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, Adam

    Related profiles found in government register
  • Wilson, Adam
    British company secretary born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Vinery, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 1
  • Wilson, Adam
    British planning manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Wilson, Adam
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
  • Wilson, Adam
    British it consultant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Wilson, Adam
    British marketing born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Overton Lane, Hammerwich, Staffordshire, WS7 0LQ

      IIF 6
  • Wilson, Adam
    British web developer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Lichfield Road, Brownhills, Walsall, WS8 6HR, England

      IIF 7
  • Wilson, Adam
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 8
  • Wilson, Adam
    British health and safety consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Wilson, Adam
    British health and safety specialist born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 10
  • Wilson, Adam
    British hse consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Gloucester Terrace, Billingham, TS234BB, United Kingdom

      IIF 11
  • Wilson, Adam
    English director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Harthills, Hemmingfeild, Barnsley, West Yorkshire, S73 0QX, United Kingdom

      IIF 12
  • Wilson, Adam
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 13
  • Mr Adam Wilson
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr Adam Wilson
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
  • Mr Adam Wilson
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Gloucester Terrace, Billingham, TS234BB, United Kingdom

      IIF 18
    • Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 19 IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Wilson, Adam Richard Miles
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
  • Mr Adam Wilson
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Harthills, Hemmingfeild, Barnsley, West Yorkshire, S73 0QX, United Kingdom

      IIF 23
  • Mr Adam Wilson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 24
  • Wilson, Adam

    Registered addresses and corresponding companies
    • Levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 25
  • Mr Adam Richard Miles Wilson
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    17 Lichfield Road, Brownhills, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 7 - director → ME
  • 2
    Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Corporate (1 parent)
    Equity (Company account)
    11,391 GBP2019-03-31
    Officer
    2017-03-24 ~ now
    IIF 10 - director → ME
    2017-03-24 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    71 - 75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,595 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    Exchange Building, 66 Church Street, Hartlepool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    44 Harthills, Hemmingfeild, Barnsley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    39 Overton Lane, Hammerwich, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 6 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    Unit B, Burlington Court, New Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24,014 GBP2023-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    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
  • 11
    WILSON MEDIA LTD - 2021-01-21
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,123 GBP2022-04-30
    Officer
    2014-05-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    2019-06-20 ~ 2020-11-24
    IIF 1 - director → ME
  • 2
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-01-03 ~ 2024-01-11
    IIF 11 - director → ME
    2022-12-30 ~ 2023-12-18
    IIF 9 - director → ME
    Person with significant control
    2022-12-30 ~ 2023-12-18
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    2024-01-03 ~ 2024-01-08
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.