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, David

    Related profiles found in government register
  • Wilson, David
    British management consultant born in August 1948

    Registered addresses and corresponding companies
    • 49 Harlow Moor Drive, Harrogate, North Yorkshire, HG2 0LE

      IIF 1
  • Wilson, David
    British

    Registered addresses and corresponding companies
    • Osborn House, Green Seed Group, 31 Imperial Avenue, Westport, Connecticut 06880, United States

      IIF 2
  • Wilson, David
    British adviser

    Registered addresses and corresponding companies
    • 1 Holly Garth, Brandon Lane, Brandon, Durham, County Durham, DH7 8SH

      IIF 3
  • Wilson, David
    British vet born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 19, Galashiels Road, Stow, Scottish Borders, TD1 2RQ

      IIF 4
  • Wilson, David James
    British company director

    Registered addresses and corresponding companies
    • 5 Primrose Lane, Boston Spa, Wetherby, West Yorkshire, LS23 6DL

      IIF 5
  • Wilson, David
    British retired born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Meadstsead House, 50 High Street, Royston, South Yorkshire, S71 4RF

      IIF 6
  • Wilson, David
    British aromatherapist & massage therapist born in August 1970

    Resident in China

    Registered addresses and corresponding companies
    • 602, No. 1 Building, Er Quan Hua Yuan, Liangi District, Wuxi, Jiangsu Province, China

      IIF 7
  • Wilson, David
    British management consultant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Lawn Close, Garden Road, Bromley, Kent, BR1 3NA

      IIF 8
  • Wilson, David
    British adiviser born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1 Holly Garth, Brandon Lane, Brandon, Durham, County Durham, DH7 8SH

      IIF 9
  • Wilson, David
    British executive born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1 Holly Garth, Brandon Lane, Brandon, Durham, County Durham, DH7 8SH

      IIF 10
  • Wilson, David
    British financial services born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, Holly Garth, Brandon Lane, Brandon, Durham, DH7 8SH, United Kingdom

      IIF 11
  • Wilson, David
    British consultant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Clarkson Green Farm, School Lane Catforth, Preston, PR4 0HG, United Kingdom

      IIF 12
  • Wilson, David
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blenheim Court, 19 George Street, Banbury, OX16 5BH, England

      IIF 13
  • Wilson, David James
    British company director born in July 1971

    Registered addresses and corresponding companies
    • 5 Primrose Lane, Boston Spa, Wetherby, West Yorkshire, LS23 6DL

      IIF 14
  • Wilson, David James
    British director born in July 1971

    Registered addresses and corresponding companies
    • 5 Primrose Lane, Boston Spa, Wetherby, West Yorkshire, LS23 6DL

      IIF 15 IIF 16
  • Wilson, David James
    British financial director born in July 1971

    Registered addresses and corresponding companies
    • 5 Primrose Lane, Boston Spa, Wetherby, West Yorkshire, LS23 6DL

      IIF 17
  • Wilson, David
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 96, Abbey Road, West Bridgford, Nottingham, NG2 5NB, United Kingdom

      IIF 18 IIF 19
    • 96 Abbey Road, West Bridgford, Nottinghamshire, NG2 5NB, United Kingdom

      IIF 20
  • Wilson, David
    British composer born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • Newstead House, Pelham Road, Nottingham, NG5 1AP, United Kingdom

      IIF 22
  • Wilson, David
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 167 Black Road, Macclesfield, Cheshire, SK11 7LF

      IIF 23
  • Wilson, David
    British estate agent born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 24
  • Wilson, David
    British adviser born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34, Bruford Court, Greenwich, London, SE8 3BP

      IIF 25
  • Wilson, David
    British commercial director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4 Baroness Court, 4 Baroness Court, Grimsby, North East Lincolnshire, DN34 4EJ, United Kingdom

      IIF 26
    • Link House, 53 Felbridge Avenue, Stanmore, Middlesex, HA7 2BX

      IIF 27
  • Wilson, David
    British creative director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Wilson, Thomas David
    British lloyds insurance broker born in January 1959

