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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Keith Wooster

    Related profiles found in government register
  • Mr James Keith Wooster
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Road, Biggleswade, SG18 8EB, United Kingdom

      IIF 1
    • 18, The Causeway, Bishop's Stortford, CM23 2EJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Clamarpen, 17 Napier Court, Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 7
    • Unit D1, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 8
    • 1-2 Ransomes Dock, Parkgate Road, London, SW11 4NP, England

      IIF 9
    • 14c, Paveley Drive, London, SW11 3TP, England

      IIF 10 IIF 11
    • 14c, Paveley Drive, London, SW11 3TP, United Kingdom

      IIF 12
    • 19, Leyden Street, London, E1 7LE, England

      IIF 13 IIF 14 IIF 15
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 16
    • 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 17
    • 1, Friar Street, Reading, RG1 1DA, England

      IIF 18
    • Unit 2, Scotts Close, Downton Industrial Estate, Salisbury, SP5 3RA, England

      IIF 19 IIF 20
  • Mr James Wooster
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Scotts Close, Downton Industrial Estate, Salisbury, SP5 3RA, England

      IIF 21
  • Mr James Keith Wooster
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 22
    • 1-2 Ransomes Dock, Parkgate Road, London, SW11 4NP, England

      IIF 23 IIF 24 IIF 25
    • 19, Leyden Street, London, E1 7LE

      IIF 26
  • Wooster, James Keith
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire, DE55 4QJ, United Kingdom

      IIF 27
    • Unit 1 Westway, West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire, DE55 4QJ

      IIF 28
    • 2, London Road, Biggleswade, Bedfordshire, SG18 8EB, United Kingdom

      IIF 29
    • Unit 1, Westway, Cotes Park Industril Estate, Alfreton, Derbyshire, DE55 4QJ, United Kingdom

      IIF 30
    • Unit 5, Denman Court, Merlin Way Quarry Hill Industrial Estate Ilkeston, Derbyshire, England, DE7 4RA

      IIF 31
    • Unit 5 Denman Court, Merlin Way, Quarry Hill Industrial Estate, Ilkeston, DE7 4RA, England

      IIF 32
    • 19, Leyden Street, London, E1 7LE, England

      IIF 33 IIF 34
    • Unit 1, Cranborne Industrial Estate, Cranborne Avenue, Potters Bar, Hertfordshire, EN6 3JN, England

      IIF 35
    • Unit 2, Scotts Close, Downton Industrial Estate, Salisbury, SP5 3RA, England

      IIF 36 IIF 37
    • The Tannery, Water Street, Stockport, SK1 2BP, England

      IIF 38
    • Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, UB8 2RA, England

      IIF 39 IIF 40 IIF 41
  • Wooster, James Keith
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 42
  • Wooster, James Keith
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10, Buckingham Street, London, WC2N 6DF, England

      IIF 43
    • 1-2 Ransomes Dock, Parkgate Road, London, SW11 4NP, England

      IIF 44
  • Wooster, James Keith
    British shareholder born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Road, Biggleswade, Bedfordshire, SG18 8EB, United Kingdom

      IIF 45
  • Wooster, James Keith
    born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14c, Paveley Drive, Morgan's Walk, London, SW11 3TP, United Kingdom

      IIF 46
  • Wooster, James Keith
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14c, Paveley Drive, London, SW11 3TP, England

      IIF 47
    • 14c Paveley Drive, Morgans Walk Battersea, London, SW11 2TP

      IIF 48
  • Wooster, James Keith
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 49
    • 14c Paveley Drive, Morgans Walk Battersea, London, SW11 2TP

      IIF 50 IIF 51
  • Wooster, James Keith
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middleheath, Brown Heath Road, Christleton, Chester, CH3 7PN, England

      IIF 52 IIF 53
    • 14c Paveley Drive, Morgans Walk Battersea, London, SW11 2TP

      IIF 54
  • Wooster, James Keith
    British investor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14c, Paveley Drive, London, SW11 3TP, England

