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

Mr Alexander John Adamson Wilson

    Related profiles found in government register
  • Mr Alexander John Adamson Wilson
    British born in September 1975

    Resident in England

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

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

      IIF 2
    • Gardeners Cottage, Gustard Wood, Wheathampstead, St. Albans, AL4 8RN, England

      IIF 3
    • Gardeners Cottage, Gustard Wood, Wheathampstead, Herts, AL4 8RN, England

      IIF 4
  • Mr Alexander John Adamson Wilson
    British born in September 1975

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

      IIF 5 IIF 6
  • Wilson, Alexander John Adamson
    British chartered surveyor born in September 1975

    Resident in England

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

      IIF 7
    • The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, ML11 9DB, United Kingdom

      IIF 8 IIF 9
    • The Mechanics Workshop, New Lanark, Lanark, South Lanarkshire, ML11 9DB, Uk

      IIF 10
    • 6, Chestnut Avenue, London, N8 8NY

      IIF 11
    • Cannon Place, 78 Cannon Street, London, EC4N 6AG

      IIF 12 IIF 13
    • Gardeners Cottage, Lower Gustard Wood, Wheathampstead, St. Albans, Hertfordshire, AL4 8RN, England

      IIF 14
    • Gardeners Cottage, Gustard Wood, Wheathampstead, Herts, AL4 8RN, England

      IIF 15
  • Wilson, Alexander John Adamson
    British company director born in September 1975

    Resident in England

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

      IIF 16
  • 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
    • Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, England

      IIF 22
    • Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, United Kingdom

      IIF 23
    • Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

      IIF 24
  • Alexander Wilson
    British born in September 1975

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

      IIF 25
  • Wilson, Alexander John Adamson
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 26
  • Wilson, Alexander John Adamson
    British chartered surveyor born in September 1975

    Resident in Great Britain

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

      IIF 27
  • Wilson, Alexander John Adamson

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

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    6 Chestnut Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2005-08-16 ~ dissolved
    IIF 11 - Director → ME
  • 2
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-07-06 ~ dissolved
    IIF 21 - Director → ME
  • 3
    Bank House, Southwick Square, Southwick, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 4
    MYRLEX PROPERTIES LIMITED - 2001-07-16
    PACIFIC SHELF 817 LIMITED - 1999-04-21
    Cartland Mains, Cartland Road Cartland, Lanark
    Active Corporate (3 parents)
    Equity (Company account)
    13,215 GBP2023-12-31
    Officer
    1999-03-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    27 Soho Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-03 ~ now
    IIF 26 - Director → ME
  • 6
    Gardeners Cottage Gustard Wood, Wheathampstead, St. Albans, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    99,594 GBP2024-03-31
    Officer
    2020-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    47 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2021-02-02 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
  • 8
    47 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2022-08-11 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
  • 9
    47 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2022-08-02 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
  • 10
    MYRLEX SOUTHEND LIMITED - 2020-11-10
    The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -16,961 GBP2024-02-29
    Officer
    2016-02-08 ~ now
    IIF 8 - Director → ME
    2016-05-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    LONDON SCHOOL OF BREWING LTD - 2017-03-13
    Gardeners Cottage, Gustard Wood, Wheathampstead, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2016-05-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    PROGRESSIVE RESIDENTIAL (MINERVA STREET) LIMITED - 2018-05-15
    12 Rubislaw Terrace Lane, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    49,156 GBP2023-12-31
    Officer
    2014-07-23 ~ 2016-03-21
    IIF 10 - Director → ME
  • 2
    Bank House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2011-11-01 ~ 2012-10-03
    IIF 24 - Director → ME
  • 3
    Bank House, Southwick Square, Southwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2011-11-01 ~ 2015-07-07
    IIF 22 - Director → ME
  • 4
    HACKREMCO (NO. 2246) LIMITED - 2005-03-29
    33 Cavendish Square, London
    Active Corporate (6 parents)
    Officer
    2011-11-01 ~ 2020-09-30
    IIF 17 - Director → ME
  • 5
    HACKREMCO (NO. 2184) LIMITED - 2004-10-25
    33 Cavendish Square, London
    Active Corporate (6 parents)
    Officer
    2011-11-01 ~ 2020-09-30
    IIF 18 - Director → ME
  • 6
    9, Ainslie Place, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    2007-06-20 ~ 2011-09-05
    IIF 27 - Director → ME
  • 7
    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
    2015-11-09 ~ 2016-03-03
    IIF 9 - Director → ME
    2015-11-09 ~ 2016-03-03
    IIF 29 - Secretary → ME
  • 8
    Ebs House, 25 Hope Street, Lanark, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2017-03-07 ~ 2017-03-16
    IIF 7 - Director → ME
  • 9
    THE GREAT VICTORIA PARTNERSHIP (NO.2) (G.P.) LIMITED - 2005-03-30
    33 Cavendish Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-11-01 ~ 2020-09-30
    IIF 19 - Director → ME
  • 10
    33 Cavendish Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-11-01 ~ 2020-09-30
    IIF 20 - Director → ME
  • 11
    SACKVILLE SPF IV PROPERTY NOMINEE (1) LIMITED - 2018-10-18
    Cannon Place, 78 Cannon Street, London
    Active Corporate (10 parents)
    Officer
    2018-10-10 ~ 2020-11-10
    IIF 12 - Director → ME
  • 12
    SACKVILLE SPF IV PROPERTY NOMINEE (2) LIMITED - 2018-10-18
    Cannon Place, 78 Cannon Street, London
    Active Corporate (10 parents)
    Officer
    2018-10-10 ~ 2020-11-10
    IIF 13 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.