    Registered addresses and corresponding companies
    • Argyll House 120 Balham Park Road, London, SW12 8EA

      IIF 29
  • Wilson, Thomas David
    British lloyds insurance director born in January 1959

    Registered addresses and corresponding companies
    • Argyll House 120 Balham Park Road, London, SW12 8EA

      IIF 30
  • Wilson, David James

    Registered addresses and corresponding companies
    • 5 Primrose Lane, Boston Spa, Wetherby, West Yorkshire, LS23 6DL

      IIF 31
  • Wilson, David

    Registered addresses and corresponding companies
    • 22, Lord Warwick Street, Woolwich, London, SE18 5QA

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • 191, Roman Road, Failsworth, Manchester, M35 9LP, United Kingdom

      IIF 34
    • Green Seed Group, 12 Avery Place, Second Floor, Westport, Connecticut 06880, Usa

      IIF 35
  • Wilson, David
    British writer/consultant born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lancaster Road, Harrogate, North Yorkshire, HG2 0EZ, England

      IIF 36
  • Wilson, David
    British lighting engineer born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Wilson, David
    English company director born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 8, 7 Church Hill, Paisley, PA1 2DG, Scotland

      IIF 38
  • Wilson, Edward David
    British lighting engineer born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Erw Goch, Ruthin, LL15 1RR, United Kingdom

      IIF 39
  • Wilson, Edward David
    British director born in June 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 40
  • Wilson, David
    British leased courier born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Clarkson Green Farm, School Lane, Catforth, Preston, PR4 0HG, United Kingdom

      IIF 41
  • Wilson, David
    British partner in green seed group llc born in April 1964

    Resident in United States

    Registered addresses and corresponding companies
    • Osborn House, 31 Imperial Avenue, Connecticut 06880, Westport, United States

      IIF 42
    • Green Seed Group, 12 Avery Place, Second Floor, Westport 06880, Connecticut, Usa

      IIF 43
  • Wilson, David
    British marketing director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aurues School Buildings, Candytuft Way, Harwell, Oxon, OX11 6FF, United Kingdom

      IIF 44
  • Wilson, David
    American company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43, Longbourn, Windsor, SL4 3TN, United Kingdom

      IIF 45
  • Wilson, David
    American director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Wilson, David
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-20 Regent Street, Cambridge, CB2 1DB, England

      IIF 47
  • Wilson, David
    British financial adviser born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, 16-20 Regent Street, Cambridge, CB2 1DB

      IIF 48
  • Wilson, David
    British none born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Luard Road, Cambridge, CB2 8PJ

      IIF 49
  • Wilson, David
    British commercial director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wrawby Street, Brigg, Lincolnshire, DN20 8JJ, United Kingdom

      IIF 50
  • Wilson, David
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Baroness Court, Grimsby, North East Lincolnshire, DN34 4EJ, England

      IIF 51
  • Wilson, David
    British parent governor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellacre Technology Academy, Irlam Road, Flixton, Manchester, M41 6AP

      IIF 52
  • Wilson, David
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Conrad House, Wyvil Road, London, SW8 2SP, United Kingdom

      IIF 53
  • Wilson, David Thomas
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hales Barn Road, Haverhill, CB9 9SE, England

      IIF 54
    • 12, Hales Barn Road, Haverhill, Suffolk, CB9 9SE, England

      IIF 55
  • Wilson, Thomas David
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 56
    • 71, Fenchurch Street, London, EC3M 4BS, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Wilson, Thomas David
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Fao Charli Penny, 43 Thomas Way, Hersden, Canterbury, Kent, CT3 4JJ, England

      IIF 60
    • Unit 130, Joseph Wilson Industrial Estate Expansio, Millstrood Road, Whitstable, Kent, CT5 3PS, United Kingdom

      IIF 61
  • Wilson, Thomas David
    British heating engineer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 130 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, CT5 3SN, England

      IIF 62
    • Unit 130, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, CT5 3SN, England

