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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilson, Graham

    Related profiles found in government register
  • Wilson, Graham
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 12 St John's Way, St John's Business Estate, Downham Market, Norfolk, PE38 0QQ, United Kingdom

      IIF 1
    • Delia Orme, Branksome House Filmer Grove, Godalming, GU7 3AB

      IIF 2
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 3
  • Wilson, Graham
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Delia Orme, Branksome House Filmer Grove, Godalming, GU7 3AB

      IIF 4
    • Flat 1003 The Crescent, 2 Seager Place, London, SE8 4HQ, England

      IIF 5
  • Wilson, Graham
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Elm House, Tanshire Park, Shackleford Road Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 6
  • Wilson, Graham
    British strategy consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Delia Orme, Branksome House Filmer Grove, Godalming, GU7 3AB

      IIF 7
  • Wilson, Graham
    British co director born in March 1953

    Registered addresses and corresponding companies
    • Two Hoots, Hollybush Ride, Finchampstead, Wokingham, Berkshire, RG40 3QR

      IIF 8
  • Wilson, Graham
    British company director born in March 1953

    Registered addresses and corresponding companies
    • Two Hoots, Hollybush Ride, Finchampstead, Wokingham, Berkshire, RG40 3QR

      IIF 9
  • Wilson, Graham
    British director born in March 1953

    Registered addresses and corresponding companies
    • 7 Primrose Lane, Winnersh, Wokingham, Berkshire, RG11 5UR

      IIF 10
  • Wilson, Graham
    British director & business consultant born in March 1953

    Registered addresses and corresponding companies
    • Two Hoots, Hollybush Ride, Finchampstead, Wokingham, Berkshire, RG40 3QR

      IIF 11
  • Wilson, Graham
    British strategy consultant born in March 1953

    Registered addresses and corresponding companies
    • Progress Park, Bedford, MK42 9XE

      IIF 12
  • Wilson, Chris
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Road, Calne, SN11 0AB, England

      IIF 13
  • Wilson, Chris
    British dirctor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, St Michaels Way, Little Heath, Potters Bar, Herts, EN6 1SN

      IIF 14
  • Wilson, Graham
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 15
    • 8g Millars Brook, Molly Millars Lane, Molly Millars Lane, Wokingham, RG41 2AD, England

      IIF 16
  • Wilson, Graham
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 59, Peach Street, Wokingham, RG40 1XP, United Kingdom

      IIF 18
  • Wilson, Graham
    British non-executive director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 5 Buckingham Place, Bellfield Road, High Wycombe, Bucks, HP13 5HG, United Kingdom

      IIF 19
  • Wilson, Graham
    British company director

    Registered addresses and corresponding companies
    • Two Hoots, Hollybush Ride, Finchampstead, Wokingham, Berkshire, RG40 3QR

      IIF 20
  • Mr Graham Wilson
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8g Millars Brook, Molly Millars Lane, Molly Millars Lane, Wokingham, RG41 2AD, England

      IIF 21
  • Wilson, Chris Alfred
    British developer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Banks Road, Poole, BH13 7QB, United Kingdom

      IIF 22
  • Wilson, Christpher Graham
    English dirctor born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 27, 29, Duke Street, St Helens, Mereyside, WA102JE, United Kingdom

      IIF 23
  • Mr Chris Wilson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Road, Calne, SN11 0AB, England

      IIF 24
  • Wilson, Christopher Alfred
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 25
    • White Hart Hotel, 2 London Road, Calne, SN11 0AB, England

      IIF 26
    • 16a, Banks Road, Poole, BH13 7QB, England

      IIF 27
    • 19a, Haven Road, Poole, Dorset, BH13 7LE, England

      IIF 28
    • 19a, Haven Road, Poole, Dorset, BH13 7LE, United Kingdom

      IIF 29
  • Wilson, Christopher Alfred
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Banks Road, Poole, BH13 7QB, England

      IIF 30
    • 19 A, Haven Road, Poole, Dorset, BH13 7LE, England

      IIF 31
  • Wilson, Christopher Alfred
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Christopher Alfred
    British property developer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 9 Brudenell Road, Poole, BH13 7NN, England

      IIF 41
  • Mr Chris Alfred Wilson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Banks Road, Poole, BH13 7QB, United Kingdom

      IIF 42
  • Mr Graham Wilson
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peach Street, Wokingham, RG40 1XJ, England

      IIF 43
  • Mr Christopher Alfred Wilson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 44
    • White Hart Hotel, 2 London Road, Calne, SN11 0AB, England

      IIF 45
    • 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE, England

      IIF 46
    • 16a, Banks Road, Poole, BH13 7QB, England

      IIF 47 IIF 48 IIF 49
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 52
  • Wilson, Christopher Alfred
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Plantation Road, Poole, BH17 9LL, England

      IIF 53
  • Wilson, Christopher Alfred
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 54
    • 133, Banks Road, Poole, BH13 7QQ, United Kingdom

      IIF 55
  • Wilson, Christopher Alfred
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Banks Road, Poole, BH13 7QB, England

