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 William Jarvis Ireland

    Related profiles found in government register
  • Mr William Jarvis Ireland
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 1
    • icon of address 41, West Relugas Road, Edinburgh, EH9 2PW, Scotland

      IIF 2
    • icon of address 7, Wallyford Industrial Estate, Wallyford, Edinburgh, EH21 8QJ, Scotland

      IIF 3 IIF 4 IIF 5
  • Mr William Ireland
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Lowther Street, Whitehaven, Cumbria, CA28 7AH, United Kingdom

      IIF 7
  • Ireland, William Jarvis
    British ceo born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Wallyford Industrial Estate, Wallyford, Musselburgh, EH21 8QJ, Scotland

      IIF 8
  • Ireland, William Jarvis
    British company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, West Relugas Road, Edinburgh, EH9 2PW, Scotland

      IIF 9
    • icon of address 7, Wallyford Industrial Estate, Edinburgh, East Lothian, EH21 8QJ, United Kingdom

      IIF 10
  • Ireland, William Jarvis
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, York Place, Edinburgh, EH1 3EP, United Kingdom

      IIF 11
    • icon of address 7, Wallyford Industrial Estate, Wallyford, Edinburgh, EH21 8QJ, Scotland

      IIF 12 IIF 13
  • Ireland, William Jarvis
    British engineer born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Wallyford Industrial Estate, Wallyford, Edinburgh, EH21 8QJ, Scotland

      IIF 14
  • Ireland, William Jarvis
    British operations director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 15
  • William Ireland
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 16
  • Mr William Ireland
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acrewalls Farm, Arlecdon, Frizington, CA26 3UW, United Kingdom

      IIF 17
  • Ireland, William
    British lgv driver born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pretoria Road, Ibstock, LE67 6LP, United Kingdom

      IIF 18
  • Ireland, William
    British manager born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Lowther Street, Whitehaven, Cumbria, CA28 7AH, United Kingdom

      IIF 19
  • Ireland, William
    British farmer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acrewalls Farm, Arlecdon, Frizington, CA26 3UW, United Kingdom

      IIF 20
  • Ireland, William

    Registered addresses and corresponding companies
    • icon of address 7, Wallyford Industrial Estate, Wallyford, Edinburgh, EH21 8QJ, Scotland

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 73 Lowther Street, Whitehaven, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -26,412 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Wallyford Industrial Estate, Wallyford, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,695 GBP2024-06-30
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 7 Wallyford Industrial Estate, Wallyford, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 7 Wallyford Industrial Estate, Wallyford, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    378,247 GBP2024-06-30
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 41 West Relugas Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 7 Wallyford Industrial Estate, Wallyford, Edinburgh, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,294 GBP2024-06-30
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-11-26 ~ now
    IIF 21 - Secretary → ME
  • 8
    icon of address 7 Wallyford Industrial Estate, Wallyford, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20,034 GBP2024-06-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-04-10 ~ now
    IIF 22 - Secretary → ME
Ceased 8
  • 1
    icon of address 7 Wallyford Industrial Estate, Wallyford, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,695 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-23 ~ 2018-01-09
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    icon of address 7 Wallyford Industrial Estate, Wallyford, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 7 Wallyford Industrial Estate, Wallyford, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    378,247 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-25 ~ 2018-01-09
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-05-31 ~ 2023-10-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-08-04 ~ 2017-03-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-03-15
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address 10 Quidinish, Isle Of Harris, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -522,591 GBP2024-01-31
    Officer
    icon of calendar 2022-11-21 ~ 2024-03-25
    IIF 8 - Director → ME
  • 7
    icon of address 7 Wallyford Industrial Estate, Wallyford, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20,034 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-01-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address 9 Southey Avenue, Egremont, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,782 GBP2019-07-31
    Officer
    icon of calendar 2016-07-11 ~ 2019-12-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-12-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.