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

Wragg, James Philip

    Related profiles found in government register
  • Wragg, James Philip
    British chief executive born in September 1947

    Registered addresses and corresponding companies
  • Wragg, James Philip
    British director born in September 1947

    Registered addresses and corresponding companies
  • Wragg, James Philip
    British executive director born in September 1947

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Gaydon, Warwickshire, CV35 0HD

      IIF 15
  • Wragg, James Philip
    British group managing director born in September 1947

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Gaydon, Warwickshire, CV35 0HD

      IIF 16
  • Wragg, James Philip
    British managing director born in September 1947

    Registered addresses and corresponding companies
  • Wragg, James Philip
    British administrator born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quill Housearage, 36 Church Street, Shipston On Stour, Warwickshire, CV36 4AS

      IIF 24
  • Wragg, James Philip
    British retired born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 25
    • icon of address Quill Housearage, 36 Church Street, Shipston On Stour, Warwickshire, CV36 4AS

      IIF 26
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 26
  • 1
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-10 ~ 1996-11-29
    IIF 19 - Director → ME
  • 2
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-03-01 ~ 1996-11-29
    IIF 16 - Director → ME
  • 3
    CARLTON PLASTICS LIMITED - 1996-09-04
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-10 ~ 1996-11-29
    IIF 20 - Director → ME
  • 4
    BTR BELTING LIMITED - 1997-12-17
    HOLDTIGHT CLIP & COUPLING COMPANY LIMITED (THE) - 1981-12-31
    icon of address Hesslewood Country Office Park, Ferriby Road, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2001-11-30
    IIF 13 - Director → ME
  • 5
    DUNLOP SLAZENGER INTERNATIONAL LIMITED - 2017-04-27
    INTERNATIONAL SPORTS COMPANY LIMITED - 1984-11-20
    DUNLOP SLAZENGERS LIMITED - 1984-11-30
    icon of address Unit C, Network 331 Industrial Park Lysons Avenue, Ash Vale, Aldershot, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1993-03-01 ~ 1993-04-27
    IIF 21 - Director → ME
  • 6
    PIXELFRAME LIMITED - 1996-03-20
    DUNLOP SLAZENGER GROUP LIMITED - 2017-05-02
    icon of address Unit C, Network 331 Industrial Park Lysons Avenue, Ash Vale, Aldershot, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 1996-03-10 ~ 1996-11-29
    IIF 15 - Director → ME
  • 7
    ENERKA GROUP LIMITED - 1997-11-28
    DUNLOP ENERKA GROUP LIMITED - 2002-05-27
    icon of address C/o Kingsbridge Coporate Solutions 1st Floor, Lowgate House, Lowgate, Hull
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,594,759 GBP2017-08-31
    Officer
    icon of calendar 2001-06-05 ~ 2001-11-30
    IIF 11 - Director → ME
  • 8
    icon of address Hesslewood Country Office Park, Ferriby Road, Hessle, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2001-11-30
    IIF 14 - Director → ME
  • 9
    YEARYORK GENERAL MERCHANTS LIMITED - 1978-12-31
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 1996-03-10 ~ 1996-11-29
    IIF 23 - Director → ME
  • 10
    BROWN BROTHERS LIMITED - 2013-05-10
    DANA LIMITED - 1997-03-18
    BROWN BROTHERS CORPORATION LIMITED - 1987-11-02
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-17 ~ 2000-02-18
    IIF 8 - Director → ME
  • 11
    QUALITY EXHAUST DISTRIBUTORS LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2000-02-18
    IIF 2 - Director → ME
  • 12
    IMI MARSTON RADIATOR SERVICES LIMITED - 1984-04-19
    MARSTON RADIATOR SERVICES LIMITED - 1996-06-25
    MARSTON RADIATOR SERVICES LIMITED - 1978-12-31
    RADIATOR SERVICES LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-31 ~ 2000-02-18
    IIF 5 - Director → ME
  • 13
    SUREPART SVG LIMITED - 2013-05-10
    SVG LIMITED - 2000-04-06
    FORAY 1095 LIMITED - 1998-05-29
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-07 ~ 2000-01-25
    IIF 7 - Director → ME
  • 14
    THANET BRAKE CO. LIMITED - 2013-05-10
    icon of address Chiltern House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2000-02-18
    IIF 12 - Director → ME
  • 15
    WOODHEAD RSR LIMITED - 2013-05-10
    FORAY 696 LIMITED - 1994-09-02
    icon of address Chilton House Garsington Road, Cowley, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-31 ~ 2000-02-15
    IIF 3 - Director → ME
  • 16
    UNIPART SERVICE COMPANY LIMITED - 2013-05-21
    UNIPART AUTOMOTIVE LIMITED - 2011-10-03
    PARTCO LIMITED - 2004-04-30
    PARTCO AUTOPARTS LIMITED - 1995-10-01
    PARTCO LIMITED - 1990-01-01
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2000-02-15
    IIF 18 - Director → ME
  • 17
    icon of address Bank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    6,586 GBP2024-06-23
    Officer
    icon of calendar 1998-05-15 ~ 2009-11-30
    IIF 24 - Director → ME
  • 18
    icon of address Unipart House, Cowley, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-31 ~ 2000-02-15
    IIF 1 - Director → ME
  • 19
    icon of address 53 Beecham Road, Shipston On Stour, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2012-10-01
    IIF 26 - Director → ME
  • 20
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-03-10 ~ 1996-11-29
    IIF 17 - Director → ME
  • 21
    UGC LIMITED - 2006-06-15
    SWIFT 1941 LIMITED - 1986-12-18
    icon of address Unipart House, Cowley, Oxford
    Active Corporate (9 parents, 19 offsprings)
    Officer
    icon of calendar 1999-07-01 ~ 2000-02-18
    IIF 6 - Director → ME
  • 22
    SERCK INDUSTRIES LIMITED - 1984-04-04
    PARTCO INTERNATIONAL LIMITED - 2000-09-29
    UGC EUROPE LIMITED - 2006-11-16
    INTERNATIONAL RADIATOR SERVICES LIMITED - 1997-11-04
    icon of address Unipart House, Cowley, Oxford
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-16 ~ 2000-02-15
    IIF 4 - Director → ME
  • 23
    HCSU16 LIMITED - 2018-09-28
    PARTCO AUTOPARTS LIMITED - 2013-05-10
    UNIPART SERVICE COMPANY LIMITED - 2018-12-17
    AUTOPARTS DISTRIBUTION LIMITED - 1990-01-01
    GKN AUTOPARTS DISTRIBUTION LIMITED - 1989-09-25
    PARTCO LIMITED - 1995-10-01
    HCSU16 LIMITED - 2025-07-11
    GKN REPLACEMENT SERVICES LIMITED - 1984-09-07
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-31 ~ 2000-02-18
    IIF 9 - Director → ME
  • 24
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2001-06-05 ~ 2001-11-30
    IIF 10 - Director → ME
  • 25
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-10 ~ 1996-11-29
    IIF 22 - Director → ME
  • 26
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    485,557 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2022-09-17
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.