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, William

    Related profiles found in government register
  • Wilson, William
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 63 Shore Road, Greenisland, Carrickfergus, Antrim, BT38 8TZ, Northern Ireland

      IIF 1
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 2 IIF 3 IIF 4
    • icon of address 25, Shore Road, Holywood, Down, BT18 9HX, Northern Ireland

      IIF 6
  • Wilson, William
    British chartered accountant born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Wilson, William
    British director born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 80
    • icon of address C/o Wilkinson Wilson, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 81 IIF 82
    • icon of address Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 83
    • icon of address Pearl Assurance House, 2 Donegall Square East, Belfast, Co. Antrim, BT1 5HB, Northern Ireland

      IIF 84
    • icon of address 25 Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 85
    • icon of address 2, St James Lane, Whiteabbey, BT37 0FQ, Northern Ireland

      IIF 86
  • Mr William Wilson
    British born in September 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 87
    • icon of address 5th Floor, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 88
    • icon of address Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 89
    • icon of address 63, Shore Road, Carrickfergus, BT38 8TZ, Northern Ireland

      IIF 90
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 91 IIF 92 IIF 93
    • icon of address 2, St James Lane, Newtownabbey, BT37 0FQ, United Kingdom

      IIF 101
    • icon of address 2, St James Lane, Whiteabbey, BT37 0FQ, Northern Ireland

      IIF 102 IIF 103
  • Wilson, William
    British chartered accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Shore Road, Holywood, Belfast, Down, BT18 9HX, United Kingdom

      IIF 104
    • icon of address The Arches Centre, 11-13 Bloomfield Avenue, Belfast, BT5 5AA, Northern Ireland

      IIF 105
    • icon of address Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland

      IIF 106
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 107 IIF 108 IIF 109
  • Wilson, William
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Donegall Square East, C/o Wilkinson Wilson, Belfast, BT1 5HB, United Kingdom

      IIF 112
  • Wilson, William
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Mulberry Way, Barrow-in-furness, Cumbria, LA130RR, England

      IIF 113
    • icon of address 86, Thwaite Flat Cottage, Thwaite Flat, Barrow-in-furness, Cumbria, LA14 4QH, United Kingdom

      IIF 114
  • Wilson, William
    British investor born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Produce House, Ashburner Way, Barrow-in-furness, LA14 5UZ, United Kingdom

      IIF 115
  • Wilson, William
    English director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 116
  • Wilson, William James
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Imperial Avenue, Winnington, Northwich, Cheshire, CW8 4GB, England

      IIF 117
  • Wilson, William
    British managing director born in August 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 48, Lord Street, Barrow-in-furness, Cumbria, LA14 1AZ, United Kingdom

      IIF 118
  • Wilson, William James
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clavering House Business Centre, Clavering Place, Newcastle Upon Tyne, NE1 3NG, United Kingdom

      IIF 119
  • Wilson, William James
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 120
    • icon of address Bawsgate Cottage, Cinderhill, Whitegate, Northwich, Cheshire, CW8 2BH, United Kingdom

      IIF 121
    • icon of address 141 - 143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 122
    • icon of address 45, Adlington Road, Wilmslow, Cheshire, SK9 2BJ, United Kingdom

      IIF 123
    • icon of address 45, Adlington Road, Wilmslow, SK9 2BJ, England

      IIF 124
  • William Wilson
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • William Wilson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Produce House, Ashburner Way, Barrow-in-furness, LA14 5UZ, United Kingdom

      IIF 187
  • Mr William Wilson
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Donegall Square East, C/o Wilkinson Wilson, Belfast, BT1 5HB, United Kingdom

      IIF 188
    • icon of address 25, Shore Road, Holywood, Belfast, BT18 9HX, United Kingdom

      IIF 189
    • icon of address C/o Wilkinson Wilson, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB, Northern Ireland

      IIF 190
    • icon of address 10, Larch Hill, Holywood, BT18 0JN, Northern Ireland