      IIF 63
  • Wilson, Thomas David
    British plumber and gas engineer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Spurling Cannon, King Arthurs Court, Maidstone Road, Charing, Ashford, TN27 0JS, United Kingdom

      IIF 64
  • Wilson, Thomas David
    British plumbing and gas specialist born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 65
  • Wilson, David
    British information security manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fulford Place, Salisbury, Wiltshire, SP1 3BB, United Kingdom

      IIF 66
  • Wilson, David
    Australian aromatherapist born in August 1970

    Resident in Australia

    Registered addresses and corresponding companies
    • 2/57, Locksley Road, Ivanhoe, 3079, Victoria, Victoria, Australia

      IIF 67
  • Wilson, David
    British director born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Strangford Gate Drive, Newtownards, County Down, BT23 8ZW

      IIF 68
    • 2, Strangford Gate Drive, Newtownards, BT23 8ZW, Northern Ireland

      IIF 69
  • Wilson, David
    Australian chief executive officer born in September 1970

    Resident in Australia

    Registered addresses and corresponding companies
    • Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA

      IIF 70
  • Wilson, David
    Australian director born in July 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • 37 Dominion Road, Mount Martha, Victoria, 3934, Australia

      IIF 71
  • Wilson, David
    British civil engineer born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 101, Feegarran Road, Cookstown, BT80 9TA, Northern Ireland

      IIF 72
  • Wilson, David-john
    English company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 28, Landsberg Road, Failsworth, Manchester, M35 9LR, England

      IIF 73
  • Wilson, Da Gray
    Canadian chief executive officer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Floor 7, The Future Works, Brunel Way, Slough, Berkshire, SL1 1FQ, England

      IIF 74
  • Wilson, David
    English assurance consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Roman Road, Failsworth, Manchester, M35 9LP, United Kingdom

      IIF 75
  • Wilson, David Alexander
    British director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Wellington Park, Montrose, DD10 8QG, Scotland

      IIF 76
  • Wilson, David Gray
    Canadian chief executive officer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David Gray
    Canadian chief operating officer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE, United Kingdom

      IIF 85 IIF 86
  • Wilson, David Gray
    Canadian company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David Gray
    Canadian coo born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE

      IIF 91
  • Wilson, David Gray
    Canadian director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE

      IIF 92 IIF 93
  • Wilson, David Macdonald
    British hgv driver born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Sycamore Glade, Livingston, EH54 9JG, Scotland

      IIF 94
  • Wilson, David, Professor
    British criminologist born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 95
  • David Wilson
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Baroness Court, Grimsby, North East Lincolnshire, DN34 4EJ, England

      IIF 96
  • Mr David Wilson
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, Holly Garth, Brandon Lane, Brandon, Durham, DH7 8SH

      IIF 97
  • Mr David Wilson
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 98
    • Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 99
  • Mr David Wilson
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100
  • Mr David Wilson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 28, Landsberg Road, Failsworth, Manchester, M35 9LR, England

      IIF 101
  • Mr David Wilson
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 102
  • Mr David Wilson
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4 Baroness Court, 4 Baroness Court, Grimsby, North East Lincolnshire, DN34 4EJ, United Kingdom

      IIF 103
    • Link House, 53 Felbridge Avenue, Stanmore, Middlesex, HA7 2BX

      IIF 104
  • Mr David Wilson
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71/75, Shelton Street, London, WC2H 9JQ, England

      IIF 105
  • Mr Edward David Wilson
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 106
  • Prof David Wilson
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 107
  • Wilson, Thomas David
    British insurance broker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Leadenhall Street, London, EC3A 3BP, England

      IIF 108
  • Wilson, Thomas David
    British lloyds insurance broker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Leadenhall Street, London, EC3A 3BP, England

      IIF 109
  • Mr David Wilson
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Wellington Park, Montrose, DD10 8QG, Scotland

      IIF 110
  • Mr Thomas David Wilson
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 111
    • Fao Charli Penny, 43 Thomas Way, Hersden, Canterbury, Kent, CT3 4JJ, England

