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, Iain Dever

    Related profiles found in government register
  • Wilson, Iain Dever
    British company director born in September 1933

    Registered addresses and corresponding companies
    • icon of address Flat 2 Oaklands, Millans Park, Ambleside, Cumbria, LA22 9AG

      IIF 1
  • Wilson, Iain Dever
    British director born in September 1933

    Registered addresses and corresponding companies
    • icon of address 2-8 Iddesleigh Avenue, Milngavie, Glasgow, Lanarkshire, G62 8NT

      IIF 2 IIF 3 IIF 4
  • Wilson, Iain Dever
    British distiller born in September 1933

    Registered addresses and corresponding companies
    • icon of address Collalis, Balmore, Glasgow, G64 4AW

      IIF 5
  • Wilson, Ian Herbert
    British surveyor born in January 1954

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Drive, Eccles, Manchester, Lancashire, M30 9PZ

      IIF 6
  • Wilson, Ian Herbert
    British

    Registered addresses and corresponding companies
    • icon of address 4 Highfield Drive, Eccles, Manchester, Lancashire, M30 9PZ

      IIF 7
  • Wilson, Iain
    British director

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

      IIF 8
  • Wilson, Ian
    British schoolteacher born in October 1950

    Registered addresses and corresponding companies
    • icon of address Calon-lan 43 Pineridge Drive, Kidderminster, Worcestershire, DY11 6BQ

      IIF 9
  • Wilson, Ian
    British chartered accountant

    Registered addresses and corresponding companies
  • Wilson, Iain
    British director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4NQ, Scotland

      IIF 14
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 15
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

      IIF 16
    • icon of address Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 17
  • Wilson, Iain
    British draper born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire, G52 4NQ

      IIF 18
  • Wilson, Iain
    British salesman born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ellersley House, 30 Miller Road, Ayr, KA7 2AY

      IIF 19
    • icon of address The Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, Scotland

      IIF 20
  • Wilson, Iain
    British self employed born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Miller Road, Ayr, KA7 2AY

      IIF 21
  • Wilson, Iain
    British director born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 22
  • Wilson, Ian
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 434, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 23
  • Wilson, Ian

    Registered addresses and corresponding companies
    • icon of address 2, Carr Field, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9XR, United Kingdom

      IIF 24
    • icon of address Marlpool Lane, Kidderminster, Worcestershire, DY11 5HP

      IIF 25
  • Mr Iain Wilson
    British born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ellersley House, 30 Miller Road, Ayr, KA7 2AY

      IIF 26
    • icon of address 1, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 27
    • icon of address 1, Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4NQ

      IIF 28
    • icon of address Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire, G52 4NQ

      IIF 29
    • icon of address Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 30 IIF 31
  • Wilson, Iain
    British british born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 32
  • Wilson, Iain
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 33
    • icon of address The Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, Scotland

      IIF 34
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

      IIF 35
  • Wilson, Iain
    British sales director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellersley House, 30 Miller Road, Ayr, KA7 2AY

      IIF 36
    • icon of address 1, Queen Elizabeth Avenue, Hillington, Glasgow, G52 4NQ, Scotland

      IIF 37
    • icon of address The Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, Scotland

      IIF 38
    • icon of address Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire, G52 4NQ

      IIF 39
    • icon of address Wilson Business Park, Queen Elizabeth Avenue, Glasgow, G52 4NQ

      IIF 40
  • Mr Iain Wilson
    British born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, Scotland

      IIF 41
  • Mr Iain Wilson
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 42
  • Wilson, Ian Herbert
    British chartered building surveyor born in January 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32 Baylands Fourth Avenue, Bangor, BT20 5JY

      IIF 43
  • Wilson, Ian Herbert
    British chartered surveyor born in January 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32 Fourth Avenue, Bay-lands, Bangor, County Down, BT20 5JW, Northern Ireland

      IIF 44
    • icon of address 85, University Street, Belfast, BT7 1HP, Northern Ireland

      IIF 45 IIF 46 IIF 47
    • icon of address 85, University Street, Belfast, BT7 1HP, United Kingdom

      IIF 49 IIF 50
  • Wilson, Ian Herbert
    British surveyor born in January 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32 Fourth Avenue, Bay-lands, Bangor, County Down, BT20 5JW, Northern Ireland

      IIF 51 IIF 52
  • Mr Iain Wilson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Glasgow, G52 4NQ, United Kingdom

      IIF 53
    • icon of address Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, United Kingdom

      IIF 54
  • Mr Ian Herbert Wilson
    British born in January 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 631, Lisburn Road, Belfast, BT9 7GT, Northern Ireland

