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, James

    Related profiles found in government register
  • Wilson, James
    British managing director born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35-36, Haddington Place, Edinburgh, EH7 4AG, Scotland

      IIF 1
  • Wilson, James
    British self employed born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Northumberland Street South West Lane, Edinburgh, EH3 6JD, Scotland

      IIF 2
  • Wilson, James
    British student born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Northumberland Street South West Lane, Edinburgh, Midlothian, EH3 6JD, Scotland

      IIF 3
  • Wilson, James
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Copland Court, Burgess Springs, Chelmsford, CM1 1HG, England

      IIF 4
  • Wilson, James
    British analyst born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Palace Grove, Bromley, BR1 3HA, England

      IIF 5
  • Wilson, James
    Scottish foreman born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, United Kingdom

      IIF 6
  • Wilson, James
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Vandyke Road, Leighton Buzzard, LU7 3HQ, England

      IIF 7
  • Wilson, James
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michigan House, Michigan Drive, Tongwell, Milton Keynes, MK15 8HQ, England

      IIF 8
  • Wilson, James
    British sales director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Michigan Drive, Tongwell, Milton Keynes, Buckinghamshire, MK15 8HQ

      IIF 9
  • Wilson, James
    British security manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Alderney Avenue, Alderney Avenue, Newton Leys, Bletchley, Milton Keynes, MK3 5GX, United Kingdom

      IIF 10
  • Wilson, James
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Elderberry Mews, Fishburn, Stockton-on-tees, Durham, TS21 4EZ, England

      IIF 11
  • Wilson, James
    British manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Shingly Place, London, E4 6AE, England

      IIF 12
  • Wilson, James
    British managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Shingly Place, London, E4 6AE, England

      IIF 13
  • Wilson, James Russell
    British director and company secretary born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Drumsheugh Gardens, Edinburgh, EH3 7RN, Scotland

      IIF 14
  • Wilson, James
    English company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Knottesford Close, Studley, B80 7RL, England

      IIF 15
    • icon of address James Wilson, 1 Knottesford Close, Studley, Studley, Warwickshire, B80 7RL, United Kingdom

      IIF 16
  • Wilson, James
    Scottish director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 17
  • Wilson, James
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Albyn Place, Edinburgh, EH2 4NG, Scotland

      IIF 18
  • Wilson, James
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterloo Pl, Edinburgh, EH1 3BG, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Wilson, James
    British student born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58/1, Palmerston Place, Edinburgh, EH12 5AY, United Kingdom

      IIF 21
  • Wilson, James Frank
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51c, Albert Road, Southsea, PO5 2SF, England

      IIF 22
  • Wilson, James Frank
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 23
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 24 IIF 25
  • Wilson, Daniel James
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Buckfastleigh, TQ11 0BU, England

      IIF 26
    • icon of address The Rock Care Home 1 Station Road Buckfastleigh De, Station Road, Buckfastleigh, TQ11 0BU, England

      IIF 27
  • Wilson, Daniel James
    British landlord born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Buckfast Road, Buckfast, Buckfastleigh, TQ11 0EA, England

      IIF 28
  • Wilson, Daniel James
    British business development manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Anerley Road, Westcliff On Sea, SS0 7HH, England

      IIF 29
  • Wilson, Daniel James
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Copland Court, Burgess Springs, Chelmsford, CM1 1HG, England

      IIF 30
    • icon of address Gemma House, 39, Lilestone Street, Marylebone, London, NW8 8SS, United Kingdom

      IIF 31
  • Wilson, James
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Squadron Land, Holton Le Clay, Grimsby, North East Lincolnshire, DN36 5FE, United Kingdom

      IIF 32
  • Wilson, James
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Forest Mews, Horsham, RH12 4GG, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr James Wilson
    British born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35-36, Haddington Place, Edinburgh, EH7 4AG, Scotland

      IIF 35
    • icon of address 8, Northumberland Street South West Lane, Edinburgh, Midlothian, EH3 6JD, Scotland

      IIF 36
  • Wilson, James
    British estimator born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Wilson, James
    British sales man born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 38
  • Wilson, James
    British estimator born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Wilson, Roy Daniel
    British electrical engineer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wilson Avenue, Rawmarsh, Rotherham, S62 7HB, England

      IIF 40
  • Wilson, Daniel
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204206, Bath Street, Glasgow, G1 2HW, Scotland

      IIF 41
  • Wilson, Daniel
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson & Co, Swan Court, Unit 2, Forder Way, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 42
  • Wilkinson, William
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Court Mews, 268, London Road, Cheltenham, GL52 6HS, England

      IIF 43
  • Mr James Wilson
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, The View, 847 London Road, Westcliff-on-sea, SS0 9FA, England

      IIF 44
  • Wilson, James Frank
    British managing director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 43 Basepoint Havant, Harts Farm Way, Havant, Hampshire, PO9 1HS, England

      IIF 45
  • Wilson, James Russell
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Drumsheugh Gardens, Drumsheugh Gardens, 26, Edinburgh, Midlothian, EH3 7RN, United Kingdom

