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 chief executive born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • White Cross, South Road, Lancaster, LA1 4XQ

      IIF 1
    • White Cross, South Road, Lancaster, LA1 4XQ, England

      IIF 2 IIF 3 IIF 4
  • Wilson, William
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, Elizabeth Court, Henry Street, Lancaster, Lancashire, LA1 1BY

      IIF 5
  • Wilson, William
    British company executive born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, Elizabeth Court, Henry Street, Lancaster, Lancashire, LA1 1BY

      IIF 6 IIF 7 IIF 8
  • Wilson, William
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • White Cross Business Park, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 9 IIF 10
    • White Cross, South Road, Lancaster, LA1 4XQ

      IIF 11
    • White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 12 IIF 13
    • Meters Uk Ltd, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BT, England

      IIF 14
  • Wilson, William
    British executive born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11, Elizabeth Court, Henry Street, Lancaster, Lancashire, LA1 1BY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • White Cross, South Road, Lancaster, LA1 4XQ, England

      IIF 18 IIF 19
  • Wilson, William
    Scottish director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 20
  • Wilson, William
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, Auchenhove Crescent, Kilbirnie, Ayrshire, KA25 7EY, Scotland

      IIF 21
    • 81 Auchenhove Crescent, Kilbirnie, KA25 7EY, United Kingdom

      IIF 22
  • Wilson, William
    British rigger born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, Auchenhove Crescent, Kilbirnie, KA25 7EY, United Kingdom

      IIF 23
  • Wilson, William
    English director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 24
  • Wilson, William
    British director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 25
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 26
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 27
  • Wilson, William
    British facilities director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Fergus Way, Fergus Way, Coylton, Ayr, KA6 6NY, Scotland

      IIF 28
    • Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR, United Kingdom

      IIF 29
    • Prestwick Flying Club, Newdykes Shawfarm Road, Prestwick, KA9 1HE, Scotland

      IIF 30
    • The Flying Clubhouse, Shawfarm Road, Prestwick, Ayrshire, KA9 1HE

      IIF 31
  • Wilson, William
    British facilitys manager born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR, United Kingdom

      IIF 32
  • Wilson, William
    British company director born in October 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22e, Buchanan Drive, Newton Mearns, Glasgow, G77 6QN, Scotland

      IIF 33
  • Wilson, William
    British managing director born in August 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Lord Street, Barrow-in-furness, Cumbria, LA14 1AZ, United Kingdom

      IIF 34
  • Wilson, William James
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 29 Imperial Avenue, Winnington, Northwich, Cheshire, CW8 4GB, England

      IIF 35
  • Wilson, William
    Scottish company director born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • W J A Accounting Services Ltd, Office 6, 8-10 Glasgow Road, Kirkintilloch, Glasgow, Lanarkshire, G66 1SH, Scotland

      IIF 36
  • Mr William Wilson
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • White Cross, South Road, Lancaster, LA1 4XQ

      IIF 37
    • White Cross, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 38
  • Wilson, William
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-30 North Street, Dalry, Ayrshire, KA24 5DW, United Kingdom

      IIF 39 IIF 40
  • Wilson, William
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Mulberry Way, Barrow-in-furness, Cumbria, LA130RR, England

      IIF 41
    • 86, Thwaite Flat Cottage, Thwaite Flat, Barrow-in-furness, Cumbria, LA14 4QH, United Kingdom

      IIF 42
  • Wilson, William
    British investor born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Produce House, Ashburner Way, Barrow-in-furness, LA14 5UZ, United Kingdom

      IIF 43
  • Wilson, William
    British market trader born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Evelyn House, Hayter Road, London, SW2 5AU, United Kingdom

      IIF 44
  • Wilson, William
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Gleneldon Road, London, SW16 2AU, United Kingdom

      IIF 45
    • 28, Latchmere Road, London, SW11 2DU, United Kingdom

      IIF 46
  • Wilson, William
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Logie Green Road, Edinburgh, EH7 4HD, United Kingdom

      IIF 47
  • Wilson, William
    British financial analyst born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Logie Green Road, Edinburgh, EH7 4HD, Scotland

      IIF 48
    • 40, Logie Green Road, Edinburgh, Midlothian, EH7 4HD, Scotland

      IIF 49 IIF 50
    • 40, Logir Green Road, Edinburgh, Midlothian, EH7 4HD, Scotland

      IIF 51
  • Wilson, William
    British chartered accountant born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Wilson, William
    British chartered accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Shore Road, Holywood, Belfast, Down, BT18 9HX, United Kingdom

      IIF 128
    • The Arches Centre, 11-13 Bloomfield Avenue, Belfast, BT5 5AA, Northern Ireland

      IIF 129
    • Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland

      IIF 130
    • 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 131 IIF 132 IIF 133
  • Wilson, William
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5th Floor, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 136
    • C/o Wilkinson Wilson, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 137 IIF 138
    • Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 139
    • Pearl Assurance House, 2 Donegall Square East, Belfast, Co. Antrim, BT1 5HB, Northern Ireland

      IIF 140
    • 63 Shore Road, Greenisland, Carrickfergus, Antrim, BT38 8TZ, Northern Ireland

      IIF 141
    • 25 Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 142 IIF 143
    • 25, Shore Road, Holywood, Down, BT18 9HX, Northern Ireland

      IIF 144
    • 2, St James Lane, Whiteabbey, BT37 0FQ, Northern Ireland

      IIF 145
  • Wilson, William
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Donegall Square East, C/o Wilkinson Wilson, Belfast, BT1 5HB, United Kingdom

      IIF 146
  • Mr William Wilson
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, Auchenhove Crescent, Kilbirnie, KA25 7EY, Scotland

      IIF 147
  • Mr William Wilson
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 148
  • Wilson, William

