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

Mr James Wilson

    Related profiles found in government register
  • Mr James Wilson
    Scottish born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 1 IIF 2
  • Mr James Wilson
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 3
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 4
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 5
  • Mr. James Wilson
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327 Armley Ridge Road, 327, Armley Ridge, 327, Armley Ridge, Leeds, West Yorkshire0, LS12 2SU, England

      IIF 6
    • icon of address 327, Armley Ridge Road, Leeds, West Yorkshire, LS12 2SU, England

      IIF 7
    • icon of address 327, Armley Ridge Road, Leeds, West Yorkshire, LS12 2SU, United Kingdom

      IIF 8
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 9
  • Wilson, James
    Scottish director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 10 IIF 11
  • Mr James Wilson
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 12
  • Wilson, James
    British company director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Abercromby Drive, Ayr, Ayrshire, KA7 4DQ

      IIF 13
  • Wilson, James
    British director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 14
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 15
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 16 IIF 17
    • icon of address Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, Ayrshire, KA9 2RR, Scotland

      IIF 18
  • Wilson, James
    British managing director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, Ayrshire, KA9 2RR, Scotland

      IIF 19
    • icon of address The Mezzanine, Glasgow Prestwick Airport, Prestwick, South Ayrshire, KA9 2PL, United Kingdom

      IIF 20
  • Wilson, James, Mr.
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 21
  • Wilson, James, Mr.
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Armley Ridge Road, Leeds, West Yorkshire, LS12 2SU, United Kingdom

      IIF 22
  • Wilson, James, Mr.
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327 Armley Ridge Road, 327, Armley Ridge, 327, Armley Ridge, Leeds, West Yorkshire0, LS12 2SU, England

      IIF 23
    • icon of address 327, Armley Ridge Road, Leeds, West Yorkshire, LS12 2SU, England

      IIF 24
  • Wilson, James
    British hgv driver born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 25
  • Wilson, James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Abercromby Drive, Ayr, Ayrshire, KA7 4DQ

      IIF 26
  • Wilson, James
    British director

    Registered addresses and corresponding companies
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 27
  • Wilson, James
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1 Abercromby Drive, Ayr, Ayrshire, KA7 4DQ

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Ayrshire Chamber Of Commerce & Industry, The Mezzanine Glasgow Prestwick Airport, Prestwick, South Ayrshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-10-30
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Office 102, 111 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 102, 111 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 327 Armley Ridge Road 327, Armley Ridge, 327, Armley Ridge, Leeds, West Yorkshire0, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 327 Armley Ridge Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 327 Armley Ridge Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    NEWTON SECURITY DOORS LIMITED - 2010-07-26
    WALLACE MCDOWALL SECURITY PRODUCTS LIMITED - 2002-09-20
    WALLACE, MCDOWALL SECURITY PRODUCTS LIMITED - 2000-02-21
    NEWTON PRECISION ENGINEERING LIMITED - 2000-01-27
    RBC PRECISION ENGINEERS LIMITED - 1997-07-18
    ALVADEE LIMITED - 1995-06-05
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2001-11-09
    IIF 13 - Director → ME
  • 2
    icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,298 GBP2018-12-31
    Officer
    icon of calendar 2004-03-31 ~ 2019-06-21
    IIF 16 - Director → ME
    icon of calendar 2019-07-19 ~ 2020-07-31
    IIF 17 - Director → ME
    icon of calendar 2004-03-31 ~ 2019-06-21
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-21
    IIF 5 - Has significant influence or control OE
  • 3
    WMD HOLDINGS LIMITED - 2019-08-06
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2020-07-31
    IIF 15 - Director → ME
    icon of calendar 2007-02-19 ~ 2019-06-21
    IIF 18 - Director → ME
    icon of calendar 2007-02-19 ~ 2014-06-18
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,640,289 GBP2018-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2020-07-31
    IIF 14 - Director → ME
    icon of calendar 1999-03-12 ~ 2019-06-21
    IIF 19 - Director → ME
    icon of calendar 2002-02-27 ~ 2014-06-18
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-21
    IIF 3 - Has significant influence or control OE

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.