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 John

    Related profiles found in government register
  • Wilson, David John
    British accountant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, England

      IIF 1
  • Wilson, David John
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a The Parklands, Lostock, Bolton, BL6 4SD, United Kingdom

      IIF 2
    • 20, Dale Street, Manchester, M1 1EZ

      IIF 3
    • 20, Dale Street, Manchester, M1 1EZ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Knights, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 7
  • Wilson, Dave John
    British non-exec chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gaskells Farm, Woodhouse End Road, Gawsworth, Macclesfield, Cheshire, SK11 9QT, United Kingdom

      IIF 8
  • Wilson, David John
    British carpenter born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Prince Of Wales Road, Sutton, Surrey, SM1 3PE, United Kingdom

      IIF 9
  • Wilson, David John
    British chartered accountant born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G03, 1 Pepys Street, London, EC3N 2NU, England

      IIF 10
    • Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 11
    • Brick Kiln Farm, Ticehurst, Wadhurst, East Sussex, TN5 7HX, England

      IIF 12
  • Wilson, David John
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brick Kiln Farm, Ticehurst, Wadhurst, TN5 7HX, England

      IIF 13
  • Wilson, David John
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Bole Hill Road, Walkley, Sheffield, S6 5DF, England

      IIF 14
  • Wilson, David John
    British sports scientist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgewater Complex, C/o Lotus Accountancy Services Ltd, 36 Canal Street, Liverpool, Merseyside, L20 8AH, United Kingdom

      IIF 15
  • Wilson, David John
    British technician born in November 1981

    Resident in United Kingdom

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

      IIF 16
    • 3rd Floor, 14 Hanover Street, Hanover Square, London, W1S 1YH, England

      IIF 17
  • Wilson, David John
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, England

      IIF 18 IIF 19 IIF 20
    • The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, United Kingdom

      IIF 22 IIF 23
    • 25, Bothwell Street, 2nd Floor, Glasgow, G2 6NL

      IIF 24
    • Titanium 1, King's Inch Place, Renfrew, Scotland, PA4 8WF, Scotland

      IIF 25 IIF 26 IIF 27
  • Wilson, David John
    British cfo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5JJ

      IIF 28 IIF 29
  • Wilson, David John
    British chief financial offic born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5JJ

      IIF 30
  • Wilson, David John
    British company secretary born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5JJ

      IIF 31
  • Wilson, David John
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, England

      IIF 32
    • The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, United Kingdom

      IIF 33 IIF 34 IIF 35
    • The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB

      IIF 36
  • Wilson, David John
    British fd technology holdings born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5JJ

      IIF 37
  • Wilson, David John
    British finance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David John
    British group finance & operations director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, England

      IIF 47 IIF 48 IIF 49
  • Wilson, David John
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Foundation, Herons Way, Chester Business Park, Chester, CH4 9GB, England

      IIF 50
  • Wilson, David John
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Mill Cottage, Brighton Road, Salfords, Redhill, RH1 5BT, United Kingdom

      IIF 51
  • Wilson, David John
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mill Cottage, 13 Brighton Road, Redhill, Surrey, RH1 5BT, England

      IIF 52
  • Wilson, David John
    British pilot born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dukes Court 4, Bognor Road, Chichester, PO19 8FX, United Kingdom

      IIF 53
  • Wilson, David John
    British sales and marketing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Otter House, Cowley Business, Park, High Street, Cowley, Uxbridge, Middlesex, UB8 2AD

      IIF 54
  • Wilson, John David
    British engineer born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Marchbum Drive, Aberdeen, AB16 7PX

      IIF 55
  • Wilson, John David
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • George Street, Lindley, Huddersfield, HD3 3LY, United Kingdom

      IIF 56
  • Wilson, John David
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 30 Market Street, Huddersfield, West Yorkshire, HD1 2HG

      IIF 57
  • Wilson, David John
    British chartered accountant born in July 1946

    Resident in England

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

      IIF 58 IIF 59
    • 17, Huntingdon Avenue, Tunbridge Wells, TN4 9EQ, England

      IIF 60
    • Estate Office, Royal Wells Park, Huntingdon Avenue, Tunbridge Wells, Kent, TN4 9EQ

