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, Derick

    Related profiles found in government register
  • Wilson, Derick
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House 101 Nottingham Road, Kimberley, Nottingham, Nottinghamshire, NG16 2ND

      IIF 1
  • Wilson, Derick
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Nottingham Road, Kimberley, Nottingham, NG16 2ND, England

      IIF 2
    • icon of address 14 Clarendon Street, Nottingham, NG1 5HQ, England

      IIF 3
    • icon of address The White House 101 Nottingham Road, Kimberley, Nottingham, Nottinghamshire, NG16 2ND

      IIF 4
  • Wilson, Derick
    British emgineer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Nottingham Road Kimberley, Kimberley, Nottingham, NG16 2ND, England

      IIF 5
  • Wilson, Derick
    British engineer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 6
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 7
    • icon of address 101, Nottingham Road Kimberley, Kimberley, Nottingham, NG16 2ND, United Kingdom

      IIF 8
    • icon of address The White House 101 Nottingham Road, Kimberley, Nottingham, Nottinghamshire, NG16 2ND

      IIF 9 IIF 10
  • Wilson, Derick
    British engineer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Nottingham Road, Kimberley, Nottingham, NG16 2ND, United Kingdom

      IIF 11
    • icon of address 101, Nottingham Road, Kimberley, Nottingham, Nottinghamshire, NG16 2ND, United Kingdom

      IIF 12
    • icon of address 101, Nottingham Road, Nottingham, Select A Country/region, NG16 2ND, United Kingdom

      IIF 13
  • Wilson, Derick
    British entrepreneur born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Wilson, Derick
    British director

    Registered addresses and corresponding companies
    • icon of address The White House 101 Nottingham Road, Kimberley, Nottingham, Nottinghamshire, NG16 2ND

      IIF 15
  • Mr Derick Wilson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Nottingham Road Kimberley, Kimberley, Nottingham, NG16 2ND

      IIF 16 IIF 17
    • icon of address 14 Clarendon Street, Nottingham, NG1 5HQ, England

      IIF 18
    • icon of address The White House, 101 Nottingham Road, Kimberley, Nottingham, Nottinghamshire, NG16 2ND, United Kingdom

      IIF 19
  • Wilson, Derick

    Registered addresses and corresponding companies
    • icon of address 101, Nottingham Road, Kimberley, Nottingham, Nottinghamshire, NG16 2ND, United Kingdom

      IIF 20
  • Derick Wilson
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Nottingham Road, Kimberley, Nottingham, NG16 2ND, United Kingdom

      IIF 21
    • icon of address 101, Nottingham Road, Nottingham, Select A Country/region, NG16 2ND, United Kingdom

      IIF 22
  • Mr Derick Wilson
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 101 Nottingham Road, Kimberley, Nottingham, NG16 2ND, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -117,465 GBP2022-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 101 Nottingham Road, Kimberley, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 101 Nottingham Road Kimberley, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    CASTLEGATE 123 LIMITED - 1999-11-01
    icon of address Fountain Dale House, Rickett Lane, Blidworth, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -69,115 GBP2016-10-31
    Officer
    icon of calendar 1999-10-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1999-10-22 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 6 - Director → ME
  • 7
    SPINELOCK LIVING LTD - 2014-07-09
    icon of address 101 Nottingham Road Kimberley, Kimberley, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,844 GBP2019-12-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    KLEG LIMITED - 2014-07-11
    SPINELOCK GROUP LTD - 2014-05-14
    icon of address 101 Nottingham Road Kimberley, Kimberley, Nottingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address 101 Nottingham Road, Kimberley, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-02-13 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    ADVANCED PRECISION HOMES LIMITED - 2018-06-13
    ADVANCED PRECISION HOMES INTERNATIONAL LIMITED - 2018-02-01
    PRECISION HOMES INTERNATIONAL LIMITED - 2017-08-18
    icon of address Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 2 - Director → ME
Ceased 5
  • 1
    ADVANCED PRECISION HOMES SYSTEMS LIMITED - 2018-02-01
    BRAND CONNECTIONS LIMITED - 2017-12-01
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,763 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 129 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2012-10-18
    IIF 7 - Director → ME
  • 3
    icon of address Gasdynamics, 63 Osborne Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2006-08-25
    IIF 10 - Director → ME
  • 4
    ADVANCED PRECISION HOMES LIMITED - 2018-06-13
    ADVANCED PRECISION HOMES INTERNATIONAL LIMITED - 2018-02-01
    PRECISION HOMES INTERNATIONAL LIMITED - 2017-08-18
    icon of address Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ 2018-05-07
    IIF 3 - Director → ME
  • 5
    OPTICAL ANTENNA SOLUTIONS LIMITED - 2006-08-14
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,565,447 GBP2024-04-30
    Officer
    icon of calendar 2002-05-01 ~ 2002-12-31
    IIF 1 - 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.