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 Daniel Wilson

    Related profiles found in government register
  • Mr Daniel Wilson
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204206, Bath Street, Glasgow, G1 2HW, Scotland

      IIF 1
    • Wilson & Co, Swan Court, Unit 2, Forder Way, Hampton, Peterborough, PE7 8GX, United Kingdom

      IIF 2
  • Mr Daniel John Wilson
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, The Old Dairy, Elton, PE8 6SQ, England

      IIF 3
  • Mr James Wilson
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Forest Mews, Horsham, RH12 4GG, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr James Wilson
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Waterloo Pl, Edinburgh, EH1 3BG, United Kingdom

      IIF 6
    • 10a, Albyn Place, Edinburgh, EH2 4NG, Scotland

      IIF 7
  • Mr James Wilson
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Squadron Land, Holton Le Clay, Grimsby, North East Lincolnshire, DN36 5FE, United Kingdom

      IIF 8
  • Mr James Wilson
    British born in September 1995

    Resident in United Kingdom

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

      IIF 9
  • James Wilson
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Thomas Baker & Co 4e, Heathfield Road, Birmingham, B14 7DB, United Kingdom

      IIF 10
  • Mr James Frank Wilson
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 43 Basepoint Havant, Harts Farm Way, Havant, Hampshire, PO9 1HS, England

      IIF 11
  • Mr James Russell Wilson
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Waterloo Place, Edinburgh, EH1 3BG, Scotland

      IIF 12
    • 26 Drumsheugh Gardens, Drumsheugh Gardens, 26, Edinburgh, Midlothian, EH3 7RN, United Kingdom

      IIF 13
  • Wilson, Daniel John
    British managing director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, The Old Dairy, Overend, Elton, Cambridgeshire, PE8 6SQ, United Kingdom

      IIF 14
    • Unit 2, Swan Court, Forder Way, Hampton, PE7 8GX, United Kingdom

      IIF 15
  • Wilson, Daniel
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204206, Bath Street, Glasgow, G1 2HW, Scotland

      IIF 16
  • Wilson, Daniel
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson & Co, Swan Court, Unit 2, Forder Way, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 17
  • Mr James David Wilson
    English born in February 1981

    Resident in United Kingdom

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

      IIF 18
  • Mr James William Wilkinson
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Wilson, James
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Forest Mews, Horsham, RH12 4GG, England

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Daniel James Wilson
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copland Court, Burgess Springs, Chelmsford, CM1 1HG, England

      IIF 22
    • Gemma House, 39, Lilestone Street, Marylebone, London, NW8 8SS, United Kingdom

      IIF 23
    • 8, Anerley Road, Westcliff On Sea, Essex, SS0 7HH, England

      IIF 24
  • Mr James Wilson
    British born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35-36, Haddington Place, Edinburgh, EH7 4AG, Scotland

      IIF 25
    • 8, Northumberland Street South West Lane, Edinburgh, Midlothian, EH3 6JD, Scotland

      IIF 26
  • Mr James Wilson
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Palace Grove, Bromley, BR1 3HA, England

      IIF 27
  • Mr James Wilson
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, The View, 847 London Road, Westcliff-on-sea, SS0 9FA, England

      IIF 28
  • Mr James Wilson
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 81, Vandyke Road, Leighton Buzzard, LU7 3HQ, England

      IIF 29
    • Atlantic House, Michigan Drive, Tongwell, Milton Keynes, Buckinghamshire, MK15 8HQ

      IIF 30
    • Michigan House, Michigan Drive, Tongwell, Milton Keynes, MK15 8HQ, England

      IIF 31
  • Wilson, James
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Albyn Place, Edinburgh, EH2 4NG, Scotland

      IIF 32
  • Wilson, James
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Waterloo Pl, Edinburgh, EH1 3BG, United Kingdom

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Wilson, James
    British student born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58/1, Palmerston Place, Edinburgh, EH12 5AY, United Kingdom

      IIF 35
  • Wilson, James
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Squadron Land, Holton Le Clay, Grimsby, North East Lincolnshire, DN36 5FE, United Kingdom

      IIF 36
  • Mr James Wilson
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr William James Wilkinson
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, England

      IIF 39
    • Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL

      IIF 40
    • 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42 IIF 43
  • Wilson, James
    British estimator born in June 1965

    Resident in United Kingdom

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

      IIF 44
  • Wilson, James
    British sales man born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 45
  • Wilson, James
    British estimator born in September 1995

