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

O Nians, James Alexander

    Related profiles found in government register
  • O Nians, James Alexander
    British engineer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Cottages, Church Street, Blagdon, North Somerset, BS40 7RY

      IIF 1
  • O'nians, James Alexander
    English engineer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Road Farm, Middle Road, Hinton Blewett, Bristol, BS39 5AP, England

      IIF 2
  • O'nians, James Alexander
    British business person born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Chewton Mendip, Radstock, BA3 4NY, England

      IIF 3
  • O'nians, James Alexander
    British engineer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Chewton Mendip, Radstock, Somerset, BA3 4NY, England

      IIF 4
  • O'nians, James Alexander
    British consultant born in September 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Old Cottage, Church Street, Blagdon, North Somerset, BS40 7RY

      IIF 5
  • O'nians, James Alexander
    British consultant engineer born in September 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Old Cottage, Church Street, Blagdon, North Somerset, BS40 7RY

      IIF 6
  • O'nians, James Alexander
    British energy consultant born in September 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Old Cottage, Church Street, Blagdon, North Somerset, BS40 7RY

      IIF 7 IIF 8
  • O'nians, James Alexander
    British chartered engineer born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 702b, Filton Avenue, Filton, Bristol, BS34 7JX, England

      IIF 9
  • O'nians, Jamie Alexander
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Road Farm, Middle Road, Hinton Blewett, Bristol, BS39 5AP, United Kingdom

      IIF 10
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 11
  • O'nians, Jamie Alexander
    British engineer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Church Farm Business Park, Bath, BA2 9AP, England

      IIF 12
    • icon of address Middle Road Farm, Middle Road, Hinton Blewett, Bristol, BS39 5AP, United Kingdom

      IIF 13 IIF 14
    • icon of address Room 000, Room 000, Bbsp, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 15
    • icon of address The Barn Church Farm, Business Park, Corston, BA2 9AP, England

      IIF 16 IIF 17 IIF 18
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 20
    • icon of address 89 Worship Street, London, EC2A 2BF, England

      IIF 21
    • icon of address Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN, England

      IIF 22
    • icon of address Cypress Cottage, The Street, Ubley, Avon, BS406PD, England

      IIF 23
    • icon of address Cypress Cottage, The Street, Ubley, Bristol, BS40 6PD, England

      IIF 24
  • O'nians, Jamie Alexander
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 25
    • icon of address Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 26
  • O'nians, Jamie Alexander
    British mechanical engineer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Lane, Island Road, Ballycarry, Carrickfergus, BT38 9JW

      IIF 27
  • O'nians, Jamie
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Clare Lane, Cookstown, County Tyrone, BT80 8RJ, Northern Ireland

      IIF 28
  • Mr James Alexander O'nians
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Chewton Mendip, Radstock, BA3 4NY, England

      IIF 29 IIF 30
    • icon of address Keepers Cottage, Chewton Mendip, Radstock, Somerset, BA3 4NY, England

      IIF 31
  • O'nians, James Alexander

    Registered addresses and corresponding companies
    • icon of address Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 32
  • Mr Jamie O'nians
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Clare Lane, Cookstown, County Tyrone, BT80 8RJ

      IIF 33
  • Mr Jamie Alexander O'nians
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middle Road Farm, Middle Road, Hinton Blewett, Bristol, BS39 5AP, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Keepers Cottage, Chewton Mendip, Radstock, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Middle Road Farm Middle Road, Hinton Blewett, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Middle Road Farm Middle Road, Hinton Blewett, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9a Clare Lane, Cookstown, County Tyrone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 89 Worship Street, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 89 Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Keepers Cottage, Chewton Mendip, Radstock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address 89 Worship Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Keepers Cottage, Chewton Mendip, Radstock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    NEWMILLS ENGINEERING LTD - 2015-07-30
    NEWMILLS HYDRO ENGINEERING LTD - 2012-09-28
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-08-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    317,937 GBP2015-04-30
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Middle Road Farm Middle Road, Hinton Blewett, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    YOUR ENERGY AND ELECTRICAL SERVICES LTD - 2012-09-28
    icon of address Room 000 Room 000, Bbsp, Dirac Crescent, Emersons Green, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 15 - Director → ME
  • 14
    ABSOLUTE ACCESS SCAFFOLDING LIMITED - 2012-06-19
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 11 - Director → ME
Ceased 14
  • 1
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,246,178 GBP2017-07-31
    Officer
    icon of calendar 2011-07-26 ~ 2017-09-27
    IIF 12 - Director → ME
  • 2
    icon of address C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,521,552 GBP2024-03-31
    Officer
    icon of calendar 2015-02-26 ~ 2017-08-01
    IIF 22 - Director → ME
  • 3
    icon of address St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2012-05-01
    IIF 7 - Director → ME
  • 4
    icon of address St Brandon's House, 29 Great George Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2012-05-01
    IIF 8 - Director → ME
  • 5
    icon of address Tamaris House, Lezant, Launceston, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -610,217 GBP2016-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2011-03-08
    IIF 5 - Director → ME
  • 6
    PULSE GENERATION SERVICES LIMITED - 2007-11-26
    icon of address Dlp House 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2010-10-05
    IIF 1 - Director → ME
  • 7
    PULSE GENERATION (TIDAL) LIMITED - 2007-11-15
    icon of address Dlp House 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2010-10-05
    IIF 6 - Director → ME
  • 8
    RENEWABLE DESIGN & DEVICES LTD - 2007-10-16
    icon of address Mill Lane, Island Road, Ballycarry, Carrickfergus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2015-01-05 ~ 2022-06-30
    IIF 27 - Director → ME
  • 9
    icon of address 89 Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2015-03-30
    IIF 17 - Director → ME
  • 10
    icon of address 89 Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2016-02-04
    IIF 18 - Director → ME
  • 11
    icon of address 9a Clare Lane, Cookstown, County Tyrone
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    466,023 GBP2024-08-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-09-02
    IIF 28 - Director → ME
  • 12
    icon of address Keepers Cottage, Chewton Mendip, Radstock, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,745 GBP2017-09-30
    Officer
    icon of calendar 2011-09-28 ~ 2013-07-15
    IIF 23 - Director → ME
  • 13
    BNE ELECTRICAL SERVICES LIMITED - 2012-09-28
    icon of address 702b Filton Avenue, Filton, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    109,661 GBP2025-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2016-10-11
    IIF 9 - Director → ME
  • 14
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ 2016-08-17
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.