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, Allan Munro

    Related profiles found in government register
  • Wilson, Allan Munro
    British

    Registered addresses and corresponding companies
    • Midhill Of Craigo, Montrose, Angus, DD10 9JU, Scotland

      IIF 1
  • Wilson, Allan Munro
    British business manager

    Registered addresses and corresponding companies
    • West Cauldhame Farmhouse, School Road, Luthermuir, Kincardineshire, AB30 1YX

      IIF 2
  • Wilson, Allan Munro
    British developer

    Registered addresses and corresponding companies
    • Midhill Of Craigo, Montrose, Angus, DD10 9JU, Scotland

      IIF 3
  • Wilson, Allan Munro
    British director

    Registered addresses and corresponding companies
    • 18, Broomhill Road, Aberdeen, AB10 6HS

      IIF 4
  • Wilson, Allan Munro
    British property developer

    Registered addresses and corresponding companies
    • West Cauldhame Farmhouse, School Road, Luthermuir, Kincardineshire, AB30 1YX

      IIF 5 IIF 6
  • Wilson, Allan Munro
    British property development

    Registered addresses and corresponding companies
    • Midhill Of Craigo, Montrose, Angus, DD10 9JU, Scotland

      IIF 7
  • Wilson, Allan Munro
    British property developer born in March 1959

    Registered addresses and corresponding companies
    • West Cauldhame Farmhouse, School Road, Luthermuir, Kincardineshire, AB30 1YX

      IIF 8
  • Wilson, Allan Munro

    Registered addresses and corresponding companies
    • Bank Flat, Gardyne Street, Friockheim, Arbroath, DD11 4SG, Scotland

      IIF 9
  • Wilson, Allan Munro
    British builder born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Lowerhall Street, Montrose, Angus, DD10 8JW, United Kingdom

      IIF 10
  • Wilson, Allan Munro
    British company director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 2/2, 34 St Enoch Square, Glasgow, G1 4DF, United Kingdom

      IIF 11
  • Wilson, Allan Munro
    British director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Birniebraes, Colliston, Firthmuir, Arbroath, Angus, DD11 2QP, Scotland

      IIF 12
    • 30 & 34, Reform Street, Dundee, Angus, DD1 1RJ

      IIF 13
    • Midhill Of Craigo, Montrose, Angus, DD10 9JU, Scotland

      IIF 14 IIF 15 IIF 16
  • Wilson, Allan Munro
    British none born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tukdah, Edzell, Brechin, Angus, DD9 7TB, United Kingdom

      IIF 17
  • Wilson, Allan Munro
    British property development born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Midhill Of Craigo, Midhill Of Craigo, Craigo, Montrose, Angus, DD10 9JU, United Kingdom

      IIF 18
    • Midhill Of Craigo, Montrose, Angus, DD10 9JU, Scotland

      IIF 19
  • Wilson, Alan Munro
    British company director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Macpherson Maguire Cook, Waterloo Chambers, 19, Glasgow, G2 6BP, Scotland

      IIF 20
  • Wilson, Allan Munroe
    British company director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 77, Renfrew Street, Glasgow, G2 3BZ, Scotland

      IIF 21
    • 130, Old Street, London, EC1V 9BD, England

      IIF 22
  • Wilson, Allan Munroe
    British general manager born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Lowerhall Street, Montrose, Angus, DD10 8JW, Scotland

      IIF 23
  • Wilson, Allan Munroe
    British salesman born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 24
  • Wilson, Allan Munro
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Flat, Gardyne Street, Friockheim, Arbroath, DD11 4SG, Scotland

      IIF 25
  • Wilson, Allan Munro
    British none born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birniebraes, Firthmuir, Arbroath, Angus, Birniebraes, Firthmuir, Arbroath, DD11 2QP, Scotland

      IIF 26
  • Wilson, Allan Munro
    British self employed born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bank House., Gardyne Street, Friockheim, Arbroath, DD11 4SG, Scotland

      IIF 27
  • Wilson, Munro
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, & 34, Reform Street, Dundee, DD1 1RJ, United Kingdom

      IIF 28
  • Mr Allan Munro Wilson
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Lowerhall Street, Montrose, Angus, DD10 8JW, United Kingdom

      IIF 29
  • Mr Alan Munro Wilson
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Macpherson Maguire Cook, Waterloo Chambers, 19, Glasgow, G2 6BP, Scotland

      IIF 30
  • Mr Allan Munroe Wilson
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Birniebraes, Colliston, Firthmuir, Arbroath, Angus, DD11 2QP, Scotland

