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, Simon Robert

    Related profiles found in government register
  • Wilson, Simon Robert
    English director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, B63 3BL, England

      IIF 1 IIF 2 IIF 3
    • icon of address Penn House, Bradley Road, Stourbridge, West Midlands, DY8 1UX

      IIF 4
  • Wilson, Simon Robert
    English managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sion House, Hillpool, Kidderminster, DY10 4PE, England

      IIF 5
    • icon of address Penn House, Bradley Road, Stourbridge, West Midlands, DY8 1UX, United Kingdom

      IIF 6 IIF 7
  • Wilson, Simon Robert
    English md born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penn House, Bradley Rd, Stourbridge, West Midlands, DY81UX, United Kingdom

      IIF 8
  • Wilson, Simon Robert
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, B63 3BL, United Kingdom

      IIF 9
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 10
  • Wilson, Simon Robert
    British director born in September 1970

    Registered addresses and corresponding companies
    • icon of address 22 Melrose Avenue, Pedmore, Stourbridge, West Midlands, DY8 2LE

      IIF 11
  • Wilson, Simon Robert
    English director

    Registered addresses and corresponding companies
    • icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, B63 3BL, England

      IIF 12
  • Wilson, Robert
    British company secretary born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, B63 3BL, England

      IIF 13
  • Wilson, Robert
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Loxley Road, Stratford Upon Avon, Warwickshire, CV37 7DR

      IIF 14
  • Wilson, Robert
    British sales director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Loxley Road, Stratford Upon Avon, Warwickshire, CV37 7DR

      IIF 15
  • Wilson, Simon Robert
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street, Queensway, Birmingham, B3 3HN, England

      IIF 16
    • icon of address 8 Westwood House, Westwood Park, Droitwich, WR9 0AD, United Kingdom

      IIF 17
    • icon of address Fountain House, Fountain House, Halesowen, West Midlands, B63 3BL, England

      IIF 18
    • icon of address Fountain House, Great Cornbow, Halesowen, B63 3BL, England

      IIF 19
    • icon of address Fountain House, Great Cornbow, Halesowen, B63 3BL, United Kingdom

      IIF 20 IIF 21
    • icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, B63 3BL, United Kingdom

      IIF 22
    • icon of address Sion House, Hillpool, Kidderminster, DY10 4PE, United Kingdom

      IIF 23
    • icon of address Penn House, Bradley Road, Stourbridge, West Midlands, DY8 1UX, United Kingdom

      IIF 24
  • Wilson, Simon Robert
    British managing director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, B63 3BL, United Kingdom

      IIF 25
  • Mr Simon Robert Wilson
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, B63 3BL, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 29
  • Wilson, Simon Robert

    Registered addresses and corresponding companies
    • icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, B63 3BL, United Kingdom

      IIF 30
  • Wilson, Robert
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 81 Loxley Road, Stratford Upon Avon, Warwickshire, CV37 7DR

      IIF 31
  • Wilson, Simon

    Registered addresses and corresponding companies
    • icon of address Sion House, Hillpool, Kidderminster, DY10 4PE, England

      IIF 32
    • icon of address Penn House, Bradley Road, Stourbridge, West Midlands, DY8 1UX, United Kingdom

      IIF 33
  • Mr Simon Robert Wilson
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street, Queensway, Birmingham, B3 3HN, England

      IIF 34
    • icon of address 8 Westwood House, Westwood Park, Droitwich, WR9 0AD, United Kingdom

      IIF 35
    • icon of address Fountain House, Fountain House, Halesowen, West Midlands, B63 3BL, England

      IIF 36
    • icon of address Fountain House, Great Cornbow, Halesowen, B63 3BL, England

      IIF 37
    • icon of address Fountain House, Great Cornbow, Halesowen, B63 3BL, United Kingdom

      IIF 38 IIF 39
    • icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, B63 3BL

      IIF 40
    • icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, B63 3BL, England

      IIF 41
    • icon of address Sion House, Hillpool, Kidderminster, DY10 4PE, England

      IIF 42
    • icon of address Sion House, Hillpool, Kidderminster, DY10 4PE, United Kingdom

      IIF 43 IIF 44
  • Simon Robert Wilson
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, B63 3BL, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1995-07-24 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address Penn House, Bradley Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-08-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address Penn House, Bradley Rd, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Penn House, Bradley Road, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 7 - Director → ME
  • 5
    RUSKIN PROPERTIES (HOLDINGS) LIMITED - 2020-01-15
    icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RUSKIN PROPERTIES (RESIDENTIAL) LIMITED - 2020-01-15
    icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,560,031 GBP2024-09-29
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Sion House, Hillpool, Kidderminster, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address Sion House, Hillpool, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,861,036 GBP2024-09-30
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 5 - Director → ME
    icon of calendar 2013-01-25 ~ now
    IIF 32 - Secretary → ME
  • 10
    icon of address Penn House, Bradley Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 24 - Director → ME
Ceased 15
  • 1
    icon of address 8 Westwood House, Westwood Park, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ 2025-04-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-04-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2022-06-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2022-06-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 156 Great Charles Street, Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2020-02-06 ~ 2022-06-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2022-06-02
    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
    IIF 37 - Right to appoint or remove directors OE
  • 4
    icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 1995-07-19 ~ 1995-07-24
    IIF 15 - Director → ME
    icon of calendar 1995-07-24 ~ 2006-08-01
    IIF 11 - Director → ME
  • 5
    icon of address 4385, 10837150 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2022-06-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2022-06-02
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2024-01-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-01-04
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-06 ~ 2004-10-20
    IIF 14 - Director → ME
    icon of calendar 2003-01-06 ~ 2022-06-02
    IIF 3 - Director → ME
    icon of calendar 2003-01-06 ~ 2022-06-02
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-06-02
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2022-06-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-02
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address 156 Great Charles Street, Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2022-06-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2022-06-02
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address Fieldhouse Farm Thicknall Lane, Clent, Stourbridge, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2014-12-01
    IIF 4 - Director → ME
  • 11
    icon of address 156 Great Charles Street, Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2017-04-07 ~ 2022-06-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2022-06-02
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,466 GBP2024-09-29
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-09-13
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    RUSKIN PROPERTIES (RESIDENTIAL) LIMITED - 2020-01-15
    icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-09-13
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Sion House, Hillpool, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,861,036 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-17
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 4385, 11952585 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    133 GBP2023-12-31
    Officer
    icon of calendar 2019-04-17 ~ 2022-06-02
    IIF 25 - Director → ME
    icon of calendar 2019-04-17 ~ 2022-06-02
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2022-06-02
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors 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.