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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robert Wilson

    Related profiles found in government register
  • Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12 Riverbank Centre Offices, Scouts Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 1
    • 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 2
    • 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 3
    • 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 4 IIF 5
    • 321 Stores Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 6
    • Blue Riband Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 7
    • Broadloom Limited, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 8
    • Burlington Coat Company Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 9
    • Cavendish Avenue Estate Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 10
    • Chevron Company, Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 11
    • Child Aid Limited, Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 12
    • Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 13
    • Cosy Seal Limited, Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, WF13 3RQ, United Kingdom

      IIF 14
    • Crown Insulation Corporation Ltd, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 15
    • Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 16
    • Donor Card Offices, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 17
    • Donor Care Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 18
    • Drywall Plasterers Ltd, Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 19
    • Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 20
    • Fibreglass Insulation., Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 21
    • Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RN, England

      IIF 22
    • Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 23
    • Friends Life & Company, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 24
    • Funeral Care Homes Limited, Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 25
    • Funeral Club Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 26
    • Funeralcard Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 27
    • Funeralcare Online Ltd, Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 28
    • Generation 7 Funeral Plans Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 29
    • Grippfit Limited, Unit 12, River Bank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 30
    • Guardian Funeral Plans Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 31
    • Hearts & Diamonds Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 32
    • Heavens Gate Funeral Group, 12. Riverbank Centre, Scouts Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 33
    • Heavens Gate Funeral Group, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 34
    • Heaven's Gate Funeral Services, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 35
    • Heavens Gate Funeral Services, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 36
    • Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 37 IIF 38
    • Heavens Gate Group, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 39
    • Heavens Gate Head Office. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 40
    • Heavens Gate Mortuary Services, Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, WF13RN, United Kingdom

      IIF 41
    • Heavens Gate Offices & Works, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 42
    • Linerboard Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 43
    • Medical Research Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 44
    • Memorial Funeral Care Centre Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 45
    • Mermaid Cod Liver Oil Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 46
    • Messenger Boy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 47
    • Money Wise Cremation Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 48
    • Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 49
    • Mount Royal Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 50
    • Natural Burial Cemeteries Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 51
    • No 12 (mail Box 12), Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 52
    • Office U 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 53
    • Pall Bearer Funeral Plans, Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 54
    • Ploughmans Lunch Limited, (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 55
    • Polydamp Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 56
    • Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 57
    • Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 58 IIF 59
    • Queenswood Timber Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 60
    • Repose Cemeteries & Crematoria Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 61
    • Surgeons Hall, 12 Riverbank Centre, Dewsbury, WF1 3RN, United Kingdom

      IIF 62
    • Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 63
    • The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, WF13 3RN, England

      IIF 64
    • The Mount Royal Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 65
    • The Organ Donor Registration Centre, (no 12) Riverbank, Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 66
    • The Westermeier Timber Corporation Limited, Unit 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 67
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 68
    • Unit 12 - Wf133rn., Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 69
    • Unit 12, Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, England

      IIF 70
    • Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, WF11 3RQ, England

      IIF 71
    • Unit 12, Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 72
    • Unit 12, Pontefract Cake Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 73
    • Unit 12, River Bank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, United Kingdom

      IIF 74
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 75 IIF 76
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 82
    • Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 83
    • Unit 12, Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 84
    • Unit 12, Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 85
    • Unit 12, Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 86
    • Unit 12-office 12, Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 87
    • Unit 12, Riverbank Centre, Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, WF13 3RQ, England

      IIF 88
    • Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 89
    • Doves Funeral Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 90
    • Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, W13 3RN, England

      IIF 91
    • Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 92
    • Medical Research Partners Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 93
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, WF13 3RQ, United Kingdom

      IIF 94
    • Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 95
    • Burleigh House, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 96
    • Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 97
    • Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 98
    • Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RQ, England

      IIF 99
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 100
    • Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., WF13 3RQ, England

      IIF 101
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 102 IIF 103 IIF 104
    • 15, Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, LS17 6SY, England

      IIF 113
    • Bentcliffe House - 15 Bentcliffe Court, Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, LS17 6SY, England

      IIF 114
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 115
    • Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 116
    • Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 117
    • Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, WF13RN, United Kingdom

      IIF 118
    • Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, LS9 6DJ, England

      IIF 119
    • Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 120
    • The Secretary R Wilson, Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, LS9 6EB, England

      IIF 121
    • Trusted Brands Limited, (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, LS9 6EB, United Kingdom

      IIF 122
    • Trusted Brands Ltd Mailbox, Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, LS9 6EB, England

      IIF 123
    • Bentcliffe House, Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, LS17 6SY, England

      IIF 124
    • Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, LS17 6SY, United Kingdom

