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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilson, Graham

    Related profiles found in government register
  • Wilson, Graham
    born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 1 IIF 2
    • 84a, Queens Road, Walton On Thames, Surrey, KT12 5LN, United Kingdom

      IIF 3
    • 84a, Queens Road, Walton-on-thames, KT12 5LN

      IIF 4
  • Wilson, Mark
    born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 5
  • Wilson, Graham
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, Queens Road, Hersham, Walton-on-thames, Surrey, KT12 5LN, England

      IIF 6
    • 4 George V Place, Thames Avenue, Windsor, Berkshire, SL4 1QP, England

      IIF 7
  • Wilson, Graham
    British accountant born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Weir Road, London, SW19 8UG, England

      IIF 8 IIF 9
    • 84 A Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 10
    • 84a, Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 11 IIF 12
    • 84a, Queens Road, Hersham, Walton-on-thames, Surrey, KT12 5LN, United Kingdom

      IIF 13
    • 84a, Queens Road, Walton-on-thames, Surrey, KT12 5LN

      IIF 14
  • Wilson, Graham
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Graham
    British none born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, Queens Road, Hersham, Walton-on-thames, Surrey, KT12 5LN, United Kingdom

      IIF 20
  • Wilson, Graham
    British accountant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 84a, Queens Road, Hersham, Walton-on-thames, KT12 5LN, United Kingdom

      IIF 21
  • Wilson, Mark Angus
    born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, 27 Shore Road, London, E9 7TA

      IIF 22
    • Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 23
  • Wilson, Graham
    British

    Registered addresses and corresponding companies
    • 84 A Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 24
    • 84a Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 25 IIF 26
  • Wilson, Graham
    British accountant

    Registered addresses and corresponding companies
    • 84 A Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 27
    • 84a Queens Road, Walton On Thames, Surrey, KT12 5LN

      IIF 28 IIF 29
  • Wilson, Mark Angus
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Finlay Warehouse, 56 Dale Street, Manchester, Greater Manchester, M1 2HN, United Kingdom

      IIF 30
  • Wilson, Graham

    Registered addresses and corresponding companies
    • 65, Weir Road, London, SW19 8UG

      IIF 31
    • 65, Weir Road, London, SW19 8UG, England

      IIF 32
    • 44-46, 15a Walton Business Centre, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD, England

      IIF 33
    • 84a, Queens Road, Walton-on-thames, Surrey, KT12 5LN, England

      IIF 34
  • Mark Wilson
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 35
  • Wilson, Mark Angus
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Netil Studios, 1a Westgate Street, London, E8 3RL

      IIF 36
  • Wilson, Mark Angus
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 37
    • Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 38
  • Wilson, Mark Angus
    British ceo born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 104a, Greenwood Road, London, E8 1NE, England

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Wilson, Mark Angus
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • Wellington House, Pollard Street East, Manchester, M40 7FS, England

      IIF 42
  • Mark Angus Wilson
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15 Finlay Warehouse, 56 Dale Street, Manchester, Greater Manchester, M1 2HN, United Kingdom

      IIF 43
    • Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, M1 2AP, England

      IIF 44
  • Mr Graham Wilson
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • Windacres Farm, Church Street, Rudgwick, Horsham, West Sussex, RH12 3EG

      IIF 45
    • 30a Station Way, Cheam, Surrey, SM3 8SQ

      IIF 46
    • 84a, Queens Road, Hersham, Walton-on-thames, KT12 5LN, England

      IIF 47 IIF 48
    • 84a, Queens Road, Hersham, Walton-on-thames, KT12 5LN, United Kingdom

      IIF 49
    • 4 George V Place, Thames Avenue, Windsor, Berkshire, SL4 1QP, England

      IIF 50
  • Mr Mark Angus Wilson
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 51
  • Mr Mark Angus Wilson
    British born in January 1983

    Resident in England

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

      IIF 52
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • 49, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 54
    • Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 55
    • Wellington House, Pollard Street East, Manchester, M40 7FS, England

