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

Wilson, James Ramsay

    Related profiles found in government register
  • Wilson, James Ramsay
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Warren Court, Sevenoaks, Kent, TN13 3SR

      IIF 1
  • Wilson, James Ramsay
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, North Quay, Plymouth, PL4 0RA, England

      IIF 2
  • Wilson, James Ramsay
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, James
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Summit House, 2-2a, Highfield Road, Dartford, DA1 2JY, United Kingdom

      IIF 13
  • Wilson (snr), James Ramsay
    British born in March 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson (snr), James Ramsay
    British company director born in March 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Warren Court, Sevenoaks, Kent, TN13 3SR

      IIF 16
  • Wilson (snr), James Ramsay
    British deputy chairman born in March 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Warren Court, Sevenoaks, Kent, TN13 3SR

      IIF 17
  • Wilson (snr), James Ramsay
    British director born in March 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson (snr), James Ramsay
    British managing director born in March 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Wilson
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Summit House, 2-2a, Highfield Road, Dartford, DA1 2JY, United Kingdom

      IIF 26
  • Wilson, James
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Summit House 2-2a, Highfield Road, Dartford, DA1 2JY, England

      IIF 27
    • 63, St Mary Axe, London, EC31 8AA, United Kingdom

      IIF 28
  • Wilson, James Ramsay
    British

    Registered addresses and corresponding companies
  • Mr James Wilson
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Summit House 2-2a, Highfield Road, Dartford, DA1 2JY, England

      IIF 38
    • 63, St Mary Axe, London, EC31 8AA, United Kingdom

      IIF 39
  • Wilson (snr), James Ramsay
    British

    Registered addresses and corresponding companies
    • 8 Warren Court, Sevenoaks, Kent, TN13 3SR

      IIF 40
  • Wilson (snr), James Ramsay
    British director

    Registered addresses and corresponding companies
    • 8 Warren Court, Sevenoaks, Kent, TN13 3SR

