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, Kingsley Derek

    Related profiles found in government register
  • Wilson, Kingsley Derek
    British

    Registered addresses and corresponding companies
    • icon of address Gladwyns, Sheering Road, Bishop's Stortford, Hertfordshire, CM22 7LL

      IIF 1
    • icon of address 28 Victoria Court Melville Place, 170-190 Essex Road, London, N1 8ND

      IIF 2
  • Wilson, Kingsley Derek
    British company director

    Registered addresses and corresponding companies
    • icon of address Gladwyns, Sheering Road, Bishops Stortford, Herts, CM22 7LL, United Kingdom

      IIF 3
    • icon of address Flat 28 Melville Place, Essex Road Islington, London, N1 8ND

      IIF 4
  • Wilson, Kingsley Derek
    British self employed

    Registered addresses and corresponding companies
    • icon of address Flat 28 Melville Place, Essex Road Islington, London, N1 8ND

      IIF 5
  • Wilson, Kingsley Derek
    British stockbroker

    Registered addresses and corresponding companies
    • icon of address Gladwyns, Sheering Road, Bishops Stortford, Herts, CM22 7LL, United Kingdom

      IIF 6
  • Wilson, Kingsley Derek
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grain Store, 10d Drove Orchards, Thornham Road, Thornham, Hunstanton, PE36 6LS, England

      IIF 7
  • Wilson, Kingsley Derek
    British finance born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn, Sheering, Bishop's Stortford, CM22 7LL, England

      IIF 8
  • Wilson, Kingsley Derek
    British financier born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, King Street, London, SW1Y 6QY, England

      IIF 9
  • Wilson, Kingsley Derek
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladwyns, The Coach House, Sheering, Bishops Stortford, Herts, CM22 7LL

      IIF 10
    • icon of address The Grain Store, 10d Drove Orchards, Thornham Road, Hunstanton, Norfolk, PE36 3LS, United Kingdom

      IIF 11
  • Wilson, Kingsley Derek
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladwyns, Sheering Road, Bishops Stortford, Herts, CM22 7LL, United Kingdom

      IIF 12
    • icon of address Flat 28 Melville Place, Essex Road Islington, London, N1 8ND

      IIF 13
  • Wilson, Kingsley Derek
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 14
  • Wilson, Kingsley Derek
    British finance born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, King Street, St James’s, London, SW1Y 6QY, United Kingdom

      IIF 15
    • icon of address Flat 28 Melville Place, Essex Road Islington, London, N1 8ND

      IIF 16
  • Wilson, Kingsley Derek
    British llpdesmember born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, King Street, St James’s, London, SW1Y 6QY, United Kingdom

      IIF 17 IIF 18
  • Wilson, Kingsley Derek
    British stockbroker born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladwyns, Sheering Road, Bishop's Stortford, Hertfordshire, CM22 7LL

      IIF 19
    • icon of address Gladwyns, Sheering Road, Bishops Stortford, Herts, CM22 7LL, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Kingsley Derek Wilson
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn, Sheering, Bishop's Stortford, CM22 7LL, England

      IIF 23
    • icon of address The Grain Store, 10d Drove Orchards, Thornham Road, Thornham, Hunstanton, PE36 6LS, England

      IIF 24
    • icon of address 23, King Street, London, SW1Y 6QY, England

      IIF 25
    • icon of address 10d, Grain Store, Drove Orchards, Thornham, Norfolk, PE36 6LS, United Kingdom

      IIF 26
  • Kingsley Derek Wilson
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grain Store, 10d Drove Orchards, Thornham Road, Hunstanton, Norfolk, PE36 3LS, United Kingdom

      IIF 27
    • icon of address 23, King Street, St James’s, London, SW1Y 6QY, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2004-10-05 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address The Grain Store 10d Drove Orchards, Thornham Road, Hunstanton, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Grain Store, Drove Orchards, 10d Thornham Road, Thornham, Hunstanton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Thornleys Barn High Street, Thornham, Hunstanton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address 10d Grain Store, Drove Orchards, Thornham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    VERDITE ACQUISITION COMPANY II LIMITED - 2021-06-15
    icon of address 23 King Street, St James’s, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 17 - Director → ME
  • 8
    CCP ACQUISITION 5 LIMITED - 2024-02-06
    icon of address The Grain Store, 10d Drove Orchards Thornham Road, Thornham, Hunstanton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-26 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-09-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    NEUROVISTA PHARMACEUTICAL LIMITED - 2025-02-26
    CHRYSTAL CAPITAL NOMINEES LIMITED - 2023-10-09
    DIGITAL ASSETS YIELDCO LIMITED - 2025-05-06
    icon of address The Grain Store, Drove Orchards, 10 D Thornham Road, Thornham, Hunstanton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Construction House, Runwell Road, Wickford, Essex, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-07-16 ~ 2016-11-25
    IIF 20 - Director → ME
  • 2
    icon of address Construction House, Runwell Road, Wickford, Essex, England
    Active Corporate (4 parents, 33 offsprings)
    Equity (Company account)
    648,854 GBP2025-03-31
    Officer
    icon of calendar 2004-10-26 ~ 2016-11-25
    IIF 21 - Director → ME
    icon of calendar 2003-01-09 ~ 2016-11-25
    IIF 3 - Secretary → ME
  • 3
    EMBER AQUISITIONS LIMITED - 2002-12-23
    icon of address Construction House, Runwell Road, Wickford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2016-11-25
    IIF 12 - Director → ME
  • 4
    PERIDOT ACQUISITION COMPANY I LIMITED - 2023-04-05
    VERDITE ACQUISITION COMPANY I LIMITED - 2021-06-15
    icon of address 1st Floor 48 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-03-23
    IIF 18 - Director → ME
  • 5
    icon of address Katrina Perez, 6 Poynings Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2006-03-23 ~ 2010-03-23
    IIF 5 - Secretary → ME
  • 6
    icon of address Katrina Perez, 6 Poynings Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2010-03-31
    IIF 10 - LLP Designated Member → ME
  • 7
    icon of address Frameworks, 129 Oxford Street, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    67 GBP2024-06-24
    Officer
    icon of calendar 2003-04-14 ~ 2009-10-01
    IIF 16 - Director → ME
    icon of calendar 2006-02-01 ~ 2009-10-01
    IIF 2 - Secretary → ME
  • 8
    THE WELLINGTON WOMEN'S CLINIC LIMITED - 2019-12-23
    WELLINGTON BEAUTY LIMITED - 2007-07-03
    icon of address 2nd Floor 110 Cannon Stsreet, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,659,968 GBP2018-08-31
    Officer
    icon of calendar 2006-02-02 ~ 2020-03-02
    IIF 13 - Director → ME
    icon of calendar 2006-02-02 ~ 2020-03-02
    IIF 4 - Secretary → 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.