      IIF 125
    • Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 126
  • Robert Wilson
    English born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 127
  • Mr Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Dairy Maid Limited, Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 128
    • Gabriels Funeral Directors Offices, Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 129
    • Riverbank Business Centre, Unit 12, Mail Box 12, Riverbank Business Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 130
    • Unit 12, Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, W13 3RQ, England

      IIF 131
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 132
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 133
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 134
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 135 IIF 136
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 137 IIF 138 IIF 139
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 140 IIF 141 IIF 142
    • Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 143
    • Bridge House, Bridge House Offices, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 144
    • Bridge House, Health & Energy Drinks, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 145
    • Bridge House, (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 146
    • Durabond Damproof Course Manufacturers., Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 147
    • Hector Powe Limited, Unit 2, 62-74 Mabgate Regent Street, Leeds, Yorkshire, LS9 7DZ

      IIF 148
    • J. Somerville, Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 149
    • Retailers Wholesalers & Distributors., Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 150
    • Riding Hall Mills, Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 151
    • T/as Weaving Mills Lane Catalogue Club, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 152
    • The Warehouse Manager Trampoline Warehouse, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 153
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 154
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 155
    • (union International Drinks Corpn), Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 156
    • Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, LS9 7DZ, United Kingdom

      IIF 157
    • R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court., Leeds, LS17 6SY, England

      IIF 158
    • Warmglow Limited, (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 159
    • Unit 12, Riverbank Centre, Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, WF13 3RQ, England

      IIF 160
  • Robert Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Microfoam Insulation Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 161
  • Robert Elias Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Memorial Park Ltd Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 162
    • Microfibre Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 163
    • Unit 12, Mail Box 12, Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 164
    • Unit12 (mail Box 12), Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 165
  • Mr Robert Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 166
  • Mr Robert Bob Wilson
    English born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 167
  • Mr Robert Elias Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 168
  • Mr Robert Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, The Bentcliffes, Leeds, England, LS17 6SY, United Kingdom

      IIF 169
    • Fireseal Corporation Limited, Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, LS17 6SY, United Kingdom

      IIF 170
  • Mr Robert (elias) Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 171
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 172 IIF 173 IIF 174
    • Bridge House, (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 175
    • Union International Drinks Corporation, Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 176
  • Wilson, Robert
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Blue Riband Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 177
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 178
    • Unit 12, Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 179
    • Unit 12-office 12, Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 180
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 181
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 182
    • 15, Bentcliffe Court, Moortown Corner, Leeds, Yorkshire, LS17 6SY, England

      IIF 183
    • 15, Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, LS17 6SY, England

      IIF 184
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 185
  • Wilson, Robert
    English advertising & marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 186
    • Ploughmans Lunch Limited, (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 187
  • Wilson, Robert
    English advertising & marketing consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Warmglow Limited, (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 188
  • Wilson, Robert
    English advertising consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 189
  • Wilson, Robert
    English c0mpany director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 190
  • Wilson, Robert
    English co director -sales & marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • T/as Weaving Mills Lane Catalogue Club, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 191
  • Wilson, Robert
    English commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 192
    • Dairy Maid Limited, Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 193
    • Grippfit Limited, Unit 12, River Bank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 194
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 195
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 196
  • Wilson, Robert
    English commercial marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Pontefract Cake Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 197
  • Wilson, Robert
    English company director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Fibreglass Insulation., Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 198
  • Wilson, Robert
    English company director (ceo) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 199
    • Bridge House, Health & Energy Drinks, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 200
    • Union International Drinks Corporation, Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 201
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 202
    • (union International Drinks Corpn), Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 203
  • Wilson, Robert
    English company director (sales director) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 204
  • Wilson, Robert
    English company director (sales, marketing, advertising) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • J. Somerville, Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 205
  • Wilson, Robert
    English company director / sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 206
  • Wilson, Robert
    English company secretary/director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, LS17 6SY, United Kingdom

      IIF 207
  • Wilson, Robert
    English contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Linerboard Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 208
    • Unit 12, Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 209
    • Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., WF13 3RQ, England

      IIF 210
    • Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 211
  • Wilson, Robert
    English contracts manager & director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Crown Insulation Corporation Ltd, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 212
  • Wilson, Robert
    English contracts manager - sales born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 213
  • Wilson, Robert
    English director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 214 IIF 215
    • Bridge House, (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 216
    • Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, LS9 7DZ, United Kingdom

      IIF 217
  • Wilson, Robert
    English director and company secretary born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Secretary R Wilson, Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, LS9 6EB, England

