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

Wilkins, John Christopher

    Related profiles found in government register
  • Wilkins, John Christopher
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34, Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH, England

      IIF 1
    • icon of address Unit 32-34, Britannia Way, Bolton, Lancashire, BL2 2HH

      IIF 2 IIF 3
    • icon of address Unit 32-34 Waters Meeting Dev, Britannia Way, Bolton, Lancs, BL2 2HH

      IIF 4
    • icon of address Unit 32-34, Waters Meeting Development, Britannia Way, Bolton, BL2 2HH

      IIF 5
    • icon of address Unit 32-34, Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH

      IIF 6
  • Wilkins, John Christopher
    British quantity surveyor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 31-34, Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH, United Kingdom

      IIF 7
  • Wilkins, Christopher
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 8
  • Mr John Christopher Wilkins
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34, Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH, England

      IIF 9
    • icon of address Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 10
    • icon of address Unit 32-34, Britannia Way, Bolton, Lancashire, BL2 2HH

      IIF 11
    • icon of address Unit 32-34 Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH, England

      IIF 12
  • Wilkins, John Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 32-34 Waters Meeting Dev, Britannia Way, Bolton, Lancs, BL2 2HH

      IIF 13
  • Wilkins, John Christopher
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Unit 32-34, Waters Meeting Development, Britannia Way, Bolton, Lancashire, BL2 2HH

      IIF 14
  • Wilkins, Christopher John
    British company director born in March 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT, United Kingdom

      IIF 15
  • Wilkins, Christopher John
    British director born in March 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 16 IIF 17
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 18 IIF 19
  • Mr Christopher Wilkins
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 20
  • Wilkins, Christopher John
    British ceo born in March 1962

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 7, Shrewsbury Way, Silvertree Estate, Tokai, 7945, Cape Town, South Africa

      IIF 21
  • Wilkins, Christopher John
    British technical consultant born in March 1962

    Registered addresses and corresponding companies
    • icon of address 3 Woolmer Hill House, Woolmer Hill, Haslemere, Surrey, GU27 1LX

      IIF 22
  • Mr Christopher John Wilkins
    British born in March 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 23 IIF 24 IIF 25
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 27 IIF 28
  • Mr Christopher John Wilkins
    British born in March 1962

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INSPIRED TESTING LTD - 2018-08-29
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    923,167 GBP2024-02-29
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    DYNAMIC VISUAL TECHNOLOGIES LIMITED - 2018-08-29
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,785 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 4
    XSMTHS LIMITED - 2024-04-22
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -387,439 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Unit 32-34 Britannia Way, Bolton, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    841,709 GBP2024-12-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 2 - Director → ME
  • 6
    JOHN. C. WILKINS ACOUSTIC SUPPLIES LTD. - 2012-12-05
    JOHN C WILKINS ACOUSTIC INSTALLATIONS LIMITED - 2005-11-21
    icon of address Unit 32-34 Waters Meeting Development, Britannia Way, Bolton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    694,395 GBP2024-12-31
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2004-11-10 ~ now
    IIF 14 - Secretary → ME
  • 7
    JOHN C. WILKINS (FLOOR SCREEDING CONTRACTORS) LIMITED - 2012-12-05
    icon of address Unit 32-34 Waters Meeting Dev Britannia Way, Bolton, Lancs
    Active Corporate (5 parents)
    Equity (Company account)
    2,126,701 GBP2024-12-31
    Officer
    icon of calendar 1993-11-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 1993-11-09 ~ now
    IIF 13 - Secretary → ME
  • 8
    icon of address 32-34 Waters Meeting Development, Britannia Way, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    306,486 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    JC WILKINS GROUP LIMITED - 2020-10-28
    icon of address Unit 32-34 Britannia Way, Bolton, Lancashire
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,438,886 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 32-34 Waters Meeting Development, Britannia Way, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,882 GBP2022-12-31
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 5 - Director → ME
  • 11
    EMERALD TECHNOLOGIES LIMITED - 2019-06-13
    icon of address C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,125 GBP2021-07-31
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,936 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 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
  • 13
    SIGNATURE DENTAL LABORATORY LIMITED - 2022-11-24
    SIGNATURE LABORATORY LIMITED - 2019-07-08
    icon of address 224-226 St Georges Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    303,943 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address C/o Gray Property Management, 2 London Road, Horndean, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-12-11 ~ 2014-12-05
    IIF 21 - Director → ME
  • 2
    DIGIRAIL LIMITED - 2022-12-07
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -105,071 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-10-16 ~ 2020-10-16
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 3
    DYNAMIC VISUAL TECHNOLOGIES LIMITED - 2018-08-29
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,785 GBP2024-02-29
    Officer
    icon of calendar 2016-04-22 ~ 2019-08-12
    IIF 16 - Director → ME
  • 4
    XSMTHS LIMITED - 2024-04-22
    icon of address C/- Sable International 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -387,439 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-12-07 ~ 2021-12-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JOHN C. WILKINS (FLOOR SCREEDING CONTRACTORS) LIMITED - 2012-12-05
    icon of address Unit 32-34 Waters Meeting Dev Britannia Way, Bolton, Lancs
    Active Corporate (5 parents)
    Equity (Company account)
    2,126,701 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2012-08-03
    IIF 7 - Director → ME
  • 7
    DTH CLOUDSMITHS LIMITED - 2020-07-19
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -247,035 GBP2023-02-28
    Officer
    icon of calendar 2020-07-01 ~ 2023-01-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2022-11-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address Woolmer Hill House, Hatchetts Drive, Haslemere, Surrey, England
    Active Corporate (9 parents)
    Equity (Company account)
    11,125 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-11-11
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.