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, Neil Alexander

    Related profiles found in government register
  • Wilson, Neil Alexander
    British engineer born in November 1972

    Registered addresses and corresponding companies
    • icon of address 10 Vallantine Crescent, Uddingston, Glasgow, G71 6TR

      IIF 1
    • icon of address 20 Woodfield, Uddingston, G71 6LZ

      IIF 2
  • Wilson, Neil Alexander
    British engineer

    Registered addresses and corresponding companies
    • icon of address 10, Mcpherson Drive, Bothwell, Glasgow, G71 8QP

      IIF 3
  • Wilson, Neil Alexander
    British engineer born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Milton Road, East Kilbride, G74 5BU, Scotland

      IIF 4
  • Wilson, Neil Alexander
    British mechanical engineer born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Mcguire Gate, Bothwell, Glasgow, G71 8FL, Scotland

      IIF 5
  • Wilson, Neil Alexander

    Registered addresses and corresponding companies
    • icon of address 26, Albion Way, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0YN, Scotland

      IIF 6
  • Wilson, Neil Alexander
    British engineer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Milton Road, East Kilbride, G74 5BU, Scotland

      IIF 7
    • icon of address 10, Mcpherson Drive, Bothwell, Glasgow, G71 8QP

      IIF 8
    • icon of address 2, Mcguire Gate, Bothwell, Glasgow, G71 8FL, Scotland

      IIF 9
  • Wilson, Neil Alexander
    British mechanical engineer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mcguire Gate, Bothwell, Glasgow, G71 8FL, Scotland

      IIF 10
    • icon of address 26, Albion Way, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0YN, Scotland

      IIF 11
    • icon of address 6-10, Kelvin Avenue, Nethermains Industrial Estate, Kilwinning, KA13 6PS, Scotland

      IIF 12
  • Wilson, Neil Alexander
    British none born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadzow House, High Parks Farm, Barndcluith Road, Hamilton, ML3 7UQ, United Kingdom

      IIF 13
  • Wilson, Neil
    British director born in October 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address White Stacks Springfield Lane, Marford, Wrexham, Clwyd, LL12 8TF

      IIF 14
  • Wilson, Neil
    British estate agent born in October 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address White Stacks Springfield Lane, Marford, Wrexham, Clwyd, LL12 8TF

      IIF 15 IIF 16
  • Wilson, Neil
    British none born in October 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Whitestacks, Springfield Lane, Marford, Wrexham, LL12 8TF, United Kingdom

      IIF 17 IIF 18
  • Wilson, Neil
    British managing director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Milton Road, East Kilbride, Glasgow, G74 5BU, Scotland

      IIF 19
  • Wilson, Neil
    British engineer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, United Kingdom

      IIF 20
  • Wilson, Neil
    Uk director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 21 IIF 22
    • icon of address 29, Alexandra Road, Crosby, Liverpool, Merseyside, L23 7TA, England

      IIF 23
  • Mr Neil Alexander Wilson
    British born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Milton Road, East Kilbride, Glasgow, G74 5BU, Scotland

      IIF 24
  • Mr Neil Wilson
    British born in October 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Rhosddu Road, Wrexham, Clwyd, LL11 1NF, Wales

      IIF 25
    • icon of address White Stacks, Springfield Lane, Wrexham, LL12 8TF, United Kingdom

      IIF 26
  • Mr Neil Wilson
    British born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Milton Road, East Kilbride, Glasgow, G74 5BU, Scotland

      IIF 27
  • Wilson, Neil

    Registered addresses and corresponding companies
    • icon of address 2, Mcguire Gate, Bothwell, Glasgow, G71 8FL, Scotland

      IIF 28
    • icon of address 66, Burnbank Road, Hamilton, Lanarkshire, ML3 9AL, Scotland

      IIF 29
  • Wilson, Neil
    British director born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 104 Greencastle Road, Kilkeel, Co. Down, BT34 4JP