      IIF 218
  • Wilson, Robert
    English director builder landscaper born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 - Wf133rn., Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 219
  • Wilson, Robert
    English director commercial decisions maker born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 220
  • Wilson, Robert
    English director marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Drywall Plasterers Ltd, Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 221
  • Wilson, Robert
    English director of market research born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 222
  • Wilson, Robert
    English director-marketing & advertising born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Cosy Seal Limited, Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, WF13 3RQ, United Kingdom

      IIF 223
  • Wilson, Robert
    English director. sales, marketing & advertising. born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Retailers Wholesalers & Distributors., Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 224
  • Wilson, Robert
    English estate agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish Avenue Estate Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 225
  • Wilson, Robert
    English former contract manager building works born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 226
  • Wilson, Robert
    English general manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Generation 7 Funeral Plans Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 227
    • Messenger Boy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 228
  • Wilson, Robert
    English group contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Guardian Funeral Plans Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 229
  • Wilson, Robert
    English land agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 230
    • Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 231
  • Wilson, Robert
    English land agent & advisor born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 232
  • Wilson, Robert
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Burlington Coat Company Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 233
    • Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RN, England

      IIF 234
    • Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 235
    • Friends Life & Company, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 236
    • Funeral Care Homes Limited, Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 237
    • Funeral Club Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 238
    • Funeralcard Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 239
    • Funeralcare Online Ltd, Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 240
    • Gabriels Funeral Directors Offices, Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 241
    • Memorial Funeral Care Centre Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 242
    • Natural Burial Cemeteries Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 243
    • No 12 (mail Box 12), Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 244
    • Office U 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 245
    • Repose Cemeteries & Crematoria Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 246
    • The Westermeier Timber Corporation Limited, Unit 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 247
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 248
    • Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 249
    • Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 250
    • Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, W13 3RN, England

      IIF 251
    • Burleigh House, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 252
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 253
    • Trusted Brands Limited, (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, LS9 6EB, United Kingdom

      IIF 254
  • Wilson, Robert
    English managing director / manufacturers born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Trusted Brands Ltd Mailbox, Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, LS9 6EB, England

      IIF 255
  • Wilson, Robert
    English managing director sales born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Child Aid Limited, Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 256
  • Wilson, Robert
    English managing funeral director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 257
  • Wilson, Robert
    English market analyst (sales & advertising)) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 258
  • Wilson, Robert
    English marketing & advertising director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Broadloom Limited, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 259
  • Wilson, Robert
    English marketing consultant & researcher born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, WF13 3RQ, United Kingdom

      IIF 260
  • Wilson, Robert
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Chevron Company, Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 261
    • Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 262
    • Hearts & Diamonds Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 263
    • Medical Research Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 264
    • Money Wise Cremation Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 265
    • Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, WF11 3RQ, England

      IIF 266
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 267
    • Unit 12, Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 268
    • Medical Research Partners Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 269
    • Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RQ, England

      IIF 270
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 271
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 272
    • Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 273
  • Wilson, Robert
    English marketing manager & consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Mermaid Cod Liver Oil Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 274
  • Wilson, Robert
    English medical researcher born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Donor Care Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 275
  • Wilson, Robert
    English national sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 276
  • Wilson, Robert
    English nominee director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Riding Hall Mills, Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 277
  • Wilson, Robert
    English operations manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 278
    • Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, LS9 6DJ, England

      IIF 279
  • Wilson, Robert
    English public relations born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 280
  • Wilson, Robert
    English retail sales & advertising expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 281
  • Wilson, Robert
    English sales & advertising director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 321 Stores Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 282
  • Wilson, Robert
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Polydamp Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 283
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 284
    • Doves Funeral Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 285
    • Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 286
  • Wilson, Robert
    English sales manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 287
  • Wilson, Robert
    English warmer homes energy expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, WF13 3RN, England

      IIF 288
  • Wilson, Robert Elias
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 289
    • Heavens Gate Group, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 290
    • Surgeons Hall, 12 Riverbank Centre, Dewsbury, WF1 3RN, United Kingdom

      IIF 291
    • The Organ Donor Registration Centre, (no 12) Riverbank, Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 292
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England

      IIF 293
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 294
    • Unit 12, Riverbank Centre, Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, WF13 3RQ, England

      IIF 295
  • Wilson, Robert Elias
    English advertising marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 296
  • Wilson, Robert Elias
    English commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, WF1 3RN, United Kingdom

      IIF 297
  • Wilson, Robert Elias
    English company director (contracts manager) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 298
  • Wilson, Robert Elias
    English company formation agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 299
    • Unit 12, Riverbank Centre, Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, WF13 3RQ, England

