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, Andrew

    Related profiles found in government register
  • Willson, Andrew
    British consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Willson, Andrew James
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Nbk House, 64a Victoria Road, Burgess Hill, West Sussex, RH15 9LH, United Kingdom

      IIF 2
  • Wilson, David James
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 3
  • Willson, Andrew
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Nbk House, 64a Victoria Road, Burgess Hill, West Sussex, RH15 9LH, United Kingdom

      IIF 4
  • Wilson, James David
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 5
    • icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, England

      IIF 6 IIF 7
    • icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, United Kingdom

      IIF 8
    • icon of address Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8XA, England

      IIF 9 IIF 10 IIF 11
  • Mr Andrew Willson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Mr Andrew Willson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, Nbk House, 64a Victoria Road, Burgess Hill, West Sussex, RH15 9LH, United Kingdom

      IIF 13
  • David James Wilson
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 14
  • Willson, Andrew James
    British architect born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 15
  • Wilson, James
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Lake Road, Curdridge, Southampton, Hampshire, SO32 2HH, England

      IIF 16
  • Wilson, James
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Lake Road, Curdridge, Southampton, Hampshire, SO32 2HH, England

      IIF 17
  • Mr James David Wilson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fishers Solicitors, 4-8 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU

      IIF 18
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 19
    • icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, England

      IIF 20
    • icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, United Kingdom

      IIF 21
    • icon of address Jarvis House, 157 Sadler Road, Lincoln, LN6 3RS, England

      IIF 22
    • icon of address Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8TB, England

      IIF 23
    • icon of address Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8XA, England

      IIF 24 IIF 25 IIF 26
  • Mr Andrew James Willson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Nbk House, 64a Victoria Road, Burgess Hill, West Sussex, RH15 9LH, United Kingdom

      IIF 27
  • Mister James David Wilson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Regent Road, Leicester, LE1 7NH, England

      IIF 28
  • Mister James David Wilson
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8XA, England

      IIF 29
  • Wilson, James
    British businessman

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Lake Road, Curdridge, Southampton, Hampshire, SO32 2HH, England

      IIF 30
  • Wilson, James David
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishers Solicitors, 4 - 8 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU, United Kingdom

      IIF 31 IIF 32
    • icon of address 4-8 Kilwardby Street, Ashby-de-la-zouch, LE65 2FU, United Kingdom

      IIF 33
    • icon of address Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, LE65 2AB, England

      IIF 34
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 35 IIF 36 IIF 37
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 44 IIF 45
    • icon of address The Annex, Lye Corner House, Cutlers Green, Dunmow, Essex, CM6 2QD, England

      IIF 46
    • icon of address Wilson House, Leicester Road, Ibstock, LE67 6HP, United Kingdom

      IIF 47
    • icon of address Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, England

      IIF 48 IIF 49 IIF 50
    • icon of address Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8TB, England

      IIF 52
  • Wilson, James David
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fishers Solicitors, 4-8 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU

      IIF 53
    • icon of address Fishers Solicitors, 4-8 Kilwardby Street, Ashby-de-la-zouch, Leicestershire, LE65 2FU, England

      IIF 54
    • icon of address Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, England

      IIF 55
  • Wilson, James David
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fishers, 4-8 Kilwardby Street, Ashby De La Zouch, LE65 2FU, United Kingdom

      IIF 56
    • icon of address Unit R, Ivanhoe Business Park, Ashby De La Zouch, Leicestershire, LE65 2AB, England

      IIF 57
  • Wilson, James David
    British group development director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8TB

      IIF 58
  • Wilson, James David
    British housing commercial developer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8TB

      IIF 59
  • Wilson, James David
    British none born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, Leicester Road, Ibstock, Leicestershire, LE67 6HP

      IIF 60
  • Willson, Andrew

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mr James Wilson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Lake Road, Curdridge, Southampton, Hampshire, SO32 2HH

      IIF 62
  • Wilson, James David, Dr

    Registered addresses and corresponding companies
    • icon of address Regent House, 80 Regent Road, Leicester, LE1 7NH, England

      IIF 63
    • icon of address Regent House, Regent Road, Leicester, LE1 7NH, England

      IIF 64
  • Mr James David Wilson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew James Willson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 80
  • Mr James David Wilson
    British born in May 1972