    Resident in United Kingdom

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

      IIF 46
  • Mr Roy Daniel Wilson
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wilson Avenue, Rawmarsh, Rotherham, S62 7HB, England

      IIF 47
  • Wilson, James Frank
    British managing director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 43 Basepoint Havant, Harts Farm Way, Havant, Hampshire, PO9 1HS, England

      IIF 48
  • Wilson, James Russell
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Waterloo Place, Edinburgh, EH1 3BG, Scotland

      IIF 49
  • Wilson, James Russell
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Drumsheugh Gardens, Drumsheugh Gardens, 26, Edinburgh, Midlothian, EH3 7RN, United Kingdom

      IIF 50
  • Mr Daniel James Wilson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Buckfastleigh, TQ11 0BU, England

      IIF 51
    • 30, Buckfast Road, Buckfast, Buckfastleigh, TQ11 0EA, England

      IIF 52
    • The Rock Care Home 1 Station Road Buckfastleigh De, Station Road, Buckfastleigh, TQ11 0BU, England

      IIF 53
  • James Wilson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 12, Elderberry Mews, Fishburn, Stockton-on-tees, Durham, TS21 4EZ, England

      IIF 54
  • Mr James Wilson
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Knottesford Close, Studley, B80 7RL, England

      IIF 55
  • Mr James Wilson
    Scottish born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, United Kingdom

      IIF 56
  • Wilkinson, James William
    British entrepreneur born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Mr James Wilson
    Scottish born in January 1953

    Resident in England

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

      IIF 58
  • Mr James Frank Wilson
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51c, Albert Road, Southsea, PO5 2SF, England

      IIF 59
    • 9, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 60
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 61
  • Wilson, James David
    English director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4e, Heathfield Road, Kings Heath, Birmingham, B14 7DB, England

      IIF 62
    • 39, York Road, Bridgwater, TA6 6ED, England

      IIF 63
    • 130, Old Street, London, EC1V 9BD, England

      IIF 64
  • Wilson, James David
    English driver born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, York Road, Bridgwater, TA6 6ED, England

      IIF 65
  • Mr William Wilkinson
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3 Court Mews, 268, London Road, Cheltenham, GL52 6HS, England

      IIF 66
  • Wilkinson, William James
    British company director born in October 1991

    Resident in United Kingdom

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

      IIF 67
  • Wilkinson, William James
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, England

      IIF 68
    • Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL

      IIF 69
    • 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Wilson, Daniel James
    British business development manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Anerley Road, Westcliff On Sea, SS0 7HH, England

      IIF 72
  • Wilson, Daniel James
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copland Court, Burgess Springs, Chelmsford, CM1 1HG, England

      IIF 73
    • Gemma House, 39, Lilestone Street, Marylebone, London, NW8 8SS, United Kingdom

      IIF 74
  • Mr Daniel Wilson
    Northern Irish born in June 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Opus House, 137 York Road, Belfast, BT15 3GZ, Northern Ireland

      IIF 75
  • Wilson, Daniel James
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Buckfastleigh, TQ11 0BU, England

      IIF 76
    • The Rock Care Home 1 Station Road Buckfastleigh De, Station Road, Buckfastleigh, TQ11 0BU, England

      IIF 77
  • Wilson, Daniel James
    British landlord born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Buckfast Road, Buckfast, Buckfastleigh, TQ11 0EA, England

      IIF 78
  • Wilson, James
    British managing director born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35-36, Haddington Place, Edinburgh, EH7 4AG, Scotland

      IIF 79
  • Wilson, James
    British self employed born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Northumberland Street South West Lane, Edinburgh, EH3 6JD, Scotland

      IIF 80
  • Wilson, James
    British student born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Northumberland Street South West Lane, Edinburgh, Midlothian, EH3 6JD, Scotland

      IIF 81
  • Wilson, James
    British analyst born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Palace Grove, Bromley, BR1 3HA, England

      IIF 82
  • Wilson, James
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copland Court, Burgess Springs, Chelmsford, CM1 1HG, England

      IIF 83
  • Wilson, James
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 81, Vandyke Road, Leighton Buzzard, LU7 3HQ, England

      IIF 84
  • Wilson, James
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Michigan House, Michigan Drive, Tongwell, Milton Keynes, MK15 8HQ, England

      IIF 85
  • Wilson, James
    British sales director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Atlantic House, Michigan Drive, Tongwell, Milton Keynes, Buckinghamshire, MK15 8HQ

