logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David James Wilson

    Related profiles found in government register
  • Mr David James Wilson
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17b, King Street, Castle Douglas, DG7 1AA, United Kingdom

      IIF 1
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 2
    • Flat 45 Queens Moat House, 22 St. Edwards Way, Romford, RM1 4DD, England

      IIF 3
  • Mr David Charles Wilson
    British born in September 1962

    Resident in England

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

      IIF 4
    • Alliotts, Imperial House, 15 Kingsway, London, England, WC2B 6UN, England

      IIF 5
    • C/o Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England

      IIF 6
    • Manor House, Ashton, Peterborough, PE8 5LD, England

      IIF 7
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 8
  • Mr David Paul Wilson
    British born in July 1964

    Resident in England

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

      IIF 9
  • Mr David Wilson
    British born in July 1964

    Resident in England

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

      IIF 10
  • Mr David James Wilson
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David Wilson, 45 Queens Moat House, St Edwards Way, Romford, RM14DD, United Kingdom

      IIF 11
  • Wilson, David James
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17b, King Street, Castle Douglas, DG7 1AA, United Kingdom

      IIF 12
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 13
    • Flat 45 Queens Moat House, 22 St. Edwards Way, Romford, RM1 4DD, England

      IIF 14
  • Mr David Charles Wilson
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grove Room, Hazel Grove Golf Club, Buxton Road, Hazel Grove, Stockport, SK7 6LU, England

      IIF 15
  • Mr David Charles Wilson
    British born in September 1974

    Resident in United Kingdom

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

      IIF 16
    • Rectory Farm, Wappenham, Towcester, NN12 8SQ, United Kingdom

      IIF 17
    • Rectory Farm, Wappenham, Towcester, Northamptonshire, NN12 8SQ, United Kingdom

      IIF 18
  • Mr David Wilson
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C1, Conway House, Ackhurst Park, Chorley, PR7 1NY

      IIF 19
    • Suite C1, Conway House, Chorley, PR7 1NY, United Kingdom

      IIF 20
    • Unit 7, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1JU, United Kingdom

      IIF 21
  • Mr David Wilson
    British born in September 1962

    Resident in Northern Ireland

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

      IIF 22
  • Wilson, David Paul
    British born in July 1964

    Resident in England

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

      IIF 23
  • Wilson, David
    British director born in September 1962

    Resident in England

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

      IIF 24
  • Wilson, David
    British born in July 1964

    Resident in England

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

      IIF 25
  • Wilson, David Charles
    British born in September 1962

    Resident in England

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

      IIF 26
  • Wilson, David Charles
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Alliotts, Imperial House, 15 Kingsway, London, England, WC2B 6UN, England

      IIF 27
    • C/o Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England

      IIF 28
  • Wilson, David Charles
    British director born in September 1962

    Resident in England

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

      IIF 29
  • Wilson, David
    British managing director, qsi born in July 1964

    Resident in Scotland

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

      IIF 30
  • Wilson, David James
    British self employed born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David Wilson, 45 Queens Moat House, St Edwards Way, Romford, Havering, RM1 4DD, United Kingdom

      IIF 31
  • Wilson, David Paul
    British carpet layer born in July 1964

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

      IIF 32
  • Wilson, David Charles
    born in September 1962

    Resident in England

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

      IIF 33
  • Wilson, David Charles
    British chartered surveyor born in September 1962

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

      IIF 34
  • Wilson, David
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1JU, United Kingdom

      IIF 35
  • Wilson, David
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C1, Conway House, Ackhurst Park, Chorley, PR7 1NY, United Kingdom

      IIF 36
  • Wilson, David
    British financial advisor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Woodland View, Hyde, Cheshire, SK14 2JB, United Kingdom

      IIF 37
  • Wilson, David Charles
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grove Room, Hazel Grove Golf Club, Buxton Road, Hazel Grove, Stockport, SK7 6LU, England

      IIF 38
  • Wilson, David Charles
    British director

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

      IIF 39
  • Wilson, David Charles
    British born in September 1974

    Resident in United Kingdom

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

      IIF 40
  • Wilson, David Charles
    British director born in September 1974

    Resident in United Kingdom

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

      IIF 41
    • West Haddon Lodge, Northampton Road, West Haddon, Northamptonshire, NN6 7AS, England

