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, Robert Nelson

    Related profiles found in government register
  • Wilson, Robert Nelson
    British chairman born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30s1a-d, Alderley Park, Alderley Edge, East Cheshire, SK10 4TG, England

      IIF 1
    • icon of address Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

      IIF 2 IIF 3
    • icon of address Oxford Spires Academy, Glanville Road, Oxford, OX4 2AU, United Kingdom

      IIF 4
  • Wilson, Robert Nelson
    British company chairman born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 5
    • icon of address Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 6
  • Wilson, Robert Nelson
    British company director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor, 3 Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 7
    • icon of address Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 8
    • icon of address Bonnington House Steadings, Kirknewton, Midlothian, EH27 8BB, United Kingdom

      IIF 9
    • icon of address Bonnington House, Wilkieston, Kirknewton, Edinburgh, EH27 8BB, Scotland

      IIF 10
    • icon of address Nelsons House, 83 Park Side, Wimbledon, London, SW19 5LP, United Kingdom

      IIF 11
  • Wilson, Robert Nelson
    British director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington House, Kirknewton, Edinburgh, EH27 8BB

      IIF 12
    • icon of address Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

      IIF 13 IIF 14
    • icon of address Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

      IIF 15 IIF 16 IIF 17
  • Wilson, Robert Nelson
    British none born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 83, Baker Street, Office 2.04, London, W1U 6AG, England

      IIF 18
  • Wilson, Robert
    British company director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-4 Millfield, Winslow Road, Great Horwood, Milton Keynes, MK17 0NP, England

      IIF 19
    • icon of address 3, Millfield, Greenway Business Park, Winslow Rd Great Horwood, Milton Keynes, MK17 0NP

      IIF 20
    • icon of address 3 Millfield, Greenway Business Park, Winslow Road Great Horwood, Milton Keynes, MK17 0NP

      IIF 21
  • Wilson, Robert
    British none born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington House, Kirknewton, Midlothian, EH27 8BB, Scotland

      IIF 22
  • Wilson, Robert
    British plumber born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Young Street, Peebles, Border, EH45 8JX

      IIF 23
  • Wilson, Robert Nelson
    born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 24
  • Wilson, Robert Nelson
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 23 Redditte Close, Old Brompton Road, London, SW5 9HX

      IIF 25
  • Robert Wilson
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Young Street, Peebles, EH45 8JX

      IIF 26
  • Wilson, Robert Nelson
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

      IIF 27
    • icon of address Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NB, United Kingdom

      IIF 28
  • Wilson, Robert Nelson
    British company director

    Registered addresses and corresponding companies
    • icon of address Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 29
    • icon of address 33 Micklethwaite Road, Fulham, London, SW6 1QD

      IIF 30 IIF 31 IIF 32
  • Mr Robert Nelson Wilson
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Arthur Cox, 10, Earlsfort Terrace, Dublin, Ireland

      IIF 33
    • icon of address Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 34 IIF 35
    • icon of address Bonnington House, Kirknewton, Edinburgh, EH27 8BB

      IIF 36
    • icon of address Bonnington House, Wilkieston, Kirknewton, Edinburgh, EH27 8BB, Scotland

      IIF 37
    • icon of address 83, Wimbledon Park Side, London, SW19 5LP, England

      IIF 38
    • icon of address Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

      IIF 39 IIF 40
    • icon of address Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

      IIF 41 IIF 42
  • Wilson, Robert Nelson

    Registered addresses and corresponding companies
    • icon of address 33 Micklethwaite Road, Fulham, London, SW6 1QD

      IIF 43
    • icon of address Nelsons House, 83 Park Side, Wimbledon, London, SW19 5LP, United Kingdom

      IIF 44
  • Mr Robert Nelson Wilson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A Nelson & Co Ltd, Nelsons House, 83 Wimbledon Park Side, London, SW19 5LP

      IIF 45 IIF 46
    • icon of address Nelsons House, 83, Parkside, Wimbledon, London, SW19 5LP