    Registered addresses and corresponding companies
    • Radwell Lodge, Radwell, Baldock, Hertfordshire, SG7 5ES, England

      IIF 149
    • 48, Lord Street, Barrow-in-furness, Cumbria, LA14 1AZ, United Kingdom

      IIF 150
    • Produce House, Ashburner Way, Barrow-in-furness, LA14 5UZ, United Kingdom

      IIF 151
    • 63 Shore Road, Greenisland, Carrickfergus, Antrim, BT38 8TZ, Northern Ireland

      IIF 152
    • Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 153
    • 6 Milligan Street, London, E14 8AU, England

      IIF 154
    • 2 St James Lane, Newtownabbey, BT37 0FQ, Northern Ireland

      IIF 155 IIF 156
  • Wilson, William James
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 157
  • Wilson, William James
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 158
    • Bawsgate Cottage, Cinderhill, Whitegate, Northwich, Cheshire, CW8 2BH, United Kingdom

      IIF 159
    • 141 - 143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 160
    • 45, Adlington Road, Wilmslow, Cheshire, SK9 2BJ, United Kingdom

      IIF 161
    • 45, Adlington Road, Wilmslow, SK9 2BJ, England

      IIF 162
  • Wilson, William James
    British director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Rd, London, EC1V 2NX, United Kingdom

      IIF 163
  • Mr William Wilson
    British born in October 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22e, Buchanan Drive, Newton Mearns, Glasgow, G77 6QN, Scotland

      IIF 164
  • William Wilson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Produce House, Ashburner Way, Barrow-in-furness, LA14 5UZ, United Kingdom

      IIF 165
  • William Wilson
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Wilson
    Scottish born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • W J A Accounting Services Ltd, Office 6, 8-10 Glasgow Road, Kirkintilloch, Glasgow, Lanarkshire, G66 1SH, Scotland

      IIF 228
  • Wilson, William
    New Zealander finance born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 229
  • Mr William Wilson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-30 North Street, Dalry, Ayrshire, KA24 5DW, United Kingdom

      IIF 230 IIF 231
  • Mr William Wilson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Thwaite Flat Cottage, Thwaite Flat, Barrow-in-furness, Cumbria, LA14 4QH, United Kingdom

      IIF 232
  • Mr William Wilson
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Gleneldon Road, London, SW16 2AU, United Kingdom

      IIF 233
    • 28, Latchmere Road, London, SW11 2DU, United Kingdom

      IIF 234
  • Mr William Wilson
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Logie Green Road, Edinburgh, EH7 4HD, Scotland

      IIF 235 IIF 236
    • 40, Logie Green Road, Edinburgh, Midlothian, EH7 4HD, Scotland

      IIF 237 IIF 238
  • Mr William Wilson
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr William Wilson
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Donegall Square East, C/o Wilkinson Wilson, Belfast, BT1 5HB, United Kingdom

      IIF 256
    • 25, Shore Road, Holywood, Belfast, BT18 9HX, United Kingdom

      IIF 257
    • C/o Wilkinson Wilson, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 258
    • 10, Larch Hill, Holywood, BT18 0JN, Northern Ireland

      IIF 259
    • 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 260 IIF 261 IIF 262
    • 25, Shore Road, Holywood, Down, BT18 9HX, Northern Ireland

      IIF 265
    • 36a, Chippenham Mews, London, W9 2AW, United Kingdom

      IIF 266
  • Wilson, William James Wilkie
    British managing director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Loch View, Kilmarnock, KA3 7NP, Scotland

      IIF 267
    • 31, Loch View, Kilmarnock, KA3 7NP, United Kingdom

      IIF 268
  • Coller, William Wilson
    British marketing director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Redman Business Centre, Porte Marsh Industrial Estate, Porte Marsh Industrial Estate, Calne, Wiltshire, SN11 9RA, England

      IIF 269
  • Mr William James Wilson
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 270
    • 29 Imperial Avenue, Winnington, Northwich, Cheshire, CW8 4GB, England

      IIF 271
    • 16, Palmer Street, South Hetton, Co Durham, DH6 2SU, England

      IIF 272
    • 45, Adlington Road, Wilmslow, SK9 2BJ, England

      IIF 273
  • Mr William James Wilson
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Rd, London, EC1V 2NX, United Kingdom

      IIF 274
  • William Wilson
    New Zealander born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 275
  • Mr William James Wilkie Wilson
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Loch View, Kilmarnock, KA3 7NP, Scotland

