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, Byron

    Related profiles found in government register
  • Wilson, Byron

    Registered addresses and corresponding companies
    • icon of address Karalee Business Park, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HL, England

      IIF 1
  • Wilson, Byron Ashley

    Registered addresses and corresponding companies
    • icon of address Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 2
  • Wilson, Byron
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 3
  • Wilson, Byron
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 66, Queensway, London, W2 3RL, United Kingdom

      IIF 5
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX

      IIF 6
  • Wilson, Byron
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lilestone Street, London, NW8 8SS, England

      IIF 7
  • Wilson, Byron
    British consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Fulham Palace Road, London, W6 9PL, England

      IIF 8
  • Wilson, Byron
    British financier born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 66 Queensway, London, W2 3RL, England

      IIF 9
  • Wilson, Byron
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Karalee Business Park, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HL, England

      IIF 10
  • Wilson, Byron
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chestnut Court, Holme, Cumbria, LA6 1RW

      IIF 11
  • Wilson, Byron Ashley
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Twinterbank, Twinter Bank, Holme, Carnforth, LA6 1TB, England

      IIF 12
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 13
    • icon of address Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 2, Karalee Business Park, Gatebeck Road, Kendal, Cumbria, LA8 0HL, United Kingdom

      IIF 17
  • Wilson, Byron Ashley
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Pear Tree Park, Holme, Carnforth, Lancashire, LA6 1PP, England

      IIF 18
  • Byron Wilson
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 19
    • icon of address 39, Lilestone Street, London, NW8 8SS, England

      IIF 20
    • icon of address 94, Fulham Palace Road, London, W6 9PL, England

      IIF 21
  • Wilson, Byron Ashley
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 22
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, United Kingdom

      IIF 23
    • icon of address Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 24
  • Byron Wilson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257, Royal College Street, London, NW1 9LU, United Kingdom

      IIF 25
  • Mr Byron Ashley Wilson
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 26
    • icon of address Unit 2, Karalee Business Park, Gatebeck Road, Kendal, Cumbria, LA8 0HL, United Kingdom

      IIF 27
  • Mr Byron Ashley Wilson
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Twinter Bank, Holme, Carnforth, LA6 1TB, England

      IIF 28
  • Byron Ashley Wilson
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 19 Twinter Bank, Holme, Carnforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    500,605 GBP2023-03-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 Christ Church Close, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 3
    icon of address Karalee Business Park Gatebeck Road, Endmoor, Kendal, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-09-04 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2 Karalee Business Park, Gatebeck Road, Kendal, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 94 Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address 152 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 25 - Right to surplus assets - 75% or moreOE
    IIF 25 - Right to appoint or remove membersOE
    IIF 25 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove members as a member of a firmOE
  • 9
    icon of address 152 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 10
    icon of address 11-12 Old Bond Street, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Right to appoint or remove membersOE
  • 11
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-05-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 9 - Director → ME
  • 13
    SAND DECK SAFETY SYSTEMS LTD - 2019-11-25
    icon of address Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,955 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 39 Lilestone Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    LILY VIEW STAVELEY MANAGEMENT CO LTD - 2020-11-26
    icon of address Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Karalee Business Park Gatebeck Road, Endmoor, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-09-09 ~ now
    IIF 1 - Secretary → ME
  • 17
    icon of address Beckwood Gatebeck Road, Endmoor, Kendal, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Beckwood Gatebeck Road, Endmoor, Kendal, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-30 ~ 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
Ceased 2
  • 1
    icon of address Sunset View Carr Bank Road, Carr Bank, Milnthorpe, Cumbria, England
    Active Corporate (10 parents)
    Equity (Company account)
    558 GBP2024-08-31
    Officer
    icon of calendar 2008-11-01 ~ 2020-01-29
    IIF 11 - Director → ME
  • 2
    icon of address 152 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-09 ~ 2020-11-27
    IIF 6 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.