      IIF 46
  • James Wilson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Elderberry Mews, Fishburn, Stockton-on-tees, Durham, TS21 4EZ, England

      IIF 47
  • Mr James Wilson
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Palace Grove, Bromley, BR1 3HA, England

      IIF 48
  • Mr James Wilson
    Scottish born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, United Kingdom

      IIF 49
  • Mr James Wilson
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Vandyke Road, Leighton Buzzard, LU7 3HQ, England

      IIF 50
    • icon of address Atlantic House, Michigan Drive, Tongwell, Milton Keynes, Buckinghamshire, MK15 8HQ

      IIF 51
    • icon of address Michigan House, Michigan Drive, Tongwell, Milton Keynes, MK15 8HQ, England

      IIF 52
  • Wilson, James

    Registered addresses and corresponding companies
    • icon of address 1, Waterloo Pl, Edinburgh, EH1 3BG, United Kingdom

      IIF 53
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 54 IIF 55
  • Wilson, James Russell
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterloo Place, Edinburgh, EH1 3BG, Scotland

      IIF 56
  • Mr James Wilson
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel James Wilson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Buckfastleigh, TQ11 0BU, England

      IIF 59
    • icon of address 30, Buckfast Road, Buckfast, Buckfastleigh, TQ11 0EA, England

      IIF 60
    • icon of address The Rock Care Home 1 Station Road Buckfastleigh De, Station Road, Buckfastleigh, TQ11 0BU, England

      IIF 61
  • Mr Daniel James Wilson
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Copland Court, Burgess Springs, Chelmsford, CM1 1HG, England

      IIF 62
    • icon of address Gemma House, 39, Lilestone Street, Marylebone, London, NW8 8SS, United Kingdom

      IIF 63
    • icon of address 8, Anerley Road, Westcliff On Sea, Essex, SS0 7HH, England

      IIF 64
  • Wilson, Daniel John
    British managing director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Old Dairy, Overend, Elton, Cambridgeshire, PE8 6SQ, United Kingdom

      IIF 65
    • icon of address Unit 2, Swan Court, Forder Way, Hampton, PE7 8GX, United Kingdom

      IIF 66
  • Wilson, James David
    English director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4e, Heathfield Road, Kings Heath, Birmingham, B14 7DB, England

      IIF 67
    • icon of address 39, York Road, Bridgwater, TA6 6ED, England

      IIF 68
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 69
  • Wilson, James David
    English driver born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, York Road, Bridgwater, TA6 6ED, England

      IIF 70
  • Mr James Frank Wilson
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51c, Albert Road, Southsea, PO5 2SF, England

      IIF 71
    • icon of address 9, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 72
    • icon of address 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 73
  • Mr James Wilson
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Knottesford Close, Studley, B80 7RL, England

      IIF 74
  • Mr James Wilson
    Scottish born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 75
  • Mr James Wilson
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterloo Pl, Edinburgh, EH1 3BG, United Kingdom

      IIF 76
    • icon of address 10a, Albyn Place, Edinburgh, EH2 4NG, Scotland

      IIF 77
  • Mr Roy Daniel Wilson
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wilson Avenue, Rawmarsh, Rotherham, S62 7HB, England

      IIF 78
  • Mr William Wilkinson
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Court Mews, 268, London Road, Cheltenham, GL52 6HS, England

      IIF 79
  • Wilkinson, James William
    British entrepreneur born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 80
  • James Wilson
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Thomas Baker & Co 4e, Heathfield Road, Birmingham, B14 7DB, United Kingdom

      IIF 81
  • Wilkinson, William James
    British company director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Wilkinson, William James
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, England

      IIF 83
    • icon of address Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL

      IIF 84
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 85
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Mr James Wilson
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Squadron Land, Holton Le Clay, Grimsby, North East Lincolnshire, DN36 5FE, United Kingdom

      IIF 87
  • Mr James Wilson
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Forest Mews, Horsham, RH12 4GG, England

      IIF 88
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89
  • Mr William James Wilkinson
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
  • Mr Daniel Wilson
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204206, Bath Street, Glasgow, G1 2HW, Scotland

      IIF 91
    • icon of address Wilson & Co, Swan Court, Unit 2, Forder Way, Hampton, Peterborough, PE7 8GX, United Kingdom

      IIF 92
  • Mr James Wilson
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
  • Wilson, Daniel
    Northern Irish company director born in June 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Opus House, 137 York Road, Belfast, BT15 3GZ, Northern Ireland

      IIF 94
  • Mr Daniel John Wilson
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Old Dairy, Elton, PE8 6SQ, England

      IIF 95
  • Mr James Frank Wilson
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 43 Basepoint Havant, Harts Farm Way, Havant, Hampshire, PO9 1HS, England

      IIF 96
  • Mr James Russell Wilson
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterloo Place, Edinburgh, EH1 3BG, Scotland

      IIF 97
    • icon of address 26 Drumsheugh Gardens, Drumsheugh Gardens, 26, Edinburgh, Midlothian, EH3 7RN, United Kingdom

