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 Ian Herbert Wilson

    Related profiles found in government register
  • Mr Ian Herbert Wilson
    British born in January 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 631, Lisburn Road, Belfast, BT9 7GT, Northern Ireland

      IIF 1
  • Wilson, Ian Herbert
    British chartered building surveyor born in January 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 32 Baylands Fourth Avenue, Bangor, BT20 5JY

      IIF 2
  • Wilson, Ian Herbert
    British chartered surveyor born in January 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 32 Fourth Avenue, Bay-lands, Bangor, County Down, BT20 5JW, Northern Ireland

      IIF 3
    • 85, University Street, Belfast, BT7 1HP, Northern Ireland

      IIF 4 IIF 5 IIF 6
    • 85, University Street, Belfast, BT7 1HP, United Kingdom

      IIF 8 IIF 9
  • Wilson, Ian Herbert
    British surveyor born in January 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 32 Fourth Avenue, Bay-lands, Bangor, County Down, BT20 5JW, Northern Ireland

      IIF 10 IIF 11
  • Mr Iain Wilson
    British born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, Scotland

      IIF 12
  • Mr Iain Wilson
    British born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ellersley House, 30 Miller Road, Ayr, KA7 2AY

      IIF 13
    • 1, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 14
    • 1, Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4NQ

      IIF 15
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire, G52 4NQ

      IIF 16
    • Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 17 IIF 18
  • Mr Iain Wilson
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 19
  • Mr Iain Wilson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Glasgow, G52 4NQ, United Kingdom

      IIF 20
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, United Kingdom

      IIF 21
  • Wilson, Ian Herbert
    British surveyor born in January 1954

    Registered addresses and corresponding companies
    • 4 Highfield Drive, Eccles, Manchester, Lancashire, M30 9PZ

      IIF 22
  • Wilson, Iain
    British director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire, G52 4NQ, Scotland

      IIF 23
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 24
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

      IIF 25
    • Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 26
  • Wilson, Iain
    British draper born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire, G52 4NQ

      IIF 27
  • Wilson, Iain
    British salesman born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ellersley House, 30 Miller Road, Ayr, KA7 2AY

      IIF 28
    • The Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, Scotland

      IIF 29
  • Wilson, Iain
    British self employed born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Miller Road, Ayr, KA7 2AY

      IIF 30
  • Wilson, Iain
    British director born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Campbell Dallas, Titanium 1, King's Inch Place, Renfrew, PA4 8WF, Scotland

      IIF 31
  • Wilson, Ian
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 434, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 32
  • Wilson, Iain
    British british born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilson Business Park, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 33
  • Wilson, Iain
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 34
    • The Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, Scotland

      IIF 35
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

      IIF 36
  • Wilson, Iain
    British sales director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellersley House, 30 Miller Road, Ayr, KA7 2AY

      IIF 37
    • 1, Queen Elizabeth Avenue, Hillington, Glasgow, G52 4NQ, Scotland

      IIF 38
    • The Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, G52 4NQ, Scotland

      IIF 39
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire, G52 4NQ

      IIF 40
    • Wilson Business Park, Queen Elizabeth Avenue, Glasgow, G52 4NQ

      IIF 41
  • Wilson, Ian Herbert
    British

    Registered addresses and corresponding companies
    • 4 Highfield Drive, Eccles, Manchester, Lancashire, M30 9PZ

      IIF 42
  • Wilson, Ian
    British schoolteacher born in October 1950

    Registered addresses and corresponding companies
    • Calon-lan 43 Pineridge Drive, Kidderminster, Worcestershire, DY11 6BQ

      IIF 43
  • Wilson, Iain Dever
    British company director born in September 1933

    Registered addresses and corresponding companies
    • Flat 2 Oaklands, Millans Park, Ambleside, Cumbria, LA22 9AG

      IIF 44
  • Wilson, Iain Dever
    British director born in September 1933

    Registered addresses and corresponding companies
  • Wilson, Iain Dever
    British distiller born in September 1933

    Registered addresses and corresponding companies
    • Collalis, Balmore, Glasgow, G64 4AW

      IIF 48
  • Wilson, Iain
    British director

    Registered addresses and corresponding companies
    • Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

      IIF 49
  • Wilson, Ian
    British chartered accountant

    Registered addresses and corresponding companies
  • Wilson, Ian

    Registered addresses and corresponding companies
    • 2, Carr Field, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9XR, United Kingdom

