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, Robert Nelson

    Related profiles found in government register
  • Wilson, Robert Nelson
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

      IIF 1
    • Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NB, United Kingdom

      IIF 2
  • Wilson, Robert Nelson
    British chairman born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30s1a-d, Alderley Park, Alderley Edge, East Cheshire, SK10 4TG, England

      IIF 3
    • Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

      IIF 4 IIF 5
    • Oxford Spires Academy, Glanville Road, Oxford, OX4 2AU, United Kingdom

      IIF 6
  • Wilson, Robert Nelson
    British company chairman born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Rutland Square, Edinburgh, EH1 2BB

      IIF 7
    • Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 8
  • Wilson, Robert Nelson
    British company director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 9 IIF 10
    • Bonnington House Steadings, Kirknewton, Midlothian, EH27 8BB, United Kingdom

      IIF 11
    • Bonnington House, Wilkieston, Kirknewton, Edinburgh, EH27 8BB, Scotland

      IIF 12
    • Nelsons House, 83 Park Side, Wimbledon, London, SW19 5LP, United Kingdom

      IIF 13
  • Wilson, Robert Nelson
    British director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bonnington House, Kirknewton, Edinburgh, EH27 8BB

      IIF 14
    • Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

      IIF 15 IIF 16
    • Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

      IIF 17 IIF 18 IIF 19
  • Wilson, Robert Nelson
    British none born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 83, Baker Street, Office 2.04, London, W1U 6AG, England

      IIF 20
  • Mr Robert Nelson Wilson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A Nelson & Co Ltd, Nelsons House, 83 Wimbledon Park Side, London, SW19 5LP

      IIF 21 IIF 22
    • Nelsons House, 83, Parkside, Wimbledon, London, SW19 5LP

      IIF 23
  • Wilson, Robert Nelson
    British company director born in July 1962

    Registered addresses and corresponding companies
    • 23 Redditte Close, Old Brompton Road, London, SW5 9HX

      IIF 24
  • Wilson, Robert
    British none born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bonnington House, Kirknewton, Midlothian, EH27 8BB, Scotland

      IIF 25
  • Wilson, Robert
    British plumber born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18 Young Street, Peebles, Border, EH45 8JX

      IIF 26
  • Wilson, Robert Nelson
    born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 27
  • Wilson, Robert Nelson
    British company director

    Registered addresses and corresponding companies
    • Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 28
    • 33 Micklethwaite Road, Fulham, London, SW6 1QD

      IIF 29 IIF 30 IIF 31
  • Wilson, Robert Benjamin
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Partners Limited, Unit 14, 7 Wenlock Road, London, N1 7SL, England

      IIF 32
  • Robert Wilson
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18 Young Street, Peebles, EH45 8JX

      IIF 33
  • Wilson, Robert
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 34
  • Wilson, Robert
    British restauranter born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bleeding Heart Yard, Off Greville Street, London, EC1N 8SJ, United Kingdom

      IIF 35 IIF 36
  • Wilson, Robert
    British restauranteur born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bleeding Heart Yard, Off Greville Street, London, EC1N 8SJ, United Kingdom

      IIF 37
  • Wilson, Robert
    British restaurateur born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 38
    • 7, Bleeding Heart Yard, Off Greville Street, London, EC1N 8SJ, United Kingdom

      IIF 39 IIF 40
    • C/o Primera Corporation Ltd, 38-39 St. John's Lane, London, EC1M 4BJ, England

      IIF 41
  • Mr Robert Wilson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Partners Limited, Unit 14, 7 Wenlock Road, London, N1 7SL, England

      IIF 42
  • Mr Robert Wilson
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Nelson Wilson
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Arthur Cox, 10, Earlsfort Terrace, Dublin, Ireland

      IIF 49
    • Bonnington House, Bonnington, Kirknewton, Midlothian, EH27 8BB

      IIF 50 IIF 51
    • Bonnington House, Kirknewton, Edinburgh, EH27 8BB

      IIF 52
    • Bonnington House, Wilkieston, Kirknewton, Edinburgh, EH27 8BB, Scotland

      IIF 53
    • 83, Wimbledon Park Side, London, SW19 5LP, England

      IIF 54
    • Nelsons House, 83 Parkside, Wimbledon, London, SW19 5LP

      IIF 55 IIF 56
    • Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

      IIF 57 IIF 58
  • Wilson, Robert
    English director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27 Castle Street, Walsall, WS8 7PX, England

      IIF 59
  • Wilson, Robert Nelson

    Registered addresses and corresponding companies
    • 33 Micklethwaite Road, Fulham, London, SW6 1QD

