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, Richard

    Related profiles found in government register
  • Wilson, Richard
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Richard
    British chairman born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Old Farm Hall, Wyke Lane, Farndon, Newark, NG24 3SQ, England

      IIF 4
  • Wilson, Richard
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Old Hall Farm, Old Hall Close, Farndon, Newark, NG24 3SQ, England

      IIF 5
  • Wilson, Richard
    British consultant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Old Hall Farm, Old Hall Close, Farndon, Newark, NG24 3SQ, England

      IIF 6 IIF 7
  • Wilson, Richard
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 8
    • 5, Old Hall Close, Wyke Lane Farndon, Newark, NG24 3SQ, United Kingdom

      IIF 9
    • 5, Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SQ, England

      IIF 10 IIF 11
  • Wilson, Richard
    British gaming and related activities born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Old Hall Farm, Old Hall Close, Farndon, Newark, NG24 3SQ, England

      IIF 12
  • Wilson, Richard
    British consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Lodge 5, Old Hall, Wyke Lane, Farndon, Newark, NG24 3SQ, England

      IIF 13
  • Wilson, Richard
    British accountant born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6/7 Parsons Road, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 14
  • Wilson, Richard
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50/50a, Little Bedford Street, North Shields, NE29 0AT, England

      IIF 15
    • 6, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 16
    • 6-7, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, England

      IIF 17
    • 6-7, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 18
  • Wilson, Richard
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, England

      IIF 19
  • Wilson, Richard
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Titan Business Centre, Parkhouse, 920 Bradford Road, Birstall, West Yorkshire, WF17 9PH, England

      IIF 20
    • Wilsons Underlay Ltd, Thornhill Road, Dewsbury, West Yorkshire, WF12 9QF, England

      IIF 21
  • Wilson, Richard
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Building 1000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EZ, England

      IIF 22 IIF 23
  • Wilson, Richard
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broad Valley Drive, Bestwood Village, Nottingham, NG6 8XA, United Kingdom

      IIF 24
  • Wilkinson, Richard
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cambridge House, Ward Royal, Windsor, Berkshire, SL4 1SU, England

      IIF 25
  • Wilkinson, Richard
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wilderspool Crescent, Warrington, Cheshire, WA4 6RL, England

      IIF 26
    • 4, Wilderspool Crescent, Warrington, WA4 6RL, England

      IIF 27
  • Wilkinson, Richard
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wilderspool Crescent, Warrington, WA4 6RL, United Kingdom

      IIF 28
  • Wilson, Richard Kenton
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 105 Station Road, Beaconsfield, HP9 1UT, England

      IIF 29
  • Wilson, Richard
    British director born in March 1965

    Registered addresses and corresponding companies
    • Old Hall Farm, Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SP

      IIF 30 IIF 31
  • Wilson, Richard
    Scottish company director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Miller House, 55 Macrae Street, Wick, Caithness, KW1 5QW, Scotland

      IIF 32
  • Wilson, Richard
    Scottish director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Kinnaird Street, Wick, Caithness, KW1 5BB, Scotland

      IIF 33
    • 55, Kinnaird Street, Wick, KW1 5BB, Scotland

      IIF 34
    • Miller House, 55 Macrae Street, Wick, Caithness, KW1 5QW, Scotland

      IIF 35
  • Wilson, Richard
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Station Road, Beaconsfield, HP9 1UT, United Kingdom

      IIF 36
  • Wilson, Richard
    British company director

    Registered addresses and corresponding companies
    • Old Hall Farm Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SP

      IIF 37
  • Richard Wilson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Richard
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Terrac, Newark, NG24 4XA, United Kingdom

      IIF 41
  • Wilson, Richard
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Bar, 14 Market Street, Bradford, West Yorkshire, BD1 1LH, United Kingdom

      IIF 42
    • Melbourne House, Daltan Lane, Keighley, BD21 4LG, United Kingdom

      IIF 43
    • 38, Box Tree Grove, Long Lee, Keighley, BD21 4WT, United Kingdom

      IIF 44
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 45
  • Wilson, Richard
    British director born in April 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 27 Greenville Road, Belfast, Co Antrim, BT5 5EP

      IIF 46
  • Wilson, Richard
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Market Place, Carrickfergus, Co.antrim, Antrim, Carrickfergus, BT38 7AW, United Kingdom

      IIF 47
    • 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 48
  • Wilson, Richard
    British mechanic born in April 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 27 Greenville Road, Belfast, Antrim, BT5 5EP, Northern Ireland

      IIF 49
  • Mr Richard Wilson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 50
  • Wilson, Richard
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Hall Farm Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SP