    Registered addresses and corresponding companies
    • icon of address Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Has significant influence or controlOE
  • 7
    BEACON HILL JERSEY LIMITED - 2012-03-01
    icon of address No 2 The Forum Grenville Street, St Helier, Jersey, Channel Isles
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ now
    IIF 60 - Director → ME
  • 8
    icon of address No 2 The Forum, Grenville Street, St Hellier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2010-02-09 ~ now
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Ownership of shares - More than 25%OE
    IIF 81 - Ownership of voting rights - More than 25%OE
  • 9
    icon of address Suite B, Nbk House, 64a Victoria Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Wilson House, Leicester Road, Ibstock, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address C/o Fishers, 4-8 Kilwardby Street, Ashby De La Zouch
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 56 - Director → ME
  • 13
    EASTERNRANGE LIMITED - 2009-10-29
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-03-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    THE PORTAL NOTTINGHAM LIMITED - 2011-04-05
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-11-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-12 ~ now
    IIF 50 - Director → ME
  • 20
    icon of address Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-17 ~ now
    IIF 51 - Director → ME
  • 21
    ARCHITECTS IN HOUSING - 2002-02-25
    icon of address The Annex Lye Corner House, Cutlers Green, Dunmow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    52,287 GBP2024-10-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address 4385, 10012750: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address 4385, 05270756 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -31,273.59 GBP2024-01-31
    Officer
    icon of calendar 2004-10-27 ~ now
    IIF 16 - Director → ME
    icon of calendar 2004-10-27 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Wilson House, 207 Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 28
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 5 - Director → ME
  • 29
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,829,158 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 45 - Director → ME
  • 30
    icon of address Unit R, Ivanhoe Business Park, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    69,595 GBP2021-12-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 57 - Director → ME
  • 31
    NOWELL SPRING LIMITED - 2014-04-11
    icon of address Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite E, Nbk House, 64a Victoria Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,656,987 GBP2023-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 34
    DAVIDSONS DEVELOPMENTS MIDLANDS LIMITED - 2013-11-18
    GO PLANT CONSTRUCTION EQUIPMENT LTD - 2017-07-19
    DAVIDSONS DEVELOPMENTS LIMITED - 2009-10-29
    icon of address Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    THE CARBON OFFSET GROUP LIMITED - 2025-06-13
    icon of address Eden House, 8 St. Johns Business Park, Lutterworth, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 36
    THE HABITAT-BANK LIMITED - 2023-01-10
    icon of address Eden House, 8 St Johns Business Park, Lutterworth, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,628 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 37
    icon of address Eden House, 8 St. Johns Business Park, Lutterworth, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 38
    DAVIDSONS PROPERTIES LIMITED - 2011-04-05
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,223,617 GBP2024-12-31
    Officer
    icon of calendar 2000-04-19 ~ now
    IIF 44 - Director → ME
  • 40
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,070 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 40 Sloane Court West, London
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2013-01-09 ~ 2019-06-18
    IIF 55 - Director → ME
  • 2
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    A. H. WILSON GROUP LIMITED - 1987-01-28
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2007-07-16
    IIF 58 - Director → ME
  • 3
    THE PORTAL NOTTINGHAM LIMITED - 2011-04-05
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    icon of address Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    icon of address Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    SHROPSHIRE ROAD SWEEPERS LIMITED - 2021-12-15
    icon of address 1a Franks Road, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9 GBP2019-06-30
    Officer
    icon of calendar 2012-01-02 ~ 2017-07-13
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DE FACTO 437 LIMITED - 1995-12-19
    GO PLANT LIMITED - 2024-05-24
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    17,000 GBP2022-06-30
    Officer
    icon of calendar 2008-08-06 ~ 2017-07-13
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2016-11-17 ~ 2018-12-21
    IIF 63 - Secretary → ME
  • 10
    icon of address Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2018-12-21
    IIF 64 - Secretary → ME
  • 11
    NNFCC LIMITED - 2019-01-15
    THE NATIONAL NON-FOOD CROPS CENTRE - 2016-06-13
    THE NATIONAL NON-FOOD CROPS CENTRE LIMITED - 2017-03-14
    icon of address Biocentre York Science Park Innovation Way, Heslington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-09-20 ~ 2013-09-19
    IIF 59 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.