      IIF 30
  • Mr Neil Wilson
    British born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 104 Greencastle Road, Kilkeel, Co. Down, BT34 4JP

      IIF 31
  • Mr Neil Wilson
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Alexandra Road, Great Crosby, L23 7TA, United Kingdom

      IIF 32
    • icon of address 29 Alexandra Road, Great Crosby, Merseyside, L23 7TA, England

      IIF 33
  • Mr Neil Richard Wilson
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 29 Alexandra Road, Crosby, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 23 - Director → ME
  • 2
    ECOCEL ENERGY LTD - 2023-11-09
    icon of address 2 Mcguire Gate, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,104,980 GBP2024-07-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 9 - Director → ME
  • 3
    IMECOCEL LTD - 2024-01-24
    ECOCEL RENEWABLES (SERVICING) LTD - 2021-02-05
    ECOCEL (YARDBENT) LIMITED - 2016-02-03
    icon of address 6-10 Kelvin Avenue, Nethermains Industrial Estate, Kilwinning, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,246,348 GBP2024-08-31
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 44 Milton Road, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 4 - Director → ME
  • 5
    ECOCEL RENEWABLES LTD - 2023-11-09
    icon of address 2 Mcguire Gate, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -757,819 GBP2024-07-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2014-02-12 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 104 Greencastle Road, Kilkeel, Co. Down
    Active Corporate (3 parents)
    Equity (Company account)
    184,455 GBP2024-03-31
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,235 GBP2021-05-31
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    ECOCEL 3 LIMITED - 2023-11-09
    ECOCEL (KYPEHILL) LIMITED - 2017-11-03
    icon of address 2 Mcguire Gate, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -528,310 GBP2024-08-31
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    icon of address Park Lodge, Rhosddu Road, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Park Lodge, Rhosddu Road, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 8 Commonhall Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 14 - Director → ME
  • 14
    EARNSUIT LIMITED - 1990-11-02
    icon of address Park Lodge, Rhosddu Road, Wrexham, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -84,005 GBP2016-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address White Stacks, Springfield Lane, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -275,256 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 44 Milton Road, East Kilbride, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 7 - Director → ME
Ceased 7
  • 1
    ECOCEL ENERGY LTD - 2023-11-09
    icon of address 2 Mcguire Gate, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,104,980 GBP2024-07-31
    Officer
    icon of calendar 2015-04-09 ~ 2015-10-23
    IIF 29 - Secretary → ME
  • 2
    HARESHAWHEAD LIMITED - 2019-05-15
    ECOCEL 2 LIMITED - 2019-04-23
    MM&S (5883) LIMITED - 2015-08-06
    icon of address Cadzow House High Parks Farm, Barndcluith Road, Hamilton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    294,388 GBP2024-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2021-04-06
    IIF 13 - Director → ME
  • 3
    icon of address 6-10 Kelvin Avenue, Nethermains Industrial Estate, Kilwinning, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -84,862 GBP2024-08-31
    Officer
    icon of calendar 2022-09-22 ~ 2023-09-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-09-27
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    CLATTO LIMITED - 2019-05-15
    ECOCEL LTD. - 2019-04-23
    icon of address Cadzow House High Parks Farm, Barncluith Road, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    647,782 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-08-15
    IIF 11 - Director → ME
    icon of calendar 2015-06-01 ~ 2017-08-15
    IIF 6 - Secretary → ME
  • 5
    icon of address Kintyre House, 209 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2000-03-30 ~ 2006-08-14
    IIF 2 - Director → ME
  • 6
    SALTAIRE HERITABLE ASSETS LIMITED - 2006-08-25
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-15 ~ 2008-03-23
    IIF 8 - Director → ME
    icon of calendar 2002-01-15 ~ 2008-03-23
    IIF 3 - Secretary → ME
  • 7
    icon of address The Shires, 33 Bothwell Road, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2004-05-25
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.