      IIF 51 IIF 52
  • Wilson, Richard
    British chief officer of environmental and operational ser born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sevenoaks District Council, Council Offices, Argyle Road, Sevenoaks, Kent, TN13 1HG, United Kingdom

      IIF 53
  • Wilson, Richard
    British local government officer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Council Offices, Argyle Road, Sevenoaks, Kent, TN13 1HG, United Kingdom

      IIF 54
  • Wilson, Richard
    British accountant born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 55
  • Wilson, Richard
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 56
  • Wilkinson, Richard
    British

    Registered addresses and corresponding companies
    • 224 Chester Road, Warrington, Cheshire, WA4 6AR

      IIF 57
  • Wilson, Richard
    English company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Station Road, Beaconsfield, HP9 1UT, England

      IIF 58
  • Willson, Richard
    British fence manufacturer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Broad Valley Drive, Bestwood Village, Nottingham, NG6 8XA

      IIF 59
  • Mr Richard Wilson
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Old Hall Farm, Old Hall Close, Farndon, Newark, NG24 3SQ, England

      IIF 60
  • Mr Richard Wilson
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 61
    • 5, Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire, NG24 3SQ

      IIF 62
    • Old Hall Farm, Old Hall Close, Farndon, Newark, NG24 3SQ, England

      IIF 63 IIF 64 IIF 65
    • 550, Valley Rd, Basford, Nottingham, NG5 1JJ, United Kingdom

      IIF 67
  • Mr Richard Wilson
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, England

      IIF 68
  • Mr Richard Wilson
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Titan Business Centre, Parkhouse, 920 Bradford Road, Birstall, West Yorkshire, WF17 9PH, England

      IIF 69
    • Ravenswharf Road, Dewsbury, WF13 3RD, United Kingdom

      IIF 70
    • Suite 1, The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, England

      IIF 71
    • 3, Stoneroyd Farm, Flockton, Wakefield, WF4 4TN, England

      IIF 72
  • Richard Wilson
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Building 1000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EZ, England

      IIF 73
  • Mr Richard Wilson
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA

      IIF 74 IIF 75
  • Wilkinson, Richard
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 76
    • 224, Chester Road, Warrington, Cheshire, WA4 6AR

      IIF 77
  • Wilson, Richard Kenton
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Station Road, Beaconsfield, Buckinghamshire, HP9 1UT, United Kingdom

      IIF 78
    • 105, Station Road, Beaconsfield, HP9 1UT, United Kingdom

      IIF 79 IIF 80
    • 9, Fortune Way, Triangel Business Park, London, NW3 6UF, England

      IIF 81
  • Wilson, Richard Kenton
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Station Road, Beaconsfield, Buckinghamshire, HP9 1UT

      IIF 82
    • 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 83 IIF 84
  • Wilson, Richard

    Registered addresses and corresponding companies
    • 105 Station Road, Beaconsfield, HP9 1UT, England

      IIF 85
    • 105, Station Road, Beaconsfield, HP9 1UT, United Kingdom

      IIF 86
    • Exchange Bar, 14 Market Street, Bradford, West Yorkshire, BD1 1LH, United Kingdom

      IIF 87
    • Melbourne House, Daltan Lane, Keighley, BD21 4LG, United Kingdom

      IIF 88
    • 9, Fortune Way, Triangel Business Park, London, NW3 6UF, England

      IIF 89
    • Ground Floor, Building 1000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, PO6 3EZ, England

      IIF 90
  • Mr Richard Wilkinson
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cambridge House, Ward Royal, Windsor, Berkshire, SL4 1SU, England

      IIF 91
  • Wilson, Aaron Richard George
    British company director born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Miller House, 55 Macrae Street, Wick, Caithness, KW1 5QW, Scotland

      IIF 92 IIF 93
  • Wilson, Aaron Richard George
    British director born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55 Kinnaird Street, Wick, Caithness, KW1 5BB, United Kingdom

      IIF 94
    • 55, Kinnaird Street, Wick, KW1 5BB, Scotland

      IIF 95
  • Wilson, Aaron Richard George
    British window cleaner born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Kinnaird Street, Wick, Caithness, KW1 5BB, United Kingdom

      IIF 96
  • Mr Richard Kenton Wilson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Wilkinson
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wilderspool Crescent, Warrington, WA4 6RL

      IIF 100
    • 4, Wilderspool Crescent, Warrington, WA4 6RL, England

      IIF 101
    • 4, Wilderspool Crescent, Warrington, WA4 6RL, United Kingdom

      IIF 102
  • Mr Richard Kenton Wilson
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Aaron Richard George

