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

Oates, James David

    Related profiles found in government register
  • Oates, James David
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Intec 3, Berendsen Hospitality, Wade Road, Basingstoke, Hampshire, RG24 8NE, England

      IIF 1
    • icon of address C/o Finning (uk) Ltd., Watling Street, Cannock, Staffordshire, WS11 8LL, United Kingdom

      IIF 2
    • icon of address Finning (uk) Ltd, Watling Street, Cannock, Staffordshire, WS11 8LL

      IIF 3
  • Oates, James David
    British company secretary/director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, King Street, Stirling, FK8 1DN, Scotland

      IIF 4
  • Oates, James David
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1&2 St Ivel Way, Bristol, BS30 8TY, United Kingdom

      IIF 5
    • icon of address Units 4 & 5, Jubilee Way, Avonmouth, Bristol, BS11 9HU, England

      IIF 6
    • icon of address Watling Street, Bridgtown, Cannock, Staffordshire, WS11 8LL, England

      IIF 7
    • icon of address Watling Street, Bridgtown, Cannock, Staffordshire, WS11 8LL, United Kingdom

      IIF 8
    • icon of address Wyke Way, Melton West Business Park, Melton, Hull, HU14 3BQ

      IIF 9
    • icon of address 1, Knightsbridge, London, SW1X 7LX, England

      IIF 10
    • icon of address Rutland House, Lynch Wood, Peterborough, Cambridgeshire, PE2 6PZ, England

      IIF 11
  • Oates, James David
    British manager born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Knightsbridge, London, SW1X 7LX, England

      IIF 12
  • Oates, James David
    British managing director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pramac (uk) Ltd, Room 116, The Innovation Centre, Festival Drive, Vistoria Business Park, Ebbw Vale, Blaenau Gwent, NP23 8XA, Wales

      IIF 13
    • icon of address Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW

      IIF 14
  • Mr James David Oates
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, King Street, Stirling, FK8 1DN, Scotland

      IIF 15
  • Mr James David Oates
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pramac House Unit 4, Tunstall Arrow South, James Brindley Way Sandyford, Stoke On Trent, Staffordshire, ST6 5GF, England

      IIF 16
  • Oates, David
    Scottish managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, MK8 8DF, England

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    COURTENSURE LIMITED - 1992-06-17
    ALLAM MARINE LIMITED - 2025-02-13
    icon of address Wyke Way Melton West Business Park, Melton, Hull
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    53,661,913 GBP2024-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 9 - Director → ME
  • 2
    ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS AND ASSOCIATION OF BRITISH GENERATING SET MANUFACTURERS (AMPS + ABGSM) - 1995-02-21
    ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS - 1992-06-29
    icon of address Rutland House, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (17 parents)
    Equity (Company account)
    116,109 GBP2024-12-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 47 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -24,581 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    TOWER LIGHT UK LIMITED - 2015-01-12
    GREYJAY LIMITED - 2010-03-31
    icon of address Room 116 -- C/o Pramac-generac Uk Ltd The Innovation Centre, Festival Drive, Victoria Business Park, Ebbw Vale, Blaenau Gwent, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
Ceased 12
  • 1
    DAMAR CIVIL ENGINEERING LTD. - 2003-02-25
    DAMAR GROUP LTD - 2015-10-02
    icon of address Unit 700 Bretton Park Way, Dewsbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2015-09-30
    IIF 8 - Director → ME
  • 2
    icon of address Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2017-09-29
    IIF 10 - Director → ME
  • 3
    DIESELEC GENERATORS LIMITED - 2011-09-14
    icon of address Cadder House 160 Clober Road, Milngavie, Glasgow
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,831,923 GBP2025-03-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-09-05
    IIF 14 - Director → ME
  • 4
    PINCO 2163 LIMITED - 2004-07-21
    icon of address Watling Street, Cannock, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-11 ~ 2015-09-30
    IIF 2 - Director → ME
  • 5
    POWER ELECTRICS GENERATORS (HOLDINGS) LIMITED - 2023-10-10
    FCLS RM 16 LIMITED - 2021-07-23
    icon of address 81 Rayns Way, Syston, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    9,999,900 GBP2023-06-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-09-05
    IIF 5 - Director → ME
  • 6
    POWER ELECTRICS GENERATORS LIMITED - 2023-10-10
    icon of address 81 Rayns Way, Syston, Leicester, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    916,311 GBP2025-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-09-05
    IIF 6 - Director → ME
  • 7
    BERENDSEN UK LIMITED - 2019-12-30
    THE SUNLIGHT SERVICE GROUP LIMITED - 2013-07-05
    icon of address First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ 2017-09-29
    IIF 12 - Director → ME
  • 8
    BOWMAKER (PLANT) LIMITED - 1984-09-17
    FINNING LIMITED - 1996-12-30
    icon of address Watling Street, Bridgtown, Cannock, Staffs
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2015-09-30
    IIF 3 - Director → ME
  • 9
    TOWER LIGHT UK LIMITED - 2015-01-12
    GREYJAY LIMITED - 2010-03-31
    icon of address Room 116 -- C/o Pramac-generac Uk Ltd The Innovation Centre, Festival Drive, Victoria Business Park, Ebbw Vale, Blaenau Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ 2020-03-31
    IIF 17 - Director → ME
  • 10
    MURRAY M&E (SOUTHERN) LTD - 2010-03-31
    icon of address Finning (uk) Ltd., Watling Street, Bridgtown, Cannock, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2015-09-30
    IIF 7 - Director → ME
  • 11
    VOEWEN LIMITED - 1979-12-31
    PRAMAC (UK) LIMITED - 2018-04-07
    BROOK THOMPSON LIMITED - 2002-02-15
    icon of address The Energy Innovation Centre Units 3+4, Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,281,877 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ 2020-05-31
    IIF 13 - Director → ME
  • 12
    ASSOCIATION OF BRITISH LAUNDRY, CLEANING AND RENTALSERVICES LIMITED(THE) - 1989-02-28
    ASSOCIATION OF BRITISH LAUNDERERS & CLEANERS LIMITED(THE) - 1984-07-20
    icon of address Regus, Venture House, 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,655,365 GBP2024-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-09-28
    IIF 1 - 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.