      IIF 276
    • 31, Loch View, Kilmarnock, KA3 7NP, United Kingdom

      IIF 277
child relation
Offspring entities and appointments
Active 60
  • 1
    GLOBAL-365 (UK) LTD - 2022-05-03
    GLOBAL-365 LTD - 2014-01-10
    NEWCO G-365 LTD - 2012-02-22
    White Cross, South Road, Lancaster, England
    Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2022-12-31
    Officer
    2013-06-12 ~ now
    IIF 4 - director → ME
  • 2
    White Cross, South Road, Lancaster, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-06-05 ~ now
    IIF 13 - director → ME
  • 3
    WILLIAM WILSON SHELF COMPANY NUMBER 64 LIMITED - 2024-02-20
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-02-07 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-04 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 5
    25 Shore Road, Holywood, Northern Ireland
    Corporate (9 parents)
    Officer
    2024-07-25 ~ now
    IIF 143 - director → ME
  • 6
    141 - 143 Union Street, Oldham
    Dissolved corporate (3 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 160 - director → ME
  • 7
    28-30 North Street, Dalry, Ayrshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,191 GBP2018-02-28
    Officer
    2016-02-22 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 8
    45 Adlington Road, Wilmslow, England
    Dissolved corporate (3 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    72 Mulberry Way, Barrow-in-furness, Cumbria, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 41 - director → ME
  • 10
    White Cross, South Road, Lancaster
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -249,467 GBP2023-07-31
    Officer
    2012-11-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Flat 9 Evelyn House, Hayter Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 44 - director → ME
  • 12
    Jfm Block & Estate Management Llp, Middlesex House, 130 College Road, Harrow, England
    Corporate (7 parents)
    Equity (Company account)
    22,848 GBP2023-12-31
    Officer
    2021-07-30 ~ now
    IIF 153 - secretary → ME
  • 13
    40 Logie Green Road, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2017-07-10 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    40 Logie Green Road, Edinburgh, Midlothian, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2017-07-27 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    28 Latchmere Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-02 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 16
    29 Imperial Avenue Winnington, Northwich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    50,110 GBP2023-10-31
    Officer
    2013-10-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
  • 17
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 159 - director → ME
  • 18
    11 Gleneldon Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 19
    White Cross Business Park, South Road, Lancaster, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 9 - director → ME
  • 20
    TOPGRADE NETWORKS LIMITED - 2011-08-10
    White Cross, South Road, Lancaster
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2013-06-12 ~ now
    IIF 2 - director → ME
  • 21
    White Cross, South Road, Lancaster, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 20 - director → ME
  • 22
    GLOBAL PREPAID CARD LTD. - 2014-02-21
    White Cross, South Road, Lancaster
    Corporate (3 parents)
    Equity (Company account)
    60,885 GBP2023-12-31
    Officer
    2013-06-12 ~ now
    IIF 3 - director → ME
  • 23
    GLOBAL-365 LTD - 2014-09-26
    White Cross, South Road, Lancaster
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-02-17 ~ now
    IIF 12 - director → ME
  • 24
    CARD MANAGEMENT LIMITED - 2025-01-29
    GRAND ADVANCE LIMITED - 1996-05-17
    White Cross, South Road, Lancaster
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-06-12 ~ now
    IIF 1 - director → ME
  • 25
    White Cross, South Road, Lancaster, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    156,682 GBP2023-12-31
    Officer
    2014-11-06 ~ now
    IIF 19 - director → ME
  • 26
    White Cross Business Park, South Road, Lancaster, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 10 - director → ME
  • 27
    45 Adlington Road, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -800 GBP2017-06-30
    Officer
    2016-06-28 ~ dissolved
    IIF 161 - director → ME
  • 28
    LIMEHOUSE MANAGEMENT (PHASE IA) LIMITED - 1997-05-19
    HACKREMCO (NO.563) LIMITED - 1990-03-19
    Wapping Property Management, 6 Milligan Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    81 GBP2023-12-24
    Officer
    2021-07-02 ~ now
    IIF 154 - secretary → ME
  • 29
    WILLIAM WILSON SHELF COMPANY NUMBER 6 LIMITED - 2021-08-12
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-09 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 30
    63 Shore Road Greenisland, Carrickfergus, Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    54,044 GBP2023-09-30
    Officer
    2019-04-04 ~ now
    IIF 141 - director → ME
  • 31
    28-30 North Street, Dalry, Ayrshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    932 GBP2020-04-30
    Officer
    2019-04-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 32
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6 GBP2022-04-30
    Officer
    2021-04-29 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 270 - Ownership of shares – More than 50% but less than 75%OE
    IIF 270 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 270 - Right to appoint or remove directorsOE
  • 33
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    395 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 142 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    28-30 North Street, Dalry, Ayrshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    368 GBP2023-07-31
    Officer
    2021-07-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 35
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 36
    28-30 North Street, Dalry, Ayrshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-01 ~ dissolved
    IIF 21 - director → ME
  • 37
    36a Chippenham Mews, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-28 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 39
    MATRIX MAGNETS LIMITED - 2004-04-06
    Meters Uk Ltd Whitegate, White Lund Industrial Estate, Morecambe, England
    Corporate (2 parents)
    Equity (Company account)
    1,193,738 GBP2023-12-31
    Officer
    2022-07-29 ~ now