      IIF 60
    • Nelsons House, 83 Park Side, Wimbledon, London, SW19 5LP, United Kingdom

      IIF 61
  • Mr Robert Wilson
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27 Castle Street, Walsall, WS8 7PX, England

      IIF 62
  • Wilson, Robert Benjamin

    Registered addresses and corresponding companies
    • Unit 15, 7 Wenlock Road, London, London, N1 7SL, England

      IIF 63
  • Mr Robert Benjamin Wilson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 6, 54 Poland Street, Soho, London, W1F 7NJ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 29
  • 1
    A. NELSON & COMPANY LIMITED - 1983-04-28
    Nelsons House, 83 Parkside, Wimbledon, London
    Corporate (5 parents, 4 offsprings)
    Officer
    ~ now
    IIF 1 - director → ME
  • 2
    BEALAW (339) LIMITED - 1993-12-15
    Nelsons House, 83 Parkside, Wimbledon
    Corporate (5 parents)
    Officer
    1993-12-16 ~ now
    IIF 17 - director → ME
  • 3
    TRUTH RESEARCH FOUNDATION LIMITED - 1994-04-20
    BARCAPEL RESEARCH FOUNDATION LIMITED - 1962-07-10
    Third Floor, 3 Hill Street, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    1994-10-25 ~ now
    IIF 10 - director → ME
  • 4
    82 St. John Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2020-10-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    82 St John Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,036 GBP2023-08-31
    Officer
    ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    97 Mortimer Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Sterling Partners Limited Unit 14, 7 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    125,004 GBP2024-03-31
    Officer
    2022-09-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-02-08 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    82 St. John Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    27 College Gardens, Belfast
    Dissolved corporate (3 parents)
    Equity (Company account)
    -12,892 GBP2021-11-30
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE JUPITER ARTLAND LLP - 2024-07-12
    Bonnington House, Bonnington, Kirknewton, Midlothian
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,888,725 GBP2023-12-31
    Officer
    2006-10-03 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove membersOE
  • 11
    JUNO PROPERTIES LIMITED - 2020-05-06
    MM&S (5495) LIMITED - 2009-10-27
    Bonnington House, Kirknewton, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    -201,062 GBP2023-12-31
    Officer
    2009-10-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Bonnington House Steadings, Kirknewton, Midlothian, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-14 ~ now
    IIF 11 - director → ME
  • 13
    27 Castle Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-07 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 14
    30s1a-d Alderley Park, Alderley Edge, East Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    603,029 GBP2023-10-31
    Officer
    2017-06-10 ~ now
    IIF 3 - director → ME
  • 15
    Nelsons House, 83 Parkside, Wimbledon
    Corporate (1 parent)
    Officer
    2003-10-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 16
    INTERCEDE 1508 LIMITED - 2000-03-16
    Nelsons House, 83 Parkside, Wimbledon
    Corporate (6 parents, 2 offsprings)
    Officer
    2000-04-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NELSON & RUSSELL HOLDINGS LIMITED - 1990-04-11
    Nelsons House, 83 Parkside, Wimbledon, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 4 - director → ME
  • 18
    Nelsons House, 83, Parkside, Wimbledon, London
    Corporate (5 parents)
    Officer
    1993-07-28 ~ now
    IIF 16 - director → ME
  • 19
    INTERCEDE 1509 LIMITED - 1999-12-17
    Nelsons House, 83 Parkside, Wimbledon, London
    Dissolved corporate (1 parent)
    Officer
    1999-12-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 20
    Princes Exchange, 1 Earl Grey Street, Edinburgh
    Corporate (8 parents)
    Officer
    2006-08-03 ~ now
    IIF 8 - director → ME
  • 21
    18 Young Street, Peebles
    Corporate (2 parents)
    Equity (Company account)
    10,733 GBP2024-05-31
    Officer
    2003-04-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 22
    TREFRIW WELLS SPA LIMITED - 2002-04-15
    TREFRIW WELLS ROMAN SPA LIMITED - 1991-10-30
    BRICKLAND DEVELOPMENTS LIMITED - 1987-10-14
    Nelsons House, 83 Parkside, Wimbledon, London
    Corporate (5 parents)
    Officer
    2003-02-11 ~ now
    IIF 15 - director → ME
  • 23
    11-12 St. Swithin's Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    191,056 GBP2023-08-31
