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, David Charles

    Related profiles found in government register
  • Wilson, David Charles
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 1
  • Wilson, David Charles
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Alliotts, Imperial House, 15 Kingsway, London, England, WC2B 6UN, England

      IIF 2
    • C/o Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England

      IIF 3
  • Wilson, David Charles
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 4
  • Wilson, David Charles
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 50 Marshall Street, London, Marshall Street, London, W1F 9BQ, England

      IIF 5
  • Wilson, David Charles
    British chartered surveyor born in September 1962

    Registered addresses and corresponding companies
    • 26 Holland Way, Bromley, Kent, BR2 7DN

      IIF 6
  • Wilson, David James
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17b, King Street, Castle Douglas, DG7 1AA, United Kingdom

      IIF 7
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 8
    • Flat 45 Queens Moat House, 22 St. Edwards Way, Romford, RM1 4DD, England

      IIF 9
  • Wilson, David Paul
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tmok Services, 467 Rayners Lane, Pinner, Middlesex, HA5 5ET, England

      IIF 10
  • Wilson, David
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, Ashton, PE8 5LD, England

      IIF 11
  • Wilson, David
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 12
  • Wilson, David Charles
    British director

    Registered addresses and corresponding companies
    • West Haddon Lodge, Northampton Road, West Haddon, Northamptonshire, NN6 7AS, England

      IIF 13
  • Wilson, David Charles
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory Farm, Wappenham, Towcester, Northants, NN12 8SQ, United Kingdom

      IIF 14
  • Wilson, David Charles
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory Farm, Wappenham, Towcester, NN12 8SQ, United Kingdom

      IIF 15
    • West Haddon Lodge, Northampton Road, West Haddon, Northamptonshire, NN6 7AS, England

      IIF 16
  • Mr David Charles Wilson
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 17
    • Alliotts, Imperial House, 15 Kingsway, London, England, WC2B 6UN, England

      IIF 18
    • C/o Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England

      IIF 19
    • Manor House, Ashton, Peterborough, PE8 5LD, England

      IIF 20
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 21
  • Wilson, David
    British managing director, qsi born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, TW9 2RF, England

      IIF 22
  • Wilson, David Charles
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grove Room, Hazel Grove Golf Club, Buxton Road, Hazel Grove, Stockport, SK7 6LU, England

      IIF 23
  • Wilson, David Paul
    British carpet layer born in July 1964

    Registered addresses and corresponding companies
    • Flat 7 "hillside", 161/163 Carshalton Road, Sutton, Surrey, SM1 4NG

      IIF 24
  • Mr David Wilson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • South Building, Upper Farm, Wootton St. Lawrence, Basingstoke, RG23 8PE, England

      IIF 25
  • Mr David Paul Wilson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tmok Services, 467 Rayners Lane, Pinner, Middlesex, HA5 5ET, England

      IIF 26
  • Wilson, David James
    British self employed born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David Wilson, 45 Queens Moat House, St Edwards Way, Romford, Havering, RM1 4DD, United Kingdom

      IIF 27
  • Wilson, David
    British chartered surveyor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England

      IIF 28
  • Mr David James Wilson
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17b, King Street, Castle Douglas, DG7 1AA, United Kingdom

      IIF 29
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 30
    • Flat 45 Queens Moat House, 22 St. Edwards Way, Romford, RM1 4DD, England

      IIF 31
  • Wilson, David
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1JU, United Kingdom

      IIF 32
  • Wilson, David
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C1, Conway House, Ackhurst Park, Chorley, PR7 1NY, United Kingdom

      IIF 33
  • Wilson, David
    British financial advisor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Woodland View, Hyde, Cheshire, SK14 2JB, United Kingdom

      IIF 34
  • Mr David Wilson
    British born in September 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 28a, Upper Ballyboley Road, Ballyclare, Antrim, BT39 9SS, Northern Ireland

      IIF 35
  • Mr David Charles Wilson
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rectory Farm, Wappenham, Towcester, NN12 8SQ

      IIF 36
    • Rectory Farm, Wappenham, Towcester, NN12 8SQ, United Kingdom

      IIF 37
    • Rectory Farm, Wappenham, Towcester, Northamptonshire, NN12 8SQ, United Kingdom

      IIF 38
  • Mr David Charles Wilson
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grove Room, Hazel Grove Golf Club, Buxton Road, Hazel Grove, Stockport, SK7 6LU, England

