logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilson, Alexander John Adamson

    Related profiles found in government register
  • Wilson, Alexander John Adamson
    British chartered surveyor born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebs House, 25 Hope Street, Lanark, ML11 7NE, Scotland

      IIF 1
    • icon of address The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, ML11 9DB, United Kingdom

      IIF 2 IIF 3
    • icon of address The Mechanics Workshop, New Lanark, Lanark, South Lanarkshire, ML11 9DB, Uk

      IIF 4
    • icon of address 6, Chestnut Avenue, London, N8 8NY

      IIF 5
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AG

      IIF 6 IIF 7
    • icon of address Gardeners Cottage, Lower Gustard Wood, Wheathampstead, St. Albans, Hertfordshire, AL4 8RN, England

      IIF 8
    • icon of address Gardeners Cottage, Gustard Wood, Wheathampstead, Herts, AL4 8RN, England

      IIF 9
  • Wilson, Alexander John Adamson
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardeners Cottage, Gustard Wood, Wheathampstead, St. Albans, AL4 8RN, England

      IIF 10
  • Wilson, Alexander John Adamson
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Alexander John Adamson
    British fund manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, England

      IIF 16
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, United Kingdom

      IIF 17
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

      IIF 18
  • Wilson, Alexander John Adamson
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardeners Cottage, Gustard Wood, Wheathampstead, St Albans, AL4 8RN, United Kingdom

      IIF 19
  • Wilson, Alexander John Adamson
    British chartered surveyor born in September 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 1 The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ

      IIF 20
  • Mr Alexander John Adamson Wilson
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartland Mains, Cartland Road Cartland, Lanark, ML11 7RF

      IIF 21
    • icon of address The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, ML11 9DB, United Kingdom

      IIF 22
    • icon of address Gardeners Cottage, Gustard Wood, Wheathampstead, St. Albans, AL4 8RN, England

      IIF 23
    • icon of address Gardeners Cottage, Gustard Wood, Wheathampstead, Herts, AL4 8RN, England

      IIF 24
  • Wilson, Alexander John Adamson

    Registered addresses and corresponding companies
    • icon of address The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, ML11 9DB, United Kingdom

      IIF 25 IIF 26
  • Mr Alexander John Adamson Wilson
    British born in September 1975

    Registered addresses and corresponding companies
  • Alexander Wilson
    British born in September 1975

    Registered addresses and corresponding companies
    • icon of address 47, Esplanade, St Helier, JE1 0BD, Jersey

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 6 Chestnut Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Bank House, Southwick Square, Southwick, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 4
    MYRLEX PROPERTIES LIMITED - 2001-07-16
    PACIFIC SHELF 817 LIMITED - 1999-04-21
    icon of address Cartland Mains, Cartland Road Cartland, Lanark
    Active Corporate (3 parents)
    Equity (Company account)
    13,215 GBP2023-12-31
    Officer
    icon of calendar 1999-03-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    icon of address 27 Soho Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Gardeners Cottage Gustard Wood, Wheathampstead, St. Albans, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    326,788 GBP2025-03-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address 47 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-02-02 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
  • 8
    icon of address 47 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-08-11 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
  • 9
    icon of address 47 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-08-02 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
  • 10
    MYRLEX SOUTHEND LIMITED - 2020-11-10
    icon of address The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -16,961 GBP2024-02-29
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 2 - Director → ME
    icon of calendar 2016-05-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    LONDON SCHOOL OF BREWING LTD - 2017-03-13
    icon of address Gardeners Cottage, Gustard Wood, Wheathampstead, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    PROGRESSIVE RESIDENTIAL (MINERVA STREET) LIMITED - 2018-05-15
    icon of address 12 Rubislaw Terrace Lane, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    49,156 GBP2023-12-31
    Officer
    icon of calendar 2014-07-23 ~ 2016-03-21
    IIF 4 - Director → ME
  • 2
    icon of address Bank House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2012-10-03
    IIF 18 - Director → ME
  • 3
    icon of address Bank House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2015-07-07
    IIF 16 - Director → ME
  • 4
    HACKREMCO (NO. 2246) LIMITED - 2005-03-29
    icon of address 33 Cavendish Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2020-09-30
    IIF 11 - Director → ME
  • 5
    HACKREMCO (NO. 2184) LIMITED - 2004-10-25
    icon of address 33 Cavendish Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2020-09-30
    IIF 12 - Director → ME
  • 6
    icon of address 9, Ainslie Place, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2011-09-05
    IIF 20 - Director → ME
  • 7
    icon of address The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    383,046 GBP2016-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2016-03-03
    IIF 3 - Director → ME
    icon of calendar 2015-11-09 ~ 2016-03-03
    IIF 26 - Secretary → ME
  • 8
    icon of address Ebs House, 25 Hope Street, Lanark, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-07 ~ 2017-03-16
    IIF 1 - Director → ME
  • 9
    THE GREAT VICTORIA PARTNERSHIP (NO.2) (G.P.) LIMITED - 2005-03-30
    icon of address 33 Cavendish Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ 2020-09-30
    IIF 13 - Director → ME
  • 10
    icon of address 33 Cavendish Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ 2020-09-30
    IIF 14 - Director → ME
  • 11
    SACKVILLE SPF IV PROPERTY NOMINEE (1) LIMITED - 2018-10-18
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2020-11-10
    IIF 6 - Director → ME
  • 12
    SACKVILLE SPF IV PROPERTY NOMINEE (2) LIMITED - 2018-10-18
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2020-11-10
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.