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

Willson, Edward James

    Related profiles found in government register
  • Willson, Edward James
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Lower Road Chalfont St Peter, Gerrards Cross, SL9 9AS, England

      IIF 1
  • Willson, Edward
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollybush Farm, Hollybush Lane, Denham, Middlesex, UB9 4HG

      IIF 2
  • Willson, Edward James
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jolly Woodman, Littleworth Road, Burnham, Slough, Bucks, SL1 8PF, England

      IIF 3
    • icon of address C/o Swp, Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, England

      IIF 6 IIF 7 IIF 8
  • Willson, Edward James
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlins Cave, High Street, Chalfont St Giles, Buckinghamshire, HP8 4QF, United Kingdom

      IIF 9
    • icon of address Merlins Cave, Village Green, Chalfont St Giles, Buckinghamshire, HP8 4QF, United Kingdom

      IIF 10
    • icon of address Merlins Cave, High Street, Village Green, Chalfont St. Giles, HP8 4QF, England

      IIF 11
    • icon of address C/o Feltons Law, 49 High Street, 49 High Street, Cranbrook, TN17 3EE, England

      IIF 12
    • icon of address Feltons Law, 49 High Street, Cranbrook, Kent, TN17 3EE, England

      IIF 13
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit 4, Basepoint Enterprise Centre, Andersons Road, Southampton, SO14 5FE, England

      IIF 20
  • Willson, Edward James
    British property developer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Cranbrook, Kent, TN17 3EE, England

      IIF 21
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, England

      IIF 22
  • Willson, Edward James
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Rectory Close, Farnham Royal, Slough, Buckinghamshire, SL2 3BG, England

      IIF 23
  • Edward Willson
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Farnham Royal, SL2 3BG, United Kingdom

      IIF 24
  • Mr Edward James Willson
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Swp, Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, United Kingdom

      IIF 25 IIF 26
  • Willson, Edward
    British publican born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, England

      IIF 27
  • Willson, Edward James
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, C/o Feltons Law, High Street, Cranbrook, TN17 3EE, England

      IIF 28
  • Willson, Eddie
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, England

      IIF 29
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, United Kingdom

      IIF 30
  • Mr Edward Willson
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Cranbrook, Kent, TN17 3EE, England

      IIF 31
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, England

      IIF 32 IIF 33 IIF 34
  • Mr Edward James Willson
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, C/o Feltons Law, High Street, Cranbrook, TN17 3EE, England

      IIF 35
    • icon of address 49, High Street, Cranbrook, Kent, TN17 3EE

      IIF 36
    • icon of address C/o Feltons Law, 49 High Street, 49 High Street, Cranbrook, TN17 3EE, England

      IIF 37
    • icon of address Feltons Law, 49 High Street, Cranbrook, Kent, TN17 3EE, England

      IIF 38
    • icon of address Jolly Woodman, Littleworth Road, Burnham, Slough, Bucks, SL1 8PF, England

      IIF 39 IIF 40
    • icon of address Jolly Woodman, Littleworth Road, Burnham, Slough, SL1 8PF, England

      IIF 41 IIF 42
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 43
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, England

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Eddie Willson
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, England

      IIF 52
  • Willson, Edward

    Registered addresses and corresponding companies
    • icon of address Merlins Cave, High Street, Village Green, Chalfont St. Giles, HP8 4QF, England

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,471 GBP2021-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Uplands Court, Stowupland Road, Stowmarket, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 19 - Director → ME
  • 6
    TKW TECHNOLOGIES LIMITED - 2018-09-13
    AZURE CAPITAL WEALTH LIMITED - 2018-01-15
    icon of address C/o Feltons Law, 49 High Street, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address C/o Feltons Law 49 High Street, 49 High Street, Cranbrook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 45 - Has significant influence or controlOE
  • 10
    icon of address Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -543,182 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Swp Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Swp Unit 4, Basepoint, Andersons Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Feltons Law, 49 High Street, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Valentine & Co 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MITCHELL & WILLSON LEISURE LIMITED - 2025-02-14
    DIXONS CONCEPTS LIMITED - 2025-06-03
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Basepoint Enterprise Centre, Andersons Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Herts, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 49 C/o Feltons Law, High Street, Cranbrook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to surplus assets - 75% or moreOE
  • 22
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    CORKING PRODUCTIONS LIMITED - 2017-07-27
    icon of address C/o Feltons Law, 49 High Street, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    ENFIELD CONCEPTS LIMITED - 2022-01-11
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 46 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,471 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-26 ~ 2020-11-23
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-04-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-05-19 ~ 2022-07-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ 2021-03-16
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    icon of address Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -543,182 GBP2019-04-30
    Officer
    icon of calendar 2014-10-29 ~ 2016-01-27
    IIF 9 - Director → ME
  • 6
    WINDMILL PH LIMITED - 2019-03-27
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,657 GBP2021-10-31
    Officer
    icon of calendar 2020-05-11 ~ 2023-01-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2023-01-26
    IIF 48 - Has significant influence or control OE
  • 7
    icon of address 12a Commercial Road, Goldthorpe, South Yotkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-15 ~ 2013-04-19
    IIF 23 - Director → ME
  • 8
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ 2020-08-01
    IIF 30 - Director → ME
  • 9
    CORKING PRODUCTIONS LIMITED - 2017-07-27
    icon of address C/o Feltons Law, 49 High Street, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-09-01
    IIF 53 - Secretary → ME
  • 10
    icon of address Hollywood Hollybush Lane, Denham, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-12-17
    IIF 2 - Director → ME
  • 11
    ENFIELD CONCEPTS LIMITED - 2022-01-11
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-16 ~ 2021-04-29
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    ZANZIBAR EVENTS LIMITED - 2020-12-24
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-13 ~ 2020-10-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-10-15
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.