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 Ian David Wilson

    Related profiles found in government register
  • Mr Ian David Wilson
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 2
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 3
  • Mr Ian Wilton
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 48 Broadmoor Lane, Broadmoor Lane, Bath, BA1 4LA, England

      IIF 4
    • Ground Floor, 28 Station Road, Warminster, BA12 9BR, United Kingdom

      IIF 5
  • Mr Ivan Wilson
    British born in July 1976

    Resident in France

    Registered addresses and corresponding companies
    • 109, Raikes Lane, Birstall, Batley, WF17 9QX, England

      IIF 6
  • Wilson, Ian David
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 7
  • Wilson, Ian David
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 8
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 9
  • Mr Ian Wilson
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 10
  • Wilton, Ian
    British stress engineer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 48, Broadmoor Lane, Bath, BA1 4LA, England

      IIF 11
  • Wilton, Ian
    British teacher born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 12
  • Mr Ivan Wilson
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viscount Centre 2, University Of Warwick Science Park, Millburn Hill Road, Coventry, CV4 7HS, England

      IIF 13
  • Wilson, Ian
    Australian consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26, Aigburth Mansions Mowll Street, London, SW9 0EP, United Kingdom

      IIF 14
  • Wilton, Ann
    British musician/teacher born in April 1968

    Registered addresses and corresponding companies
    • Foxhall Cottages, 48 Broadmoor Lane, Bath, BA1 4LA

      IIF 15
  • Wilson, Ian
    British design engineer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Riddy Hill Close, Hitchin, SG4 9LE, United Kingdom

      IIF 16
  • Wilson, Ivan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2220, Silverstone Technology Park, Silverstone Circuit, Silverstone, NN12 8GX, United Kingdom

      IIF 17
  • Wilson, Ivan
    British computer engineer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viscount Centre 2, University Of Warwick Science Park, Millburn Hill Road, Coventry, CV4 7HS, England

      IIF 18
  • Wilson, Ivan
    British computer systems engineer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Elmdene Road, Kenilworth, Warwickshire, CV8 2BW, United Kingdom

      IIF 19
  • Wilson, Ivan
    British senior stress consultant born in July 1976

    Resident in Munich, Germany

    Registered addresses and corresponding companies
    • Apt 11, 5 Rue Coupefer, 31300 Toulouse, France

      IIF 20
  • Wilson, Ian
    Australian accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Raleigh Mews, London, N18NA, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    48 Broadmoor Lane Broadmoor Lane, Bath, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,211 GBP2016-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    109 Raikes Lane, Birstall, Batley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,646 GBP2019-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    10,263 GBP2019-04-01 ~ 2020-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    Suite 402 Britannia House, 1-11 Glenthorne Road Hammersmith, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 21 - Director → ME
  • 6
    Higson & Co White House, Clarendon Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2000-08-03 ~ dissolved
    IIF 19 - Director → ME
  • 7
    Unit 2220 Silverstone Technology Park, Silverstone Circuit, Silverstone, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-14 ~ now
    IIF 17 - Director → ME
  • 8
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2022-03-11
    Officer
    2019-02-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    26 Aigburth Mansions, Mowll Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-01-16 ~ dissolved
    IIF 14 - Director → ME
Ceased 2
  • 1
    Viscount Centre 2 University Of Warwick Science Park, Millburn Hill Road, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,221,692 GBP2024-12-31
    Officer
    2007-04-02 ~ 2025-04-14
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-11
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Unit 6 Pickwick Park, Park Lane, Corsham, Wiltshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1999-04-19 ~ 2006-03-17
    IIF 15 - Director → 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.