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

Wilkinson, David Lindow

    Related profiles found in government register
  • Wilkinson, David Lindow
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Montgomery Street Lane, Edinburgh, EH7 5JT, Scotland

      IIF 1
  • Wilkinson, David Lindow
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4 Boston Road, Leicester, LE4 1AU, England

      IIF 2
  • Wilkinson, David
    British accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 53, Frith Street, London, W1D 4SN, England

      IIF 3
    • 15, Laburnum Close, Rogerstone, Newport, NP10 9JQ, Wales

      IIF 4
  • Wilkinson, David Matthew
    British chartered accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, RH10 9YX, England

      IIF 5
  • Wilkinson, David
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 44, Eastfield Road, Hull, East Yorkshire, HU4 6DX, United Kingdom

      IIF 6
  • Wilkinson, David Lindow
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, More London Place, London, SE1 2AF

      IIF 7 IIF 8
  • Wilkinson, David Lindow
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Levy Centre, 18 - 24 Lower Clapton Road, London, E5 0PD, England

      IIF 9
  • Wilkinson, David
    British pharmaceutical chemist born in July 1956

    Registered addresses and corresponding companies
    • 11 Savile Park Gardens, Halifax, West Yorkshire, HX1 2XL

      IIF 10
  • Mr David Wilkinson
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Levy Centre, 18 - 24 Lower Clapton Road, London, E5 0PD

      IIF 11
  • Wilkinson, David Matthew
    British accountant born in August 1974

    Registered addresses and corresponding companies
  • Wilkinson, David
    British chartered accountant born in August 1974

    Registered addresses and corresponding companies
    • Flat5, 14-16 Lower Clapton Road, Hackney, E5 0PD

      IIF 15
  • Wilkinson, David
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paragon, Counterslip, Bristol, BS1 6BX

      IIF 16
    • Suite 215, Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom

      IIF 17
  • Wilkinson, David
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RZ, United Kingdom

      IIF 18
    • Windycroft, Skircoat Moor Road, Halifax, West Yorkshire, HX3 0HJ, United Kingdom

      IIF 19
  • Wilkinson, David Matthew
    British

    Registered addresses and corresponding companies
    • Flat 5, 14-16 Lower Clapton Road Hackney, London, E5 0PD

      IIF 20
  • Wilkinson, David Matthew
    British chartered accountant

    Registered addresses and corresponding companies
    • Flat 5, 14-16 Lower Clapton Road Hackney, London, E5 0PD

      IIF 21
  • Wilkinson, David
    British chartered accountant

    Registered addresses and corresponding companies
    • Flat5, 14-16 Lower Clapton Road, Hackney, E5 0PD

      IIF 22
  • Wilkinson, David
    British director

    Registered addresses and corresponding companies
    • Windycroft, Skircoat Moor Road, Halifax, West Yorkshire, HX3 0HJ, United Kingdom

      IIF 23
  • Wilkinson, David Matthew
    British business executive born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Reynard Copse, Rye Street, Bishop's Stortford, Hertfordshire, CM23 2BB, England

      IIF 24
  • Wilkinson, David Matthew
    British cfo born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Grange Court, Covent Garden, Willingham, Cambridge, CB24 5AH, England

      IIF 25
  • Wilkinson, David
    British sales director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings Business Park, Freightliner Road, Hull, HU3 4XA

      IIF 26
  • Wilkinson, David
    born in August 1974

    Registered addresses and corresponding companies
    • 5, Glenaire Drive, Baildon, Shipley, West Yorkshire, BD17 7LP

      IIF 27
  • Wilkinson, David

    Registered addresses and corresponding companies
    • Suite 215, Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom

      IIF 28
  • Mr David Wilkinson
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windy Croft, Skircoat Moor Road, Halifax, HX3 0HJ, United Kingdom

      IIF 29
  • Wilson, David

    Registered addresses and corresponding companies
  • Mr David Wilkinson
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Eastfield Road, Hull, East Yorkshire, HU4 6DX, United Kingdom