    Registered addresses and corresponding companies
    • 55, Kinnaird Street, Wick, Caithness, KW1 5BB, United Kingdom

      IIF 105
  • Mr Richard Wilson
    Scottish born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Kinnaird Street, Wick, Caithness, KW1 5BB, Scotland

      IIF 106
    • 55, Kinnaird Street, Wick, KW1 5BB, Scotland

      IIF 107
    • Miller House, 55 Macrae Street, Wick, Caithness, KW1 5QW, Scotland

      IIF 108
  • Richard Wilson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Station Road, Beaconsfield, HP9 1UT, United Kingdom

      IIF 109 IIF 110
  • Richard Wilson
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Terrac, Newark, NG244XA, United Kingdom

      IIF 111
  • Mr Richard Wilson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Market Place, Carrickfergus, Co.antrim, Antrim, Carrickfergus, BT38 7AW, United Kingdom

      IIF 112
    • 2, Market Place, Carrickfergus, BT38 7AW, Northern Ireland

      IIF 113
  • Mr Richard Wilson
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parsons Road, Parsons Industrial Estate, Washington, NE37 1HB, United Kingdom

      IIF 114 IIF 115
    • 6, Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, NE37 1HB, England

      IIF 116
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 117
  • Mr Aaron Richard George Wilson
    British born in March 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Kinnaird Street, Wick, KW1 5BB, Scotland

      IIF 118
    • Container 2, Thrumster, Wick, KW1 5TX, Scotland

      IIF 119 IIF 120
  • Mr Richard Wilson
    English born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Station Road, Beaconsfield, HP9 1UT, England