      IIF 61
    • King Charles Square, Tunbridge Wells, Kent, TN4 8FA, United Kingdom

      IIF 62
  • Wilson, David John
    British company director born in July 1946

    Resident in England

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

      IIF 63
  • Wilson, David John
    British retired born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 17, Huntingdon Avenue, Tunbridge Wells, TN4 9EQ, England

      IIF 64
  • Wilson, David John
    British chartered accountant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Royal Wells Park, Huntingdon Avenue, Tunbridge Wells, Kent, TN4 9EQ

      IIF 65
  • Wilson, David John
    British lorry driver born in March 1962

    Registered addresses and corresponding companies
    • 18 Wimborne Drive, Peterborough, Cambridgeshire, PE1 4RR

      IIF 66
  • Wilson, David John
    British hr director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, Hampshire, RG23 8BG

      IIF 67
    • Pavilion B, Ashwood Way, Basingstoke, Hampshire, RG23 8BG

      IIF 68
  • Dave John Wilson
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gaskells Farm, Woodhouse End Road, Gawsworth, Macclesfield, Cheshire, SK11 9QT, United Kingdom

      IIF 69
  • Mr John David Wilson
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a, Saddleworth Road, Greetland, Halifax, HX4 8AG, United Kingdom

      IIF 70
    • Holly Hock, 22b Holly Bank Road, Lindley, Huddersfield, HD3 3LX, England

      IIF 71
  • Wilson, David John
    British accountant born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Wilson, David John
    British chartered accountant born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Wilson, David John
    British accounts manager born in June 1963

    Registered addresses and corresponding companies
    • 3 Hanover Street, Waddon, Croydon, Surrey, CR0 1RR

      IIF 80
  • Wilson, David John
    British executive born in June 1963

    Registered addresses and corresponding companies
  • Wilson, David John
    British parcel carrier sales & service born in June 1963

    Registered addresses and corresponding companies
    • 4 Eldon Avenue, Shirley, Croydon, Surrey, CR0 8SD

      IIF 86
  • Mr David John Wilson
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Huntingdon Avenue, Tunbridge Wells, TN4 9EQ, England

      IIF 87 IIF 88
    • Brick Kiln Farm, Ticehurst, Wadhurst, TN5 7HX, England

      IIF 89
  • Mr David John Wilson
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ellerman Road, Liverpool, L3 4FB, United Kingdom

      IIF 90
    • Bridgewater Complex, C/o Lotus Accountancy Services Ltd, 36 Canal Street, Liverpool, Merseyside, L20 8AH, United Kingdom

      IIF 91
    • 304, Bole Hill Road, Walkley, Sheffield, S6 5DF, England

      IIF 92
  • Wilson, David John
    British chartered surveyor born in January 1948

    Registered addresses and corresponding companies
    • 1 Barnfield Close, Crockenhall, Swanley, Kent, BR8 8LD

      IIF 93 IIF 94
  • Wilson, David John
    British director born in January 1948

    Registered addresses and corresponding companies
    • 1 Barnfield Close, Crockenhall, Swanley, Kent, BR8 8LD

      IIF 95
  • Mr David John Wilson
    British born in November 1981

    Resident in United Kingdom

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

      IIF 96
    • 3rd Floor, 14 Hanover Street, Hanover Square, London, W1S 1YH, England

      IIF 97
  • Wilson, David John, Dr
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Crosby Road South, Waterloo, Liverpool, L22 1RG, England

      IIF 98
  • Wilson, David John, Dr
    British property developer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 211, Park Road, Liverpool, L37 6EW, United Kingdom

      IIF 99
  • Wilson, David John, Dr
    British sports scientist born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 211, Park Road, Formby, Liverpool, L37 6EW, United Kingdom

      IIF 100
  • Wilson, John David
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Holly Grove, Lindley, Huddersfield, HD3 3NS

      IIF 101
    • 7th Floor 30, Market Street, Huddersfield, West Yorkshire, HD1 2HG

      IIF 102
  • Wilson, David John
    British

    Registered addresses and corresponding companies
    • Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5JJ

      IIF 103
  • Wilson, David John
    British cfo

    Registered addresses and corresponding companies
  • Wilson, David John
    British chartered accountant

    Registered addresses and corresponding companies
    • 7 College Way, Northwood, Middlesex, HA6 2BL

