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 Kenneth Adrian Raymond Wilson

    Related profiles found in government register
  • Mr Kenneth Adrian Raymond Wilson
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 1 Horninglow Street, Burton-on-trent, DE14 1NG, United Kingdom

      IIF 1
    • icon of address 179, Kings Road, Kingston Upon Thames, KT2 5JH, United Kingdom

      IIF 2
    • icon of address 179, Kings Road, Kingston Upon Thames, Surrey, KT2 5JH, England

      IIF 3
  • Mr Kenneth Adrian Raymond Wilson
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dunes Hotel, Hawthwaite Lane, Barrow-in-furness, Cumbria, LA14 4QW, England

      IIF 4
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 5
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 6
    • icon of address Venlaw, 349 Bath Street, Glasgow, G2 4AA, Scotland

      IIF 7
  • Wilson, Kenneth Adrian Raymond
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Richmond Park Road, Kingston Upon Thames, Surrey, KT2 6AG

      IIF 8 IIF 9
    • icon of address 179, Kings Road, Kingston Upon Thames, KT2 5JH, United Kingdom

      IIF 10
    • icon of address 179, Kings Road, Kingston Upon Thames, Surrey, KT2 5JH, United Kingdom

      IIF 11
  • Wilson, Kenneth Adrian Raymond
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Richmond Park Road, Kingston Upon Thames, Surrey, KT2 6AG

      IIF 12
  • Wilson, Kenneth Adrian Raymond
    British director and company chairman born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Kings Road, Kingston Upon Thames, Surrey, KT2 5JH, United Kingdom

      IIF 13 IIF 14
  • Wilson, Kenneth Adrian Raymond
    British plumber born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 1 Horninglow Street, Burton-on-trent, DE14 1NG, United Kingdom

      IIF 15
  • Wilson, Kenneth Adrian Raymond
    British accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 16
  • Wilson, Kenneth Adrian Raymond
    British chartered accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179 Kings Road, Kingston Upon Thames, Surrey, KT2 5JH

      IIF 17
  • Wilson, Kenneth Adrian Raymond
    British company chairman born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Kenneth Adrian Raymond
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Kenneth Adrian Raymond
    British corporate financier/management consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179 Kings Road, Kingston Upon Thames, Surrey, KT2 5JH

      IIF 31
  • Wilson, Kenneth Adrian Raymond
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179 Kings Road, Kingston Upon Thames, Surrey, KT2 5JH

      IIF 32 IIF 33
    • icon of address 179, Kings Road, Kingston Upon Thames, Surrey, KT2 5JH, United Kingdom

      IIF 34
  • Wilson, Kenneth Adrian Raymond
    British property developer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dunes Hotel, Hawthwaite Lane, Barrow-in-furness, Cumbria, LA14 4QW, England

      IIF 35
  • Ranson, Ann
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Church Lane, Mablethorpe, Lincolnshire, LN12 2NU, England

      IIF 36
  • Wilson, Kenneth Adrian Raymond
    British

    Registered addresses and corresponding companies
    • icon of address 179, Kings Road, Kingston Upon Thames, Surrey, KT2 5JH

      IIF 37
  • Wilson, Kenneth Adrian Raymond
    British company director

    Registered addresses and corresponding companies
    • icon of address 139 Richmond Park Road, Kingston Upon Thames, Surrey, KT2 6AG

      IIF 38
    • icon of address 179 Kings Road, Kingston Upon Thames, Surrey, KT2 5JH

      IIF 39 IIF 40
  • Mrs Ann Ranson
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Church Lane, Mablethorpe, LN12 2NU, England

      IIF 41
  • Ranson, Ann

    Registered addresses and corresponding companies
    • icon of address 32, Alford Road, Sutton-on-sea, Mablethorpe, Lincolnshire, LN12 2HH, England

