logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilson, William

    Related profiles found in government register
  • Wilson, William
    British company director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 8 Devonshire Terrace, Stanwix Bank, Carlisle, Cumbria, CA3 9NB

      IIF 1
  • Wilson, William
    British director born in June 1955

    Registered addresses and corresponding companies
    • icon of address Meads, 11 Wilton Crescent, Beaconsfield, Buckinghamshire, HP9 2BY

      IIF 2 IIF 3
  • Wilson, William
    British

    Registered addresses and corresponding companies
    • icon of address 8 Devonshire Terrace, Stanwix Bank, Carlisle, Cumbria, CA3 9NB

      IIF 4
  • Wilson, William
    British company director

    Registered addresses and corresponding companies
    • icon of address Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB

      IIF 5
  • Wilson, William
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04835560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 41 - 53 Castle Street, Carlisle, Cumbria, CA3 8SY, United Kingdom

      IIF 7
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, England

      IIF 8
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, United Kingdom

      IIF 9
    • icon of address Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB

      IIF 10
    • icon of address Mullacott Park, Mullacott Cross, Ilfracombe, North Devon, EX34 8NB

      IIF 11
    • icon of address Mullacott Park, Mullacott Cross, Ilfracombe, North Devon, EX34 8NB, United Kingdom

      IIF 12 IIF 13
    • icon of address St Michaels, The Esplanade, Woolacombe, Devon, EX34 7DJ

      IIF 14
  • Wilson, William
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Boutport Street, Barnstaple, Devon, EX31 1SQ, England

      IIF 15
    • icon of address Unit 8, Barmston Road, East Yorkshire, HU17 0LA, United Kingdom

      IIF 16
  • Wilson, William

    Registered addresses and corresponding companies
    • icon of address Mullacott Park, Mullacott Cross, Ilfracombe, North Devon, EX34 8NB

      IIF 17
  • Wilson, William
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB, United Kingdom

      IIF 18
    • icon of address Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 19
  • Wilson, William
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wilson Leisure Developments, Mullacott Park, Ilfracombe, Devon, EX34 8NB, United Kingdom

      IIF 20
    • icon of address Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB, England

      IIF 21
    • icon of address Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB, United Kingdom

      IIF 22 IIF 23
  • Wilson, William
    British managing director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion House, Oxford Street, Nantgarw, Cardiff, CF15 7TR, Wales

      IIF 25
  • Wilson, William
    British retired born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Grey Street, Newcastle Upon Tyne, NE1 6AH

      IIF 26
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7LX, England

      IIF 27
    • icon of address Wallsend Customer First Centre, Floor 2, 16 The Forum, Wallsend, Tyne And Wear, NE28 8JR, England

      IIF 28
  • Mr William Wilson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Barmston Road, Beverley, HU17 0LA, England

      IIF 29
    • icon of address 8 Marine Court, Marine Parade, Instow, Bideford, EX39 4JP, United Kingdom

      IIF 30
    • icon of address 41 - 53 Castle Street, Carlisle, Cumbria, CA3 8SY, United Kingdom

      IIF 31
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, England

      IIF 32
    • icon of address Mullacott Park, Mullacott Cross, Ilfracombe, North Devon, EX34 8NB, United Kingdom

      IIF 33 IIF 34
    • icon of address Toronto Square, Toronto St, Leeds, LS1 2HJ

      IIF 35
    • icon of address Brandreth Farm, Tarlscough Lane, Burscough, Ormskirk, L40 0RJ, England

      IIF 36
  • Wilson, William Frederick
    British farmer born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brandreth Farm, Tarlscough Lane, Burscough, Lancashire, L40 0RJ

      IIF 37
  • Mr William Wilson
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wilson Leisure Developments, Mullacott Park, Ilfracombe, Devon, EX34 8NB, United Kingdom

      IIF 38
    • icon of address Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB, England

      IIF 39
    • icon of address Mullacott Park, Mullacott Cross, Ilfracombe, Devon, EX34 8NB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Mullacott Park, Mullacott Cross, Ilfracombe, United Kingdom

      IIF 44
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7LX

      IIF 45
    • icon of address Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -38,641 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-22 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mullacott Park, Mullacott Cross, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brandreth Farm, Tarlscough Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,020,550 GBP2024-04-30
    Officer
    icon of calendar 2005-10-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    68,489 GBP2024-12-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 25 - Director → ME
  • 5
    ICIS SALES LIMITED - 1999-01-19
    ARKFLAME ELECTRICS LIMITED - 1997-05-16
    icon of address Chartwell House, 620 Newmarket Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Silver Levene & Co., 37 Warren Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Mullacott Park, Mullacott Cross, Ilfracombe, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    323,512 GBP2021-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    DEMENTIA CARE - 2018-09-26
    DEMENTIA MATTERS LTD - 2018-10-16
    DEMENTIA CARE PARTNERSHIP (DCP) - 2001-12-24
    DEMENTIA CARE INITIATIVE - 2001-09-27
    DEMENTIA CARE PARTNERSHIP - 2012-07-20
    icon of address C/o Interpath Limited, 60 Grey Street, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Mullacott Park, Mullacott Cross, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Toronto Square, Toronto St, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,599 GBP2014-09-30
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 35 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address Mullacott Park, Mullacott Cross, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Mullacott Park, Mullacott Cross, Ilfracombe, North Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-11-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    icon of address Mullacott Park, Mullacott Cross, Ilfracombe, North Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Incorporation Services Limited, Spaceworks, Benton Park Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    244,347 GBP2024-03-31
    Officer
    icon of calendar 2001-03-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Wilson Leisure Developments, Mullacott Park, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Mullacott Park, Mullacott Cross, Ilfracombe, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Wallsend Customer First Centre Floor 2, 16 The Forum, Wallsend, Tyne And Wear, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address 41 - 53 Castle Street, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    VOLUME INCENTIVE & PROMOTIONS LIMITED - 2019-03-07
    CHERRY VACATIONS LIMITED - 2017-09-06
    icon of address 47 Boutport Street, Barnstaple, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,058 GBP2020-12-31
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 23
    MULLACOTT PARK LTD - 2004-11-17
    icon of address 4385, 04835560 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    4,533,360 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -38,641 GBP2024-05-31
    Officer
    icon of calendar 2021-12-02 ~ 2025-04-07
    IIF 19 - Director → ME
  • 2
    icon of address St Michaels, The Esplanade, Woolacombe, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2024-12-01
    IIF 14 - Director → ME
  • 3
    FOREST LEISURE HOMES LIMITED - 2004-10-06
    RETREAT LODGES LIMITED - 2017-08-23
    LINDERA LODGES (MANUFACTURING) LIMITED - 2011-03-22
    EVERGREEN MANUFACTURING (CARLISLE) LIMITED - 2007-07-16
    icon of address The Airfield, Kirkbride, Wigton, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    1,158,329 GBP2020-10-31
    Officer
    icon of calendar 2004-09-15 ~ 2011-03-09
    IIF 10 - Director → ME
  • 4
    MULLACOTT PARK LTD - 2004-11-17
    icon of address 4385, 04835560 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    4,533,360 GBP2020-12-31
    Officer
    icon of calendar 2003-07-17 ~ 2025-04-07
    IIF 6 - Director → ME
    icon of calendar 2003-07-17 ~ 2015-01-01
    IIF 5 - Secretary → ME
  • 5
    icon of address Borough Park, Workington, Cumbria
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -10,064 GBP2024-05-31
    Officer
    icon of calendar 1998-01-19 ~ 2000-04-24
    IIF 2 - Director → ME
    icon of calendar 1999-12-17 ~ 2000-04-24
    IIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.