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, Henry George

    Related profiles found in government register
  • Wilson, Henry George
    British chief executive officer born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 1
  • Wilson, Henry George
    British commercial manager born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 2 IIF 3
  • Wilson, Henry George
    British commercila manager born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 4
  • Wilson, Henry George
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 5 IIF 6
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 7 IIF 8
    • icon of address 29/30, Fitzroy Square, London, W1T 6LQ

      IIF 9
    • icon of address 18, Hill Street, St Helier, Jersey, JE2 4UA, Channel Islands

      IIF 10
  • Wilson, Henry George
    British consultant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beaumont Gate, Radlett, Hertfordshire, WD7 7AR, England

      IIF 11
  • Wilson, Henry George
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 12
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 13
  • Wilson, Henry George
    British managing director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 14
  • Wilson, Henry George
    British oil & gas manager born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 15
  • Wilson, Henry George
    British oil manager born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Henry George
    born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Henry George
    British company director born in September 1952

    Registered addresses and corresponding companies
    • icon of address 19 Hawsley Road, Harpenden, Hertfordshire, AL5 2BL

      IIF 34
  • Wilson, Henry George
    British director born in September 1952

    Registered addresses and corresponding companies
    • icon of address 19 Hawsley Road, Harpenden, Hertfordshire, AL5 2BL

      IIF 35
  • Wilson, Henry George
    British consultant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

      IIF 36
  • Wilson, Henry George
    British

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 37
  • Wilson, Henry George
    British commercial manager

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 38
  • Wilson, Henry George
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 39
  • Wilson, Henry George
    British oil manager

    Registered addresses and corresponding companies
    • icon of address 15 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ

      IIF 40
  • Mr Henry Wilson
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B3/6j Trump Building, 26 Abercorn Avenue, Hillington Park, Glasgow, G52 4JL, Scotland

