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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Iain Wilson

    Related profiles found in government register
  • Mr Iain Wilson
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Thorn Grove, Bearsden, Glasgow, G61 4BA, Scotland

      IIF 1
    • Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 2
  • Mr Iain Wilson
    British born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, Scotland

      IIF 3
  • Mr Iain Wilson
    British born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ellersley House, 30 Miller Road, Ayr, KA7 2AY

      IIF 4
    • 1, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 5
    • 1, Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4NQ

      IIF 6
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire, G52 4NQ

      IIF 7
    • Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 8 IIF 9
  • Mr Iain Wilson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Glasgow, G52 4NQ, United Kingdom

      IIF 10
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, United Kingdom

      IIF 11
  • Wilson, Iain
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ellersley House, 30 Miller Road, Ayr, KA7 2AY

      IIF 12
    • 16, Thorn Grove, Bearsden, Glasgow, G61 4BA, Scotland

      IIF 13
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 14
    • The Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, Scotland

      IIF 15 IIF 16
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire, G52 4NQ

      IIF 17
    • Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 18
  • Wilson, Iain
    British director born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 19
  • Wilson, Iain
    British born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ellersley House, 30 Miller Road, Ayr, KA7 2AY

      IIF 20
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 21
    • The Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, Scotland

      IIF 22
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire, G52 4NQ

      IIF 23
  • Wilson, Iain
    British director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4NQ, Scotland

      IIF 24
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

      IIF 25
    • Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 26
  • Wilson, Iain
    British self employed born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Miller Road, Ayr, KA7 2AY

      IIF 27
  • Wilson, Ian
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 434, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 28
  • Wilson, Iain
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queen Elizabeth Avenue, Hillington, Glasgow, G52 4NQ, Scotland

      IIF 29
  • Wilson, Iain
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

      IIF 30
  • Wilson, Iain
    British sales director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson Business Park, Queen Elizabeth Avenue, Glasgow, G52 4NQ

      IIF 31
  • Wilson, Ian
    British schoolteacher born in October 1950

    Registered addresses and corresponding companies
    • Calon-lan 43 Pineridge Drive, Kidderminster, Worcestershire, DY11 6BQ

      IIF 32
  • Wilson, Iain Dever
    British company director born in September 1933

    Registered addresses and corresponding companies
    • Flat 2 Oaklands, Millans Park, Ambleside, Cumbria, LA22 9AG

      IIF 33
  • Wilson, Iain Dever
    British director born in September 1933

    Registered addresses and corresponding companies
  • Wilson, Iain Dever
    British distiller born in September 1933

    Registered addresses and corresponding companies
    • Collalis, Balmore, Glasgow, G64 4AW

      IIF 37
  • Wilson, Iain
    British director

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

      IIF 38
  • Wilson, Ian

    Registered addresses and corresponding companies
    • Marlpool Lane, Kidderminster, Worcestershire, DY11 5HP

