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, Jack

    Related profiles found in government register
  • Wilson, Jack
    British company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechey House, 87 Church Street, Crowthorne, RG45 7AW, England

      IIF 1
    • icon of address 1, Macintyre Place, Church Crookham, Fleet, GU52 8AF, England

      IIF 2
  • Wilson, Jack
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, Building B, Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL, United Kingdom

      IIF 3
    • icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW, England

      IIF 4
  • Wilson, Jack Peter
    British civil engineer born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Christophers Road, Sunderland, SR3 1NS, England

      IIF 5
  • Wilson, Thomas
    British amusement caterer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amusement Depot Marlfield Lane, Lakeside, Redditch, Worcestershire, B98 8PU

      IIF 6
  • Wilson, Jack
    British personal trainer born in June 1995

    Resident in United Kingdom

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

      IIF 7
  • Wilson, Jack Stephen
    British company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 8 IIF 9
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 10
    • icon of address 91, High Street, Maidstone, Kent, ME14 1SA, United Kingdom

      IIF 11
    • icon of address C/o The Brenchley, 91 High Street, (the Brenchley), Maidstone, Kent, ME14 1SA, England

      IIF 12
  • Wilson, Jack Stephen
    British director born in October 1997

    Resident in England

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

      IIF 13
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 14
  • Mr Jack Wilson
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, Building B, Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL, United Kingdom

      IIF 15
    • icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW, England

      IIF 16
    • icon of address Beechey House, 87 Church Street, Crowthorne, RG45 7AW, England

      IIF 17
    • icon of address 1, Macintyre Place, Church Crookham, Fleet, GU52 8AF, England

      IIF 18
  • Wilson, Thomas
    British amusement caterer born in June 1926

    Registered addresses and corresponding companies
    • icon of address Amusement Depot Marlfield Lane, Lakeside, Redditch, Worcestershire, B98 8PU

      IIF 19
  • Wilson, Robert Thomas
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-32, Gabriels Hill, Maidstone, Kent, ME15 6JG, England

      IIF 20
    • icon of address 28-32, Gabriels Hill, Maidstone, ME15 6JG, United Kingdom

      IIF 21
  • Wilson, Thomas
    British amusement caterer

    Registered addresses and corresponding companies
    • icon of address Amusement Depot Marlfield Lane, Lakeside, Redditch, Worcestershire, B98 8PU

      IIF 22
  • Wilson, Robert Thomas
    British amusement caterer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 23
    • icon of address 30 Discovery Road, Bearsted, Maidstone, Kent, ME15 8HF

      IIF 24
  • Wilson, Robert Thomas
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Great Cumberland Place, Marble Arch, London, W1H 7LW

      IIF 25
    • icon of address 28-32, Gabriels Hill, Maidstone, Kent, ME15 6JG, England

      IIF 26
    • icon of address 30 Discovery Road, Bearsted, Maidstone, Kent, ME15 8HF

      IIF 27
  • Wilson, Robert Thomas
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 28
    • icon of address 28-32, Gabriels Hill, Maidstone, Kent, ME15 6JG, England

      IIF 29
    • icon of address 28-32, Gabriels Hill, Maidstone, Kent, ME15 6JG, United Kingdom

      IIF 30
    • icon of address 28-32, Gabriels Hill, Maidstone, ME15 6JG, England

      IIF 31
    • icon of address 28-32, Gabriels Hill, Maidstone, ME15 6JG, United Kingdom

      IIF 32 IIF 33
    • icon of address 91, High Street, Maidstone, Kent, ME14 1SA, England

      IIF 34
  • Mr Thomas Wilson
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Croft Court, Croft Lane, Temple Grafton, Alcester, B49 6PW, England

      IIF 35
  • Wilson, Robert
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 36
  • Wilson, Robert
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184/186 Peter Street, Macclesfield, Cheshire, SK11 8ES

      IIF 37
  • Wilson, Robert Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Discovery Road, Bearsted, Maidstone, Kent, ME15 8HF

      IIF 38
  • Wilson, Robert
    British manager born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 28-32, Gabriels Hill, 28-32 Gabriels Hill, Maidstone, ME15 6JG, United Kingdom

      IIF 39
  • Mr Jack Peter Wilson
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Christophers Road, Sunderland, SR3 1NS, England

      IIF 40
  • Wilson, Jack Stephen
    British bar tender born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D6 Laser Quay, Culpeper Close, Rochester, ME2 4HU, United Kingdom

      IIF 41
  • Wilson, Jack Stephen
    British director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, High Street, Maidstone, Kent, ME14 1SA, United Kingdom

      IIF 42
  • Jack Wilson
    British born in June 1995

    Resident in United Kingdom

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

      IIF 43
  • Mr Jack Stephen Wilson
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 44 IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 47 IIF 48
    • icon of address 91, High Street, Maidstone, Kent, ME14 1SA, England

