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, Brian Richard

    Related profiles found in government register
  • Wilson, Brian Richard
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Johns Lane, London, EC1M 4BH

      IIF 1
    • icon of address Tamar, Bedswell Heath, Boars Hill, Oxford, Oxfordshire, OX1 5JE, England

      IIF 2
    • icon of address Tamar, Bedwells Heath, Boars Hill, Oxford, OX1 5JE, England

      IIF 3 IIF 4
    • icon of address Tamar, Bedwells Heath, Boars Hill, Oxford, Oxfordshire, OX1 5JE

      IIF 5
    • icon of address Tamar, Bedwells Heath, Oxford, OX1 5JE, United Kingdom

      IIF 6
  • Wilson, Brian Richard
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedwells Heath, Boars Hill, Oxford, OX1 5JE

      IIF 7
  • Wilson, Brian Richard
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedwells Heath, Boars Hill, Oxford, OX1 5JE

      IIF 8 IIF 9 IIF 10
    • icon of address 150, High Street, Sevenoaks, Kent, TN13 1XE

      IIF 11
  • Wilson, Brian Richard
    British chartered accountant born in December 1951

    Registered addresses and corresponding companies
    • icon of address 47 Bastwick Street, London, EC1V 3PS

      IIF 12
  • Wilson, Brian Richard
    British company director born in December 1951

    Registered addresses and corresponding companies
    • icon of address 47 Bastwick Street, London, EC1V 3PS

      IIF 13
  • Wilson, Brian Richard
    British director born in December 1951

    Registered addresses and corresponding companies
    • icon of address 22 Avenell Road, London, N5 1DP

      IIF 14
  • Wilson, Brian Richard
    British finance director born in December 1951

    Registered addresses and corresponding companies
    • icon of address 47 Bastwick Street, London, EC1V 3PS

      IIF 15
  • Wilson, Brian Richard
    British

    Registered addresses and corresponding companies
    • icon of address 5 St Johns Lane, London, EC1M 4BH

      IIF 16
    • icon of address 47 Bastwick Street, London, EC1V 3PS

      IIF 17
    • icon of address Bedwells Heath, Boars Hill, Oxford, OX1 5JE

      IIF 18 IIF 19
    • icon of address Tamar, Bedwells Heath, Boars Hill, Oxford, Oxfordshire, OX1 5JE

      IIF 20
  • Wilson, Brian Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address Bedwells Heath, Boars Hill, Oxford, OX1 5JE

      IIF 21
  • Wilson, Brian Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Bedwells Heath, Boars Hill, Oxford, OX1 5JE

      IIF 22
  • Wilson, Brian Richard
    British director

    Registered addresses and corresponding companies
  • Mr Brian Richard Wilson
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 28
  • Wilson, Brian
    British company director born in December 1951

    Registered addresses and corresponding companies
    • icon of address Flat 10 Highview Court, Wimbledon, London, SW19 6LU, England

      IIF 29
  • Wilson, Brian
    British director born in December 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor (central) Llp, 2nd Floor Waterloo House, Teesdale South, Thornaby On Tees, TS17 6SA

      IIF 30
  • Wilson, Brian Thomas
    British university academic born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Alma Place, North Shields, Tyne & Wear, NE29 0LY

      IIF 31
  • Wilson, Brian Richard

    Registered addresses and corresponding companies
    • icon of address 47 Bastwick Street, London, EC1V 3PS

