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

Cruickshank, James William Alexander

    Related profiles found in government register
  • Cruickshank, James William Alexander
    British

    Registered addresses and corresponding companies
  • Cruickshank, James William Alexander
    British accountant

    Registered addresses and corresponding companies
  • Cruickshank, James William Alexander
    British chartered accountant

    Registered addresses and corresponding companies
  • Cruickshank, James William Alexander
    British secretary

    Registered addresses and corresponding companies
    • icon of address Inglewood, Wreay Syke Wreay, Carlisle, Cumbria, CA4 0RL

      IIF 22 IIF 23
  • Cruickshank, James William Alexander

    Registered addresses and corresponding companies
  • Cruickshank, James William Alexander
    born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inglewood, Wreay, Carlisle, CA4 0RL, United Kingdom

      IIF 39
  • Cruickshank, James William Alexander
    British accountant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inglewood, Wreay Syke Wreay, Carlisle, Cumbria, CA4 0RL

      IIF 40
  • Cruickshank, James William Alexander
    British chartered accountant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inglewood, Wreay Syke Wreay, Carlisle, Cumbria, CA4 0RL

      IIF 41
    • icon of address James W A Cruickshank & Co, Inglewood Wreay Syke Wreay, Carlisle, Cumbria, CA4 0RL

      IIF 42
    • icon of address Inglewood, Wreay Syke, Wreay, Nr. Carlisle, Cumbria, CA4 0RL, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Cruickshank, James William Alexander
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inglewood, Wreay Syke Wreay, Carlisle, Cumbria, CA4 0RL

      IIF 47 IIF 48
  • Cruickshank, James

    Registered addresses and corresponding companies
  • Mr James William Alexander Cruickshank
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inglewood, Wreay, Carlisle, Cumbria, CA4 0RL, England

