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, Anthony

    Related profiles found in government register
  • Wilson, Anthony
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 53, King Street, Manchester, M2 4LQ

      IIF 1
  • Wilson, Anthony
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Corpacq House, 1 Goose Green, Altrincham, WA14 1DW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Gunnercooke Llp, 53 King Street, Manchester, M2 4LQ, England

      IIF 6
    • Klarius Products Ltd, Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent, ST10 1UF

      IIF 7
  • Wilson, Anthony
    British chairman born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 53, King Street, Manchester, M2 4LQ, England

      IIF 8
    • Kpmg Llp 1, St Peter's Square, Manchester, M2 3AE

      IIF 9
    • Voyager House, Chicago Avenue, Manchester Airport, Manchester, Greater Manchester, M90 3DE

      IIF 10
    • Voyager, Suite 7a East Wing, Chicago Avenue, Manchester, M90 3DE, England

      IIF 11
  • Wilson, Anthony
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Plovers Moss, Tarporley Road, Oakmere, Northwich, Cheshire, CW8 2EP, England

      IIF 12
    • Plovers Moss, Tarporley Road, Oakmere, Cheshire, CW8 2EP

      IIF 13 IIF 14
    • Klarius Products Ltd, Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent, ST10 1UF

      IIF 15
  • Wilson, Anthony
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Manitube Plant, Brookhouses Industrial Estate, New Haden Road, Cheadle, Staffordshire, ST10 1UF, United Kingdom

      IIF 16
    • 53, King Street, Manchester, M2 4LQ, England

      IIF 17 IIF 18 IIF 19
    • Gunnercooke Llp, 53 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 20
    • Plovers Moss, Tarporley Road, Oakmere, Cheshire, CW8 2EP

      IIF 21 IIF 22 IIF 23
  • Wilson, Anthony
    born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Plovers Moss, Tarporley Road, Oakmere, Oakmere, Cheshire, CW8 2EP

      IIF 26
  • Wilson, Anthony
    British

    Registered addresses and corresponding companies
    • Plovers Moss, Tarporley Road, Oakmere, Cheshire, CW8 2EP

      IIF 27 IIF 28
  • Wilson, Anthony
    British company director

    Registered addresses and corresponding companies
    • Plovers Moss, Tarporley Road, Oakmere, Cheshire, CW8 2EP

      IIF 29
  • Wilson, Anthony
    British director

    Registered addresses and corresponding companies
    • Plovers Moss, Tarporley Road, Oakmere, Cheshire, CW8 2EP

      IIF 30
  • Mr Anthony Wilson
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Manitube Plant, Brookhouses Industrial Estate, New Haden Road, Cheadle, Staffordshire, ST10 1UF, United Kingdom

      IIF 31
    • 53, King Street, Manchester, M2 4LQ

      IIF 32
    • Gunnercooke Llp, 53 King Street, Manchester, M2 4LQ, England

      IIF 33
    • Gunnercooke Llp, 53 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 34
    • Plovers Moss, Tarporley Road, Oakmere, Northwich, CW8 2EP, England

      IIF 35
    • Plovers Moss, Tarporley Road, Oakmere, Cheshire, CW8 2EP, United Kingdom

      IIF 36
    • Klarius Products Ltd, Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent, ST10 1UF

      IIF 37
  • Wilson, Anthony
    born in December 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • 1, Levens Road, Hazel Grove, Stockport, Cheshire, SK7 5DL

      IIF 38
  • Wilson, Anthony

    Registered addresses and corresponding companies
    • 53, King Street, Manchester, M2 4LQ