      IIF 32
    • icon of address Tamar, Bedwells Heath Boars Hill, Oxford, OX1 5JE, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    BLEDWELL SOFTWARE LIMITED - 2009-11-25
    icon of address 5 St. John's Lane, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -299,124 GBP2024-12-31
    Officer
    icon of calendar 2009-12-16 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-09-09 ~ now
    IIF 33 - Secretary → ME
  • 2
    icon of address Begbies Traynor (central) Llp, 2nd Floor Waterloo House, Teesdale South, Thornaby On Tees
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Tamar Bedwells Heath, Boars Hill, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,398 GBP2024-06-30
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 19 - Secretary → ME
  • 4
    FRESHBREEZE LIMITED - 1995-08-02
    icon of address Tamar Bedwells Heath, Boars Hill, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 1995-06-20 ~ now
    IIF 22 - Secretary → ME
  • 5
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    FACE RECORDING AND MEASUREMENT SYSTEMS LTD - 2017-03-20
    INTERMATION LIMITED - 2008-12-19
    icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,119,594 GBP2024-06-30
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BARBAN LIMITED - 1995-10-16
    icon of address 5 St Johns Lane, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,644 GBP2025-06-30
    Officer
    icon of calendar 2006-12-08 ~ now
    IIF 1 - Director → ME
    icon of calendar 2006-12-08 ~ now
    IIF 16 - Secretary → ME
  • 8
    icon of address Tamar, Bedwells Heath, Boars Hill, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,988 GBP2025-03-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Director → ME
  • 9
    Company number 02856112
    Non-active corporate
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 21 - Secretary → ME
Ceased 11
  • 1
    icon of address C/o Andrew Purnell & Co, 38 Lambton Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar ~ 1992-07-03
    IIF 12 - Director → ME
  • 2
    M.R. DATA MANAGEMENT GROUP P.L.C. - 1995-11-22
    M-R GROUP PLC - 2000-02-17
    MICROFILM REPROGRAPHICS P L C - 1993-01-28
    LASON LIMITED - 2001-11-30
    MICRO-FILM REPROGRAPHICS LIMITED - 1976-12-31
    icon of address 99, Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-10-30
    IIF 15 - Director → ME
    icon of calendar ~ 1993-10-30
    IIF 17 - Secretary → ME
  • 3
    NAZUN LIMITED - 2006-01-04
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2008-04-05
    IIF 9 - Director → ME
    icon of calendar 2005-11-03 ~ 2008-04-05
    IIF 26 - Secretary → ME
  • 4
    PERCIVAL CORDIER WILSON LIMITED - 2005-02-01
    icon of address 150 High Street, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2010-06-08
    IIF 11 - Director → ME
    icon of calendar 2001-10-23 ~ 2009-04-04
    IIF 8 - Director → ME
    icon of calendar 2001-10-23 ~ 2011-02-08
    IIF 20 - Secretary → ME
    icon of calendar 2001-10-23 ~ 2010-06-08
    IIF 25 - Secretary → ME
  • 5
    ANALYST PLC - 2006-12-21
    GRAMTWIN LIMITED - 1989-05-30
    icon of address Appleslade, Linwood, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,146 GBP2024-12-31
    Officer
    icon of calendar 1996-10-22 ~ 2020-06-24
    IIF 10 - Director → ME
    icon of calendar 2006-02-09 ~ 2020-06-24
    IIF 27 - Secretary → ME
  • 6
    MR-MEMEX LIMITED - 1997-03-20
    MEMEX INFORMATION SYSTEMS LIMITED - 1994-04-19
    WEST GEORGE STREET (384) LIMITED - 1988-03-23
    icon of address Cuprum, 480 Argyle Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-07-25 ~ 1993-10-30
    IIF 29 - Director → ME
  • 7
    HARDEN FINE FOODS LIMITED - 2006-01-04
    DECISIVEBREAK LIMITED - 1998-06-25
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-11 ~ 2008-04-05
    IIF 7 - Director → ME
    icon of calendar 2005-11-24 ~ 2008-04-05
    IIF 18 - Secretary → ME
  • 8
    icon of address Usec, University Of Teesside, Middlesbrough, Tees Valley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2013-01-22
    IIF 31 - Director → ME
  • 9
    DIPLEMA 115 LIMITED - 1987-01-27
    MR-DPTS LIMITED - 1996-05-23
    DIGITAL PROCESSING & TRANSCRIPTION SERVICES LIMITED - 1993-07-02
    M-R DPTS LIMITED - 2001-12-13
    DPTS LIMITED - 2015-11-10
    icon of address Unit 10 Crayfields Industrial Park, Main Road, St Pauls Cray, Orpington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    6,306,444 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-10-30
    IIF 13 - Director → ME
    icon of calendar ~ 1993-10-30
    IIF 32 - Secretary → ME
  • 10
    ANALYST CONTRACT PUBLISHING LIMITED - 2000-06-15
    OCDIGEST LIMITED - 2008-04-14
    INVESTORS WORLD LIMITED - 1996-08-27
    ANALYST INVESTOR LIMITED - 2006-06-22
    icon of address 7 Royston Place, Barton On Sea, New Milton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2013-08-31
    IIF 23 - Secretary → ME
  • 11
    LOCALDARK LIMITED - 1995-09-19
    icon of address Unit 3 80 The Lakes, Larkfield, Aylesford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-14 ~ 1999-03-22
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.