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.

Jump to: Offsprings
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
    • Manitube Plant, Brookhouses Industrial Estate, New Haden Road, Cheadle, Staffordshire, ST10 1UF, United Kingdom

      IIF 1
    • 53, King Street, Manchester, M2 4LQ

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

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

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

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

      IIF 6
    • 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
    • Corpacq House, 1 Goose Green, Altrincham, WA14 1DW, United Kingdom

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

      IIF 12
    • 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
    • 53, King Street, Manchester, M2 4LQ, England

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

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

      IIF 16
    • 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
    • Plovers Moss, Tarporley Road, Oakmere, Northwich, Cheshire, CW8 2EP, England

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

      IIF 19 IIF 20
    • 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
    • Manitube Plant, Brookhouses Industrial Estate, New Haden Road, Cheadle, Staffordshire, ST10 1UF, United Kingdom

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

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

      IIF 26
    • 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
    • 53, King Street, Manchester, M2 4LQ

      IIF 32
  • Wilson, Anthony
    born in December 1957

    Resident in England

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

      IIF 33
  • Wilson, Anthony
    British

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

      IIF 34 IIF 35
  • Wilson, Anthony
    British company director

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

      IIF 36
  • Wilson, Anthony
    British director

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

      IIF 37
  • Wilson, Anthony
    born in December 1957

    Resident in Uk

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

      IIF 38
  • Wilson, Anthony

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

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

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

      IIF 43
child relation
Offspring entities and appointments 20
  • 1
    ANTHONY WILSON EQUESTRIAN LLP
    OC350406
    1 Levens Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 2
    AUTO LOGISTIKS LIMITED
    09813852
    Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-10-07 ~ now
    IIF 8 - Director → ME
    2015-10-07 ~ 2024-10-04
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    BEECHWOOD CANCER CARE CENTRE
    - now 02650841
    STOCKPORT TERMINAL CARE TRUST - 1995-12-21
    Beechwood Cancer Care Centre, Chelford Grove, Stockport
    Active Corporate (42 parents, 1 offspring)
    Officer
    2005-10-17 ~ 2011-09-30
    IIF 30 - Director → ME
    2016-06-20 ~ 2019-05-20
    IIF 18 - Director → ME
  • 4
    EMISSCO LIMITED
    10594493
    Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-01 ~ 2024-10-04
    IIF 26 - Director → ME
    2017-02-01 ~ now
    IIF 10 - Director → ME
    2017-02-01 ~ 2024-10-04
    IIF 43 - Secretary → ME
    Person with significant control
    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
  • 5
    GC CO NO. 109 LIMITED
    08366841
    Gunnercooke Llp, 53 King Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-25 ~ dissolved
    IIF 23 - Director → ME
  • 6
    INTERNATIONAL MARKET SUPPLY LIMITED
    03558671
    C/o Harvard Apparatus, Fircroft Way, Edenbridge, Kent
    Dissolved Corporate (10 parents)
    Officer
    1998-05-06 ~ 2001-06-29
    IIF 27 - Director → ME
  • 7
    KLARIUS GROUP LIMITED
    06300593
    Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 28 - Director → ME
    2007-07-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    KLARIUS PRODUCTS LTD
    - now 08329324
    ARMINGTON LTD
    - 2013-01-04 08329324
    Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-12-17 ~ now
    IIF 9 - Director → ME
    2013-01-04 ~ 2024-10-04
    IIF 24 - Director → ME
    2013-01-04 ~ 2024-10-04
    IIF 41 - Secretary → ME
    2012-12-17 ~ 2024-10-04
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-04
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    KLARIUS UK LIMITED
    - now 02443626
    ARVIN REPLACEMENT PRODUCTS LIMITED
    - 2007-09-07 02443626
    TIMAX UK LIMITED - 1998-06-11
    ARVIN UK LIMITED - 1993-09-16
    LEGIBUS 1474 LIMITED - 1989-12-22
    The Manor Hosue 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    2007-08-06 ~ dissolved
    IIF 29 - Director → ME
    2007-08-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    KM TOOLS LIMITED
    - now 08329397
    KLARIUS MACHINE TOOLS LTD
    - 2015-07-01 08329397
    ADELSTONE LTD
    - 2013-01-04 08329397
    Corpacq House, 1 Goose Green, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-12-17 ~ now
    IIF 11 - Director → ME
    2012-12-17 ~ 2024-10-04
    IIF 32 - Director → ME
    2013-01-04 ~ 2024-10-08
    IIF 25 - Director → ME
    2013-01-04 ~ 2024-10-04
    IIF 42 - Secretary → ME
    2012-12-17 ~ 2024-10-04
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    KPARTS LIMITED
    07469044
    Klarius Group Limited, Voyager Suite 7a East Wing, Chicago Avenue, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 17 - Director → ME
  • 12
    KROOKLOK LIMITED
    - now 08144357
    DWACTPH LIMITED
    - 2012-11-22 08144357
    Gunnercooke Llp, 53 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    NIEXCO LIMITED
    15750553
    Gunnercooke Llp, 53 King Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    OCEANS 4 LLP
    OC348731
    Klarius Group Limited, Voyager Chicago Avenue, Manchester Airport, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2009-09-18 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 15
    OCEANS INTELLIGENTSIA LIMITED
    07356634
    Voyager House Chicago Avenue, Manchester Airport, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 16 - Director → ME
  • 16
    QHA REALISATIONS LIMITED
    - now 05074564
    QUINTON HAZELL AUTOMOTIVE LIMITED
    - 2013-02-22 05074564
    AUTOMOTIVE AFTERMARKET GROUP LIMITED - 2004-03-24
    Kpmg Llp 1, St Peter's Square, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 15 - Director → ME
  • 17
    TIMEC 1395 LIMITED
    08370214
    Klarius Products Ltd Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent
    Active Corporate (9 parents)
    Officer
    2013-12-12 ~ 2024-10-04
    IIF 21 - Director → ME
    2013-12-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    W.S.T. ENGINEERING (ADLINGTON) LIMITED
    00732711
    Railway Road, Adlington, Nr.chorley, Lancs
    Dissolved Corporate (10 parents)
    Officer
    1996-05-17 ~ dissolved
    IIF 19 - Director → ME
    1996-05-17 ~ 2000-07-31
    IIF 36 - Secretary → ME
  • 19
    WST ENGINEERING HOLDINGS LIMITED
    - now 02717807
    WST ENGINEERING LIMITED
    - 2005-10-20 02717807
    Manitube Plant New Haden Road, Cheadle, Stoke-on-trent, England
    Active Corporate (8 parents)
    Officer
    1992-07-27 ~ now
    IIF 31 - Director → ME
  • 20
    WST REALISATIONS LIMITED
    - now 03131197
    W.S.T. ENGINEERING LIMITED
    - 2001-07-26 03131197
    WILBAR HOLDINGS LIMITED
    - 1996-06-03 03131197
    INHOCO 464 LIMITED
    - 1996-03-26 03131197
    Railway Road, Adlington, Chorley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    1996-03-20 ~ 2001-09-11
    IIF 20 - Director → ME
    1996-05-15 ~ 1998-11-05
    IIF 34 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.