      IIF 191
    • icon of address 25, Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 192 IIF 193 IIF 194
    • icon of address 25, Shore Road, Holywood, Down, BT18 9HX, Northern Ireland

      IIF 197
    • icon of address 36a, Chippenham Mews, London, W9 2AW, United Kingdom

      IIF 198
  • Mr William Wilson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Thwaite Flat Cottage, Thwaite Flat, Barrow-in-furness, Cumbria, LA14 4QH, United Kingdom

      IIF 199
  • Wilson, William

    Registered addresses and corresponding companies
    • icon of address 48, Lord Street, Barrow-in-furness, Cumbria, LA14 1AZ, United Kingdom

      IIF 200
    • icon of address Produce House, Ashburner Way, Barrow-in-furness, LA14 5UZ, United Kingdom

      IIF 201
    • icon of address 63 Shore Road, Greenisland, Carrickfergus, Antrim, BT38 8TZ, Northern Ireland

      IIF 202
    • icon of address Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 203
    • icon of address 6 Milligan Street, London, E14 8AU, England

      IIF 204
    • icon of address 2 St James Lane, Newtownabbey, BT37 0FQ, Northern Ireland

      IIF 205 IIF 206
  • Mr William Wilson
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 207
  • Mr William James Wilson
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 208
    • icon of address 29 Imperial Avenue, Winnington, Northwich, Cheshire, CW8 4GB, England

      IIF 209
    • icon of address 16, Palmer Street, South Hetton, Co Durham, DH6 2SU, England

