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, Kenneth Adrian Raymond

    Related profiles found in government register
  • Wilson, Kenneth Adrian Raymond
    British accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 1
  • Wilson, Kenneth Adrian Raymond
    British chartered accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 179 Kings Road, Kingston Upon Thames, Surrey, KT2 5JH

      IIF 2
  • Wilson, Kenneth Adrian Raymond
    British company chairman born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Kenneth Adrian Raymond
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Kenneth Adrian Raymond
    British corporate financier/management consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 179 Kings Road, Kingston Upon Thames, Surrey, KT2 5JH

      IIF 16
  • Wilson, Kenneth Adrian Raymond
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 179 Kings Road, Kingston Upon Thames, Surrey, KT2 5JH

      IIF 17 IIF 18
    • 179, Kings Road, Kingston Upon Thames, Surrey, KT2 5JH, United Kingdom

      IIF 19
  • Wilson, Kenneth Adrian Raymond
    British property developer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Dunes Hotel, Hawthwaite Lane, Barrow-in-furness, Cumbria, LA14 4QW, England

      IIF 20
  • Wilson, Kenneth Adrian Raymond
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139 Richmond Park Road, Kingston Upon Thames, Surrey, KT2 6AG

      IIF 21 IIF 22
    • 179, Kings Road, Kingston Upon Thames, KT2 5JH, United Kingdom

      IIF 23
    • 179, Kings Road, Kingston Upon Thames, Surrey, KT2 5JH, United Kingdom

      IIF 24
  • Wilson, Kenneth Adrian Raymond
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139 Richmond Park Road, Kingston Upon Thames, Surrey, KT2 6AG

      IIF 25
  • Wilson, Kenneth Adrian Raymond
    British director and company chairman born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Kings Road, Kingston Upon Thames, Surrey, KT2 5JH, United Kingdom

      IIF 26 IIF 27
  • Wilson, Kenneth Adrian Raymond
    British plumber born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 1 Horninglow Street, Burton-on-trent, DE14 1NG, United Kingdom

      IIF 28
  • Wilson, Kenneth Adrian Raymond
    British

    Registered addresses and corresponding companies
    • 179, Kings Road, Kingston Upon Thames, Surrey, KT2 5JH

      IIF 29
  • Wilson, Kenneth Adrian Raymond
    British company director

    Registered addresses and corresponding companies
    • 139 Richmond Park Road, Kingston Upon Thames, Surrey, KT2 6AG

      IIF 30
    • 179 Kings Road, Kingston Upon Thames, Surrey, KT2 5JH

      IIF 31 IIF 32
  • Mr Kenneth Adrian Raymond Wilson
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Dunes Hotel, Hawthwaite Lane, Barrow-in-furness, Cumbria, LA14 4QW, England

      IIF 33
    • One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 34
    • C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 35
    • Venlaw, 349 Bath Street, Glasgow, G2 4AA, Scotland

      IIF 36
  • Mr Kenneth Adrian Raymond Wilson
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 1 Horninglow Street, Burton-on-trent, DE14 1NG, United Kingdom

      IIF 37
    • 179, Kings Road, Kingston Upon Thames, KT2 5JH, United Kingdom

      IIF 38
    • 179, Kings Road, Kingston Upon Thames, Surrey, KT2 5JH, England

      IIF 39
  • Mrs Ann Ranson
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 80, Church Lane, Mablethorpe, LN12 2NU, England

      IIF 40
  • Ranson, Ann
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Church Lane, Mablethorpe, Lincolnshire, LN12 2NU, England

      IIF 41
  • Ranson, Ann

    Registered addresses and corresponding companies
    • 32, Alford Road, Sutton-on-sea, Mablethorpe, Lincolnshire, LN12 2HH, England

