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

Mr Anthony Wilson

    Related profiles found in government register
  • Mr Anthony Wilson
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manitube Plant, Brookhouses Industrial Estate, New Haden Road, Cheadle, Staffordshire, ST10 1UF, United Kingdom

      IIF 1
    • icon of address 53, King Street, Manchester, M2 4LQ

      IIF 2
    • icon of address Gunnercooke Llp, 53 King Street, Manchester, M2 4LQ, England

      IIF 3
    • icon of address Gunnercooke Llp, 53 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 4
    • icon of address Plovers Moss, Tarporley Road, Oakmere, Northwich, CW8 2EP, England

      IIF 5
    • icon of address Plovers Moss, Tarporley Road, Oakmere, Cheshire, CW8 2EP, United Kingdom

      IIF 6
    • icon of address Klarius Products Ltd, Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent, ST10 1UF

      IIF 7
  • Wilson, Anthony
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corpacq House, 1 Goose Green, Altrincham, WA14 1DW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Gunnercooke Llp, 53 King Street, Manchester, M2 4LQ, England

      IIF 12
    • icon of address Klarius Products Ltd, Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent, ST10 1UF

      IIF 13
  • Wilson, Anthony
    British chairman born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, King Street, Manchester, M2 4LQ, England

      IIF 14
    • icon of address Kpmg Llp 1, St Peter's Square, Manchester, M2 3AE

      IIF 15
    • icon of address Voyager House, Chicago Avenue, Manchester Airport, Manchester, Greater Manchester, M90 3DE

      IIF 16
    • icon of address Voyager, Suite 7a East Wing, Chicago Avenue, Manchester, M90 3DE, England

      IIF 17
  • Wilson, Anthony
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plovers Moss, Tarporley Road, Oakmere, Northwich, Cheshire, CW8 2EP, England

      IIF 18
    • icon of address Plovers Moss, Tarporley Road, Oakmere, Cheshire, CW8 2EP

      IIF 19 IIF 20
    • icon of address Klarius Products Ltd, Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent, ST10 1UF

      IIF 21
  • Wilson, Anthony
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manitube Plant, Brookhouses Industrial Estate, New Haden Road, Cheadle, Staffordshire, ST10 1UF, United Kingdom

      IIF 22
    • icon of address 53, King Street, Manchester, M2 4LQ, England

      IIF 23 IIF 24 IIF 25
    • icon of address Gunnercooke Llp, 53 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 26
    • icon of address Plovers Moss, Tarporley Road, Oakmere, Cheshire, CW8 2EP

      IIF 27 IIF 28 IIF 29
  • Wilson, Anthony
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, King Street, Manchester, M2 4LQ

      IIF 32
  • Wilson, Anthony
    born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plovers Moss, Tarporley Road, Oakmere, Oakmere, Cheshire, CW8 2EP

      IIF 33
  • Wilson, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Plovers Moss, Tarporley Road, Oakmere, Cheshire, CW8 2EP

      IIF 34 IIF 35
  • Wilson, Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Plovers Moss, Tarporley Road, Oakmere, Cheshire, CW8 2EP

      IIF 36
  • Wilson, Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Plovers Moss, Tarporley Road, Oakmere, Cheshire, CW8 2EP

      IIF 37
  • Wilson, Anthony
    born in December 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Levens Road, Hazel Grove, Stockport, Cheshire, SK7 5DL

      IIF 38
  • Wilson, Anthony

    Registered addresses and corresponding companies
    • icon of address 53, King Street, Manchester, M2 4LQ

