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, Ian Charles

    Related profiles found in government register
  • Wilson, Ian Charles
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorpe House 93, Headlands, Kettering, Northamptonshire, NN15 6BL

      IIF 1
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 2
    • icon of address Office 2, Green Lodge Barns, Nobottle, Northamptonshire, NN7 4HD, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Wilson, Ian Charles
    British estate agent born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Birch Barn Way, Whitehills, Northampton, Northamptonshire, NN2 8DT

      IIF 6
  • Wilson, Ian Charles
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Birch Barn Way, Whitehills, Northampton, Northamptonshire, NN2 8DT

      IIF 7
  • Wilson, Ian
    British energy assessor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Soweberry Close, Chelmsford, Essex, CM1 4YB, England

      IIF 8
  • Wilson, Ian
    British private hire taxi proprietor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Clay Road, Bury St Edmunds, Suffolk, IP32 6QZ

      IIF 9
  • Wilson, Ian Charles
    British business born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Sussex Gardens, London, W2 1UA, United Kingdom

      IIF 10
  • Mr Ian Wilson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Soweberry Close, Chelmsford, Essex, CM1 4YB

      IIF 11
  • Ian Charles Wilson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 12
    • icon of address Thorpe House, 93 Headlands, Kettering, Northants, NN15 6BL, United Kingdom

      IIF 13
    • icon of address Office 2, Green Lodge Barns, Nobottle, Northamptonshire, NN7 4HD, United Kingdom

      IIF 14 IIF 15
  • Williamson, Damian James
    British energy assessor born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat 42, Francis Avenue, Southsea, Hampshire, PO4 0HN, England

      IIF 16
  • Wilson, Ian
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 17
  • Willson, Ian
    British energy assessor

    Registered addresses and corresponding companies
    • icon of address 2 Rose Cottages, Maldon Road, Steeple, Southminster, Essex, CM0 7RT

      IIF 18
  • Mr Damian James Williamson
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat 42, Francis Avenue, Southsea, Hampshire, PO4 0HN, England

      IIF 19
  • Ian Wilson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Headlands, Kettering, NN15 6BL, United Kingdom

      IIF 20
  • Wilson, Ian

    Registered addresses and corresponding companies
    • icon of address 36, Limerick Close, Limerick Close, Hull, HU8 9PX, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 11 Soweberry Close, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    44,327 GBP2024-03-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 2 Green Lodge Barns, Nobottle, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,452 GBP2019-11-30
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    DELTA SUPPLIES LONDON LIMITED - 2012-05-21
    icon of address Unit 2 Green Barn, Nobottle, Nn7 4hd, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,404 GBP2018-07-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
  • 4
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -278,964 GBP2018-07-31
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Top Flat 42 Francis Avenue, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,637 GBP2024-02-28
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit F The Autopark, Eastgate Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-08 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 269 Hessle Road, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,830 GBP2017-02-28
    Officer
    icon of calendar 2012-03-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address 116 Sussex Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 10 - Director → ME
Ceased 5
  • 1
    DELTA SUPPLIES LONDON LIMITED - 2012-05-21
    icon of address Unit 2 Green Barn, Nobottle, Nn7 4hd, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,404 GBP2018-07-31
    Officer
    icon of calendar 2012-11-21 ~ 2020-10-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-10-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    icon of address 7-11 Albert Street, Rugby, Warwickshire
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1,182,972 GBP2024-03-31
    Officer
    icon of calendar 2005-12-31 ~ 2010-12-31
    IIF 7 - LLP Designated Member → ME
  • 3
    HOWKINS & HARRISON LIMITED - 2005-12-12
    FORTHMETRO LIMITED - 2002-05-30
    icon of address 7-11 Albert Street, Rugby, England
    Active Corporate (6 parents)
    Equity (Company account)
    -838 GBP2024-03-31
    Officer
    icon of calendar 2009-01-01 ~ 2010-12-31
    IIF 6 - Director → ME
  • 4
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ 2019-01-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-01-22
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    icon of address 2 Rose Cottages Maldon Road, Steeple, Southminster, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-20 ~ 2013-01-02
    IIF 18 - Secretary → 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.