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 Christopher Donald Wildey

    Related profiles found in government register
  • Mr Christopher Donald Wildey
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Waterglades, Knotty Green, Beaconsfield, HP9 2RR, England

      IIF 1
  • Mr Donald Wildey
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97-107, Uxbridge Road, London, W5 5TL, England

      IIF 2
    • icon of address C P House 97-107, Uxbridge Road, Ealing, London, W5 5TL

      IIF 3
    • icon of address C P House 97-107, Uxbridge Road, London, W5 5TL, England

      IIF 4
  • Wildey, Donald
    British chief executive born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE

      IIF 5
  • Wildey, Donald
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Waterglades, Knotty Green, Beaconsfield, HP9 2RR, England

      IIF 6
    • icon of address 32 Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE

      IIF 7 IIF 8
    • icon of address 97-107, Uxbridge Road, London, W5 5TL, England

      IIF 9
    • icon of address C P House 97-107, Uxbridge Road, Ealing, London, W5 5TL

      IIF 10
    • icon of address C P House 97-107, Uxbridge Road, London, W5 5TL

      IIF 11
    • icon of address C P House 97-107, Uxbridge Road, London, W5 5TL, England

      IIF 12
    • icon of address Cp House, 97 - 107 Uxbridge Road, London, W5 5TL, England

      IIF 13
  • Wildey, Donald
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Wildey, Donald
    British company director

    Registered addresses and corresponding companies
    • icon of address 32 Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE

      IIF 25 IIF 26
  • Wildey, Donald
    British director

    Registered addresses and corresponding companies
    • icon of address 32 Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE

      IIF 27 IIF 28
  • Wiley, Donald
    British

    Registered addresses and corresponding companies
    • icon of address 32, Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE, England