      IIF 300
  • Wilson, Robert Elias
    English contracts manager & director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, River Bank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, United Kingdom

      IIF 301
  • Wilson, Robert Elias
    English contracts manager - furniture born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 302
  • Wilson, Robert Elias
    English director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 303
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 304
    • Bentcliffe House, Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, LS17 6SY, England

      IIF 305
    • Fireseal Corporation Limited, Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, LS17 6SY, United Kingdom

      IIF 306
  • Wilson, Robert Elias
    English director (retired) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House - 15 Bentcliffe Court, Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, LS17 6SY, England

      IIF 307
  • Wilson, Robert Elias
    English director and contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, England

      IIF 308
  • Wilson, Robert Elias
    English director.company formation agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 309
  • Wilson, Robert Elias
    English funeral director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 310
  • Wilson, Robert Elias
    English funeral directors agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 311
  • Wilson, Robert Elias
    English insulation engineer and expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, W13 3RQ, England

      IIF 312
  • Wilson, Robert Elias
    English land agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12 Riverbank Centre Offices, Scouts Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 313
    • 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 314
    • Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 315
    • Donor Card Offices, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 316
    • Heavens Gate Funeral Group, 12. Riverbank Centre, Scouts Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 317
    • Heaven's Gate Funeral Services, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 318
    • Heavens Gate Funeral Services, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 319
    • Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 320
    • Heavens Gate Head Office. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 321
    • Heavens Gate Offices & Works, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 322
    • Mount Royal Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 323
    • Pall Bearer Funeral Plans, Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 324
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 325
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 326
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 327
  • Wilson, Robert Elias
    English land agent - cemetery planner born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 328
  • Wilson, Robert Elias
    English land agent / builder born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Offices, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 329
  • Wilson, Robert Elias
    English land agent cemeteries born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Funeral Group, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 330
    • Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 331
    • Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 332
  • Wilson, Robert Elias
    English land agent- landcare superintendent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Mortuary Services, Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, WF1 3RN, United Kingdom

      IIF 333
  • Wilson, Robert Elias
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Memorial Park Ltd Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 334
    • Microfibre Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 335
    • Unit12 (mail Box 12), Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 336
  • Wilson, Robert Elias
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 337
  • Wilson, Robert Elias
    English operations manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Mail Box 12, Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 338
  • Wilson, Robert Elias
    English registrar born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 339
  • Wilson, Robert Elias
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Mount Royal Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 340
    • Bridge House, 64-74 Mabgate, Leeds, LS9 7DZ

      IIF 341
    • Bridge House, Unit 2, 62-74 Mabgate, Leeds, LS9 7DZ, England

      IIF 342
  • Wilson, Robert Elias
    English sales engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Engineering Works., (vactric Boilers & Air Compressor Service Agents), 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 343
  • Wilson, Robert Elias
    English timberwork designer & architect born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Queenswood Timber Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 344
  • Wilson, Robert (elias)
    English company director (ceo) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 345 IIF 346 IIF 347
    • Bridge House, Bridge House Offices, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 348
    • Bridge House, (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 349
    • The Warehouse Manager Trampoline Warehouse, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 350
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 351
  • Wilson, Robert (elias)
    English company director (retired) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, The Bentcliffes, Leeds, England, LS17 6SY, United Kingdom

      IIF 352
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 353
  • Wilson, Robert (elias)
    English company director on formation born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Durabond Damproof Course Manufacturers., Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 354
  • Wilson, Robert (elias)
    English director of creative events born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 355
  • Wilson, Robert (elias)
    English nominee director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 356
  • Wilson, Elias Robert
    English ceo born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scotthall Road, Leeds, LS175PB, England

      IIF 357
  • Wilson, Elias Robert
    English co director/engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 358
  • Wilson, Elias Robert
    English company formation ad born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 359
  • Wilson, Elias Robert
    English contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Leeds, West Yorkshire, LS17 5PB, United Kingdom

      IIF 360
  • Wilson, Elias Robert
    English director on appointment born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scotthall Road, Leeds, Wr Yorkshire, LS17 5PB, England, Uk

      IIF 361
  • Wilson, Elias Robert
    English engineeer / sales/ designer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 362
  • Wilson, Elias Robert
    English land agent / land buyer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 363
  • Wilson, Elias Robert
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 62-74 Mabgate, Leeds, LS9 7DZ, England

      IIF 364
  • Wilson, Elias Robert
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Postman Unit 2 Letter Box On Door, Leeds, Wry Yorkshire, LS17 5PB, United Kingdom