    Officer
    2013-09-25 ~ now
    IIF 37 - director → ME
  • 24
    JUPITER SPIRITS HOLDINGS LTD - 2017-11-02
    Bonnington House, Wilkieston, Kirknewton, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,635,208 GBP2023-12-31
    Officer
    2016-10-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    CADAPPLIED LIMITED - 2000-01-05
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437,500 GBP2017-02-28
    Officer
    1999-12-20 ~ dissolved
    IIF 36 - director → ME
  • 26
    Bonnington House, Bonnington, Kirknewton, Midlothian
    Corporate (5 parents, 1 offspring)
    Officer
    2007-01-03 ~ now
    IIF 9 - director → ME
    2007-01-03 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 27
    MATCHBLOOM LIMITED - 1998-10-22
    82 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-10-15 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    272 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 29
    REEDVIEW LIMITED - 1984-01-25
    Nelsons House 83 Park Side, Wimbledon, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,272 GBP2021-12-31
    Officer
    ~ dissolved
    IIF 13 - director → ME
    2023-11-23 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    A. NELSON & COMPANY LIMITED - 1983-04-28
    Nelsons House, 83 Parkside, Wimbledon, London
    Corporate (5 parents, 4 offsprings)
    Officer
    1995-12-19 ~ 1996-09-25
    IIF 31 - secretary → ME
  • 2
    33 Inverleith Terrace, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    188,045 GBP2020-12-31
    Officer
    2016-07-01 ~ 2020-10-14
    IIF 25 - director → ME
  • 3
    BEALAW (339) LIMITED - 1993-12-15
    Nelsons House, 83 Parkside, Wimbledon
    Corporate (5 parents)
    Officer
    1995-12-19 ~ 1996-09-25
    IIF 29 - secretary → ME
  • 4
    Edinburgh Art Festival Institut Francais D'ecosse, West Parliament Square, Edinburgh, Scotland
    Corporate (11 parents)
    Officer
    2010-06-01 ~ 2018-02-28
    IIF 7 - director → ME
  • 5
    Sterling Partners Limited Unit 14, 7 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    125,004 GBP2024-03-31
    Officer
    2020-02-12 ~ 2023-07-28
    IIF 63 - secretary → ME
  • 6
    THE HATTON GARDEN PARTNERSHIP LIMITED - 2017-08-18
    193-197 High Holborn, London, England
    Corporate (8 parents)
    Equity (Company account)
    117,674 GBP2023-03-31
    Officer
    2017-05-30 ~ 2022-01-07
    IIF 41 - director → ME
  • 7
    TILFORD BACH FESTIVAL CHOIR AND ORCHESTRA LIMITED - 1991-03-06
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    ~ 1994-06-20
    IIF 24 - director → ME
  • 8
    REJUVENINE HOLDINGS LIMITED - 2015-07-09
    12 Old Bond Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,650,493 GBP2023-12-31
    Officer
    2017-11-16 ~ 2023-12-14
    IIF 20 - director → ME
  • 9
    30s1a-d Alderley Park, Alderley Edge, East Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    603,029 GBP2023-10-31
    Person with significant control
    2017-06-20 ~ 2018-03-23
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NELSON & RUSSELL HOLDINGS LIMITED - 1990-04-11
    Nelsons House, 83 Parkside, Wimbledon, London
    Dissolved corporate (3 parents)
    Officer
    1995-12-19 ~ 1997-06-18
    IIF 30 - secretary → ME
  • 11
    Nelsons House, 83, Parkside, Wimbledon, London
    Corporate (5 parents)
    Officer
    1995-12-19 ~ 1996-09-25
    IIF 60 - secretary → ME
    Person with significant control
    2016-09-19 ~ 2016-09-19
    IIF 23 - Has significant influence or control OE
  • 12
    TREFRIW WELLS SPA LIMITED - 2002-04-15
    TREFRIW WELLS ROMAN SPA LIMITED - 1991-10-30
    BRICKLAND DEVELOPMENTS LIMITED - 1987-10-14
    Nelsons House, 83 Parkside, Wimbledon, London
    Corporate (5 parents)
    Person with significant control
    2016-07-21 ~ 2016-07-21
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    11-12 St. Swithin's Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    191,056 GBP2023-08-31
    Person with significant control
    2017-05-09 ~ 2023-11-27
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    175 St. John Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2013-11-19 ~ 2017-10-03
    IIF 6 - director → ME
  • 15
    THE PRIME INITIATIVE - 2010-11-18
    Canal Building, 137 Shepherdess Walk, London
    Dissolved corporate (4 parents)
    Officer
    2011-07-12 ~ 2014-09-30
    IIF 2 - director → ME
  • 16
    REEDVIEW LIMITED - 1984-01-25
    Nelsons House 83 Park Side, Wimbledon, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,272 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.