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 John Peter Wilson

    Related profiles found in government register
  • Mr John Peter Wilson
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 16, St Catherines Court, Rosefield Road, Staines-upon-thames, Middlesex, TW18 4NH, United Kingdom

      IIF 1
  • Mr John Wilson
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 501a, Prescot Road, Old Swan, Liverpool, L13 3BU, United Kingdom

      IIF 2
  • Mr John Wilson
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 52b, Crossgates Shopping Centre, Leeds, LS15 8EU, England

      IIF 3
    • 7, Dulwich Wood Avenue, London, SE19 1HB, England

      IIF 4
    • 92a Todd Lane North, Lostock Hall, Preston, Lancashire, PR5 5UQ, England

      IIF 5
  • Mr John Wilson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Carisbrooke Avenue, Watford, England, WD24 4HU

      IIF 6
    • 22, Carisbrooke Avenue, Watford, WD24 4HU, England

      IIF 7
  • Mr John Wilson
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Gardeners Cottage, York Road, Sutton-on-the-forest, York, YO61 1EA

      IIF 8
  • Wilson, John Peter
    British building construction born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 16, St Catherines Court, Rosefield Road, Staines-upon-thames, Middlesex, TW18 4NH, United Kingdom

      IIF 9
  • Mr John Scott Walker
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, North Bridge Street, Airdrie, North Lanarkshire, ML6 6NE, Scotland

      IIF 10
    • 63, North Bridge Street, Airdrie, North Lanarkshire, ML6 6NL, United Kingdom

      IIF 11
  • Mr John Stewart Walker
    British born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Cathkinview Road, Mount Florida, Glasgow, G42 9EA

      IIF 12
  • Mr John Wilson Walker
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Holme Lane, Bradford, BD4 0QA, England

      IIF 13 IIF 14
    • 29, Holme Lane, Bradford, Yorkshire, BD4 0QA, England

      IIF 15
  • Mr John Stewart Walker
    British born in September 1974

    Resident in Hungary

    Registered addresses and corresponding companies
    • 5, Cathkinview Road, Mount Florida, Glasgow, G42 9EA

      IIF 16
  • Walker, John Wilson
    English director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Holme Lane, Bradford, BD4 0QA, England

      IIF 17
  • Walker, John Wilson
    English flooring born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Holme Lane, Bradford, Yorkshire, BD4 0QA, England

      IIF 18
  • Walker, John Wilson
    English managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Holme Lane, Bradford, BD4 0QA, England

      IIF 19
  • Mr John Wilson
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 501a, Prescot Road, Old Swan, Liverpool, L13 3BU, United Kingdom

      IIF 20
    • 501a Prescot Road, Old Swan, Liverpool, Merseyside, L13 3BU

      IIF 21
    • 3, Stadium Court, Plantation Road, Wirral, CH62 3QG, United Kingdom

      IIF 22
  • Wilson, John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 92a, Todd Lane North, Lostock Hall, Preston, Lancashire, PR5 5UQ, England

      IIF 23
    • 4, Zetland Street, Wakefield, Yorkshire, England

      IIF 24
  • Wilson, John
    British graphic design born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dulwich Wood Avenue, London, SE19 1HB, United Kingdom

      IIF 25
  • Wilson, John
    British retired born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 52b, Crossgates Shopping Centre, Leeds, LS15 8EU, England

      IIF 26
    • Winchester Students Union, Sparkford Road, Winchester, Hampshire, SO22 4NR, United Kingdom

      IIF 27
  • Wilson, John
    British shoe retailer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 45, High Street, Knaresborough, North Yorkshire, HG5 0HB, England

      IIF 28
  • Wilson, John
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Carisbrooke Avenue, Watford, England, WD24 4HU

      IIF 29
  • Wilson, John
    British window cleaner born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Carisbrooke Avenue, Watford, WD24 4HU, United Kingdom

      IIF 30
  • Wilson, John Spencer
    British business intelligence consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10 Moor Valley Close, Sheffield, South Yorkshire, S20 5DZ, United Kingdom

      IIF 31
  • Wilson, John Spencer
    British consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Gardeners Cottage, York Road, Sutton-on-the-forest, York, YO61 1EA, England

      IIF 32
  • Walker, John Scott
    British director born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, North Bridge Street, Airdrie, North Lanarkshire, ML6 6NE

      IIF 33
    • 63, North Bridge Street, Airdrie, North Lanarkshire, ML6 6NL, United Kingdom

      IIF 34
  • Walker, John Scott
    British manager born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 140, Honeywell Crescent, Chapelhall, Airdrie, Lanarkshire, ML6 8XW, United Kingdom

      IIF 35
  • Walker, John Scott
    British technical director born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33/53 Charles Street, Glasgow, G21 2PR

      IIF 36
  • Walker, John Stewart
    British director born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 302, St. Vincent Street, Glasgow, G2 5RZ

      IIF 37
  • Walker, John Stewart
    British property manager born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Cathkinview Road, Mount Florida, Glasgow, G42 9EA

      IIF 38
  • Walker, John
    British property manager born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 302, St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 39
  • Wilson, John Peter
    British building construction born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St Catherines Court, Rosefield Road, Staines-upon-thames, Middlesex, TW18 4NH, United Kingdom

      IIF 40
  • Wilson, John
    British joiner born in February 1968

    Registered addresses and corresponding companies
    • 7, Wiltshire Gardens, The Shires, St. Helens, Merseyside, WA10 3XR, United Kingdom

      IIF 41
  • Walker, John Stewart
    born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Cathkinview Road, Mount Florida, Glasgow, G42 9EA, Scotland