      IIF 42
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 139 Richmond Park Road, Kingston Upon Thames, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -377,901 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 179 Kings Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,407 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 80 Church Lane, Mablethorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,315 GBP2024-03-31
    Officer
    icon of calendar 2003-05-29 ~ now
    IIF 36 - Director → ME
    icon of calendar 2003-05-29 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address Flat 1 1 Horninglow Street, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    LUCIDITY HOSP LIMITED - 2017-10-09
    LUCIDITY HOSPITALITY LIMITED - 2017-06-20
    icon of address The Dunes Hotel, Hawthwaite Lane, Barrow-in-furness, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,489,155 GBP2024-03-31
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 22
  • 1
    BARCHESTER HEALTHCARE PLC - 2002-08-05
    PLANVIGIL PUBLIC LIMITED COMPANY - 1995-07-04
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2012-04-24
    IIF 34 - Director → ME
  • 2
    icon of address C/o Ernst & Young, Cloth Hall Court 14 King Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-02-20 ~ 1999-08-02
    IIF 12 - Director → ME
  • 3
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2003-12-03
    IIF 8 - Director → ME
  • 4
    LAWGRA (NO.681) LIMITED - 2000-07-25
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2014-04-01
    IIF 24 - Director → ME
    icon of calendar 2000-07-14 ~ 2009-03-19
    IIF 40 - Secretary → ME
  • 5
    LAWGRA (NO.963) LIMITED - 2002-09-13
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2002-09-19 ~ 2014-04-01
    IIF 27 - Director → ME
    icon of calendar 2002-09-19 ~ 2008-03-04
    IIF 39 - Secretary → ME
  • 6
    GATEWAY RESIDENTIAL SERVICES P.L.C. - 1989-07-18
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2014-04-01
    IIF 26 - Director → ME
    icon of calendar ~ 2000-07-07
    IIF 17 - Director → ME
  • 7
    CYGNET 2008 LIMITED - 2016-03-04
    LAWGRA (NO.1461) LIMITED - 2008-01-10
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2014-09-26
    IIF 28 - Director → ME
    icon of calendar 2008-01-23 ~ 2010-08-26
    IIF 37 - Secretary → ME
  • 8
    LAWGRA (NO.1466) LIMITED - 2008-02-08
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-08 ~ 2014-04-01
    IIF 33 - Director → ME
  • 9
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-06 ~ 2014-04-01
    IIF 19 - Director → ME
  • 10
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-30 ~ 2014-04-01
    IIF 18 - Director → ME
  • 11
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2014-04-01
    IIF 20 - Director → ME
  • 12
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2014-04-01
    IIF 21 - Director → ME
  • 13
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2014-04-01
    IIF 14 - Director → ME
  • 14
    CYGNET ACADEMY LIMITED - 2014-09-25
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2014-04-01
    IIF 13 - Director → ME
  • 15
    INSIGHT HEALTHCARE LTD. - 2023-02-21
    MHCO LTD - 2013-08-16
    OAKDALE SERVICES LIMITED - 2012-01-03
    icon of address Sir Bobby Robson House Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-27 ~ 2011-10-31
    IIF 32 - Director → ME
  • 16
    icon of address 179 Kings Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,407 GBP2019-12-31
    Officer
    icon of calendar 2016-03-22 ~ 2020-02-26
    IIF 11 - Director → ME
  • 17
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2017-03-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CREDENTIAL (LOWTHER TERRACE) LIMITED - 2014-01-21
    icon of address Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ 2018-03-31
    IIF 23 - Director → ME
  • 19
    LADFORM LIMITED - 1996-06-14
    icon of address C/o Pwc Llp C/o Pwc Llp, Central Square 29 Wellington Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 1997-05-12
    IIF 29 - Director → ME
  • 20
    SHORTERM GROUP LIMITED - 1999-08-27
    OVAL (352) LIMITED - 1987-12-01
    icon of address The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-12-12
    IIF 25 - Director → ME
  • 21
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2014-04-01
    IIF 9 - Director → ME
    icon of calendar 2003-04-16 ~ 2008-12-01
    IIF 38 - Secretary → ME
  • 22
    icon of address The University Of Manchester G.005 John Owens Building, Oxford Road, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 1991-08-08 ~ 1995-03-08
    IIF 30 - 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.