    IIF 14 - director → ME
  • 40
    25 Shore Road, Holywood, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Wapping Property Management, 6 Milligan Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-06-14 ~ now
    IIF 152 - secretary → ME
  • 42
    131 South Beach, Troon
    Corporate (8 parents)
    Equity (Company account)
    9,056 GBP2023-09-30
    Officer
    2019-06-30 ~ now
    IIF 28 - director → ME
  • 43
    40 Logie Green Road, Edinburgh, Midlothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    114,255 GBP2024-07-31
    Officer
    2017-07-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Prestwick Flying Club, Newdykes Shawfarm Road, Prestwick, Scotland
    Corporate (4 parents)
    Equity (Company account)
    8,786 GBP2024-03-31
    Officer
    2021-05-17 ~ now
    IIF 30 - director → ME
  • 45
    The Flying Clubhouse, Shawfarm Road, Prestwick, Ayrshire
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    75,202 GBP2024-03-31
    Officer
    2017-11-19 ~ now
    IIF 31 - director → ME
  • 46
    40 Logie Green Road, Edinburgh, Midlothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    21,621 GBP2024-07-31
    Officer
    2017-07-27 ~ now
    IIF 49 - director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    40 Logie Green Road, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 47 - director → ME
  • 48
    W J A Accounting Services Ltd, Office 6 8-10 Glasgow Road, Kirkintilloch, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 49
    The Oaks, Sunray Estate, Sandhurst, Berkshire, England
    Corporate (6 parents)
    Equity (Company account)
    -81,323 GBP2023-06-30
    Officer
    2022-03-11 ~ now
    IIF 149 - secretary → ME
  • 50
    2 Donegall Square East, C/o Wilkinson Wilson, Belfast, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-30 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 51
    C/o Wilkinson Wilson Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2015-10-30 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 52
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-07-10 ~ now
    IIF 144 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 53
    6 Redman Business Centre, Porte Marsh Industrial Estate, Calne, Wiltshire, England
    Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 269 - director → ME
  • 54
    31 Loch View, Kilmarnock, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -8,385 GBP2020-06-30
    Officer
    2022-06-15 ~ now
    IIF 267 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 55
    Produce House, Ashburner Way, Barrow-in-furness, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 43 - director → ME
    2020-07-28 ~ dissolved
    IIF 151 - secretary → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 56
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
  • 57
    22e Buchanan Drive, Newton Mearns, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    54,245 GBP2023-03-31
    Officer
    2021-03-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 58
    48 Lord Street, Barrow-in-furness, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 34 - director → ME
    2011-02-17 ~ dissolved
    IIF 150 - secretary → ME
  • 59
    86 Thwaite Flat Cottage, Thwaite Flat, Barrow-in-furness, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 232 - Has significant influence or controlOE
  • 60
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-04-04 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
Ceased 99
  • 1
    WILLIAM WILSON SHELF COMPANY NUMBER 33 LIMITED - 2022-07-07
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (4 parents)
    Officer
    2022-06-06 ~ 2022-07-05
    IIF 89 - director → ME
    Person with significant control
    2022-06-06 ~ 2022-07-05
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 2
    White Cross, South Road, Lancaster, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2022-06-05 ~ 2022-12-29
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    WILLIAM WILSON SHELF COMPANY NUMBER 66 LIMITED - 2024-08-23
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-08-21 ~ 2024-08-28
    IIF 87 - director → ME
    Person with significant control
    2024-08-21 ~ 2024-08-28
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
  • 4
    KINLESS SHELF NUMBER 3 LIMITED - 2021-04-14
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2021-03-03 ~ 2021-04-03
    IIF 133 - director → ME
    Person with significant control
    2021-03-03 ~ 2021-04-03
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
  • 5
    WILLIAM WILSON SHELF COMPANY NUMBER 9 LIMITED - 2021-07-29
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-09 ~ 2021-07-29
    IIF 120 - director → ME
    Person with significant control
    2021-04-09 ~ 2021-07-29
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 6
    WILLIAM WILSON SHELF COMPANY NUMBER 19 LIMITED - 2022-01-25
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    5,921 GBP2023-12-31
    Officer
    2021-11-18 ~ 2022-01-20
    IIF 60 - director → ME
    Person with significant control
    2021-11-18 ~ 2022-01-20
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 7
    KINLESS SHELF NUMBER 1 LIMITED - 2021-04-09
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2021-03-04 ~ 2021-04-01
    IIF 128 - director → ME
    Person with significant control
    2021-03-04 ~ 2021-04-01
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 8
    KINLESS SHELF NUMBER 2 LIMITED - 2021-03-18
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-03 ~ 2021-03-14
    IIF 135 - director → ME
  • 9
    WILLIAM WILSON SHELF COMPANY NUMBER 71 LIMITED - 2025-02-05
    25 Shore Road, Holywood, Northern Ireland
    Corporate (3 parents)
    Officer
    2024-11-27 ~ 2025-01-19
    IIF 55 - director → ME
    Person with significant control
    2024-11-27 ~ 2025-01-19
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 10
    WILLIAM WILSON SHELF COMPANY NUMBER 61 LIMITED - 2024-01-19
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-01-18 ~ 2024-01-19
    IIF 59 - director → ME
    Person with significant control
    2024-01-18 ~ 2024-01-19
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 11
    WILLIAM WILSON SHELF COMPANY NUMBER 62 LIMITED - 2024-01-25
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-01-24 ~ 2024-01-25
    IIF 65 - director → ME
    Person with significant control
    2024-01-24 ~ 2024-01-25
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
  • 12