      IIF 41
  • Mr Henry George Wilson
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Henry George Wilson
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
  • Henry George Wilson
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Park Avenue South, Harpenden, Herts, AL5 2DZ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    EDINBURGH DEVELOPMENTS LLP - 2021-04-23
    icon of address C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (13 parents)
    Current Assets (Company account)
    890,658 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 29 - LLP Designated Member → ME
  • 2
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    390,964 GBP2022-03-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 3
    icon of address 8 Forres Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 4
    icon of address 61 Meadway, Harpenden, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 61 Meadway, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 6
    icon of address 8 Forres Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    379 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to surplus assets - 75% or moreOE
    IIF 48 - Right to appoint or remove membersOE
  • 7
    EDINBURGH CITY DEVELOPMENTS LLP - 2021-02-26
    icon of address C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (26 parents)
    Total Assets Less Current Liabilities (Company account)
    12,071,994 GBP2024-03-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 33 - LLP Designated Member → ME
  • 8
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    80,286 GBP2022-03-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 9
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    119,946 GBP2020-03-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    291,312 GBP2024-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 61 Meadway, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-12 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 5 Beaumont Gate, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    icon of address 61 Meadway, Harpenden, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 14
    LECTRA SERVICES LIMITED - 1994-11-18
    icon of address 15 Park Avenue South, Harpenden, England
    Active Corporate (4 parents, 14 offsprings)
    Profit/Loss (Company account)
    578,954 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1994-11-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CORSTORPHINE ROAD DEVELOPMENTS LLP - 2018-02-21
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    832,480 GBP2022-03-31
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 16
    icon of address 61 Meadway, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -141 GBP2016-05-31
    Officer
    icon of calendar 1996-05-24 ~ dissolved
    IIF 4 - Director → ME
  • 17
    ROSELEA PLC - 1994-07-01
    icon of address 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    206,941 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 1992-11-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 8 Forres Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    79 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to surplus assets - 75% or moreOE
    IIF 46 - Right to appoint or remove membersOE
  • 19
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 10 - Director → ME
Ceased 26
  • 1
    EDINBURGH DEVELOPMENTS LLP - 2021-04-23
    icon of address C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (13 parents)
    Current Assets (Company account)
    890,658 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-16 ~ 2021-03-26
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove members OE
  • 2
    STERLING ENERGY (UK) LIMITED - 2021-07-21
    STERLING ENERGY LIMITED - 2002-10-22
    icon of address 10 St. Bride Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-09 ~ 2009-08-14
    IIF 15 - Director → ME
  • 3
    STERLING ENERGY PLC - 2021-05-04
    LEPCO PLC - 2002-10-23
    LONDON EXPLORATION AND PRODUCTION COMPANY LIMITED - 1997-07-31
    RIBBONWELL LIMITED - 1983-12-19
    icon of address 10 St. Bride Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2001-07-23 ~ 2009-06-30
    IIF 6 - Director → ME
  • 4
    A.H.BALDWIN & SONS LIMITED - 2024-02-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-30 ~ 2024-03-13
    IIF 8 - Director → ME
  • 5
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    153,273 GBP2018-06-30
    Officer
    icon of calendar 2014-12-15 ~ 2015-10-14
    IIF 21 - LLP Designated Member → ME
  • 6
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -261 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2017-01-06 ~ 2018-03-28
    IIF 9 - Director → ME
  • 7
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    390,964 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2018-05-31
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove members OE
  • 8
    icon of address 8 Forres Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-20 ~ 2022-04-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to surplus assets - 75% or more OE
    IIF 49 - Right to appoint or remove members OE
  • 9
    KIRKLAND RESOURCES (HOLDINGS) PLC - 1995-03-03
    HEARITE LIMITED - 1988-01-05
    icon of address C/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-17
    IIF 35 - Director → ME
  • 10
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    104,909 GBP2019-03-31
    Officer
    icon of calendar 2015-07-21 ~ 2015-07-29
    IIF 20 - LLP Designated Member → ME
  • 11
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-24 ~ 2001-02-06
    IIF 16 - Director → ME
    icon of calendar 1996-05-24 ~ 2001-02-06
    IIF 40 - Secretary → ME
  • 12
    FORUM ENERGY PLC - 2015-07-15
    STERLING PHILIPPINES PLC - 2005-05-20
    icon of address 16 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2008-08-20
    IIF 5 - Director → ME
    icon of calendar 2005-04-01 ~ 2005-05-18
    IIF 39 - Secretary → ME
  • 13
    icon of address 4 Chetwode Mews Street Lane, Lower Whitley, Warrington
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233 GBP2024-04-30
    Officer
    icon of calendar 1996-02-19 ~ 1996-02-22
    IIF 2 - Director → ME
  • 14
    EDINBURGH CITY DEVELOPMENTS LLP - 2021-02-26
    icon of address C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (26 parents)
    Total Assets Less Current Liabilities (Company account)
    12,071,994 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-07 ~ 2021-02-03
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove members OE
  • 15
    icon of address 19 King Edward Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-03 ~ 1998-01-01
    IIF 38 - Secretary → ME
  • 16
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    80,286 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2018-05-31
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove members OE
  • 17
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2002-05-28
    IIF 19 - Director → ME
  • 18
    icon of address Unit B3/6j Trump Building 26 Abercorn Avenue, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    121,008 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-04-20 ~ 2022-06-10
    IIF 41 - Has significant influence or control OE
  • 19
    LIBERTY BISHOP (100) LIMITED - 1997-01-15
    icon of address 18 Beechwood Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,078 GBP2022-11-30
    Officer
    icon of calendar 1996-11-18 ~ 1996-12-08
    IIF 37 - Secretary → ME
  • 20
    icon of address C/o Addleshaw Goddard Llp Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,160,708 GBP2024-03-31
    Officer
    icon of calendar 2021-02-24 ~ 2021-04-27
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-04-27
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to surplus assets - 75% or more OE
    IIF 47 - Right to appoint or remove members OE
  • 21
    LIBERTY BISHOP LIMITED - 2009-07-24
    FENAGE LIMITED - 1995-06-07
    icon of address Marriotts Llp, 4th Floor Allan House 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2001-04-06
    IIF 12 - Director → ME
  • 22
    LIBERTY BISHOP (35) LIMITED - 1997-01-15
    icon of address Unit A1 Basepoint Business & Innovation Centre, 110 Butterfield Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-06 ~ 1996-05-26
    IIF 3 - Director → ME
  • 23
    CORSTORPHINE ROAD DEVELOPMENTS LLP - 2018-02-21
    icon of address 15 Park Avenue South, Harpenden, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    832,480 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-06-14 ~ 2018-08-20
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to surplus assets - 75% or more OE
    IIF 54 - Right to appoint or remove members OE
  • 24
    STANLEY GIBBONS LIMITED - 2024-03-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ 2024-03-13
    IIF 7 - Director → ME
  • 25
    STERLING ENERGY (KURDISTAN) LIMITED - 2007-01-22
    icon of address High Holborn House High Holborn House, 52-54 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2009-09-14
    IIF 1 - Director → ME
  • 26
    CELTIC PETROLEUM LIMITED - 2004-11-02
    EMERALD RESOURCES LIMITED - 2000-05-18
    TINBERLEY LIMITED - 1983-02-03
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1994-03-07 ~ 1995-08-25
    IIF 34 - 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.