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 Gareth James Wilson

    Related profiles found in government register
  • Mr Gareth James Wilson
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 High Street, Cleethorpes, North East Lincs, DN35 8JN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 4
    • icon of address The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 5
  • Mr Gareth James Wilson
    British born in March 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, England

      IIF 6
    • icon of address 107, Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 7 IIF 8
    • icon of address Akr Accounting, Suite 2 Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL, England

      IIF 9
    • icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 10
    • icon of address 107, Cleethorpe Road, Grimsby, North East Lincolnshire, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 11
  • Mr Gareth James Wilson
    British born in March 1977

    Registered addresses and corresponding companies
    • icon of address Les Acanthes, 6 Avenue Des Citronniers, Monte Carlo, 98000, Monaco

      IIF 12
  • Wilson, Gareth James
    British chairman born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dales Farm, Irby, Grimsby, South Humberside, DN37 7JY, England

      IIF 13
  • Wilson, Gareth James
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BH, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Dales Farm, Irby, Grimsby, South Humberside, DN37 7JY, England

      IIF 17
  • Wilson, Gareth James
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 High Street, Cleethorpes, North East Lincs, DN35 8JN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Dales Farm, Irby, Grimsby, South Humberside, DN37 7JY, England

      IIF 21 IIF 22
    • icon of address Flotech House, Stuart Road, Bredbury, Stockport, Cheshire, SK6 2SR, England

      IIF 23
    • icon of address Flotech House, Stuart Road, Bredbury, Stockport, Cheshire, SK6 2SR, United Kingdom

      IIF 24 IIF 25
  • Wilson, Gareth James
    British managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Cleethorpes, DN35 8JN, England

      IIF 26
    • icon of address Dales Farm, Irby, Grimsby, South Humberside, DN37 7JY, England

      IIF 27 IIF 28
  • Wilson, Gareth James
    British director born in March 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, England

      IIF 29
    • icon of address 107, Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 33
  • Wilson, Gareth
    British company director born in March 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, DN31 3ER, England

      IIF 34
  • Wilson, Gareth James
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Cleethorpes, North East Lincolnshire, DN35 8JN, United Kingdom

      IIF 35
  • Wilson, Gareth James, Mr.
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Cleethorpes, DN35 8JN, England

      IIF 36
    • icon of address 36, High Street, Cleethorpes, North East Lincolnshire, DN35 8JN, England

      IIF 37
  • Wilson, Gareth James
    British

    Registered addresses and corresponding companies
    • icon of address Dales Farm, Irby, Grimsby, South Humberside, DN37 7JY, England

