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, Gordon Mcivor

    Related profiles found in government register
  • Wilson, Gordon Mcivor
    British business consultant born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, W3 7DA

      IIF 1
  • Wilson, Gordon Mcivor
    British company director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 2
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, England

      IIF 3
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 4
  • Wilson, Gordon Mcivor
    British chartered accountant born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lowfield Street, Dartford, DA1 1HP, England

      IIF 5
  • Wilson, Gordon Mcivor
    British company director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lowfield Street, Dartford, DA1 1HP, England

      IIF 6
    • icon of address 51, Riverdale, Wrecclesham, Farnham, Surrey, GU10 4PJ, United Kingdom

      IIF 7
    • icon of address 11 Croft End, Letcombe Regis, Oxford, Oxfordshire, OX12 9JJ

      IIF 8 IIF 9
  • Mcivor Wilson, Gordon
    British accountant born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Croft End, Wantage, Oxon, OX12 9JJ, United Kingdom

      IIF 10
  • Mr Gordon Mcivor Wilson
    British born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, England

      IIF 11
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 12
  • Wilson, Gordon Mcivor
    British company director

    Registered addresses and corresponding companies
    • icon of address 11 Croft End, Letcombe Regis, Oxford, Oxfordshire, OX12 9JJ

      IIF 13
  • Mcivor Wilson, Gordon
    British business consultant born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Savoy House, Savoy Circus, London, W3 7DA

      IIF 14
  • Mcivor Wilson, Gordon
    British company director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 15 IIF 16
  • Mr Gordon Mcivor Wilson
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lowfield Street, Dartford, DA1 1HP, England

      IIF 17
    • icon of address 51, Riverdale, Wrecclesham, Farnham, Surrey, GU10 4PJ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 81 Lowfield Street, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 81 Lowfield Street, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,400 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Sundial House High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    KIRKHOLM LTD - 2011-08-16
    icon of address Savoy House, Savoy Circus, 78 Old Oak Common Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -42,862 GBP2016-12-31
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 1 - Director → ME
  • 5
    ASTROWAY PROJECTS LTD - 2015-03-19
    icon of address Savoy House, Savoy Circus, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Montrose House, Clayhill Park, Neston, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 51 Riverdale, Wrecclesham, Farnham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    HEATSENSE CABLES LTD. - 2014-08-22
    icon of address 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-12-15
    IIF 8 - Director → ME
  • 2
    KYRIX MEDICAL PROJECTS LTD - 2017-10-20
    KYRIX HEALTH LTD - 2017-10-10
    RADLEY VENTURES LIMITED - 2017-09-01
    icon of address Sundial House High Street, Horsell, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2017-10-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-10-24
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-05-18
    IIF 9 - Director → ME
    icon of calendar 1999-03-29 ~ 2000-05-18
    IIF 13 - Secretary → ME
  • 4
    THORN MEDICAL PLC - 2017-06-16
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-05-11
    IIF 15 - Director → ME
    icon of calendar 2014-10-06 ~ 2014-12-11
    IIF 16 - Director → ME
  • 5
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2017-01-01
    IIF 2 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.