    WILLIAM WILSON SHELF COMPANY NUMBER 24 LIMITED - 2022-03-31
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2022-03-30 ~ 2022-03-30
    IIF 99 - director → ME
    Person with significant control
    2022-03-30 ~ 2022-03-30
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 13
    WILLIAM WILSON SHELF COMPANY NUMBER 60 LIMITED - 2023-10-24
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-10-23 ~ 2023-10-24
    IIF 84 - director → ME
    Person with significant control
    2023-10-23 ~ 2023-10-24
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 14
    WILLIAM WILSON SHELF COMPANY NUMBER 42 LIMITED - 2022-11-14
    15 Sunset Ridge, Portstewart, Co Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    23,803 GBP2023-11-30
    Officer
    2022-11-07 ~ 2022-11-15
    IIF 76 - director → ME
    Person with significant control
    2022-11-07 ~ 2022-11-15
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 15
    WILLIAM WILSON SHELF COMPANY NUMBER 13 LIMITED - 2021-11-04
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-09 ~ 2021-10-21
    IIF 114 - director → ME
    Person with significant control
    2021-04-09 ~ 2021-10-21
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
  • 16
    WILLIAM WILSON SHELF COMPANY NUMBER 49 LIMITED - 2023-01-10
    Ashgrove, 29 Upper Mealough Rd, Belfast, Northern Ireland
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,175 GBP2024-01-31
    Officer
    2023-01-06 ~ 2023-01-07
    IIF 105 - director → ME
    Person with significant control
    2023-01-06 ~ 2023-01-07
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 17
    WILLIAM WILSON SHELF COMPANY NUMBER 30 LIMITED - 2022-05-26
    39 Bow Street, Lisburn, Co Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-24 ~ 2022-05-24
    IIF 82 - director → ME
    Person with significant control
    2022-05-24 ~ 2022-05-24
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 18
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-01-31 ~ 2020-03-19
    IIF 139 - director → ME
    Person with significant control
    2020-01-31 ~ 2020-03-19
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
  • 19
    WILLIAM WILSON SHELF COMPANY NUMBER 32 LIMITED - 2022-06-09
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-06 ~ 2022-06-07
    IIF 95 - director → ME
    Person with significant control
    2022-06-06 ~ 2022-06-07
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 20
    White Cross, South Road, Lancaster
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -249,467 GBP2023-07-31
    Officer
    2009-07-22 ~ 2011-10-26
    IIF 8 - director → ME
  • 21
    WILLIAM WILSON SHELF COMPANY NUMBER 44 LIMITED - 2022-11-25
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-11-07 ~ 2022-11-25
    IIF 78 - director → ME
    Person with significant control
    2022-11-07 ~ 2022-11-25
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 22
    C/o Wapping Property Management, 6 Milligan Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    154,143 GBP2023-12-31
    Officer
    2020-06-01 ~ 2021-01-25
    IIF 156 - secretary → ME
  • 23
    C/o Wapping Property Management, 6 Milligan Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    92 GBP2023-12-31
    Officer
    2020-06-01 ~ 2021-01-26
    IIF 155 - secretary → ME
  • 24
    WILLIAM WILSON SHELF COMPANY NUMBER 67 LIMITED - 2024-09-09
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-08-21 ~ 2024-09-06
    IIF 81 - director → ME
    Person with significant control
    2024-08-21 ~ 2024-09-06
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 25
    WILLIAM WILSON SHELF COMPANY NUMBER 3 LIMITED - 2021-07-13
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2021-03-25 ~ 2021-07-07
    IIF 119 - director → ME
    Person with significant control
    2021-03-25 ~ 2021-07-07
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 26
    WILLIAM WILSON SHELF COMPANY NUMBER 53 LIMITED - 2023-06-09
    3 Wellington Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-06-07 ~ 2023-06-08
    IIF 110 - director → ME
    Person with significant control
    2023-06-07 ~ 2023-06-08
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 27
    WILLIAM WILSON SHELF COMPANY NUMBER 22 LIMITED - 2022-02-23
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-21 ~ 2022-02-21
    IIF 104 - director → ME
    Person with significant control
    2022-02-21 ~ 2022-02-21
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 28
    F B N FILMS NI LIMITED - 2025-01-27
    UMBRELLA FILMS LIMITED - 2025-01-24
    WILLIAM WILSON SHELF COMPANY NUMBER 68 LIMITED - 2024-09-16
    Cushendall Innovation Centre, 17 Coast Road Cushendall, Ballymena, Antrim, Northern Ireland
    Corporate (3 parents)
    Officer
    2024-09-12 ~ 2024-09-13
    IIF 109 - director → ME
    Person with significant control
    2024-09-12 ~ 2024-09-13
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
  • 29
    WILLIAM WILSON SHELF COMPANY NUMBER 47 LIMITED - 2023-01-10
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2023-01-06 ~ 2023-01-07
    IIF 56 - director → ME
    Person with significant control
    2023-01-06 ~ 2023-01-07
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 30
    WILLIAM WILSON SHELF COMPANY NUMBER 40 LIMITED - 2022-10-14
    41 Back Road Drumbo, Lisburn, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-13 ~ 2022-10-14
    IIF 108 - director → ME
    Person with significant control
    2022-10-13 ~ 2022-10-14
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
  • 31
    WILLIAM WILSON SHELF COMPANY NUMER 25 LIMITED - 2022-03-31
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2022-03-30 ~ 2022-03-30
    IIF 94 - director → ME
    Person with significant control
    2022-03-30 ~ 2022-03-30
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 32
    HALLCO 856 LIMITED - 2003-07-25
    3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-12-15 ~ 2009-12-29
    IIF 5 - director → ME
  • 33
    GLOBAL-365 LTD - 2012-02-17
    GLOBAL DIGITAL PROCESSING LTD. - 2011-06-13
    White Cross, South Road, Lancaster, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-20 ~ 2011-10-26
    IIF 15 - director → ME
  • 34
    WILLIAM WILSON SHELF COMPANY NUMBER 59 LIMITED - 2023-10-20
    151 Killinchy Road Lisbane, Comber, Down, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-10-11 ~ 2023-10-18
    IIF 103 - director → ME
    Person with significant control
    2023-10-11 ~ 2023-10-18
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 35