      IIF 42
  • Wilson, John
    British building construction born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 366, Brook Street, Ch41 4lb, CH41 4LB, United Kingdom

      IIF 43
  • Wilson, John
    British flooring born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Hoylake Road, Wirral, Merseyside, CH46 6AF, United Kingdom

      IIF 44
  • Wilson, John
    British flooring contractor born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Moreton Road, Upton, Wirral, Merseyside, CH49 6LL

      IIF 45
  • Wilson, John
    British properties born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 366, Brook Street, Birkenhead, Merseyside, CH41 4LB, United Kingdom

      IIF 46
  • Wilson, Johnny
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23,quadrant Business Centre, 135, Salusbury Road, London, NW6 6RJ, England

      IIF 47
  • Walker, John Stewart

    Registered addresses and corresponding companies
    • 5, Cathkinview Road, Mount Florida, Glasgow, G42 9EA

      IIF 48
  • Wilson, John
    American director born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • Suite 2 First Floor, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 49
    • 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    WILSONHCG-EMEA LIMITED - 2014-07-18
    4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2014-07-01 ~ dissolved
    IIF 50 - director → ME
  • 2
    ECHO FUTURE EFFICIENCY LTD - 2018-10-16
    22 Carisbrooke Avenue, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    501a Prescot Road, Old Swan, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    4 Zetland Street, Wakefield, Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-03 ~ dissolved
    IIF 24 - director → ME
  • 5
    16 St Catherines Court, Rosefield Road, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,512 GBP2017-08-31
    Officer
    2015-08-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
  • 6
    22 Carisbrooke Avenue, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,939 GBP2024-04-10
    Officer
    2014-04-24 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    JEL TRADING LTD LIMITED - 2014-03-25
    501a Prescot Road, Old Swan, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    461 GBP2019-03-31
    Officer
    2014-03-24 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    316 Blackpool Road Fulwood, Preston, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,203 GBP2022-12-31
    Officer
    2013-11-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    181 GBP2021-06-30
    Officer
    2010-06-01 ~ dissolved
    IIF 25 - 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
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    5 Cathkinview Road, Mount Florida, Glasgow
    Corporate (2 parents)
    Officer
    2011-07-05 ~ now
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 11
    MACFIE & CO MANAGEMENT SERVICES - 2015-08-03
    5 Cathkinview Road, Mount Florida, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    170,115 GBP2024-03-31
    Officer
    2002-04-30 ~ now
    IIF 38 - director → ME
    2019-01-01 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    29 Holme Lane, Bradford, Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 13
    63 North Bridge Street, Airdrie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    211,333 GBP2023-12-31
    Officer
    2005-11-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    DMS (SHELF) NO. 118 LIMITED - 1997-06-18
    33/53 Charles Street, Glasgow
    Corporate (6 parents)
    Officer
    2025-01-01 ~ now
    IIF 36 - director → ME
  • 15
    29 Holme Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    29 Holme Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-22 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    52b Crossgates Shopping Centre, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    63 North Bridge Street, Airdrie, North Lanarkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-01-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Gardeners Cottage York Road, Sutton-on-the-forest, York
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84 GBP2016-06-30
    Officer
    2014-08-31 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    10 Moor Valley Close, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 31 - director → ME
  • 21
    CPH CONSULTING LTD - 2014-07-18
    Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,232,644 GBP2023-12-31
    Officer
    2014-04-24 ~ now
    IIF 49 - director → ME
  • 22
    Winchester Students Union, Sparkford Road, Winchester, Hampshire, United Kingdom
    Corporate (12 parents)
    Officer
    2024-10-01 ~ now
    IIF 27 - director → ME
Ceased 8
  • 1
    ECHO FUTURE EFFICIENCY LTD - 2018-10-16
    22 Carisbrooke Avenue, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-05 ~ 2018-10-24
    IIF 47 - director → ME
  • 2
    Titanium 1 Kings Inch Place, Renfrew
    Dissolved corporate (2 parents)
    Equity (Company account)
    569,236 GBP2022-12-31
    Officer
    2000-08-01 ~ 2022-06-17
    IIF 35 - director → ME
  • 3
    45 High Street, Knaresborough, North Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,663 GBP2016-12-31
    Officer
    2014-07-01 ~ 2016-03-03
    IIF 28 - director → ME
  • 4
    16 St Catherines Court, Rosefield Road, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,512 GBP2017-08-31
    Officer
    2015-08-17 ~ 2015-08-27
    IIF 40 - director → ME
  • 5
    PROPERTY OWNERS AND FACTORS ASSOCIATION, SCOTLAND, LIMITED (THE) - 1991-02-07
    PROPERTY OWNERS AND FACTORS ASSOCIATION, GLASGOW, LTD. (THE) - 1986-02-10
    Titanium 1 Kings Inch Place, Renfrew, Scotland
    Corporate (12 parents)
    Officer
    2015-01-30 ~ 2017-01-27
    IIF 37 - director → ME
    2008-02-07 ~ 2012-01-27
    IIF 39 - director → ME
  • 6
    Wilsons Flooring Specialists 366 Brook Street, Birkenhead, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    139,918 GBP2023-11-30
    Officer
    2007-05-21 ~ 2023-10-15
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    3 Stadium Court, Plantation Road, Wirral, Merseyside, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    924,471 GBP2024-03-31
    Officer
    2014-04-07 ~ 2017-09-08
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-08
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    52 Percival Way, Eccleston, St. Helens, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-08-26 ~ 2010-01-25
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.