      IIF 108
  • Wilson, David John
    British chartered surveyor

    Registered addresses and corresponding companies
    • 1 Barnfield Close, Crockenhall, Swanley, Kent, BR8 8LD

      IIF 109
  • Wilson, David John
    British director

    Registered addresses and corresponding companies
    • Benesque 214 Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5JJ

      IIF 110
  • Wilson, John David
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 60a, Saddleworth Road, Greetland, Halifax, HX4 8AG, United Kingdom

      IIF 111
  • Wilson, David John

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

      IIF 112
    • 7 College Way, Northwood, Middlesex, HA6 2BL

      IIF 113 IIF 114
    • Brick Kiln Farm, Ticehurst, Wadhurst, East Sussex, TN5 7HX, England

      IIF 115
  • Mr David John Wilson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dukes Court 4, Bognor Road, Chichester, PO19 8FX

      IIF 116
    • Mill Cottage, 13 Brighton Road, Redhill, RH1 5BT, England

      IIF 117
  • Dr David John Wilson
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 211, Park Road, Formby, Liverpool, L37 6EW, United Kingdom

      IIF 118
  • Mr David John Wilson
    British born in July 1946

    Resident in England

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

      IIF 119 IIF 120 IIF 121
    • 17, Huntingdon Avenue, Tunbridge Wells, TN4 9EQ, England

      IIF 122
    • King Charles Square, Tunbridge Wells, Kent, TN4 8FA, United Kingdom

      IIF 123
  • Wilson, John David
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor 30, Market Street, Huddersfield, West Yorkshire, HD1 2HG

