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

Ilsley, Ian

    Related profiles found in government register
  • Ilsley, Ian
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 1
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 2
    • icon of address 13th Floor, 110 Bishopsgate, London, EC2N 4AD, England

      IIF 3
    • icon of address 13th Floor, 110 Bishopsgate, London, EC2N 4AD, United Kingdom

      IIF 4 IIF 5
    • icon of address 35 Alder Lodge, Stevenage Road, London, SW6 6NP, England

      IIF 6
  • Ilsley, Ian
    British accountant born in April 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1 Garrick House, Carrington Street, London, W1J 7AF

      IIF 7
    • icon of address 13th Floor, 110 Bishopsgate, London, EC2N 4AD, United Kingdom

      IIF 8
  • Ilsley, Ian
    British company director born in April 1949

    Resident in Monaco

    Registered addresses and corresponding companies
  • Ilsley, Ian
    British director born in April 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 16
    • icon of address 1, Garrick House, Carrington Street, London, W1J 7AF, England

      IIF 17
    • icon of address 13th Floor, 110 Bishopsgate, London, EC2N 4AD, England

      IIF 18 IIF 19
    • icon of address 35 Alder Lodge, Stevenage Road, London, SW6 6NP, England

      IIF 20
    • icon of address 57 Rue Grimaldi, Monte Carlo, Mc 98000, Monaco

      IIF 21 IIF 22 IIF 23
  • Ilsley, Ian
    British none born in April 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT

      IIF 25 IIF 26
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 27 IIF 28
    • icon of address 18, Hope Way, Oxford, Oxfordshire, OX2 9RZ

      IIF 29
  • Mr Ian Ilsley
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 30
    • icon of address 13th Floor, 110 Bishopsgate, London, EC2N 4AD, England

      IIF 31
    • icon of address 13th Floor, 110 Bishopsgate, London, EC2N 4AD, United Kingdom

      IIF 32
    • icon of address 35 Alder Lodge, Stevenage Road, London, SW6 6NP, England

      IIF 33 IIF 34
  • Ilsley, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address 13th Floor, 110 Bishopsgate, London, EC2N 4AD, England

      IIF 35
  • Ian Ilsley
    British born in April 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 4 - 6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, England

      IIF 36
  • Mr Ian Ilsley
    British born in April 1949

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 37
    • icon of address 35 Alder Lodge, Stevenage Road, London, SW6 6NP, England

      IIF 38 IIF 39
    • icon of address 51-53, Queen Street, Wolverhampton, WV1 1ES

      IIF 40
  • Ilsley, Ian

    Registered addresses and corresponding companies
    • icon of address 4 - 6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, England

      IIF 41
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 35 Alder Lodge Stevenage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,140 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    VIGAN SECURITIES LIMITED - 2023-07-20
    icon of address 35 Alder Lodge Stevenage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 35 Alder Lodge Stevenage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,581 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 35 Alder Lodge Stevenage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 70 Baker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 4 - 6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-02-18 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 13th Floor 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    07213512 LIMITED - 2021-07-06
    S.T. FINANCE COMPANY (YACHTS) LIMITED - 2024-04-10
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 17 - Director → ME
  • 10
    SALAMANGER WINES LIMITED - 2017-12-29
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    629 GBP2024-06-30
    Officer
    icon of calendar 2017-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 13th Floor 110 Bishopsgate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -151,057 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 13th Floor 110 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    75,001 GBP2017-06-30
    Officer
    icon of calendar 2006-06-06 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 35 Alder Lodge Stevenage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1992-06-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
Ceased 17
  • 1
    icon of address Manor Cottage The Green, West Hanney, Wantage, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ 2015-01-30
    IIF 7 - Director → ME
  • 2
    icon of address 13th Floor 110 Bishopsgate, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,650 GBP2021-06-30
    Officer
    icon of calendar 1998-06-15 ~ 2009-05-04
    IIF 15 - Director → ME
  • 3
    icon of address One Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 64 Woodcock Hill, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,812 GBP2020-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-06
    IIF 27 - Director → ME
  • 5
    icon of address 64 Woodcock Hill, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ 2020-08-20
    IIF 26 - Director → ME
  • 6
    icon of address 62 Edge Court, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -172,717 GBP2020-03-31
    Officer
    icon of calendar 2019-11-30 ~ 2020-08-20
    IIF 28 - Director → ME
  • 7
    VIGAN SECURITIES LIMITED - 2023-07-20
    icon of address 35 Alder Lodge Stevenage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-10-28 ~ 2023-07-20
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    HALLCO 553 PLC - 2001-03-13
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,838 GBP2015-12-31
    Officer
    icon of calendar 2001-04-20 ~ 2002-03-18
    IIF 22 - Director → ME
  • 9
    NETVEST.COM PLC - 2002-12-10
    LONDON ASIA CAPITAL PLC - 2024-12-19
    icon of address 64 North Row, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2002-02-28
    IIF 12 - Director → ME
  • 10
    PCO 151 LIMITED - 1996-09-09
    PRESTIGE PUBLISHING PLC - 2004-01-23
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2002-03-11
    IIF 14 - Director → ME
  • 11
    icon of address The Old Forge 2 Bridge Street, Hadleigh, Ipswich
    Active Corporate (1 parent)
    Equity (Company account)
    -7,849 GBP2024-12-31
    Officer
    icon of calendar 2000-11-01 ~ 2004-02-10
    IIF 24 - Director → ME
  • 12
    SANDERSON AND CROSSLEY LIMITED - 1997-10-21
    FPM HOLDINGS LIMITED - 1997-04-29
    icon of address 21 Carmel Gardens, Darlington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    306 GBP2021-06-30
    Officer
    icon of calendar 1997-11-09 ~ 1999-06-09
    IIF 13 - Director → ME
  • 13
    icon of address 13th Floor 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 1997-12-22 ~ 2000-09-29
    IIF 21 - Director → ME
  • 14
    icon of address 64 Woodcock Hill, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ 2020-08-20
    IIF 25 - Director → ME
    icon of calendar 2017-11-01 ~ 2019-08-31
    IIF 29 - Director → ME
  • 15
    TECHNOLOGY AND INTERNET PROPERTY SERVICES PLC - 2001-10-31
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2002-07-05
    IIF 23 - Director → ME
  • 16
    ZAMARE MINERALS LIMITED - 2022-05-31
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    688,378 GBP2024-09-30
    Officer
    icon of calendar 2018-09-29 ~ 2025-10-06
    IIF 4 - Director → ME
    icon of calendar 2018-10-26 ~ 2025-10-06
    IIF 43 - Secretary → ME
  • 17
    ZAMARE MINERALS HOLDINGS PLC - 2022-05-31
    ZAMARE MINERALS PLC - 2024-07-05
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,282,778 GBP2024-09-30
    Officer
    icon of calendar 2022-04-14 ~ 2025-10-06
    IIF 42 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.