      IIF 34
    • Sidings Business Park, Freightliner Road, Hull, HU3 4XA

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    C.H. BAILEY GROUP PUBLIC LIMITED COMPANY - 2019-07-12
    C.H. BAILEY, PUBLIC LIMITED COMPANY - 2019-07-12
    15 Laburnum Close, Rogerstone, Newport, Wales
    Corporate (4 parents)
    Officer
    2015-08-03 ~ now
    IIF 4 - director → ME
  • 2
    TEAMCOST LIMITED - 1992-04-29
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2023-07-24 ~ now
    IIF 33 - secretary → ME
  • 3
    BIDWORLD PUBLIC LIMITED COMPANY - 1996-02-01
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Corporate (6 parents, 1 offspring)
    Officer
    2023-07-24 ~ now
    IIF 31 - secretary → ME
  • 4
    ADVANCED DISPLAYS LIMITED - 2001-09-12
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Corporate (6 parents)
    Officer
    2023-07-24 ~ now
    IIF 32 - secretary → ME
  • 5
    OPSYS UK LIMITED - 2002-10-31
    OVAL (1734) LIMITED - 2002-06-10
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Corporate (6 parents)
    Officer
    2023-07-24 ~ now
    IIF 30 - secretary → ME
  • 6
    41 Robinia Drive, Hull, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    268 GBP2018-03-31
    Officer
    2017-03-08 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    Suite 215 Wey House, 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 17 - director → ME
    2017-11-27 ~ dissolved
    IIF 28 - secretary → ME
  • 8
    SAIETTA GROUP LIMITED - 2021-06-24
    AGILITY GLOBAL LTD. - 2015-06-06
    AGILITY RACING LIMITED - 2011-01-05
    The Paragon, Counterslip, Bristol
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,098,305 GBP2021-03-31
    Officer
    2021-07-07 ~ now
    IIF 16 - director → ME
  • 9
    1 Reynard Copse, Bishops Stortford, Hertfordshire
    Dissolved corporate (10 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 24 - director → ME
  • 10
    VIVOPLEX GROUP LIMITED - 2021-02-22
    VIVOPLEX MEDICAL LIMITED - 2017-10-06
    115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    8,420,391 GBP2023-12-31
    Officer
    2019-04-10 ~ now
    IIF 18 - director → ME
Ceased 18
  • 1
    BDG MCCOLL LIMITED - 2012-11-30
    WILKINSON DESIGN SERVICES LIMITED - 2004-05-05
    MCCOLL DESIGN CONSULTANTS LIMITED - 2003-10-28
    ALNERY NO. 1201 LIMITED - 1992-09-22
    Sea Containers, 18 Upper Ground, London, England
    Corporate (5 parents)
    Officer
    2003-06-13 ~ 2004-10-29
    IIF 12 - director → ME
  • 2
    CLEVERSPACE LIMITED - 2003-10-08
    STREAM LIMITED - 1997-10-27
    11-33 Saint John Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-06-13 ~ 2004-04-26
    IIF 14 - director → ME
  • 3
    BE HEARD GROUP PLC - 2020-09-16
    MITHRIL CAPITAL PLC - 2015-11-16
    MITHRIL CAPITAL LIMITED - 2014-11-20
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    34 Bow Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2015-11-17 ~ 2020-09-01
    IIF 3 - director → ME
  • 4
    E-STACK LTD - 2010-01-05
    C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Corporate (3 parents)
    Officer
    2009-11-17 ~ 2017-08-31
    IIF 5 - director → ME
  • 5
    BUSINESS DESIGN GROUP HOLDINGS LIMITED - 1997-08-19
    BUSINESS DESIGN GROUP LIMITED - 1987-03-18
    OVAL (247) LIMITED - 1986-06-03
    Bdg Architecture & Design Limited, Sea Containers, 18 Upper Ground, London
