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 Gary Wilson

    Related profiles found in government register
  • Mr Gary Wilson
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Stewart Crescent, Dunfermline, KY11 8NP, Scotland

      IIF 1
  • Mr Mark Wilson
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Church, Jemimaville, Dingwall, IV7 8LU, Scotland

      IIF 2
  • Mr Garry Wilson
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hovingham Close, Hull, HU8 9PE, England

      IIF 3
  • Mr Mark Wilson
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Farlie View, Beauly, IV4 7EZ, Scotland

      IIF 4
    • The Old Church, Jemimaville, Dingwall, IV7 8LU, Scotland

      IIF 5 IIF 6 IIF 7
    • C/o Begbies Traynor (central) Llp, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 9
    • 85-87 Academy Street, 85 - 87 Academy Street, Inverness, IV1 1LU, Scotland

      IIF 10
    • 5, Bishopshills Road, Tornagrain, IV2 8AR, Scotland

      IIF 11
  • Wilson, Mark
    British company director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Church, Jemimaville, Dingwall, IV7 8LU, Scotland

      IIF 12
    • 27, Castle Street, Inverness, IV2 3DU, Scotland

      IIF 13
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 14
    • 74, Monart Road, Perth, PH1 5UQ, Scotland

      IIF 15
  • Wilson, Mark
    British director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 20 196, Rose Street, Edinburgh, EH2 4AT, Scotland

      IIF 16
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 17
    • 21, Balvonie Street, Inverness, IV2 6GF, Scotland

      IIF 18 IIF 19
    • 16 Simpson Place, Simpson Place, Perth, PH1 2UG, Scotland

      IIF 20
    • 74, Monart Road, Perth, PH1 5UQ, Scotland

      IIF 21
    • Unit 2, Friarton Road, Perth, PH2 8DL, Scotland

      IIF 22
  • Wilson, Mark
    British sales manager born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, Lower Friarton Friarton Road, Perth, PH2 8DL, Scotland

      IIF 23
  • Mr Mark Robin Wilson
    Scottish born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 24
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 25
  • Mr Mark Wilson
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Alban Crescent, Waterston, Milford Haven, Pembrokeshire, SA73 1DY, United Kingdom

      IIF 26 IIF 27
  • Wilson, Garry
    British ndt inspector born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hovingham Close Howdale Road Sutton, Hull, HU8 9PE, England

      IIF 28
  • Wilson, Garry
    British rope access born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hovingham Close, Hull, HU8 9PE, England

      IIF 29
  • Wilson, Mark
    Scottish recruitment consultant born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Durham Square, Edinburgh, EH15 1PU, Scotland

      IIF 30
  • Wilson, Mark Robin
    Scottish director born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 31
  • Wilson, Mark Robin
    Scottish recruitment consultant born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Greenhouse, 33, West Pilton Brae, Edinburgh, EH4 4BH, Scotland

      IIF 32
  • Wilson, Gary
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Simpson Place, Simpson Place, Perth, PH1 2UG, Scotland

      IIF 33
    • 16, Simpsons Place, Perth, PH1 2UG, Scotland

      IIF 34
  • Wilson, Gary
    British rope access born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Simpson Place, Perth, PH1 2UG, Scotland

      IIF 35
  • Wilson, Mark
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Church, Jemimaville, Dingwall, IV7 8LU, Scotland

      IIF 36
    • 5, Bishops Hill Road, Tornagrain, Inverness, IV2 8AR, Scotland

      IIF 37
  • Wilson, Mark
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Mark
    British lgv driver born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Spencer Walk, Catshill, Bromsgrove, B61 0NF, United Kingdom

      IIF 41
  • Wilson, Mark
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Churchill Avenue, Bulford Village, Wiltshire, SP4 9HE, England

      IIF 42
    • 14, Alban Crescent, Waterston, Milford Haven, Pembrokeshire, SA73 1DY, United Kingdom

      IIF 43
  • Wilson, Mark
    British engineer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Mills Business Centre, Mills Way, Amesbury, Salisbury, SP4 7AU, England

      IIF 44
  • Wilson, Mark
    British plumber born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Alban Crescent, Waterston, Milford Haven, Pembrokeshire, SA73 1DY, United Kingdom

      IIF 45
    • 14, Alban Crescent, Waterston, Milford Haven, Pemrrokeshire, SA73 1DY

