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, John Francis

    Related profiles found in government register
  • Wilson, John Francis
    British chairman born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurlbutts, Prestbury Road, Over Alderley, Cheshire, SK10 4UQ

      IIF 1 IIF 2
  • Wilson, John Francis
    British company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 The Courtyard, Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3GZ

      IIF 3 IIF 4
    • icon of address Unit 6, The Courtyard, 2 Finney Lane, Heald Green, Cheshire, SK8 3GZ

      IIF 5
    • icon of address Hurlbutts, Prestbury Road, Over Alderley, Cheshire, SK10 4UQ

      IIF 6 IIF 7
  • Wilson, John Francis
    British directer born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurlbutts House, Prestbury Road, Over Alderley, Cheshire, SK10 4UQ, United Kingdom

      IIF 8
  • Wilson, John Francis
    British director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlington House, Adlington Road, Bollington, Cheshire, SK10 5HQ

      IIF 9
    • icon of address Unit 6 The Courtyard, 2 Finney Lane, Heald Green, Cheadle, SK8 3GZ

      IIF 10
    • icon of address Unit 6, The Courtyard, 2 Finney Lane, Heald Green, Cheshire, SK8 3GZ

      IIF 11 IIF 12
    • icon of address Hurlbutt House, 4 Prestbury Road, Over Alderley, Macclesfield, Cheshire, SK10 4UQ, United Kingdom

      IIF 13
    • icon of address Botanical House, Talbot Road, Old Trafford, Manchester, M16 0PQ, United Kingdom

      IIF 14
    • icon of address Ninth Floor Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 15
  • Wilson, John Francis
    British insurance broker born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlington House, Adlington Road, Bollington, Cheshire, SK10 5HQ

      IIF 16 IIF 17
    • icon of address Adlingon House, Adlington Road, Bollington, Macclesfield, Cheshire, SK10 5HQ, England

      IIF 18
    • icon of address Adlington Court, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 19 IIF 20
    • icon of address Adlington House, Adlington Road, Bollington, Macclesfield, SK10 5HQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Hurlbutts, Prestbury Road, Over Alderley, Cheshire, SK10 4UQ

      IIF 25
  • Wilson, John Francis
    British managing director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 The Courtyard, 2 Finney Lane, Heald Green, Cheadle, SK8 3GZ

      IIF 26
    • icon of address Hurlbutts House, Prestbury Road, Over Alderley, Macclesfield, Cheshire, SK10 4UQ, England

      IIF 27 IIF 28 IIF 29
  • Wilson, John Francis
    British

    Registered addresses and corresponding companies
    • icon of address Adlingon House, Adlington Road, Bollington, Macclesfield, Cheshire, SK10 5HQ, England

      IIF 30
    • icon of address Adlington House, Adlington Road, Bollington, Macclesfield, SK10 5HQ, England

      IIF 31
    • icon of address Hurlbutts, Prestbury Road, Over Alderley, Cheshire, SK10 4UQ

      IIF 32
  • Wilson, John Francis
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address Adlington House, Adlington Road, Bollington, Macclesfield, SK10 5HQ, England

      IIF 33
  • Mr John Francis Wilson
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 The Courtyard, 2 Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3GZ, United Kingdom

      IIF 34
    • icon of address Unit 6, The Courtyard, 2 Finney Lane, Heald Green, Cheshire, SK8 3GZ

      IIF 35
    • icon of address Hurlbutt House, 4 Prestbury Road, Over Alderley, Macclesfield, Cheshire, SK10 4UQ

      IIF 36
    • icon of address Hurlbutts House, Prestbury Road, Over Alderley, Macclesfield, Cheshire, SK10 4UQ, England

      IIF 37 IIF 38 IIF 39
    • icon of address Botanical House, Botanical Avenue, Manchester, Greater Manchester, M16 0PQ, United Kingdom

      IIF 40
    • icon of address Botanical House, Talbot Road, Old Trafford, Manchester, M16 0PQ

