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, Charles George

    Related profiles found in government register
  • Wilkinson, Charles George
    British chartered surveyor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Notaries House, Chapel Street, Exeter, Devon, EX1 1AJ, United Kingdom

      IIF 1
    • icon of address Gilbury, 30 Riverside Road West Moors, Ferndown, Dorset, BH22 0LQ

      IIF 2 IIF 3 IIF 4
    • icon of address Gilbury, 30 Riverside Road, West Moors, Nr Ferndown, Dorset, BH22 0LQ

      IIF 7 IIF 8
    • icon of address 37, Jewry Street, Winchester, Hampshire, SO23 8RY

      IIF 9
    • icon of address 37, Jewry Street, Winchester, SO23 8RY, United Kingdom

      IIF 10
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 11
  • Wilkinson, Charles George
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gilbury, 30 Riverside Road West Moors, Ferndown, Dorset, BH22 0LQ

      IIF 12 IIF 13
    • icon of address Imperial House, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 14
    • icon of address 37 Jewry Street, 1st Floor, Jewry Street, Winchester, Hampshire, SO23 8RY, United Kingdom

      IIF 15
  • Wilkinson, Charles George
    British development director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gilbury, 30 Riverside Road West Moors, Ferndown, Dorset, BH22 0LQ

      IIF 16 IIF 17
  • Wilkinson, Charles George
    British development officer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gilbury, 30 Riverside Road West Moors, Ferndown, Dorset, BH22 0LQ

      IIF 18
  • Wilkinson, Charles George
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Riverside Road, West Moors, Ferndown, Dorset, BH22 0LQ, United Kingdom

      IIF 19
    • icon of address Gilbury, 30 Riverside Road West Moors, Ferndown, Dorset, BH22 0LQ

      IIF 20 IIF 21 IIF 22
    • icon of address Gilbury, Riverside Road, West Moors, Ferndown, Dorset, BH22 0LQ, United Kingdom

      IIF 30
    • icon of address 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 31
    • icon of address James House, 40 Lagland Street, Poole, Dorset, BH15 1QG, United Kingdom

      IIF 32
    • icon of address 37, Jewry Street, Winchester, Hampshire, SO23 8RY

      IIF 33
  • Wilkinson, Charles George
    British managing director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gilbury, 30 Riverside Road West Moors, Ferndown, Dorset, BH22 0LQ

      IIF 34
  • Wilkinson, Charles
    British chartered surveyor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Jewry Street, Winchester, Hampshire, SO23 8RY

      IIF 35
  • Wilkinson, Charles George
    British chartered surveyor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH

      IIF 36
  • Wilkinson, Charles George
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 37
    • icon of address James House, 40 Lagland Street, Poole, BH15 1QG, England

      IIF 38
  • Wilkinson, Charles George
    British

    Registered addresses and corresponding companies
    • icon of address Gilbury, 30 Riverside Road West Moors, Ferndown, Dorset, BH22 0LQ

      IIF 39
  • Wilkinson, Charles George
    British director

    Registered addresses and corresponding companies
    • icon of address Gilbury, 30 Riverside Road West Moors, Ferndown, Dorset, BH22 0LQ

      IIF 40
  • Mr Charles George Wilkinson
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 41
    • icon of address 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 42
    • icon of address James House, 40 Lagland Street, Poole, Dorset, BH15 1QG, United Kingdom

      IIF 43
    • icon of address 37 Jewry Street, 1st Floor, Jewry Street, Winchester, Hampshire, SO23 8RY, United Kingdom

      IIF 44
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH

      IIF 45
  • Wilkinson, Charles
    Uk company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Jewry Street, Winchester, Hampshire, SO23 8RY, England

