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 Henry George Wilson

    Related profiles found in government register
  • Mr Henry George Wilson
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Park Avenue South, Harpenden, AL5 2DZ, England

      IIF 1 IIF 2
    • icon of address 15, Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ, England

      IIF 3
    • icon of address 15, Park Avenue South, Harpenden, Herts, AL5 2DZ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 5 Beaumont Gate, Radlett, Hertfordshire, WD7 7AR, England

      IIF 9
  • Henry George Wilson
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Henry Wilson
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B3/6j Trump Building, 26 Abercorn Avenue, Hillington Park, Glasgow, G52 4JL, Scotland

      IIF 13
  • Henry George Wilson
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Park Avenue South, Harpenden, Herts, AL5 2DZ, United Kingdom

      IIF 14
  • Wilson, Henry George
    British chief executive officer born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 15
  • Wilson, Henry George
    British commercial manager born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 16 IIF 17
  • Wilson, Henry George
    British commercila manager born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 18
  • Wilson, Henry George
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 19 IIF 20
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 21 IIF 22
    • icon of address 29/30, Fitzroy Square, London, W1T 6LQ

      IIF 23
    • icon of address 18, Hill Street, St Helier, Jersey, JE2 4UA, Channel Islands

      IIF 24
  • Wilson, Henry George
    British consultant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beaumont Gate, Radlett, Hertfordshire, WD7 7AR, England

      IIF 25
  • Wilson, Henry George
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 26
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 27
  • Wilson, Henry George
    British managing director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 28
  • Wilson, Henry George
    British oil & gas manager born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 29
  • Wilson, Henry George
    British oil manager born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Henry George
    born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Henry George
    British company director born in September 1952

    Registered addresses and corresponding companies
    • icon of address 19 Hawsley Road, Harpenden, Hertfordshire, AL5 2BL

      IIF 48
  • Wilson, Henry George
    British director born in September 1952

    Registered addresses and corresponding companies
    • icon of address 19 Hawsley Road, Harpenden, Hertfordshire, AL5 2BL

      IIF 49
  • Wilson, Henry George
    British consultant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

      IIF 50
  • Wilson, Henry George
    British

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 51
  • Wilson, Henry George
    British commercial manager

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 52
  • Wilson, Henry George
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 53
  • Wilson, Henry George
    British oil manager