      IIF 31
    • 77, Renfrew Street, Glasgow, G2 3BZ, Scotland

      IIF 32
    • 130, Old Street, London, EC1V 9BD, England

      IIF 33
  • Mr Allan Munro Wilson
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bank House, 1 Bank House, Gardyne Street, Friockheim, Arbroath, Angus, DD11 4SG, United Kingdom

      IIF 34
    • 2, Lowerhall Street, Montrose, Angus, DD10 8JW, Scotland

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    Atholl Exchange, 6 Canning Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2007-02-12 ~ dissolved
    IIF 15 - director → ME
    2007-11-27 ~ dissolved
    IIF 3 - secretary → ME
  • 2
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-10-25 ~ dissolved
    IIF 18 - director → ME
  • 3
    CALEDON DECORATORS LIMITED - 2010-11-03
    Allan Wilson, Tukdah New Wynd, Edzell, Brechin, Angus
    Dissolved corporate (1 parent)
    Officer
    2008-08-19 ~ dissolved
    IIF 16 - director → ME
    2008-08-19 ~ dissolved
    IIF 1 - secretary → ME
  • 4
    2 Lowerhall Street, Montrose, Angus, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-22 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 5
    Midhill Of Craigo, Montrose, Angus
    Dissolved corporate (1 parent)
    Officer
    2010-11-22 ~ dissolved
    IIF 28 - director → ME
  • 6
    CCD DECORATORS LTD. - 2008-10-15
    30 & 34 Reform Street, Dundee, Angus
    Dissolved corporate (2 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 13 - director → ME
  • 7
    Midhill Of Craigo, Montrose, Angus, Scotland
    Dissolved corporate (1 parent)
    Officer
    2003-03-15 ~ dissolved
    IIF 19 - director → ME
    2003-03-15 ~ dissolved
    IIF 7 - secretary → ME
  • 8
    2 Lowerhall Street, Montrose, Angus, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 9
    Suite 2/2 34 St Enoch Square, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 11 - director → ME
  • 10
    Birniebraes, Firthmuir, Arbroath, Angus Birniebraes, Firthmuir, Arbroath, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 26 - director → ME
Ceased 8
  • 1
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-10-25 ~ 2006-05-17
    IIF 6 - secretary → ME
  • 2
    CICI COUTURE LTD - 2015-08-20
    PLAN IT-BUILD IT LTD. - 2011-08-24
    1 Bank House. Gardyne Street, Friockheim, Arbroath, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,752 GBP2023-08-30
    Officer
    2024-01-30 ~ 2024-02-26
    IIF 27 - director → ME
    2021-09-22 ~ 2023-12-11
    IIF 25 - director → ME
    2011-08-22 ~ 2018-12-11
    IIF 12 - director → ME
    2011-06-16 ~ 2018-12-11
    IIF 17 - director → ME
    2023-12-11 ~ 2023-12-23
    IIF 9 - secretary → ME
    Person with significant control
    2017-07-13 ~ 2018-12-11
    IIF 31 - Ownership of shares – 75% or more OE
    2024-02-14 ~ 2024-02-26
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    The Carriages, Anthony Place, Crieff, Perthshire
    Dissolved corporate (1 parent)
    Officer
    2005-10-14 ~ 2006-06-25
    IIF 8 - director → ME
    2005-10-14 ~ 2006-06-26
    IIF 5 - secretary → ME
  • 4
    Macpherson Maguire Cook Waterloo Chambers, 19, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ 2020-10-28
    IIF 20 - director → ME
    Person with significant control
    2020-06-01 ~ 2020-10-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GLC PROPERTY LTD - 2020-06-18
    77 Renfrew Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2019-11-28 ~ 2020-10-28
    IIF 21 - director → ME
    Person with significant control
    2019-11-05 ~ 2020-10-28
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-14 ~ 2020-10-28
    IIF 24 - director → ME
    2020-01-20 ~ 2020-09-10
    IIF 22 - director → ME
    Person with significant control
    2020-01-20 ~ 2020-09-06
    IIF 33 - Has significant influence or control OE
  • 7
    CALRIC INVESTMENTS LIMITED - 2009-08-26
    The Carriages, Anthony Place, Crieff, Perthshire
    Dissolved corporate (1 parent)
    Officer
    2004-05-07 ~ 2006-06-01
    IIF 2 - secretary → ME
  • 8
    Birniebraes, Firthmuir, Arbroath, Angus Birniebraes, Firthmuir, Arbroath, Scotland
    Dissolved corporate (2 parents)
    Officer
    2004-01-14 ~ 2011-03-28
    IIF 14 - director → ME
    2004-01-14 ~ 2011-04-15
    IIF 4 - secretary → ME
© 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.