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, James David

    Related profiles found in government register
  • Wilson, James David
    British born in May 1972

    Resident in England

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

      IIF 1 IIF 2
    • 4-8 Kilwardby Street, Ashby-de-la-zouch, LE65 2FU, United Kingdom

      IIF 3
    • Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, LE65 2AB, England

      IIF 4
    • Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 5 IIF 6 IIF 7
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 14 IIF 15 IIF 16
    • The Annex, Lye Corner House, Cutlers Green, Dunmow, Essex, CM6 2QD, England

      IIF 18
    • Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, England

      IIF 19 IIF 20
    • Wilson House, 207 Leicester Road, Ibstock, Leics, LE67 6HP, United Kingdom

      IIF 21
    • Wilson House, Leicester Road, Ibstock, LE67 6HP, United Kingdom

      IIF 22
    • Wilson House, Leicester Road, Ibstock, Leicestershire, LE67 6HP

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

      IIF 24 IIF 25 IIF 26
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, England

      IIF 27
    • Blackhill Farm, Copt Oak Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8TB, England

      IIF 28
  • Wilson, James David
    British company director born in May 1972

    Resident in England

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

      IIF 29
    • Fishers Solicitors, 4-8 Kilwardby Street, Ashby-de-la-zouch, Leicestershire, LE65 2FU, England

      IIF 30
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8XA, England

      IIF 31
  • Wilson, James David
    British director born in May 1972

    Resident in England

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

      IIF 32
    • Unit R, Ivanhoe Business Park, Ashby De La Zouch, Leicestershire, LE65 2AB, England

      IIF 33
  • Wilson, James David
    British group development director born in May 1972

    Resident in England

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

      IIF 34
  • Wilson, James David
    British housing commercial developer born in May 1972

    Resident in England

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

      IIF 35
  • Wilson, James David
    British born in March 1972

    Resident in England

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

      IIF 36 IIF 37 IIF 38
  • Wilson, James
    British born in May 1972

    Resident in England

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

      IIF 39
  • Wilson, James
    British company director born in May 1972

    Resident in England

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

      IIF 40
  • Mr James Wilson
    British born in May 1972

    Resident in England

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

      IIF 41
  • Mr James David Wilson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, James
    British

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

      IIF 63
  • Wilson, James David, Dr

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

      IIF 64
    • Regent House, Regent Road, Leicester, LE1 7NH, England

      IIF 65
  • Mr James David Wilson
    British born in May 1972

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

      IIF 66
  • Wilson, David James
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY45FS, United Kingdom

      IIF 67
  • Mister James David Wilson
    British born in May 1972

    Resident in United Kingdom

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

      IIF 68
  • Mr James David Wilson
    British born in May 1972

    Resident in United Kingdom

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

      IIF 69
    • Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 70
    • Jarvis House, 157 Sadler Road, Lincoln, LN6 3RS, England

      IIF 71
    • Blackhill Farm, Beacon Road, Woodhouse Eaves, Loughborough, LE12 8TB, England

      IIF 72
  • David James Wilson
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY45FS, United Kingdom