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 5
  • 1
    JAMES W A CRUICKSHANK & CO LLP - 2015-12-17
    icon of address Inglewood, Wreay, Carlisle
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    16,376 GBP2020-10-31
    Officer
    icon of calendar 2010-10-10 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    NEXT DAY DELIVERY LIMITED - 2004-09-24
    icon of address C-o James W A Cruickshank & Co, Bourne House, Milbourne Street Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address Inglewood, Wreay, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address Inglewood, Wreay, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    21,464 GBP2023-10-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    icon of address 161-163 Botchergate, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 46 - Director → ME
Ceased 45
  • 1
    icon of address 171 Tribune Drive, Houghton, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2012-03-05
    IIF 31 - Secretary → ME
  • 2
    icon of address The Hollies Station Road, Cumwhinton, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,645 GBP2023-03-31
    Officer
    icon of calendar 2005-02-11 ~ 2013-02-12
    IIF 9 - Secretary → ME
  • 3
    icon of address Millhouse Greenspot, Kirkbride, Wigton, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    428,218 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2013-03-03
    IIF 30 - Secretary → ME
  • 4
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-03-02 ~ 2005-04-30
    IIF 21 - Secretary → ME
  • 5
    icon of address Broomrigg, Dollar, Clackmannanshire
    Active Corporate (2 parents)
    Equity (Company account)
    198,387 GBP2024-03-31
    Officer
    icon of calendar 2006-04-12 ~ 2007-02-05
    IIF 3 - Secretary → ME
  • 6
    icon of address Inglewood, Wreay, Unit 7-8 Englishgate Plaza, Botchergate, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2011-10-01
    IIF 33 - Secretary → ME
  • 7
    icon of address 22 Hillary Grove, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2012-04-08
    IIF 25 - Secretary → ME
  • 8
    icon of address 8 Englishgate Plaza, Botchergate, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ 2011-09-30
    IIF 26 - Secretary → ME
  • 9
    YIFFLE LIMITED - 2008-04-17
    icon of address Apartment 4 22 Church Street, Whitehaven, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2007-09-01 ~ 2012-10-28
    IIF 2 - Secretary → ME
  • 10
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ 2012-03-19
    IIF 37 - Secretary → ME
  • 11
    icon of address Philmar, Talkin, Brampton, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2013-11-02
    IIF 34 - Secretary → ME
  • 12
    icon of address 1 Chapel House Park, Talkin, Brampton, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    2,432 GBP2024-07-31
    Officer
    icon of calendar 2005-12-07 ~ 2012-12-09
    IIF 1 - Secretary → ME
  • 13
    icon of address Claymore, Asby, Workington, Cumbria
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,038 GBP2016-03-31
    Officer
    icon of calendar 2010-03-04 ~ 2016-11-30
    IIF 27 - Secretary → ME
  • 14
    icon of address The Old Vicarage, Dalston, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-04 ~ 2012-12-05
    IIF 18 - Secretary → ME
  • 15
    D WAPPETT ELECTRICAL CONTRACTORS LIMITED - 2022-04-26
    DONALD WAPPETT LIMITED - 2009-05-15
    icon of address 5 Scattergate Green, Appleby, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    -78,697 GBP2024-02-28
    Officer
    icon of calendar 2009-01-26 ~ 2009-02-09
    IIF 54 - Secretary → ME
  • 16
    GLAGOW HARBOUR BOATMEN LTD - 2015-01-27
    icon of address Inglewood, Wreay, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    262,645 GBP2024-03-31
    Officer
    icon of calendar 2010-09-29 ~ 2013-10-01
    IIF 35 - Secretary → ME
  • 17
    icon of address 37 New Road, Dalston, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,991 GBP2018-12-31
    Officer
    icon of calendar 2009-03-19 ~ 2011-03-19
    IIF 53 - Secretary → ME
  • 18
    icon of address 1 Croft Park, Wetheral, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2012-02-05
    IIF 28 - Secretary → ME
  • 19
    WEST GEORGE STREET (288) LIMITED - 1985-11-22
    icon of address 272 Bath Street, Glasgow, Strathclyde, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2010-12-31
    IIF 12 - Secretary → ME
  • 20
    icon of address Inglewood, Wreay, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    21,464 GBP2023-10-31
    Officer
    icon of calendar 2010-12-20 ~ 2018-02-21
    IIF 43 - Director → ME
  • 21
    icon of address 2 Albert Street, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,861 GBP2015-10-31
    Officer
    icon of calendar 2008-10-31 ~ 2012-04-01
    IIF 13 - Secretary → ME
  • 22
    icon of address 161-163 Botchergate, Carlisle, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    -20,945 GBP2024-04-30
    Officer
    icon of calendar 2008-04-28 ~ 2023-04-27
    IIF 47 - Director → ME
  • 23
    icon of address West House, Newby West, Carlisle, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    -8,476 GBP2024-03-31