      IIF 39
  • Mr David Wilson
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C1, Conway House, Ackhurst Park, Chorley, PR7 1NY

      IIF 40
    • Suite C1, Conway House, Chorley, PR7 1NY, United Kingdom

      IIF 41
    • Unit 7, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1JU, United Kingdom

      IIF 42
  • Mr David James Wilson
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David Wilson, 45 Queens Moat House, St Edwards Way, Romford, RM14DD, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 16
  • 1
    South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,771 GBP2024-03-31
    Officer
    2014-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    28a Upper Ballyboley Road, Ballyclare, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    2021-01-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    17b King Street, Castle Douglas, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 4
    David Wilson 45 Queens Moat House, St Edwards Way, Romford, Havering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Tmok Services, 467 Rayners Lane, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,602 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    Flat 45 Queens Moat House, 22 St. Edwards Way, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    Rectory Farm, Wappenham, Towcester, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,321 GBP2024-03-31
    Officer
    2019-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Rectory Farm, Wappenham, Towcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,415 GBP2019-03-31
    Officer
    2010-12-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    Unit 7, Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,216 GBP2024-10-31
    Officer
    2019-10-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2019-04-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    12,388,905 GBP2024-03-31
    Officer
    2022-02-22 ~ now
    IIF 5 - LLP Member → ME
  • 13
    The Grove Room, Hazel Grove Golf Club Buxton Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,363 GBP2024-04-30
    Officer
    2017-11-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    10 Western Road, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    The Grove Room, Hazel Grove Golf Club Buxton Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,512 GBP2024-05-31
    Officer
    2018-01-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    FIREFLY RISK SOLUTIONS LIMITED - 2014-01-08
    C/o Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    148,372 GBP2017-04-01 ~ 2018-04-30
    Officer
    2013-07-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    CAPITA SYMONDS LIMITED - 2013-10-01
    CAPITA SYMONDS GROUP LIMITED - 2004-05-04
    CAPITA PROPERTY CONSULTANCY LIMITED - 2004-03-12
    CAPITA PROPERTY SERVICES LIMITED - 2001-02-06
    CAPITA LIMITED - 1998-12-16
    BEARD DOVE LIMITED - 1997-06-23
    LITREFLEET LIMITED - 1986-08-26
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 8 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Officer
    2000-03-24 ~ 2002-06-17
    IIF 6 - Director → ME
  • 2
    Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, County, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-08-11
    Officer
    2009-03-03 ~ 2017-08-11
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-11
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    West Haddon Lodge, Northampton Road, West Haddon, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    201,140 GBP2024-03-31
    Officer
    2007-03-16 ~ 2020-05-15
    IIF 16 - Director → ME
    2007-03-16 ~ 2020-05-15
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-12
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    20 Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    199,032 GBP2018-04-30
    Officer
    2017-10-06 ~ 2021-12-01
    IIF 3 - Director → ME
    Person with significant control
    2017-10-06 ~ 2018-12-20
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    QUALITY SPIRITS INTERNATIONAL (UK) LIMITED - 2005-01-14
    ISLAND DISTRIBUTORS LIMITED - 1995-05-03
    CHANNEL ISLANDS CREAM LIQUEURS (UK) LIMITED - 1991-07-25
    JERSEY CREAM LIQUEUR MARKETING (UK) LIMITED - 1987-11-17
    William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England
    Active Corporate (4 parents)
    Officer
    2019-08-01 ~ 2021-08-01
    IIF 22 - Director → ME
  • 6
    C/o Reed & Woods 1 South Parade, 5 Stafford Road, Wallington, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    26,757 GBP2024-12-31
    Officer
    1993-07-27 ~ 1994-09-19
    IIF 24 - Director → ME
  • 7
    WILLIAM MARTIN COMPLIANCE LIMITED - 2025-04-01
    WILLIAM MARTIN COMPLIANCE SOLUTIONS LIMITED - 2020-08-01
    WM COMPLIANCE SOLUTIONS LIMITED - 2005-06-08
    20 Grosvenor Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,418,317 GBP2018-04-30
    Officer
    2005-07-12 ~ 2021-12-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    IVOR ROY LIMITED - 2019-01-15
    20 Grosvenor Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-06-23 ~ 2021-12-01
    IIF 2 - Director → ME
    Person with significant control
    2017-06-23 ~ 2018-12-20
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE

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.