      IIF 210
    • icon of address 45, Adlington Road, Wilmslow, SK9 2BJ, England

      IIF 211
child relation
Offspring entities and appointments
Active 26
  • 1
    WILLIAM WILSON SHELF COMPANY NUMBER 64 LIMITED - 2024-02-20
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 141 - 143 Union Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 122 - Director → ME
  • 5
    icon of address 45 Adlington Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 72 Mulberry Way, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 113 - Director → ME
  • 7
    icon of address 29 Imperial Avenue Winnington, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,110 GBP2023-10-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 121 - Director → ME
  • 9
    icon of address 45 Adlington Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -800 GBP2017-06-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 123 - Director → ME
  • 10
    LIMEHOUSE MANAGEMENT (PHASE IA) LIMITED - 1997-05-19
    HACKREMCO (NO.563) LIMITED - 1990-03-19
    icon of address Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    81 GBP2024-12-24
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 204 - Secretary → ME
  • 11
    WILLIAM WILSON SHELF COMPANY NUMBER 6 LIMITED - 2021-08-12
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 63 Shore Road Greenisland, Carrickfergus, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    54,044 GBP2023-09-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6 GBP2022-04-30
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 208 - Ownership of shares – More than 50% but less than 75%OE
    IIF 208 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 208 - Right to appoint or remove directorsOE
  • 14
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    395 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 207 - Has significant influence or controlOE
  • 16
    icon of address 36a Chippenham Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 202 - Secretary → ME
  • 20
    icon of address 2 Donegall Square East, C/o Wilkinson Wilson, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Wilkinson Wilson Pearl Assurance House, 2 Donegall Square East, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Produce House, Ashburner Way, Barrow-in-furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2020-07-28 ~ dissolved
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 24
    icon of address 48 Lord Street, Barrow-in-furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2011-02-17 ~ dissolved
    IIF 200 - Secretary → ME
  • 25
    icon of address 86 Thwaite Flat Cottage, Thwaite Flat, Barrow-in-furness, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 26
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,034 GBP2022-09-30
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
Ceased 87
  • 1
    WILLIAM WILSON SHELF COMPANY NUMBER 33 LIMITED - 2022-07-07
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-06 ~ 2022-07-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-07-05
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 2
    WILLIAM WILSON SHELF COMPANY NUMBER 66 LIMITED - 2024-08-23
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ 2024-08-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ 2024-08-28
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 3
    KINLESS SHELF NUMBER 3 LIMITED - 2021-04-14
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-04-03
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-04-03
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 4
    WILLIAM WILSON SHELF COMPANY NUMBER 9 LIMITED - 2021-07-29
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2021-07-29
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-07-29
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 5
    WILLIAM WILSON SHELF COMPANY NUMBER 19 LIMITED - 2022-01-25
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5,921 GBP2023-12-31
    Officer
    icon of calendar 2021-11-18 ~ 2022-01-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-01-20
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 6
    KINLESS SHELF NUMBER 1 LIMITED - 2021-04-09
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ 2021-04-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-04-01
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 7
    KINLESS SHELF NUMBER 2 LIMITED - 2021-03-18
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-03-14
    IIF 111 - Director → ME
  • 8
    WILLIAM WILSON SHELF COMPANY NUMBER 71 LIMITED - 2025-02-05
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ 2025-01-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-01-19
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 9
    WILLIAM WILSON SHELF COMPANY NUMBER 61 LIMITED - 2024-01-19
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ 2024-01-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-01-19
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 10
    WILLIAM WILSON SHELF COMPANY NUMBER 62 LIMITED - 2024-01-25
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-01-25
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 11
    WILLIAM WILSON SHELF COMPANY NUMBER 24 LIMITED - 2022-03-31
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 12
    WILLIAM WILSON SHELF COMPANY NUMBER 60 LIMITED - 2023-10-24
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,913 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ 2023-10-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2023-10-24
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 13
    WILLIAM WILSON SHELF COMPANY NUMBER 42 LIMITED - 2022-11-14
    icon of address 15 Sunset Ridge, Portstewart, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    8,142 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-15
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 14
    WILLIAM WILSON SHELF COMPANY NUMBER 13 LIMITED - 2021-11-04
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2021-10-21
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-10-21
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 15
    WILLIAM WILSON SHELF COMPANY NUMBER 49 LIMITED - 2023-01-10
    icon of address Ashgrove, 29 Upper Mealough Rd, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,175 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 16
    WILLIAM WILSON SHELF COMPANY NUMBER 30 LIMITED - 2022-05-26
