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

Mr Chris Wilson

    Related profiles found in government register
  • Mr Chris Wilson
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, CM22 7FD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3, Manor Court, Barton Under Needwood, Burton-on-trent, DE13 8AU, England

      IIF 4
  • Mr Christopher Wilson
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Manor Court, Dunstall Road, Barton Under Needwood, Staffordshire, DE13 8AX

      IIF 5
    • icon of address 3, Manor Court, Barton Under Needwood, Burton-on-trent, DE13 8AU, England

      IIF 6
    • icon of address 3, Manor Court, Barton Under Needwood, Burton-on-trent, Staffordshire, DE13 8AU

      IIF 7
    • icon of address 3, Manor Court, Dunstall Road Barton-under-needwood, Burton-on-trent, Staffordshire, DE13 8AU

      IIF 8
  • Wilson, Chris
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, CM22 7FD, England

      IIF 9
    • icon of address 3, Manor Court, Barton Under Needwood, Burton-on-trent, DE13 8AU, England

      IIF 10
  • Wilson, Christopher
    British business executive born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Manor Court, Barton Under Needwood, Burton-on-trent, DE13 8AU, England

      IIF 11
  • Wilson, Christopher
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

      IIF 12 IIF 13
    • icon of address Unit 7, Stretton Business Park, Brunel Drive Stretton, Burton-on-trent, Staffordshire, DE13 0BY, United Kingdom

      IIF 14
  • Wilson, Christopher
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Manor Court, Dunstall Road, Barton Under Needwood, Staffordshire, DE13 8AX, England

      IIF 15 IIF 16 IIF 17
    • icon of address 3 Manor Court, Barton Under Needwood, Burton-on-trent, DE13 8AU

      IIF 18
    • icon of address 3, Manor Court, Barton Under Needwood, Burton-on-trent, Staffordshire, DE13 8AU, England

      IIF 19
    • icon of address 3, Manor Court, Barton Under Needwood, Burton-on-trent, Staffordshire, DE13 8AU, United Kingdom

      IIF 20
    • icon of address 3, Manor Court, Dunstall Road Barton-under-needwood, Burton-on-trent, Staffordshire, DE13 8AU, United Kingdom

      IIF 21 IIF 22
  • Mr Chris Wilson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Swan Cottages, Wittersham, Tenterden, Kent, TN30 7PA, England

      IIF 23
    • icon of address 4 Swan Cottages, Wittersham, Tenterden, TN30 7PA, England

      IIF 24
  • Wilson, Chris
    British director - strategic consutlancy - opto advisory born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Barnshot Road, Edinburgh, EH13 0DH, Scotland

      IIF 25
  • Christopher Wilson
    Scottish born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 26
  • Wilson, Chris
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Apto Accounting, Andersons Road, Basepoint Business Centre, Unit 45, Southampton, Hampshire, SO14 5FE, England

      IIF 27
    • icon of address 4, Swan Cottages, Wittersham, Tenterden, Kent, TN30 7PA, England

      IIF 28
  • Wilson, Chris
    British health and safety born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Cheeselands, Biddenden, Ashford, Kent, TN27 8HL, United Kingdom

      IIF 29
    • icon of address 4 Swan Cottages, Wittersham, Tenterden, TN30 7PA, England

      IIF 30
  • Wilson, Chris

    Registered addresses and corresponding companies
    • icon of address 4 Swan Cottages, Wittersham, Tenterden, TN30 7PA, England

      IIF 31
  • Wilson, Chris
    Scottish director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2 GBP2025-02-28
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    CLARITY BIOLIVE LIMITED - 2021-03-04
    CLARITY WOUNDCARE LTD - 2021-02-25
    icon of address Unit 3 Mead Way, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CLARITY DTP LTD - 2023-05-08
    icon of address Unit 3 Mead Way, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3 Manor Court, Dunstall Road, Barton Under Needwood, Staffordshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Manor Court, Dunstall Road, Barton Under Needwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    134,384 GBP2024-04-30
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 3 Manor Court, Barton Under Needwood, Burton-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 3 Manor Court, Dunstall Road Barton-under-needwood, Burton-on-trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -616,750 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 3 Manor Court, Dunstall Road Barton-under-needwood, Burton-on-trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    198,759 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Manor Court, Barton Under Needwood, Burton-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 Manor Court, Dunstall Road, Barton Under Needwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 4 Swan Cottages, Wittersham, Tenterden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-12-12 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 12
    icon of address C/o Apto Accounting Andersons Road, Basepoint Business Centre, Unit 45, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 58 Cheeselands, Biddenden, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 4 Swan Cottages, Wittersham, Tenterden, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Manor Court, Barton Under Needwood, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    CLARITY BIOLIVE LIMITED - 2021-03-04
    CLARITY WOUNDCARE LTD - 2021-02-25
    icon of address Unit 3 Mead Way, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2023-01-01 ~ 2024-06-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-12-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 2
    CLARITY DTP LTD - 2023-05-08
    icon of address Unit 3 Mead Way, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2024-10-31
    Officer
    icon of calendar 2023-05-05 ~ 2024-06-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 2023-12-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CLINIGEN CT LIMITED - 2012-02-17
    TSL INVESTMENTS LIMITED - 2010-10-28
    T & S HEALTHCARE LIMITED - 2004-08-10
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-09 ~ 2011-06-30
    IIF 13 - Director → ME
  • 4
    KEATS HEALTHCARE LIMITED - 2012-02-17
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2011-06-30
    IIF 12 - Director → ME
  • 5
    icon of address Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-05-18 ~ 2008-12-22
    IIF 18 - Director → ME
  • 6
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2013-06-30
    IIF 14 - Director → ME
  • 7
    FORECAST DATA SERVICES LTD - 2023-05-16
    FORECAST FINANCIAL MODELLING LIMITED - 2021-02-25
    icon of address Second Floor, 132 Princes Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    211,818 GBP2022-06-30
    Officer
    icon of calendar 2021-02-01 ~ 2023-05-05
    IIF 25 - 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.