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, Alan James Stark

    Related profiles found in government register
  • Wilson, Alan James Stark
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Saltire Court, 20, Castle Terrace, Edinburgh, EH1 2EN

      IIF 1
    • icon of address Tsc Inspection Systems, Davy Avenue, Knowlhill, Milton Keynes, MK5 8PB, United Kingdom

      IIF 2
    • icon of address Kpmg Llp, 15 Canada Square, London, E14 5GL

      IIF 3
    • icon of address Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire, GL12 8JD

      IIF 4
  • Wilson, Alan James Stark
    British chairman born in December 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 5
  • Wilson, Alan James Stark
    British company director born in December 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 76, Calle Los Arqueros, Benahavis, 29679, Spain

      IIF 6
  • Wilson, Alan James Stark
    British director born in December 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Innovation House, 2 Alkmaar Way, Norwich, Norfolk, NR6 6BF

      IIF 7
    • icon of address Innovation House, 2 Alkmaar Way, Norwich, Norfolk, NR6 6BF, United Kingdom

      IIF 8
  • Wilson, Alan James Stark
    British business development born in December 1957

    Registered addresses and corresponding companies
  • Wilson, Alan James Stark
    British business development director born in December 1957

    Registered addresses and corresponding companies
    • icon of address 76 Contlaw Road, Milltimber, Aberdeenshire, AB13 0EJ

      IIF 13
  • Wilson, Alan James Stark
    British managing director born in December 1957

    Registered addresses and corresponding companies
  • Wilson, Alan James Stark
    British naval architect born in December 1957

    Registered addresses and corresponding companies
    • icon of address 76 Contlaw Road, Milltimber, Aberdeenshire, AB13 0EJ

      IIF 17
  • Wilson, Alan James Stark
    British chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four, Brindley Place, Birmingham, West Midlands, B1 2HZ

      IIF 18
    • icon of address Unit 10, Westmorland Business Park, Gilthwaiterigg Lane, Kendal, Cumbria, LA9 6NS, England

      IIF 19
  • Wilson, Alan James Stark
    British co chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a Woodville Gardens, Ealing, W5 2LN

      IIF 20
  • Wilson, Alan James Stark
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a Woodville Gardens, Ealing, W5 2LN

      IIF 21 IIF 22
    • icon of address Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR

      IIF 23
    • icon of address C/o The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT

      IIF 24
    • icon of address Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, S35 2PH, England

      IIF 25
    • icon of address International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ

      IIF 26
  • Wilson, Alan James Stark
    British management consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a Woodville Gardens, Ealing London, W5 2LN

      IIF 27
  • Wilson, Alan James Stark
    British naval architect born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a Woodville Gardens, Ealing, W5 2LN

      IIF 28
  • Wilson, Alan James Stark
    British none born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

      IIF 29
    • icon of address Four, Brindley Place, Birmingham, West Midlands, B1 2HZ