      IIF 55
child relation
Offspring entities and appointments 40
  • 1
    ACQUISITION ORIGINATION SERVICES LIMITED
    - now 02936527
    WHARF INDUSTRIES LIMITED
    - 2004-05-24 02936527
    WAYSON ENTERPRISES LIMITED
    - 1995-05-09 02936527
    Office 54 88 Lower Marsh, London, England
    Active Corporate (11 parents)
    Officer
    1995-03-09 ~ 1999-01-22
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 2
    APOLLO 2021 LIMITED - now
    DARNHALL HOLDINGS LIMITED
    - 2022-08-30 13496522
    2 London Road, Biggleswade, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-07-06 ~ 2021-09-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BAY HOLDCO LIMITED
    10984504
    1-2 Ransomes Dock Parkgate Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-09-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    BAY HOLDINGS (2017) LIMITED
    10988086
    10 Buckingham Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-29 ~ dissolved
    IIF 43 - Director → ME
  • 5
    BOAT TOPCO LIMITED
    16567438
    1 Friar Street, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-07-08 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    CSM TOPCO LIMITED
    16332788
    19 Leyden Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-03-21 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    EOC SERVICES (HOLDINGS) LIMITED
    12896051
    Sovereign Way, Trafalgar Industrial Estate, Downham Market, Norfolk, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2020-09-22 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    FINANCIAL DATA MANAGEMENT HOLDINGS LIMITED
    13350738 03305374... (more)
    7 Segro Business Park, 160 Bidder Street North, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-04-22 ~ 2021-10-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FISH HOLDINGS LIMITED
    09795621
    Unit 2 Scotts Close, Downton Industrial Estate, Salisbury, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-09-25 ~ 2015-12-17
    IIF 52 - Director → ME
    2016-03-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    FISH TOPCO LIMITED
    09795947
    Unit 2 Scotts Close, Downton Industrial Estate, Salisbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-03-18 ~ now
    IIF 37 - Director → ME
    2015-09-25 ~ 2015-12-17
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    H & G HOLDINGS LIMITED
    04430206
    Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-12-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-24
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    HIGHCLOCK LIMITED
    08279473
    Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2019-12-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    INVERTER DRIVE SYSTEMS HOLDINGS LIMITED
    14180548
    Unit 5 Denman Court Merlin Way, Quarry Hill Industrial Estate, Ilkeston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-06-17 ~ now
    IIF 32 - Director → ME
  • 14
    INVERTER DRIVE SYSTEMS LIMITED
    - now 03046134
    HEATHGREEN LIMITED - 1999-08-23
    Unit 5 Denman Court, Merlin Way Quarry Hill Industrial Estate Ilkeston, Derbyshire, England
    Active Corporate (10 parents)
    Officer
    2022-10-07 ~ now
    IIF 31 - Director → ME
  • 15
    JARVIS TECH HOLDINGS LIMITED
    12945221
    Napier House, Crown Technical Centre, Burwash Road, Heathfield, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-10-12 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    LADA ENGINEERING SERVICES LIMITED
    - now 03920816
    KERRYESS MANAGEMENT SERVICES LIMITED - 2010-01-15
    LAVORA LIMITED - 2000-03-10
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2017-07-21 ~ 2020-01-31
    IIF 42 - Director → ME
  • 17
    LADA HOLDINGS LIMITED
    10853234
    Springpark House, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-07-06 ~ 2020-01-31
    IIF 49 - Director → ME
    Person with significant control
    2017-07-06 ~ 2020-01-31
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 18
    OVM HOLDINGS LIMITED
    13612105
    19 Leyden Street, London, England
    Active Corporate (2 parents, 11 offsprings)
    Person with significant control
    2021-09-09 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    OWNER VENTURE MANAGERS LIMITED
    03873256
    7 Bell Yard, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1999-11-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 20
    PANIFICIO FOODS LIMITED
    03179284
    C/o Mace And Jones, 4 Oxford Court, Manchester
