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

Boardman, Wilson

    Related profiles found in government register
  • Boardman, Wilson
    British business owner born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Ferneley College, Scalford Road, Melton Mowbray, Leicestershire, LE13 1LH

      IIF 1
  • Boardman, Wilson
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Nottingham Road, Ab Kettleby, Melton Mowbray, Leicestershire, LE14 3JB, England

      IIF 2
    • icon of address Wellesbourne Campus, University Of Warwick, Wellesbourne, Warwick, CV35 9EF, England

      IIF 3
  • Boardman, Wilson
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coachgap Lane, Langar, Nottinghamshire, NG13 9HP, England

      IIF 4
    • icon of address Orchard House, Ab Kettleby, Melton Mowbray, Leicestershire, LE14 3JB

      IIF 5 IIF 6
  • Boardman, Wilson
    British fertiliser salesman born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coachgap Lane, Langar, Nottinghamshire, NG13 9HP, England

      IIF 7
    • icon of address Orchard House, Ab Kettleby, Melton Mowbray, Leicestershire, LE14 3JB

      IIF 8
  • Boardman, Wilson
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ, England

      IIF 9
  • Boardman, Wilson
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Glos, GL51 6TQ

      IIF 13
  • Mr Wilson Boardman
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coachgap Lane, Langar, Nottinghamshire, NG13 9HP, England

      IIF 14
  • Boardman, Wilson
    British

    Registered addresses and corresponding companies
    • icon of address Orchard House, Ab Kettleby, Melton Mowbray, Leicestershire, LE14 3JB

      IIF 15 IIF 16
  • Boardman, Wilson
    British co director

    Registered addresses and corresponding companies
    • icon of address Orchard House, Ab Kettleby, Melton Mowbray, Leicestershire, LE14 3JB

      IIF 17
  • Boardman, Wilson
    British fertiliser salesman

    Registered addresses and corresponding companies
    • icon of address Orchard House, Ab Kettleby, Melton Mowbray, Leicestershire, LE14 3JB

      IIF 18
  • Boardman, Wilson

    Registered addresses and corresponding companies
    • icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ, England

      IIF 19
  • Mr Wilson Boardman
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Glos, GL51 6TQ

      IIF 24
    • icon of address 3, Coachgap Lane, Langar, Nottingham, NG13 9HP, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    MICROMIX SOLUTIONS LIMITED - 2001-04-17
    CLAUSEBURST LIMITED - 2000-11-22
    icon of address C/o Micromix Plant Health Ltd, Coachgap Lane Langar, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-08-07 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    COOKES CHEMICAL SALES LIMITED - 2010-08-11
    PROMOR LIMITED - 1991-04-19
    icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    97,940 GBP2024-06-30
    Officer
    icon of calendar 2001-03-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    MICROMIX SOLUTIONS LTD - 2021-02-24
    icon of address Cabourn Hosue, Station Street, Bingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-08-31
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2012-04-30 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    COACH GAP PROPERTIES LTD - 2024-02-14
    icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,816 GBP2024-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Coachgap Lane, Langar, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Glos
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Cba 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2012-09-27
    IIF 8 - Director → ME
    icon of calendar 2008-07-28 ~ 2012-09-27
    IIF 18 - Secretary → ME
  • 2
    EMERALD CROP SCIENCE LTD - 2017-09-23
    icon of address Midway House Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    293,766 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ 2024-03-20
    IIF 2 - Director → ME
  • 3
    COOKES CHEMICAL SALES LIMITED - 2010-08-11
    PROMOR LIMITED - 1991-04-19
    icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    97,940 GBP2024-06-30
    Officer
    icon of calendar 2007-08-07 ~ 2011-02-23
    IIF 16 - Secretary → ME
  • 4
    icon of address 3 Coachgap Lane, Langar, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    393,773 GBP2024-12-31
    Officer
    icon of calendar 2006-07-11 ~ 2019-09-23
    IIF 7 - Director → ME
    icon of calendar 2006-07-11 ~ 2011-02-23
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-19
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    JOHN FERNELEY COLLEGE ACADEMY TRUST - 2014-07-04
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2015-07-31
    IIF 1 - Director → ME
  • 6
    icon of address Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2004-04-01
    IIF 5 - Director → ME
  • 7
    icon of address 62-64 Market Street, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -255,709 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2024-06-13
    IIF 3 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.