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, John

    Related profiles found in government register
  • Wilson, John
    British

    Registered addresses and corresponding companies
  • Wilson, John
    British deputy chief executive

    Registered addresses and corresponding companies
    • icon of address Woodside, Little London Road, Horam, East Sussex, TN21 0BL

      IIF 9
  • Wilson, John
    British financial director

    Registered addresses and corresponding companies
    • icon of address Woodside, Little London Road, Horam, East Sussex, TN21 0BL

      IIF 10
  • Wilson, John
    British non exec director

    Registered addresses and corresponding companies
    • icon of address 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 11
  • Wilson, John
    British co director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 12
  • Wilson, John
    British company director born in January 1949

    Registered addresses and corresponding companies
  • Wilson, John
    British deputy chief executive born in January 1949

    Registered addresses and corresponding companies
    • icon of address 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 22
  • Wilson, John
    British director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 23 IIF 24
    • icon of address Woodside, Little London Road, Horam, East Sussex, TN21 0BL

      IIF 25
  • Wilson, John
    British finance director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 26
  • Wilson, John
    British financial director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 27
  • Wilson, John
    British retired born in January 1949

    Registered addresses and corresponding companies
    • icon of address 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 28
  • Wilson, John

    Registered addresses and corresponding companies
    • icon of address Woodside, Little London Road, Horam, East Sussex, TN21 0BL

      IIF 29 IIF 30
    • icon of address 46, Southdown House, Somerhill Avenue, Hove, East Sussex, BN3 1RW, England

      IIF 31
    • icon of address 46, Southdown House, Somerhill Avenue, Hove, East Sussex, BN3 1RW, United Kingdom

      IIF 32 IIF 33
  • Wilson, John
    British retired born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cockcroft Building, Lewes Road, Brighton, BN2 4GN, England

      IIF 34
  • Wilson, John
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex House 2, County Place, Chelmsford, Essex, CM2 0RE

      IIF 35 IIF 36 IIF 37
    • icon of address Essex House, County Place, Chelmsford, Essex, CM2 0RE

      IIF 38
    • icon of address Essex House 2 County Place, Chelmsford, Essex, CM2 0RE

      IIF 39
  • Wilson, John
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, County Place, Chelmsford, CM2 0RE, England

      IIF 40
    • icon of address Essex House, County Place, Chelmsford, Essex, CM2 0RE

      IIF 41
  • Wilson, John
    British managing director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, County Place, Chelmsford, CM2 0RE, England

      IIF 42
  • Wilson, John Clifford
    British civil engineer born in November 1949

    Registered addresses and corresponding companies
    • icon of address 15 Knoll Road, Fleet, Hampshire, GU13 8PR

      IIF 43
  • Wilson, John Clifford
    British technical director born in November 1949

    Registered addresses and corresponding companies
    • icon of address 15 Knoll Road, Fleet, Hampshire, GU13 8PR

      IIF 44
  • Wilson, John David
    British painter born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Shakespeare Street, Southport, PR8 5AN, United Kingdom

      IIF 45
  • Wilson, John
    British retired born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Southdown House, Somerhill Avenue, Hove, East Sussex, BN3 1RW, England

      IIF 46
    • icon of address 46 Southdown House, Somerhill Avenue, Hove, East Sussex, BN3 1RW, United Kingdom

      IIF 47 IIF 48
  • Wilson, John
    British mechanic born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 76 Cambridge Road, Southport, PR9 9RH, United Kingdom

      IIF 49
  • Wilson, John
    British retired born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cockcroft Building, Lewes Road, Brighton, BN2 4GN, England

      IIF 50
  • Wilson, John Clifford
    British retired born in November 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pier Head, Docks, Barry, South Glamorgan, CF62 5QS

      IIF 51
  • Wilson, John David
    English painter born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Marine Gate Mansions, Promenade, Southport, PR9 0AU, England

      IIF 52
  • Wilson, John Alexander
    British tooling consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Durham Close, Sawbridgeworth, Hertfordshire, CM21 0HD

      IIF 53
  • Wilson, John
    English company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Shakespeare Street, Southport, Merseyside, PR8 5AN, England