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    EDINBURGH DEVELOPMENTS LLP - 2021-04-23
    icon of address C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 43 - LLP Designated Member → ME
  • 2
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 3
    icon of address 8 Forres Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 4
    icon of address 61 Meadway, Harpenden, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 61 Meadway, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 6
    icon of address 8 Forres Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 7 - Right to appoint or remove membersOE
    IIF 7 - Right to surplus assets - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    EDINBURGH CITY DEVELOPMENTS LLP - 2021-02-26
    icon of address C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (26 parents)
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 47 - LLP Designated Member → ME
  • 8
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 9
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,430,933 GBP2024-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 61 Meadway, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-12 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 5 Beaumont Gate, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 61 Meadway, Harpenden, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 14
    LECTRA SERVICES LIMITED - 1994-11-18
    icon of address 15 Park Avenue South, Harpenden, England
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,226,106 GBP2024-12-31
    Officer
    icon of calendar 1994-11-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CORSTORPHINE ROAD DEVELOPMENTS LLP - 2018-02-21
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 16
    icon of address 61 Meadway, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-24 ~ dissolved
    IIF 18 - Director → ME
  • 17
    ROSELEA PLC - 1994-07-01
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,264,888 GBP2017-12-31
    Officer
    icon of calendar 1992-11-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 8 Forres Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Right to surplus assets - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 24 - Director → ME
Ceased 26
  • 1
    EDINBURGH DEVELOPMENTS LLP - 2021-04-23
    icon of address C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ 2021-03-26
    IIF 11 - Right to appoint or remove members OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    STERLING ENERGY (UK) LIMITED - 2021-07-21
    STERLING ENERGY LIMITED - 2002-10-22
    icon of address 10 St. Bride Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-09 ~ 2009-08-14
    IIF 29 - Director → ME
  • 3
    STERLING ENERGY PLC - 2021-05-04
    RIBBONWELL LIMITED - 1983-12-19
    LONDON EXPLORATION AND PRODUCTION COMPANY LIMITED - 1997-07-31
    LEPCO PLC - 2002-10-23
    icon of address 10 St. Bride Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2001-07-23 ~ 2009-06-30
    IIF 20 - Director → ME
  • 4
    A.H.BALDWIN & SONS LIMITED - 2024-02-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-30 ~ 2024-03-13
    IIF 22 - Director → ME
  • 5
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2015-10-14
    IIF 35 - LLP Designated Member → ME
  • 6
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -261 GBP2022-04-30
    Officer
    icon of calendar 2017-01-06 ~ 2018-03-28
    IIF 23 - Director → ME
  • 7
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-22 ~ 2018-05-31
    IIF 10 - Right to appoint or remove members OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 8 Forres Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-20 ~ 2022-04-01
    IIF 8 - Right to appoint or remove members OE
    IIF 8 - Right to surplus assets - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    KIRKLAND RESOURCES (HOLDINGS) PLC - 1995-03-03
    HEARITE LIMITED - 1988-01-05
    icon of address C/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-17
    IIF 49 - Director → ME
  • 10
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2015-07-29
    IIF 34 - LLP Designated Member → ME
  • 11
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-24 ~ 2001-02-06
    IIF 30 - Director → ME
    icon of calendar 1996-05-24 ~ 2001-02-06
    IIF 54 - Secretary → ME
  • 12
    FORUM ENERGY PLC - 2015-07-15
    STERLING PHILIPPINES PLC - 2005-05-20
    icon of address 16 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2008-08-20
    IIF 19 - Director → ME
    icon of calendar 2005-04-01 ~ 2005-05-18
    IIF 53 - Secretary → ME
  • 13
    icon of address 4 Chetwode Mews Street Lane, Lower Whitley, Warrington
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-02-19 ~ 1996-02-22
    IIF 16 - Director → ME
  • 14
    EDINBURGH CITY DEVELOPMENTS LLP - 2021-02-26
    icon of address C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (26 parents)
    Person with significant control
    icon of calendar 2020-09-07 ~ 2021-02-03
    IIF 4 - Right to appoint or remove members OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 19 King Edward Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-03 ~ 1998-01-01
    IIF 52 - Secretary → ME
  • 16
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-22 ~ 2018-05-31
    IIF 12 - Right to appoint or remove members OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2002-05-28
    IIF 33 - Director → ME
  • 18
    icon of address Unit B3/6j Trump Building 26 Abercorn Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-04-20 ~ 2022-06-10
    IIF 13 - Has significant influence or control OE
  • 19
    LIBERTY BISHOP (100) LIMITED - 1997-01-15
    icon of address 18 Beechwood Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-18 ~ 1996-12-08
    IIF 51 - Secretary → ME
  • 20
    icon of address C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-24 ~ 2021-04-27
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-04-27
    IIF 6 - Right to appoint or remove members OE
    IIF 6 - Right to surplus assets - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 21
    LIBERTY BISHOP LIMITED - 2009-07-24
    FENAGE LIMITED - 1995-06-07
    icon of address Marriotts Llp, 4th Floor Allan House 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2001-04-06
    IIF 26 - Director → ME
  • 22
    LIBERTY BISHOP (35) LIMITED - 1997-01-15
    icon of address Unit A1 Basepoint Business & Innovation Centre, 110 Butterfield Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-06 ~ 1996-05-26
    IIF 17 - Director → ME
  • 23
    CORSTORPHINE ROAD DEVELOPMENTS LLP - 2018-02-21
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-14 ~ 2018-08-20
    IIF 14 - Right to appoint or remove members OE
    IIF 14 - Right to surplus assets - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 24
    STANLEY GIBBONS LIMITED - 2024-03-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ 2024-03-13
    IIF 21 - Director → ME
  • 25
    STERLING ENERGY (KURDISTAN) LIMITED - 2007-01-22
    icon of address High Holborn House High Holborn House, 52-54 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2009-09-14
    IIF 15 - Director → ME
  • 26
    CELTIC PETROLEUM LIMITED - 2004-11-02
    EMERALD RESOURCES LIMITED - 2000-05-18
    TINBERLEY LIMITED - 1983-02-03
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-07 ~ 1995-08-25
    IIF 48 - 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.