      IIF 55
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    FUEL GUARDING VEHICLE SOLUTIONS LIMITED - 2013-09-24
    icon of address 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93,156 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 30 Miller Road, Ayr
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -115,152 GBP2020-02-29
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 21 - Director → ME
  • 4
    MITRESHELF 203 LIMITED - 1997-03-26
    icon of address The Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -417,573 GBP2023-12-29
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 38 - Director → ME
    icon of calendar 1996-12-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,687,964 GBP2023-12-29
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 39 - Director → ME
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -234 GBP2023-12-31
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    CONCEPT BRAND MANAGEMENT 2005 LIMITED - 2008-06-12
    DALGLEN (NO. 970) LIMITED - 2005-06-02
    icon of address Abercorn House, 79 Renfrew Road, Paisley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 16 - Director → ME
    IIF 35 - Director → ME
    icon of calendar 2005-06-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    icon of address Campbell Dallas Titanium 1, King's Inch Place, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 17 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WILSHAW BOXING LIMITED - 2014-07-16
    icon of address Wilson Business Park Queen Elizabeth Avenue, Hillington Park, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -146,365 GBP2024-06-30
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    icon of address 631 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Has significant influence or controlOE
  • 11
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    27,040 GBP2020-12-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 15 - Director → ME
    IIF 33 - Director → ME
  • 12
    icon of address Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address Ellersley House, 30 Miller Road, Ayr
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 36 - Director → ME
    icon of calendar 1994-10-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    LEIGHTON MANAGEMENT LIMITED - 2005-02-22
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2010-02-08
    IIF 13 - Secretary → ME
  • 2
    SANDCO 1108 LIMITED - 2009-04-16
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2010-02-08
    IIF 12 - Secretary → ME
  • 3
    ALBURN (MINOS) LIMITED - 2008-10-22
    HAVENPORT LIMITED - 2006-05-26
    icon of address King Loose & Co., St. John's House 5 South Parade Summertown, Oxford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,568,967 GBP2024-06-30
    Officer
    icon of calendar 2007-08-08 ~ 2011-06-27
    IIF 51 - Director → ME
  • 4
    PW MAINTENANCE MANAGEMENT LIMITED - 2001-07-17
    icon of address Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,762 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar ~ 2000-05-10
    IIF 6 - Director → ME
    icon of calendar ~ 2001-05-21
    IIF 7 - Secretary → ME
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1990-12-31
    IIF 3 - Director → ME
  • 6
    MITRESHELF 203 LIMITED - 1997-03-26
    icon of address The Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -417,573 GBP2023-12-29
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-06
    IIF 34 - Director → ME
  • 7
    icon of address Marlpool Lane, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    98,146 GBP2020-04-30
    Officer
    icon of calendar 2000-07-06 ~ 2002-07-25
    IIF 9 - Director → ME
    icon of calendar 2012-07-19 ~ 2014-07-17
    IIF 25 - Secretary → ME
  • 8
    THE ORIGINAL PLYMOUTH GIN COMPANY LIMITED - 2016-06-10
    C.S. WHITELAW LIMITED - 2012-06-06
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-12-31
    IIF 4 - Director → ME
  • 9
    icon of address 1 Manor Farm Close, Mickle Trafford, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-03-22
    IIF 1 - Director → ME
  • 10
    icon of address 49 Station Road, Polegate, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    206,419 GBP2023-08-31
    Officer
    icon of calendar 2000-10-24 ~ 2003-11-13
    IIF 44 - Director → ME
  • 11
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-14 ~ 2010-02-08
    IIF 24 - Secretary → ME
  • 12
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 2010-02-26 ~ 2012-04-01
    IIF 45 - Director → ME
  • 13
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    108 GBP2023-12-31
    Officer
    icon of calendar 2010-02-26 ~ 2011-11-01
    IIF 49 - Director → ME
  • 14
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 2010-02-26 ~ 2012-04-01
    IIF 50 - Director → ME
  • 15
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2010-02-26 ~ 2012-04-01
    IIF 46 - Director → ME
  • 16
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2010-02-26 ~ 2012-04-01
    IIF 48 - Director → ME
  • 17
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2010-02-08
    IIF 11 - Secretary → ME
  • 18
    icon of address C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    icon of calendar 2010-02-26 ~ 2012-09-01
    IIF 47 - Director → ME
  • 19
    icon of address Campbell Dallas Titanium 1, King's Inch Place, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-04-30
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    211,209 GBP2022-03-28
    Officer
    icon of calendar 1999-07-17 ~ 2018-12-11
    IIF 52 - Director → ME
  • 21
    PENTLANDS SCOTCH WHISKY RESEARCH LIMITED - 1995-10-02
    icon of address The Robertson Trust Building Research Avenue North, Riccarton, Edinburgh
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar ~ 1990-12-21
    IIF 5 - Director → ME
  • 22
    4 PROJECTS LTD - 2015-12-24
    4PROJECTS.COM LIMITED - 2001-07-13
    SANDCO 662 LIMITED - 2000-06-01
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2010-02-08
    IIF 10 - Secretary → ME
  • 23
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    27,040 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-04-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 434 Bolton Road, Kearsley, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    20,332 GBP2024-03-31
    Officer
    icon of calendar 2010-02-08 ~ 2015-04-07
    IIF 23 - Director → ME
  • 25
    icon of address Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1990-12-31
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.