      IIF 56
    • 16a, Banks Road, Poole, Dorset, BH13 7QB

      IIF 57
    • Flat 2, 9 Brudenell Road, Poole, Dorset, BH13 7NN, Uk

      IIF 58
  • Mr Christoper Alfred Wilson
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Banks Road, Poole, Dorset, BH13 7QB

      IIF 59
  • Mr Christopher Alfred Wilson
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Banks Road, Poole, BH13 7QQ, United Kingdom

      IIF 60
    • 16a, Banks Road, Poole, BH13 7QB, England

      IIF 61 IIF 62 IIF 63
    • 19a, Haven Road, Poole, Dorset, BH13 7LE, England

      IIF 66
    • 30-31, Whitecliff Road, Poole, Dorset, BH14 8DX, England

      IIF 67
    • 5, Plantation Road, Poole, BH17 9LL, England

      IIF 68
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 69
child relation
Offspring entities and appointments 44
  • 1
    133 PROPERTY MANAGEMENT LIMITED
    11485718 NI603771... (more)
    133 Banks Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    AUXILIUM CARE GROUP LTD
    12559687
    Flat 1003 The Crescent 2 Seager Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-04-16 ~ 2020-04-21
    IIF 5 - Director → ME
  • 3
    AVANTE ( THE HORSESHOE ) LIMITED
    - now 07276111
    NORTHERN SHORE DEVELOPMENTS LTD.
    - 2016-01-11 07276111
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    AVANTE (DAYTONA) LTD
    10527929
    16a Banks Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 5
    AVANTE (DORSET LAKE) LTD
    09919866
    16a Banks Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 6
    AVANTE (FERNDOWN) LTD
    09779846
    16a Banks Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 7
    AVANTE (THE BAYS) LTD
    09287687
    133 Banks Road, Poole, Dorset, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Officer
    2014-10-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-10-30 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 8
    AVANTE (TRINITY) LTD
    - now 09637918
    AVANTE (BRUDENELL) LTD
    - 2020-02-04 09637918
    16a Banks Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    AVANTE (WHITECLIFF) LTD.
    09772380
    30-31 Whitecliff Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    AVANTE INVESTMENTS LTD
    08880919
    19a Haven Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 38 - Director → ME
  • 11
    AVANTE LIFESTYLE LTD.
    - now 07722038
    AVANTE CAPITAL LTD.
    - 2018-03-26 07722038
    AVANTE CONSULTANTS LIMITED
    - 2013-01-17 07722038
    16a Banks Road, Poole, England
    Active Corporate (2 parents)
    Officer
    2011-07-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Has significant influence or control OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 12
    BEACON AVANTE DEVELOPMENTS LIMITED
    10309118
    3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 54 - Director → ME
  • 13
    BEAM CONTRACTING LTD
    11529112
    Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Officer
    2018-08-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 14
    BLAKE HOMES (GOLF LINKS) LTD.
    - now 09887781
    AVANTE (GOLF LINKS) LTD.
    - 2021-01-26 09887781
    AVANTE (WESTERN ROAD) LTD.
    - 2020-11-27 09887781
    AVANTE (PLEYDELLS) LTD.
    - 2017-05-26 09887781
    16a Banks Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 15
    BLAKE HOMES LTD
    11380234
    16a Banks Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 16
    BRIDGING & DEVELOPMENT FINANCE LTD.
    - now 08982691
    PRINCIPAL BRIDGING FINANCE LTD
    - 2015-01-08 08982691
    16a Banks Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2014-04-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or control OE
  • 17
    CARDIONETICS LIMITED
    - now 03045392 06167204
    CARDIONICS LIMITED - 1996-09-02
    10 Millars Brook Molly Millars Lane, Wokingham, England
    Dissolved Corporate (26 parents)
    Officer
    2003-07-24 ~ 2005-10-31
    IIF 11 - Director → ME
  • 18
    CW CONCEPTS LTD
    - now 11565386
    AVANTE (BURTON ROAD) LTD
    - 2025-05-09 11565386
    5 Plantation Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2018-09-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 19
    D K CAMBRIGDE LIMITED
    08567451
    Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 23 - Director → ME
  • 20
    ECOUTAI LIMITED
    13373470
    First Floor 12 St John's Way, St John's Business Estate, Downham Market, Norfolk, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-08-19 ~ 2025-10-07
    IIF 1 - Director → ME
  • 21
    ELLIS MAY CONSTRUCTION LTD
    10530298
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2016-12-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 22
    ELLIS MAY LTD.
    - now 09618311
    AVANTE (HURST HILL) LTD
    - 2018-03-26 09618311
    16a Banks Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 23
    EM CONTRACTING LTD.
    - now 08854883
    AVANTE ASSETS LTD
    - 2018-03-26 08854883
    16a Banks Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 24
    EXCELAT LIMITED
