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, Ian

    Related profiles found in government register
  • Wilson, Ian
    British ceo born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 St Stephen's Court, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 1 IIF 2 IIF 3
  • Wilson, Ian
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 St Stephen's Court, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 4 IIF 5
  • Wilson, Ian
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, BH2 6LA, England

      IIF 6
    • icon of address 2, St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, BH2 6LA, United Kingdom

      IIF 7
  • Wilson, Ian
    British managing director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, BH2 6LA, United Kingdom

      IIF 8
    • icon of address 7a, Axon, Commerce Road Lynchwood Business Park, Peterborough, Cambridgeshire, PE2 6LR, England

      IIF 9
  • Wilson, Ian
    British property franchise born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St Stephen's Court, St. Stephens Road, Bournemouth, Dorset, BH2 6LA

      IIF 10
  • Wilson, Ian
    British director born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, St. Annes Crescent, Bannockburn, Stirling, FK7 8JL, Scotland

      IIF 11
  • Wilson, Ian
    British farmer born in July 1962

    Resident in Brechin

    Registered addresses and corresponding companies
    • icon of address Wood Of Auldbar, Brechin, DD9 6SZ

      IIF 12
  • Wilson, Colin Raymond
    British landlord born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hogarths, 19 Lower Gungate, Tamworth, B79 7AT, England

      IIF 13
  • Wilson, Ian
    British civil servant born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Piney Drive, Banbridge, Co Down, BT32 3TZ

      IIF 14
  • Wilson, Ian
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rouen House, Rouen Road, Norwich, England, NR1 1RB, England

      IIF 15
  • Wilson, Ian
    British practice manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorpewood Surgery, 140 Woodside Road, Norwich, NR7 9QL, England

      IIF 16
  • Wilson, Ian
    British co director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudland Hollins, Gisburn Road, Clitheroe, Lancashire, BB7 4LJ, United Kingdom

      IIF 17
  • Wilson, Ian
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calder Vale Park, Simonstone Lane, Simonstone, Burnley, Lancashire, BB12 7ND

      IIF 18
    • icon of address Calder Vale Park, Simonstone Lane, Simonstone, Burnley, Lancashire, BB12 7ND, England

      IIF 19 IIF 20
    • icon of address Dudland Hollins, Gisburn Road, Gisburn, Clitheroe, Lancashire, BB7 4LJ, United Kingdom

      IIF 21
    • icon of address Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TS

      IIF 22
  • Wilson, Ian
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudland Hollins, Gisburn Road, Gisburn, Clitheroe, Lancashire, BB7 4LJ, United Kingdom

      IIF 23
    • icon of address Great Dudland, Gisburn Road, Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 24
  • Wilson, Ian
    British general manager born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calder Vale Park, Simonstone Lane, Simonstone, Burnley, Lancashire, BB12 7ND, United Kingdom

      IIF 25
  • Wilson, Ian
    British managing director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Dudland, Gisburn Road, Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 26
  • Wilson, Ian
    British works director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calder Vale Park, Simonstone Lane, Simonstone, Burnley, Lancashire, BB12 7ND, United Kingdom

      IIF 27
  • Willson, Ian
    British commercial manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Copse Avenue, West Wickham, BR4 9NL, England

      IIF 28
  • Wilson, Ian
    British co director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kestrel Way, Buckingham, Buckinghamshire, MK18 7HJ, United Kingdom

      IIF 29 IIF 30
  • Wilson, Ian
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
  • Wilson, Ian
    British self employed wholesaler born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Welland Drive, Connah's Quay, Deeside, Clwyd, CH5 4TZ, United Kingdom

      IIF 32
  • Willson, Ian
    British retired born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Copse Avenue, West Wickham, BR4 9NL, England

      IIF 33
  • Wilson, Ian
    British farmer

    Registered addresses and corresponding companies
    • icon of address Wood Of Auldbar, Brechin, DD9 6SZ

      IIF 34
  • Ian Wilson
    British born in July 1962

    Resident in Brechin

    Registered addresses and corresponding companies
    • icon of address Wood Of Auldbar, Brechin, DD9 6SZ

      IIF 35
  • Mr Colin Raymond Wilson
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hogarths, 19 Lower Gungate, Tamworth, B79 7AT, England

      IIF 36
  • Mr Ian Wilson
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 4f, Ingram House, 227 Ingram Street, Glasgow, G1 1DA, Scotland