      IIF 46
  • Wilson, Mark
    Usa marketing consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Alma Square, London, NW8 9PY, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    85-87 Academy Street 85 - 87 Academy Street, Inverness, Scotland
    Corporate (3 parents)
    Person with significant control
    2024-05-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    The Old Church, Jemimaville, Dingwall, Scotland
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    74 Monart Road, Perth
    Dissolved corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 21 - director → ME
  • 4
    6 Hovingham Close Howdale Road Sutton, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 28 - director → ME
  • 5
    6 Hovingham Close, Hull, England
    Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    C/o Begbies Traynor (central) Llp River Court, 5 West Victoria Dock Road, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -247,157 GBP2021-03-31
    Officer
    2016-03-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    The Old Church, Jemimaville, Dingwall, Scotland
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-08-20 ~ 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
  • 8
    42 Churchill Avenue, Bulford Village, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 42 - director → ME
  • 9
    5 Bishopshills Road, Tornagrain, Scotland
    Corporate (1 parent)
    Equity (Company account)
    82 GBP2021-04-30
    Officer
    2017-04-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    The Old Church, Jemimaville, Dingwall, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -163,814 GBP2024-03-31
    Officer
    2018-02-05 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 11
    74 Monart Road, Perth
    Dissolved corporate (2 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 15 - director → ME
  • 12
    16 Simpson Place Simpson Place, Perth
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 33 - director → ME
    IIF 20 - director → ME
  • 13
    14 Alban Crescent, Waterston, Milford Haven, Pembrokeshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    14 Alban Crescent, Milford Haven, Pembrokshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 46 - director → ME
  • 15
    14 Alban Crescent, Waterston, Milford Haven, Pembrokeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-05-12 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    The Greenhouse, 33 West Pilton Brae, Edinburgh, Scotland
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    367,226 GBP2024-03-31
    Officer
    2017-10-11 ~ now
    IIF 32 - director → ME
  • 17
    27a Alma Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 47 - director → ME
  • 18
    Radleigh House 1 Golf Road, Clarkston, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 17 - director → ME
  • 19
    The Old Church, Jemimaville, Dingwall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    299,800 GBP2023-06-30
    Officer
    2020-06-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-06-11 ~ 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
  • 20
    16 Simpsons Place, Perth
    Dissolved corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 34 - director → ME
  • 21
    3 Stewart Crescent, Dunfermline, Scotland
    Corporate (1 parent)
    Equity (Company account)
    13,488 GBP2020-02-29
    Officer
    2013-02-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    5 South Charlotte Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-02 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 23
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Person with significant control
    2024-03-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 24
    Viva Software Solutions Limited, International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13 GBP2017-09-30
    Officer
    2015-01-06 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    The Old Church, Jemimaville, Dingwall, Scotland
    Corporate (1 parent)
    Equity (Company account)
    32,673 GBP2023-12-31
    Officer
    2021-12-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    85-87 Academy Street 85 - 87 Academy Street, Inverness, Scotland
    Corporate (3 parents)
    Officer
    2024-05-20 ~ 2024-08-19
    IIF 37 - director → ME
  • 2
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2014-12-11 ~ 2015-02-17
    IIF 41 - director → ME
  • 3
    Unit 2 Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ 2015-08-01
    IIF 22 - director → ME
  • 4
    27 Castle Street, Inverness, Scotland
    Corporate (2 parents)
    Equity (Company account)
    15,849 GBP2023-08-31
    Officer
    2021-08-13 ~ 2021-08-30
    IIF 13 - director → ME
  • 5
    The Greenhouse, 33 West Pilton Brae, Edinburgh, Scotland
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    367,226 GBP2024-03-31
    Officer
    2012-09-28 ~ 2015-05-01
    IIF 30 - director → ME
  • 6
    Seated Toad, Suite 20 196 Rose Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    2,631 GBP2020-03-31
    Officer
    2014-10-27 ~ 2015-02-17
    IIF 16 - director → ME
  • 7
    Unit 2 Lower Friarton Friarton Road, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-12-05 ~ 2015-05-01
    IIF 23 - director → ME
  • 8
    Unit 9, Mills Business Centre Mills Way, Amesbury, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    -58,353 GBP2023-09-30
    Officer
    2013-04-03 ~ 2022-11-30
    IIF 44 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.