      IIF 98
  • Mr William James Wilkinson
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, England

      IIF 99
    • icon of address Satago Cottage 360a, Brighton Road, Croydon, CR2 6AL

      IIF 100
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 101
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 102 IIF 103
  • Mr James David Wilson
    English born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 104
  • Mr James William Wilkinson
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 105
  • Mr Daniel Wilson
    Northern Irish born in June 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Opus House, 137 York Road, Belfast, BT15 3GZ, Northern Ireland

      IIF 106
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Alderney Avenue Alderney Avenue, Newton Leys, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    52,944 GBP2023-02-28
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,067 GBP2015-11-30
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 38 - Director → ME
  • 6
    CSD MAINTENANCE LTD - 2024-02-17
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,118 GBP2023-10-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 42 Standish Street, Bridgwater, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 68 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,882 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 9
    icon of address 10a Albyn Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ATTEN LTD - 2023-11-21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,112 GBP2024-09-30
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 43 Basepoint Havant, Harts Farm Way, Havant, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 12
    icon of address 81 Vandyke Road, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    icon of address 42 Standish Street, Bridgwater, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-12-22 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 15
    icon of address 12b Palace Grove, Bromley, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    6,694 GBP2016-01-08 ~ 2017-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 6 Squadron Land, Holton Le Clay, Grimsby, North East Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Knottesford Close, Studley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 33 Shingly Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    icon of address Michigan House Michigan Drive, Tongwell, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    icon of address 2 Court Mews 268 London Road, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 2 Court Mews 268 London Road, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,738 GBP2025-02-28
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Has significant influence or controlOE
  • 23
    icon of address Opus House, 137 York Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 24
    icon of address 42 Standish Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2018-05-09 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 25
    icon of address 33 Shingly Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address 26 Drumsheugh Gardens Drumsheugh Gardens, 26, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    292,361 GBP2021-10-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address James Wilson 1 Knottesford Close, Studley, Studley, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 16 - Director → ME
  • 29
    icon of address Gemma House, 39 Lilestone Street, Marylebone, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 2, Swan Court, Forder Way, Hampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 66 - Director → ME
  • 31
    WBEUROPE LTD - 2023-02-07
    icon of address 1 Waterloo Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -143,517 GBP2023-12-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 30 Buckfast Road, Buckfast, Buckfastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 33
    icon of address The Rock Care Home 1 Station Road Buckfastleigh De, Station Road, Buckfastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,754 GBP2023-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 34
    icon of address 4e, Heathfield Road, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 67 - Director → ME
  • 35
    icon of address 35-36 Haddington Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    11,283 GBP2023-12-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 35-36 Haddington Place, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    6,440 GBP2023-12-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 2 - Director → ME
  • 37
    icon of address Satago Cottage 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,964 GBP2021-03-31
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    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
  • 38
    HLPR LTD - 2015-03-03
    icon of address 35 Haddington Place, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    224,710 GBP2023-12-31
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 9 Elettra Avenue, Waterlooville, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 40
    VIRTUOUS HOLDINGS LTD - 2024-04-13
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -663 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 41
    VIRTUOUS DEVELOPMENTS SOUTHERN LTD - 2024-04-13
    icon of address 9 Stratfield Park, Elettra Avenue, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,202 GBP2023-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 42
    icon of address 135 Seaside, Eastbourne, East Sussex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 16 Forest Mews, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 44
    icon of address 1 Waterloo Pl, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-11-26 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Wilson & Co, Swan Court, Unit 2 Forder Way, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 42 - Director → ME
  • 46
    WILSON PAGE LIMITED - 2016-04-13
    icon of address Unit 7 The Old Dairy, Elton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,403 GBP2024-03-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 47
    icon of address 9 Copland Court, Burgess Springs, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 30 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    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 directorsOE
  • 48
    icon of address 12 Wilson Avenue, Rawmarsh, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 49
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1 Station Road, Buckfastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 51
    LIFE AFTER DEBT LTD - 2020-09-23
    icon of address 204206 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 52
    icon of address 8 Annerley Road, Westcliff On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 265 Old Farm Avenue, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-10-29 ~ 2019-11-08
    IIF 37 - Director → ME
    icon of calendar 2017-01-30 ~ 2018-10-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-10-29
    IIF 93 - Ownership of shares – 75% or more OE
  • 2
    icon of address Atlantic House Michigan Drive, Tongwell, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,111 GBP2021-03-31
    Officer
    icon of calendar 2021-06-07 ~ 2022-10-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2022-10-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 4 Shoemakers Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    852,752 GBP2023-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2017-11-01
    IIF 20 - Director → ME
  • 4
    REALFOODSEUROPE LIMITED - 2019-08-19
    icon of address C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    453,887 GBP2021-12-31
    Officer
    icon of calendar 2020-03-03 ~ 2022-09-30
    IIF 14 - Director → ME
  • 5
    icon of address Wilson & Co, Swan Court, Unit 2 Forder Way, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-10-06
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE

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.