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 David Wilkinson

    Related profiles found in government register
  • Mr David Wilkinson
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Moorlands, Blackhill, Consett, County Durham, DH8 0LQ, United Kingdom

      IIF 1
    • icon of address Unit 49, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 2
    • icon of address 189, Horsley Vale, South Shields, NE34 6JX, England

      IIF 3
    • icon of address 51, Cooper Street, Roker, Sunderland, Tyne & Wear, SR6 0NQ, England

      IIF 4
  • Mr David Wilkinson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Kiln Road, Emmer Green, Reading, RG4 8UE

      IIF 5
    • icon of address 61a, Kiln Road, Emmer Green, Reading, RG4 8UE, England

      IIF 6
  • Wilkinson, David
    British administrator born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Moorlands, Blackhill, Consett, County Durham, DH8 0LQ

      IIF 7 IIF 8
    • icon of address 29, Moorlands, Blackhill, Consett, County Durham, DH8 0LQ, England

      IIF 9 IIF 10
    • icon of address 29, Moorlands, Blackhill, Consett, County Durham, DH8 0LQ, United Kingdom

      IIF 11
    • icon of address 29, Moorlands, Consett, County Durham, DH8 0LQ, England

      IIF 12 IIF 13
    • icon of address Unit 49, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 14
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 15
  • Wilkinson, David
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Moorlands, Blackhill, Consett, County Durham, DH8 0LQ

      IIF 16
    • icon of address 29, Moorlands, Consett, Durham, DH8 0LQ, United Kingdom

      IIF 17
  • Wilkinson, David
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Moorlands, Consett, County Durham, DH8 0LQ, United Kingdom

      IIF 18
  • Wilkinson, David
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cunard Building, Water Street, Liverpool, L3 1EL

      IIF 19
  • Wilkinson, David
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cunard Building, Water Street, Liverpool, Merseyside, L3 1EL

      IIF 20
    • icon of address 61a, Kiln Road, Emmer Green, Reading, RG4 8UE, England

      IIF 21
  • Wilkinson, David
    British consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Kiln Road, Emmer Green, Reading, Berkshire, RG4 8UE, United Kingdom

      IIF 22
  • Wilkinson, David
    British sales and marketing manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Kiln Road, Emmer Green, Reading, RG4 8UE, United Kingdom

      IIF 23 IIF 24
  • Wilkinson, David
    British sales director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Kiln Road, Emmer Green, Reading, RG4 8UE

      IIF 25
  • Wilkinson, David
    British sales manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Kiln Road, Emmer Green, Reading, Berks, RG4 8UE, England

      IIF 26
  • Wilkinson, David
    British development officer born in May 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15 Hampton Court, Ballygowan, Newtownards, Co. Down, BT23 6HW

      IIF 27
  • Wilkinson, David
    British

    Registered addresses and corresponding companies
    • icon of address 29 Moorlands, Blackhill, Consett, County Durham, DH8 0LQ

      IIF 28
  • Wilkinson, David

    Registered addresses and corresponding companies
    • icon of address 61, Kiln Road, Emmer Green, Reading, Berkshire, RG4 8UE, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 61 Kiln Road, Emmer Green, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    445 GBP2025-03-31
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 29 Moorlands, Blackhill, Consett, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Eventus Sunderland Road, Market Deeping, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,459 GBP2025-01-31
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 61 Kiln Road, Emmer Green, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-10-24 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 17
  • 1
    TSC FOODS LIMITED - 2021-09-17
    THE SAUCE COMPANY LIMITED - 2005-01-18
    icon of address Cunard Building, Water Street, Liverpool, Merseyside
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    6,813,531 GBP2024-09-01
    Officer
    icon of calendar 2018-10-01 ~ 2020-06-01
    IIF 20 - Director → ME
  • 2
    BAR FOODS LIMITED - 2018-08-16
    BAR AND RESTAURANT FOODS LIMITED - 2015-02-21
    FITCHLEIGH LIMITED - 1987-06-26
    icon of address Cunard Building, Water Street, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    158,594 GBP2024-09-01
    Officer
    icon of calendar 2014-04-02 ~ 2016-11-14
    IIF 19 - Director → ME
  • 3
    DMWSL 440 LIMITED - 2004-11-22
    icon of address C/o Fosters Traditional Foods, Great Bowden Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-21 ~ 2007-12-14
    IIF 25 - Director → ME
  • 4
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,566 GBP2017-06-30
    Officer
    icon of calendar 2015-05-06 ~ 2017-01-17
    IIF 9 - Director → ME
  • 5
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2020-09-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-09-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 49 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    918 GBP2017-06-30
    Officer
    icon of calendar 2016-01-05 ~ 2017-01-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-10-11
    IIF 3 - Has significant influence or control OE
  • 7
    MILLTOWN MANAGEMENT COMPANY LIMITED - 2014-07-01
    MILLTOWN MANAGEMENT COMPANY LIMITED - 2005-10-18
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2024-06-30
    Officer
    icon of calendar 2009-04-29 ~ 2011-10-24
    IIF 27 - Director → ME
  • 8
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2011-07-15
    IIF 16 - Director → ME
  • 9
    icon of address Office 3 35 Princess Street, Rochdale, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2012-09-01
    IIF 15 - Director → ME
  • 10
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2012-04-24
    IIF 8 - Director → ME
  • 11
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2014-05-28
    IIF 12 - Director → ME
  • 12
    icon of address Office 1, 35 Princess Street, Rochdale, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2012-09-01
    IIF 28 - Secretary → ME
  • 13
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2011-12-07
    IIF 17 - Director → ME
  • 14
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,537 GBP2017-06-30
    Officer
    icon of calendar 2014-05-28 ~ 2017-01-16
    IIF 13 - Director → ME
    icon of calendar 2011-10-25 ~ 2014-05-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2017-10-21
    IIF 4 - Has significant influence or control OE
  • 15
    icon of address 1 Knappswood Close Upper Basildon, Nr Pangebourne, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2011-12-07
    IIF 24 - Director → ME
  • 16
    icon of address 1 Knappswood Close, Upper Basildon, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -317,408 GBP2016-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2011-12-07
    IIF 26 - Director → ME
  • 17
    icon of address 49 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2019-03-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-12
    IIF 1 - Ownership of shares – 75% or more 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.