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

Wilson, Richard

    Related profiles found in government register
  • Wilson, Richard

    Registered addresses and corresponding companies
    • 23, Quebec Drive, East Kilbride, G75 8SA, Scotland

      IIF 1
    • Eco House, 23 Quebec Dr, East Kilbride, G75 8SA, United Kingdom

      IIF 2
    • Niaroo House, 12 Paddock View, Thorntoun, Ayrshire, KA2 0BH, United Kingdom

      IIF 3
  • Wilson, Richard Andrew

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
  • Wilson, Richard
    British director born in September 1967

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • Niaroo House, 12 Paddock View Thorntoun, Crosshouse, Ayrshire, KA2 0BH, Scotland

      IIF 5
  • Wilson, Andrew Richard
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Unit 15, Somerville Court Trinity Way, Adderbury, Oxon, OX17 3SN, United Kingdom

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Wilson, Andrew Richard
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Springfields, Ambrosden, Bicester, OX25 2AH, England

      IIF 8
  • Wilson, Andrew Richard
    British marketing consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Springfields, Ambrosden, Bicester, OX25 2AH, England

      IIF 9
  • Wilson, Richard Andrew
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
  • Andrew Richard Wilson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Unit 15, Somerville Court Trinity Way, Adderbury, Oxon, OX17 3SN, United Kingdom

      IIF 11
    • 14, Springfields, Ambrosden, Bicester, OX25 2AH, England

      IIF 12 IIF 13
  • Wilson, Andrew Richard
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Springfields, Bicester, OX25 2AH, England

      IIF 14
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 15
  • Wilson, Richard Andrew
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Wilson, Richard Andrew
    British company secy born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Niaroo House, 12 Paddock View, Thorntoun, Ayrshire, KA2 0BH, Scotland

      IIF 17
  • Wilson, Richard Andrew
    British directo born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-41, Worship Street, London, ECA 2DX

      IIF 18
  • Wilson, Richard Andrew
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Quebec Drive, East Kilbride, G75 8SA, Scotland

      IIF 19
    • 23 Quebec Drive, Westwood, East Kilbride, Lanarkshire, G75 8SA

      IIF 20
    • 34, Crawford Drive, East Kilbride, G74 3UB, Scotland

      IIF 21
    • Eco House, 23 Quebec Dr, East Kilbride, G75 8SA, United Kingdom

      IIF 22
    • 23, Quebec Drive, East Kilbride, Glasgow, G75 8SA, Scotland

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • Niaroo House, 12 Paddock View, Thorntoun, Ayrshire, KA2 0BH, United Kingdom

      IIF 25
  • Wilson, Richard Andrew
    British finance broker born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Quebec Drive, Westwood, East Kilbride, Lanarkshire, G75 8SA

      IIF 26
  • Mr Andrew Richard Wilson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Springfields, Bicester, OX25 2AH, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 28
  • Richard Andrew Wilson
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 29
  • Richard Wilson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Crawford Drive, East Kilbride, G74 3UB, Scotland

      IIF 30
    • Eco House, 23 Quebec Dr, East Kilbride, G75 8SA, United Kingdom

      IIF 31
    • Laser House, 132-140 Goswell Rd, London, EC1V 7DY, United Kingdom

      IIF 32
  • Mr Richard Andrew Wilson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 18
  • 1
    90 DEGREE PROPERTYCARE LTD
    SC857182
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 10 - Director → ME
    2025-07-29 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    AT HOME LEGAL SERVICES LTD
    SC337016
    2 Tanfield, Mauchline, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2008-01-31 ~ 2009-10-01
    IIF 26 - Director → ME
  • 3
    AX2 CONSULTING LIMITED
    08394473
    14 Springfields, Ambrosden, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-01 ~ 2016-02-28
    IIF 15 - Director → ME
  • 4
    CLICKSTREAM CLIENTS LIMITED
    13807588
    14 Springfields, Ambrosden, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-12-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    CLICKSTREAM MARKETING LTD
    14291394
    14 Springfields, Ambrosden, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    ENVIROHAUS LIMITED
    SC446273
    Eco House, 23 Quebec Drive, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 25 - Director → ME
    2013-03-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    ENVIROHAUS RENEWABLES & HEATING LTD
    SC567037
    Eco House, 23 Quebec Dr, East Kilbride, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 22 - Director → ME
    2017-05-25 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 8
    FIRST DIGITAL STUDIO LTD
    14293256
    Ground Floor Unit 15, Somerville Court Trinity Way, Adderbury, Oxon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    HJ BUILDING LTD
    10903501
    4385, 10903501: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    INTELLIGENT ECO SOLUTIONS GROUP LTD
    SC391156
    Niaroo House, 12 Paddock View, Thorntoun, Crosshouse, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 5 - Director → ME
  • 11
    MAGIC MEND LTD
    SC583816
    34 Crawford Drive, East Kilbride, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ 2018-11-27
    IIF 21 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-11-27
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PATHFINDER ADVANTAGE LTD
    - now 08186942
    PATHFINDER NUTRITION LTD
    - 2017-08-23 08186942
    20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Officer
    2012-08-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Has significant influence or control OE
  • 13
    PATHFINDER PRINCIPLES LIMITED
    09238840
    14 Springfields, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    R & J LOGISTICS LIMITED
    SC445453
    23 Quebec Drive, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-03-19 ~ dissolved
    IIF 19 - Director → ME
    2013-03-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 15
    RENEWABLES MATTER LTD
    13946494
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 16
    SKIPPER SERVICES LTD
    SC686422
    Eco House, 23 Quebec Dr, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    SOLAR MATTERS LTD
    SC401428
    Niaroo House, 12 Paddock View, Thorntoun, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 23 - Director → ME
    2011-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 18
    YOUR HOUSE OF FINANCE UK LIMITED
    05384779
    19 Mainwaring Drive, Wilmslow, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2005-03-09 ~ dissolved
    IIF 20 - 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.