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

Wilson, James Grant

    Related profiles found in government register
  • Wilson, James Grant
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bond Street, Colne, Lancashire, BB8 9DG, England

      IIF 1
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

      IIF 2
    • icon of address 1 Church Lane, Normanton, West Yorkshire, WF6 2DE, England

      IIF 3
    • icon of address 1, Church Lane, Normanton, West Yorkshire, WF6 2DE, United Kingdom

      IIF 4
    • icon of address 8 Walton Locks, Walton, Wakefield, Yorkshire, WF2 6TR

      IIF 5
  • Wilson, James Grant
    British sales representative born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Church Lane, Normanton, West Yorkshire, WF6 2DE

      IIF 6
  • Wilson, James Grant
    English it consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
  • Wilson, James Grant
    British investment manager born in October 1962

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 64 Canaan Lane, Edinburgh, Lothians, EH10 4SG

      IIF 8
  • Wilson, James Grant
    British fund manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Northumberland Street, Edinburgh, Lothians, EH3 6JQ

      IIF 9
  • Wilson, James Grant
    British investment manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Northumberland Street, Edinburgh, Lothians, EH3 6JQ

      IIF 10 IIF 11
  • Mr James Grant Wilson
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodberry House, Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HN, England

      IIF 12 IIF 13 IIF 14
  • Mr James Grant Wilson
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
  • Wilson, James Grant

    Registered addresses and corresponding companies
    • icon of address 55 Northumberland Street, Edinburgh, Lothians, EH3 6JQ

      IIF 16
  • Mr James Grant Wilson
    British born in October 1962

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Mr James Grant Wilson
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Lane, Normanton, West Yorkshire, WF6 2DE, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,122,385 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control over the trustees of a trustOE
  • 2
    CRYSTALPALM LIMITED - 2008-05-29
    icon of address 2nd Floor 10-11 Greenland Place, London, England
    Active Corporate (28 parents)
    Equity (Company account)
    388,673 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 3
    ROSEFONT LIMITED - 2015-04-22
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 4
    GREEN TORNADO LIMITED - 2014-08-12
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (11 parents)
    Equity (Company account)
    135,867 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    3,670,487 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    IIF 6 - Director → ME
  • 7
    RIANTA PRIVATE EQUITY PARTNERSHIP LLP - 2008-05-07
    icon of address 84 Eccleston Square, London, England
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address Morley House 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,074,373 GBP2024-04-30
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -186,261 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,137 GBP2023-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 15 - Has significant influence or controlOE
  • 14
    icon of address Morley House, 36 Acreman Street, Sherborne, England
    Active Corporate (9 parents)
    Equity (Company account)
    -13,036 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (6 parents)
    Equity (Company account)
    23 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 24 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 71 Moscow Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 25 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address Ground Floor, 6 Bristol Gardens, Little Venice, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -216,787 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-04-04 ~ 2019-03-21
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address Kinneil House, Old Polmont, Falkirk
    Active Corporate (2 parents)
    Equity (Company account)
    142,473 GBP2022-09-30
    Officer
    icon of calendar 2004-10-15 ~ 2008-02-01
    IIF 9 - Director → ME
    icon of calendar 2004-10-15 ~ 2008-02-01
    IIF 16 - Secretary → ME
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    3,670,487 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-14
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 280 Park Avenue, New York, New York Ny10017, United States
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-04-22 ~ 2002-02-05
    IIF 11 - Director → ME
  • 6
    icon of address 5 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-22 ~ 2003-02-28
    IIF 10 - Director → ME
  • 7
    CAMAX TECHNOLOGIES LIMITED - 2004-12-10
    icon of address 4100 Park Approach Thorpe Park, Leeds, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    209,355 GBP2024-09-30
    Officer
    icon of calendar 2012-01-04 ~ 2015-05-14
    IIF 1 - Director → ME
    icon of calendar 2004-12-01 ~ 2011-10-28
    IIF 5 - Director → ME
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 64 Canaan Lane, Edinburgh, Lothians
    Active Corporate (1 parent)
    Equity (Company account)
    44,536 GBP2024-07-31
    Officer
    icon of calendar 2003-09-03 ~ 2016-03-29
    IIF 8 - Director → ME
  • 10
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,074,373 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-10-11 ~ 2017-10-09
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.