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, Stephen William

    Related profiles found in government register
  • Wilkinson, Stephen William
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P & H House, Davigdor Road, Hove, East Sussex, BN3 1RE

      IIF 1
  • Wilkinson, Stephen William
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilkinson, Stephen William
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Keyhaven Road, Milford On Sea, Lymington, Hampshire, SO41 0TG, England

      IIF 37
    • icon of address 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 38 IIF 39
  • Wilkinson, Stephen William
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 40
    • icon of address Moorlands Trading Estate, Moorlands Trading Estate, Saltash, PL12 6LX, England

      IIF 41
  • Wilkinson, Stephen William
    British retailer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Co-operative Food, Foundry Lane, Southampton, Hampshire, SO15 3GF

      IIF 42
  • Wilkinson, Stephen William
    born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Keyhaven Road, Milford On Sea, Lymington, Hampshire, SO41 0TG, England

      IIF 43
  • Mr Stephen William Wilkinson
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Co-operative Food, Foundry Lane, Southampton, Hampshire, SO15 3GF

      IIF 44
  • Mr Stephen William Wilkinson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kensington Park, Milford On Sea, Lymington, SO41 0WD, England

      IIF 45
    • icon of address 12 Kensington Park, Milford On Sea, Hampshire, SO41 0WD, England

      IIF 46
    • icon of address 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 47 IIF 48
    • icon of address The Co-operative Food, Foundry Lane, Southampton, Hampshire, SO15 3GF

      IIF 49
child relation
Offspring entities and appointments
Active 5
  • 1
    WILKINSON PROPERTIES LLP - 2012-03-16
    icon of address 21 Church Road, Parkstone, Poole, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,053 GBP2018-03-31
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    WILKINSON PROPERTIES UK LIMITED - 2012-03-20
    icon of address 21 Church Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 15 Peterscroft Avenue, Ashurst, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    351,590 GBP2023-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address 21 Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 21 Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 39
  • 1
    SOUTHLAND-MCCOLL (U.K) LIMITED - 1985-09-18
    SOUTHLAND-CAVENHAM LIMITED - 1976-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 4 - Director → ME
  • 2
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 10 - Director → ME
  • 3
    icon of address Unit 11,the Avenue, Newton Mearns, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 9 - Director → ME
  • 4
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 22 - Director → ME
  • 5
    icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 15 - Director → ME
  • 6
    icon of address Moorlands Trading Estate, Saltash, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,673,544 GBP2024-09-30
    Officer
    icon of calendar 2017-06-02 ~ 2019-12-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2018-07-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    icon of calendar 2019-08-16 ~ 2019-12-02
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 2 - Director → ME
  • 8
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 34 - Director → ME
  • 9
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 23 - Director → ME
  • 10
    ACROSSPACKET LIMITED - 1996-10-24
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 33 - Director → ME
  • 11
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 17 - Director → ME
  • 12
    I.S.S. (1984) LIMITED - 1985-01-09
    PRECIS (205) LIMITED - 1984-04-06
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 16 - Director → ME
  • 13
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-12 ~ 2011-10-27
    IIF 6 - Director → ME
  • 14
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 24 - Director → ME
  • 15
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 7 - Director → ME
  • 16
    TOBACCO KIOSKS LIMITED - 1987-09-21
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 36 - Director → ME
  • 17
    MARTIN RETAIL GROUP LIMITED - 1988-02-04
    HEDERAL LIMITED - 1987-10-01
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 25 - Director → ME
  • 18
    G.M. KING (MANCHESTER) LIMITED - 1994-07-11
    POST PUBLICATIONS LIMITED - 1978-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 31 - Director → ME
  • 19
    FORBUOYS LIMITED - 2006-06-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 30 - Director → ME
  • 20
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    MARTIN MCCOLL RETAIL GROUP LIMITED - 2013-07-30
    TM RETAIL GROUP LIMITED - 2006-06-20
    BROOMCO (3809) LIMITED - 2005-08-25
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-25 ~ 2011-10-27
    IIF 5 - Director → ME
  • 21
    icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 14 - Director → ME
  • 22
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY - 1987-08-25
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 32 - Director → ME
  • 23
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 29 - Director → ME
  • 24
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 35 - Director → ME
  • 25
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 28 - Director → ME
  • 26
    SYMONDS HOLDINGS LIMITED - 2007-10-30
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2011-10-27
    IIF 11 - Director → ME
  • 27
    SYMONDS PROPERTY LIMITED - 2007-10-30
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2011-10-27
    IIF 13 - Director → ME
  • 28
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2011-10-27
    IIF 12 - Director → ME
  • 29
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 26 - Director → ME
  • 30
    MAYFAIR COFFEE LIMITED - 2001-11-09
    ELIZABETH HOUSE (NO 2) LIMITED - 1997-03-14
    FLAVORPAC LIMITED - 1996-08-01
    ANGELMASS LIMITED - 1986-10-07
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 20 - Director → ME
  • 31
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-28
    IIF 21 - Director → ME
  • 32
    MAYFAIR GROUP LIMITED - 2001-11-09
    TM GROUP LIMITED - 1986-05-12
    SERVESTORE LIMITED - 1985-12-19
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 19 - Director → ME
  • 33
    MAYFAIR VENDEPAC LIMITED - 1999-06-30
    MAYFAIR NORTH LIMITED - 1989-11-06
    SUMMARY EIGHTY EIGHT LIMITED - 1979-12-31
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 18 - Director → ME
  • 34
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 3 - Director → ME
  • 35
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 8 - Director → ME
  • 36
    icon of address Mccoll's House, Ashwells Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2011-10-27
    IIF 27 - Director → ME
  • 37
    icon of address 15 Peterscroft Avenue, Ashurst, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    351,590 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-12 ~ 2020-07-28
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 38
    icon of address Moorlands Trading Estate, Moorlands Trading Estate, Saltash, England
    Active Corporate (6 parents)
    Equity (Company account)
    -10,140,000 GBP2024-09-30
    Officer
    icon of calendar 2019-10-16 ~ 2020-10-09
    IIF 41 - Director → ME
  • 39
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2017-10-10
    IIF 1 - 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.