    icon of address 39 Bow Street, Lisburn, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ 2022-05-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-24
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-03-19
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-03-19
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 18
    WILLIAM WILSON SHELF COMPANY NUMBER 32 LIMITED - 2022-06-09
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2022-06-07
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-06-07
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 19
    WILLIAM WILSON SHELF COMPANY NUMBER 44 LIMITED - 2022-11-25
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    48,419 GBP2023-12-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-25
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 20
    icon of address C/o Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,251 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-01-25
    IIF 206 - Secretary → ME
  • 21
    icon of address C/o Wapping Property Management, 6 Milligan Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    92 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-01-26
    IIF 205 - Secretary → ME
  • 22
    icon of address Jfm Block & Estate Management Llp, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,368 GBP2024-12-31
    Officer
    icon of calendar 2021-07-30 ~ 2025-07-31
    IIF 203 - Secretary → ME
  • 23
    WILLIAM WILSON SHELF COMPANY NUMBER 67 LIMITED - 2024-09-09
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-21 ~ 2024-09-06
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ 2024-09-06
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 24
    WILLIAM WILSON SHELF COMPANY NUMBER 3 LIMITED - 2021-07-13
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2021-07-07
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-07-07
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 25
    WILLIAM WILSON SHELF COMPANY NUMBER 53 LIMITED - 2023-06-09
    icon of address 3 Wellington Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-06-07 ~ 2023-06-08
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-06-08
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 26
    WILLIAM WILSON SHELF COMPANY NUMBER 22 LIMITED - 2022-02-23
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2022-02-21
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-02-21
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 27
    F B N FILMS NI LIMITED - 2025-01-27
    WILLIAM WILSON SHELF COMPANY NUMBER 68 LIMITED - 2024-09-16
    UMBRELLA FILMS LIMITED - 2025-01-24
    icon of address Cushendall Innovation Centre, 17 Coast Road Cushendall, Ballymena, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ 2024-09-13
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 2024-09-13
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 28
    WILLIAM WILSON SHELF COMPANY NUMBER 47 LIMITED - 2023-01-10
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    97,681 GBP2024-11-30
    Officer
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 29
    WILLIAM WILSON SHELF COMPANY NUMBER 40 LIMITED - 2022-10-14
    icon of address 41 Back Road Drumbo, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ 2022-10-14
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2022-10-14
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 30
    WILLIAM WILSON SHELF COMPANY NUMER 25 LIMITED - 2022-03-31
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-03-30
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 31
    WILLIAM WILSON SHELF COMPANY NUMBER 59 LIMITED - 2023-10-20
    icon of address 151 Killinchy Road Lisbane, Comber, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,938 GBP2025-03-31
    Officer
    icon of calendar 2023-10-11 ~ 2023-10-18
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ 2023-10-18
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 32
    icon of address 85 Galgorm Road, Ballymena, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    284 GBP2024-12-31
    Officer
    icon of calendar 2017-01-12 ~ 2020-01-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2020-01-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 33
    GEN TECH PERMS LIMITED - 2025-06-23
    WILLIAM WILSON SHELF COMPANY NUMBER 50 LIMITED - 2023-01-31
    icon of address Century House, 40 Crescent Business Park, Lisburn, Bt28 2gn, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-06 ~ 2023-01-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-30
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 34
    WILLIAM WILSON SHELF COMPANY NUMBER 26 LIMITED - 2022-05-17
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    138,473 GBP2024-03-31
    Officer
    icon of calendar 2022-05-10 ~ 2022-05-16
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-16
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 35
    WILLIAM WILSON SHELF COMPANY NUMBER 55 LIMITED - 2023-07-27
    icon of address Unit 2.25 Cafe Vic Ryn, Moira Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,574 GBP2024-12-31
    Officer
    icon of calendar 2023-07-04 ~ 2023-07-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ 2023-07-25
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address 16 Palmer Street, South Hetton, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ 2020-07-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2020-07-01
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 210 - Right to appoint or remove directors OE
  • 37
    WILLIAM WILSON SHELF COMPANY NUMBER 56 LIMITED - 2023-07-28
    icon of address 4 The Square, Ballygowan, Newtownards, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-07-27 ~ 2023-07-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2023-07-28
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 38
    WILLIAM WILSON SHELF COMPANY NUMBER 1 LIMITED - 2021-05-15
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ 2021-05-13
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-05-13
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 39
    WILLIAM WILSON SHELF COMPANY NUMBER 18 LIMITED - 2022-01-07
    HO CONSULTING (N.I.) LIMITED - 2022-01-20
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    237,826 GBP2025-02-28
    Officer
    icon of calendar 2021-11-18 ~ 2021-12-20
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2021-12-20
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 40
    WILLIAM WILSON SHELF COMPANY NUMBER 16 LIMITED - 2021-11-29
