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

Mr David Wilson

    Related profiles found in government register
  • Mr David Wilson
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 1
    • icon of address Oakanmore, Grafton Flyford, Worcester, WR7 4PH, United Kingdom

      IIF 2
    • icon of address Oakanmore, Grafton, Flyford, Worcestershire, WR7 4PH, England

      IIF 3
  • Mr David Wilson
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Churchward Close, Chester, CH2 2BG, United Kingdom

      IIF 4
  • David Wilson
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Wilson, David
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakanmore, Grafton, Flyford, Worcestershire, WR7 4PH

      IIF 6
    • icon of address Oakanmore, Grafton Flyford, Worcester, Worcestershire, WR7 4PH, United Kingdom

      IIF 7
  • Wilson, David
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB

      IIF 8
  • Wilson, David
    British consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kemmel Road, Nottingham, NG6 9FH, England

      IIF 9
  • Wilson, David
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, White Oak Square, London Road, Swanley, Kent, BR8 7AG

      IIF 10
  • Wilson, David
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ladyburn Way, Hadston, Northumberland, NE65 9RQ, England

      IIF 11
  • Wilson, David
    British financial consultant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Churchward Close, Chester, CH2 2BG, England

      IIF 12
  • Mr. David John Wilson
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 13
  • Wilson, David
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Wilson, David Leslie
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arch Centre For Enterprise, Lintonville Enterprise Park, Ashington, Northumberland, NE63 9JZ, United Kingdom

      IIF 15
  • Wilson, David Leslie
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Queen Street, Exeter, EX4 3SR, England

      IIF 16
  • Wilson, David Leslie
    British electrician born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ladyburn Way, Hadston, Morpeth, Northumberland, NE65 9RQ, United Kingdom

      IIF 17
  • Wilson, David John, Mr.
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 18
  • Wilson, David John, Mr.
    British health care born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9RS, England

      IIF 19
  • Wilson, David John, Mr.
    British healthcare born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 20
  • Wilson, David Leslie

    Registered addresses and corresponding companies
    • icon of address 46, Ladyburn Way, Morpeth, NE65 9RQ, United Kingdom

      IIF 21
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 22
  • Wilson, David

    Registered addresses and corresponding companies
    • icon of address Oakanmore, Grafton, Flyford, Worcestershire, WR7 4PH

      IIF 23
    • icon of address 46, Ladyburn Way, Hadston, Northumberland, NE65 9RQ, England

      IIF 24
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 46, Ladyburn Way, Hadston, Morpeth, Northumberland, NE65 9RQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 48 Queen Street, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Care Of: A1 Electricals North East Ltd, Arch Centre For Enterprise, Lintonville Parkway, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-09-05 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-03-05 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Arch Centre For Enterprise, Lintonville Enterprise Park, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-01-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65,239 GBP2017-08-31
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    icon of address Arch Centre For Enterprise Lintonville Enterprise Park, Rotary Parkway, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-05-31 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,315 GBP2024-05-31
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 8 Centech Park, Fringe Meadow Road, North Moons Moat, Redditch Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    48,036 GBP2024-12-31
    Officer
    icon of calendar 2006-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o Albee Accountants Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,908 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    JIB PENSION SCHEME TRUSTEE COMPANY LIMITED - 2014-01-27
    HIDELARK LIMITED - 1987-07-21
    icon of address The Smart Building, 136 George Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    98,680 GBP2023-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-01-13
    IIF 10 - Director → ME
  • 2
    icon of address 20 Bailey Lane Bailey Lane, Manchester Airport, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,002 GBP2021-06-04
    Officer
    icon of calendar 2013-04-12 ~ 2021-06-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-04
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2016-09-30
    IIF 8 - Director → ME
    icon of calendar 1998-12-01 ~ 2000-06-21
    IIF 23 - Secretary → ME
  • 4
    icon of address 1 Kemmel Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -204,695 GBP2025-03-31
    Officer
    icon of calendar 2023-07-20 ~ 2023-12-04
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.