      IIF 112
    • Spurling Cannon, King Arthurs Court, Maidstone Road, Charing, Ashford, TN27 0JS, United Kingdom

      IIF 113
    • Unit 130 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, CT5 3SN, England

      IIF 114
    • Unit 130, Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, CT5 3SN, England

      IIF 115
  • Wilson, David Gray
    Canadian chief operating officer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester House, Oxford Science Park, Heatley Road, Oxford, Oxfordshire, OX4 4GE, England

      IIF 116
  • Wilson, David Gray
    Canadian director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wintersbrooke House, Apartment 6, Bagshot Road, Ascot, Berkshire, SL5 9JL, United Kingdom

      IIF 117
    • 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 118
  • Wilson, David Gray
    Canadian retired born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 6, Wintersbrooke, Bagshot Road, Ascot, Berkshire, SL5 9JL, United Kingdom

      IIF 119
  • Wilson, David, Professor
    British academic born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fallowfields House, Brookside, Lillingstone Lovell, Buckinghamshire, MK18 3BD, United Kingdom

      IIF 120
    • Fallowfields House, Green Pastures, Lillingstone Lovell, Buckinghamshire, MK18 3BD

      IIF 121 IIF 122
  • Wilson, David, Professor
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 123
  • Mr David Thomas Wilson
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hales Barn Road, Haverhill, CB9 9SE, England

      IIF 124
    • 12, Hales Barn Road, Haverhill, Suffolk, CB9 9SE, England

      IIF 125
  • Mr David Wilson
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 126
  • Mr David Wilson
    English born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 8, 7 Church Hill, Paisley, PA1 2DG, Scotland

      IIF 127
  • Mr David Wilson
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wrawby Street, Brigg, Lincolnshire, DN20 8JJ, United Kingdom

      IIF 128
  • Mr David Macdonald Wilson
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Sycamore Glade, Livingston, EH54 9JG, Scotland

      IIF 129
  • Mr David Wilson
    British born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Strangford Gate Drive, Newtownards, Co Down, BT23 8ZW

      IIF 130
    • 2, Strangford Gate Drive, Newtownards, BT23 8ZW, Northern Ireland

      IIF 131
  • Mr David Wilson
    Australian born in July 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • 37 Dominion Road, Mount Martha, Victoria, 3934, Australia

      IIF 132
  • Mr David-john Wilson
    English born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 28, Landsberg Road, Failsworth, Manchester, M35 9LR, England

      IIF 133
  • David Wilson
    American born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 134
  • Mr David Gray Wilson
    Canadian born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 6, Wintersbrooke, Bagshot Road, Ascot, Berkshire, SL5 9JL, United Kingdom

      IIF 135
    • Wintersbrooke House, Apartment 6, Bagshot Road, Ascot, SL5 9JL, United Kingdom