    85 Galgorm Road, Ballymena, Antrim, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -8,065 GBP2023-12-31
    Officer
    2017-01-12 ~ 2020-01-01
    IIF 136 - director → ME
    Person with significant control
    2017-01-12 ~ 2020-01-01
    IIF 240 - Ownership of shares – 75% or more OE
  • 36
    WILLIAM WILSON SHELF COMPANY NUMBER 50 LIMITED - 2023-01-31
    Century House, 40 Crescent Business Park, Lisburn, Bt28 2gn, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-06 ~ 2023-01-30
    IIF 88 - director → ME
    Person with significant control
    2023-01-06 ~ 2023-01-30
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 37
    WILLIAM WILSON SHELF COMPANY NUMBER 26 LIMITED - 2022-05-17
    25 Shore Road, Holywood, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    138,473 GBP2024-03-31
    Officer
    2022-05-10 ~ 2022-05-16
    IIF 98 - director → ME
    Person with significant control
    2022-05-10 ~ 2022-05-16
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 38
    WILLIAM WILSON SHELF COMPANY NUMBER 55 LIMITED - 2023-07-27
    Unit 2.25 Cafe Vic Ryn, Moira Road, Lisburn, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-07-04 ~ 2023-07-25
    IIF 100 - director → ME
    Person with significant control
    2023-07-04 ~ 2023-07-25
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
  • 39
    TOPGRADE NETWORKS LIMITED - 2011-08-10
    White Cross, South Road, Lancaster
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2011-08-02 ~ 2011-10-26
    IIF 17 - director → ME
    2009-07-14 ~ 2011-06-30
    IIF 7 - director → ME
  • 40
    GLOBAL PREPAID CARD LTD. - 2014-02-21
    White Cross, South Road, Lancaster
    Corporate (3 parents)
    Equity (Company account)
    60,885 GBP2023-12-31
    Officer
    2009-10-13 ~ 2011-10-26
    IIF 16 - director → ME
  • 41
    CARD MANAGEMENT LIMITED - 2025-01-29
    GRAND ADVANCE LIMITED - 1996-05-17
    White Cross, South Road, Lancaster
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2011-09-17 ~ 2011-10-26
    IIF 18 - director → ME
    2009-07-14 ~ 2011-06-30
    IIF 6 - director → ME
  • 42
    16 Palmer Street, South Hetton, Co Durham, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-08 ~ 2020-07-01
    IIF 157 - director → ME
    Person with significant control
    2018-11-08 ~ 2020-07-01
    IIF 272 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 272 - Right to appoint or remove directors OE
  • 43
    WILLIAM WILSON SHELF COMPANY NUMBER 56 LIMITED - 2023-07-28
    4 The Square, Ballygowan, Newtownards, Down, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-07-27 ~ 2023-07-28
    IIF 92 - director → ME
    Person with significant control
    2023-07-27 ~ 2023-07-28
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 44
    WILLIAM WILSON SHELF COMPANY NUMBER 1 LIMITED - 2021-05-15
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2021-03-31 ~ 2021-05-13
    IIF 126 - director → ME
    Person with significant control
    2021-03-31 ~ 2021-05-13
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 45
    HO CONSULTING (N.I.) LIMITED - 2022-01-20
    WILLIAM WILSON SHELF COMPANY NUMBER 18 LIMITED - 2022-01-07
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    145,706 GBP2024-02-28
    Officer
    2021-11-18 ~ 2021-12-20
    IIF 102 - director → ME
    Person with significant control
    2021-11-18 ~ 2021-12-20
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 46
    WILLIAM WILSON SHELF COMPANY NUMBER 16 LIMITED - 2021-11-29
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Officer
    2021-11-15 ~ 2021-11-15
    IIF 67 - director → ME
    Person with significant control
    2021-11-15 ~ 2021-11-15
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
  • 47
    WILLIAM WILSON SHELF COMPANY NUMBER 51 LIMITED - 2023-02-17
    25 Shore Road, Holywood, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -4,156 GBP2023-12-31
    Officer
    2023-02-13 ~ 2023-02-14
    IIF 69 - director → ME
    Person with significant control
    2023-02-13 ~ 2023-02-14
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 48
    63 Shore Road Greenisland, Carrickfergus, Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    54,044 GBP2023-09-30
    Person with significant control
    2019-04-04 ~ 2022-07-01
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
  • 49
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-08-10 ~ 2019-05-20
    IIF 52 - director → ME
    Person with significant control
    2018-08-10 ~ 2019-05-20
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 50
    WILLIAM WILSON SHELF COMPANY NUMBER 38 LIMITED - 2022-10-14
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2022-10-13 ~ 2022-10-14
    IIF 74 - director → ME
    Person with significant control
    2022-10-13 ~ 2022-10-14
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 51
    KINLESS SHELF NUMBER 5 LIMITED - 2021-05-05
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-03 ~ 2021-04-30
    IIF 131 - director → ME
    Person with significant control
    2021-03-03 ~ 2021-04-30
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
  • 52
    WILLIAM WILSON SHELF COMPANY NUMBER 54 LIMITED - 2023-06-15
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-06-14 ~ 2023-06-15
    IIF 97 - director → ME
    Person with significant control
    2023-06-14 ~ 2023-06-15
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 53
    WILLIAM WILSON SHELF COMPANY NUMBER 10 LIMITED - 2021-05-24
    Queen's Arcade, Donegall Place, Belfast, Northern Ireland
    Corporate (8 parents)
    Equity (Company account)
    207,309 GBP2024-02-28
    Officer
    2021-04-09 ~ 2021-05-21
    IIF 125 - director → ME
    Person with significant control
    2021-04-09 ~ 2021-05-21
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
  • 54
    WILLIAM WILSON SHELF COMPANY NUMBER 58 LIMITED - 2023-10-12
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-10-11 ~ 2023-10-12
    IIF 91 - director → ME
    Person with significant control
    2023-10-11 ~ 2023-10-12
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 55
    KINLESS SHELF NUMBER 4 LIMITED - 2021-04-16
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2021-03-03 ~ 2021-04-15
    IIF 132 - director → ME
    Person with significant control
    2021-03-03 ~ 2021-04-15
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
  • 56
    WILLIAM WILSON SHELF COMPANY NUMBER 7 LIMITED - 2021-10-14
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,256 GBP2023-04-30