      IIF 29
  • Wildey, Donald

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    BRG ENTERPRISE SOLUTIONS (HOLDINGS) LIMITED - 2022-11-16
    GRINDCO 613 LIMITED - 2015-01-15
    icon of address C P House 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    43,853 GBP2024-12-31
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 10 - Director → ME
  • 2
    BARCO 2022 LIMITED - 2022-11-16
    icon of address C P House 97-107 Uxbridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,466,363 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 12 - Director → ME
  • 3
    PRESCIENT HEALTHCARE GROUP LIMITED - 2014-01-02
    GRINDCO 593 LIMITED - 2012-08-06
    icon of address Cp House 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    685,549 GBP2024-12-31
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF 23 - Director → ME
  • 4
    GRINDCO 621 LIMITED - 2016-01-28
    icon of address Cp House, 97 - 107 Uxbridge Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 13 - Director → ME
  • 5
    K & S (257) LIMITED - 1996-05-28
    icon of address Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-06-04 ~ now
    IIF 14 - Director → ME
  • 6
    K & S (268) LIMITED - 1996-05-08
    BUSINESS INTELLIGENCE SERVICES LIMITED - 2000-02-25
    icon of address Business Research Group Limited, Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-06-04 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 1997-04-14 ~ now
    IIF 18 - Director → ME
  • 8
    MPA INTERNATIONAL LIMITED - 2013-06-07
    GRINDCO 528 LIMITED - 2007-11-30
    icon of address 16 Waterglades, Knotty Green, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,388 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    ASCENDANT GROWTH SOLUTIONS LIMITED - 2012-11-09
    GRINDCO 590 LIMITED - 2012-10-15
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    255,922 GBP2024-12-31
    Officer
    icon of calendar 2012-11-09 ~ 2015-11-20
    IIF 24 - Director → ME
    icon of calendar 2012-11-09 ~ 2013-05-31
    IIF 29 - Secretary → ME
  • 2
    BRG ENTERPRISE SOLUTIONS (HOLDINGS) LIMITED - 2022-11-16
    GRINDCO 613 LIMITED - 2015-01-15
    icon of address C P House 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    43,853 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-20
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BARCO 2022 LIMITED - 2022-11-16
    icon of address C P House 97-107 Uxbridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,466,363 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-20 ~ 2023-08-28
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    K & S (257) LIMITED - 1996-05-28
    icon of address Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-02-12 ~ 2013-03-07
    IIF 26 - Secretary → ME
    icon of calendar 1996-06-04 ~ 2003-05-30
    IIF 27 - Secretary → ME
  • 5
    GIRA BUILDING MARKETS LIMITED - 1990-05-31
    LEMBAS INVESTMENTS LIMITED - 1987-10-23
    icon of address Cp House C/o Prescient Healthcare Group, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2017-07-26
    IIF 5 - Director → ME
    icon of calendar 2009-02-12 ~ 2013-03-07
    IIF 25 - Secretary → ME
  • 6
    OFFSHELF 149 LTD. - 1992-02-11
    icon of address No1 Priorsfield, Marlborough, Wilts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-07 ~ 2002-12-31
    IIF 19 - Director → ME
    icon of calendar 1991-11-07 ~ 2002-12-31
    IIF 28 - Secretary → ME
  • 7
    icon of address C/o Prescient Healthcare Group Ltd, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-20 ~ 2017-07-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-26
    IIF 2 - Has significant influence or control OE
  • 8
    K & S (268) LIMITED - 1996-05-08
    BUSINESS INTELLIGENCE SERVICES LIMITED - 2000-02-25
    icon of address Business Research Group Limited, Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-06-04 ~ 2013-03-07
    IIF 33 - Secretary → ME
  • 9
    icon of address Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 1992-04-27 ~ 1992-04-29
    IIF 7 - Director → ME
    icon of calendar 1992-04-27 ~ 1992-04-29
    IIF 31 - Secretary → ME
  • 10
    GRINDCO 592 LIMITED - 2012-08-03
    PRESCIENT HEALTHCARE GROUP LIMITED - 2014-06-05
    PRESCIENT BIOPHARMA LIMITED - 2014-01-02
    icon of address Cp House 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2015-04-28
    IIF 22 - Director → ME
  • 11
    GRINDCO 612 LIMITED - 2015-01-15
    PRESCIENT HEALTHCARE GROUP LIMITED - 2016-01-28
    icon of address C P House 97-107 Uxbridge Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-20 ~ 2017-07-26
    IIF 11 - Director → ME
  • 12
    PRESCIENT HEALTHCARE GROUP LIMITED - 2015-01-15
    ELC PUBLISHING LIMITED - 1993-12-10
    BUSINESS RESEARCH GROUP (UK) LIMITED - 2014-06-05
    REWARDPOINT LIMITED - 1991-08-20
    BUSINESS RESEARCH GROUP LIMITED - 2001-03-26
    icon of address Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1991-09-09 ~ 2015-04-28
    IIF 16 - Director → ME
    icon of calendar 1991-09-09 ~ 2013-03-07
    IIF 30 - Secretary → ME
  • 13
    CLEMIS GROUP LIMITED - 2001-03-26
    CAS GROUP (UK) LIMITED - 1993-01-21
    BUSINESS RESEARCH GROUP LIMITED - 2016-01-28
    OFFSHELF 126 LTD - 1991-01-11
    FTC PUBLISHING LIMITED - 1991-10-25
    icon of address Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2017-07-26
    IIF 8 - Director → ME
    icon of calendar ~ 2011-02-01
    IIF 32 - Secretary → ME
  • 14
    GRINDCO 558 LIMITED - 2009-08-14
    icon of address C/o Prescient Healthcare Group Limited, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2015-04-28
    IIF 17 - Director → ME
  • 15
    GRINDCO 591 LIMITED - 2012-08-03
    icon of address Cp House 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2015-04-28
    IIF 21 - Director → ME
  • 16
    GRINDCO 594 LIMITED - 2013-02-07
    icon of address C/o Prescient Healthcare Group Cp House, 97-107 Uxbridge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2015-04-28
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.