      IIF 30
  • Mr Alan James Stark Wilson
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    7,225 GBP2016-03-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279,263 GBP2017-04-30
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    RIMOR HOLDINGS LIMITED - 2004-03-15
    SILVERALL LIMITED - 1995-02-01
    icon of address Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 51a Woodville Gardens, Ealing, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 30 - Director → ME
Ceased 24
  • 1
    AKER KVAERNER OFFSHORE PARTNER LIMITED - 2008-04-03
    AKER OIL AND GAS TECHNOLOGY UK PLC - 2003-03-12
    AKER ENGINEERING PLC - 1994-04-29
    AKER ENGINEERING (UK) LIMITED - 1988-07-05
    icon of address 1 Park Row, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-27 ~ 2002-10-28
    IIF 10 - Director → ME
  • 2
    ALDERLEY HOLDINGS LIMITED - 2002-12-24
    QUAYSHELFCO 273 LIMITED - 1989-07-05
    icon of address C/o Grant Thornton Uk Llp, 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2024-07-14
    IIF 4 - Director → ME
  • 3
    icon of address Tsc Inspection Systems, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2017-05-16
    IIF 2 - Director → ME
  • 4
    icon of address Innovation House, 2 Alkmaar Way, Norwich, Norfolk, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-24 ~ 2021-03-19
    IIF 8 - Director → ME
  • 5
    icon of address Innovation House, 2 Alkmaar Way, Norwich, Norfolk
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ 2021-03-19
    IIF 7 - Director → ME
  • 6
    icon of address Trelleborg Offshore Uk Ltd, Stanley Way, Stanley Industrial Est, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2011-11-18
    IIF 28 - Director → ME
  • 7
    PRESSURE TECHNOLOGIES PLC - 2025-03-20
    PRESSURE TECHNOLOGIES LIMITED - 2007-05-25
    icon of address Chesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2013-02-12 ~ 2019-06-06
    IIF 25 - Director → ME
  • 8
    TRELLEBORG OFFSHORE UK LIMITED - 2021-03-08
    TRELLEBORG CRP LTD - 2009-07-06
    CRP GROUP LIMITED - 2006-04-13
    CRP MARINE LTD - 1994-05-10
    CRP GROUP LIMITED - 1993-12-07
    C R P MARINE LIMITED - 1993-11-17
    icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-20 ~ 2011-12-31
    IIF 22 - Director → ME
  • 9
    BROOMCO (4235) LIMITED - 2011-07-08
    icon of address Unit 3a Kirkby Lonsdale Business Park, New Road, Kirkby Lonsdale, Carnforth, Lancashire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-08-09 ~ 2014-03-13
    IIF 19 - Director → ME
  • 10
    DUNWILCO (660) LIMITED - 1998-08-27
    icon of address Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-07 ~ 2017-08-29
    IIF 1 - Director → ME
  • 11
    RAGE MANAGEMENT LIMITED - 2010-11-16
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,595 GBP2021-05-31
    Officer
    icon of calendar 2012-03-19 ~ 2013-05-28
    IIF 27 - Director → ME
  • 12
    SHOO 624 LIMITED - 2019-02-01
    icon of address Forward House C/o Gil Investments Limited, Office 114, 17 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,593,799 GBP2023-12-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-03-01
    IIF 5 - Director → ME
  • 13
    ABERDEEN MARINE OIL DEVELOPMENTS LIMITED - 1993-11-30
    icon of address C/o Baker Tilly, 23 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2002-10-28
    IIF 16 - Director → ME
  • 14
    icon of address Nexus Building, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2002-10-28
    IIF 9 - Director → ME
  • 15
    icon of address Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2002-10-28
    IIF 14 - Director → ME
  • 16
    icon of address Rollings And Co Llp, 6 Snow Hill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-02-01 ~ 2002-10-28
    IIF 13 - Director → ME
  • 17
    MODERN WATER PLC - 2022-06-07
    MODERN WATER LIMITED - 2007-06-04
    icon of address C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    1,429,000 GBP2020-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-08-23
    IIF 23 - Director → ME
  • 18
    SCE INTERNATIONAL LIMITED - 2016-09-02
    DUNWILCO (1801) LIMITED - 2016-02-11
    icon of address Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,129,929 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ 2019-02-13
    IIF 29 - Director → ME
  • 19
    icon of address C/o Bishop's Court 29, Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2003-01-20
    IIF 15 - Director → ME
  • 20
    MENTOR PROJECT ENGINEERING LIMITED - 2001-06-20
    PURESHOW LIMITED - 1988-09-19
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    998,725 GBP2019-12-31
    Officer
    icon of calendar 1993-03-19 ~ 1996-10-31
    IIF 17 - Director → ME
  • 21
    icon of address Tower Bridge House, St Katharines Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2002-10-28
    IIF 11 - Director → ME
  • 22
    icon of address C/o Baker Tilly, 23 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2002-10-28
    IIF 12 - Director → ME
  • 23
    TRELLEBORG OCP LTD - 2009-07-06
    OCP CABLE PROTECTION LIMITED - 2006-04-13
    ORCINA CABLE PROTECTION LTD - 2003-11-11
    icon of address Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-20 ~ 2011-12-31
    IIF 21 - Director → ME
  • 24
    TRELLEBORG PPL LIMITED - 2016-12-01
    PPL POLYURETHANE PRODUCTS LIMITED - 2011-02-10
    PPL HOLDINGS (UK) LIMITED - 2005-06-13
    IMCO (252001) LIMITED - 2001-09-06
    icon of address International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-12-31
    IIF 26 - 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.