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

Wills, David Stephen

    Related profiles found in government register
  • Wills, David Stephen
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Staining Road, Staining, Blackpool, Lancashire, FY3 0AY, United Kingdom

      IIF 1
    • icon of address 46, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 2 IIF 3
    • icon of address 50, Topping Street, Blackpool, Lancashire, FY1 3AQ, United Kingdom

      IIF 4
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village Chorley, Lancashire, PR7 7NA

      IIF 5 IIF 6
    • icon of address 28, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 7 IIF 8 IIF 9
    • icon of address 18, Riversleigh Avenue, Lytham St. Annes, FY8 5QZ, United Kingdom

      IIF 10
    • icon of address 36 Breck Road, Poulton Le Fylde, Lancashire, FY6 7AQ

      IIF 11
    • icon of address Unit 2 Pittman Court, Pittman Way, Fulwood, Preston, PR2 9ZG, England

      IIF 12
  • Wills, David Stephen
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Rockhaul Ltd, Staining Road, Blackpool, Lancashire, FY3 0AY, United Kingdom

      IIF 13
  • Wills, David Stephen
    British property developer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Breck Road, Poulton Le Fylde, Lancashire, FY6 7AQ

      IIF 14
  • Wills, David Stephen
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Stephen Wills
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Staining Road, Staining, Blackpool, Lancashire, FY3 0AY, United Kingdom

      IIF 28
    • icon of address 18, Riversleigh Avenue, Lytham St. Annes, FY8 5QZ, United Kingdom

      IIF 29
  • Wills, David Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 103, Staining Road, Staining, Blackpool, Lancashire, FY3 0AY, United Kingdom

      IIF 30
    • icon of address 28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 31
  • Mr David Stephen Wills
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • David Stephen Wills
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Church Road, Hove, BN3 2BB, England

      IIF 42
  • Wills, David Stephen

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 28 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,547 GBP2024-12-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address 28 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,197 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,352 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 18 Riversleigh Avenue, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, Lancashire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,657,391 GBP2024-12-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 28 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 28 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,010 GBP2024-12-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    276 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 36 Breck Road, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 28 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    icon of address 28 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -933,813 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    icon of address 85 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,681 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 28 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    1ST STOP PROPERTY LIMITED - 2010-02-17
    icon of address 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2008-07-17 ~ 2009-12-23
    IIF 11 - Director → ME
  • 2
    icon of address 28 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,197 GBP2024-12-31
    Officer
    icon of calendar 2022-06-29 ~ 2025-03-14
    IIF 17 - Director → ME
  • 3
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,808 GBP2024-06-30
    Officer
    icon of calendar 2017-07-28 ~ 2024-05-14
    IIF 25 - Director → ME
  • 4
    icon of address 103 Staining Road, Staining, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -82,017 GBP2024-12-31
    Officer
    icon of calendar 2007-07-26 ~ 2018-01-18
    IIF 1 - Director → ME
    icon of calendar 2007-07-26 ~ 2018-01-18
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate
    Equity (Company account)
    -7 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ 2024-02-06
    IIF 12 - Director → ME
  • 6
    icon of address 28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, Lancashire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,657,391 GBP2024-12-31
    Officer
    icon of calendar 2003-09-01 ~ 2012-10-01
    IIF 6 - Director → ME
    icon of calendar 2005-08-22 ~ 2012-10-08
    IIF 43 - Secretary → ME
  • 7
    icon of address 2 Meagles Barns Meagles Lane, Little Eccleston, Preston, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    3,659 GBP2024-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2006-11-24
    IIF 14 - Director → ME
  • 8
    icon of address 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2013-01-07
    IIF 2 - Director → ME
  • 9
    icon of address 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-06 ~ 2012-02-06
    IIF 4 - Director → ME
  • 10
    INDEPENDENT HOMES (YORKSHIRE) LIMITED - 2006-05-23
    icon of address 28 Eaton Avenue Matrix Office, Park Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2005-05-09 ~ 2012-10-01
    IIF 31 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.