      IIF 54
  • Wilson, John
    English md born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Club House, Twin Lakes Industrial Park, Bretherton Road, Croston, Leyland, PR26 9RF, United Kingdom

      IIF 55
  • Mr John Wilson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Durham Close, Sawbridgeworth, Hertfordshire, CM21 0HD, England

      IIF 56
  • Mr John Wilson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Shakespeare Street, Southport, PR8 5AN, United Kingdom

      IIF 57
  • Mr John Wilson
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, County Place, Chelmsford, CM2 0RE, England

      IIF 58
  • John Wilson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Southdown House, Somerhill Avenue, Hove, BN3 1RW, United Kingdom

      IIF 59
  • Mr John Wilson
    English born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex House, 2 County Place, Chelmsford, Essex, CM2 0RE

      IIF 60
  • Mr John David Wilson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Shakespeare Street, Southport, PR8 5AN, United Kingdom

      IIF 61
  • Mr John David Wilson
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Shakespeare Street, Southport, Merseyside, PR8 5AN

      IIF 62
    • icon of address 22 Marine Gate Mansions, Promenade, Southport, PR9 0AU, England

      IIF 63
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Essex House, County Place, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1994-06-01 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address Essex House, County Place, Chelmsford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2001-01-08 ~ now
    IIF 38 - Director → ME
  • 3
    EUROBASE HOLDINGS LIMITED - 2001-06-07
    icon of address 2 County Place, Chelmsford, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    12,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1992-07-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Essex House, 2 County Place, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address Essex House 2 County Place, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2000-02-14 ~ now
    IIF 39 - Director → ME
  • 6
    EUROBASE SYSTEMS (UK) LIMITED - 1990-04-26
    DUROCREST LIMITED - 1988-07-15
    icon of address 2 County Place, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,775,842 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
  • 7
    icon of address Club House Twin Lakes Industrial Park, Bretherton Road, Croston, Leyland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address Essex House, 2 County Place, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2009-10-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Haines & Co Chartered Accountants, 28-29 Carlton Terrace, Portslade, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -5,230 GBP2025-04-30
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 48 - Director → ME
    icon of calendar 2013-11-07 ~ now
    IIF 32 - Secretary → ME
  • 10
    icon of address 47 Old Steyne, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2018-04-04 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 143 Shakespeare Street, Southport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,113 GBP2019-11-30
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 141 Shakespeare Street, Southport, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -230,281 GBP2024-03-31
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 143 Shakespeare Street, Southport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,688 GBP2022-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 143 Shakespeare Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address Pier Head, Docks, Barry, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,507 GBP2024-12-31
    Officer
    icon of calendar 2015-02-26 ~ 2017-07-01
    IIF 51 - Director → ME
  • 2
    TREVORT LIMITED - 1993-02-26
    BERKELEY HOMES (THAMES VALLEY) LIMITED - 1999-07-14
    BERKELEY HOMES (WEST LONDON) LIMITED - 2014-09-04
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1997-10-13 ~ 1998-04-30
    IIF 44 - Director → ME
  • 3
    icon of address Cockcroft Building, Lewes Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2025-06-27
    IIF 34 - Director → ME
  • 4
    icon of address Europa House, Goldstone Villas, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    67,631 GBP2024-03-31
    Officer
    icon of calendar 2002-10-12 ~ 2008-10-26
    IIF 28 - Director → ME
    icon of calendar 2012-10-21 ~ 2015-10-09