      IIF 37
  • Wilson, Ian
    born in January 1964

    Registered addresses and corresponding companies
    • icon of address 22, Lancaster Grove, London, NW3 4PB, United Kingdom

      IIF 38 IIF 39
    • icon of address 8-9, Well Court, London, EC4M 9DN

      IIF 40
  • Mr Ian Wilson
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY

      IIF 41
  • Mr Ian Wilson
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B3, Greenway Business Park, Winslow Road, Great Horwood, Buckinghamshire, MK17 0NY

      IIF 42
  • Wilson, Colin Raymond
    British bookmaker born in June 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6, Welland Drive, Connah's Quay, Flntshire, CH5 4TZ, Wales

      IIF 43
  • Mr Ian Willson
    United Kingdom born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Tweedy Road, Bromley, Kent, BR1 3NH

      IIF 44
  • Willson, Ian

    Registered addresses and corresponding companies
    • icon of address 15, Copse Avenue, West Wickham, Kent, BR4 9NL, England

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Shop 5 Market Square, Fifth Avenue, Llay, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-20 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address 7 King Street, Wrexham, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,703 GBP2024-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 36 - Has significant influence or controlOE
  • 3
    icon of address 15 Copse Avenue, West Wickham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 45 - Secretary → ME
  • 4
    RIGGS AUTOPACK LIMITED - 2006-03-31
    RIGG BROS (TOOLS) LIMITED - 1991-06-05
    icon of address Calder Vale Park Simonstone Lane, Simonstone, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,420,798 GBP2016-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Calder Vale Park Simonstone Lane, Simonstone, Burnley, Lancashire
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 6
    SILSDEN ASSURED PROPERTIES (1992) LIMITED - 2011-02-16
    BASISEFFECT LIMITED - 1992-03-13
    icon of address Calder Vale Park Simonstone Lane, Simonstone, Burnley, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-15 ~ now
    IIF 23 - Director → ME
  • 7
    PARKFIELD WORKS LIMITED - 2014-01-17
    icon of address Fort Vale Engineering, Calder Vale Park, Simonstone Lane, Simonstone, Burnley
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 24 - Director → ME
  • 8
    FRANCIS SEARCHLIGHTS (1990) LIMITED - 1996-09-13
    MILLMULTI LIMITED - 1990-06-21
    icon of address Calder Vale Park Simonstone Lane, Simonstone, Burnley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    895,024 GBP2021-04-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 47a Tweedy Road, Bromley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    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
  • 10
    icon of address Wood Of Auldbar, Brechin
    Active Corporate (1 parent)
    Equity (Company account)
    241,568 GBP2023-11-28
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-07-11 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit B3 Greenway Business Park, Winslow Road, Great Horwood, Buckinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    171,233 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit B3 Greenway Business Park, Winslow Road, Great Horwood, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Calder Vale Park Simonstone Lane, Simonstone, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,148 GBP2018-04-30
    Officer
    icon of calendar 1998-09-10 ~ dissolved
    IIF 21 - Director → ME
  • 14
    RIGA ENGINEERING LIMITED - 2006-03-31
    icon of address Calder Vale Park Simonstone Lane, Simonstone, Burnley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,514,400 GBP2021-03-31
    Officer
    icon of calendar 2006-02-21 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address 409-411 Croydon Road, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    49,713 GBP2024-09-30
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address Suite 4f Ingram House, 227 Ingram Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,968 GBP2020-07-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address Calder Vale Park Simonstone Lane, Simonstone, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    3,753,338 GBP2024-09-30
    Officer
    icon of calendar 1996-10-17 ~ 2007-10-19
    IIF 26 - Director → ME
  • 2
    icon of address Capital House, Pride Place, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2020-01-07 ~ 2020-04-30
    IIF 7 - Director → ME
