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, John

    Related profiles found in government register
  • Wilson, John
    British born in January 1949

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 1
    • Woodside, Little London Road, Horam, East Sussex, TN21 0BL

      IIF 2
  • Wilson, John
    British co director born in January 1949

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 3
  • Wilson, John
    British company director born in January 1949

    Registered addresses and corresponding companies
  • Wilson, John
    British deputy chief executive born in January 1949

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 12
  • Wilson, John
    British director born in January 1949

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 13 IIF 14
    • Woodside, Little London Road, Horam, East Sussex, TN21 0BL

      IIF 15
  • Wilson, John
    British finance director born in January 1949

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 16
  • Wilson, John
    British retired born in January 1949

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 17
  • Wilson, John
    British

    Registered addresses and corresponding companies
  • Wilson, John
    British deputy chief executive

    Registered addresses and corresponding companies
    • Woodside, Little London Road, Horam, East Sussex, TN21 0BL

      IIF 27
  • Wilson, John
    British non exec director

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 28
  • Wilson, John
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Cockcroft Building, Lewes Road, Brighton, BN2 4GN, England

      IIF 29
  • Wilson, John
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2, County Place, Chelmsford, CM2 0RE, England

      IIF 30 IIF 31
    • Essex House, 2 County Place, Chelmsford, Essex, CM2 0RE

      IIF 32 IIF 33
    • Essex House, County Place, Chelmsford, Essex, CM2 0RE

      IIF 34 IIF 35
    • Essex House 2 County Place, Chelmsford, Essex, CM2 0RE

      IIF 36
  • Wilson, John
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Essex House 2, County Place, Chelmsford, Essex, CM2 0RE

      IIF 37
  • Wilson, John Clifford
    British civil engineer born in November 1949

    Registered addresses and corresponding companies
    • 15 Knoll Road, Fleet, Hampshire, GU13 8PR

      IIF 38
  • Wilson, John Clifford
    British technical director born in November 1949

    Registered addresses and corresponding companies
    • 15 Knoll Road, Fleet, Hampshire, GU13 8PR

      IIF 39
  • Wilson, John

    Registered addresses and corresponding companies
    • Woodside, Little London Road, Horam, East Sussex, TN21 0BL

      IIF 40 IIF 41
    • 46, Southdown House, Somerhill Avenue, Hove, East Sussex, BN3 1RW, England

      IIF 42
    • 46, Southdown House, Somerhill Avenue, Hove, East Sussex, BN3 1RW, United Kingdom

      IIF 43 IIF 44
  • Wilson, John
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Southdown House, Somerhill Avenue, Hove, East Sussex, BN3 1RW, United Kingdom

      IIF 45
  • Wilson, John
    British retired born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Southdown House, Somerhill Avenue, Hove, East Sussex, BN3 1RW, England

      IIF 46
    • 46 Southdown House, Somerhill Avenue, Hove, East Sussex, BN3 1RW, United Kingdom

      IIF 47
  • Wilson, John
    British retired born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cockcroft Building, Lewes Road, Brighton, BN2 4GN, England

      IIF 48
  • Wilson, John Clifford
    British retired born in November 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Pier Head, Docks, Barry, South Glamorgan, CF62 5QS

      IIF 49
  • Wilson, John David
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 143, Shakespeare Street, Southport, PR8 5AN, United Kingdom

      IIF 50
  • Wilson, John
    British mechanic born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, 76 Cambridge Road, Southport, PR9 9RH, United Kingdom

      IIF 51
  • Wilson, John Alexander
    British tooling consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1 Durham Close, Sawbridgeworth, Hertfordshire, CM21 0HD

      IIF 52
  • Mr John Wilson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1 Durham Close, Sawbridgeworth, Hertfordshire, CM21 0HD, England

      IIF 53
  • Wilson, John
    English born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Shakespeare Street, Southport, Merseyside, PR8 5AN, England

      IIF 54
  • Wilson, John
    English md born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Club House, Twin Lakes Industrial Park, Bretherton Road, Croston, Leyland, PR26 9RF, United Kingdom

      IIF 55
  • Wilson, John David
    English painter born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22 Marine Gate Mansions, Promenade, Southport, PR9 0AU, England