      IIF 46
child relation
Offspring entities and appointments
Active 14
  • 1
    FOOTSTEP CAPITAL MANAGEMENT LIMITED - 2015-03-02
    icon of address 37 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 30 - Director → ME
  • 2
    FOOTSTEP LIVING DEVELOPMENTS LIMITED - 2016-08-15
    icon of address 37 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address 37 Jewry Street 1st Floor, Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    19,799 GBP2024-06-30
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 37 Jewry Street, Winchester, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,869 GBP2023-06-30
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 37 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 6
    FOOTSTEP LIVING LIMITED - 2016-08-15
    FOOTSTEP DEVELOPMENTS LIMITED - 2012-10-12
    icon of address 37 Jewry Street, Winchester, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    939 GBP2024-06-30
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 9 - Director → ME
  • 7
    FOOTSTEP HOMES (HAGLEY) LIMITED - 2016-08-15
    FOOTSTEP PROPERTY LIMITED - 2012-09-20
    icon of address 37 Jewry Street, Winchester, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    17,137 GBP2024-06-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-05-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,735 GBP2016-05-31
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address James House, 40 Lagland Street, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    272 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address 37 Jewry Street, Winchester
    Active Corporate (5 parents)
    Equity (Company account)
    -7,621 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,096 GBP2016-03-31
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    icon of address James House, 40 Lagland Street, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    340,694 GBP2023-03-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    FOOTSTEP CAPITAL MANAGEMENT LIMITED - 2015-03-02
    icon of address 37 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ 2011-09-12
    IIF 7 - Director → ME
  • 2
    DURNGATE ROADSIDE ESTATES LIMITED - 2002-02-13
    icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-06 ~ 2001-08-14
    IIF 6 - Director → ME
  • 3
    FAMOUSPOST LIMITED - 1987-08-21
    icon of address Church Hill Barn, Berry Court Farm, Stockbridge, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-28 ~ 2001-08-14
    IIF 4 - Director → ME
  • 4
    DURNGATE ROADSIDE SECURITIES LIMITED - 2002-11-27
    icon of address Wolvesey Palace College Street, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-06 ~ 2001-08-14
    IIF 3 - Director → ME
  • 5
    DURNGATE ROADSIDE LIMITED - 2002-03-05
    icon of address 49 Park Lane, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-07 ~ 2001-08-14
    IIF 2 - Director → ME
  • 6
    icon of address Drovers Lea, Worcester Road, Chipping Norton, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,215 GBP2024-02-29
    Officer
    icon of calendar 2000-03-20 ~ 2002-01-28
    IIF 13 - Director → ME
  • 7
    icon of address 37 Jewry Street 1st Floor, Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    19,799 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-20
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KF HOMES LIMITED - 2008-02-09
    LOTHIAN SHELF (620) LIMITED - 2007-03-21
    icon of address Ernst & Young Llp, 10 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2008-08-15
    IIF 21 - Director → ME
  • 9
    KENMORE HOMES (THAMESMEAD) LIMITED - 2008-02-07
    CALMONT (THAMESMEAD) LIMITED - 2007-01-29
    DMWSL 398 LIMITED - 2003-04-11
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2008-08-15
    IIF 24 - Director → ME
  • 10
    KENMORE HOMES (UK) LIMITED - 2008-02-09
    LEDGE 758 LIMITED - 2003-11-18
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2008-08-15
    IIF 18 - Director → ME
  • 11
    KENMORE HOMES HAMILTON LIMITED - 2008-02-09
    A B HAMILTON HOLDINGS LIMITED - 2006-05-19
    DMWS 241 LIMITED - 1994-08-26
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2008-08-15
    IIF 22 - Director → ME
  • 12
    KENMORE HOMES LIMITED - 2008-02-09
    LEDGE 575 LIMITED - 2001-02-20
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2008-08-15
    IIF 16 - Director → ME
  • 13
    KENMORE HOMES NORTH LIMITED - 2008-02-09
    A B HAMILTON HOMES LIMITED - 2006-05-19
    A.B. HAMILTON HOLDINGS LIMITED - 1994-08-26
    HAMILTON KIER HOLDINGS LIMITED - 1990-07-01
    RASSIG LIMITED - 1989-05-04
    icon of address Ernst & Young Llp, Ten George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2008-08-15
    IIF 26 - Director → ME
  • 14
    KENMORE HOMES PROJECTS LIMITED - 2008-02-06
    A.B. HAMILTON LIMITED - 2006-05-24
    KIER SCOTLAND LIMITED - 1990-07-01
    FRENCH KIER SCOTLAND LIMITED - 1987-07-01
    KIER OVERSEAS (TWENTY-EIGHT) LIMITED - 1986-04-17
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2008-08-15
    IIF 28 - Director → ME
  • 15
    KENMORE RESIDENTIAL LIMITED - 2008-02-09
    LEDGE 532 LIMITED - 2000-04-26
    icon of address Ernst & Young Llp, 10 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-04 ~ 2008-08-15
    IIF 17 - Director → ME
  • 16
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    188,325 GBP2024-05-31
    Officer
    icon of calendar 2012-05-29 ~ 2018-02-21
    IIF 36 - Director → ME
  • 17
    HYDON LTD - 2023-02-22
    HYDON INVESTMENTS LTD - 2018-03-05
    HYDON (SUPERMARKETS) LIMITED - 2005-01-12
    icon of address 1 Bystock Close, Queens Terrace, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    452,618 GBP2022-11-30
    Officer
    icon of calendar 2007-02-27 ~ 2018-02-21
    IIF 12 - Director → ME
  • 18
    HYDON LTD
    - now
    MUSKETEER ESTATES LIMITED - 2023-02-23
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    385,825 GBP2024-06-30
    Officer
    icon of calendar 2006-06-21 ~ 2022-09-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-25
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    KENMORE HYDON ONE LIMITED - 2008-02-09
    DMWS 683 LIMITED - 2005-03-04
    icon of address Ernst & Young Llp, 10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2008-08-15
    IIF 5 - Director → ME
  • 20
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-01-12 ~ 2007-08-08
    IIF 25 - Director → ME
  • 21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-04-10 ~ 2008-05-08
    IIF 39 - Secretary → ME
  • 22
    DMWS 684 LIMITED - 2004-12-21
    icon of address 28 Stafford Street, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2008-08-15
    IIF 20 - Director → ME
  • 23
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-07-24 ~ 2007-02-28
    IIF 34 - Director → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2002-09-19 ~ 2003-11-14
    IIF 27 - Director → ME
  • 25
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2007-02-08
    IIF 23 - Director → ME
    icon of calendar 2004-03-03 ~ 2007-02-08
    IIF 40 - Secretary → ME
  • 26
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2006-03-09
    IIF 29 - Director → ME
  • 27
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2012-05-15
    IIF 14 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.