      IIF 42
child relation
Offspring entities and appointments
Active 7
  • 1
    139 Richmond Park Road, Kingston Upon Thames, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,122 GBP2023-03-31
    Officer
    ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    179 Kings Road, Kingston Upon Thames, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,407 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    80 Church Lane, Mablethorpe, England
    Corporate (2 parents)
    Equity (Company account)
    31,315 GBP2024-03-31
    Officer
    2003-05-29 ~ now
    IIF 41 - director → ME
    2003-05-29 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    Flat 1 1 Horninglow Street, Burton-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Corporate (5 parents)
    Officer
    2017-03-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    LUCIDITY HOSP LIMITED - 2017-10-09
    LUCIDITY HOSPITALITY LIMITED - 2017-06-20
    The Dunes Hotel, Hawthwaite Lane, Barrow-in-furness, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    -1,489,155 GBP2024-03-31
    Officer
    2017-04-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 22
  • 1
    BARCHESTER HEALTHCARE PLC - 2002-08-05
    PLANVIGIL PUBLIC LIMITED COMPANY - 1995-07-04
    3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Officer
    2004-07-01 ~ 2012-04-24
    IIF 19 - director → ME
  • 2
    C/o Ernst & Young, Cloth Hall Court 14 King Street, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    1997-02-20 ~ 1999-08-02
    IIF 25 - director → ME
  • 3
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Corporate (9 parents)
    Officer
    2003-05-15 ~ 2003-12-03
    IIF 21 - director → ME
  • 4
    LAWGRA (NO.681) LIMITED - 2000-07-25
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved corporate (5 parents)
    Officer
    2000-07-14 ~ 2014-04-01
    IIF 9 - director → ME
    2000-07-14 ~ 2009-03-19
    IIF 32 - secretary → ME
  • 5
    LAWGRA (NO.963) LIMITED - 2002-09-13
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Corporate (6 parents, 5 offsprings)
    Officer
    2002-09-19 ~ 2014-04-01
    IIF 12 - director → ME
    2002-09-19 ~ 2008-03-04
    IIF 31 - secretary → ME
  • 6
    GATEWAY RESIDENTIAL SERVICES P.L.C. - 1989-07-18
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Corporate (5 parents, 11 offsprings)
    Officer
    2000-08-31 ~ 2014-04-01
    IIF 11 - director → ME
    ~ 2000-07-07
    IIF 2 - director → ME
  • 7
    CYGNET 2008 LIMITED - 2016-03-04
    LAWGRA (NO.1461) LIMITED - 2008-01-10
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2008-01-23 ~ 2014-09-26
    IIF 13 - director → ME
    2008-01-23 ~ 2010-08-26
    IIF 29 - secretary → ME
  • 8
    LAWGRA (NO.1466) LIMITED - 2008-02-08
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent
    Corporate (6 parents, 2 offsprings)
    Officer
    2008-02-08 ~ 2014-04-01
    IIF 18 - director → ME
  • 9
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2008-02-06 ~ 2014-04-01
    IIF 4 - director → ME
  • 10
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Corporate (6 parents, 1 offspring)
    Officer
    2007-10-30 ~ 2014-04-01
    IIF 3 - director → ME
  • 11
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Corporate (6 parents)
    Officer
    2008-02-06 ~ 2014-04-01
    IIF 5 - director → ME
  • 12
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Corporate (6 parents)
    Officer
    2007-10-30 ~ 2014-04-01
    IIF 6 - director → ME
  • 13
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved corporate (5 parents)
    Officer
    2011-10-25 ~ 2014-04-01
    IIF 27 - director → ME
  • 14
    CYGNET ACADEMY LIMITED - 2014-09-25
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved corporate (5 parents)
    Officer
    2011-10-25 ~ 2014-04-01
    IIF 26 - director → ME
  • 15
    INSIGHT HEALTHCARE LTD. - 2023-02-21
    MHCO LTD - 2013-08-16
    OAKDALE SERVICES LIMITED - 2012-01-03
    Sir Bobby Robson House Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (8 parents, 1 offspring)
    Officer
    2008-02-27 ~ 2011-10-31
    IIF 17 - director → ME
  • 16
    179 Kings Road, Kingston Upon Thames, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,407 GBP2019-12-31
    Officer
    2016-03-22 ~ 2020-02-26
    IIF 24 - director → ME
  • 17
    One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Corporate (2 parents)
    Officer
    2016-04-05 ~ 2017-03-02
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CREDENTIAL (LOWTHER TERRACE) LIMITED - 2014-01-21
    Third Floor, 2, Semple Street, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-12-09 ~ 2018-03-31
    IIF 8 - director → ME
  • 19
    LADFORM LIMITED - 1996-06-14
    C/o Pwc Llp C/o Pwc Llp, Central Square 29 Wellington Street, Leeds, West Yorkshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1996-07-31 ~ 1997-05-12
    IIF 14 - director → ME
  • 20
    SHORTERM GROUP LIMITED - 1999-08-27
    OVAL (352) LIMITED - 1987-12-01
    The Barn, Philpots Close, Yiewsley, Middlesex
    Corporate (3 parents)
    Officer
    ~ 1995-12-12
    IIF 10 - director → ME
  • 21
    Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Corporate (6 parents)
    Officer
    2003-04-16 ~ 2014-04-01
    IIF 22 - director → ME
    2003-04-16 ~ 2008-12-01
    IIF 30 - secretary → ME
  • 22
    The University Of Manchester G.005 John Owens Building, Oxford Road, Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    1991-08-08 ~ 1995-03-08
    IIF 15 - 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.