      IIF 54
    • Marlpool Lane, Kidderminster, Worcestershire, DY11 5HP

      IIF 55
child relation
Offspring entities and appointments
Active 13
  • 1
    1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Renfrewshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2013-03-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    FUEL GUARDING VEHICLE SOLUTIONS LIMITED - 2013-09-24
    1 Queen Elizabeth Avenue, Hillington Park, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    93,156 GBP2019-09-30
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    30 Miller Road, Ayr
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -115,152 GBP2020-02-29
    Officer
    2016-07-26 ~ dissolved
    IIF 30 - director → ME
  • 4
    MITRESHELF 203 LIMITED - 1997-03-26
    The Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -417,573 GBP2023-12-29
    Officer
    2018-01-01 ~ now
    IIF 39 - director → ME
    1996-12-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Lanarkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,687,964 GBP2023-12-29
    Officer
    2018-01-01 ~ now
    IIF 40 - director → ME
    ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -234 GBP2023-12-31
    Officer
    2011-12-16 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    CONCEPT BRAND MANAGEMENT 2005 LIMITED - 2008-06-12
    DALGLEN (NO. 970) LIMITED - 2005-06-02
    Abercorn House, 79 Renfrew Road, Paisley
    Dissolved corporate (3 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 25 - director → ME
    IIF 36 - director → ME
    2005-06-01 ~ dissolved
    IIF 49 - secretary → ME
  • 8
    Campbell Dallas Titanium 1, King's Inch Place, Renfrew, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 26 - director → ME
    IIF 31 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WILSHAW BOXING LIMITED - 2014-07-16
    Wilson Business Park Queen Elizabeth Avenue, Hillington Park, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -152,033 GBP2023-06-30
    Officer
    2014-05-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    631 Lisburn Road, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2006-09-20 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
  • 11
    2nd Floor, 18 Bothwell Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    27,040 GBP2020-12-31
    Officer
    2019-03-25 ~ now
    IIF 24 - director → ME
    IIF 34 - director → ME
  • 12
    Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2010-02-04 ~ dissolved
    IIF 41 - director → ME
  • 13
    Ellersley House, 30 Miller Road, Ayr
    Corporate (3 parents)
    Officer
    2017-10-02 ~ now
    IIF 37 - director → ME
    1994-10-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    LEIGHTON MANAGEMENT LIMITED - 2005-02-22
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2009-02-27 ~ 2010-02-08
    IIF 53 - secretary → ME
  • 2
    SANDCO 1108 LIMITED - 2009-04-16
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2009-04-15 ~ 2010-02-08
    IIF 52 - secretary → ME
  • 3
    ALBURN (MINOS) LIMITED - 2008-10-22
    HAVENPORT LIMITED - 2006-05-26
    King Loose & Co., St. John's House 5 South Parade Summertown, Oxford, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,532,901 GBP2023-06-30
    Officer
    2007-08-08 ~ 2011-06-27
    IIF 10 - director → ME
  • 4
    PW MAINTENANCE MANAGEMENT LIMITED - 2001-07-17
    Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,762 GBP2023-05-01 ~ 2024-04-30
    Officer
    ~ 2000-05-10
    IIF 22 - director → ME
    ~ 2001-05-21
    IIF 42 - secretary → ME
  • 5
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    ~ 1990-12-31
    IIF 46 - director → ME
  • 6
    MITRESHELF 203 LIMITED - 1997-03-26
    The Wilson Business Park 1 Queen Elizabeth Avenue, Hillington Industrial Estate, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -417,573 GBP2023-12-29
    Officer
    2017-10-06 ~ 2017-10-06
    IIF 35 - director → ME
  • 7
    Marlpool Lane, Kidderminster, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    98,146 GBP2020-04-30
    Officer
    2000-07-06 ~ 2002-07-25
    IIF 43 - director → ME
    2012-07-19 ~ 2014-07-17
    IIF 55 - secretary → ME
  • 8
    THE ORIGINAL PLYMOUTH GIN COMPANY LIMITED - 2016-06-10
    C.S. WHITELAW LIMITED - 2012-06-06
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Corporate (3 parents)
    Officer
    ~ 1990-12-31
    IIF 47 - director → ME
  • 9
    1 Manor Farm Close, Mickle Trafford, Chester, England
    Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    ~ 1993-03-22
    IIF 44 - director → ME
  • 10
    49 Station Road, Polegate, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    206,419 GBP2023-08-31
    Officer
    2000-10-24 ~ 2003-11-13
    IIF 3 - director → ME
  • 11
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Corporate (3 parents, 1 offspring)
    Officer
    2009-08-14 ~ 2010-02-08
    IIF 54 - secretary → ME
  • 12
    C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    2010-02-26 ~ 2012-04-01
    IIF 4 - director → ME
  • 13
    C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    108 GBP2023-12-31
    Officer
    2010-02-26 ~ 2011-11-01
    IIF 8 - director → ME
  • 14
    C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    2010-02-26 ~ 2012-04-01
    IIF 9 - director → ME
  • 15
    C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2010-02-26 ~ 2012-04-01
    IIF 5 - director → ME
  • 16
    C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2010-02-26 ~ 2012-04-01
    IIF 7 - director → ME
  • 17
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2009-08-14 ~ 2010-02-08
    IIF 51 - secretary → ME
  • 18
    C/o Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    2010-02-26 ~ 2012-09-01
    IIF 6 - director → ME
  • 19
    Campbell Dallas Titanium 1, King's Inch Place, Renfrew, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    2016-08-15 ~ 2020-04-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    21 Highfield Road, Dartford, Kent
    Corporate (2 parents)
    Equity (Company account)
    211,209 GBP2022-03-28
    Officer
    1999-07-17 ~ 2018-12-11
    IIF 11 - director → ME
  • 21
    PENTLANDS SCOTCH WHISKY RESEARCH LIMITED - 1995-10-02
    The Robertson Trust Building Research Avenue North, Riccarton, Edinburgh
    Corporate (15 parents, 1 offspring)
    Officer
    ~ 1990-12-21
    IIF 48 - director → ME
  • 22
    4 PROJECTS LTD - 2015-12-24
    4PROJECTS.COM LIMITED - 2001-07-13
    SANDCO 662 LIMITED - 2000-06-01
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Corporate (3 parents)
    Officer
    2009-02-27 ~ 2010-02-08
    IIF 50 - secretary → ME
  • 23
    2nd Floor, 18 Bothwell Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    27,040 GBP2020-12-31
    Person with significant control
    2019-03-25 ~ 2020-04-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    434 Bolton Road, Kearsley, Bolton
    Corporate (2 parents)
    Equity (Company account)
    20,332 GBP2024-03-31
    Officer
    2010-02-08 ~ 2015-04-07
    IIF 32 - director → ME
  • 25
    Springburn Bond, Carlisle Street, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    ~ 1990-12-31
    IIF 45 - director → ME
© 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.