018-04-30
    Officer
    icon of calendar 2017-10-06 ~ 2021-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-12-20
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    JERSEY CREAM LIQUEUR MARKETING (UK) LIMITED - 1987-11-17
    QUALITY SPIRITS INTERNATIONAL (UK) LIMITED - 2005-01-14
    ISLAND DISTRIBUTORS LIMITED - 1995-05-03
    CHANNEL ISLANDS CREAM LIQUEURS (UK) LIMITED - 1991-07-25
    icon of address William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2021-08-01
    IIF 21 - Director → ME
  • 5
    icon of address C/o Reed & Woods 1 South Parade, 5 Stafford Road, Wallington, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    26,757 GBP2024-12-31
    Officer
    icon of calendar 1993-07-27 ~ 1994-09-19
    IIF 26 - Director → ME
  • 6
    WILLIAM MARTIN COMPLIANCE SOLUTIONS LIMITED - 2020-08-01
    WILLIAM MARTIN COMPLIANCE LIMITED - 2025-04-01
    WM COMPLIANCE SOLUTIONS LIMITED - 2005-06-08
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,418,317 GBP2018-04-30
    Officer
    icon of calendar 2005-07-12 ~ 2021-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    IVOR ROY LIMITED - 2019-01-15
    icon of address 20 Grosvenor Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-06-23 ~ 2021-12-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2018-12-20
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.