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, Justin

    Related profiles found in government register
  • Wilson, Justin
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 1
  • Wilson, Justin
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 2
    • icon of address 8, Phorpres Close, Cygnet Park, Hampton, Peterborough, PE7 8FZ, England

      IIF 3
    • icon of address Brooks And Partners, St. Peters Street, Stamford, PE9 2PF, England

      IIF 4
  • Wilson, Justin
    British manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Phorpres Close, Hampton, Peterborough, PE7 8FZ, England

      IIF 5
  • Wilson, Justin
    British self employed born in June 1973

    Resident in Rutland

    Registered addresses and corresponding companies
    • icon of address The Green Dragon, The Square, Ryhall, Rutland, PE9 4HJ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Wilson, Justin Anthony
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Manor Road, Folksworth, Peterborough, PE7 3SU, England

      IIF 9 IIF 10
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 11
  • Wilson, Justin
    British director born in June 1973

    Resident in Lincolnshire

    Registered addresses and corresponding companies
    • icon of address 20, All Saints Street, Stamford, Lincolnshire, PE9 2PA, United Kingdom

      IIF 12
  • Wilson, Justin
    British pilot born in June 1973

    Resident in Lincolnshire

    Registered addresses and corresponding companies
    • icon of address 20, All Saints Street, Stamford, Lincolnshire, PE9 2PA, United Kingdom

      IIF 13
  • Wilson, Justin
    British self employed born in June 1973

    Resident in Lincolnshire

    Registered addresses and corresponding companies
    • icon of address 8, Phorpres Close, Cygnet Park, Hampton, Peterborough, PE7 8FZ, England

      IIF 14
    • icon of address The Green Dragon, The Square, Ryhall, Rutland, PE9 4HJ, United Kingdom

      IIF 15
  • Wilson, Justin
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Inn, Crown Lane, Tinwell, Rutland, PE9 3UF, England

      IIF 16
  • Wilson, Justin
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crown Inn, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD, England

      IIF 17
  • Justin Wilson
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 18
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 19
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, United Kingdom

      IIF 20
  • Mr Justin Wlson
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Phorpres Close, Cygnet Park, Hampton, Peterborough, PE7 8FZ

      IIF 21
  • Mr Justin Wilson
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 22
    • icon of address 8, Phorpres Close, Cygnet Park, Hampton, Peterborough, PE7 8FZ

      IIF 23
  • Wilson, Justin

    Registered addresses and corresponding companies
    • icon of address 20, All Saints Street, Stamford, Lincolnshire, PE9 2PA, United Kingdom

      IIF 24
  • Mr Justin Anthony Wilson
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Manor Road, Folksworth, Peterborough, PE7 3SU, England

      IIF 25 IIF 26
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Crown Inn Main Street, Tinwell, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 48 Manor Road, Folksworth, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Green Dragon, The Square, Ryhall, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (1 parent)
    Equity (Company account)
    350,412 GBP2024-02-28
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,898 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    WM GEORGE HOLDINGS LIMITED - 2021-03-26
    TRUDAT HOLDINGS LIMITED - 2018-08-22
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,772 GBP2020-03-31
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Green Dragon, The Square, Ryhall, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 24 High Street, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 24 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Phorpres Close, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    861,989 GBP2016-12-31
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Crown Inn, Crown Lane, Tinwell, Rutland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 8 Phorpres Close, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,707 GBP2018-03-31
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 All Saints Street, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address The Green Dragon, The Square, Ryhall, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address Brooks And Partners, St. Peters Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -358,583 GBP2023-05-31
    Officer
    icon of calendar 2018-08-23 ~ 2019-12-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2019-12-19
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address The Green Dragon, The Square, Ryhall, Rutland
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2021-01-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-02-05
    IIF 15 - Director → ME
  • 3
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    icon of calendar 2009-08-19 ~ 2009-12-10
    IIF 13 - Director → ME
    icon of calendar 2009-08-19 ~ 2009-12-10
    IIF 24 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.