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

Wilson, James Kingan

    Related profiles found in government register
  • Wilson, James Kingan
    British director born in February 1952

    Resident in Belguim

    Registered addresses and corresponding companies
    • Museumlaan 25, B-3080, Tervuren, Belgium

      IIF 1
    • Museumlaan 25, Tervuren, B-3080, Belgium

      IIF 2
  • Wilson, James Kingan
    British executive born in February 1952

    Resident in Belguim

    Registered addresses and corresponding companies
    • Museumlaan 25, Tervuren, B-3080, Belgium

      IIF 3
  • Wilson, James Kingan
    British vice president public affairs born in February 1952

    Resident in Belguim

    Registered addresses and corresponding companies
    • Museumlaan 25, Tervuren, B-3080, Belgium

      IIF 4
  • Wilson, James Kingan
    British vp public affairs born in February 1952

    Resident in Belguim

    Registered addresses and corresponding companies
    • Museumlaan 25, Tervuren, B-3080, Belgium

      IIF 5
  • Wilson, James Kingan
    British businessman born in February 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ, United Kingdom

      IIF 6
  • Wilson, James Kingan
    British company director born in February 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
  • Wilson, James
    British events organiser born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Dovecot Place, Dunfermline, Fife, KY11 8SZ

      IIF 8
  • Wilson, James
    British farmer born in February 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Dovecot Place, Dunfermline, Fife, KY11 8SZ

      IIF 9 IIF 10
  • Mr James Kingan Wilson
    British born in February 1952

    Resident in Belgium

    Registered addresses and corresponding companies
    • Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ, United Kingdom

      IIF 11
    • 25, Museumlaan, Tervuren, B-3080, Belgium

      IIF 12
    • Museumlaan 25, B-3080, Tervuren, Belgium

      IIF 13
  • Wilson, James
    British managing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Hope Way, Church Gresley, Swadlincote, DE11 9BL, England

      IIF 14
  • Wilson, James
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eversfield, Rockcliffe, Dalbeattie, Dumfries And Galloway, DG5 4QF, United Kingdom

      IIF 15
  • Wilson, James
    British electrician born in October 1977

    Registered addresses and corresponding companies
    • Abingdon, 9 School Brae, Letham, Cupar, Fife, KY15 7RN

      IIF 16
  • Wilson, James
    British excellence manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Botany Park, Botany Avenue, Mansfield, Nottinghamshire, NG18 5NF

      IIF 17 IIF 18
  • Wilson, James Kingan

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
    • Museumlaan 25, Tervuren, B-3080, Belgium

      IIF 20
  • Mr James Wilson
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Hope Way, Church Gresley, Swadlincote, DE11 9BL, England

      IIF 21
  • Wilson, James
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 22
  • Mr James Wilson
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ

      IIF 23
  • Mr James Wilson
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 24
  • Wilson, James

    Registered addresses and corresponding companies
    • 4, Dovecot Place, Dunfermline, Fife, KY11 8SZ

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    Dumfries Enterprise Park, Heathhall, Dumfries
    Dissolved corporate (4 parents)
    Equity (Company account)
    90 GBP2020-06-30
    Officer
    2013-06-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 2
    Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,441 GBP2023-08-31
    Officer
    2005-08-09 ~ now
    IIF 2 - director → ME
    2005-08-09 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Has significant influence or controlOE
  • 3
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 7 - director → ME
    2014-07-14 ~ dissolved
    IIF 19 - secretary → ME
  • 4
    66 Hope Way, Church Gresley, Swadlincote, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -172 GBP2022-07-31
    Officer
    2020-07-21 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    Dumfries Enterprise Park, Heathhall, Dumfries
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,726 GBP2023-12-31
    Officer
    2012-12-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    North Farm House Worksop Road, Budby, Newark, Nottinghamshire, England
    Corporate (5 parents)
    Officer
    2020-02-20 ~ 2020-07-21
    IIF 18 - director → ME
    2017-11-08 ~ 2019-05-20
    IIF 17 - director → ME
  • 2
    BRITISH CHAMBER OF COMMERCE FOR BELGIUM AND LUXEMBOURG(INCORPORATED)(THE) - 1994-11-24
    Front Suite, 1st Floor Charles House, 148-149 Gt Charles Street, Birmingham, England
    Dissolved corporate (11 parents)
    Officer
    1999-04-28 ~ 2000-05-11
    IIF 3 - director → ME
  • 3
    Liddle & Anderson Solicitors, 2 Market Street, Bo'ness, Scotland
    Corporate (9 parents)
    Equity (Company account)
    8,787 GBP2024-03-31
    Officer
    2000-02-27 ~ 2001-06-01
    IIF 16 - director → ME
  • 4
    Unit G6 The Granary Business Centre, Coal Road, Cupar, Fife
    Corporate (7 parents)
    Equity (Company account)
    28,207 GBP2023-10-31
    Officer
    2010-01-18 ~ 2013-08-26
    IIF 8 - director → ME
    2010-01-18 ~ 2013-08-26
    IIF 25 - secretary → ME
  • 5
    SC HOTELS UK PENSION TRUST LIMITED - 2003-07-04
    ALNERY NO.2292 LIMITED - 2003-01-27
    No 1 First Avenue, Centrum 100, Burton On Trent
    Dissolved corporate (10 parents)
    Officer
    2003-01-27 ~ 2003-05-31
    IIF 5 - director → ME
  • 6
    Dumfries Enterprise Park, Heathhall, Dumfries, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2019-07-09 ~ 2023-04-01
    IIF 6 - director → ME
    Person with significant control
    2019-07-09 ~ 2023-04-01
    IIF 11 - Has significant influence or control OE
  • 7
    SIX CONTINENTS EXECUTIVE PENSION TRUST LIMITED - 2003-05-22
    BASS EXECUTIVE PENSION TRUST LIMITED - 2001-08-02
    BASS CHARRINGTON EXECUTIVE PENSION TRUST LIMITED - 1979-12-31
    27 Fleet Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2002-01-07 ~ 2003-04-01
    IIF 4 - director → ME
  • 8
    THE NATIONAL FARMERS' UNION OF SCOTLAND - 2001-07-16
    West Mains, Ingliston, Newbridge, Midlothian
    Corporate (25 parents, 3 offsprings)
    Officer
    2001-06-01 ~ 2007-02-23
    IIF 9 - director → ME
  • 9
    OAKSUDDEN LIMITED - 1992-02-18
    The Rural Centre, West Mains, Ingliston, Newbridge, Midlothian
    Corporate (6 parents)
    Profit/Loss (Company account)
    10,044 GBP2023-03-01 ~ 2024-02-29
    Officer
    2003-03-05 ~ 2007-02-23
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.