      IIF 136
    • 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 137
child relation
Offspring entities and appointments
Active 54
  • 1
    28 Landsberg Road, Failsworth, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-23
    Officer
    2010-02-08 ~ now
    IIF 75 - director → ME
    2010-02-08 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    Colony, 5 Piccadilly Place, Manchester
    Corporate (4 parents)
    Equity (Company account)
    29,937 GBP2023-10-31
    Person with significant control
    2019-10-29 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    101 Feegarran Road, Cookstown, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 72 - director → ME
  • 4
    Blenheim Court, 19 George Street, Banbury, England
    Corporate (7 parents)
    Equity (Company account)
    -52,514 GBP2024-03-31
    Officer
    2024-12-12 ~ now
    IIF 13 - director → ME
  • 5
    BYBOX UK LIMITED - 2015-02-04
    LOGIBAG UK LIMITED - 2003-09-11
    Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Corporate (5 parents)
    Officer
    2025-03-10 ~ now
    IIF 80 - director → ME
  • 6
    ERIN WILSON LTD - 2025-02-24
    43 Longbourn, Windsor, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-12 ~ now
    IIF 45 - director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    201 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 9
    12 Hales Barn Road, Haverhill, England
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 10
    28 Landsberg Road, Failsworth, Manchester, England
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 73 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 11
    D A WILSON CONSULTING LIMITED - 2024-01-31
    Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    16,083 GBP2023-05-30
    Officer
    2005-10-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    109 Swan Street, Sileby, Leicestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    112,103 GBP2019-02-28
    Officer
    2017-09-15 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -7,224 GBP2023-10-31
    Officer
    2019-10-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 14
    Building 3 Chiswick Park, 566 Chiswick High Road, London
    Corporate (6 parents)
    Officer
    2024-05-08 ~ now
    IIF 70 - director → ME
  • 15
    96 Abbey Road, West Bridgford, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,342 GBP2015-07-31
    Officer
    2014-07-24 ~ dissolved
    IIF 20 - director → ME
  • 16
    4 Fulford Place, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-29
    Officer
    2024-12-12 ~ now
    IIF 66 - director → ME
  • 17
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -928 EUR2023-12-31
    Officer
    2009-10-16 ~ now
    IIF 42 - director → ME
    2009-10-16 ~ now
    IIF 2 - secretary → ME
  • 18
    96 Abbey Road, West Bridgford, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 19 - director → ME
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 46 - director → ME
    2024-09-03 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 20
    HHS HOLDINGS LIMITED - 2006-08-22
    INLAW ONE HUNDRED AND NINETY-SIX LIMITED - 2000-11-02
    71 Fenchurch Street, London, United Kingdom
    Corporate (3 parents, 30 offsprings)
    Officer
    2024-11-20 ~ now
    IIF 58 - director → ME
  • 21
    Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2025-03-10 ~ now
    IIF 74 - director → ME
  • 22
    Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2025-03-10 ~ now
    IIF 84 - director → ME
  • 23
    Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2025-03-10 ~ now
    IIF 78 - director → ME
  • 24
    Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Corporate (9 parents, 1 offspring)
    Officer
    2025-03-10 ~ now
    IIF 83 - director → ME
  • 25
    24238, Sc792194 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 26
    Link House, 53 Felbridge Avenue, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-27 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 27
    4 Baroness Court, 4 Baroness Court, Grimsby, North East Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 28
    Box 24 Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    40,069 GBP2024-03-31
    Officer
    2017-03-10 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 29
    71 Fenchurch Street, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2025-03-18 ~ now
    IIF 56 - director → ME