      IIF 73
  • Mister James David Wilson
    British born in October 1973

    Resident in United Kingdom

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

      IIF 74
child relation
Offspring entities and appointments 42
  • 1
    40 SLOANE COURT WEST MANAGEMENT COMPANY LIMITED
    06156485
    40 Sloane Court West, London
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2013-01-09 ~ 2019-06-18
    IIF 31 - Director → ME
  • 2
    ALBERT HENRY GROUP LIMITED
    09909867
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALBERT HENRY HOMES LIMITED
    09909916
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (9 parents)
    Officer
    2015-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALBERT HENRY INTERIORS LIMITED
    09683096
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALBERT HENRY LIMITED
    09908834
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-12-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ALBERT HENRY PLANT LIMITED
    09740163
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-08-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BEACON HILL GROUP 2010 LIMITED
    - now FC029718 OE000943
    BEACON HILL JERSEY LIMITED
    - 2012-03-01 FC029718
    No 2 The Forum Grenville Street, St Helier, Jersey, Channel Isles
    Active Corporate (9 parents, 15 offsprings)
    Officer
    2010-07-14 ~ now
    IIF 23 - Director → ME
  • 8
    BEACON HILL GROUP 2010 LIMITED
    OE000943 FC029718
    No 2 The Forum, Grenville Street, St Hellier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2010-02-09 ~ now
    IIF 66 - Ownership of voting rights - More than 25% OE
    IIF 66 - Ownership of shares - More than 25% OE
    IIF 66 - Has significant influence or control OE
  • 9
    CURDRIDGE SOLUTIONS LIMITED
    07469417
    Suite 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 40 - Director → ME
  • 10
    DAVID WILSON HOMES LIMITED
    - now 00830271 01139570... (more)
    A. H. WILSON GROUP LIMITED - 1987-01-28
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (58 parents, 43 offsprings)
    Officer
    2003-02-01 ~ 2007-07-16
    IIF 34 - Director → ME
  • 11
    DAVIDSONS (SOUTH MIDLANDS) LIMITED
    11531845
    Wilson House, Leicester Road, Ibstock, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-08-22 ~ now
    IIF 22 - Director → ME
  • 12
    DAVIDSONS CROSSMARK LIMITED
    08118813
    C/o Fishers, 4-8 Kilwardby Street, Ashby De La Zouch
    Dissolved Corporate (5 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 32 - Director → ME
  • 13
    DAVIDSONS DEVELOPMENTS LIMITED
    - now 04346861 06834976
    EASTERNRANGE LIMITED
    - 2009-10-29 04346861 12769771
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (15 parents, 12 offsprings)
    Officer
    2007-12-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DAVIDSONS ESTATES LIMITED
    09091832
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2014-06-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DAVIDSONS GROUP LIMITED
    06835041
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2009-03-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DAVIDSONS HOMES LIMITED
    06844754
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2009-03-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DAVIDSONS LAND LIMITED
    06834928
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2009-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DAVIDSONS PROPERTIES LIMITED
    - now 07087682 07271734
    THE PORTAL NOTTINGHAM LIMITED
    - 2011-04-05 07087682 07271734
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2009-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2022-04-13
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    DCS 452 LIMITED
    05965595 06001342
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (8 parents)
    Officer
    2006-10-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    DCS 453 LIMITED
    06001342 05965595
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (7 parents)
    Officer
    2006-11-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 21
    DESIGN FOR HOMES
    - now 03996067
    ARCHITECTS IN HOUSING - 2002-02-25
    The Annex Lye Corner House, Cutlers Green, Dunmow, Essex, England
    Active Corporate (28 parents)
    Equity (Company account)
    52,287 GBP2024-10-31
    Officer
    2010-12-01 ~ now
    IIF 18 - Director → ME
  • 22
    FLIGHTPATH LIMITED
    04970230
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (6 parents)
    Officer
    2003-12-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 23
    GO PLANET LIMITED - now
    SHROPSHIRE ROAD SWEEPERS LIMITED
    - 2021-12-15 01680582
    1a Franks Road, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (21 parents)
    Equity (Company account)
    9 GBP2019-06-30
    Officer
    2012-01-02 ~ 2017-07-13
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    GPL 2024 REALISATIONS LIMITED - now
    GO PLANT LIMITED
    - 2024-05-24 03121752 01680582
