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, Kyle

    Related profiles found in government register
  • Wilson, Kyle
    British business person born in October 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/3 Wheatfield Road, Wheatfield Road, Edinburgh, EH11 2PS, Scotland

      IIF 1 IIF 2
  • Wilson, Kyle
    British company director born in October 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39/7, Elbe Street, Edinburgh, Lothians, EH6 7HL

      IIF 3
    • icon of address 4/3, Wheatfield Road, Edinburgh, EH11 2PS, Scotland

      IIF 4 IIF 5
    • icon of address 4/3 Wheatfield Road, Wheatfield Road, Edinburgh, EH11 2PS, Scotland

      IIF 6
  • Wilson, Kyle
    British consultant born in October 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/3 Wheatfield Road, Wheatfield Road, Edinburgh, EH11 2PS, Scotland

      IIF 7
  • Wilson, Kyle
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
  • Wilson, Kyle
    British director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Wyndham Crescent, London, N19 5QJ, England

      IIF 9
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 10
  • Rehman, Ali
    British company director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
  • Rehman, Ali
    British consultant born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Rehman, Ali
    British director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, Kyle
    British professional skateboarder born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Mr Kyle Wilson
    British born in October 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39/7, Elbe Street, Edinburgh, Lothians, EH6 7HL

      IIF 16
    • icon of address 4/3, Wheatfield Road, Edinburgh, EH11 2PS, Scotland

      IIF 17 IIF 18
  • Wilson, Kyle
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-4, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, England

      IIF 19
  • Wilson, Kyle
    British company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Mr Ali Rehman
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21 IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Kyle Wilson
    Scottish born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Flat 3-1 Elizabeth Street, 11 Flat 3-1 Elizabeth Street, Glasgow, G51 1SR, Scotland

      IIF 24
  • Mr Kyle Wilson
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Wyndham Crescent, London, N19 5QJ, England

      IIF 25
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 26
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
  • Mr Kyle Wilson
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
  • Mr Kyle Wilson
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-4, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, England

      IIF 29
  • Rehman, Ali
    Scottish director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 0/2, 733 Shields Road, Glasgow, Lanarkshire, G41 4PL, United Kingdom

      IIF 30
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 31
  • Rehman, Ali
    Scottish recruitment consultant born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 0/2 733, Shields Road, Glasgow, G41 4PL, United Kingdom

      IIF 32
    • icon of address 733, Flat 0/2, 733 Shields Road, Glasgow, G41 4PL, United Kingdom

      IIF 33
  • Mr Kyle Wilson
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Mr Kyle Wilson
    Scottish born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/3, Wheatfield Road, Edinburgh, EH11 2PS, Scotland

      IIF 35
  • Mr Ali Rehman
    Scottish born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 0/2 733, Shields Road, Glasgow, G41 4PL, United Kingdom

      IIF 36 IIF 37
    • icon of address 733, Flat 0/2, 733 Shields Road, Glasgow, G41 4PL, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 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
  • 4
    icon of address 3 Dee Street, Banchory, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 3a Wyndham Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    605 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4/3 Wheatfield Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    33,763 GBP2023-01-30
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    LEAD RISING LIMITED - 2023-10-24
    icon of address Unit 3-4 Daltongate Business Centre, Ulverston, Cumbria, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address 0/2 733 Shields Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    icon of address 4/3 Wheatfield Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    45,059 GBP2023-07-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11 Flat 3-1 Elizabeth Street 11 Flat 3-1 Elizabeth Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,008 GBP2023-10-31
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 149 Spital, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 5 - Director → ME
  • 15
    STARLIGHT RECRUITMENT LTD - 2018-06-08
    icon of address 733 Flat 0/2, 733 Shields Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    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
Ceased 5
  • 1
    icon of address 401 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    77,884 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-02-13
    IIF 6 - Director → ME
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    78,748 GBP2023-02-28
    Officer
    icon of calendar 2021-02-02 ~ 2024-05-09
    IIF 31 - Director → ME
    icon of calendar 2024-05-10 ~ 2024-05-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2024-05-09
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    icon of address 39/7 Elbe Street, Edinburgh, Lothians
    Active Corporate (1 parent)
    Equity (Company account)
    586,805 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2025-01-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-01-28
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    icon of address 4/3 Wheatfield Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    33,763 GBP2023-01-30
    Officer
    icon of calendar 2023-06-07 ~ 2025-02-13
    IIF 1 - Director → ME
  • 5
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ 2024-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-01-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE

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.