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-11-15
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 41
    WILLIAM WILSON SHELF COMPANY NUMBER 51 LIMITED - 2023-02-17
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    12,656 GBP2024-12-31
    Officer
    icon of calendar 2023-02-13 ~ 2023-02-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ 2023-02-14
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 42
    icon of address 63 Shore Road Greenisland, Carrickfergus, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    54,044 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-04-04 ~ 2022-07-01
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2019-05-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2019-05-20
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 44
    WILLIAM WILSON SHELF COMPANY NUMBER 38 LIMITED - 2022-10-14
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-10-13 ~ 2022-10-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2022-10-14
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 45
    KINLESS SHELF NUMBER 5 LIMITED - 2021-05-05
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-04-30
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-04-30
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 46
    WILLIAM WILSON SHELF COMPANY NUMBER 54 LIMITED - 2023-06-15
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ 2023-06-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-06-15
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 47
    WILLIAM WILSON SHELF COMPANY NUMBER 10 LIMITED - 2021-05-24
    icon of address Queen's Arcade, Donegall Place, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    207,309 GBP2024-02-28
    Officer
    icon of calendar 2021-04-09 ~ 2021-05-21
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-05-21
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 48
    WILLIAM WILSON SHELF COMPANY NUMBER 58 LIMITED - 2023-10-12
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ 2023-10-12
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ 2023-10-12
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 49
    KINLESS SHELF NUMBER 4 LIMITED - 2021-04-16
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ 2021-04-15
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-04-15
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 50
    WILLIAM WILSON SHELF COMPANY NUMBER 7 LIMITED - 2021-10-14
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,106 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2021-10-13
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-10-13
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 51
    WILLIAM WILSON SHELF COMPANY NUMBER 46 LIMITED - 2023-01-10
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -26,843 GBP2023-11-30
    Officer
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 52
    WILLIAM WILSON SHELF COMPANY NUMBER 65 LIMITED - 2024-03-20
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-03-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-03-14
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 53
    L MUSIC -TECHNOLOGY LIMITED - 2022-11-17
    WILLIAM WILSON SHELF COMPANY NUMBER 41 LIMITED - 2022-11-14
    icon of address 727 Antrim Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -101,409 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-12-13
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-12-13
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 54
    WILLIAM WILSON SHELF COMPANY NUMBER 20 LIMITED - 2023-04-20
    icon of address Queen's Arcade, Donegall Place, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-11-18 ~ 2022-01-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-01-01
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 55
    WILLIAM WILSON SHELF COMPANY NUMBER 45 LIMITED - 2022-12-21
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -603 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-12-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-12-19
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 56
    WILLIAM WILSON SHELF COMPANY NUMBER 63 LIMITED - 2024-01-31
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,529 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-31
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-01-31
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 57
    WILLIAM WILSON SHELF COMPANY NUMBER 15 LIMITED - 2021-09-08
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,217 GBP2023-12-31
    Officer
    icon of calendar 2021-04-09 ~ 2021-09-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-09-01
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 58
    WILLIAM WILSON SHELF COMPANY NUMBER 8 LIMITED - 2021-08-02
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2021-07-22
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-07-22
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 59
    WILLIAM WILSON SHELF COMPANY NUMBER 35 LIMITED - 2022-07-29
    icon of address 233 Loughan Road, Coleraine, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,545 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ 2022-07-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-07-29
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 60
    WILLIAM WILSON SHELF COMPANY NUMBER 36 LIMITED - 2022-10-03
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    17,033 GBP2025-01-31
    Officer
    icon of calendar 2022-09-21 ~ 2022-09-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-09-30
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 61
    WILLIAM WILSON SHELF COMPANY NUMBER 28 LIMITED - 2022-05-26
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-24 ~ 2022-05-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-26
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 62
    WILLIAM WILSON SHELF COMPANY NUMBER 12 LIMITED - 2021-09-09
    icon of address Ballyhanwood House, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-04-09 ~ 2021-09-07
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-09-07
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 63
    WILLIAM WILSON SHELF COMPANY NUMBER 11 LIMITED - 2021-09-09
    icon of address Ballyhanwood House, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    201,939 GBP2024-10-31
    Officer
    icon of calendar 2021-04-09 ~ 2021-09-07
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-09-07
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 64