  • 30
    46 Sycamore Glade, Livingston, Scotland
    Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 31
    Newstead House, Pelham Road, Nottingham, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    -2,961 GBP2023-07-31
    Officer
    ~ now
    IIF 22 - director → ME
  • 32
    167 Black Road, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2004-07-09 ~ dissolved
    IIF 23 - director → ME
  • 33
    89e Dowland Road, Limavady, Northern Ireland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -47,542 GBP2024-04-30
    Officer
    2021-04-16 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 34
    Unit 130 Joseph Wilson Industrial Estate Expansio, Millstrood Road, Whitstable, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,386 GBP2023-12-31
    Officer
    2018-12-21 ~ now
    IIF 61 - director → ME
  • 35
    MBKX LTD - 2014-07-31
    Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -466,034 GBP2016-03-31
    Officer
    2025-03-10 ~ now
    IIF 82 - director → ME
  • 36
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-23 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    1 Holly Garth, Brandon Lane, Brandon, Durham
    Corporate (1 parent)
    Equity (Company account)
    -13,807 GBP2023-09-30
    Officer
    2009-10-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 38
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -20,981 GBP2024-09-30
    Officer
    2017-02-22 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 39
    BYBOX GROUP HOLDINGS LIMITED - 2025-01-20
    SHOO 620 LIMITED - 2016-08-16
    Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2025-03-10 ~ now
    IIF 79 - director → ME
  • 40
    BYBOX HOLDINGS LIMITED - 2025-01-20
    SECKLOE 59 LIMITED - 2001-05-10
    Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2025-03-10 ~ now
    IIF 81 - director → ME
  • 41
    BYBOX FIELD SUPPORT LIMITED - 2025-01-20
    DYNAMID LIMITED - 2003-09-11
    BRENMAR LIMITED - 2000-05-05
    Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2025-03-10 ~ now
    IIF 77 - director → ME
  • 42
    TYSER HOLDINGS LIMITED - 2006-09-05
    71 Fenchurch Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-20 ~ now
    IIF 59 - director → ME
  • 43
    INTEGRO INSURANCE BROKERS LIMITED - 2020-07-06
    HUMPHREYS, HAGGAS, SUTTON & CO LIMITED - 2006-08-10
    WHITE CROSS BALFOUR LIMITED - 1994-09-13
    71 Fenchurch Street, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2025-01-10 ~ now
    IIF 57 - director → ME
  • 44
    96 Abbey Road, West Bridgford, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 18 - director → ME
  • 45
    ABILITY LIGHTING LTD - 2018-03-21
    C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -175 GBP2018-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 46
    27 Wellington Park, Montrose, Scotland
    Corporate (2 parents)
    Equity (Company account)
    14,527 GBP2024-03-31
    Officer
    2008-11-13 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-11-13 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Chandos House, School Lane, Buckingham, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    378 GBP2024-02-29
    Officer
    2007-02-20 ~ now
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Spurling Cannon King Arthurs Court, Maidstone Road, Charing, Ashford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,117 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 64 - director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 49
    Unit 130 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, England
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 62 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 50
    Unit 130 Joseph Wilson Industrial Estate, Millstrood Road, Whitstable, Kent, England
    Corporate (2 parents)
    Officer
    2021-10-21 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 51
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    162,517 GBP2024-02-29
    Officer
    2015-02-16 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 52
    WILSON MAINTENANCE LTD - 2008-04-09
    2 Strangford Gate Drive, Newtownards, Co Down
    Corporate (2 parents)
    Equity (Company account)
    3,673 GBP2023-11-30
    Officer
    2007-11-20 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    Apartment 5 Wintersbrooke, Bagshot Road, Ascot, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 119 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 135 - Has significant influence or controlOE