      IIF 38
  • Wilson, Gareth James
    British company director

    Registered addresses and corresponding companies
    • icon of address Kingswood, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    SECA (NO. 24) LIMITED - 2008-04-18
    icon of address Flotech House Stuart Road, Bredbury, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 14 - Director → ME
  • 2
    GATLEY HYDRAULICS (YORKSHIRE) LIMITED - 1999-10-11
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,668 GBP2022-11-30
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address 107 Cleethorpe Road, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    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
  • 4
    M J WILSON GROUP LIMITED - 2018-01-29
    M.J. WILSON (FASTENINGS) LIMITED - 2005-03-24
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Liquidation Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    M J WILSON (FASTENERS & PIPE) LIMITED - 2018-02-21
    icon of address 36 High Street, Cleethorpes, North East Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    M J WILSON (INSTRUMENTS) LIMITED - 2018-02-21
    icon of address 36 High Street, Cleethorpes, North East Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,444 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address Flotech House Stuart Road, Bredbury, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 36 High Street, Cleethorpes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 22 - Director → ME
  • 10
    NORTH DOWNS INSTRUMENTS (CRAWLEY) LIMITED - 2000-06-02
    icon of address 36 High Street, Cleethorpes, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 36 High Street, Cleethorpes, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-09-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    icon of address 107 Cleethorpe Road, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    390,709 GBP2022-11-30
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    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
  • 13
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    548,336 GBP2022-11-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 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
  • 14
    RMO NW (MECH & INST) LTD - 2022-11-24
    icon of address 107 Cleethorpe Road, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 15
    icon of address 107 Cleethorpe Road, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    474 GBP2022-11-30
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    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
  • 16
    icon of address St Peters House, Le Bordage, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-06 ~ now
    IIF 12 - Ownership of shares - More than 25%OE
Ceased 15
  • 1
    icon of address Akr Accounting Suite 2 Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,275 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-03-01 ~ 2023-08-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    FLOTECH ENGINEERING SOLUTIONS LIMITED - 2011-09-07
    icon of address 80 Station Parade, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,688,643 GBP2020-09-30
    Officer
    icon of calendar 2011-08-23 ~ 2014-10-20
    IIF 24 - Director → ME
  • 3
    INSTENG PROCESS AUTOMATION LIMITED - 2018-02-13
    icon of address 36 High Street, Cleethorpes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    451,369 GBP2019-02-28
    Officer
    icon of calendar 2013-06-28 ~ 2019-04-05
    IIF 26 - Director → ME
  • 4
    PIPEFIT SUPPLIES LIMITED - 2018-02-13
    REACHCIRCUIT LIMITED - 1986-10-23
    icon of address 36 High Street, Cleethorpes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,641,597 GBP2019-02-28
    Officer
    icon of calendar 2015-01-30 ~ 2019-04-05
    IIF 23 - Director → ME
  • 5
    FLOTECH SOLUTIONS HOLDINGS LIMITED - 2018-02-13
    icon of address 36 High Street, Cleethorpes, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    289,939 GBP2019-02-28
    Officer
    icon of calendar 2011-06-02 ~ 2019-04-05
    IIF 36 - Director → ME
  • 6
    NORTH DOWNS INSTRUMENT COMPANY LIMITED - 2018-02-20
    icon of address 36 High Street, Cleethorpes, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    553,661 GBP2018-06-30
    Officer
    icon of calendar 2004-02-26 ~ 2019-04-05
    IIF 17 - Director → ME
  • 7
    M J WILSON GROUP LIMITED - 2018-01-29
    M.J. WILSON (FASTENINGS) LIMITED - 2005-03-24
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Liquidation Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2002-01-09 ~ 2019-04-05
    IIF 28 - Director → ME
  • 8
    FLOTECH SOLUTIONS LIMITED - 2018-02-13
    icon of address 36 High Street, Cleethorpes, North East Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,334,868 GBP2019-02-28
    Officer
    icon of calendar 2011-06-02 ~ 2019-04-05
    IIF 37 - Director → ME
  • 9
    D.C. MARSH INSTRUMENTS LIMITED - 2018-02-13
    icon of address 36 High Street, Cleethorpes, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    403,283 GBP2019-02-28
    Officer
    icon of calendar 2002-10-31 ~ 2019-04-05
    IIF 21 - Director → ME
  • 10
    M J WILSON (FASTENINGS) LTD - 2018-02-13
    icon of address 36 High Street, Cleethorpes, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2005-04-20 ~ 2019-04-05
    IIF 27 - Director → ME
  • 11
    M J WILSON (FASTENERS & PIPE) LIMITED - 2018-02-21
    icon of address 36 High Street, Cleethorpes, North East Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2019-04-05
    IIF 19 - Director → ME
  • 12
    M J WILSON (INSTRUMENTS) LIMITED - 2018-02-21
    icon of address 36 High Street, Cleethorpes, North East Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2019-04-05
    IIF 20 - Director → ME
  • 13
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,444 GBP2017-01-31
    Officer
    icon of calendar 2008-04-20 ~ 2019-04-05
    IIF 13 - Director → ME
    icon of calendar 2008-04-20 ~ 2019-04-05
    IIF 38 - Secretary → ME
  • 14
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2017-04-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-04-25
    IIF 2 - Has significant influence or control OE
  • 15
    HELIUM MIRACLE 244 LIMITED - 2018-01-29
    icon of address Mj Wilson Group Ltd, Charlton Street, Grimsby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-21 ~ 2018-01-31
    IIF 35 - 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.