    DE FACTO 437 LIMITED - 1995-12-19
    Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (28 parents)
    Equity (Company account)
    17,000 GBP2022-06-30
    Officer
    2008-08-06 ~ 2017-07-13
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-13
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    INTERACTIVE FISH HOLDINGS LIMITED
    10277701
    Wilson House, 207 Leicester Road, Ibstock, Leics, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 21 - Director → ME
    2016-11-17 ~ 2018-12-21
    IIF 64 - Secretary → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    INTERACTIVE FISH LIMITED
    10277694
    Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Active Corporate (8 parents)
    Officer
    2018-12-21 ~ now
    IIF 19 - Director → ME
    2016-11-17 ~ 2018-12-21
    IIF 65 - Secretary → ME
  • 27
    J C TECHNOLOGIES LIMITED
    05270756
    4385, 05270756 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -31,273.59 GBP2024-01-31
    Officer
    2004-10-27 ~ now
    IIF 39 - Director → ME
    2004-10-27 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LIBERI INVESTMENTS LIMITED
    11476408
    Wilson House, 207 Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2018-07-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 29
    LOWESBY PROTECTOR LTD
    13285840
    The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 16 - Director → ME
  • 30
    LUBENHAM 1 LIMITED
    11615834
    The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    12,829,158 GBP2024-12-31
    Officer
    2018-10-10 ~ now
    IIF 17 - Director → ME
  • 31
    LUBENHAM AGRICULTURAL LIMITED
    11615581
    Unit R, Ivanhoe Business Park, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    69,595 GBP2021-12-31
    Officer
    2018-10-10 ~ dissolved
    IIF 33 - Director → ME
  • 32
    NOWELL SPRING GROUP LIMITED
    - now 08954666
    NOWELL SPRING LIMITED
    - 2014-04-11 08954666
    Wilson House, Leicester Road, Ibstock, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-03-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 33
    SOUTHERNRANGE LIMITED
    11046084
    Wilson House, 207 Leicester Road, Ibstock, Leics, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,656,987 GBP2023-03-31
    Officer
    2020-07-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 34
    SWIFT PLANT LIMITED
    - now 06834976
    GO PLANT CONSTRUCTION EQUIPMENT LTD
    - 2017-07-19 06834976
    DAVIDSONS DEVELOPMENTS MIDLANDS LIMITED
    - 2013-11-18 06834976
    DAVIDSONS DEVELOPMENTS LIMITED
    - 2009-10-29 06834976 04346861
    Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2009-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    T H B MONITORING LTD
    - now 14252831
    THE CARBON OFFSET GROUP LIMITED
    - 2025-06-13 14252831
    Eden House, 8 St. Johns Business Park, Lutterworth, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2022-07-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 59 - Right to appoint or remove directors OE
  • 36
    THE HABITAT BANK LIMITED
    - now 14253254
    THE HABITAT-BANK LIMITED
    - 2023-01-10 14253254
    Eden House, 8 St Johns Business Park, Lutterworth, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,628 GBP2024-07-31
    Officer
    2022-07-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 58 - Right to appoint or remove directors OE
  • 37
    THE NATIONAL NON-FOOD CROPS CENTRE LIMITED - now
    NNFCC LIMITED - 2019-01-15
    THE NATIONAL NON-FOOD CROPS CENTRE LIMITED - 2017-03-14
    THE NATIONAL NON-FOOD CROPS CENTRE
    - 2016-06-13 04853659
    Biocentre York Science Park Innovation Way, Heslington, York, England
    Active Corporate (21 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2007-09-20 ~ 2013-09-19
    IIF 35 - Director → ME
  • 38
    THE OFFSET GROUP LIMITED
    14253000
    Eden House, 8 St. Johns Business Park, Lutterworth, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2022-07-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 60 - Right to appoint or remove directors OE
  • 39
    THE PORTAL NOTTINGHAM LIMITED
    - now 07271734 07087682
    DAVIDSONS PROPERTIES LIMITED
    - 2011-04-05 07271734 07087682
    Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (8 parents)
    Officer
    2010-06-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    WESTERNRANGE LIMITED
    03105378
    The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    15,223,617 GBP2024-12-31
    Officer
    2000-04-19 ~ now
    IIF 15 - Director → ME
  • 41
    WILSON ENTERPRISES (MELTON) LTD
    08554476
    The Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2025-11-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 42
    WILSON PROCESS ENGINEERING LTD
    12168292
    840 Ibis Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,070 GBP2024-08-31
    Officer
    2019-08-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more 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.