  • 54
    Apartment 5 Wintersbrooke, Bagshot Road, Ascot, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 117 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 136 - Has significant influence or controlOE
Ceased 42
  • 1
    AIRTECH LIMITED - 2007-09-05
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-02-28 ~ 2004-10-18
    IIF 17 - director → ME
    2000-02-28 ~ 2004-10-18
    IIF 5 - secretary → ME
  • 2
    Colony, 5 Piccadilly Place, Manchester
    Corporate (4 parents)
    Equity (Company account)
    29,937 GBP2023-10-31
    Officer
    2019-10-29 ~ 2023-08-10
    IIF 28 - director → ME
  • 3
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-11-25 ~ 2017-04-05
    IIF 41 - director → ME
    Person with significant control
    2016-11-25 ~ 2017-04-05
    IIF 98 - Ownership of shares – 75% or more OE
  • 4
    ADULT PLACEMENT SERVICES LIMITED - 2020-12-11
    ADULT PLACEMENT SERVICES - 2013-11-25
    6 Grove Park Court, Harrogate, North Yorkshire
    Corporate (8 parents)
    Officer
    1996-04-01 ~ 2001-05-23
    IIF 1 - director → ME
  • 5
    24 Wrawby Street, Brigg, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    71,090 GBP2024-03-31
    Officer
    2018-08-28 ~ 2021-01-07
    IIF 50 - director → ME
    Person with significant control
    2018-08-28 ~ 2020-08-11
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 6
    Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-13 ~ 2020-01-01
    IIF 116 - director → ME
  • 7
    COGENT RE (HOLDINGS) LIMITED - 2021-06-07
    R. MEARS & CO. (HOLDINGS) LIMITED - 2003-10-17
    SIMPLEHOLD LIMITED - 1993-06-03
    16 Eastcheap, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    1992-05-29 ~ 1998-12-23
    IIF 30 - director → ME
  • 8
    COGENT RESOURCES LIMITED - 2021-06-07
    R. MEARS & CO. LIMITED - 1997-07-03
    NEVRUS (156) LIMITED - 1983-10-11
    16 Eastcheap, London, England
    Corporate (5 parents)
    Officer
    1991-11-19 ~ 1998-12-23
    IIF 29 - director → ME
  • 9
    22 Lord Warwick Street, Lord Warwick Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,129 GBP2016-07-31
    Officer
    2015-07-01 ~ 2016-11-23
    IIF 53 - director → ME
  • 10
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2010-07-06 ~ 2017-09-22
    IIF 87 - director → ME
  • 11
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2010-07-06 ~ 2017-09-22
    IIF 88 - director → ME
  • 12
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2010-07-06 ~ 2017-09-22
    IIF 89 - director → ME
  • 13
    EMISSIONS SERVICE SPECIALISTS LTD - 2023-11-23
    12 Hales Barn Road, Haverhill, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    62,083 GBP2023-10-31
    Officer
    2020-10-16 ~ 2025-03-10
    IIF 55 - director → ME
    Person with significant control
    2020-10-16 ~ 2025-03-10
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
  • 14
    13 Milton Crescent, Wakefield, West Yorkshire
    Corporate (9 parents)
    Equity (Company account)
    13 GBP2024-05-31
    Officer
    ~ 2012-03-29
    IIF 6 - director → ME
  • 15
    DMWSL 629 LIMITED - 2010-03-05
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2010-07-06 ~ 2017-09-22
    IIF 90 - director → ME
  • 16
    2 Buckingham Court, Rectory Lane, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    1999-07-21 ~ 2002-03-30
    IIF 16 - director → ME
  • 17
    FOUR SITE CONTRACT SERVICES LIMITED - 2017-12-05
    1 Quadrant Centre, Limes Road, Weybridge, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -13,837 GBP2024-03-31
    Officer
    1998-02-27 ~ 2004-02-27
    IIF 14 - director → ME
    1999-01-04 ~ 2004-02-27
    IIF 31 - secretary → ME
  • 18
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -928 EUR2023-12-31
    Officer
    2009-10-16 ~ 2010-10-18
    IIF 43 - director → ME
    2009-10-16 ~ 2010-10-18
    IIF 35 - secretary → ME
  • 19
    First Floor, 75-77 St. John Street, London, England
    Corporate (11 parents)
    Officer
    2006-01-25 ~ 2014-11-19
    IIF 122 - director → ME
  • 20
    INSPIRED GAMING (COLUMBIA) LIMITED - 2011-07-14
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Corporate (5 parents)
    Officer
    2011-07-13 ~ 2017-09-22
    IIF 85 - director → ME
  • 21
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Corporate (5 parents)
    Officer
    2014-09-15 ~ 2017-09-22