      IIF 49
    • icon of address C/o The Brenchley, 91 High Street, (the Brenchley), Maidstone, Kent, ME14 1SA, England

      IIF 50
  • Wilson, Robert Thomas
    British amusement caterer born in November 1958

    Registered addresses and corresponding companies
    • icon of address The Vicarage, 210 Leysdown Road, Leysdown, Kent

      IIF 51 IIF 52
  • Jack Wilson
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rowleston Close, Derbyshire, DE63 3GJ, United Kingdom

      IIF 53
  • Mr Robert Wilson
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 54
  • Mr Robert Wilson
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, High Street, Maidstone, Kent, ME14 1SA

      IIF 55
  • Mr Jack Stephen Wilson
    British born in October 1997

    Resident in United Kingdom

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

      IIF 56
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -930,412 GBP2021-12-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 54 - Has significant influence or controlOE
  • 2
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -472,679 GBP2018-12-31
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 17 St. Christophers Road, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-14 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address Arena Business Centre Building B, Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,101 GBP2025-03-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    STRAWBERRY MOONS (A PLACE IN TIME) LIMITED - 2010-02-06
    HAMMERCOURT LIMITED - 1991-08-01
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-12 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Unit D6 Laser Quay, Culpeper Close, Rochester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,987 GBP2019-07-31
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    JW6 LTD - 2021-08-27
    icon of address 1 Macintyre Place, Church Crookham, Fleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Brenchley, 91 High Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,072 GBP2024-03-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Beechey House, 87 Church Street, Crowthorne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,816 GBP2024-04-30
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -97,276 GBP2024-03-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    WILSONS LEISURE LIMITED - 1990-03-01
    CLARITYFORGE LIMITED - 1981-12-31
    icon of address 5th Floor Grove House, 248a Marylebone Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 2 Croft Court Croft Lane, Temple Grafton, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,271 GBP2024-02-28
    Officer
    icon of calendar 1993-01-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address One Great Cuimberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ 2014-04-01
    IIF 30 - Director → ME
    icon of calendar 2012-09-04 ~ 2013-06-19
    IIF 26 - Director → ME
  • 2
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -930,412 GBP2021-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2021-10-11
    IIF 42 - Director → ME
    icon of calendar 2013-06-06 ~ 2019-09-19
    IIF 34 - Director → ME
    icon of calendar 2013-04-16 ~ 2013-06-06
    IIF 20 - Director → ME
    icon of calendar 2013-04-09 ~ 2013-04-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2021-10-11
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    GOLDEN HORSESHOE INVESTMENTS LIMITED - 1984-03-21
    icon of address The White House Amusement Depot, Shipway Road Hay Mills, Birmingham, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,299,760 GBP2024-02-27
    Officer
    icon of calendar ~ 1995-03-21
    IIF 52 - Director → ME
  • 4
    BOB WILSON & SONS (AMUSEMENTS) LIMITED - 1978-12-31
    BOB WILSON & SONS (LEISURE) LIMITED - 1999-11-02
    icon of address The White House Amusement Depot, Shipway Road Hay Mills, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,703,588 GBP2024-02-27
    Officer
    icon of calendar ~ 2000-03-01
    IIF 51 - Director → ME
  • 5
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -255,960 GBP2016-12-31
    Officer
    icon of calendar 2014-10-28 ~ 2018-01-01
    IIF 39 - Director → ME
  • 6
    BMT EVENTS LTD - 2019-01-28
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-11-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Long Clough Farm, Macclesfield Forest, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,355 GBP2022-03-31
    Officer
    icon of calendar 2007-04-16 ~ 2012-01-20
    IIF 37 - Director → ME
  • 8
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -472,679 GBP2018-12-31
    Officer
    icon of calendar 2013-06-06 ~ 2013-06-06
    IIF 33 - Director → ME
    icon of calendar 2013-04-16 ~ 2013-06-06
    IIF 21 - Director → ME
    icon of calendar 2013-04-09 ~ 2013-04-16
    IIF 32 - Director → ME
  • 9
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    209,975 GBP2021-12-31
    Officer
    icon of calendar 2019-04-18 ~ 2022-07-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2022-07-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Grove House 248a 5th Floor Marylebone Road, London
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -197,868 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-08-25 ~ 2024-12-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2024-12-05
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2010-01-18
    IIF 31 - Director → ME
  • 12
    STRAWBERRY MOONS CONSULTANCY LIMITED - 2019-04-05
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-05-16 ~ 2024-11-21
    IIF 23 - Director → ME
  • 13
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-28 ~ 2010-11-01
    IIF 38 - Secretary → ME
  • 14
    icon of address 2 Croft Court Croft Lane, Temple Grafton, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,271 GBP2024-02-28
    Officer
    icon of calendar ~ 2000-10-02
    IIF 19 - Director → ME
    icon of calendar 1993-04-29 ~ 2003-03-24
    IIF 22 - Secretary → 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.