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, Nigel Edward

    Related profiles found in government register
  • Wilson, Nigel Edward
    British accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel Way, Colchester, Essex, CO4 9QX

      IIF 1
    • icon of address Black Barn Gay Dawn Farm, Valley Road, Fawkham, Kent, DA3 8LY, England

      IIF 2
    • icon of address Century Court, Riverside Way, Riverside Business Park, Irvine, North Ayrshire, KA11 5DJ, Scotland

      IIF 3
    • icon of address 9 Hurst Farm Road, Sevenoaks, Kent, TN14 6PE

      IIF 4
    • icon of address 9, Hurst Farm Road, Weald, Sevenoaks, Kent, TN14 6PE, England

      IIF 5
    • icon of address 9, Hurst Farm Road, Weald, Sevenoaks, Kent, TN14 6PE, United Kingdom

      IIF 6 IIF 7
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, England

      IIF 8 IIF 9
    • icon of address Kennicott House Well Lane, Wednesfield, Wolverhampton, WV11 1XR

      IIF 10
  • Wilson, Nigel Edward
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hurst Farm Road, Weald Village, Sevenoaks, Kent, TN14 6PE, England

      IIF 11
  • Wilson, Nigel Edward
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Barnet Wood Road, Hayes, Bromley, Kent, BR2 7AA, United Kingdom

      IIF 12
    • icon of address 9, Hurst Farm Road, Sevenoaks, Kent, TN14 6PE, United Kingdom

      IIF 13
    • icon of address 79, Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, England

      IIF 14
  • Wilson, Nigel Edward
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 15
  • Mr Nigel Edward Wilson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hurst Farm Road, Sevenoaks, TN14 6PE, United Kingdom

      IIF 16
    • icon of address 79, Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, England

      IIF 17
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

      IIF 18 IIF 19
  • Wilson, Nigel Edward
    British

    Registered addresses and corresponding companies
    • icon of address 9 Hurst Farm Road, Sevenoaks, Kent, TN14 6PE

      IIF 20
  • Wilson, Nigel Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9 Hurst Farm Road, Sevenoaks, Kent, TN14 6PE

      IIF 21
  • Wilson, Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 9, Hurst Farm Road, Weald, Sevenoaks, Kent, TN14 6PE, United Kingdom

      IIF 22
  • Wilson, Nigel Edward

    Registered addresses and corresponding companies
    • icon of address Black Barn Gay Dawn Farm, Valley Road, Fawkham, Kent, DA3 8LY, England

      IIF 23
    • icon of address 9 Gleeson Drive, Orpington, Kent, England, BR6 9LJ

      IIF 24
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 25
  • Wilson, Nigel

    Registered addresses and corresponding companies
    • icon of address 9, Hurst Farm Road, Weald, Sevenoaks, Kent, TN14 6PE, England

      IIF 26
    • icon of address 9, Hurst Farm Road, Weald, Sevenoaks, Kent, TN14 6PE, United Kingdom

      IIF 27 IIF 28
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Pavilion, Barnet Wood Road, Hayes Bromley, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    150,683 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-04 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    icon of address 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141 GBP2022-06-30
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HB 2020 ONLINE LIMITED - 2022-10-10
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address The Clubhouse Barnet Wood Road, Hayes, Bromley, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    98,918 GBP2023-09-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 12 - Director → ME
  • 7
    WESTONE CONSUMER CARS LIMITED - 2012-05-16
    WETSONE CONSUMER CARS LIMITED - 2009-02-23
    GREENWICH EXPRESS CARS LIMITED - 2009-02-23
    WESTONE PRIVATE HIRE TRAINING LIMITED - 2007-12-18
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-12-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    32,562 GBP2024-09-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 8 - Director → ME
    icon of calendar 2012-06-12 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WESTONE CARS LIMITED - 2012-05-16
    BURGUNDY PASSENGER CARS LIMITED - 2009-02-23
    BURGUNDY PRIVATE HIRE LIMITED - 2007-05-10
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-12-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    WESTONE PASSENGER TRANSPORT GROUP LIMITED - 2012-05-16
    WESTONE PASSENGER CARS LIMITED - 2009-02-23
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-12-04 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 9
  • 1
    KENNICOTT WATER SYSTEMS LIMITED - 2002-02-27
    BWT UK (1) LIMITED - 1998-01-14
    INGLEBY (1028) LIMITED - 1997-12-18
    icon of address Ovivo Uk Limited, I10 Building Railway Drive, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-11-29
    IIF 10 - Director → ME
  • 2
    COPA WASTE WATER CONTROLS LIMITED - 2008-08-14
    WASTE WATER CONTROL LTD - 2006-03-10
    icon of address Moycarne House, Carnbane Business Park, Newry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2006-10-16
    IIF 24 - Secretary → ME
  • 3
    COPA LIMITED - 2008-03-25
    icon of address Eimco Water Technologies (municipal) Ltd, Millard Ind Est Cornwallis Road, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2010-11-15
    IIF 4 - Director → ME
    icon of calendar 2006-07-01 ~ 2006-10-16
    IIF 21 - Secretary → ME
  • 4
    icon of address Unit 8 Norwood Industrial Estate, Longridge Road, Whitburn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,376,878 GBP2021-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2010-11-15
    IIF 3 - Director → ME
  • 5
    icon of address The International Dispute Resolution Centre, 100 St. Paul's Churchyard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-23 ~ 2023-03-26
    IIF 15 - LLP Designated Member → ME
  • 6
    HB 2020 ONLINE LIMITED - 2022-10-10
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2023-01-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2023-01-18
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    EIMCO WATER TECHNOLOGIES LIMITED - 2011-03-29
    BRACKETT GREEN LIMITED - 2005-12-22
    BRACKETT GEIGER LIMITED - 2000-11-29
    BRACKETT GREEN LIMITED - 1999-12-14
    SUTCLIFFE ENVIRONMENTAL LIMITED - 1990-12-12
    BRACKETT LIMITED - 1990-05-15
    HAWKER SIDDELEY BRACKETT LIMITED - 1988-12-05
    F.W.BRACKETT & CO.,LIMITED - 1977-12-31
    icon of address I10 Building Railway Drive, Wolverhampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2010-11-15
    IIF 1 - Director → ME
  • 8
    SENTINEL SECURE HOLDINGS LTD - 2003-04-01
    SENTINEL SECURITY HOLDINGS LTD - 1993-11-30
    SENTINEL CRATE HIRE LIMITED - 1993-11-12
    FRAMEASSET LIMITED - 1991-06-18
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2003-03-21
    IIF 20 - Secretary → ME
  • 9
    icon of address C/o, 4 Mount Ephraim Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,209 GBP2015-12-31
    Officer
    icon of calendar 2013-01-02 ~ 2014-06-25
    IIF 2 - Director → ME
    icon of calendar 2013-01-02 ~ 2014-01-07
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.