      IIF 124
child relation
Offspring entities and appointments
Active 39
  • 1
    25 Bothwell Street, 2nd Floor, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2011-07-27 ~ dissolved
    IIF 23 - director → ME
  • 2
    211 Park Road, Liverpool, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 99 - director → ME
  • 3
    65 Prince Of Wales Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 9 - director → ME
  • 4
    304 Bole Hill Road, Walkley, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -12,867 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 5
    17 Huntingdon Avenue, Tunbridge Wells, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 6
    JCM MEDIA LIMITED - 2007-06-01
    J & C. MOORES LIMITED - 2000-10-19
    The Foundation Herons Way, Chester Business Park, Chester
    Dissolved corporate (3 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 49 - director → ME
  • 7
    Dukes Court 4, Bognor Road, Chichester
    Corporate (1 parent)
    Equity (Company account)
    297,112 GBP2023-07-31
    Officer
    2014-07-28 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 8
    17 Huntingdon Avenue, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 12 - director → ME
    2014-11-17 ~ dissolved
    IIF 115 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 10
    3rd Floor, 14 Hanover Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 11
    211 Park Road, Formby, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-07 ~ now
    IIF 100 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 13
    PHONELINK DATA LIMITED - 2003-06-10
    PHONELINK LIMITED - 1993-05-14
    TALPMERE LIMITED - 1993-04-19
    The Foundation Herons Way, Chester Business Park, Chester
    Dissolved corporate (3 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 46 - director → ME
  • 14
    MBM SHELFCO (38) LIMITED - 2007-02-05
    25 Bothwell Street, 2nd Floor, Glasgow
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2011-07-06 ~ dissolved
    IIF 24 - director → ME
  • 15
    THE GB GROUP LIMITED - 2002-02-21
    The Foundation Herons Way, Chester Business Park, Chester
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2013-12-18 ~ dissolved
    IIF 45 - director → ME
  • 16
    The Foundation Herons Way, Chester Business Park, Chester
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2013-12-18 ~ dissolved
    IIF 43 - director → ME
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-11 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 18
    JOHN WILSON BUSINESS SERVICES LTD - 2018-03-06
    60a Saddleworth Road, Greetland, Halifax, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    84,464 GBP2024-08-31
    Officer
    2018-02-13 ~ now
    IIF 111 - director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 19
    The Mill Cottage Brighton Road, Salfords, Redhill, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-10-24 ~ dissolved
    IIF 51 - director → ME
  • 20
    1-3 Crosby Road South, Waterloo, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-07 ~ dissolved
    IIF 98 - director → ME
  • 21
    KNIGHTS GROUP HOLDINGS LIMITED - 2018-06-20
    K & S (617) LIMITED - 2018-05-09
    Knights, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2023-11-14 ~ now
    IIF 7 - director → ME
  • 22
    THE LADBIBLE GROUP LIMITED - 2017-09-28
    65TWENTY LTD - 2015-11-16
    THE GLOBAL SOCIAL MEDIA GROUP LIMITED - 2014-06-19
    THE LAD BIBLE LIMITED - 2013-11-18
    20 Dale Street, Manchester
    Corporate (3 parents, 11 offsprings)
    Officer
    2025-02-12 ~ now
    IIF 3 - director → ME
  • 23
    PROJECT APOLLO MIDCO LIMITED - 2021-11-19
    AGHOCO 2094 LIMITED - 2021-10-21
    20 Dale Street, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-02-12 ~ now
    IIF 6 - director → ME
  • 24
    LBG MEDIA LIMITED - 2021-11-26
    PROJECT APOLLO TOPCO LIMITED - 2021-11-19
    20 Dale Street, Manchester, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-12-07 ~ now
    IIF 4 - director → ME
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 26
    115 Marchburn Drive, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-22 ~ dissolved
    IIF 55 - director → ME
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    2018-01-17 ~ dissolved
    IIF 64 - director → ME
    2017-10-27 ~ dissolved
    IIF 112 - secretary → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 28
    Bridgewater Complex C/o Lotus Accountancy Services Ltd, 36 Canal Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-05-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 29