      IIF 39
child relation
Offspring entities and appointments 20
  • 1
    EVAFIT FITNESS LTD
    SC445633
    1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    FUEL JACK LIMITED
    - now SC359541
    FUEL GUARDING VEHICLE SOLUTIONS LIMITED - 2013-09-24
    1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GLENDRONACH DISTILLERY COMPANY LIMITED
    SC014477
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (51 parents)
    Officer
    (before 1989-07-14) ~ 1990-12-31
    IIF 35 - Director → ME
  • 4
    HEXAGOL (SPORTS) UK LTD
    SC525922
    30 Miller Road, Ayr
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-07-26 ~ dissolved
    IIF 27 - Director → ME
  • 5
    I WILSON HOLDINGS LIMITED
    - now SC162592
    MITRESHELF 203 LIMITED
    - 1997-03-26 SC162592 SC193483... (more)
    The Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2017-10-06 ~ 2017-10-06
    IIF 16 - Director → ME
    1996-12-11 ~ 2025-10-01
    IIF 22 - Director → ME
    2018-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    IAIN WILSON PROPERTIES LIMITED
    SC085204
    Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    (before 1988-12-31) ~ 2025-10-01
    IIF 23 - Director → ME
    2018-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KIDDERMINSTER CAROLIANS RUGBY FOOTBALL CLUB LIMITED
    01024934
    Marlpool Lane, Kidderminster, Worcestershire
    Active Corporate (21 parents)
    Officer
    2000-07-06 ~ 2002-07-25
    IIF 32 - Director → ME
    2012-07-19 ~ 2014-07-17
    IIF 39 - Secretary → ME
  • 8
    MILTONDUFF DISTILLERY LIMITED - now
    THE ORIGINAL PLYMOUTH GIN COMPANY LIMITED - 2016-06-10
    C.S. WHITELAW LIMITED
    - 2012-06-06 SC003427
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (33 parents)
    Officer
    ~ 1990-12-31
    IIF 36 - Director → ME
  • 9
    OAKLANDS (AMBLESIDE) MANAGEMENT LIMITED
    02354254
    1 Manor Farm Close, Mickle Trafford, Chester, England
    Active Corporate (29 parents)
    Officer
    ~ 1993-03-22
    IIF 33 - Director → ME
  • 10
    PROBLEM PROMOTIONS LTD
    SC876092
    1 Queen Elizabeth Avenue, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SALTIRE BOXING PROMOTIONS LTD
    SC413292
    Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Glasgow
    Active Corporate (2 parents)
    Officer
    2011-12-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    SIDEWALK BRANDS LIMITED
    - now SC283061
    CONCEPT BRAND MANAGEMENT 2005 LIMITED
    - 2008-06-12 SC283061
    DALGLEN (NO. 970) LIMITED
    - 2005-06-02 SC283061 SC269263... (more)
    Abercorn House, 79 Renfrew Road, Paisley
    Dissolved Corporate (5 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 25 - Director → ME
    IIF 30 - Director → ME
    2005-06-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 13
    SPORTENTIAL LIMITED
    SC542787
    Campbell Dallas Titanium 1, King's Inch Place, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 26 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2016-08-15 ~ 2020-04-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ST ANDREW'S SPORTING CLUB LIMITED
    - now SC478708
    WILSHAW BOXING LIMITED
    - 2014-07-16 SC478708
    Wilson Business Park Queen Elizabeth Avenue, Hillington Park, Glasgow
    Active Corporate (2 parents)
    Officer
    2014-05-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    THE SCOTCH WHISKY RESEARCH INSTITUTE - now
    PENTLANDS SCOTCH WHISKY RESEARCH LIMITED
    - 1995-10-02 SC056430
    The Robertson Trust Building Research Avenue North, Riccarton, Edinburgh
    Active Corporate (71 parents, 1 offspring)
    Officer
    (before 1988-12-29) ~ 1990-12-21
    IIF 37 - Director → ME
  • 16
    WILSON DESIGN SOURCE SUPPLY LIMITED
    SC625414
    2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2019-03-25 ~ dissolved
    IIF 14 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2019-03-25 ~ 2020-04-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WILSON DIGITAL OFFICE SOLUTIONS LIMITED
    SC372330
    Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2010-02-04 ~ dissolved
    IIF 31 - Director → ME
  • 18
    WILSON IMPORTS LIMITED
    SC153737
    Ellersley House, 30 Miller Road, Ayr
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    1994-10-20 ~ now
    IIF 20 - Director → ME
    2017-10-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    WILSONS PIE SHOP LIMITED
    07135105
    434 Bolton Road, Kearsley, Bolton
    Active Corporate (5 parents)
    Officer
    2010-02-08 ~ 2015-04-07
    IIF 28 - Director → ME
  • 20
    WM. TEACHER & SONS, LIMITED
    SC012915
    Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (52 parents)
    Officer
    (before 1989-07-14) ~ 1990-12-31
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.