      IIF 39 IIF 40
    • 53, King Street, Manchester, M2 4LQ, England

      IIF 41 IIF 42
    • Gunnercooke Llp, 53 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    1 Levens Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 2
    Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-30
    Officer
    2015-10-07 ~ now
    IIF 2 - Director → ME
  • 3
    Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    256,812 GBP2021-12-31
    Officer
    2017-02-01 ~ now
    IIF 4 - Director → ME
  • 4
    Gunnercooke Llp, 53 King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-25 ~ dissolved
    IIF 17 - Director → ME
  • 5
    Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 22 - Director → ME
    2007-07-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    ARMINGTON LTD - 2013-01-04
    Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,824,391 GBP2021-12-31
    Officer
    2012-12-17 ~ now
    IIF 3 - Director → ME
  • 7
    ARVIN REPLACEMENT PRODUCTS LIMITED - 2007-09-07
    TIMAX UK LIMITED - 1998-06-11
    ARVIN UK LIMITED - 1993-09-16
    LEGIBUS 1474 LIMITED - 1989-12-22
    The Manor Hosue 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-06 ~ dissolved
    IIF 23 - Director → ME
    2007-08-06 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    KLARIUS MACHINE TOOLS LTD - 2015-07-01
    ADELSTONE LTD - 2013-01-04
    Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    336,715 GBP2021-12-31
    Officer
    2012-12-17 ~ now
    IIF 5 - Director → ME
  • 9
    Klarius Group Limited, Voyager Suite 7a East Wing, Chicago Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 11 - Director → ME
  • 10
    DWACTPH LIMITED - 2012-11-22
    Gunnercooke Llp, 53 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2012-07-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    Gunnercooke Llp, 53 King Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    Klarius Group Limited, Voyager Chicago Avenue, Manchester Airport, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2009-09-18 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 13
    Voyager House Chicago Avenue, Manchester Airport, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 10 - Director → ME
  • 14
    QUINTON HAZELL AUTOMOTIVE LIMITED - 2013-02-22
    AUTOMOTIVE AFTERMARKET GROUP LIMITED - 2004-03-24
    Kpmg Llp 1, St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 9 - Director → ME
  • 15
    Klarius Products Ltd Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent
    Active Corporate (5 parents)
    Equity (Company account)
    3,897,920 GBP2020-06-30
    Officer
    2013-12-12 ~ now
    IIF 7 - Director → ME
  • 16
    Railway Road, Adlington, Nr.chorley, Lancs
    Dissolved Corporate (3 parents)
    Officer
    1996-05-17 ~ dissolved
    IIF 13 - Director → ME
  • 17
    WST ENGINEERING LIMITED - 2005-10-20
    Manitube Plant New Haden Road, Cheadle, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    1992-07-27 ~ now
    IIF 25 - Director → ME
Ceased 9
  • 1
    Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-30
    Officer
    2015-10-07 ~ 2024-10-04
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-04
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    STOCKPORT TERMINAL CARE TRUST - 1995-12-21
    Beechwood Cancer Care Centre, Chelford Grove, Stockport
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,999,935 GBP2024-03-31
    Officer
    2005-10-17 ~ 2011-09-30
    IIF 24 - Director → ME
    2016-06-20 ~ 2019-05-20
    IIF 12 - Director → ME
  • 3
    Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    256,812 GBP2021-12-31
    Officer
    2017-02-01 ~ 2024-10-04
    IIF 20 - Director → ME
    2017-02-01 ~ 2024-10-04
    IIF 43 - Secretary → ME
    Person with significant control
    2017-02-01 ~ 2024-10-04
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    C/o Harvard Apparatus, Fircroft Way, Edenbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    1998-05-06 ~ 2001-06-29
    IIF 21 - Director → ME
  • 5
    ARMINGTON LTD - 2013-01-04
    Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,824,391 GBP2021-12-31
    Officer
    2013-01-04 ~ 2024-10-04
    IIF 18 - Director → ME
    2013-01-04 ~ 2024-10-04
    IIF 41 - Secretary → ME
    2012-12-17 ~ 2024-10-04
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-04
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    KLARIUS MACHINE TOOLS LTD - 2015-07-01
    ADELSTONE LTD - 2013-01-04
    Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    336,715 GBP2021-12-31
    Officer
    2013-01-04 ~ 2024-10-08
    IIF 19 - Director → ME
    2012-12-17 ~ 2024-10-04
    IIF 1 - Director → ME
    2013-01-04 ~ 2024-10-04
    IIF 42 - Secretary → ME
    2012-12-17 ~ 2024-10-04
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-04
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    Klarius Products Ltd Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent
    Active Corporate (5 parents)
    Equity (Company account)
    3,897,920 GBP2020-06-30
    Officer
    2013-12-12 ~ 2024-10-04
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-04
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    Railway Road, Adlington, Nr.chorley, Lancs
    Dissolved Corporate (3 parents)
    Officer
    1996-05-17 ~ 2000-07-31
    IIF 29 - Secretary → ME
  • 9
    W.S.T. ENGINEERING LIMITED - 2001-07-26
    WILBAR HOLDINGS LIMITED - 1996-06-03
    INHOCO 464 LIMITED - 1996-03-26
    Railway Road, Adlington, Chorley, Lancashire
    Dissolved Corporate
    Officer
    1996-03-20 ~ 2001-09-11
    IIF 14 - Director → ME
    1996-05-15 ~ 1998-11-05
    IIF 27 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.