    7th Floor 30 Market Street, Huddersfield, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-03-22 ~ dissolved
    IIF 124 - llp-designated-member → ME
  • 30
    7th Floor 30 Market Street, Huddersfield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 102 - llp-designated-member → ME
  • 31
    The Foundation Herons Way, Chester Business Park, Chester, Cheshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-07-01 ~ dissolved
    IIF 36 - director → ME
  • 32
    TELME.COM LIMITED - 2000-03-31
    The Foundation Herons Way, Chester Business Park, Chester
    Dissolved corporate (3 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 40 - director → ME
  • 33
    THE TEL-ME GROUP LIMITED - 2001-09-28
    THE MOMENTUM GROUP LIMITED - 1999-12-06
    TEL-ME INNOVATION LIMITED - 1999-03-23
    GLORIMIRE LIMITED - 1995-05-19
    The Foundation Herons Way, Chester Business Park, Chester
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2013-12-18 ~ dissolved
    IIF 41 - director → ME
  • 34
    10 Ellerman Road, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 35
    King Charles Square, Tunbridge Wells, Kent, United Kingdom
    Corporate (15 parents)
    Person with significant control
    2022-09-12 ~ now
    IIF 123 - Has significant influence or control over the trustees of a trustOE
  • 36
    Unit C2 Speldhurst Business Park, Langton Road, Speldhurst, Kent
    Dissolved corporate (6 parents)
    Equity (Company account)
    4,962 GBP2021-09-30
    Officer
    2020-10-05 ~ dissolved
    IIF 60 - director → ME
  • 37
    AGHOCO 1765 LIMITED - 2018-10-10
    20 Dale Street, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-12 ~ now
    IIF 5 - director → ME
  • 38
    Mill Cottage, 13 Brighton Road, Redhill, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    62,705 GBP2018-12-31
    Officer
    2017-12-11 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 39
    Gaskells Farm Woodhouse End Road, Gawsworth, Macclesfield, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    45,534 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 58
  • 1
    PRICE FORBES & PARTNERS LIMITED - 2022-12-15
    NEWCO (PFP) LIMITED - 2006-06-12
    2 Minster Court, Mincing Lane, London
    Corporate (4 parents)
    Officer
    2006-07-26 ~ 2008-02-13
    IIF 77 - director → ME
    2006-03-08 ~ 2008-02-13
    IIF 108 - secretary → ME
  • 2
    BALFOUR BEATTY POWER NETWORKS LIMITED - 2011-05-13
    BALFOUR BEATTY POWER LIMITED - 2000-04-28
    GALLOPVISION LIMITED - 1987-01-19
    The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom
    Corporate (7 parents)
    Officer
    2012-11-27 ~ 2012-11-27
    IIF 67 - director → ME
  • 3
    363 Hither Green Lane, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    3,896 GBP2022-09-01 ~ 2023-08-31
    Officer
    2001-07-09 ~ 2008-02-29
    IIF 93 - director → ME
    2001-07-09 ~ 2008-02-29
    IIF 109 - secretary → ME
  • 4
    PRINTPACT LIMITED - 1976-12-31
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2011-11-04 ~ 2021-06-30
    IIF 22 - director → ME
  • 5
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-11-04 ~ 2021-06-30
    IIF 19 - director → ME
  • 6
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    12 Wellington Place, Leeds
    Corporate (4 parents)
    Officer
    2004-03-01 ~ 2007-07-31
    IIF 86 - director → ME
  • 7
    DEGREEBASIC LIMITED - 1996-03-06
    30 Finsbury Square, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2005-04-14 ~ 2006-11-30
    IIF 110 - secretary → ME
  • 8
    LINESPRINT LIMITED - 1991-03-08
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-10-18 ~ 2006-11-30
    IIF 105 - secretary → ME
  • 9
    ELECTRIC GAMES COMPANY LIMITED - 1986-09-18
    Codemasters Campus, Stoneythorpe, Southam, Warwickshire
    Corporate (3 parents, 3 offsprings)
    Officer
    2005-10-18 ~ 2006-02-06
    IIF 29 - director → ME
    2006-02-06 ~ 2006-11-30
    IIF 106 - secretary → ME
  • 10
    ASSURAMED HEALTHCARE LIMITED - 2009-09-22
    ASSURAMED LIMITED - 2001-03-21
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2013-07-02 ~ 2021-06-30
    IIF 50 - director → ME
  • 11
    363 Hither Green Lane, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    15,105 GBP2022-08-01 ~ 2023-07-31
    Officer
    2005-06-21 ~ 2006-08-04
    IIF 94 - director → ME
  • 12
    NEWCO (796) LIMITED - 2004-10-27
    C/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2011-07-06 ~ 2021-06-30
    IIF 26 - director → ME
  • 13
    MBM (135) LIMITED - 1995-09-26