      IIF 56
child relation
Offspring entities and appointments 29
  • 1
    1ST TIER LIMITED
    03717922
    30a Station Way Cheam, Sutton, Surrey
    Active Corporate (9 parents)
    Officer
    2004-04-20 ~ 2021-11-05
    IIF 29 - Secretary → ME
    1999-02-23 ~ 2001-08-01
    IIF 24 - Secretary → ME
  • 2
    ACORN DIGITAL MARKETING LIMITED
    10606881
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 53 - Has significant influence or control OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Has significant influence or control over the trustees of a trust OE
  • 3
    ADMIRAL ACCESS SOLUTIONS LIMITED
    - now 07990803
    DITTON COMMERCE LIMITED
    - 2013-06-05 07990803
    65 Weir Road, London
    Active Corporate (4 parents)
    Officer
    2012-03-14 ~ 2013-06-01
    IIF 12 - Director → ME
    2013-09-01 ~ 2013-11-01
    IIF 16 - Director → ME
  • 4
    ADMIRAL SCAFFOLDING LIMITED
    - now 08004741
    DITTON ENTERPRISES LIMITED
    - 2013-06-26 08004741
    15a Terrace Road, Walton-on-thames, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-23 ~ 2013-06-01
    IIF 14 - Director → ME
    2013-09-01 ~ 2013-11-01
    IIF 18 - Director → ME
    2014-03-01 ~ 2014-03-01
    IIF 31 - Secretary → ME
  • 5
    ADMIRAL SCAFFOLDING SOLUTIONS LIMITED - now
    DITTON DEVELOPMENTS LIMITED
    - 2014-11-25 08465683
    65 Weir Road, London
    Active Corporate (3 parents)
    Officer
    2013-03-28 ~ 2013-06-01
    IIF 9 - Director → ME
    2013-09-01 ~ 2013-09-25
    IIF 19 - Director → ME
  • 6
    ADMIRAL STRUCTURAL GALLERY LIMITED
    - now 07992360
    DITTON TRADING LIMITED
    - 2013-06-05 07992360
    44-46 15a Walton Business Centre, 44-46 Terrace Road, Walton-on-thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2012-03-15 ~ 2013-06-01
    IIF 11 - Director → ME
    2013-09-01 ~ 2013-11-01
    IIF 15 - Director → ME
    2015-03-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    AFFORDABLE FACILITIES LIMITED
    07433905
    3 The Elms, Church Rd, Claygate, Esher, England
    Active Corporate (5 parents)
    Officer
    2015-05-14 ~ 2021-09-23
    IIF 34 - Secretary → ME
  • 8
    ALTECH MANAGEMENT & CONSULTANCY LIMITED
    05583692
    84a Queens Road, Walton On Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2005-10-08 ~ dissolved
    IIF 10 - Director → ME
  • 9
    ASGL FINANCE LIMITED
    - now 08465870
    DITTON SURVEY & ASSESSMENT LIMITED
    - 2016-03-22 08465870
    3 The Elms, Church Rd, Claygate, Esher, England
    Active Corporate (4 parents)
    Officer
    2013-09-01 ~ 2013-09-25
    IIF 17 - Director → ME
    2013-03-28 ~ 2013-06-01
    IIF 8 - Director → ME
    2015-07-01 ~ 2020-02-10
    IIF 32 - Secretary → ME
  • 10
    G1 DESIGN LIMITED
    - now 10117725
    GW1 DESIGN LTD
    - 2016-07-06 10117725
    14 Sherbourne Drive 14 Sherbourne Drive, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2016-04-11 ~ 2020-05-28
    IIF 7 - Director → ME
    Person with significant control
    2016-04-15 ~ 2020-05-28
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    JOHN LEWIS ASSOCIATES LIMITED
    05599578
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2005-10-21 ~ 2008-02-29
    IIF 26 - Secretary → ME
  • 12
    KINGSMERE INVESTMENTS LIMITED
    07297346
    104a Greenwood Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-03-29 ~ dissolved
    IIF 39 - Director → ME
    2010-06-28 ~ 2015-04-21
    IIF 20 - Director → ME
  • 13
    KINGSWOOD PROPERTY & DEVELOPMENTS LIMITED
    - now 01974815
    RAPID 385 LIMITED - 1986-02-07
    30 Station Way, Cheam, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    1999-09-09 ~ 2021-11-05
    IIF 27 - Secretary → ME
  • 14
    MARKUS STUDIO LTD
    - now 14319853 12810110... (more)
    ROARK INDUSTRIES LTD
    - 2025-01-21 14319853
    DEZIGN INDUSTRIES LTD
    - 2024-12-02 14319853
    GIVE IT BACK LTD
    - 2023-07-25 14319853
    49 Piccadilly House, 49 Piccadilly, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-08-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 15
    Piccadilly House, 49 Piccadilly, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-16 ~ 2024-03-20
    IIF 5 - LLP Designated Member → ME
    2024-03-16 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    2024-03-16 ~ 2024-03-19
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Wellington House, Pollard Street East, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 17
    MARSON GROUP LTD
    - now 12947160
    M WILSON HOLDINGS LIMITED
    - 2023-01-09 12947160
    49 Piccadilly House, 49 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 18
    PARK LANE DEMOLITION LIMITED
    05670432 06593227
    1 Purbeck Close, Merstham, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2006-01-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 19
    PARK LANE REFURBISHMENT & DEMOLITION LIMITED
    06593227 05670432
    1 Purbeck Close, Merstham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2008-05-14 ~ dissolved
    IIF 25 - Secretary → ME
  • 20
    PHINK TV LLP
    OC349497
    2 - 16 Bayford Street Bayford Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-22 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 21
    PRETTY SICK LTD
    - now 12309454
    FLEXX GROUP LTD
    - 2020-06-08 12309454
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    REGENCY LETTINGS LIMITED
    03154210
    30a Station Way, Cheam, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2015-06-30 ~ 2020-08-24
    IIF 6 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
  • 23
    REID SINCLAIR WINE LIMITED
    10417505
    84a Queens Road, Hersham, Walton-on-thames, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 24
    ROWANS CAFE BAR LLP
    OC388749
    9 Stile Hall Parade, London, England
    Active Corporate (3 parents)
    Officer
    2013-10-24 ~ 2020-10-02
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ 2017-04-01
    IIF 47 - Has significant influence or control OE
  • 25
    TRATEX LTD
    - now 16281426
    CHILDREN OF MARS LTD
    - 2025-10-08 16281426
    Piccadilly House, 49 Piccadilly, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 26
    WILDE AND BURLY LLP
    - now OC385457
    NEWGATE AGENCY SOLUTIONS LLP
    - 2017-10-05 OC385457
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 27
    WINDACRES GROUP LLP
    OC402443
    Windacres Farm Church Street, Rudgwick, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 28
    WOODSTOCK SLEEP & LIVING LIMITED
    09260732
    57b Station Approach, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-10-13 ~ 2014-10-24
    IIF 13 - Director → ME
  • 29
    YELLS CAFE LLP
    OC388748
    9 Stilehall Parade, Chiswick
    Active Corporate (4 parents)
    Officer
    2013-10-24 ~ 2020-10-02
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ 2017-04-01
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.