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 William Wilkinson

    Related profiles found in government register
  • Mr James William Wilkinson
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

      IIF 1
    • icon of address 91, Princess Street, Manchester, Manchester, M1 4HT, United Kingdom

      IIF 2
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 3
    • icon of address Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 4, Camellia House, Water Lane, Wilmslow, SK9 5BB, United Kingdom

      IIF 9
    • icon of address The Colony Suite 5, 1st Floor, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 10
  • Mr James William Wilkinson
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camellia House, 76 Water Lane, Suite 4, Wilmslow, SK9 5BB, United Kingdom

      IIF 11
  • Wilkinson, James William
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

      IIF 12
    • icon of address 3, Whim Brook Walk, Wilmslow, SK9 6GL, England

      IIF 13
    • icon of address Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, SK9 5BB, England

      IIF 14 IIF 15 IIF 16
    • icon of address Suite 4, Camellia House, Water Lane, Wilmslow, SK9 5BB, United Kingdom

      IIF 19
    • icon of address The Colony Suite 5, 1st Floor, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 20
  • Wilkinson, James William
    British quantity surveyor born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Princess Street, Manchester, Manchester, M1 4HT, United Kingdom

      IIF 21
    • icon of address 7, St Petersgate, Stockport, SK1 1EB

      IIF 22
  • Wilkinson, James William
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camellia House, 76 Water Lane, Suite 4, Wilmslow, SK9 5BB, United Kingdom

      IIF 23
  • Wilkinson, Jamie William
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stanneylands Road, Wilmslow, SK9 4EJ, United Kingdom

      IIF 24
  • Wilkinson, Jamie William
    British quantity surveyor born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 352, Park Lane, Poynton, Cheshire, SK12 1RL, England

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 5 Stanneylands Road, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 25 - Director → ME
  • 3
    OLIVER JAMES CONSTRUCTION (GREEN HEDGES) LTD - 2024-03-21
    icon of address 91 Princess Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    112 GBP2022-09-30
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 91 Princess Street, Manchester, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61 GBP2024-09-29
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Camellia House 76 Water Lane, Suite 4, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    OLIVER JAMES CONSTRUCTION (KNUTSFORD ROAD) LTD - 2024-03-22
    icon of address 91 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,379,139 GBP2022-09-30
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    OLIVER JAMES CONSTRUCTION (MARTHALL) LTD - 2024-03-21
    icon of address 91 Princess Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    113 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    OLIVER JAMES CONSTRUCTION (WOODFORD) LTD - 2024-03-21
    icon of address Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    20,672 GBP2022-09-30
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 4 Camellia House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 91 Princess Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113 GBP2022-09-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CREO COMMERCIAL DEVELOPMENTS LIMITED - 2016-05-21
    icon of address 7 St Petersgate, Stockport
    Liquidation Corporate (3 parents)
    Equity (Company account)
    294,759 GBP2022-09-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    OLIVER JAMES CONSTRUCTION (FLORA COTTAGE) LTD - 2024-03-21
    icon of address Suite 4 Camellia House, Water Lane, Wilmslow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113 GBP2022-09-30
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2023-07-20
    IIF 13 - 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.