      IIF 39 IIF 40
    • icon of address 53, King Street, Manchester, M2 4LQ, England

      IIF 41 IIF 42
    • icon of address Gunnercooke Llp, 53 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Levens Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 2
    icon of address Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-30
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    256,812 GBP2021-12-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Gunnercooke Llp, 53 King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2007-07-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    ARMINGTON LTD - 2013-01-04
    icon of address Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,824,391 GBP2021-12-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 9 - Director → ME
  • 7
    LEGIBUS 1474 LIMITED - 1989-12-22
    ARVIN UK LIMITED - 1993-09-16
    TIMAX UK LIMITED - 1998-06-11
    ARVIN REPLACEMENT PRODUCTS LIMITED - 2007-09-07
    icon of address The Manor Hosue 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-08-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    KLARIUS MACHINE TOOLS LTD - 2015-07-01
    ADELSTONE LTD - 2013-01-04
    icon of address Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    336,715 GBP2021-12-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Klarius Group Limited, Voyager Suite 7a East Wing, Chicago Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 17 - Director → ME
  • 10
    DWACTPH LIMITED - 2012-11-22
    icon of address Gunnercooke Llp, 53 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Gunnercooke Llp, 53 King Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Klarius Group Limited, Voyager Chicago Avenue, Manchester Airport, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 13
    icon of address Voyager House Chicago Avenue, Manchester Airport, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 16 - Director → ME
  • 14
    QUINTON HAZELL AUTOMOTIVE LIMITED - 2013-02-22
    AUTOMOTIVE AFTERMARKET GROUP LIMITED - 2004-03-24
    icon of address Kpmg Llp 1, St Peter's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Klarius Products Ltd Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent
    Active Corporate (5 parents)
    Equity (Company account)
    3,897,920 GBP2020-06-30
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Railway Road, Adlington, Nr.chorley, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-17 ~ dissolved
    IIF 19 - Director → ME
  • 17
    WST ENGINEERING LIMITED - 2005-10-20
    icon of address Manitube Plant New Haden Road, Cheadle, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-07-27 ~ now
    IIF 31 - Director → ME
Ceased 9
  • 1
    icon of address Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-30
    Officer
    icon of calendar 2015-10-07 ~ 2024-10-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    STOCKPORT TERMINAL CARE TRUST - 1995-12-21
    icon of address Beechwood Cancer Care Centre, Chelford Grove, Stockport
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,999,935 GBP2024-03-31
    Officer
    icon of calendar 2005-10-17 ~ 2011-09-30
    IIF 30 - Director → ME
    icon of calendar 2016-06-20 ~ 2019-05-20
    IIF 18 - Director → ME
  • 3
    icon of address Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    256,812 GBP2021-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2024-10-04
    IIF 26 - Director → ME
    icon of calendar 2017-02-01 ~ 2024-10-04
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2024-10-04
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Harvard Apparatus, Fircroft Way, Edenbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-06 ~ 2001-06-29
    IIF 27 - Director → ME
  • 5
    ARMINGTON LTD - 2013-01-04
    icon of address Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,824,391 GBP2021-12-31
    Officer
    icon of calendar 2013-01-04 ~ 2024-10-04
    IIF 24 - Director → ME
    icon of calendar 2012-12-17 ~ 2024-10-04
    IIF 40 - Secretary → ME
    icon of calendar 2013-01-04 ~ 2024-10-04
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-04
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    KLARIUS MACHINE TOOLS LTD - 2015-07-01
    ADELSTONE LTD - 2013-01-04
    icon of address Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    336,715 GBP2021-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2024-10-04
    IIF 32 - Director → ME
    icon of calendar 2013-01-04 ~ 2024-10-08
    IIF 25 - Director → ME
    icon of calendar 2012-12-17 ~ 2024-10-04
    IIF 39 - Secretary → ME
    icon of calendar 2013-01-04 ~ 2024-10-04
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address Klarius Products Ltd Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent
    Active Corporate (5 parents)
    Equity (Company account)
    3,897,920 GBP2020-06-30
    Officer
    icon of calendar 2013-12-12 ~ 2024-10-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address Railway Road, Adlington, Nr.chorley, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-17 ~ 2000-07-31
    IIF 36 - Secretary → ME
  • 9
    WILBAR HOLDINGS LIMITED - 1996-06-03
    INHOCO 464 LIMITED - 1996-03-26
    W.S.T. ENGINEERING LIMITED - 2001-07-26
    icon of address Railway Road, Adlington, Chorley, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 1996-03-20 ~ 2001-09-11
    IIF 20 - Director → ME
    icon of calendar 1996-05-15 ~ 1998-11-05
    IIF 34 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.