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    A. NELSON & COMPANY LIMITED - 1983-04-28
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
  • 2
    BEALAW (339) LIMITED - 1993-12-15
    icon of address Nelsons House, 83 Parkside, Wimbledon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-16 ~ now
    IIF 15 - Director → ME
  • 3
    BARCAPEL RESEARCH FOUNDATION LIMITED - 1962-07-10
    TRUTH RESEARCH FOUNDATION LIMITED - 1994-04-20
    icon of address Third Floor, 3 Hill Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-10-25 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 2-4 Millfield Winslow Road, Great Horwood, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,892 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THE JUPITER ARTLAND LLP - 2024-07-12
    icon of address Bonnington House, Bonnington, Kirknewton, Midlothian
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,499,203 GBP2024-12-31
    Officer
    icon of calendar 2006-10-03 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove membersOE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MM&S (5495) LIMITED - 2009-10-27
    JUNO PROPERTIES LIMITED - 2020-05-06
    icon of address Bonnington House, Kirknewton, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -201,062 GBP2023-12-31
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Bonnington House Steadings, Kirknewton, Midlothian, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 30s1a-d Alderley Park, Alderley Edge, East Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    266,977 GBP2024-10-31
    Officer
    icon of calendar 2017-06-10 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 3 Millfield, Greenway Business Park, Winslow Rd Great Horwood, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 20 - Director → ME
  • 11
    CANCER AND BIO-DETECTION DOGS - 2011-08-30
    icon of address 3 Millfield Greenway Business Park, Winslow Road Great Horwood, Milton Keynes
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address Nelsons House, 83 Parkside, Wimbledon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 13
    INTERCEDE 1508 LIMITED - 2000-03-16
    icon of address Nelsons House, 83 Parkside, Wimbledon
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NELSON & RUSSELL HOLDINGS LIMITED - 1990-04-11
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address Nelsons House, 83, Parkside, Wimbledon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-07-28 ~ now
    IIF 14 - Director → ME
  • 16
    INTERCEDE 1509 LIMITED - 1999-12-17
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 17
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-08-03 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address 18 Young Street, Peebles
    Active Corporate (2 parents)
    Equity (Company account)
    10,733 GBP2024-05-31
    Officer
    icon of calendar 2003-04-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 19
    TREFRIW WELLS ROMAN SPA LIMITED - 1991-10-30
    TREFRIW WELLS SPA LIMITED - 2002-04-15
    BRICKLAND DEVELOPMENTS LIMITED - 1987-10-14
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-11 ~ now
    IIF 13 - Director → ME
  • 20
    JUPITER SPIRITS HOLDINGS LTD - 2017-11-02
    icon of address Bonnington House, Wilkieston, Kirknewton, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,253,277 GBP2024-12-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Bonnington House, Bonnington, Kirknewton, Midlothian
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 8 - Director → ME
    icon of calendar 2007-01-03 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 22
    REEDVIEW LIMITED - 1984-01-25
    icon of address Nelsons House 83 Park Side, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,272 GBP2021-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2023-11-23 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    A. NELSON & COMPANY LIMITED - 1983-04-28
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-12-19 ~ 1996-09-25
    IIF 32 - Secretary → ME
  • 2
    icon of address 33 Inverleith Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188,045 GBP2020-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2020-10-14
    IIF 22 - Director → ME
  • 3
    BEALAW (339) LIMITED - 1993-12-15
    icon of address Nelsons House, 83 Parkside, Wimbledon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1996-09-25
    IIF 30 - Secretary → ME
  • 4
    icon of address Edinburgh Art Festival Institut Francais D'ecosse, West Parliament Square, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2018-02-28
    IIF 5 - Director → ME
  • 5
    TILFORD BACH FESTIVAL CHOIR AND ORCHESTRA LIMITED - 1991-03-06
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-06-20
    IIF 25 - Director → ME
  • 6
    REJUVENINE HOLDINGS LIMITED - 2015-07-09
    icon of address 12 Old Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,580,100 GBP2024-12-31
    Officer
    icon of calendar 2017-11-16 ~ 2023-12-14
    IIF 18 - Director → ME
  • 7
    icon of address 30s1a-d Alderley Park, Alderley Edge, East Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    266,977 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-06-20 ~ 2018-03-23
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    NELSON & RUSSELL HOLDINGS LIMITED - 1990-04-11
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1997-06-18
    IIF 31 - Secretary → ME
  • 9
    icon of address Nelsons House, 83, Parkside, Wimbledon, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1996-09-25
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2016-09-19
    IIF 47 - Has significant influence or control OE
  • 10
    TREFRIW WELLS ROMAN SPA LIMITED - 1991-10-30
    TREFRIW WELLS SPA LIMITED - 2002-04-15
    BRICKLAND DEVELOPMENTS LIMITED - 1987-10-14
    icon of address Nelsons House, 83 Parkside, Wimbledon, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ 2016-07-21
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 175 St. John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-19 ~ 2017-10-03
    IIF 4 - Director → ME
  • 12
    THE PRIME INITIATIVE - 2010-11-18
    icon of address Canal Building, 137 Shepherdess Walk, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-09-30
    IIF 28 - Director → ME
  • 13
    REEDVIEW LIMITED - 1984-01-25
    icon of address Nelsons House 83 Park Side, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,272 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.