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

Bracewell, James Andrew

    Related profiles found in government register
  • Bracewell, James Andrew
    British accountant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 117-123 King Street, Knutsford, Cheshire, WA16 6EH, United Kingdom

      IIF 1
  • Bracewell, James Andrew
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 117-123 King Street, Knutsford, Cheshire, WA16 6EH, United Kingdom

      IIF 2
    • icon of address Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, M22 5XB, England

      IIF 3
    • icon of address Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, M22 5XB, United Kingdom

      IIF 4 IIF 5
  • Bracewell, James Andrew
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bracewell, James Andrew
    British group finance director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bracewell, James Andrew
    British

    Registered addresses and corresponding companies
  • Mr James Andrew Bracewell
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 2, Trident 3 Trident Business Park, Styal Road, Manchester, England, M22 5XB, England

      IIF 31
  • Bracewell, James Andrew

    Registered addresses and corresponding companies
    • icon of address First Floor, 117-123 King Street, Knutsford, Cheshire, WA16 6EH, United Kingdom

      IIF 32
    • icon of address 27b, Alma Lane, Wilmslow, Cheshire, SK9 5EY

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Floor 2, Trident 3 Trident Business Park, Styal Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Floor 2, Trident 3 Trident Business Park, Styal Road, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Floor 2, Trident 3 Trident Business Park, Styal Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 1 Bartholomew Lane, London, United Kingdom, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 5 - Director → ME
  • 6
    HELIUM MIRACLE 297 LIMITED - 2020-10-28
    icon of address Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 12 - Director → ME
  • 7
    HELIUM MIRACLE 306 LIMITED - 2020-10-28
    icon of address Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 11 - Director → ME
  • 8
    HELIUM MIRACLE 299 LIMITED - 2020-10-28
    icon of address Floor 2, Trident 3 Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 10 - Director → ME
  • 9
    HELIUM MIRACLE 298 LIMITED - 2020-10-28
    icon of address Floor 2, Trident 3 Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 13 - Director → ME
Ceased 14
  • 1
    WILDES GROUP LIMITED - 2012-10-10
    icon of address Port Vale Football Club Hamil Road, Burslem, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ 2011-11-04
    IIF 15 - Director → ME
    icon of calendar 2010-08-10 ~ 2011-11-15
    IIF 30 - Secretary → ME
  • 2
    W HOTEL SECURITIES LIMITED - 2012-10-11
    W PROMOTIONS LIMITED - 2011-04-05
    WILDES CARE ESTATES LIMITED - 2009-08-11
    icon of address 13 Glentworth Crescent, Skegness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -959,020 GBP2018-02-28
    Officer
    icon of calendar 2010-06-07 ~ 2011-11-04
    IIF 21 - Director → ME
    icon of calendar 2010-08-10 ~ 2011-11-15
    IIF 29 - Secretary → ME
  • 3
    WILDES CARE GROUP LIMITED - 2009-08-17
    WILDES CONSULTING LIMITED - 2009-06-19
    icon of address Port Vale Football Club Hamil Road, Burslem, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ 2011-11-04
    IIF 22 - Director → ME
    icon of calendar 2010-08-10 ~ 2011-11-15
    IIF 23 - Secretary → ME
  • 4
    icon of address Wildes House Worksop Road, Clowne, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,674,440 GBP2023-03-31
    Officer
    icon of calendar 2011-08-11 ~ 2011-11-04
    IIF 7 - Director → ME
  • 5
    SOUTHPORT HOTEL TRADING LIMITED - 2010-12-16
    icon of address Michael Aspinall, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,453 GBP2022-06-27
    Officer
    icon of calendar 2011-05-15 ~ 2011-11-04
    IIF 1 - Director → ME
  • 6
    ALCHEMY SECURITIES LIMITED - 2014-05-01
    W PROPERTY SERVICES LIMITED - 2016-05-24
    WILDES SECURITIES LIMITED - 2012-10-10
    VAN DYK COUNTRY HOUSE HOTEL LIMITED - 2023-09-08
    VAN DYKE COUNTRY HOUSE HOTEL LIMITED - 2016-05-25
    W INVESTMENT MANAGEMENT LIMITED - 2015-02-17
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,708 GBP2022-03-31
    Officer
    icon of calendar 2010-06-07 ~ 2011-11-04
    IIF 20 - Director → ME
    icon of calendar 2010-08-10 ~ 2011-11-15
    IIF 33 - Secretary → ME
  • 7
    WILDES CARE LIMITED - 2009-09-07
    icon of address Port Vale Football Club Hamil Road, Burslem, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ 2011-11-04
    IIF 18 - Director → ME
    icon of calendar 2010-08-10 ~ 2011-11-15
    IIF 26 - Secretary → ME
  • 8
    icon of address Port Vale Football Club Hamil Road, Burslem, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2011-11-04
    IIF 17 - Director → ME
    icon of calendar 2010-08-10 ~ 2011-11-15
    IIF 28 - Secretary → ME
  • 9
    icon of address Port Vale Football Club Hamil Road, Burslem, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2011-11-04
    IIF 14 - Director → ME
    icon of calendar 2010-08-10 ~ 2011-11-15
    IIF 25 - Secretary → ME
  • 10
    icon of address Port Vale Football Club Hamil Road, Burslem, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2011-11-04
    IIF 16 - Director → ME
    icon of calendar 2010-08-10 ~ 2011-11-15
    IIF 27 - Secretary → ME
  • 11
    HELIUM MIRACLE 306 LIMITED - 2020-10-28
    icon of address Floor 2, Trident 3, Trident Business Park, Styal Road, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-09 ~ 2021-09-09
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NEW SHIELD SECURITIES LIMITED - 2011-05-24
    icon of address Port Vale Football Club Hamil Road, Burslem, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ 2011-11-04
    IIF 2 - Director → ME
    icon of calendar 2011-05-06 ~ 2011-11-04
    IIF 32 - Secretary → ME
  • 13
    W TRADING LIMITED - 2012-03-09
    icon of address Wildes House Worksop Road, Clowne, Chesterfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,659,035 GBP2022-03-30
    Officer
    icon of calendar 2011-08-08 ~ 2011-11-04
    IIF 6 - Director → ME
  • 14
    AJ FINANCIAL RECRUITMENT LTD - 2009-12-21
    icon of address Port Vale Football Club Hamil Road, Burslem, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ 2011-11-04
    IIF 19 - Director → ME
    icon of calendar 2010-08-10 ~ 2011-11-15
    IIF 24 - Secretary → 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.