    Officer
    icon of calendar 2006-05-23 ~ 2012-10-31
    IIF 16 - Secretary → ME
    icon of calendar 2006-03-07 ~ 2006-03-22
    IIF 4 - Secretary → ME
  • 24
    icon of address 101 Harvist Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    81,465 GBP2024-06-30
    Officer
    icon of calendar 2008-06-24 ~ 2011-06-24
    IIF 49 - Secretary → ME
  • 25
    icon of address 38 Watt Road, Hillington Park, Glasgow, Strathclyde
    Active Corporate (3 parents)
    Equity (Company account)
    164,687 GBP2024-09-30
    Officer
    icon of calendar 2006-09-08 ~ 2012-09-09
    IIF 23 - Secretary → ME
  • 26
    icon of address 7 Abbotsfield Gardens, Abbey Road, Barrow-in-furness, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,513 GBP2017-03-31
    Officer
    icon of calendar 2008-12-21 ~ 2012-09-17
    IIF 14 - Secretary → ME
  • 27
    icon of address Little Bampton Farm, Little Bampton, Wigton, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,126 GBP2017-11-01
    Officer
    icon of calendar 2011-02-22 ~ 2012-02-23
    IIF 32 - Secretary → ME
  • 28
    icon of address Carlisle College, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2004-05-10
    IIF 40 - Director → ME
  • 29
    RETREAT LODGES LIMITED - 2017-08-23
    LINDERA LODGES (MANUFACTURING) LIMITED - 2011-03-22
    EVERGREEN MANUFACTURING (CARLISLE) LIMITED - 2007-07-16
    FOREST LEISURE HOMES LIMITED - 2004-10-06
    icon of address The Airfield, Kirkbride, Wigton, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    1,158,329 GBP2020-10-31
    Officer
    icon of calendar 2014-10-01 ~ 2021-06-11
    IIF 24 - Secretary → ME
  • 30
    FOREST LEISURE LODGES LIMITED - 2008-07-04
    icon of address The Airfield, Kirkbride, Wigton, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,625 GBP2016-10-31
    Officer
    icon of calendar 2008-06-30 ~ 2012-10-01
    IIF 11 - Secretary → ME
  • 31
    GILBRAITH RICKERBY OILS LIMITED - 1990-10-04
    GILBRAITH OILS LIMITED - 1985-01-01
    icon of address Rickerby Ltd, Currock Road, Carlisle
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-18 ~ 2004-11-15
    IIF 6 - Secretary → ME
  • 32
    RICKERBY LIMITED - 2004-01-05
    icon of address Currock Road, Carlisle, Cumberland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2004-03-31
    IIF 48 - Director → ME
    icon of calendar 1995-09-18 ~ 2004-11-15
    IIF 7 - Secretary → ME
  • 33
    RICKERBY HOLDINGS LIMITED - 2004-01-05
    icon of address Currock Road, Carlisle, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-02-13
    IIF 41 - Director → ME
    icon of calendar 2003-12-11 ~ 2004-11-15
    IIF 17 - Secretary → ME
  • 34
    icon of address 3 Waterside House, Denton Mill Close, Denton Holme, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-08 ~ 2012-02-01
    IIF 8 - Secretary → ME
  • 35
    SEXUAL HEALING LIMITED - 2011-02-23
    icon of address Inglewood, Wreay, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ 2011-03-08
    IIF 38 - Secretary → ME
  • 36
    icon of address 33 Kings Pightle, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    667,286 GBP2024-07-31
    Officer
    icon of calendar 2008-06-30 ~ 2011-07-16
    IIF 10 - Secretary → ME
  • 37
    WARREN SIMMONDS LIMITED - 2018-05-01
    icon of address 100 Packenham Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,183 GBP2022-03-31
    Officer
    icon of calendar 2007-05-16 ~ 2012-05-17
    IIF 5 - Secretary → ME
  • 38
    icon of address Warwick Mill Warwick Bridge, Wreay, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-21 ~ 2011-07-22
    IIF 22 - Secretary → ME
  • 39
    icon of address 161-163 Botchergate, Carlisle, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    905 GBP2024-08-31
    Officer
    icon of calendar 2008-08-26 ~ 2012-08-27
    IIF 51 - Secretary → ME
  • 40
    icon of address 24 King Street, Ulverston, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-29
    Officer
    icon of calendar 2007-09-01 ~ 2012-01-27
    IIF 20 - Secretary → ME
  • 41
    icon of address Unit 5 Long Island Park, Carlisle, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    327,267 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2012-03-13
    IIF 52 - Secretary → ME
  • 42
    icon of address 4 Broad Street, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2010-10-07
    IIF 29 - Secretary → ME
  • 43
    icon of address 52 Beanfield Avenue, Green Lane, Coventry
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    183 GBP2023-10-31
    Officer
    icon of calendar 2008-10-27 ~ 2012-10-28
    IIF 50 - Secretary → ME
  • 44
    icon of address Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,024 GBP2024-03-31
    Officer
    icon of calendar 2011-01-10 ~ 2013-12-30
    IIF 36 - Secretary → ME
  • 45
    icon of address Badgers Rake, Wreay, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2013-06-01 ~ 2022-02-23
    IIF 42 - Director → ME
    icon of calendar 2004-05-20 ~ 2022-02-23
    IIF 15 - Secretary → 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.