    C/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2011-07-06 ~ 2021-06-30
    IIF 27 - director → ME
  • 14
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-18 ~ 2006-02-06
    IIF 28 - director → ME
    2006-02-06 ~ 2006-11-30
    IIF 104 - secretary → ME
  • 15
    DJH MITTEN CLARKE HUDDERSFIELD LIMITED - 2024-07-15
    REVELL WARD LIMITED - 2024-04-10
    REVELL WARD HUDDERSFIELD LTD - 2008-05-20
    REVELL WARD LIMITED - 2008-02-29
    Bates Mill, Colne Road, Huddersfield, West Yorkshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    708,641 GBP2023-08-31
    Officer
    2008-02-13 ~ 2018-02-23
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    6th Floor One London Wall, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-06-19 ~ 2009-02-28
    IIF 30 - director → ME
    2007-06-13 ~ 2009-02-28
    IIF 103 - secretary → ME
  • 17
    EWARE INTEGRATION LIMITED - 2000-03-03
    C/o Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2013-12-18 ~ 2021-06-30
    IIF 38 - director → ME
  • 18
    C/o Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2013-12-18 ~ 2021-06-30
    IIF 42 - director → ME
  • 19
    MAZARS LLP - 2024-05-31
    30 Old Bailey, London, United Kingdom
    Corporate (184 parents, 16 offsprings)
    Officer
    2004-08-31 ~ 2008-08-29
    IIF 101 - llp-member → ME
  • 20
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2013-12-18 ~ 2021-06-30
    IIF 39 - director → ME
  • 21
    TELME GROUP PLC - 2002-02-21
    TELME.COM PLC - 2001-09-28
    PHONELINK PLC - 2000-03-31
    PHONELINK DATA LIMITED - 1993-05-14
    FLEXIBYTE LIMITED - 1989-09-13
    The Foundation Herons Way, Chester Business Park, Chester
    Corporate (7 parents, 16 offsprings)
    Officer
    2009-10-01 ~ 2021-06-30
    IIF 18 - director → ME
  • 22
    ID SCAN BIOMETRICS LIMITED - 2025-02-05
    NEWS @ 10 LIMITED - 2008-03-17
    TRAVELSOURCE LIMITED - 2003-07-11
    The Foundation Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-07-01 ~ 2021-06-30
    IIF 34 - director → ME
  • 23
    POSTCODE ANYWHERE HOLDINGS LIMITED - 2025-02-07
    POSTCODE EVERYWHERE LTD - 2007-11-22
    The Foundation Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-05-11 ~ 2021-06-30
    IIF 35 - director → ME
  • 24
    POSTCODE ANYWHERE (NORTH AMERICA) LIMITED - 2025-02-06
    POSTCODE ANYWHERE LTD. - 2007-12-19
    The Foundation Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (4 parents)
    Officer
    2017-05-11 ~ 2021-06-30
    IIF 33 - director → ME
  • 25
    CITIZENSAFE LIMITED - 2025-02-06
    DOTT LIMITED - 2003-04-13
    The Foundation Herons Way, Chester Business Park, Chester
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2013-12-18 ~ 2021-06-30
    IIF 44 - director → ME
  • 26
    POSTCODE ANYWHERE (EUROPE) LIMITED - 2025-02-04
    FERNHILL SOLUTIONS LIMITED - 2007-12-19
    TOMORY LIMITED - 2001-01-29
    The Foundation Herons Way, Chester Business Park, Chester, England
    Corporate (4 parents)
    Officer
    2017-05-11 ~ 2021-06-30
    IIF 32 - director → ME
  • 27
    INVESTIGATE 2020 LTD - 2025-02-04
    The Foundation Herons Way, Chester Business Park, Chester, England
    Corporate (4 parents)
    Officer
    2020-12-14 ~ 2021-06-30
    IIF 1 - director → ME
  • 28
    TEEGA LIMITED - 2002-06-14
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2014-10-31 ~ 2021-06-30
    IIF 48 - director → ME
  • 29
    PRICE FORBES LIMITED - 2006-10-05
    SEDGWICK NORTH AMERICA LIMITED - 1985-02-01
    SEDGWICK FORBES BLAND PAYNE NORTH AMERICA LIMITED - 1980-12-31
    SEDGWICK FORBES NORTH AMERICA LIMITED - 1979-12-31
    1 Tower Place West, Tower Place London
    Corporate (4 parents)
    Officer
    2005-01-21 ~ 2006-09-20
    IIF 79 - director → ME
  • 30
    George Street, Lindley, Huddersfield
    Corporate (10 parents)
    Officer
    2011-08-03 ~ 2018-03-25
    IIF 56 - director → ME
  • 31
    G03 1 Pepys Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -58,396 GBP2021-04-30
    Officer
    2014-04-28 ~ 2022-06-30
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-30
    IIF 122 - Ownership of shares – 75% or more OE
  • 32
    The Foundation Herons Way, Chester Business Park, Chester
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2015-04-27 ~ 2021-06-30
    IIF 20 - director → ME
  • 33
    MBM SHELFCO (41) LIMITED - 2007-03-12
    C/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2011-07-06 ~ 2021-06-30
    IIF 25 - director → ME
  • 34
    20 Wickham Drive, Corfe Mullen, Wimborne, Dorset
    Corporate (2 parents)
    Equity (Company account)
    -77,295 GBP2023-12-31