    IIF 86 - director → ME
  • 22
    EVER 2533 LIMITED - 2007-04-16
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2015-06-30 ~ 2017-09-22
    IIF 92 - director → ME
  • 23
    MERKUR INSPIRED LIMITED - 2015-01-02
    DMWSL 646 LIMITED - 2010-12-13
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Corporate (6 parents)
    Officer
    2010-12-10 ~ 2017-09-22
    IIF 93 - director → ME
  • 24
    LEISURE LINK GROUP LIMITED - 2006-11-16
    STARNMIST LIMITED - 1998-07-16
    First Floor, 107 Station Street, Burton-on-trent, Staffordshire, England
    Corporate (4 parents, 21 offsprings)
    Officer
    2009-04-02 ~ 2017-09-22
    IIF 91 - director → ME
  • 25
    82 Ashby Road, Hinckley, Leicestershire
    Corporate (9 parents)
    Officer
    2022-11-18 ~ 2023-07-04
    IIF 67 - director → ME
    2019-09-21 ~ 2021-03-27
    IIF 7 - director → ME
  • 26
    DW ASSOCIATES LIMITED - 2017-09-15
    16-20 Regent Street, Cambridge, England
    Dissolved corporate (4 parents)
    Officer
    2014-05-28 ~ 2019-09-27
    IIF 47 - director → ME
  • 27
    Loxmore House Bedford Street, Bere Alston, Yelverton, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    11,609 GBP2024-03-31
    Officer
    2017-04-05 ~ 2021-07-01
    IIF 36 - director → ME
  • 28
    N W BROWN TRUSTEES LIMITED - 2019-08-22
    CAM FM LIMITED - 2001-11-29
    LIGHT BLUE BROADCASTING COMPANY LIMITED - 1996-04-16
    11 Luard Road, Cambridge
    Corporate (3 parents)
    Officer
    2017-06-02 ~ 2019-09-27
    IIF 49 - director → ME
    2017-04-05 ~ 2018-04-06
    IIF 48 - director → ME
  • 29
    100 Leadenhall Street, London
    Dissolved corporate (3 parents)
    Officer
    2001-08-15 ~ 2016-05-05
    IIF 109 - director → ME
  • 30
    MAGNES ASSOCIATES LIMITED - 1998-09-25
    71 Fenchurch Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-02-09 ~ 2016-05-05
    IIF 108 - director → ME
  • 31
    INTERNATIONAL GOLF TOURS LIMITED - 2005-05-16
    Unit 2 Rudgate Business Park, Rudgate Tockwith, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    97,973 GBP2024-04-30
    Officer
    2004-11-01 ~ 2005-06-12
    IIF 15 - director → ME
  • 32
    QUEST FOR LEARNING LIMITED - 2021-04-19
    QUEST FOR LEARNING GB LIMITED - 2021-02-04
    READING QUEST - 2016-01-25
    Thameside Primary School, Cotman Close, Abingdon, Oxfordshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Current Assets (Company account)
    117,857 GBP2016-03-31
    Officer
    2019-05-15 ~ 2019-11-20
    IIF 44 - director → ME
  • 33
    1 Holly Garth, Brandon Lane, Brandon, Durham
    Corporate (1 parent)
    Equity (Company account)
    -13,807 GBP2023-09-30
    Officer
    2008-09-06 ~ 2008-10-07
    IIF 9 - director → ME
    2005-09-06 ~ 2008-09-06
    IIF 10 - director → ME
    2008-10-07 ~ 2009-11-02
    IIF 3 - secretary → ME
  • 34
    Vestra Property Management Limited, 3 Swan Road, Seaton, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-10-01 ~ 2015-11-06
    IIF 25 - director → ME
  • 35
    SPROUSTON OUT OF SCHOOL CLUB LIMITED - 2010-02-03
    C/o Gall Robertson, Tweedside Park, Galashiels
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ 2010-07-17
    IIF 4 - director → ME
  • 36
    Lawn Close, Garden Road, Bromley, Kent
    Corporate (6 parents)
    Equity (Company account)
    364,272 GBP2024-03-31
    Officer
    2012-04-10 ~ 2014-11-13
    IIF 8 - director → ME
  • 37
    Mr P. Emery, 5 Wellhurst Close, Green Street Green, Orpington, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2009-12-01 ~ 2010-09-10
    IIF 95 - director → ME
  • 38
    22 Lord Warwick Street, London
    Dissolved corporate (1 parent)
    Officer
    2016-09-13 ~ 2017-07-14
    IIF 32 - secretary → ME
  • 39
    1a Elm Park, London
    Corporate (10 parents, 1 offspring)
    Officer
    2004-05-24 ~ 2007-04-18
    IIF 121 - director → ME
  • 40
    3rd Floor, 12 Gough Square, London
    Dissolved corporate (5 parents)
    Officer
    2007-12-11 ~ 2010-10-22
    IIF 120 - director → ME
  • 41
    Wellacre Technology Academy Irlam Road, Flixton, Manchester
    Corporate (15 parents)
    Officer
    2020-12-16 ~ 2021-04-16
    IIF 52 - director → ME
  • 42
    ABILITY LIGHTING LTD - 2018-03-21
    C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -175 GBP2018-04-30
    Officer
    2017-04-24 ~ 2017-04-24
    IIF 39 - director → ME
© 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.