      IIF 365
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 366
  • Wilson, Elias Robert
    English marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House Annexe, Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 367
  • Wilson, Elias Robert
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Elias Robert
    English sales director / engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 373
  • Wilson, Elias Robert
    English sales director farmer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 374
  • Wilson, Elias Robert
    English sales/advertising/promotions born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 375
  • Wilson, Robert
    British commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Microfoam Insulation Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 376
  • Mr Andrew Robinson
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Swallow Drive, Bingham, Nottingham, NG13 8QA, United Kingdom

      IIF 377
  • Richmond, Robert Wilson
    British born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR

      IIF 378
  • Richmond, Robert Wilson
    British land agent born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109b Tay Street, Newport On Tay, Fife, DD6 8AR

      IIF 379
  • Richmond, Robert Wilson
    British retired born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109b, Tay Street, Newport-on-tay, DD6 8AR, Scotland

      IIF 380
    • Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR, United Kingdom

      IIF 381
  • Robinson, Andrew
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Swallow Drive, Bingham, Nottingham, NG13 8QA, United Kingdom

      IIF 382
  • Mr Robert Wilson Richmond
    British born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR

      IIF 383
  • Wilson, Elias
    English company formation ad born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 384
    • Unit 2, 62-74 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 385
  • Wilson, Robert James
    British director born in April 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Woodfield, Uddingston, Lanarkshire, G71 6LZ

      IIF 386
  • Wilson, Robert James
    British engineer born in April 1941

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, Robert James
    British sales engineer born in April 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Woodfield, Uddingston, Lanarkshire, G71 6LZ

      IIF 389
  • Wilson, Elias Robert
    English

    Registered addresses and corresponding companies
  • Wilson, Elias Robert
    English co director/engineer

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 398
  • Wilson, Elias Robert
    English sales director

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 399
    • Units 2, & 3 [in Yard], 62-74 Mabgate Regent Street, Leeds, Yorkshire, LS9 7DZ

      IIF 400
  • Robson, Andrew
    British sales engineer born in October 1964

    Registered addresses and corresponding companies
    • 38 Orchard Way, Bilton, Rugby, Warwickshire, CV22 7PS

      IIF 401
  • Hendry, Robert Williamson
    British sales engineer born in July 1959

    Registered addresses and corresponding companies
    • 46 Cavendish Building, London, W1Y 1FD

      IIF 402
  • Richmond, Robert Wilson
    British land agent

    Registered addresses and corresponding companies
    • 109b Tay Street, Newport On Tay, Fife, DD6 8AR

      IIF 403
  • Richmond, Robert Wilson

    Registered addresses and corresponding companies
    • 109b, Tay Street, Newport-on-tay, DD6 8AR, Scotland

      IIF 404
    • 109b, Tay Street, Newport-on-tay, Fife, DD6 8AR, United Kingdom

      IIF 405
  • Wilson, Elias

    Registered addresses and corresponding companies
    • 670, Scothall Road, Leeds, LS17 5PB, United Kingdom

      IIF 406
    • 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 407 IIF 408
    • 670, Scotthall Road, Leeds, LS175PB, England

      IIF 409
    • Unit 2, 62-74 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 410
  • Wilson, Robert
    British born in September 1907

    Registered addresses and corresponding companies
    • 12 Springfield Close, Clayton West, Huddersfield, West Yorkshire, HD8 9LR

      IIF 411
  • Wilson, Robert
    British av consultant

    Registered addresses and corresponding companies
    • Flat 2 Century Court, Cambridge Road, Teddington, Middlesex, TW11 8DL

      IIF 412
  • Wilson, Robert James
    British engineer

    Registered addresses and corresponding companies
    • 20 Woodfield, Uddingston, Lanarkshire, G71 6LZ

      IIF 413
  • Robinson, Andrew
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway House, Worth Way, Keighley, West Yorkshire, BD21 5LD

      IIF 414
  • Robinson, Andrew
    British sales engineer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Parkway House, Worth Way, Keighley, West Yorks, BD21 5LD, England

      IIF 415
  • Wilson, Robert

    Registered addresses and corresponding companies
    • 12 Springfield Close, Clayton West, Huddersfield, West Yorkshire, HD8 9LR

      IIF 416
  • Williamson, Andrew Robert
    British sales engineer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 4 St James House, Webberley Lane, Longton, Stoke On Trent, ST3 1RJ, England

      IIF 417
child relation
Offspring entities and appointments 214
  • 1