      IIF 86
  • Wilson, James
    British security manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Alderney Avenue, Alderney Avenue, Newton Leys, Bletchley, Milton Keynes, MK3 5GX, United Kingdom

      IIF 87
  • Mr William James Wilkinson
    British born in October 1991

    Resident in England

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

      IIF 88
  • Wilkinson, William
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3 Court Mews, 268, London Road, Cheltenham, GL52 6HS, England

      IIF 89
  • Wilson, James
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 12, Elderberry Mews, Fishburn, Stockton-on-tees, Durham, TS21 4EZ, England

      IIF 90
  • Wilson, James
    British manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Shingly Place, London, E4 6AE, England

      IIF 91
  • Wilson, James
    British managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Shingly Place, London, E4 6AE, England

      IIF 92
  • Wilson, James Frank
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 51c, Albert Road, Southsea, PO5 2SF, England

      IIF 93
  • Wilson, James Frank
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 94
    • 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 95 IIF 96
  • Wilson, James Russell
    British director and company secretary born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Drumsheugh Gardens, Edinburgh, EH3 7RN, Scotland

      IIF 97
  • Wilson, James
    English company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Knottesford Close, Studley, B80 7RL, England

      IIF 98
    • James Wilson, 1 Knottesford Close, Studley, Studley, Warwickshire, B80 7RL, United Kingdom

      IIF 99
  • Wilson, James
    Scottish foreman born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, United Kingdom

      IIF 100
  • Wilson, Roy Daniel
    British electrical engineer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wilson Avenue, Rawmarsh, Rotherham, S62 7HB, England

      IIF 101
  • Wilson, James
    Scottish director born in January 1953

    Resident in England

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

      IIF 102
  • Wilson, Daniel
    Northern Irish company director born in June 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Opus House, 137 York Road, Belfast, BT15 3GZ, Northern Ireland

      IIF 103
  • Wilson, James

    Registered addresses and corresponding companies
    • 1, Waterloo Pl, Edinburgh, EH1 3BG, United Kingdom

