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, Colin Leslie

    Related profiles found in government register
  • Wilson, Colin Leslie
    British

    Registered addresses and corresponding companies
    • icon of address The Dandie, 11 Whiteside Farm Steadings, Bathgate, West Lothian, EH48 2HW, United Kingdom

      IIF 1
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 2
  • Wilson, Colin Leslie
    British director

    Registered addresses and corresponding companies
    • icon of address The Dandie, 11 Whiteside Farm Steadings, Bathgate, West Lothian, EH48 2HW, United Kingdom

      IIF 3
  • Wilson, Colin Leslie
    British central manager born in February 1974

    Registered addresses and corresponding companies
    • icon of address 118 Bankton Brae, Murieston, Livingston, West Lothian, EH54 9LB

      IIF 4
  • Wilson, Colin Leslie
    British company director born in February 1974

    Registered addresses and corresponding companies
    • icon of address 118 Bankton Brae, Murieston, Livingston, West Lothian, EH54 9LB

      IIF 5
  • Wilson, Colin Leslie
    British general manager born in February 1974

    Registered addresses and corresponding companies
    • icon of address 118 Bankton Brae, Murieston, Livingston, West Lothian, EH54 9LB

      IIF 6
  • Wilson, Leslie
    British

    Registered addresses and corresponding companies
    • icon of address 9 Murieston Walk, Livingston, West Lothian, EH54 9EW

      IIF 7 IIF 8
  • Wilson, Leslie
    British builder and plumber born in March 1949

    Registered addresses and corresponding companies
    • icon of address 9 Murieston Walk, Livingston, West Lothian, EH54 9EW

      IIF 9
  • Wilson, Leslie
    British director born in March 1949

    Registered addresses and corresponding companies
    • icon of address 9 Murieston Walk, Livingston, West Lothian, EH54 9EW

      IIF 10 IIF 11
    • icon of address 9 Murieston Walk, Livingston, West Lothian, Scotland, EH54 9EW

      IIF 12
  • Wilson, Leslie
    British finance director born in March 1949

    Registered addresses and corresponding companies
    • icon of address 9 Murieston Walk, Livingston, West Lothian, EH54 9EW

      IIF 13
  • Wilson, Colin Leslie
    British director born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Dandie, 11 Whiteside Farm, Steadings, Bathgate, West Lothian, EH48 2HW, Scotland

      IIF 14
    • icon of address The Dandie, 11 Whiteside Farm Steadings, Bathgate, West Lothian, EH48 2HW, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Wilson, Colin Leslie
    British director/secretary born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Westcroft Court, Kirkton, Livingston, EH54 7EW, United Kingdom

      IIF 18
  • Wilson, Leslie

    Registered addresses and corresponding companies
    • icon of address 9 Murieston Walk, Livingston, West Lothian, Scotland, EH54 9EW

      IIF 19
  • Wilson, Colin

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 20
  • Wilson, Colin
    British director born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 21
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, G2 2ND, Scotland

      IIF 22
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 23 IIF 24 IIF 25
    • icon of address 69, Carter Lane, London, EC4V 5EQ, England

      IIF 27
    • icon of address Rwk Goodman Llp, 69 Carter Lane, London, England, EC4V 5EQ

      IIF 28
    • icon of address The Dandie, 11 Whiteside Farm Steadings, Bathgate, West Lothian, Scotland, EH54 7EN

      IIF 29
  • Wilson, Colin
    British project director born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wester Ochiltree Farmhouse, Ochiltree, Linlithgow, West Lothian, EH49 6PQ, United Kingdom

      IIF 30
  • Wilson, Colin
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brand Vision Management Limited, Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 31
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 32
  • Mr Colin Wilson
    British born in February 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 33 IIF 34
    • icon of address 10, St. Bride Street, London, EC4A 4AD, England

      IIF 35
    • icon of address 69, Carter Lane, London, EC4V 5EQ, England

      IIF 36
  • Mr Colin Wilson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 37
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 38
    • icon of address 227, West George Street, Glasgow, Glasgow, Strahclyde, G2 2ND

      IIF 39
    • icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-06-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Rwk Goodman Llp, 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,917 GBP2024-08-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address C/o 10th Floor, 133 Finnieston Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -133,951 GBP2022-11-30
    Officer
    icon of calendar 2011-09-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2012-05-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 22 - Director → ME
  • 10
    POP UP BAR SERVICES LIMITED - 2013-01-10
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    36,718 GBP2024-12-31
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    BRAND VISION LIMITED - 2021-12-22
    icon of address Rwk Goodman Llp, 69 Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -460,045 GBP2024-08-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,417,080 GBP2024-06-30
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 24 - Director → ME
Ceased 9
  • 1
    I A EMERGENCY SERVICES LIMITED - 2003-05-13
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-17 ~ 2011-09-14
    IIF 17 - Director → ME
    icon of calendar 2002-06-28 ~ 2006-11-01
    IIF 9 - Director → ME
    icon of calendar 2006-11-01 ~ 2010-08-26
    IIF 1 - Secretary → ME
    icon of calendar 2002-06-28 ~ 2006-11-01
    IIF 8 - Secretary → ME
  • 2
    icon of address C/o Johnston Kennedy Dfk, Chartered Accountant, 10 Pilots View, Heron Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-30 ~ 2011-09-14
    IIF 29 - Director → ME
    icon of calendar 2004-09-30 ~ 2006-10-31
    IIF 12 - Director → ME
    icon of calendar 2004-09-30 ~ 2006-10-31
    IIF 19 - Secretary → ME
  • 3
    24/7 GROUP HOLDINGS LIMITED - 2005-10-31
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ 2006-10-31
    IIF 10 - Director → ME
    icon of calendar 2004-06-23 ~ 2011-09-14
    IIF 15 - Director → ME
    icon of calendar 2006-09-01 ~ 2010-08-26
    IIF 3 - Secretary → ME
    icon of calendar 2004-06-23 ~ 2006-09-01
    IIF 7 - Secretary → ME
  • 4
    24SEVEN (GB) LIMITED - 2011-11-03
    EMERGENCY SERVICES UK LIMITED - 2005-03-10
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-24 ~ 2006-09-01
    IIF 11 - Director → ME
    icon of calendar 2003-01-06 ~ 2011-09-14
    IIF 16 - Director → ME
  • 5
    icon of address C/o, Mazars Llp, Tower Bridge House St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2011-09-13
    IIF 14 - Director → ME
  • 6
    SCOOPSOLVE LIMITED - 2002-01-30
    icon of address 2 Ashburnham Loan, Ashburnham Loan, South Queensferry, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-07 ~ 2002-10-31
    IIF 4 - Director → ME
  • 7
    THE NATIONWIDE RETAIL MAINTENANCE NETWORK (U.K.) LTD. - 1998-04-23
    MUIRDISC LIMITED - 1997-05-08
    icon of address Cowan & Partners Ltd, 60 Constitution Street, Leith, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-26 ~ 2000-10-01
    IIF 13 - Director → ME
    icon of calendar 1998-09-22 ~ 2002-10-31
    IIF 6 - Director → ME
  • 8
    icon of address 1 Johns Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2002-10-31
    IIF 5 - Director → ME
  • 9
    icon of address Johnston Carmichael, 227 West George Street, Glasgow, Glasgow, Strahclyde
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.