    07038112
    1 Peach Street, Wokingham, England
    Active Corporate (4 parents)
    Officer
    2009-10-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 25
    EXCELATCARE LIMITED
    07125965
    Elm House Tanshire Park, Shackleford Road Elstead, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 6 - Director → ME
  • 26
    HALO ACTIVE TECHNOLOGIES LIMITED
    09727299
    A, 28a (exterior Mailbox Only) Woodland Avenue, Non-physical Maling Address Only, Hove, East Sussex, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2015-08-11 ~ 2017-03-09
    IIF 17 - Director → ME
  • 27
    HAUSE LTD
    08788970
    50 Priory Road, Campton, Shefford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 14 - Director → ME
  • 28
    HEALTHCARE SERVICES GROUP LIMITED - now
    HEALTHCARE SERVICES GROUP PLC
    - 2012-11-30 03290933 03410560... (more)
    CHARCO 457 LIMITED
    - 1997-10-24 03290933 03153642... (more)
    Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (31 parents, 3 offsprings)
    Officer
    1997-06-25 ~ 2005-05-18
    IIF 12 - Director → ME
  • 29
    IN2FOCUS SALES DEVELOPMENT SERVICES LIMITED
    - now 04038328
    IN2FOCUS CONTRACT SALES LIMITED - 2001-01-11
    Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (24 parents)
    Officer
    2001-05-19 ~ 2002-06-21
    IIF 8 - Director → ME
  • 30
    MARVECS UK LTD
    05091074
    32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 4 - Director → ME
  • 31
    MONTE CRISTO CARE LTD
    14493805
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-04-23 ~ now
    IIF 3 - Director → ME
  • 32
    MOVIANTO UK LIMITED - now
    HEALTHCARE LOGISTICS LIMITED
    - 2007-09-27 01243938 03410560... (more)
    HDS LIMITED - 1995-05-31
    PHARMASTOR LIMITED - 1990-01-12
    CITY EXPRESS DISTRIBUTION SERVICES LIMITED - 1988-07-14
    CITY EXPRESS TRANSPORT LIMITED - 1982-11-29
    CITY EXPRESS TRANSPORT LIMITED - 1980-12-31
    CITEX DISTRIBUTION SERVICES LIMITED - 1980-12-31
    Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (45 parents, 1 offspring)
    Officer
    1997-06-25 ~ 2005-05-18
    IIF 7 - Director → ME
  • 33
    NEW WEST CLIFF DEVELOPMENTS LIMITED
    10575344
    16a Banks Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 34
    NOVEX PHARMA LIMITED
    - now 01844401
    INNOVEX MEDICAL PRODUCTS LIMITED
    - 1992-03-02 01844401
    INNOVEX LIMITED
    - 1986-12-08 01844401 03127220
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    ~ 1993-07-07
    IIF 10 - Director → ME
  • 35
    OAIRO FINANCE LTD
    09554797
    Flat 2 9 Brudenell Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-22 ~ dissolved
    IIF 40 - Director → ME
  • 36
    SAPENTIS LIMITED
    - now 07882749
    4SIGHT ADVANCE LIMITED - 2012-05-08
    HABAN LTD - 2012-02-01
    Sterling House 5 Buckingham Place, Bellfield Road, High Wycombe, Bucks
    Dissolved Corporate (5 parents)
    Officer
    2012-10-01 ~ 2018-06-05
    IIF 19 - Director → ME
  • 37
    THE HOMECARE PEOPLE LIMITED
    08669075
    8g Millars Brook Molly Millars Lane, Molly Millars Lane, Wokingham, England
    Active Corporate (2 parents)
    Officer
    2013-08-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    TRANSPHARMA INTERNATIONAL LIMITED - now
    MOVIANTO TRANSPORT SOLUTIONS LIMITED - 2021-06-03
    HEALTHCARE LOGISTICS GROUP LIMITED
    - 2011-05-09 03410560 01243938... (more)
    HEALTHCARE SERVICES GROUP LIMITED - 1997-10-16
    CHARCO 465 LIMITED - 1997-09-09
    Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    1998-02-26 ~ 2005-05-18
    IIF 9 - Director → ME
    1998-02-26 ~ 2005-05-18
    IIF 20 - Secretary → ME
  • 39
    VH CONSTRUCTION & DEVELOPMENT LTD
    - now 09457111
    AVANTE (CROFT GARDENS) LTD
    - 2017-09-19 09457111
    52 St Ives Park, Ashley Heath, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-25 ~ 2017-08-21
    IIF 41 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-03-27
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    WALDEN DIGITAL UK LIMITED - now
    PHARMA PILOT UK LIMITED - 2024-02-28
    HEALTHCARE PRODUCT SERVICES LTD
    - 2020-11-24 03478484
    CHARCO 470 LIMITED - 1998-02-27
    Unit 1 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedford, United Kingdom
    Active Corporate (32 parents)
    Officer
    1998-03-03 ~ 2005-05-18
    IIF 2 - Director → ME
  • 41
    WHITE HART MEWS DEVELOPMENTS LTD
    13644449
    White Hart Hotel, 2 London Road, Calne, England
    Active Corporate (1 parent)
    Officer
    2021-09-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 42
    WHM MANAGEMENT LTD
    14229112
    16a Banks Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 43
    WMD MANAGEMENT LTD
    16734272
    2 London Road, Calne, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 44
    WOM ENTERPRISES LTD
    11160992
    4385, 11160992: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2018-01-22 ~ 2019-09-20
    IIF 18 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.