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, Ian

    Related profiles found in government register
  • Wilson, Ian
    British agricultural contractor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntley Gate Farm, Whalley Road, Samlesbury, Preston, Lancs, PR5 0UE, England

      IIF 1
  • Wilson, Ian
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House Farm, Potters Lane, Samlesbury, Preston, Lancashire, PR5 0UE, United Kingdom

      IIF 2
    • icon of address Church House Farm, Potters Lane, Samlesbury, Preston, PR5 0UE, England

      IIF 3
    • icon of address Huntley Gate Farm, Whalley Road, Samlesbury, Preston, Lancs, PR5 0UE, England

      IIF 4 IIF 5 IIF 6
  • Wilson, Ian
    British farmer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House Farm Potters Lane Samlesbury, Potters Lane, Samlesbury, Preston, Lancs, PR5 0UN, England

      IIF 7
    • icon of address Church House Farm Potters Lane Samlesbury, Potters Lane, Samlesbury, Preston, Preston, PR5 0UN, England

      IIF 8
    • icon of address Church House Farm, Potters Lane, Samlesbury, Preston, Lancashire, PR5 0UE, United Kingdom

      IIF 9
  • Wilson, Ian
    British agricultural contractor born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Farm, Potters Lane Samlesbury, Preston, Lancashire, PR5 0UE, United Kingdom

      IIF 10
  • Wilson, Ian
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 11
  • Wilson, Ian
    British retired born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Creekside, Deptford, London, SE8 4SA

      IIF 12
  • Wilson, Ian
    British retired local government offic born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Waller Road, London, SE14 5LX

      IIF 13
  • Wilson, Ian
    British design engineer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hill Rise Avenue, Harrogate, North Yorkshire, HG2 0AF

      IIF 14
  • Wilson, Ian
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lake Farm Allington Lane, Fair Oak, Eastleigh, Hampshire, SO50 7DD

      IIF 15
  • Wilson, Ian
    British agricultural contractor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 2AW

      IIF 16
  • Wilson, Ian
    British contractor to the farming industry born in May 1978

    Resident in England

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

      IIF 17
  • Wilson, Ian
    British consultant born in October 1959

    Registered addresses and corresponding companies
    • icon of address 61 Sandbach Road North, Alsager, Stoke On Trent, Staffordshire, ST7 2AQ

      IIF 18
  • Mr Ian Wilson
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iec House, Old Springs, Market Drayton, Shropshire, TF9 2PG, United Kingdom

      IIF 19
    • icon of address Church House Farm Potters Lane Samlesbury, Potters Lane, Samlesbury, Preston, Lancs, PR5 0UN, England

      IIF 20
    • icon of address Church House Farm Potters Lane Samlesbury, Potters Lane, Samlesbury, Preston, Preston, PR5 0UN, England

      IIF 21
    • icon of address Church House Farm, Potters Lane, Samlesbury, Preston, Lancashire, PR5 0UE, United Kingdom

      IIF 22 IIF 23
    • icon of address Church House Farm, Potters Lane, Samlesbury, Preston, PR5 0UE, England

      IIF 24
  • Wilson, Ian
    British farmer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iec House, Old Springs, Market Drayton, Shropshire, TF9 2PG, England

      IIF 25
    • icon of address Church House Farm Potters Lane Samlesbury, Potters Lane, Samlesbury, Preston, Lancs, PR5 0UN, England

      IIF 26
    • icon of address Church House Farm Potters Lane Samlesbury, Potterslane, Samlesbury, Preston, Lancs, PR5 0UN, England

      IIF 27
    • icon of address Huntley Gate Farm, Whalley Road, Samlesbury, Preston, Lancs, PR5 0UE, England

      IIF 28
  • Ian Wilson
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Creekside, Deptford, London, SE8 4SA

      IIF 29
  • Wilson, Ian
    British farmer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church House Farm Potters Lane Samlesbury, Potters Lane, Samlesbury, Preston, Lancs, PR5 0UN, England

      IIF 30
  • Wilson, Ian
    British college principal born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Copse Close, Oadby, Leicester, Leicestershire, LE2 4FB

      IIF 31 IIF 32
  • Wilson, Ian
    British principal of sixth form colleg born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Copse Close, Oadby, Leicester, Leicestershire, LE2 4FB