      IIF 41
child relation
Offspring entities and appointments 24
  • 1
    3POWER ENERGY LIMITED
    - now 05230954
    SEAWIND ENERGY LIMITED
    - 2011-07-04 05230954
    Seawind House, 98-99 Hotham Place, Millbridge, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2004-09-14 ~ dissolved
    IIF 5 - Director → ME
  • 2
    3POWER PROJECT SERVICES LIMITED
    - now 05597511
    SEAWIND SERVICES LIMITED
    - 2011-07-04 05597511
    Seawind House, 98-99 Hotham Place Millbridge, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2005-10-19 ~ dissolved
    IIF 11 - Director → ME
    2005-10-19 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    ADVANTAGE PARTS SOLUTIONS LTD - now
    ADVANTAGE DS LIMITED
    - 2016-08-16 02975547
    CARSTATION.COM ADVANTAGE LTD
    - 2001-05-16 02975547
    FIRST PARTS GROUP LIMITED
    - 2000-05-19 02975547
    D.G.J. LTD.
    - 1994-11-11 02975547
    Lyndale House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (15 parents)
    Officer
    2004-10-19 ~ 2001-04-13
    IIF 4 - Director → ME
    1994-10-19 ~ 2003-08-12
    IIF 30 - Secretary → ME
  • 4
    AL THURAYA STRATEGIC ADVISORS LTD
    16139779
    63 St Mary Axe, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 5
    APPLEDORE LAND LIMITED
    - now 01098114
    PLYMOUTH MARINE SERVICES LIMITED - 1989-10-31
    STONE MARINE LIMITED - 1986-11-12
    WINTERS MARINE LIMITED - 1984-02-10
    ELECTRONIC CONTRACT MAINTENANCE LIMITED - 1976-12-31
    C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    (before 1991-12-29) ~ 2015-12-12
    IIF 15 - Director → ME
  • 6
    APPLEDORE SHIPBUILDERS LIMITED
    - now 00186726
    APPLEDORE FERGUSON SHIPBUILDERS LIMITED - 1988-12-09
    BARTRAM & SONS LIMITED - 1986-06-23
    Binghams Melcombe, Dorchester, Dorset
    Active Corporate (10 parents)
    Officer
    (before 1991-12-29) ~ now
    IIF 20 - Director → ME
    1995-01-01 ~ now
    IIF 10 - Director → ME
  • 7
    BARCLAY CURLE LIMITED
    SC001381
    George House, 50 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    (before 1989-03-31) ~ now
    IIF 18 - Director → ME
    (before 1989-03-31) ~ now
    IIF 40 - Secretary → ME
  • 8
    FUNCLASS LIMITED
    02918168
    37 Mill Street, Bideford, Devon
    Dissolved Corporate (9 parents)
    Officer
    1994-04-26 ~ 1997-07-02
    IIF 16 - Director → ME
  • 9
    QUINTESSENTIAL HOLDINGS LTD
    - now 11529334
    GAS HUB UK LTD
    - 2021-09-07 11529334
    2a Summit House, 2-2a, Highfield Road, Dartford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    RAME INTERNATIONAL SERVICES LIMITED - now
    SEA WIND INTERNATIONAL LIMITED
    - 2014-07-25 04555258
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2003-09-26 ~ 2013-06-14
    IIF 9 - Director → ME
    2003-09-26 ~ 2013-06-14
    IIF 34 - Secretary → ME
  • 11
    RAME MARINE SERVICES LIMITED - now
    SEAWIND MARINE LIMITED
    - 2014-05-19 05015639 05307163
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2004-01-14 ~ 2013-06-14
    IIF 7 - Director → ME
    2004-01-14 ~ 2013-06-14
    IIF 29 - Secretary → ME
  • 12
    SCARISBRICK HALL DEVELOPMENTS LIMITED - now
    BROADGATE DEVELOPMENTS NO.2 LIMITED
    - 2009-09-15 05996732
    Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2007-01-15 ~ 2007-09-01
    IIF 23 - Director → ME
    IIF 12 - Director → ME
  • 13
    SEAWIND MARINE SERVICES LIMITED
    - now 05307163 05015639
    SEAWIND (BARCLAY CURLE) LIMITED
    - 2009-04-23 05307163
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2004-12-07 ~ 2013-06-11
    IIF 3 - Director → ME
    2004-12-07 ~ 2013-06-11
    IIF 35 - Secretary → ME
  • 14
    SITEBURN LIMITED
    04216226
    131-135 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (7 parents)
    Officer
    2001-06-05 ~ 2005-02-09
    IIF 8 - Director → ME
    2002-05-15 ~ 2005-11-09
    IIF 31 - Secretary → ME
  • 15
    SITEHILL LIMITED
    04359074
    81 Milton Mount Avenue, Pound Hill, Crawley, West Sussex
    Dissolved Corporate (9 parents)
    Officer
    2002-01-23 ~ 2003-01-24
    IIF 33 - Secretary → ME
  • 16
    SITEPOND LIMITED
    04532506
    Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2002-09-11 ~ 2009-06-30
    IIF 22 - Director → ME
    IIF 6 - Director → ME
    2002-09-11 ~ 2006-09-18
    IIF 32 - Secretary → ME
    IIF 41 - Secretary → ME
  • 17
    SMM APPLEDORE LIMITED
    00775474
    Binghams Melcombe, Dorchester, Dorset
    Active Corporate (5 parents)
    Officer
    (before 1991-12-14) ~ now
    IIF 21 - Director → ME
  • 18
    SMM BUSINESS PARK LIMITED
    - now 02131750
    SMM BUSINESSS PARK LIMITED - 1987-09-24
    GAPBULK LIMITED - 1987-08-27
    Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (6 parents)
    Officer
    (before 1991-12-11) ~ 2015-12-12
    IIF 19 - Director → ME
  • 19
    STONE MARINE PROPULSION LIMITED - now
    STONE MANGANESE MARINE LIMITED
    - 2008-06-24 00147133 05606959... (more)
    STONE MANGANESE MARINE (HOLDINGS) LIMITED - 1989-12-15
    STONE MANGANESE MARINE LIMITED - 1982-02-11
    LONGLOSE ENGINEERING COMPANY - 1981-12-31
    LONGCLOSE ENGINEERING COMPANY LIMITED - 1981-12-31
    Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Active Corporate (12 parents, 1 offspring)
    Officer
    (before 1991-08-01) ~ 2004-02-25
    IIF 17 - Director → ME
  • 20
    STONE MARINE SERVICES LIMITED - now
    STONE MANGANESE MARINE SERVICES LIMITED
    - 2008-06-25 SC202418
    HBJ 489 LIMITED
    - 1999-12-24 SC202418 SC187898... (more)
    East Ness, Preston Crescent, Inverkeithing, Fife
    Active Corporate (17 parents)
    Officer
    1999-12-24 ~ 2004-02-25
    IIF 14 - Director → ME
  • 21
    TEFUK LTD
    12846228
    Summit House 2-2a Highfield Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2020-08-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 22
    THOMAS REID & SONS (PAISLEY) LIMITED
    - now 01473273
    APPLEDORE STEEL LIMITED
    - 2008-12-18 01473273
    STONE MARINE ENGINEERING LIMITED - 1989-11-03
    STONE WILSON LIMITED - 1984-05-21
    POUNDBARN LIMITED - 1983-05-16
    Dower House, Bingham's Melcombe, Dorchester, Dorset, United Kingdom
    Active Corporate (6 parents)
    Officer
    (before 1992-12-11) ~ 2015-12-12
    IIF 25 - Director → ME
  • 23
    WATERCOOLED LIMITED
    06993901
    3rd Floor North Quay, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 2 - Director → ME
    2009-08-18 ~ dissolved
    IIF 37 - Secretary → ME
  • 24
    YOXON TRADING LIMITED
    - now 01521301
    CHASEFALLOW LIMITED
    - 1981-12-31 01521301
    61 Bridge Street, Kington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1991-03-01 ~ now
    IIF 1 - Director → ME
    1981-01-20 ~ 2006-08-18
    IIF 24 - Director → ME

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.