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 Ian Wilson

    Related profiles found in government register
  • Mr Ian Wilson
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Dubbieside, Methil, Leven, KY8 3HH, United Kingdom

      IIF 1
  • Mr Ian Wilson
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Norville Terrace, Headingley Lane, Leeds, West Yorkshire, LS6 1BS, United Kingdom

      IIF 2
  • Mr Ian Caughey Wilson
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trench Lock 2, Telford, TF1 5YL

      IIF 3
    • icon of address 22, Wilsons Auctions, Mallusk Road, Newtownabbey, BT36 4PP, Northern Ireland

      IIF 4
  • Wilson, Ian
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Dubbieside, Methil, Leven, KY8 3HH, United Kingdom

      IIF 5
  • Wilson, Ian
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Norville Terrace, Headingley Lane, Leeds, West Yorkshire, LS6 1BS, United Kingdom

      IIF 6
  • Wilson, Ian
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8,ballyvesey Road, Newtownabbey, Co.antrim, BT36 8ST

      IIF 7
  • Wilson, Ian
    British property investor born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Kiln Garth, Marton Cum Grafton, York, North Yorkshire, YO51 9RS, United Kingdom

      IIF 8
  • Mr Ian Wilson
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP

      IIF 9
  • Mr Ian Caughey Wilson
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Mallusk Road, Newtownabbey, Co. Antrim, BT36 4PP, United Kingdom

      IIF 10
  • Wilson, Ian
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Ian
    British property investor born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Norville Terrace, Headingley Lane, Headingley, Leeds, LS6 1BS, England

      IIF 14
  • Wilson, Ian
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Usk Way, Newport, South Wales, NP20 2BX

      IIF 15
  • Wilson, Ian Caughey
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP

      IIF 16
    • icon of address 22, Mallusk Road, Newtownabbey, Co. Antrim, BT36 4PP, United Kingdom

      IIF 17
    • icon of address 22, Wilsons Auctions, Mallusk Road, Newtownabbey, BT36 4PP, Northern Ireland

      IIF 18
    • icon of address 8 Ballyvesey Road, Newtownabbey, County Antrim, BT36 4SY

      IIF 19
    • icon of address Wilsons Auctions, 22 Mallusk Road, Newtownabbey, Co Antrim, BT36 4PP, Northern Ireland

      IIF 20
    • icon of address Trench Lock 2, Trench Lock 2, Telford, Shropshire, TF1 5YL, England

      IIF 21
    • icon of address Wilsons Auctions, Bromag Industrial Estate, Minster Lovell, Witney, Oxfordshire, OX29 0SR, England

      IIF 22
  • Wilson, Ian Caughey
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Ballyvesey Road, Newtownabbey, County Antrim, BT36 4SY

      IIF 23
  • Wilson, Ian Caughey

    Registered addresses and corresponding companies
    • icon of address 22, Wilsons Auctions, Mallusk Road, Newtownabbey, BT36 4PP, Northern Ireland

      IIF 24
    • icon of address Trench Lock 2, Trench Lock 2, Telford, Shropshire, TF1 5YL, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 9 Norville Terrace, Headingley Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -140 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    SINGLE CHANGE LIMITED - 2007-05-04
    icon of address 5th Floor Scriptor Court, 155-157 Farringdon Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 8 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 8 Mitchell Street, Leven, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 22 Mallusk Road, Newtownabbey, Co Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 1987-04-15 ~ now
    IIF 16 - Director → ME
  • 6
    TELFORD MOTOR AUCTIONS LIMITED - 2008-08-11
    icon of address Trench Lock 2, Telford
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-06-01 ~ now
    IIF 23 - Secretary → ME
  • 7
    icon of address 22 Mallusk Road, Newtownabbey, Co. Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 17 - Director → ME
  • 8
    WILSON'S AUCTIONS LIMITED - 2021-10-06
    icon of address Paul Clarkin, 22 Wilsons Auctions, Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    44,385,188 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 2011-03-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    LAMBERT AND FOSTER LIMITED - 2007-02-12
    WILSON'S AUCTIONS (MAIDSTONE) LIMITED - 2021-10-18
    LAMBERT & FOSTER MARKET LIMITED - 2016-01-31
    CHANGEWARD LIMITED - 1990-07-31
    icon of address Wilsons Auctions, Trench Lock 2, Trench Lock 2, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,213 GBP2024-03-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 21 - Director → ME
    icon of calendar 2016-01-29 ~ now
    IIF 25 - Secretary → ME
  • 10
    NEWPORT AUCTIONS LIMITED - 2017-12-21
    icon of address Usk Way, Newport, South Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 15 - Director → ME
  • 11
    WOMA CAPITAL LIMITED - 2021-08-25
    icon of address Bromag Industrial Estate, Old A40, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 22 - Director → ME
  • 12
    RACEBRACE LIMITED - 1986-12-15
    WEST OXFORDSHIRE MOTOR AUCTION LIMITED - 2021-08-25
    icon of address Bromag Industrial Estate, Old A40, Witney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-03-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 20 - Director → ME
Ceased 6
  • 1
    icon of address 8 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2013-03-12
    IIF 11 - Director → ME
  • 2
    icon of address 9 Norville Terrace Headingley Lane, Headingley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,891 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ 2025-07-11
    IIF 8 - Director → ME
    icon of calendar 2024-07-24 ~ 2025-08-19
    IIF 14 - Director → ME
  • 3
    icon of address 22 Mallusk Road, Newtownabbey, Co Antrim
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    TELFORD MOTOR AUCTIONS LIMITED - 2008-08-11
    icon of address Trench Lock 2, Telford
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-09 ~ 2023-10-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address 22 Mallusk Road, Newtownabbey, Co. Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-03 ~ 2023-09-08
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    WILSON'S AUCTIONS LIMITED - 2021-10-06
    icon of address Paul Clarkin, 22 Wilsons Auctions, Mallusk Road, Newtownabbey, Northern Ireland
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    44,385,188 GBP2024-03-31
    Officer
    icon of calendar 1977-04-13 ~ 2011-03-30
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.