      IIF 41
    • icon of address Botanical House, Talbot Road, Old Trafford, Manchester, M16 0PQ, United Kingdom

      IIF 42
    • icon of address Ninth Floor Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 43
  • Wilson, John Francis

    Registered addresses and corresponding companies
    • icon of address Hurlbutts House, Prestbury Road, Over Alderley, Cheshire, SK10 4UQ, United Kingdom

      IIF 44
  • Mr John Francis Wilson
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 The Courtyard, 2 Finney Lane, Cheadle, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Hurlbutts House Prestbury Road, Over Alderley, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 6 The Courtyard Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2006-11-29 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Unit 6 The Courtyard Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2006-11-29 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Hurlbutt House 4 Prestbury Road, Over Alderley, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 6 The Courtyard 2 Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,788,543 GBP2023-12-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address Unit 6 The Courtyard 2 Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,467,667 GBP2023-12-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 8 - Director → ME
    icon of calendar 2012-07-12 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    icon of address Hurlbutts, Prestbury Road, Over Alderley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-04 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Unit 6 The Courtyard Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2006-11-29 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Hurlbutts House Prestbury Road, Over Alderley, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ninth Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 6 The Courtyard, 2 Finney Lane, Heald Green, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Unit 6, The Courtyard 2 Finney Lane, Heald Green, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 6 The Courtyard, 2 Finney Lane, Heald Green, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Unit 6 The Courtyard Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Hurlbutts House Prestbury Road, Over Alderley, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    F M GREEN LIMITED - 2008-01-03
    F M GREEN PLC - 2007-01-12
    T.M.I.S. LIMITED - 2005-01-10
    T.M.I.S. PLC - 2005-01-10
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2018-08-24
    IIF 17 - Director → ME
  • 2
    COMPUCAR LIMITED - 2009-01-08
    A A A INSURANCE SERVICES LIMITED - 1998-01-28
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2018-08-24
    IIF 16 - Director → ME
  • 3
    PROJECT BARBADOS TOPCO LIMITED - 2017-11-22
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-31 ~ 2019-07-26
    IIF 20 - Director → ME
  • 4
    PROJECT BARBADOS BIDCO LIMITED - 2017-11-15
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2019-07-26
    IIF 19 - Director → ME
  • 5
    icon of address Unit 6 The Courtyard Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2006-11-29 ~ 2008-11-29
    IIF 32 - Secretary → ME
  • 6
    SPEED 8037 LIMITED - 2000-02-10
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-01-18 ~ 2018-08-24
    IIF 21 - Director → ME
    icon of calendar 2000-01-18 ~ 2018-08-24
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-23
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-11 ~ 2018-08-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-10-31
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2018-08-24
    IIF 18 - Director → ME
    icon of calendar ~ 2018-08-24
    IIF 30 - Secretary → ME
  • 9
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -387,378 GBP2017-09-30
    Officer
    icon of calendar 2009-06-24 ~ 2017-10-02
    IIF 1 - Director → ME
  • 10
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200,909 GBP2017-09-30
    Officer
    icon of calendar 2009-06-24 ~ 2017-10-02
    IIF 2 - Director → ME
  • 11
    icon of address Unit 6 The Courtyard Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    495,736 GBP2023-12-31
    Officer
    icon of calendar 2006-01-03 ~ 2023-12-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-03
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-24 ~ 2018-08-24
    IIF 22 - Director → ME
  • 13
    THE BOLLINGTON GROUP LIMITED - 2008-01-08
    IDEAL CHALLENGE LIMITED - 2003-02-17
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2018-08-24
    IIF 9 - Director → ME
  • 14
    icon of address Adlington Court Adlington Business Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2018-08-24
    IIF 24 - Director → ME
    icon of calendar ~ 2018-08-24
    IIF 31 - Secretary → ME
  • 15
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2018-08-24
    IIF 23 - Director → ME
  • 16
    icon of address Unit 6 The Courtyard, 2 Finney Lane, Heald Green, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-10-25
    IIF 40 - Ownership of shares – 75% or more OE

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.