    Officer
    2021-04-09 ~ 2021-10-13
    IIF 123 - director → ME
    Person with significant control
    2021-04-09 ~ 2021-10-13
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
  • 57
    WILLIAM WILSON SHELF COMPANY NUMBER 46 LIMITED - 2023-01-10
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-01-06 ~ 2023-01-07
    IIF 86 - director → ME
    Person with significant control
    2023-01-06 ~ 2023-01-07
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 58
    WILLIAM WILSON SHELF COMPANY NUMBER 65 LIMITED - 2024-03-20
    25 Shore Road, Holywood, Northern Ireland
    Corporate (4 parents)
    Officer
    2024-02-07 ~ 2024-03-14
    IIF 85 - director → ME
    Person with significant control
    2024-02-07 ~ 2024-03-14
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
  • 59
    L MUSIC -TECHNOLOGY LIMITED - 2022-11-17
    WILLIAM WILSON SHELF COMPANY NUMBER 41 LIMITED - 2022-11-14
    727 Antrim Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -40,504 GBP2023-11-30
    Officer
    2022-11-07 ~ 2022-12-13
    IIF 106 - director → ME
    Person with significant control
    2022-11-07 ~ 2022-12-13
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 60
    WILLIAM WILSON SHELF COMPANY NUMBER 20 LIMITED - 2023-04-20
    Queen's Arcade, Donegall Place, Belfast, Northern Ireland
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-11-18 ~ 2022-01-01
    IIF 68 - director → ME
    Person with significant control
    2021-11-18 ~ 2022-01-01
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 61
    28-30 North Street, Dalry, Ayrshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ 2012-07-01
    IIF 23 - director → ME
  • 62
    WILLIAM WILSON SHELF COMPANY NUMBER 45 LIMITED - 2022-12-21
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,104 GBP2023-11-30
    Officer
    2022-11-07 ~ 2022-12-19
    IIF 61 - director → ME
    Person with significant control
    2022-11-07 ~ 2022-12-19
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 63
    WILLIAM WILSON SHELF COMPANY NUMBER 63 LIMITED - 2024-01-31
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-01-24 ~ 2024-01-31
    IIF 111 - director → ME
    Person with significant control
    2024-01-24 ~ 2024-01-31
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
  • 64
    WILLIAM WILSON SHELF COMPANY NUMBER 15 LIMITED - 2021-09-08
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -30,217 GBP2023-12-31
    Officer
    2021-04-09 ~ 2021-09-01
    IIF 127 - director → ME
    Person with significant control
    2021-04-09 ~ 2021-09-01
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 65
    WILLIAM WILSON SHELF COMPANY NUMBER 8 LIMITED - 2021-08-02
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2021-04-09 ~ 2021-07-22
    IIF 113 - director → ME
    Person with significant control
    2021-04-09 ~ 2021-07-22
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 66
    WILLIAM WILSON SHELF COMPANY NUMBER 35 LIMITED - 2022-07-29
    233 Loughan Road, Coleraine, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1,545 GBP2024-03-31
    Officer
    2022-06-06 ~ 2022-07-29
    IIF 83 - director → ME
    Person with significant control
    2022-06-06 ~ 2022-07-29
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 67
    WILLIAM WILSON SHELF COMPANY NUMBER 36 LIMITED - 2022-10-03
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    105,369 GBP2023-09-30
    Officer
    2022-09-21 ~ 2022-09-30
    IIF 64 - director → ME
    Person with significant control
    2022-09-21 ~ 2022-09-30
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 68
    WILLIAM WILSON SHELF COMPANY NUMBER 28 LIMITED - 2022-05-26
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2022-05-24 ~ 2022-05-26
    IIF 62 - director → ME
    Person with significant control
    2022-05-24 ~ 2022-05-26
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 69
    WILLIAM WILSON SHELF COMPANY NUMBER 12 LIMITED - 2021-09-09
    Ballyhanwood House, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-04-09 ~ 2021-09-07
    IIF 115 - director → ME
    Person with significant control
    2021-04-09 ~ 2021-09-07
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 70
    WILLIAM WILSON SHELF COMPANY NUMBER 11 LIMITED - 2021-09-09
    Ballyhanwood House, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    180,627 GBP2023-10-31
    Officer
    2021-04-09 ~ 2021-09-07
    IIF 118 - director → ME
    Person with significant control
    2021-04-09 ~ 2021-09-07
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 71
    WILLIAM WILSON SHELF COMPANY NUMBER 2 LIMITED - 2021-06-17
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    111,222 GBP2024-03-31
    Officer
    2021-03-25 ~ 2021-06-03
    IIF 117 - director → ME
    Person with significant control
    2021-03-25 ~ 2021-06-03
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 72
    WILLIAM WILSON SHELF COMPANY NUMBER 43 LIMITED - 2022-11-17
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    21,676 GBP2023-11-30
    Officer
    2022-11-07 ~ 2022-11-18
    IIF 71 - director → ME
    Person with significant control
    2022-11-07 ~ 2022-11-18
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 73
    WILLIAM WILSON SHELF COMPANY NUMBER 34 LIMITED - 2022-07-08
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -10,778 GBP2023-03-31
    Officer
    2022-06-06 ~ 2022-07-08
    IIF 77 - director → ME
    Person with significant control
    2022-06-06 ~ 2022-07-08
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 74
    WILLIAM WILSON SHELF COMPANY NUMBER 14 LIMITED - 2021-11-04
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-09 ~ 2021-10-21
    IIF 124 - director → ME
    Person with significant control
    2021-04-09 ~ 2021-10-21
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
  • 75
    WILLIAM WILSON SHELF COMPANY NUMBER 17 LIMITED - 2022-01-06
    8 Grainger's Mill, Muckamore, Antrim, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    -24,042 GBP2023-11-30
    Officer
    2021-11-18 ~ 2022-01-06
    IIF 112 - director → ME
    Person with significant control
    2021-11-18 ~ 2022-01-06
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 76
    WILLIAM WILSON SHELF COMPANY NUMBER 69 LIMITED - 2024-11-20
    25 Shore Road, Holywood, Northern Ireland
    Corporate (3 parents)
    Officer
    2024-11-20 ~ 2024-11-25
    IIF 90 - director → ME
    Person with significant control
    2024-11-20 ~ 2024-11-25
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 77
