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, Yu-lin

    Related profiles found in government register
  • Wilson, Yu-lin
    British director born in June 1974

    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 Sion House, Hillpool, Kidderminster, DY10 4PE, England

      IIF 4
    • icon of address Penn House, Bradley Road, Stourbridge, West Midlands, DY8 1UX

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

      IIF 6 IIF 7
  • Wilson, Yu-lin
    British managing director born in June 1974

    Resident in England

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

      IIF 8
  • Wilson, Yu Lin
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penn House, Bradley Road, Stourbridge, West Midlands, DY8 1UX, United Kingdom

      IIF 9
  • Wilson, Yu-lin Lin
    British director born in June 1974

    Resident in England

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

      IIF 10
    • icon of address Fountain House, Great Cornbow, Halesowen, B63 3BL, United Kingdom

      IIF 11 IIF 12
  • Wilson, Yu-lin
    British ceo born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood House, Westwood Park, Droitwich, Worcestershire, WR9 0AD

      IIF 13
  • Wilson, Yu-lin
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Westwood House, Westwood Park, Droitwich, WR9 0AD, England

      IIF 14
  • Wilson, Yu-lin
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Westwood House, Westwood Park, Droitwich, WR9 0AD, United Kingdom

      IIF 15
    • icon of address Fountain House, Fountain House, Halesowen, West Midlands, B63 3BL, England

      IIF 16
    • icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, B63 3BL, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mrs Yu-lin Wilson
    British born in June 1974

    Resident in England

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

      IIF 20
  • Mrs Yu Lin Wilson
    British born in June 1974

    Resident in England

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

      IIF 21
    • icon of address Sion House, Hillpool, Kidderminster, DY10 4PE, England

      IIF 22
  • Wilson, Yulin
    Uk secretary born in June 1974

    Resident in United Kingdom

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

      IIF 23
  • Mrs Yu-lin Lin Wilson
    British born in June 1974

    Resident in England

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

      IIF 24
    • icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, B63 3BL

      IIF 25
  • Wilson, Yulin

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

      IIF 26
  • Mrs Yu-lin Wilson
    British born in June 1974

    Resident in United Kingdom

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

      IIF 27 IIF 28 IIF 29
  • Ms Yu-lin Wilson
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Westwood House, Westwood Park, Droitwich, WR9 0AD, England

      IIF 30
    • icon of address 8 Westwood House, Westwood Park, Droitwich, WR9 0AD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 8 Westwood House, Westwood Park, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    YC PROPCO LTD - 2025-01-17
    icon of address 8 Westwood House, Westwood Park, Droitwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Penn House, Bradley Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 7 - Director → ME
  • 4
    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 23 - Director → ME
    icon of calendar 2010-08-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    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 9 - Director → ME
  • 6
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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 18 - Director → ME
  • 8
    icon of address Westwood House, Westwood Park, Droitwich, Worcestershire
    Active Corporate (8 parents)
    Equity (Company account)
    71,963 GBP2023-10-06
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Penn House, Bradley Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 6 - Director → ME
Ceased 13
  • 1
    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 16 - Director → ME
  • 2
    icon of address 156 Great Charles Street, Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-06 ~ 2022-06-02
    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
    IIF 24 - Right to appoint or remove directors OE
  • 3
    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 10 - Director → ME
  • 4
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-20 ~ 2022-06-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-06-02
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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 21 - Has significant influence or control as a member of a firm OE
  • 6
    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 11 - Director → ME
  • 7
    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 5 - Director → ME
  • 8
    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 12 - Director → ME
  • 9
    icon of address Fountain House, Great Cornbow, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,466 GBP2024-09-29
    Officer
    icon of calendar 2019-09-13 ~ 2025-01-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-09-13
    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
  • 10
    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
  • 11
    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 ~ 2025-01-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ 2025-01-13
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    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 ~ 2025-04-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-17
    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
  • 13
    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 8 - 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.