  • 3
    HLP DIRECT LIMITED - 2019-02-01
    icon of address Capital House, Pride Place, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    862,666 GBP2024-12-31
    Officer
    icon of calendar 2020-01-07 ~ 2020-04-30
    IIF 6 - Director → ME
  • 4
    BETABITE HYDRAULICS LIMITED - 2014-11-05
    BETABITE HYDRAULICS (1994) LIMITED - 1999-03-09
    OPALFORGE LIMITED - 1994-01-07
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-16 ~ 2014-10-31
    IIF 22 - Director → ME
  • 5
    icon of address Shop 5 Market Square, Fifth Avenue, Llay, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2013-10-20
    IIF 32 - Director → ME
  • 6
    icon of address Bdo Ipswich First Floor, Franciscan House, 51 Princes Street, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2020-04-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-04-30
    IIF 41 - Has significant influence or control OE
  • 7
    OSMOSIS CAPITAL LLP - 2021-04-26
    icon of address 36-38 Botolph Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2010-01-21
    IIF 39 - LLP Designated Member → ME
  • 8
    OSMOSIS INVESTMENT MANAGEMENT LLP - 2021-04-26
    icon of address 36-38 Botolph Lane, Ec3r 8de, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2009-12-31
    IIF 40 - LLP Designated Member → ME
  • 9
    OSMOSIS INVESTMENTS LLP - 2021-04-26
    4TH ELEMENT INVESTMENTS LLP - 2009-12-03
    icon of address 36-38 Botolph Lane, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-20 ~ 2010-03-09
    IIF 38 - LLP Designated Member → ME
  • 10
    NPG LETTINGS LIMITED - 2016-04-28
    icon of address 2 St Stephen's Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -196,276 GBP2015-06-30
    Officer
    icon of calendar 2016-09-05 ~ 2020-04-30
    IIF 5 - Director → ME
  • 11
    EWEMOVE.COM LIMITED - 2016-04-22
    PROPERTY REPAIR SERVICES 247 LTD - 2013-04-05
    NPG PROPERTIES LIMITED - 2012-11-14
    icon of address 2 St Stephen's Court, St. Stephens Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -334 GBP2015-06-30
    Officer
    icon of calendar 2016-09-05 ~ 2020-04-30
    IIF 4 - Director → ME
  • 12
    icon of address 48 Silverstone Circuit, Silverstone, Towcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,791 GBP2020-05-29
    Officer
    icon of calendar 2011-05-24 ~ 2013-05-31
    IIF 31 - Director → ME
  • 13
    icon of address 2 St Stephen's Court, St. Stephens Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2020-04-30
    IIF 10 - Director → ME
  • 14
    THE PROPERTY FRANCHISE GROUP LTD - 2017-03-16
    icon of address 2 St Stephen's Court, St Stephen's Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-01 ~ 2020-04-30
    IIF 3 - Director → ME
  • 15
    MIDLAND I. C. LIMITED - 2007-11-05
    icon of address Vulcan Works, Accrington Road, Burnley, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,712,524 GBP2024-04-30
    Officer
    icon of calendar 2007-11-05 ~ 2013-06-03
    IIF 17 - Director → ME
  • 16
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    582,739 GBP2023-03-31
    Officer
    icon of calendar 2015-11-01 ~ 2021-11-24
    IIF 15 - Director → ME
  • 17
    icon of address 1 Old Manse Green, Banbridge, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2010-12-31
    IIF 14 - Director → ME
  • 18
    SPARTA METALS LIMITED - 1991-06-05
    icon of address Vulcan Works, Accrington Road, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,133,614 GBP2024-04-30
    Officer
    icon of calendar 1991-05-24 ~ 2013-06-03
    IIF 19 - Director → ME
  • 19
    THE LANDLORD HUB LIMITED - 2016-11-09
    icon of address 8 Axon Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,613,474 GBP2023-12-31
    Officer
    icon of calendar 2013-03-14 ~ 2015-09-01
    IIF 9 - Director → ME
  • 20
    MARTINCO PLC - 2017-03-16
    MARTIN & CO FRANCHISE PLC - 2013-10-15
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2020-04-30
    IIF 8 - Director → ME
  • 21
    WHITEGATES (MIDLANDS) LIMITED - 1991-02-06
    C.O.DAY(PROPERTY SALES)LIMITED - 1987-02-09
    icon of address 2 St Stephen's Court, St. Stephens Road, Bournemouth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2020-04-30
    IIF 1 - Director → ME
  • 22
    LEGAL & GENERAL FRANCHISING LIMITED - 2014-10-29
    RESIDENTIAL MORTGAGES NO. 2 LIMITED - 1992-10-13
    TRUSHELFCO (NO. 1402) LIMITED - 1989-04-25
    icon of address 2 St Stephen's Court, St. Stephens Road, Bournemouth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2020-04-30
    IIF 2 - 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.