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

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
    • icon of address 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
    • icon of address 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
    • icon of address 53, Frith Street, London, W1D 4SN, England

      IIF 3
    • icon of address 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
    • icon of address C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, RH10 9YX, England

      IIF 5
  • Wilkinson, David Lindow
    born in July 1956

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Wilkinson, David Lindow
    British accountant born in July 1956

    Resident in United Kingdom

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

      IIF 8
  • Wilkinson, David
    British pharmaceutical chemist born in July 1956

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

      IIF 9
  • Mr David Wilkinson
    British born in July 1956

    Resident in England

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

      IIF 10
  • 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
    • icon of address Flat5, 14-16 Lower Clapton Road, Hackney, E5 0PD

      IIF 14
  • Wilkinson, David
    British company director born in July 1956

    Resident in United Kingdom

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

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

      IIF 16
  • Wilkinson, David
    British director born in July 1956

    Resident in United Kingdom

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

      IIF 17
    • icon of address Windycroft, Skircoat Moor Road, Halifax, West Yorkshire, HX3 0HJ, United Kingdom

      IIF 18
  • Wilkinson, David Matthew
    British

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

      IIF 19
  • Wilkinson, David Matthew
    British chartered accountant

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

      IIF 20
  • Wilkinson, David
    British chartered accountant

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

      IIF 21
  • Wilkinson, David
    British director

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

      IIF 22
  • Wilkinson, David Matthew
    British business executive born in August 1974

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 24
  • Wilkinson, David
    born in August 1974

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

      IIF 25
  • Wilkinson, David

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

      IIF 26
  • Mr David Wilkinson
    British born in July 1956

    Resident in United Kingdom

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

      IIF 27
  • Wilson, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    C.H. BAILEY, PUBLIC LIMITED COMPANY - 2019-07-12
    C.H. BAILEY GROUP PUBLIC LIMITED COMPANY - 2019-07-12
    icon of address 15 Laburnum Close, Rogerstone, Newport, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 4 - Director → ME
  • 2
    TEAMCOST LIMITED - 1992-04-29
    icon of address Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 31 - Secretary → ME
  • 3
    BIDWORLD PUBLIC LIMITED COMPANY - 1996-02-01
    icon of address Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 29 - Secretary → ME
  • 4
    ADVANCED DISPLAYS LIMITED - 2001-09-12
    icon of address Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 30 - Secretary → ME
  • 5
    OPSYS UK LIMITED - 2002-10-31
    OVAL (1734) LIMITED - 2002-06-10
    icon of address Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 28 - Secretary → ME
  • 6
    icon of address Suite 215 Wey House, 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-11-27 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    AGILITY RACING LIMITED - 2011-01-05
    AGILITY GLOBAL LTD. - 2015-06-06
    SAIETTA GROUP LIMITED - 2021-06-24
    icon of address The Paragon, Counterslip, Bristol
    In Administration Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,098,305 GBP2021-03-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 1 Reynard Copse, Bishops Stortford, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 23 - Director → ME
  • 9
    VIVOPLEX GROUP LIMITED - 2021-02-22
    VIVOPLEX MEDICAL LIMITED - 2017-10-06
    icon of address 115b Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    8,171,119 GBP2024-12-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 17 - Director → ME
Ceased 17
  • 1
    ALNERY NO. 1201 LIMITED - 1992-09-22
    WILKINSON DESIGN SERVICES LIMITED - 2004-05-05
    MCCOLL DESIGN CONSULTANTS LIMITED - 2003-10-28
    BDG MCCOLL LIMITED - 2012-11-30
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2004-10-29
    IIF 11 - Director → ME
  • 2
    CLEVERSPACE LIMITED - 2003-10-08
    STREAM LIMITED - 1997-10-27
    icon of address 11-33 Saint John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2004-04-26
    IIF 13 - Director → ME
  • 3
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    MITHRIL CAPITAL PLC - 2015-11-16
    MITHRIL CAPITAL LIMITED - 2014-11-20
    BE HEARD GROUP PLC - 2020-09-16
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-17 ~ 2020-09-01
    IIF 3 - Director → ME
  • 4
    E-STACK LTD - 2010-01-05
    icon of address C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2017-08-31
    IIF 5 - Director → ME
  • 5
    OVAL (247) LIMITED - 1986-06-03
    BUSINESS DESIGN GROUP LIMITED - 1987-03-18
    BUSINESS DESIGN GROUP HOLDINGS LIMITED - 1997-08-19
    icon of address Bdg Architecture & Design Limited, Sea Containers, 18 Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2005-04-10
    IIF 12 - Director → ME
  • 6
    THE CHILTERN TELEPHONE COMPANY LIMITED - 2001-01-05
    ENTERPRISE IG WORLDWIDE LIMITED - 2007-11-07
    SUPERUNION WORLDWIDE LIMITED - 2023-02-09
    THE BRAND UNION GROUP LIMITED - 2005-05-26
    TBU HOLDINGS LIMITED - 2001-10-02
    THE BRAND UNION WORLDWIDE LTD - 2018-01-02
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2004-09-29
    IIF 20 - Secretary → ME
  • 7
    icon of address 1 More London Place, London, England
    Active Corporate (831 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2015-07-03
    IIF 7 - LLP Member → ME
  • 8
    icon of address 1 More London Place, London
    Active Corporate (824 parents, 13 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2015-07-03
    IIF 6 - LLP Member → ME
  • 9
    icon of address 57 New Walk, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,617 GBP2024-03-31
    Officer
    icon of calendar 2001-02-21 ~ 2022-10-31
    IIF 18 - Director → ME
    icon of calendar 2001-02-21 ~ 2022-10-31
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-10-31
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CAMBRIDGE IMAGING SYSTEMS LIMITED - 2015-08-25
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ 2023-07-14
    IIF 24 - Director → ME
  • 11
    INVESTMENT AND BUSINESS MORTGAGES LLP - 2010-11-29
    icon of address 191 The Oval, Bingley, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2008-11-21
    IIF 25 - LLP Designated Member → ME
  • 12
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-08-31
    IIF 9 - Director → ME
  • 13
    MARKS ELECTRICAL GROUP LIMITED - 2021-10-22
    MARKS ELECTRICAL HOLDING LIMITED - 2021-10-22
    icon of address 4 Boston Road, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-05 ~ 2024-10-17
    IIF 2 - Director → ME
  • 14
    DURHAM TELECOMMUNICATIONS LIMITED - 2003-05-22
    icon of address 27 Farm Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2005-02-13
    IIF 14 - Director → ME
    icon of calendar 2003-05-16 ~ 2004-09-24
    IIF 21 - Secretary → ME
  • 15
    icon of address The Melting Pot, Calton Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,866 GBP2016-03-31
    Officer
    icon of calendar 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
    icon of address 6 Brewhouse Yard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2004-09-29
    IIF 19 - Secretary → ME
  • 17
    CSV - 2015-04-24
    COMMUNITY SERVICE TRUST - 1995-12-22
    COMMUNITY SERVICE TRUST LIMITED - 1983-10-27
    icon of address The Levy Centre, 18 - 24 Lower Clapton Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    -10,496 GBP2021-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2021-04-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 10 - Has significant influence or control over the trustees of a trust OE

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.