    ADMINISTRATIVE RECEIVER Corporate (9 parents)
    Officer
    1996-05-29 ~ 1998-10-28
    IIF 51 - Director → ME
  • 21
    PERMAGROUP HOLDINGS LIMITED
    13963410
    Unit 1, Westway Cotes Park Industril Estate, Alfreton, Derbyshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-03-29 ~ 2025-12-05
    IIF 30 - Director → ME
    Person with significant control
    2022-03-08 ~ 2022-05-19
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    PERMAGROUP LIMITED
    - now 10834446
    PERMA HOLDINGS LIMITED - 2020-12-04
    Unit 1 West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-04-02 ~ 2025-12-05
    IIF 27 - Director → ME
  • 23
    PERMAROOF (UK) LIMITED
    04109502
    Unit 1 Westway West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire
    Active Corporate (10 parents)
    Officer
    2022-04-02 ~ 2025-12-05
    IIF 28 - Director → ME
  • 24
    PREMIER FISH LIMITED
    04090530
    Unit 2 Scotts Close, Downton Industrial Estate, Salisbury, England
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 25
    PRINT IMAGE NETWORK HOLDINGS LIMITED
    14884777
    The Tannery, Water Street, Stockport, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-05-22 ~ now
    IIF 29 - Director → ME
  • 26
    PRINT IMAGE NETWORK LTD
    04009079
    The Tannery, Water Street, Stockport, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2023-11-24 ~ now
    IIF 38 - Director → ME
  • 27
    QUELCH ENGINEERING HOLDINGS LIMITED
    12047376
    Quelch Wallingford Road, Wallingford Road, Uxbridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    RIVER PROPERTY INVESTMENTS LLP
    OC393295
    14c Paveley Drive, Morgan's Walk, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 29
    SANGAMO LIMITED
    - now 04494864
    BRAND NEW CO (165) LIMITED - 2002-12-02
    Scolmore House Mariner, Lichfield Road Industrial Estate, Tamworth, England
    Active Corporate (14 parents)
    Officer
    2013-04-01 ~ 2018-02-28
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SENIOR EXCURSIONS LIMITED
    - now 13959201
    GREAT COMPANION LIMITED
    - 2024-05-13 13959201
    19 Leyden Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 31
    SHAW TIMBER GROUP LIMITED
    14722149
    Bridge Street, Slaithwaite, Huddersfield, W. Yorks, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-03-10 ~ 2023-08-22
    IIF 45 - Director → ME
  • 32
    SOLENT BUTCHERS & CO LIMITED
    - now 12793940 01866754
    DEMERAN LIMITED
    - 2020-10-28 12793940
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    SONTAY LIMITED
    - now 04897542 01426626... (more)
    BRAND NEW CO (212) LIMITED - 2004-05-06
    Four Elms Road, Edenbridge, Kent
    Active Corporate (16 parents)
    Officer
    2013-04-01 ~ now
    IIF 47 - Director → ME
  • 34
    TAMO LIMITED
    00596266
    Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Active Corporate (10 parents)
    Officer
    2019-12-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-24
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    TE CAPITAL LIMITED
    - now 11886443
    THERAPY EQUIPMENT HOLDINGS LIMITED
    - 2023-02-14 11886443
    19 Leyden Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-03-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 36
    TELCON INTERNATIONAL LIMITED
    11103968
    Unit D1 Old Brighton Road, Lowfield Heath, Crawley, England
    Active Corporate (6 parents)
    Person with significant control
    2017-12-08 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 37
    THERAPY EQUIPMENT LIMITED
    01733885
    Theobalds Business Park Innovation Place, Platinum Way, Cheshunt, Waltham Cross, United Kingdom
    Active Corporate (17 parents)
    Officer
    2019-05-21 ~ 2023-01-16
    IIF 35 - Director → ME
  • 38
    WILDROSE VENTURES LIMITED
    12729669
    19 Leyden Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-08-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 39
    WITTON MANUFACTURING GROUP LIMITED - now
    MCGEOCH GROUP LIMITED
    - 1997-09-29 02522972 06068058
    MILLDEED LIMITED - 1990-09-24
    15 Colmore Row, Birmingham
    Dissolved Corporate (17 parents)
    Officer
    (before 1992-07-17) ~ 1992-11-18
    IIF 54 - Director → ME
  • 40
    WORLDWIDE STONES HOLDINGS LIMITED
    - now 11717900
    EUROVIEW ARCHITECTURAL GLASS HOLDINGS LIMITED
    - 2019-12-10 11717900
    Clamarpen, 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2018-12-07 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.