      IIF 33
  • Wilson, Ian
    British scenary builder born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hutton Close, Burton, Carnforth, Lancashire, LA6 1NR, United Kingdom

      IIF 34
  • Mr Ian Wilson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hill Rise Avenue, Harrogate, HG2 0AF, England

      IIF 35
  • Mr Ian Wilson
    British born in May 1978

    Resident in England

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

      IIF 36
    • icon of address Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 2AW

      IIF 37
  • Wilson, Ian
    British historical researcher born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Green Crescent, Flackwell Heath, High Wycombe, HP10 9JQ, United Kingdom

      IIF 38
  • Wilson, Ian

    Registered addresses and corresponding companies
    • icon of address 3, Green Crescent, Flackwell Heath, High Wycombe, HP10 9JQ, United Kingdom

      IIF 39
  • Mr Ian Wilson
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church House Farm Potters Lane Samlesbury, Potters Lane, Samlesbury, Preston, Lancs, PR5 0UN, England

      IIF 40
    • icon of address Church House Farm Potters Lane Samlesbury, Potterslane, Samlesbury, Preston, Lancs, PR5 0UN, England

      IIF 41
    • icon of address Huntley Gate Farm, Whalley Road, Samlesbury, Preston, Lancs, PR5 0UE, England

      IIF 42
  • Mr Ian Wilson
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church House Farm Potters Lane Samlesbury, Potters Lane, Samlesbury, Preston, Lancs, PR5 0UN, England

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 1 Lake Farm Allington Lane, Fair Oak, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    130,062 GBP2023-12-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Church House Farm, Potters Lane Samlesbury, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Church House Farm Potters Lane, Samlesbury, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,779 GBP2023-12-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3 Hill Rise Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,657 GBP2022-05-31
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Hutton Close, Burton, Carnforth, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address 3 Green Crescent, Flackwell Heath, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2012-09-19 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    icon of address Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 107 Cleethorpe Road, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,674 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address Iec House, Old Springs, Market Drayton, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-19 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby
    Liquidation Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3,233,410 GBP2023-05-12
    Officer
    icon of calendar 2007-05-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Church House Farm Potters Lane Samlesbury Potters Lane, Samlesbury, Preston, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    THE LENOX PROJECT CIC - 2017-01-19
    icon of address 2a Creekside, Deptford, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 13
    icon of address Orchard House, Park Lane, Reigate, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,921 GBP2016-12-31
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Church House Farm Potters Lane, Samlesbury, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,744,849 GBP2023-12-31
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 20 Carnlea Road North, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -36,354 GBP2023-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -9,837 GBP2022-06-30
    Officer
    icon of calendar 2018-07-02 ~ 2019-05-31
    IIF 5 - Director → ME
    icon of calendar 2017-03-17 ~ 2018-05-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2018-05-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    icon of address Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -740 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2013-03-13 ~ 2016-04-01
    IIF 11 - Director → ME
  • 3
    icon of address Huntley Gate Farm Whalley Road, Samlesbury, Preston, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    670 GBP2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ 2019-05-31
    IIF 4 - Director → ME
    icon of calendar 2018-01-18 ~ 2018-05-01
    IIF 1 - Director → ME
    icon of calendar 2017-03-17 ~ 2018-01-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2018-05-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    icon of address Huntley Gate Farm Whalley Road, Samlesbury, Preston, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,705 GBP2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ 2019-05-31
    IIF 6 - Director → ME
    icon of calendar 2017-03-17 ~ 2018-05-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2018-05-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address Iec House, Old Springs, Market Drayton, Shropshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-03-31
    IIF 33 - Director → ME
  • 7
    icon of address Wyggeston & Queen Elizabeth Coll, University Road, Leicester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2012-09-19
    IIF 31 - Director → ME
  • 8
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,092 GBP2018-06-30
    Officer
    icon of calendar 2017-03-17 ~ 2017-12-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2018-03-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    THE SIXTH FORM COLLEGES' FORUM LIMITED - 2012-12-17
    THE SIXTH FORM COLLEGES EMPLOYERS' FORUM LIMITED - 2003-12-08
    icon of address 78 Pall Mall, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    1,735,827 GBP2024-07-31
    Officer
    icon of calendar 2009-09-08 ~ 2014-01-31
    IIF 32 - Director → ME
  • 10
    icon of address Holly Buildings 22 Crewe Road, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ 2003-08-07
    IIF 18 - 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.