      IIF 56
  • Mr John Wilson
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2, County Place, Chelmsford, CM2 0RE, England

      IIF 57
  • Mr John Wilson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 143, Shakespeare Street, Southport, PR8 5AN, United Kingdom

      IIF 58
  • John Wilson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Southdown House, Somerhill Avenue, Hove, BN3 1RW, United Kingdom

      IIF 59
  • Mr John Wilson
    English born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Essex House, 2 County Place, Chelmsford, Essex, CM2 0RE

      IIF 60
  • Mr John David Wilson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 143, Shakespeare Street, Southport, PR8 5AN, United Kingdom

      IIF 61
  • Mr John David Wilson
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, Shakespeare Street, Southport, Merseyside, PR8 5AN

      IIF 62
    • 22 Marine Gate Mansions, Promenade, Southport, PR9 0AU, England

      IIF 63
child relation
Offspring entities and appointments
Active 14
  • 1
    Essex House, County Place, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    1994-06-01 ~ now
    IIF 35 - Director → ME
  • 2
    Essex House, County Place, Chelmsford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2001-01-08 ~ now
    IIF 34 - Director → ME
  • 3
    EUROBASE HOLDINGS LIMITED - 2001-06-07
    2 County Place, Chelmsford, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    12,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    1992-07-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 4
    Essex House, 2 County Place, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2008-03-13 ~ now
    IIF 33 - Director → ME
  • 5
    Essex House 2 County Place, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2000-02-14 ~ now
    IIF 36 - Director → ME
  • 6
    EUROBASE SYSTEMS (UK) LIMITED - 1990-04-26
    DUROCREST LIMITED - 1988-07-15
    2 County Place, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,775,842 GBP2024-03-31
    Officer
    ~ now
    IIF 31 - Director → ME
  • 7
    Club House Twin Lakes Industrial Park, Bretherton Road, Croston, Leyland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-27 ~ dissolved
    IIF 55 - Director → ME
  • 8
    Essex House, 2 County Place, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2009-10-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C/o Haines & Co Chartered Accountants, 28-29 Carlton Terrace, Portslade, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -5,230 GBP2025-04-30
    Officer
    2013-11-07 ~ now
    IIF 45 - Director → ME
    2013-11-07 ~ now
    IIF 43 - Secretary → ME
  • 10
    47 Old Steyne, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 47 - Director → ME
    2018-04-04 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    143 Shakespeare Street, Southport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,113 GBP2019-11-30
    Officer
    2013-11-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    141 Shakespeare Street, Southport, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -230,281 GBP2024-03-31
    Officer
    2012-03-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    143 Shakespeare Street, Southport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,688 GBP2022-04-30
    Officer
    2020-04-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 14
    143 Shakespeare Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    Pier Head, Docks, Barry, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,507 GBP2024-12-31
    Officer
    2015-02-26 ~ 2017-07-01
    IIF 49 - Director → ME
  • 2
    BERKELEY HOMES (WEST LONDON) LIMITED - 2014-09-04
    BERKELEY HOMES (THAMES VALLEY) LIMITED - 1999-07-14
    TREVORT LIMITED - 1993-02-26
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (8 parents, 5 offsprings)
    Officer
    1997-10-13 ~ 1998-04-30
    IIF 39 - Director → ME
  • 3
    Cockcroft Building, Lewes Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    2019-10-04 ~ 2025-06-27
    IIF 29 - Director → ME
  • 4
    Europa House, Goldstone Villas, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    67,631 GBP2024-03-31
    Officer
    2002-10-12 ~ 2008-10-26
    IIF 17 - Director → ME
    2012-10-21 ~ 2015-10-09
    IIF 46 - Director → ME
    2012-10-21 ~ 2016-08-31
    IIF 42 - Secretary → ME