    Officer
    1999-09-14 ~ 2001-01-31
    IIF 72 - director → ME
    1999-09-14 ~ 2001-01-31
    IIF 113 - secretary → ME
  • 35
    MUSICMAGPIE PLC - 2025-01-20
    MUSICMAGPIE LIMITED - 2021-04-12
    MUSIC MAGPIE LIMITED - 2021-04-12
    AGHOCO 1971 LIMITED - 2020-12-06
    5a The Parklands, Lostock, Bolton, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-04-15 ~ 2024-12-12
    IIF 2 - director → ME
  • 36
    Hill Close, Off Reeves Way, Peterborough.
    Corporate (5 parents)
    Officer
    2005-07-13 ~ 2006-09-27
    IIF 66 - director → ME
  • 37
    Flat 2, Olde Court, 11 Dene Road, Northwood, Middlesex, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,979 GBP2017-03-31
    Officer
    1995-06-21 ~ 1996-08-12
    IIF 75 - director → ME
  • 38
    RAGEMASTER LIMITED - 2006-03-03
    6th Floor, 2 Minster Court, Mincing Lane, London
    Corporate (4 parents, 1 offspring)
    Officer
    2005-11-09 ~ 2008-02-13
    IIF 74 - director → ME
    2005-11-09 ~ 2008-02-13
    IIF 114 - secretary → ME
  • 39
    Estate Office Royal Wells Park, Huntingdon Avenue, Tunbridge Wells, Kent
    Corporate (5 parents)
    Equity (Company account)
    4,209 GBP2023-10-31
    Officer
    2019-03-27 ~ 2022-01-19
    IIF 61 - director → ME
    2018-11-15 ~ 2019-03-26
    IIF 65 - director → ME
  • 40
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-18 ~ 2006-11-30
    IIF 107 - secretary → ME
  • 41
    5 Hanover Street, Croydon, Surrey
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93 GBP2024-03-31
    Officer
    ~ 1993-01-01
    IIF 80 - director → ME
  • 42
    The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    2008-09-01 ~ 2009-01-16
    IIF 95 - director → ME
  • 43
    SSL INSURANCE BROKERS LIMITED - 2021-04-22
    8th Floor Forum House, Lime Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    2,061,332 GBP2023-11-30
    Officer
    2003-06-26 ~ 2004-09-03
    IIF 73 - director → ME
  • 44
    ON THE SHELF FIFTY SIX LIMITED - 2002-10-24
    The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2012-11-27 ~ 2012-11-27
    IIF 68 - director → ME
  • 45
    Essex House, Station Road, Upminster, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-26 ~ 2015-11-13
    IIF 11 - director → ME
  • 46
    1 The Sanctuary, Westminster, London
    Corporate (2 parents)
    Officer
    2009-01-16 ~ 2009-05-28
    IIF 76 - director → ME
  • 47
    RESETBASE LIMITED - 1999-04-28
    2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2006-11-30 ~ 2007-07-31
    IIF 83 - director → ME
  • 48
    BROOMCO (1437) LIMITED - 1998-06-24
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2006-11-30 ~ 2007-07-31
    IIF 81 - director → ME
  • 49
    WEST COAST PARCEL EXPRESS LIMITED - 1985-04-22
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2006-11-30 ~ 2007-07-31
    IIF 82 - director → ME
  • 50
    DARLINGTON CHARTER FREIGHT SERVICES LIMITED - 1995-06-15
    2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2006-11-30 ~ 2007-07-31
    IIF 85 - director → ME
  • 51
    COBCO (233) LIMITED - 1998-05-11
    2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2006-11-30 ~ 2007-07-31
    IIF 84 - director → ME
  • 52
    TECHNOLOGY LIMITED - 1990-03-01
    REALNEW LIMITED - 1990-01-01
    Fujitsu, Lovelace Road, Bracknell, England
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1999-06-30
    IIF 31 - director → ME
  • 53
    King Charles Square, Tunbridge Wells, Kent, United Kingdom
    Corporate (15 parents)
    Officer
    2020-09-01 ~ 2025-04-24
    IIF 62 - director → ME
  • 54
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2012-11-05 ~ 2021-06-30
    IIF 21 - director → ME
  • 55
    TPLC PLC - 2014-03-25
    TECHNOLOGY PLC - 2014-03-25
    WAREHEATH LIMITED - 1998-06-01
    Fujitsu, Lovelace Road, Bracknell, England
    Corporate (3 parents)
    Officer
    1994-05-31 ~ 1999-06-30
    IIF 37 - director → ME
  • 56
    STOLEN VEHICLE RECOVERY SYSTEMS LIMITED - 1993-04-19
    The Atrium 1 Harefield Road, Uxbridge, Middlesex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -3,655,365 GBP2021-02-28
    Officer
    2014-03-31 ~ 2017-10-24
    IIF 54 - director → ME
  • 57
    C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2014-10-31 ~ 2021-06-30
    IIF 47 - director → ME
  • 58
    MONUMENT HOUSE MANAGEMENT COMPANY LIMITED - 2005-07-06
    Vision Property & Estate Management Uk Ltd, Suite 2 Elmhurst, 98-106 High Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    2002-02-07 ~ 2011-07-18
    IIF 78 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.