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

Mr Alan Wilson

    Related profiles found in government register
  • Mr Alan Wilson
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Centenary Road, Goole, East Yorkshire, DN14 6PE, England

      IIF 1
    • icon of address 140, Centenary Rd, Goole, DN14 6PE, United Kingdom

      IIF 2
    • icon of address 16-18 Pasture Road, Goole, East Yorkshire, DN14 6EZ, England

      IIF 3
    • icon of address Victoria Pleasure Ground, Marcus St, Goole, DN14 6SL, United Kingdom

      IIF 4
    • icon of address The Old Vicarage, 22 High Street, Luddington, Scunthorpe, DN17 4QY, England

      IIF 5
  • Wilson, Alan
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Pleasure Ground, Marcus St, Goole, DN14 6SL, United Kingdom

      IIF 6
  • Wilson, Alan
    British consultant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Centenary Road, Goole, East Yorkshire, DN14 6PE, England

      IIF 7
  • Wilson, Alan
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Centenary Road, Goole, North Humberside, DN14 6PE, England

      IIF 8
    • icon of address 120, Centenary Road, Goole, North Humberside, DN14 6PE, United Kingdom

      IIF 9
    • icon of address 16-18 Pasture Road, Goole, East Yorkshire, DN14 6EZ, England

      IIF 10
  • Wilson, Alan
    British retired born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Centenary Rd, Goole, DN14 6PE, United Kingdom

      IIF 11
  • Mr Alan Melville Wilson
    English born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lyric, 113 Tong Road, Leeds, LS12 1QJ, England

      IIF 12
  • Wilson, Alan Melville
    English director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lyric, 113 Tong Road, Leeds, LS12 1QJ, England

      IIF 13
  • Wilson, Alan Melville
    English joiner born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Swarcliffe Aveune, Leeds, West Yorkshire, LS14 5LF, United Kingdom

      IIF 14
  • Wilson, Alan
    British consultant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Gowthorpe, Selby, North Yorkshire, YO8 4ET, England

      IIF 15
  • Wilson, Alan
    British joiner born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Swarcliffe Avenue, Leeds, LS14 5LF, United Kingdom

      IIF 16
  • Wilson, Alan

    Registered addresses and corresponding companies
    • icon of address 120, Centenary Road, Goole, East Yorkshire, DN14 6PE

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 140 Centenary Rd, Goole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Victoria Pleasure Ground, Marcus St, Goole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Victoria Pleasure Grounds, Marcus Street, Goole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,232 GBP2024-05-31
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16-18 Pasture Road, Goole, North Humberside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    154 GBP2015-10-31
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 16-18 Pasture Road, Goole, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    754 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WITHERS PROPERTY CONSULTANTS LIMITED - 2021-11-15
    icon of address The Old Vicarage 22 High Street, Luddington, Scunthorpe, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,648 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-10-31 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Goole Property Shop, 16-18 Pasture Road, Goole, North Humberside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    183,181 GBP2016-09-30
    Officer
    icon of calendar 2013-09-26 ~ 2014-02-13
    IIF 9 - Director → ME
  • 2
    icon of address 29 Cornflower Close, Hambleton, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    778 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ 2014-07-01
    IIF 15 - Director → ME
    icon of calendar 2012-06-14 ~ 2014-07-01
    IIF 17 - Secretary → ME
  • 3
    icon of address 99 Swinnow Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,536 GBP2024-12-29
    Officer
    icon of calendar 2016-12-14 ~ 2019-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2019-12-01
    IIF 12 - Has significant influence or control OE
  • 4
    icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,727 GBP2017-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2016-06-14
    IIF 16 - Director → ME
  • 5
    icon of address 113 Tong Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -640 GBP2018-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2019-06-05
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.