      IIF 121
  • Richard Wilkinson
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turnpike House, 1208/1210 London Road, Leigh On Sea, SS9 2UA, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 50
  • 1
    Container 2 Thrumster, Wick, Scotland
    Corporate (1 parent)
    Equity (Company account)
    82,871 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 2
    Container 2 Thrumster, Wick, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 3
    Miller House, 55 Macrae Street, Wick, Caithness, Scotland
    Corporate (1 parent)
    Equity (Company account)
    50,406 GBP2023-03-31
    Officer
    2024-06-03 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 4
    AARONS SEAFOOD LTD - 2023-12-28
    AARON AND SONS CONTRACTORS LTD - 2023-08-07
    55 Kinnaird Street, Wick, Caithness, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,284 GBP2023-03-31
    Officer
    2021-06-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 5
    BUSY BEE PAVING LIMITED - 2021-07-12
    1 Derby Road, Eastwood, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    12,309 GBP2023-07-31
    Officer
    2012-07-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 6
    BUSY BEE PROPERTY LIMITED - 2010-05-20
    BUSY BEE FENCING LIMITED - 2007-07-13
    1 Derby Road, Eastwood, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    14,868 GBP2023-05-31
    Officer
    2004-05-13 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 7
    Ground Floor, Building 1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 22 - director → ME
  • 8
    4 Wilderspool Crescent, Warrington
    Dissolved corporate (1 parent)
    Equity (Company account)
    354 GBP2018-01-31
    Officer
    2013-01-29 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 9
    Old Hall Farm Old Hall Close, Farndon, Newark, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,779,484 GBP2023-10-31
    Officer
    2012-05-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 63 - Has significant influence or controlOE
  • 10
    Old Hall Farm Old Hall Close, Farndon, Newark, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    27 Greenville Road, Belfast
    Dissolved corporate (2 parents)
    Officer
    2007-04-17 ~ dissolved
    IIF 46 - director → ME
  • 12
    4 Wilderspool Crescent, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 13
    FIRST SUPPORT AGENCIES LIMITED - 2020-10-16
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-04-30
    Officer
    2020-10-16 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    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
  • 14
    LOWE SIPS LIMITED - 2021-05-14
    12 Hatherley Road, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-05 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 110 - Right to appoint or remove directorsOE
  • 15
    LOWE PLANT LTD - 2021-05-14
    12 Hatherley Road, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2014-06-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-06-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    LOWE INTERIORS LIMITED - 2021-05-14
    12 Hatherley Road, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2009-10-19 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 17
    MONSTER PLANT LIMITED - 2021-05-14
    12 Hatherley Road, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2016-10-12 ~ dissolved
    IIF 79 - director → ME
    2016-10-12 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 18
    SIPS ECO PANELS DIRECT LTD - 2021-05-14
    12 Hatherley Road, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2016-11-01 ~ dissolved
    IIF 80 - director → ME
  • 19
    CLINICAL SITE SERVICES LIMITED - 2021-05-20
    12 Hatherley Road, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2009-11-12 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-11-12 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 20
    MONSTER DRAINS LTD - 2021-05-20
    12 Hatherley Road, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2012-11-19 ~ dissolved
    IIF 81 - director → ME
    2012-11-19 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 21
    12 Hatherley Road, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2014-06-09 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 22
    12 Hatherley Road, Sidcup, England
    Corporate (1 parent)
    Equity (Company account)
    71,897 GBP2022-12-30
    Officer
    2008-01-22 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 23
    12 Hatherley Road, Sidcup, England
    Corporate (1 parent)
    Equity (Company account)
    3,892 GBP2023-09-30
    Officer
    2017-09-07 ~ now
    IIF 58 - director → ME
    2017-09-07 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2017-09-07 ~ now
    IIF 121 - Has significant influence or controlOE
  • 24
    12 Hatherley Road, Sidcup, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 25
    12 Hatherley Road, Sidcup, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 26
    12 Hatherley Road, Sidcup, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 27
    Titan Business Centre Parkhouse, 920 Bradford Road, Birstall, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    414,826 GBP2024-05-31
    Officer
    2019-10-25 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 69 - Has significant influence or controlOE
  • 28
    12 Victoria Terrac, Newark, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-31 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 29
    6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-29 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    550 Valley Rd, Basford, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2016-05-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 31
    Old Hall Farm Old Hall Close, Farndon, Newark, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Officer
    2023-09-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 32
    4385, 13918413: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 33
    248 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,212 GBP2023-04-29
    Officer
    2018-04-13 ~ now
    IIF 48 - director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 34
    Melbourne House, Daltan Lane, Keighley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-26 ~ dissolved
    IIF 43 - director → ME
    2010-05-26 ~ dissolved
    IIF 88 - secretary → ME
  • 35
    2 Market Place, Carrickfergus, Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 36
    4 Wilderspool Crescent, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 37
    6 Parsons Road, Parsons Industrial Estate, Washington, England
    Corporate (1 parent)
    Equity (Company account)
    604 GBP2023-04-30
    Officer
    2016-12-08 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 117 - Has significant influence or controlOE
  • 38
