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

Mr Iain Wilson

    Related profiles found in government register
  • 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 1
  • 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 2
    • 1, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 3
    • 1, Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4NQ

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

      IIF 5
    • Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 6 IIF 7
  • 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 8
    • Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 9
  • Wilson, Iain
    British born in September 1953

    Resident in Scotland

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

      IIF 10
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 11
    • The Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, Scotland

      IIF 12
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire, G52 4NQ

      IIF 13
  • 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 14
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

      IIF 15
    • Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 16
  • Wilson, Iain
    British self employed born in September 1953

    Resident in Scotland

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

      IIF 17
  • 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 18
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, United Kingdom

      IIF 19
  • Wilson, Iain
    British born in January 1978

    Resident in Scotland

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

      IIF 20
    • 16, Thorn Grove, Bearsden, Glasgow, G61 4BA, Scotland

      IIF 21
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

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

      IIF 23 IIF 24
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire, G52 4NQ

      IIF 25
    • Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 26
  • 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 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 Dever
    British company director born in September 1933

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

      IIF 29
  • 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 33
  • Wilson, Ian
    British schoolteacher born in October 1950

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

      IIF 34
  • Wilson, Iain
    British director

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

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • Wilson, Ian

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

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2013-03-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    FUEL GUARDING VEHICLE SOLUTIONS LIMITED - 2013-09-24
    1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93,156 GBP2019-09-30
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    30 Miller Road, Ayr
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -115,152 GBP2020-02-29
    Officer
    2016-07-26 ~ dissolved
    IIF 17 - Director → ME
  • 4
    MITRESHELF 203 LIMITED - 1997-03-26
    The Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -417,573 GBP2023-12-29
    Officer
    2018-01-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,687,964 GBP2023-12-29
    Officer
    2018-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    1 Queen Elizabeth Avenue, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -234 GBP2023-12-31
    Officer
    2011-12-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    CONCEPT BRAND MANAGEMENT 2005 LIMITED - 2008-06-12
    DALGLEN (NO. 970) LIMITED - 2005-06-02
    Abercorn House, 79 Renfrew Road, Paisley
    Dissolved Corporate (3 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 37 - Director → ME
    IIF 15 - Director → ME
    2005-06-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    Campbell Dallas Titanium 1, King's Inch Place, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 16 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WILSHAW BOXING LIMITED - 2014-07-16
    Wilson Business Park Queen Elizabeth Avenue, Hillington Park, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -146,365 GBP2024-06-30
    Officer
    2014-05-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,040 GBP2020-12-31
    Officer
    2019-03-25 ~ dissolved
    IIF 11 - Director → ME
    IIF 22 - Director → ME
  • 12
    Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-02-04 ~ dissolved
    IIF 38 - Director → ME
  • 13
    Ellersley House, 30 Miller Road, Ayr
    Liquidation Corporate (3 parents)
    Officer
    1994-10-20 ~ now
    IIF 10 - Director → ME
    2017-10-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    ~ 1990-12-31
    IIF 31 - Director → ME
  • 2
    MITRESHELF 203 LIMITED - 1997-03-26
    The Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -417,573 GBP2023-12-29
    Officer
    1996-12-11 ~ 2025-10-01
    IIF 12 - Director → ME
    2017-10-06 ~ 2017-10-06
    IIF 24 - Director → ME
  • 3
    Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,687,964 GBP2023-12-29
    Officer
    ~ 2025-10-01
    IIF 13 - Director → ME
  • 4
    Marlpool Lane, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    98,146 GBP2020-04-30
    Officer
    2000-07-06 ~ 2002-07-25
    IIF 34 - Director → ME
    2012-07-19 ~ 2014-07-17
    IIF 39 - Secretary → ME
  • 5
    THE ORIGINAL PLYMOUTH GIN COMPANY LIMITED - 2016-06-10
    C.S. WHITELAW LIMITED - 2012-06-06
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents)
    Officer
    ~ 1990-12-31
    IIF 32 - Director → ME
  • 6
    1 Manor Farm Close, Mickle Trafford, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    ~ 1993-03-22
    IIF 29 - Director → ME
  • 7
    Campbell Dallas Titanium 1, King's Inch Place, Renfrew, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    2016-08-15 ~ 2020-04-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PENTLANDS SCOTCH WHISKY RESEARCH LIMITED - 1995-10-02
    The Robertson Trust Building Research Avenue North, Riccarton, Edinburgh
    Active Corporate (14 parents, 1 offspring)
    Officer
    ~ 1990-12-21
    IIF 33 - Director → ME
  • 9
    2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,040 GBP2020-12-31
    Person with significant control
    2019-03-25 ~ 2020-04-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    434 Bolton Road, Kearsley, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    27,530 GBP2025-03-31
    Officer
    2010-02-08 ~ 2015-04-07
    IIF 28 - Director → ME
  • 11
    Springburn Bond, Carlisle Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    ~ 1990-12-31
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.