    WILLIAM WILSON SHELF COMPANY NUMBER 2 LIMITED - 2021-06-17
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    111,222 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2021-06-03
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-06-03
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 65
    WILLIAM WILSON SHELF COMPANY NUMBER 43 LIMITED - 2022-11-17
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    28,068 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2022-11-18
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 66
    WILLIAM WILSON SHELF COMPANY NUMBER 34 LIMITED - 2022-07-08
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -12,227 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ 2022-07-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-07-08
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 67
    WILLIAM WILSON SHELF COMPANY NUMBER 14 LIMITED - 2021-11-04
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2021-10-21
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-10-21
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 68
    WILLIAM WILSON SHELF COMPANY NUMBER 17 LIMITED - 2022-01-06
    icon of address 75 75 Long Rig Road, Crumlin, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    5,206 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2022-01-06
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-01-06
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 69
    WILLIAM WILSON SHELF COMPANY NUMBER 69 LIMITED - 2024-11-20
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ 2024-11-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2024-11-25
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 70
    WILLIAM WILSON SHELF COMPANY (UK) LIMITED - 2021-04-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,554 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2021-04-16
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-04-16
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 71
    WILLIAM WILSON SHELF COMPANY NUMBER 31 LIMITED - 2022-06-09
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4,954 GBP2024-03-31
    Officer
    icon of calendar 2022-06-06 ~ 2022-06-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-06-07
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 72
    icon of address 10 Larch Hill, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2018-10-31
    Officer
    icon of calendar 2013-10-04 ~ 2018-10-29
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 73
    WILLIAM WILSON SHELF COMPANY NUMBER 39 LIMITED - 2022-10-24
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-20 ~ 2022-10-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-10-21
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 74
    WILLIAM WILSON SHELF COMPANY NUMBER 29 LIMITED - 2022-05-26
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ 2022-05-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-05-26
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 75
    LONDONDERRY ARMS HOTEL LIMITED - 2024-12-16
    WILLIAM WILSON SHELF COMPANY NUMBER 65 LIMITED - 2024-05-21
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-20 ~ 2024-05-20
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ 2024-05-20
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 76
    icon of address William Wilson Chartered Accountants, 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ 2018-10-29
    IIF 82 - Director → ME
  • 77
    icon of address William Wilson Chartered Accountants, 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,956 GBP2024-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2018-10-29
    IIF 81 - Director → ME
  • 78
    TINYLIFE
    - now
    TINY LIFE - 2023-10-30
    NORTHERN IRELAND MOTHER & BABY ACTION - 2006-12-04
    icon of address Unit A5, Sydenham Business Park, 17 Heron Road, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2018-10-29
    IIF 105 - Director → ME
  • 79
    WILLIAM WILSON SHELF COMPANY NUMBER 27 LIMITED - 2022-05-24
    icon of address 25 Cotswold Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,052 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ 2022-05-18
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-18
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 80
    WILLIAM WILSON SHELF COMPANY NUMBER 37 LIMITED - 2022-09-26
    icon of address 7 Elmwood Park, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    51,227 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2022-09-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-09-26
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 81
    icon of address Unit 8 Lissue Industrial Estate, Rathdown Road, Lisburn, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -29,584 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2018-03-26
    IIF 9 - Director → ME
    icon of calendar 2018-03-27 ~ 2019-02-07
    IIF 106 - Director → ME
  • 82
    WILLIAM WILSON SHELF COMPANY NUMBER 23 LIMITED - 2022-03-14
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2022-03-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-03-11
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 83
    WILLIAM WILSON SHELF COMPANY NUMBER 70 LIMITED - 2025-01-10
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ 2025-01-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ 2025-01-02
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 84
    BLACK SILENCE LIMITED - 2024-06-24
    WILLIAM WILSON SHELF COMPANY NUMBER 48 LIMITED - 2023-01-10
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-01-07
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 85
    WILLIAM WILSON SHELF COMPANY NUMBER 57 LIMITED - 2023-09-26
    icon of address 34 Bank Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-22 ~ 2023-09-28
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2023-09-28
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 86
    WILLIAM WILSON SHELF COMPANY NUMBER 52 LIMITED - 2023-05-11
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ 2023-05-11
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-05-11
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 87
    WILLIAM WILSON SHELF COMPANY NUMBER 21 LIMITED - 2022-02-16
    icon of address 25 Shore Road, Holywood, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2022-02-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-02-14
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.