    WILLIAM WILSON SHELF COMPANY (UK) LIMITED - 2021-04-19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,554 GBP2024-04-30
    Officer
    2021-04-15 ~ 2021-04-16
    IIF 116 - director → ME
    Person with significant control
    2021-04-15 ~ 2021-04-16
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 78
    WILLIAM WILSON SHELF COMPANY NUMBER 31 LIMITED - 2022-06-09
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2022-06-06 ~ 2022-06-07
    IIF 73 - director → ME
    Person with significant control
    2022-06-06 ~ 2022-06-07
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
  • 79
    10 Larch Hill, Holywood, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    46 GBP2018-10-31
    Officer
    2013-10-04 ~ 2018-10-29
    IIF 140 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
  • 80
    WILLIAM WILSON SHELF COMPANY NUMBER 39 LIMITED - 2022-10-24
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2022-10-20 ~ 2022-10-21
    IIF 63 - director → ME
    Person with significant control
    2022-10-20 ~ 2022-10-21
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 81
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire
    Corporate (4 parents)
    Equity (Company account)
    2,298 GBP2018-12-31
    Officer
    2019-07-19 ~ 2022-03-31
    IIF 27 - director → ME
  • 82
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,012 GBP2024-03-31
    Officer
    2021-08-11 ~ 2025-02-18
    IIF 163 - director → ME
    Person with significant control
    2021-08-11 ~ 2025-02-18
    IIF 274 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 274 - Right to appoint or remove directors OE
  • 83
    WILLIAM WILSON SHELF COMPANY NUMBER 29 LIMITED - 2022-05-26
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-24 ~ 2022-05-26
    IIF 79 - director → ME
    Person with significant control
    2022-05-24 ~ 2022-05-26
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 84
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED - 2019-08-06
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Officer
    2019-07-19 ~ 2021-06-03
    IIF 26 - director → ME
    2014-06-18 ~ 2019-06-21
    IIF 32 - director → ME
  • 85
    LONDONDERRY ARMS HOTEL LIMITED - 2024-12-16
    WILLIAM WILSON SHELF COMPANY NUMBER 65 LIMITED - 2024-05-21
    25 Shore Road, Holywood, Northern Ireland
    Corporate (5 parents)
    Officer
    2024-05-20 ~ 2024-05-20
    IIF 122 - director → ME
    Person with significant control
    2024-05-20 ~ 2024-05-20
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
  • 86
    William Wilson Chartered Accountants, 25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-11-27 ~ 2018-10-29
    IIF 138 - director → ME
  • 87
    William Wilson Chartered Accountants, 25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -6,956 GBP2024-03-31
    Officer
    2014-11-26 ~ 2018-10-29
    IIF 137 - director → ME
  • 88
    TINYLIFE
    - now
    TINY LIFE - 2023-10-30
    NORTHERN IRELAND MOTHER & BABY ACTION - 2006-12-04
    Unit A5, Sydenham Business Park, 17 Heron Road, Belfast, Northern Ireland
    Corporate (11 parents)
    Officer
    2018-01-15 ~ 2018-10-29
    IIF 129 - director → ME
  • 89
    WILLIAM WILSON SHELF COMPANY NUMBER 27 LIMITED - 2022-05-24
    25 Cotswold Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    4,319 GBP2023-05-31
    Officer
    2022-05-10 ~ 2022-05-18
    IIF 96 - director → ME
    Person with significant control
    2022-05-10 ~ 2022-05-18
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 90
    WILLIAM WILSON SHELF COMPANY NUMBER 37 LIMITED - 2022-09-26
    7 Elmwood Park, Lisburn, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    51,227 GBP2024-09-30
    Officer
    2022-09-23 ~ 2022-09-26
    IIF 57 - director → ME
    Person with significant control
    2022-09-23 ~ 2022-09-26
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 91
    Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,640,289 GBP2018-12-31
    Officer
    2019-07-19 ~ 2022-03-31
    IIF 25 - director → ME
    2015-07-31 ~ 2019-06-21
    IIF 29 - director → ME
  • 92
    Unit 8 Lissue Industrial Estate, Rathdown Road, Lisburn, Antrim
    Corporate (2 parents)
    Equity (Company account)
    -82,033 GBP2023-12-31
    Officer
    2018-03-27 ~ 2019-02-07
    IIF 130 - director → ME
    2016-12-22 ~ 2018-03-26
    IIF 54 - director → ME
  • 93
    WILLIAM WILSON SHELF COMPANY NUMBER 23 LIMITED - 2022-03-14
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-21 ~ 2022-03-11
    IIF 80 - director → ME
    Person with significant control
    2022-02-21 ~ 2022-03-11
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 94
    WILLIAM WILSON SHELF COMPANY NUMBER 70 LIMITED - 2025-01-10
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-11-26 ~ 2025-01-02
    IIF 66 - director → ME
    Person with significant control
    2024-11-26 ~ 2025-01-02
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
  • 95
    BLACK SILENCE LIMITED - 2024-06-24
    WILLIAM WILSON SHELF COMPANY NUMBER 48 LIMITED - 2023-01-10
    25 Shore Road, Holywood, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-06 ~ 2023-01-07
    IIF 72 - director → ME
    Person with significant control
    2023-01-06 ~ 2023-01-07
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 96
    WILLIAM WILSON SHELF COMPANY NUMBER 57 LIMITED - 2023-09-26
    34 Bank Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-22 ~ 2023-09-28
    IIF 107 - director → ME
    Person with significant control
    2023-09-22 ~ 2023-09-28
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 97
    31 Loch View, Kilmarnock, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -8,385 GBP2020-06-30
    Officer
    2019-06-10 ~ 2020-02-01
    IIF 268 - director → ME
    Person with significant control
    2019-06-10 ~ 2020-02-01
    IIF 277 - Ownership of shares – 75% or more OE
  • 98
    WILLIAM WILSON SHELF COMPANY NUMBER 52 LIMITED - 2023-05-11
    25 Shore Road, Holywood, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-05-10 ~ 2023-05-11
    IIF 93 - director → ME
    Person with significant control
    2023-05-10 ~ 2023-05-11
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 99
    WILLIAM WILSON SHELF COMPANY NUMBER 21 LIMITED - 2022-02-16
    25 Shore Road, Holywood, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-18 ~ 2022-02-14
    IIF 101 - director → ME
    Person with significant control
    2021-11-18 ~ 2022-02-14
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.