    Old Hall Farm Old Hall Close, Farndon, Newark, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,632,574 GBP2023-10-31
    Officer
    2014-09-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-11-27 ~ now
    IIF 60 - Has significant influence or controlOE
  • 39
    6-7 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 40
    ROBERTSON&KIRK GROUP LIMITED - 2011-03-10
    MONEYSOLVERS "GROUP" LIMITED - 2011-02-23
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 45 - director → ME
  • 41
    Old Hall Farm Old Hall Close, Farndon, Newark, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -396,075 GBP2024-07-31
    Officer
    2023-04-17 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 42
    6 Parsons Road, Parsons Industrial Estate, Washington, Tyne & Wear
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,885,216 GBP2024-03-31
    Officer
    2021-09-01 ~ now
    IIF 16 - director → ME
  • 43
    FIZZIN LIMITED - 2002-10-31
    COMPUTER COURSEWARE LTD - 2001-08-22
    5 Old Hall Close, Wyke Lane, Farndon, Newark, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,783,409 GBP2019-10-31
    Officer
    2013-07-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 44
    2 Cambridge House, Ward Royal, Windsor, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    19,943 GBP2024-08-31
    Officer
    2020-08-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-08-04 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 45
    Suite 1, The Riverside Building, Livingstone Road, Hessle, East Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 46
    Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-25 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 47
    Ground Floor, Building 1000, Lakeside North Harbour, Western Road, Portsmouth, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 23 - director → ME
    2016-09-30 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    27 Greenville Road, Belfast, Antrim
    Dissolved corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 49 - director → ME
  • 49
    Wilsons Underlay Ltd, Thornhill Road, Dewsbury, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    4,137,022 GBP2024-05-31
    Officer
    2016-06-06 ~ now
    IIF 21 - director → ME
  • 50
    6 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    Container 2 Thrumster, Wick, Scotland
    Corporate (1 parent)
    Equity (Company account)
    82,871 GBP2020-08-31
    Officer
    2014-08-28 ~ 2022-03-23
    IIF 96 - director → ME
    2014-08-28 ~ 2020-08-30
    IIF 105 - secretary → ME
  • 2
    Container 2 Thrumster, Wick, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ 2022-03-23
    IIF 94 - director → ME
    2020-09-18 ~ 2021-01-13
    IIF 95 - director → ME
    2021-01-13 ~ 2021-08-12
    IIF 34 - director → ME
    Person with significant control
    2020-09-18 ~ 2021-01-13
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    2021-01-13 ~ 2021-08-12
    IIF 107 - Ownership of shares – 75% or more OE
  • 3
    Miller House, 55 Macrae Street, Wick, Caithness, Scotland
    Corporate (1 parent)
    Equity (Company account)
    50,406 GBP2023-03-31
    Officer
    2021-02-23 ~ 2023-11-10
    IIF 35 - director → ME
    2022-12-28 ~ 2024-06-03
    IIF 92 - director → ME
  • 4
    AARONS SEAFOOD LTD - 2023-12-28
    AARON AND SONS CONTRACTORS LTD - 2023-08-07
    55 Kinnaird Street, Wick, Caithness, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,284 GBP2023-03-31
    Officer
    2023-08-15 ~ 2023-12-28
    IIF 93 - director → ME
  • 5
    6 Parsons Road, Parsons Industrial Estate, Washington, Tyne And Wear, England
    Corporate (4 parents)
    Equity (Company account)
    776,300 GBP2024-03-31
    Officer
    2016-02-01 ~ 2016-11-28
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-17
    IIF 116 - Has significant influence or control OE
  • 6
    1-17 Silver Street, Kings Heath, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    1997-08-19 ~ 2019-10-31
    IIF 52 - director → ME
    1997-08-19 ~ 1999-02-16
    IIF 37 - secretary → ME
  • 7
    UK LEAD EXCHANGE LTD - 2011-06-16
    Exchange Bar, 14 Market Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-26 ~ 2011-06-16
    IIF 42 - director → ME
    2010-05-26 ~ 2011-06-16
    IIF 87 - secretary → ME
  • 8
    Sixth Street The Village, Trafford Park, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,529 GBP2016-06-30
    Officer
    2010-03-29 ~ 2011-08-02
    IIF 77 - director → ME
    2004-08-23 ~ 2011-08-02
    IIF 57 - secretary → ME
  • 9
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (1 parent)
    Equity (Company account)
    -38,652 GBP2021-07-31
    Officer
    2021-08-26 ~ 2021-11-05
    IIF 15 - director → ME
  • 10
    FINANCE ADVICE BURAEU SERVICES LTD - 2010-07-08
    Floor 2 Sun Alliance House, Bradshawgate, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2010-10-14 ~ 2011-07-14
    IIF 44 - director → ME
  • 11
    MAZOOMA GAMES LIMITED - 2012-07-25
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    1999-09-22 ~ 2008-02-21
    IIF 51 - director → ME
  • 12
    WIZZMICRA LIMITED - 2009-12-24
    WIZZIMICRA LIMITED - 2000-06-07
    15 Warwick Road, Stratford Upon Avon, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2000-03-23 ~ 2001-01-04
    IIF 31 - director → ME
  • 13
    CASINO DATA LIMITED - 2021-06-25
    PARKER MCCLUSKEY ESTATES LIMITED - 2020-07-15
    F & R PROPERTIES LIMITED - 2015-10-26
    23 Main Street, Upton, Newark, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,111 GBP2023-10-31
    Officer
    2013-05-02 ~ 2016-12-08
    IIF 9 - director → ME
  • 14
    Sevenoaks District Council Council Offices, Argyle Road, Sevenoaks, Kent, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    4,689,747 GBP2024-03-31
    Officer
    2015-12-31 ~ 2019-10-31
    IIF 53 - director → ME
  • 15
    Council Offices, Argyle Road, Sevenoaks, Kent, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    79,890 GBP2024-03-31
    Officer
    2018-04-13 ~ 2019-10-31
    IIF 54 - director → ME
  • 16
    Old Hall Farm Old Hall Close, Farndon, Newark, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,632,574 GBP2023-10-31
    Officer
    2013-11-27 ~ 2014-09-11
    IIF 13 - director → ME
  • 17
    6-7 Parsons Road, Parsons Industrial Estate, Washington, United Kingdom
    Corporate (1 parent)
    Officer
    2021-05-14 ~ 2021-07-28
    IIF 18 - director → ME
  • 18
    SPEEDRIDE LIMITED - 2006-07-21
    6 Richmond Terrace, Shelton, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -825 GBP2024-01-31
    Officer
    2000-02-22 ~ 2001-01-04
    IIF 30 - director → ME
  • 19
    Wilsons Underlay Ltd, Thornhill Road, Dewsbury, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    4,137,022 GBP2024-05-31
    Person with significant control
    2017-05-16 ~ 2020-08-18
    IIF 70 - Has significant influence or control 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.