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, Christopher John

    Related profiles found in government register
  • Wilson, Christopher John
    British chartered accountant born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 5
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 6 IIF 7 IIF 8
  • Wilson, Christopher John
    British director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 9
    • icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, EH54 6AX, Scotland

      IIF 10
    • icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, EH54 6AX, United Kingdom

      IIF 11
  • Wilson, Christopher John
    British planning consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Westfield Park, Bristol, BS6 6LT, England

      IIF 12
  • Wilson, Christopher John
    British plasterer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 5 Aireville Terrace, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7JY, United Kingdom

      IIF 13
  • Wilson, Christopher John
    British chartered accountant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, ML3 6DA, United Kingdom

      IIF 14
  • Wilson, Christopher John
    British architect born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, West Park, Bristol, BS8 2LT, England

      IIF 15
  • Wilson, Christopher John
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Puxton Park, Cowslip Lane, Hewish, Weston Super Mare, Somerset, BS24 6AH, United Kingdom

      IIF 16
  • Wilson, Christopher John
    British urban designer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Westfield Park, Bristol, BS6 6LT, England

      IIF 17
    • icon of address 23 Westfield Park, Redland, Bristol, BS6 6LT, United Kingdom

      IIF 18
  • Mr Christopher John Wilson
    British born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 24 IIF 25
    • icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, EH54 6AX, Scotland

      IIF 26
    • icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, EH54 6AX, United Kingdom

      IIF 27
  • Wilson, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 26, Norwood Terrace, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7EY, United Kingdom

      IIF 28
  • Wilson, Chris
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 29
  • Wilson, Chris
    British voice over agent born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Stoke, Hampshire, SP11 0LU

      IIF 30
  • Wilson, Christopher John
    British plasterer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Norwood Terrace, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7EY, United Kingdom

      IIF 31
  • Christopher John Wilson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 32
  • Mr Christopher John Wilson
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Westfield Park, Bristol, BS6 6LT, England

      IIF 33
    • icon of address 23 Westfield Park, Redland, Bristol, BS6 6LT, United Kingdom

      IIF 34
  • Wilson, Chris
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 35
  • Wilson, Chris
    British engineer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 36
  • Mr Christopher John Wilson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Brandon Street, Hamilton, ML3 6DA, United Kingdom

      IIF 37
  • Mr Chris Wilson
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, West Park, Bristol, BS8 2LT, England

      IIF 38
  • Wilson, Chris

    Registered addresses and corresponding companies
    • icon of address 26, West Park, Bristol, BS8 2LT, England

      IIF 39
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 26 West Park, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-02-19 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MOTHER TONGUE VOICES LIMITED - 1999-10-12
    BIG MOUTH VOICES LIMITED - 1999-05-19
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    69,101 GBP2024-04-30
    Officer
    icon of calendar 1999-03-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    335,166 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 4
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 6
    icon of address 26 Norwood Terrace, Burley In Wharfedale, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-08-22 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    KENMILL LTD - 2023-03-23
    SHARLES LTD - 2018-03-19
    SHARLES CA LTD - 2016-10-14
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,809 GBP2024-03-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 9
    GLEN DRUMMOND CA LTD - 2016-10-14
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,755 GBP2024-03-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,618 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 23 - Has significant influence or controlOE
  • 11
    icon of address Puxton Park Cowslip Lane, Hewish, Weston Super Mare, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,045 GBP2024-03-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 24 Warwick Row Warwick Row, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-01-25 ~ dissolved
    IIF 40 - Secretary → ME
  • 14
    GLEN DRUMMOND HOLDINGS LTD - 2023-03-22
    KENMILL PROPERTY LTD - 2023-03-16
    icon of address Glen Drummond Limited, Argyll House, Quarrywood Court, West Lothian, Livingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    59,769 GBP2024-03-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 26 - Has significant influence or controlOE
  • 15
    icon of address 23 Westfield Park, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,821 GBP2023-11-30
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 17 - Director → ME
  • 16
    APG PLANNING LIMITED - 2009-04-15
    icon of address 23 Westfield Park Redland, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,699 GBP2024-05-31
    Officer
    icon of calendar 2011-07-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 29 Brandon Street, Hamilton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SFM (SCOTLAND) LIMITED - 2011-12-08
    SHARLES FINANCIAL MANAGEMENT LIMITED - 2003-08-29
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    146,827 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    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
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    SHARLES LTD - 2023-01-13
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,436 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,676 GBP2024-03-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 1 - Director → ME
Ceased 5
  • 1
    icon of address 5a Aireville Terrace, Burley In Wharfedale, Ilkley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2021-08-31 ~ 2024-09-12
    IIF 13 - Director → ME
  • 2
    ORIGIN3 (LEGAL) LTD - 2019-10-30
    icon of address Sunrise, Butterleigh, Cullompton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,941 GBP2024-08-31
    Officer
    icon of calendar 2019-10-30 ~ 2022-10-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2021-08-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SFM (SCOTLAND) LIMITED - 2011-12-08
    SHARLES FINANCIAL MANAGEMENT LIMITED - 2003-08-29
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    146,827 GBP2024-03-31
    Officer
    icon of calendar 2003-02-27 ~ 2012-01-31
    IIF 8 - Director → ME
  • 4
    SHARLES LTD - 2023-01-13
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,436 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-22 ~ 2023-11-17
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,676 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-04-28
    IIF 20 - Has significant influence or control OE

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.