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

James, Alan

    Related profiles found in government register
  • James, Alan
    British accountant

    Registered addresses and corresponding companies
  • James, Alan
    British general mgr born in July 1958

    Registered addresses and corresponding companies
    • icon of address 2 Belgrave Mews, West Bridgford, Nottingham, Nottinghamshire, NG2 7SX

      IIF 6
  • James, Alan

    Registered addresses and corresponding companies
    • icon of address Unit 9, Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, PO12 1FY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 3a, Acan Way, Narborough, Leicester, Leicestershire, LE19 2FT

      IIF 11
  • James, Alan
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, PO12 1FY, United Kingdom

      IIF 12
  • James, Alan
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, PO12 1FY, United Kingdom

      IIF 13 IIF 14
  • James, Alan
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vulcan Way, Daedalus East, Lee-on-the-solent, PO13 9FW, England

      IIF 15
  • James, Alan
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langdale Estate, Great Langdale, Ambleside, Cumbria , LA22 9JD

      IIF 16
  • James, Alan
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Deanside Road, Glasgow, G52 4JF, Scotland

      IIF 17
  • James, Alan
    British accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Acan Way, Narborough, Leicester, LE19 2FT, England

      IIF 18
    • icon of address Unit 3a, Acan Way, Narborough, Leicester, Leicestershire, LE19 2FT

      IIF 19
    • icon of address 21 Heritage Gardens, Portchester, Hampshire, PO16 9BZ

      IIF 20 IIF 21 IIF 22
  • James, Alan
    British accountant and general manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Heritage Gardens, Portchester, Hampshire, PO16 9BZ, England

      IIF 23
    • icon of address 21, Heritage Gardens, Portchester, Hampshire, PO16 9BZ, United Kingdom

      IIF 24
  • Mr Alan James
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, PO12 1FY, United Kingdom

      IIF 25
  • Mr Alan James
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Langdale Estate, Great Langdale, Near Ambleside, Cumbria, LA22 9JD

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-01-05 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    TRACKMARKET PUBLIC LIMITED COMPANY - 1996-03-28
    icon of address Langdale Estate, Great Langdale, Ambleside, Cumbria
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    6,942 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 16 - Director → ME
  • 5
    DMWSL 341 LIMITED - 2001-08-14
    WIDE RANGE GROUP LIMITED - 2009-11-23
    icon of address 21 Heritage Gardens, Portchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-10-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address Unit 9 Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-01-07 ~ now
    IIF 7 - Secretary → ME
  • 7
    SAIL TRAINING INTERNATIONAL LIMITED - 2003-05-19
    icon of address Unit 9 Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 10 - Secretary → ME
  • 8
    STI ENTERPRISES LIMITED - 2005-03-09
    icon of address Unit 9 Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-01-07 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    TALL SHIPS RACES EUROPE LIMITED - 2005-03-24
    SAIL TRAINING INTERNATIONAL GROUP LIMITED - 2016-01-22
    icon of address Unit 9 Cooperage Green, Royal Clarence Yard, Weevil Lane, Gosport, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    592,074 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-01-07 ~ now
    IIF 9 - Secretary → ME
  • 10
    CAREERDAY LIMITED - 1995-11-01
    LANGDALE OWNERS LIMITED - 1996-03-28
    icon of address The Langdale Estate, Great Langdale, Near Ambleside, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-11-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    icon of address Unit 3a Acan Way, Narborough, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    371,730 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-10-19 ~ 2016-07-20
    IIF 18 - Director → ME
    icon of calendar 2003-05-01 ~ 2009-10-23
    IIF 22 - Director → ME
    icon of calendar 2004-10-01 ~ 2009-10-23
    IIF 3 - Secretary → ME
  • 2
    TECHNETICS UK LIMITED - 2021-01-08
    icon of address Unit 3a Acan Way, Narborough, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2012-01-06 ~ 2016-07-20
    IIF 19 - Director → ME
    icon of calendar 2012-01-06 ~ 2016-07-20
    IIF 11 - Secretary → ME
  • 3
    SERVEPOWER LIMITED - 1991-07-11
    AIRPORT CO-ORDINATION LIMITED - 2014-04-11
    AIRPORT COORDINATION 2014 LIMITED - 2014-04-11
    icon of address Rourke House, Kingsbury Crescent, Staines-upon-thames, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,398,211 GBP2024-09-30
    Officer
    icon of calendar 2003-06-10 ~ 2006-03-15
    IIF 6 - Director → ME
  • 4
    icon of address 11th Floor, Two Snow Hill, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    466,557 GBP2024-12-31
    Officer
    icon of calendar 2010-09-29 ~ 2012-06-28
    IIF 24 - Director → ME
  • 5
    PIPELINE SEAL & INSULATOR CO.LIMITED - 2012-12-13
    icon of address 11th Floor, Two Snow Hill, Birmingham, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2012-06-28
    IIF 23 - Director → ME
  • 6
    icon of address 8 Deanside Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    547,649 GBP2024-03-31
    Officer
    icon of calendar 2014-02-03 ~ 2025-03-31
    IIF 17 - Director → ME
  • 7
    JIG SAW LIMITED - 1986-07-25
    icon of address 1 Vulcan Way, Daedalus East, Lee-on-the-solent, England
    Active Corporate (3 parents)
    Equity (Company account)
    421,349 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2020-03-19
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.