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

Wilson, David Samuel

    Related profiles found in government register
  • Wilson, David Samuel
    British business dev director born in November 1964

    Registered addresses and corresponding companies
    • 37 Hollands Road, Haverhill, Suffolk, CB9 8PU

      IIF 1
  • Wilson, David Samuel
    British company director born in November 1964

    Registered addresses and corresponding companies
    • Goodwill Cottage, North Street, Mayfield, East Sussex, TN20 6AN

      IIF 2
  • Wilson, David Samuel
    British pharmaceutical engineer born in November 1964

    Registered addresses and corresponding companies
    • 3 The Maltings, Carpenters Lane, Hadlow, Kent, TN11 0DQ

      IIF 3
  • Wilson, David Samuel
    British sales manager born in November 1964

    Registered addresses and corresponding companies
    • 3 The Maltings, Carpenters Lane, Hadlow, Kent, TN11 0DQ

      IIF 4
  • Wilson, David Samuel
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • London Bioscience Innovation Centre 2, Royal College Street, London, NW1 0NH

      IIF 5
  • Wilson, David Samuel
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Newstead House, Pelham Road, Nottingham, NG5 1AP, England

      IIF 6
  • Wilson, David Samuel
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Newstead House, Pelham Road, Nottingham, NG5 1AP, England

      IIF 7
  • Wilson, David Samuel
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Freshfield House, Coggins Mill Lane, Mayfield, East Sussex, TN20 6UT, England

      IIF 8
  • Wilson, David Samuel
    British,irish born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ty Menter, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 9
  • Wilson, David
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12, Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 10
  • Wilson, David
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Huxley Road, Surrey Research Park, Guildford, GU2 7RE, England

      IIF 11
  • Wilson, David
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Dollarbag Park, Dollar, FK14 7LJ, England

      IIF 12
    • 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 13 IIF 14
  • Wilson, David
    British manager born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Dollarbeg, Dollar, FK14 7LJ, Scotland

      IIF 15
  • Wilson, David William Howard
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19, Boulevard, Weston-super-mare, North Somerset, BS23 1NR, England

      IIF 16
  • Wilson, David William Howard
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Rose Cottages, Langford Budville, Wellington, TA21 0RD, England

      IIF 17
  • Mr David Wilson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12, Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 18
  • Wilson, David Samuel
    British,irish born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Downshire Road, Bangor, BT20 3TW, Northern Ireland

      IIF 19
  • Wilson, David Samuel
    British,irish commercial director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chancery Lane, London, WC2A 1LF, England

      IIF 20
  • Mr David Wilson
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Dollarbeg Park, Dollar, FK14 7LJ, Scotland

      IIF 21
    • 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 22
    • Baltic Chambers, Suite 401-403, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 23
  • Wilson, David
    British commercial director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Downshire Road, Bangor, BT203TW, United Kingdom

      IIF 24
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 25
  • Wilson, David
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Wentworth Drive, Washington, NE37 1PX, United Kingdom

      IIF 26
  • Mr David Wilson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Freshfield House, Coggins Mill Lane, Mayfield, TN206UT, England

      IIF 27
    • 52, Wentworth Drive, Washington, NE37 1PX, United Kingdom

      IIF 28
  • Mr David William Howard Wilson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Rose Cottages, Langford Budville, Wellington, TA21 0RD, England

      IIF 29
    • 19, Boulevard, Weston-super-mare, North Somerset, BS23 1NR, England

      IIF 30
  • Mr David Samuel Wilson
    British,irish born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Downshire Road, Bangor, BT20 3TW, Northern Ireland

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    Freshfield House, Coggins Mill Lane, Mayfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2007-06-27 ~ dissolved
    IIF 8 - Director → ME
  • 2
    12 Trident Park, Trident Way, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,233 GBP2024-02-29
    Officer
    2011-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 4
    19 Boulevard, Weston-super-mare, North Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,853 GBP2024-12-31
    Officer
    2020-12-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,493 GBP2016-02-28
    Officer
    2010-02-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    429,818 GBP2024-08-31
    Officer
    2013-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 21 - Has significant influence or controlOE
  • 8
    Freshfield House, Coggins Mill Lane, Mayfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,661 GBP2023-04-30
    Officer
    2019-04-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Freshfields House, Coggins Mill Lane, Mayfield, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    Ty Menter, Navigation Park, Abercynon, Rct
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,537,806 GBP2024-12-31
    Officer
    2024-09-13 ~ now
    IIF 9 - Director → ME
  • 11
    Newstead House, Pelham Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    434,467 GBP2024-12-31
    Officer
    2025-06-13 ~ now
    IIF 6 - Director → ME
  • 12
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -71,167 GBP2024-04-30
    Officer
    2004-04-13 ~ now
    IIF 14 - Director → ME
  • 13
    1-2 Rose Cottages Langford Budville, Wellington, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    52 Wentworth Drive, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    London Bioscience Innovation Centre 2, Royal College Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-06 ~ 2015-07-20
    IIF 5 - LLP Member → ME
  • 2
    11 Friar Close, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,502 GBP2016-07-31
    Officer
    2001-07-19 ~ 2003-01-10
    IIF 4 - Director → ME
  • 3
    37 Hollands Road, Haverhill, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    2005-12-06 ~ 2007-01-15
    IIF 1 - Director → ME
  • 4
    Newstead House, Pelham Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    434,467 GBP2024-12-31
    Officer
    2017-11-10 ~ 2024-07-19
    IIF 7 - Director → ME
  • 5
    LUAS NEWCO LIMITED - 2020-06-15
    1 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,554 GBP2024-06-30
    Officer
    2023-10-19 ~ 2025-02-27
    IIF 20 - Director → ME
  • 6
    Magdalen Centre Magdalen Centre, 1 Robert Robinson Avenue, Oxford Science Park, Oxford, - None -, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    637,181 GBP2021-12-31
    Officer
    2018-11-01 ~ 2020-03-30
    IIF 11 - Director → ME
  • 7
    SOUTH EAST HEALTH TECHNOLOGIES ALLIANCE LIMITED - 2023-11-01
    15 West Street, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    86,933 GBP2025-03-31
    Officer
    2005-03-24 ~ 2007-07-12
    IIF 2 - Director → ME
  • 8
    10 The Maltings Carpenters Lane, Hadlow, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,339 GBP2024-06-30
    Officer
    2001-11-04 ~ 2002-11-01
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.