logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Glencoe Wilson

    Related profiles found in government register
  • Mr Glencoe Wilson
    British born in September 1944

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 2130, The Matalon Business Center, 5th Floor, Suite 500, Coney Drive, Belize City, Belize

      IIF 1
    • icon of address The Matalon Business Center, 5th Floor, Suite 500, Coney Drive, Belize City, Belize

      IIF 2
    • icon of address The Matalon Business Centre, 5th Floor, Suite 500, Coney Drive, Bleize City, Belize

      IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 5
  • Wilson, Glencoe
    British consultant born in September 1944

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 6
  • Wilson, Glencoe Charles Harold
    British company director born in September 1944

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 7
  • Wilson, Glencoe Charles Harold
    British consultant born in September 1944

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address The Matalon Business Centre, Suite 500 Coney Drive, Belize City, Belize, Belize

      IIF 8
    • icon of address 6th, Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 9
  • Glencoe Charles Harold Wilson
    British born in September 1944

    Registered addresses and corresponding companies
    • icon of address The Matalon Business Center, 5th Floor, Suite 501, Coney Drive, Belize City, Belize

      IIF 10 IIF 11
  • Wilson, Glencoe Charles Harold
    British consultant born in September 1944

    Registered addresses and corresponding companies
    • icon of address Petit Berne 9a, 2035 Corcelles, Switzerland

      IIF 12
  • Wilson, Glen Charles Harold
    British consultant born in September 1944

    Registered addresses and corresponding companies
  • Wilson, Glen Charles Harold

    Registered addresses and corresponding companies
    • icon of address Petit Berne 9a, Corcelles, 2035, CH-2035, Switzerland

      IIF 18
  • Wilson, Glencoe

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-11-14 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    NOBLEGREEN SERVICES LIMITED - 2002-06-21
    icon of address C/o Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    icon of address Trident Chambers, P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-30 ~ now
    IIF 11 - Ownership of shares - More than 25%OE
  • 4
    icon of address 6th Floor, 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address . Links Place, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,687,761 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 6
    EMPIRE BUILDING COMPANY LIMITED - 1996-03-19
    icon of address C/o Fortis Insolvency Limited, 683-693 Wilmslow Road Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    111 GBP2025-03-27
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -738,482 GBP2024-12-31
    Officer
    icon of calendar 2001-09-06 ~ 2006-05-10
    IIF 13 - Director → ME
  • 2
    icon of address Chilbrook House, Avenue Road, Cobham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    201 GBP2024-06-30
    Officer
    icon of calendar 2004-02-12 ~ 2007-02-20
    IIF 16 - Director → ME
  • 3
    icon of address Office Suite 2 Fort Richmond, Route De La Marette, St Saviour, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-12-19 ~ 2024-01-01
    IIF 10 - Ownership of shares - More than 25% OE
  • 4
    NOVACEL EUROPE LIMITED - 2005-10-18
    FORCE CHEMICALS (EUROPE) LTD - 2016-01-26
    icon of address 58 Acacia Road, Suite 18, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -302,009 GBP2025-03-31
    Officer
    icon of calendar 2001-11-05 ~ 2005-10-03
    IIF 17 - Director → ME
    icon of calendar 2001-11-05 ~ 2005-06-14
    IIF 18 - Secretary → ME
  • 5
    icon of address 21 The Point, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-19
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address 6th Floor, 52-54 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2005-06-30
    IIF 14 - Director → ME
    icon of calendar 2010-10-01 ~ 2012-05-28
    IIF 8 - Director → ME
  • 7
    icon of address 67 Eastover Road, High Littleton, Bristol, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-05-29
    Officer
    icon of calendar 2002-11-28 ~ 2005-09-02
    IIF 15 - Director → ME
  • 8
    ASTRON ASSOCIATES LIMITED - 2005-08-16
    icon of address 6 Kirkby Green, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2001-11-19
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.