      IIF 42
  • Wilson, David
    British chartered surveyor born in September 1962

    Resident in United Kingdom

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

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    APPLIED PRODUCTION SOLUTIONS LTD
    08930192
    South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,771 GBP2024-03-31
    Officer
    2014-03-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    D L WILSON HAULAGE LTD
    NI606731
    28a Upper Ballyboley Road, Ballyclare, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    2021-01-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    D.WILSON FILM PROMOTIONS LTD
    SC722538
    17b King Street, Castle Douglas, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    D.WILSON STAG & STAND BY LTD
    14696273
    David Wilson 45 Queens Moat House, St Edwards Way, Romford, Havering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    DAVID LAURENCE ASHTON LIMITED
    11185966
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DAVID WILSON COACHING LTD
    14914948
    Tmok Services, 467 Rayners Lane, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,602 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    DJW BLUES LTD
    16834554
    Flat 45 Queens Moat House, 22 St. Edwards Way, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    DW & AW LEISURE LTD
    11775193
    Rectory Farm, Wappenham, Towcester, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,321 GBP2024-03-31
    Officer
    2019-01-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HAMILTON FIELDS CAMPSITE LTD
    07461568
    Rectory Farm, Wappenham, Towcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,415 GBP2019-03-31
    Officer
    2010-12-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    IDW DEVELOPMENTS LIMITED
    12273186
    Unit 7, Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,216 GBP2024-10-31
    Officer
    2019-10-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    IVOR ROY 1 LIMITED
    11942198
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2019-04-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NSS V FEEDER LLP
    OC435556 OC456081
    First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    12,388,905 GBP2024-03-31
    Officer
    2022-02-22 ~ now
    IIF 33 - LLP Member → ME
  • 13
    PRESERVE WEALTH LIMITED
    11089690
    The Grove Room, Hazel Grove Golf Club Buxton Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,363 GBP2024-04-30
    Officer
    2017-11-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    VFX @ DJW LIMITED
    15642474
    10 Western Road, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    WDR HOMECARE LIMITED
    11142596
    The Grove Room, Hazel Grove Golf Club Buxton Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,512 GBP2024-05-31
    Officer
    2018-01-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    WILLIAM MARTIN FIREFLY LTD
    - now 06374065
    FIREFLY RISK SOLUTIONS LIMITED
    - 2014-01-08 06374065
    C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    148,372 GBP2017-04-01 ~ 2018-04-30
    Officer
    2013-07-15 ~ dissolved
    IIF 24 - Director → ME
Ceased 8
  • 1
    CAPITA PROPERTY AND INFRASTRUCTURE LIMITED - now 03173410
    CAPITA SYMONDS LIMITED - 2013-10-01 03173410
    CAPITA SYMONDS GROUP LIMITED - 2004-05-04 02131941
    CAPITA PROPERTY CONSULTANCY LIMITED
    - 2004-03-12 02018542
    CAPITA PROPERTY SERVICES LIMITED
    - 2001-02-06 02018542 02510165
    BEARD DOVE LIMITED - 1997-06-23
    LITREFLEET LIMITED - 1986-08-26
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 8 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Officer
    2000-03-24 ~ 2002-06-17
    IIF 34 - Director → ME
  • 2
    DAVID WILSON WEALTH MANAGEMENT LIMITED
    06835803
    Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, County, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-08-11
    Officer
    2009-03-03 ~ 2017-08-11
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-11
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    DJ MARQUEES LIMITED
    06166462
    West Haddon Lodge, Northampton Road, West Haddon, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    201,140 GBP2024-03-31
    Officer
    2007-03-16 ~ 2020-05-15
    IIF 42 - Director → ME
    2007-03-16 ~ 2020-05-15
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-12
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    NESTOR BUSINESS CONSULTING LIMITED
    05658939
    20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    199,032 GBP2018-04-30
    Officer
    2017-10-06 ~ 2021-12-01
    IIF 28 - Director → ME
    Person with significant control
    2017-10-06 ~ 2018-12-20
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    QUALITY SPIRITS INTERNATIONAL LIMITED
    - now 01994340 SC134250
    QUALITY SPIRITS INTERNATIONAL (UK) LIMITED - 2005-01-14 SC134250
    ISLAND DISTRIBUTORS LIMITED - 1995-05-03
    CHANNEL ISLANDS CREAM LIQUEURS (UK) LIMITED - 1991-07-25
    JERSEY CREAM LIQUEUR MARKETING (UK) LIMITED - 1987-11-17
    William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (4 parents)
    Officer
    2019-08-01 ~ 2021-08-01
    IIF 30 - Director → ME
  • 6
    ST. WINIFRED'S MANAGEMENT CO. (SUTTON) LIMITED
    01013605
    C/o Reed & Woods 1 South Parade, 5 Stafford Road, Wallington, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    26,757 GBP2024-12-31
    Officer
    1993-07-27 ~ 1994-09-19
    IIF 32 - Director → ME
  • 7
    VANTIFY LIMITED - now 12533176
    WILLIAM MARTIN COMPLIANCE LIMITED
    - 2025-04-01 05277497
    WILLIAM MARTIN COMPLIANCE SOLUTIONS LIMITED
    - 2020-08-01 05277497
    WM COMPLIANCE SOLUTIONS LIMITED - 2005-06-08
    20 Grosvenor Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,418,317 GBP2018-04-30
    Officer
    2005-07-12 ~ 2021-12-01
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    WILLIAM MARTIN 2018 LIMITED
    - now 10833345
    IVOR ROY LIMITED
    - 2019-01-15 10833345
    20 Grosvenor Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-06-23 ~ 2021-12-01
    IIF 27 - Director → ME
    Person with significant control
    2017-06-23 ~ 2018-12-20
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.