    Dissolved corporate (3 parents)
    Officer
    2003-06-13 ~ 2005-04-10
    IIF 13 - director → ME
  • 6
    SUPERUNION WORLDWIDE LIMITED - 2023-02-09
    THE BRAND UNION WORLDWIDE LTD - 2018-01-02
    ENTERPRISE IG WORLDWIDE LIMITED - 2007-11-07
    THE BRAND UNION GROUP LIMITED - 2005-05-26
    TBU HOLDINGS LIMITED - 2001-10-02
    THE CHILTERN TELEPHONE COMPANY LIMITED - 2001-01-05
    Sea Containers, 18 Upper Ground, London, England
    Corporate (4 parents)
    Officer
    2002-07-29 ~ 2004-09-29
    IIF 21 - secretary → ME
  • 7
    1 More London Place, London, England
    Corporate (842 parents, 3 offsprings)
    Officer
    2009-01-12 ~ 2015-07-03
    IIF 8 - llp-member → ME
  • 8
    1 More London Place, London
    Corporate (835 parents, 13 offsprings)
    Officer
    2001-06-28 ~ 2015-07-03
    IIF 7 - llp-member → ME
  • 9
    57 New Walk, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    69,617 GBP2024-03-31
    Officer
    2001-02-21 ~ 2022-10-31
    IIF 19 - director → ME
    2001-02-21 ~ 2022-10-31
    IIF 23 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2022-10-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    CAMBRIDGE IMAGING SYSTEMS LIMITED - 2015-08-25
    Five Canada Square, Canary Wharf, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-12-21 ~ 2023-07-14
    IIF 25 - director → ME
  • 11
    INVESTMENT AND BUSINESS MORTGAGES LLP - 2010-11-29
    191 The Oval, Bingley, West Yorkshire, England
    Corporate (4 parents)
    Officer
    2008-11-06 ~ 2008-11-21
    IIF 27 - llp-designated-member → ME
  • 12
    Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-08-31
    IIF 10 - director → ME
  • 13
    MARKS ELECTRICAL GROUP LIMITED - 2021-10-22
    MARKS ELECTRICAL HOLDING LIMITED - 2021-10-22
    4 Boston Road, Leicester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2021-11-05 ~ 2024-10-17
    IIF 2 - director → ME
  • 14
    DURHAM TELECOMMUNICATIONS LIMITED - 2003-05-22
    27 Farm Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-05-16 ~ 2005-02-13
    IIF 15 - director → ME
    2003-05-16 ~ 2004-09-24
    IIF 22 - secretary → ME
  • 15
    The Melting Pot, Calton Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,866 GBP2016-03-31
    Officer
    2021-05-28 ~ 2023-03-31
    IIF 1 - director → ME
  • 16
    ENTERPRISE IDENTITY GROUP LIMITED - 2002-09-09
    ENTERPRISE IDENTITY CONSULTANTS LIMITED - 1996-03-28
    ALNERY NO. 1176 LIMITED - 1994-10-18
    6 Brewhouse Yard, London
    Dissolved corporate (3 parents)
    Officer
    2002-08-12 ~ 2004-09-29
    IIF 20 - secretary → ME
  • 17
    Sidings Business Park, Freightliner Road, Hull
    Corporate (3 parents)
    Equity (Company account)
    2,148,181 GBP2023-09-30
    Officer
    2003-04-01 ~ 2022-10-31
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-31
    IIF 35 - Has significant influence or control OE
  • 18
    CSV - 2015-04-24
    COMMUNITY SERVICE TRUST - 1995-12-22
    COMMUNITY SERVICE TRUST LIMITED - 1983-10-27
    The Levy Centre, 18 - 24 Lower Clapton Road, London
    Corporate (11 parents)
    Equity (Company account)
    -10,496 GBP2021-03-31
    Officer
    2009-10-01 ~ 2021-04-01
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 11 - Has significant influence or control over the trustees of a trust 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.