    2003-02-01 ~ 2009-02-02
    IIF 28 - Secretary → ME
  • 5
    CHARLES CHURCH SOUTHERN LIMITED - 1995-08-02
    RITZVALE LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Active Corporate (5 parents, 4 offsprings)
    Officer
    1995-09-01 ~ 1997-09-29
    IIF 38 - Director → ME
  • 6
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    1996-12-01 ~ 2002-12-31
    IIF 4 - Director → ME
  • 7
    International House Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    1996-04-01 ~ 2002-12-31
    IIF 10 - Director → ME
  • 8
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    1993-10-11 ~ 2002-12-31
    IIF 6 - Director → ME
    1993-10-11 ~ 1995-08-01
    IIF 40 - Secretary → ME
  • 9
    Ashley House, 97 London Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,813 GBP2023-03-31
    Officer
    2000-04-12 ~ 2024-07-27
    IIF 52 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-07-27
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 10
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    1998-01-23 ~ 2002-12-31
    IIF 14 - Director → ME
  • 11
    HENRY HALSTEAD (DISTRIBUTION) LIMITED - 1982-04-21
    PORTOL IMPORT & EXPORT LIMITED - 1981-12-31
    Stevant Way Northgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (6 parents)
    Officer
    1998-07-15 ~ 2002-12-31
    IIF 13 - Director → ME
  • 12
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    1996-11-20 ~ 2002-12-31
    IIF 15 - Director → ME
  • 13
    FORGDEN LIMITED - 1982-06-15
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    ~ 2002-12-31
    IIF 3 - Director → ME
    ~ 1995-10-09
    IIF 41 - Secretary → ME
  • 14
    Mr Norman Ellis, 109 Longshots Close, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-07-27 ~ 2016-02-19
    IIF 37 - Director → ME
  • 15
    STARFLUTE LIMITED - 1994-04-25
    5th Floor 37 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    851,712 GBP2025-03-31
    Officer
    1992-06-24 ~ 1994-01-11
    IIF 18 - Secretary → ME
  • 16
    National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (6 parents)
    Officer
    ~ 2002-12-31
    IIF 11 - Director → ME
    ~ 1995-05-31
    IIF 22 - Secretary → ME
  • 17
    FASTECH (UK) LIMITED - 2000-04-19
    AUTO AND CAPSTAN PRODUCTIONS LIMITED - 1993-07-09
    National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    1993-10-11 ~ 2002-12-31
    IIF 2 - Director → ME
    1993-10-11 ~ 1995-08-01
    IIF 21 - Secretary → ME
  • 18
    MORGRIP FASTENERS LIMITED - 2009-01-08
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    1994-01-20 ~ 2002-12-31
    IIF 5 - Director → ME
    ~ 1995-04-10
    IIF 20 - Secretary → ME
  • 19
    TRIFAST INTERNATIONAL LIMITED - 2023-01-24
    CHARCO 433 LIMITED - 1994-01-14
    National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (4 parents)
    Officer
    1994-01-19 ~ 2002-12-31
    IIF 1 - Director → ME
    1994-01-19 ~ 1995-07-10
    IIF 24 - Secretary → ME
  • 20
    ALLDING LIMITED - 1995-01-30
    National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    1994-12-19 ~ 2002-12-31
    IIF 12 - Director → ME
    1994-12-19 ~ 1995-11-14
    IIF 27 - Secretary → ME
  • 21
    TRIFAST INTERNATIONAL LIMITED - 1994-01-14
    National Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (8 parents, 14 offsprings)
    Equity (Company account)
    7,000 GBP2025-03-31
    Officer
    ~ 2004-12-31
    IIF 8 - Director → ME
    ~ 1995-04-01
    IIF 26 - Secretary → ME
  • 22
    TRIFAST HOLDINGS LIMITED - 1999-05-06
    CHARCO 432 LIMITED - 1994-01-14
    Trifast House Bolton Close, Bellbrook Industrial Estate, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    1999-04-19 ~ 2002-12-31
    IIF 16 - Director → ME
    1994-01-19 ~ 1995-07-10
    IIF 25 - Secretary → ME
  • 23
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    ~ 2002-12-31
    IIF 9 - Director → ME
    ~ 1995-05-31
    IIF 19 - Secretary → ME
  • 24
    FONEPAC LIMITED - 1988-05-17
    BRASSPALM LIMITED - 1984-09-05
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    ~ 2002-12-31
    IIF 7 - Director → ME
    ~ 1995-12-15
    IIF 23 - Secretary → ME
  • 25
    Cockcroft Building, Lewes Road, Brighton, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -658,811 GBP2019-07-31
    Officer
    2017-06-01 ~ 2025-06-27
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.