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, John, Mr.

    Related profiles found in government register
  • Wilson, John, Mr.
    British retired born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, George Street, Whithorn, Newton Stewart, Dumfries And Galloway, DG8 8NU

      IIF 1
  • Wilson, John, Mr.
    British retired (joiner) born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Town Hall, St. John Street, Whithorn, Newton Stewart, DG8 8PD, Scotland

      IIF 2
  • Wilson, John
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Holmwood Close, Addlestone, Surrey, KT15 1ST, United Kingdom

      IIF 3
    • icon of address The Quadrant Centre, 1 Limes Road, Weybridge, KT13 8DH, England

      IIF 4
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 5
  • Wilson, John
    British drainage born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Holmwood Close, Addlestone, Surrey, KT15 1ST

      IIF 6
  • Wilson, John
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 7
  • John Wilson
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 8
  • Wilson, John
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrant Centre, Limes Road, Weybridge, KT13 8DH, England

      IIF 9
    • icon of address The Quadrant Centre, Limes Road, Weybridge, KT13 8DH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Wilson, John
    British director born in August 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 43 Old Park Road, Ballymena, BT42 1BH

      IIF 16
    • icon of address 43, Old Park Road, Ballymena, County Antrim, BT42 1BH

      IIF 17
  • Wilson, John
    British director born in January 1951

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 49, Elveley Drive, West Ella, East Yorkshire, HU10 7RX, United Kingdom

      IIF 18
  • Wilson, John
    British enviroment advisor born in January 1951

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 49 Elveley Drive, West Ella, Hull, North Humberside, HU10 7RX

      IIF 19
  • Mr John Wilson
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Elveley Drive, West Ella, East Yorkshire, HU10 7RX, England

      IIF 20
  • Mr John Wilson
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrant Centre, 1 Limes Road, Weybridge, KT13 8DH, England

      IIF 21
    • icon of address The Quadrant Centre, Limes Road, Weybridge, KT13 8DH, England

      IIF 22
    • icon of address The Quadrant Centre, Limes Road, Weybridge, KT13 8DH, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH

      IIF 26
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address New Town Hall St. John Street, Whithorn, Newton Stewart, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    7,420 GBP2019-03-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address The Quadrant Centre, Limes Road, Weybridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Quadrant Centre, Limes Road, Weybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    QUADRANT PROPERTY ASSOCIATES LIMITED - 2022-08-04
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    314 GBP2023-12-31
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    EXPRESS SOLUTIONS.GROUP LIMITED - 2023-01-19
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EXPRESS DRAINAGE SOLUTIONS LIMITED - 2023-01-19
    icon of address The Quadrant Centre, 1 Limes Road, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,702,955 GBP2023-12-31
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Mulberry House 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 6 - Director → ME
  • 8
    FRONTLINE ENVIRONMENTAL SERVICES LTD - 2020-11-23
    icon of address The Quadrant Centre, Limes Road, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,518 GBP2022-04-30
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 49 Elveley Drive, West Ella, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    184,634 GBP2024-02-29
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    JJ LEASING LIMITED - 2018-01-15
    icon of address The Quadrant Centre, Limes Road, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,317 GBP2023-12-31
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address New Town Hall St. John Street, Whithorn, Newton Stewart, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    7,420 GBP2019-03-31
    Officer
    icon of calendar 2017-06-06 ~ 2020-05-11
    IIF 1 - Director → ME
  • 2
    icon of address 60 Boucher Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2000-07-27 ~ 2011-03-31
    IIF 16 - Director → ME
  • 3
    GILBERT-ASH N.I. LIMITED - 2012-04-26
    icon of address 60 Boucher Place, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2011-03-31
    IIF 17 - Director → ME
  • 4
    HUMBER INDUSTRY NATURE CONSERVATION ASSOCIATION LIMITED - 2013-12-16
    icon of address Waters Edge Visitor Centre, Maltkiln Road, Barton-upon-humber, North Lincolnshire
    Active Corporate (15 parents)
    Equity (Company account)
    180,768 GBP2023-12-31
    Officer
    icon of calendar 2004-11-08 ~ 2011-03-31
    IIF 19 - Director → ME
  • 5
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2014-01-15
    IIF 7 - LLP Member → 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.