    IIF 46 - Director → ME
    icon of calendar 2003-02-01 ~ 2009-02-02
    IIF 11 - Secretary → ME
    icon of calendar 2012-10-21 ~ 2016-08-31
    IIF 31 - Secretary → ME
  • 5
    CHARLES CHURCH SOUTHERN LIMITED - 1995-08-02
    RITZVALE LIMITED - 1981-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 1997-09-29
    IIF 43 - Director → ME
  • 6
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-01 ~ 2002-12-31
    IIF 13 - Director → ME
  • 7
    icon of address International House Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2002-12-31
    IIF 19 - Director → ME
  • 8
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-11 ~ 2002-12-31
    IIF 15 - Director → ME
    icon of calendar 1993-10-11 ~ 1995-08-01
    IIF 29 - Secretary → ME
  • 9
    icon of address Ashley House, 97 London Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,813 GBP2023-03-31
    Officer
    icon of calendar 2000-04-12 ~ 2024-07-27
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-07-27
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-23 ~ 2002-12-31
    IIF 24 - Director → ME
  • 11
    HENRY HALSTEAD (DISTRIBUTION) LIMITED - 1982-04-21
    PORTOL IMPORT & EXPORT LIMITED - 1981-12-31
    icon of address Stevant Way Northgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-07-15 ~ 2002-12-31
    IIF 23 - Director → ME
  • 12
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-20 ~ 2002-12-31
    IIF 25 - Director → ME
  • 13
    FORGDEN LIMITED - 1982-06-15
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-12-31
    IIF 12 - Director → ME
    icon of calendar ~ 1995-10-09
    IIF 30 - Secretary → ME
  • 14
    icon of address Mr Norman Ellis, 109 Longshots Close, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2016-02-19
    IIF 35 - Director → ME
  • 15
    STARFLUTE LIMITED - 1994-04-25
    icon of address 5th Floor 37 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    851,712 GBP2025-03-31
    Officer
    icon of calendar 1992-06-24 ~ 1994-01-11
    IIF 1 - Secretary → ME
  • 16
    icon of address National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2002-12-31
    IIF 21 - Director → ME
    icon of calendar ~ 1995-05-31
    IIF 5 - Secretary → ME
  • 17
    AUTO AND CAPSTAN PRODUCTIONS LIMITED - 1993-07-09
    FASTECH (UK) LIMITED - 2000-04-19
    icon of address National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-10-11 ~ 2002-12-31
    IIF 20 - Director → ME
    icon of calendar 1993-10-11 ~ 1995-08-01
    IIF 4 - Secretary → ME
  • 18
    MORGRIP FASTENERS LIMITED - 2009-01-08
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-20 ~ 2002-12-31
    IIF 14 - Director → ME
    icon of calendar ~ 1995-04-10
    IIF 3 - Secretary → ME
  • 19
    CHARCO 433 LIMITED - 1994-01-14
    TRIFAST INTERNATIONAL LIMITED - 2023-01-24
    icon of address National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-19 ~ 2002-12-31
    IIF 27 - Director → ME
    icon of calendar 1994-01-19 ~ 1995-07-10
    IIF 10 - Secretary → ME
  • 20
    ALLDING LIMITED - 1995-01-30
    icon of address National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 1994-12-19 ~ 2002-12-31
    IIF 22 - Director → ME
    icon of calendar 1994-12-19 ~ 1995-11-14
    IIF 9 - Secretary → ME
  • 21
    TRIFAST INTERNATIONAL LIMITED - 1994-01-14
    icon of address National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,000 GBP2025-03-31
    Officer
    icon of calendar ~ 2004-12-31
    IIF 17 - Director → ME
    icon of calendar ~ 1995-04-01
    IIF 8 - Secretary → ME
  • 22
    TRIFAST HOLDINGS LIMITED - 1999-05-06
    CHARCO 432 LIMITED - 1994-01-14
    icon of address Trifast House Bolton Close, Bellbrook Industrial Estate, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2002-12-31
    IIF 26 - Director → ME
    icon of calendar 1994-01-19 ~ 1995-07-10
    IIF 7 - Secretary → ME
  • 23
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-12-31
    IIF 18 - Director → ME
    icon of calendar ~ 1995-05-31
    IIF 2 - Secretary → ME
  • 24
    FONEPAC LIMITED - 1988-05-17
    BRASSPALM LIMITED - 1984-09-05
    icon of address Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-12-31
    IIF 16 - Director → ME
    icon of calendar ~ 1995-12-15
    IIF 6 - Secretary → ME
  • 25
    icon of address Cockcroft Building, Lewes Road, Brighton, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -658,811 GBP2019-07-31
    Officer
    icon of calendar 2017-06-01 ~ 2025-06-27
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.