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, Ian Marcus

    Related profiles found in government register
  • Wilson, Ian Marcus
    British company director born in August 1958

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2612, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address Office 266, 17 Holywell Hill, St. Albans, Herts, AL1 1DT, United Kingdom

      IIF 3
  • Wilson, Ian Marcus
    British managing director born in August 1958

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Office 266, 17 Holywell Hill, St. Albans, Herts, AL1 1DT, United Kingdom

      IIF 4
  • Wilson, Ian Marcus
    British producer born in August 1958

    Resident in France

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

      IIF 5
  • Wilson, Ian Marcus
    British company director born in August 1958

    Registered addresses and corresponding companies
    • icon of address The Dower House, Hexton, Hitchin, Hertfordshire, SG5 3JF

      IIF 6
  • Wilson, Ian Marcus
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cranmore Court Avenue Road, St. Albans, Hertfordshire, AL1 3QS

      IIF 7
  • Wilson, Ian Marcus
    British film producer born in August 1958

    Registered addresses and corresponding companies
    • icon of address The Dower House, Hexton, Hitchin, Hertfordshire, SG5 3JF

      IIF 8
  • Wilson, Ian Marcus
    British film producer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 266, 17 Holywell Hill, St. Albans, Herts, AL1 1DT, United Kingdom

      IIF 9
  • Wilson, Ian Marcus
    British film producer and company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, 17 Holywell Hill, St.albans, Herts, AL1 1DT, United Kingdom

      IIF 10
  • Wilson, Ian Marcus
    British

    Registered addresses and corresponding companies
    • icon of address Office 6 Slington House, Suite 2612 Rankine Road, Basingstoke, RG24 8PH, England

      IIF 11
    • icon of address The Dower House, Hexton, Hitchin, Hertfordshire, SG5 3JF

      IIF 12
    • icon of address 3, Cranmore Court Avenue Road, St. Albans, Hertfordshire, AL1 3QS

      IIF 13
  • Wilson, Ian Marcus
    British company director

    Registered addresses and corresponding companies
    • icon of address Office 266, 17 Holywell Hill, St. Albans, Herts, AL1 1DT, United Kingdom

      IIF 14
  • Wilson, Ian Marcus
    British film producer

    Registered addresses and corresponding companies
    • icon of address Office 266, 17 Holywell Hill, St. Albans, Herts, AL1 1DT, United Kingdom

      IIF 15
  • Wilson, Ian Marcus
    British managing director

    Registered addresses and corresponding companies
    • icon of address Office 266, 17 Holywell Hill, St. Albans, Herts, AL1 1DT, United Kingdom

      IIF 16
  • Wilson, Ian Anthony
    British builder born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 17
  • Mr Ian Marcus Wilson
    British born in August 1958

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Wilson, Ian Marcus

    Registered addresses and corresponding companies
    • icon of address 2612, 6 Slington House, Rankiine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 266, 17 Holywell Hill, St. Albans, Herts, AL1 1DT, England

      IIF 22
  • Wilson, Ian
    British chartered surveyor born in September 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 4, Holyoake Drive, Heather, Leicestershire, LE67 2QD, United Kingdom

      IIF 23
  • Wilson, Ian
    British company director born in September 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Unity Mine, Heol Wenallt, Cwmgwrach, Neath, SA11 5PT, Wales

      IIF 24
  • Wilson, Ian
    British consultant born in September 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 4, Holyoake Drive, Heather, Leicestershire, LE67 2QD, England

      IIF 25
  • Wilson, Ian
    British director born in September 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, England

      IIF 26
  • Mr Ian Anthony Wilson
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 27
  • Mr Ian Wilson
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 266, 17 Holywell Hill, St. Albans, Herts, AL1 1DT, United Kingdom

      IIF 28
  • Mr Ian Marcus Wilson
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 266, 17 Holywell Hill, St. Albans, Herts, AL1 1DT, United Kingdom

      IIF 29
    • icon of address 266, 17 Holywell Hill, St.albans, Hertfordshire, AL1 1DT, United Kingdom

      IIF 30
  • Mr Ian Wilson
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Holyoake Drive, Heather, Leicestershire, LE67 2QD

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ian Wilson, Office 6 Slington House, Suite 2612 Rankine Road, Basingstoke
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2015-03-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address Ian Wilson, Office 6 Slington House, Suite 2612 Rankine Road, Basingstoke
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    icon of address Office 266 17 Holywell Hill, St. Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,141 GBP2017-03-31
    Officer
    icon of calendar 1992-11-18 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1997-01-13 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 266 17 Holywell Hill, St. Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2021-06-30
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-06-13 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    160,860 GBP2025-03-31
    Officer
    icon of calendar 2007-06-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 266 17 Holywell Hill, St. Albans, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-02-13 ~ now
    IIF 22 - Secretary → ME
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-06-24 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    YOUR WORLD TV LTD - 2005-11-09
    icon of address Office 266 17 Holywell Hill, St. Albans, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -161,414 GBP2024-10-31
    Officer
    icon of calendar 2002-10-21 ~ now
    IIF 4 - Director → ME
    icon of calendar 2002-10-21 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2002-04-01
    IIF 6 - Director → ME
  • 2
    UNITY POWER PLC - 2017-06-06
    CHIAN RESOURCES PLC - 2007-01-15
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-10-17
    IIF 24 - Director → ME
  • 3
    icon of address 4 Holyoake Drive, Heather, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    770 GBP2017-03-31
    Officer
    icon of calendar 2011-03-29 ~ 2017-12-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-14
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control OE
  • 4
    CANONBIE COAL LIMITED - 2012-07-25
    icon of address 10 John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,975,643 GBP2024-06-30
    Officer
    icon of calendar 2012-09-01 ~ 2017-12-14
    IIF 26 - Director → ME
  • 5
    icon of address 10 Burnmoor Meadow, Finchampstead, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,998 GBP2017-06-30
    Officer
    icon of calendar 2005-06-11 ~ 2015-05-01
    IIF 7 - Director → ME
    icon of calendar 2005-06-11 ~ 2015-05-01
    IIF 13 - Secretary → ME
  • 6
    KENNETH SHIPMAN PRODUCTIONS LIMITED - 1988-12-21
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,812 GBP2017-03-31
    Officer
    icon of calendar ~ 2009-02-28
    IIF 8 - Director → ME
    icon of calendar ~ 2008-08-01
    IIF 12 - Secretary → ME
  • 7
    icon of address Elizabeth House, Duke Street, Woking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-08-28
    IIF 25 - 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.