      IIF 104
    • 130, Old Street, London, EC1V 9BD, England

      IIF 105 IIF 106
child relation
Offspring entities and appointments
Active 52
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2017-05-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-21 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    8 Alderney Avenue Alderney Avenue, Newton Leys, Bletchley, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 87 - director → ME
  • 4
    Argyll House, Quarrywood Court, Livingston, West Lothian, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    52,944 GBP2023-02-28
    Officer
    2021-10-18 ~ now
    IIF 100 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    249 Cranbrook Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,067 GBP2015-11-30
    Officer
    2014-11-11 ~ dissolved
    IIF 45 - director → ME
  • 6
    CSD MAINTENANCE LTD - 2024-02-17
    9 Stratfield Park, Elettra Avenue, Waterlooville, England
    Corporate (4 parents)
    Equity (Company account)
    -15,118 GBP2023-10-31
    Officer
    2024-01-06 ~ now
    IIF 96 - director → ME
  • 7
    42 Standish Street, Bridgwater, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 63 - director → ME
  • 8
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    82,882 GBP2024-05-31
    Officer
    2021-05-11 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    10a Albyn Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ATTEN LTD - 2023-11-21
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,112 GBP2024-09-30
    Officer
    2023-05-10 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 43 Basepoint Havant, Harts Farm Way, Havant, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    81 Vandyke Road, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    42 Standish Street, Bridgwater, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 102 - director → ME
    2017-12-22 ~ dissolved
    IIF 106 - secretary → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 15
    12b Palace Grove, Bromley, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    6,694 GBP2016-01-08 ~ 2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    6 Squadron Land, Holton Le Clay, Grimsby, North East Lincolnshire, England
    Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    1 Knottesford Close, Studley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-03 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    33 Shingly Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    Michigan House Michigan Drive, Tongwell, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-25 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 21
    2 Court Mews 268 London Road, Charlton Kings, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    60,100 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    2 Court Mews 268 London Road, Charlton Kings, Cheltenham, England
    Corporate (2 parents)
    Officer
    2014-10-24 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 23
    Opus House, 137 York Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    5,477 GBP2023-10-31
    Officer
    2021-10-06 ~ now
    IIF 103 - director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 24
    42 Standish Street, Bridgwater, Somerset
    Dissolved corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 64 - director → ME
    2018-05-09 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 25
    33 Shingly Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-21 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 26
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 35 - director → ME
  • 27
    26 Drumsheugh Gardens Drumsheugh Gardens, 26, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (3 parents)
    Total liabilities (Company account)
    292,361 GBP2021-10-31
    Officer
    2017-10-11 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    James Wilson 1 Knottesford Close, Studley, Studley, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-03 ~ dissolved
    IIF 99 - director → ME
  • 29
    Gemma House, 39 Lilestone Street, Marylebone, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    Unit 2, Swan Court, Forder Way, Hampton, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 15 - director → ME
  • 31
    WBEUROPE LTD - 2023-02-07
    1 Waterloo Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -143,517 GBP2023-12-31
    Officer
    2021-05-06 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    30 Buckfast Road, Buckfast, Buckfastleigh, England
    Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 78 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 33
    The Rock Care Home 1 Station Road Buckfastleigh De, Station Road, Buckfastleigh, England
    Corporate (2 parents)
    Equity (Company account)
    -59,754 GBP2023-10-31
    Officer
    2020-10-16 ~ now
    IIF 77 - director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 34
    4e, Heathfield Road, Kings Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 62 - director → ME
  • 35
    35-36 Haddington Place, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    11,283 GBP2023-12-31
    Officer
    2020-10-19 ~ now
    IIF 79 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    35-36 Haddington Place, Edinburgh, Midlothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    6,440 GBP2023-12-31
    Officer
    2016-06-08 ~ now
    IIF 80 - director → ME
  • 37
    Satago Cottage 360a Brighton Road, Croydon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,964 GBP2021-03-31
    Officer
    2018-02-06 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    HLPR LTD - 2015-03-03
    35 Haddington Place, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    224,710 GBP2023-12-31
    Officer
    2014-09-19 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    9 Elettra Avenue, Waterlooville, England
    Corporate (3 parents)
    Officer
    2024-04-13 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 40
    VIRTUOUS HOLDINGS LTD - 2024-04-13
    9 Stratfield Park, Elettra Avenue, Waterlooville, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2023-07-14 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 41
    VIRTUOUS DEVELOPMENTS SOUTHERN LTD - 2024-04-13
    9 Stratfield Park, Elettra Avenue, Waterlooville, England
    Corporate (3 parents)
    Equity (Company account)
    114,202 GBP2023-11-30
    Officer
    2019-11-20 ~ now
    IIF 93 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 42
    135 Seaside, Eastbourne, East Sussex
    Corporate (1 parent)
    Officer
    2020-07-30 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 43
    16 Forest Mews, Horsham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-22 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 44
    1 Waterloo Pl, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 33 - director → ME
    2024-11-26 ~ now
    IIF 104 - secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Wilson & Co, Swan Court, Unit 2 Forder Way, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 17 - director → ME
  • 46
    WILSON PAGE LIMITED - 2016-04-13
    Unit 7 The Old Dairy, Elton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,403 GBP2024-03-31
    Officer
    2013-07-04 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 47
    9 Copland Court, Burgess Springs, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 73 - director → ME
    IIF 83 - director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 48
    12 Wilson Avenue, Rawmarsh, Rotherham, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 49
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 50
    1 Station Road, Buckfastleigh, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-08-27 ~ now
    IIF 76 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 51
    LIFE AFTER DEBT LTD - 2020-09-23
    204206 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 52
    8 Annerley Road, Westcliff On Sea, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    265 Old Farm Avenue, Sidcup, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2018-10-29 ~ 2019-11-08
    IIF 44 - director → ME
    2017-01-30 ~ 2018-10-29
    IIF 46 - director → ME
    Person with significant control
    2017-01-30 ~ 2018-10-29
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    Atlantic House Michigan Drive, Tongwell, Milton Keynes, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    -2,111 GBP2021-03-31
    Officer
    2021-06-07 ~ 2022-10-21
    IIF 86 - director → ME
    Person with significant control
    2020-03-12 ~ 2022-10-21
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    4 Shoemakers Square, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    852,752 GBP2023-12-31
    Officer
    2016-07-18 ~ 2017-11-01
    IIF 34 - director → ME
  • 4
    REALFOODSEUROPE LIMITED - 2019-08-19
    C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    453,887 GBP2021-12-31
    Officer
    2020-03-03 ~ 2022-09-30
    IIF 97 - director → ME
  • 5
    Wilson & Co, Swan Court, Unit 2 Forder Way, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-05-28 ~ 2021-10-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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.