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

Preston, James Jackson Wilson

    Related profiles found in government register
  • Preston, James Jackson Wilson
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cambuslang Way, Gateway Glasgow, Cambuslang, Glasgow, G32 8ND, Scotland

      IIF 1
    • icon of address Pacific House, Fletcher Way, Parkhouse, Carlisle, CA3 0LJ, England

      IIF 2
    • icon of address 8, Cambuslang Way, Gateway Glasgow, Glasgow, G32 8ND, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 8, Cambuslang Way, Glasgow, G32 8ND, Scotland

      IIF 9
  • Preston, James Jackson Wilson
    British group managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cambuslang Way, Gateway Glasgow, Glasgow, G32 8ND, Scotland

      IIF 10
  • Preston, James Jackson Wilson
    British chartered surveyor born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Preston, James Jackson Wilson
    British chartered surveyor] born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33 Alpin Drive, Dunblane, Perthshire, FK15 0FQ

      IIF 14
  • Preston, James Jackson Wilson
    British chief executive born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33 Alpin Drive, Dunblane, Perthshire, FK15 0FQ

      IIF 15
  • Preston, James Jackson Wilson
    British none born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carronvale Homes West Ltd, Wood Street, Grangemouth, FK3 8LH, Scotland

      IIF 16
  • Preston, James Jackson Wilson
    British technical director born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33 Alpin Drive, Dunblane, Perthshire, FK15 0FQ

      IIF 17
  • Preston, James Jackson Wilson
    British commercial director born in March 1965

    Registered addresses and corresponding companies
  • Preston, James Jackson Wilson
    British company director born in March 1965

    Registered addresses and corresponding companies
    • icon of address West Ghyll, 21 Victoria Avenue, Ilkley, West Yorkshire, LS29 9BW

      IIF 21
  • Preston, James Jackson Wilson
    British director born in March 1965

    Registered addresses and corresponding companies
    • icon of address West Ghyll, 21 Victoria Avenue, Ilkley, West Yorkshire, LS29 9BW

      IIF 22
  • Preston, James Jackson Wilson
    British quantity surveyor born in March 1965

    Registered addresses and corresponding companies
    • icon of address West Ghyll, 21 Victoria Avenue, Ilkley, West Yorkshire, LS29 9BW

      IIF 23 IIF 24
  • Preston, James Jackson Wilson
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 21 Victoria Avenue, Ilkley, Bradford, West Yorkshire, LS29 9BW

      IIF 25 IIF 26
  • Preston, James Jackson Wilson
    British

    Registered addresses and corresponding companies
    • icon of address West Ghyll, 21 Victoria Avenue, Ilkley, West Yorkshire, LS29 9BW

      IIF 27
  • Preston, James Jackson Wilson
    British commercial director

    Registered addresses and corresponding companies
    • icon of address West Ghyll, 21 Victoria Avenue, Ilkley, West Yorkshire, LS29 9BW

      IIF 28
  • Preston, James Jackson Wilson
    British company director

    Registered addresses and corresponding companies
    • icon of address West Ghyll, 21 Victoria Avenue, Ilkley, West Yorkshire, LS29 9BW

      IIF 29
  • Preston, James Jackson Wilson
    British director

    Registered addresses and corresponding companies
    • icon of address West Ghyll, 21 Victoria Avenue, Ilkley, West Yorkshire, LS29 9BW

      IIF 30
  • Preston, James Jackson Wilson

    Registered addresses and corresponding companies
    • icon of address 21 Victoria Avenue, Ilkley, Bradford, West Yorkshire, LS29 9BW

      IIF 31
    • icon of address West Ghyll, 21 Victoria Avenue, Ilkley, West Yorkshire, LS29 9BW

      IIF 32
  • Mr James Jackson Wilson Preston
    British born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Cambuslang Way, Gateway Glasgow, Glasgow, G32 8ND, Scotland

      IIF 33
child relation
Offspring entities and appointments
Active 1
  • 1
    VEITCHI (ENGLAND) LIMITED - 2017-04-11
    icon of address 8 Cambuslang Way, Gateway Glasgow, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 7 - Director → ME
Ceased 25
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-08-31
    Officer
    icon of calendar 2001-05-03 ~ 2002-03-28
    IIF 21 - Director → ME
    icon of calendar 2001-05-03 ~ 2002-03-28
    IIF 29 - Secretary → ME
  • 2
    icon of address Ms E J Higgins, 9 The Meadow, Scarcroft, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    861 GBP2017-06-30
    Officer
    icon of calendar 2001-06-18 ~ 2002-03-28
    IIF 22 - Director → ME
    icon of calendar 2001-06-18 ~ 2002-03-28
    IIF 30 - Secretary → ME
  • 3
    VICTOR HOMES LIMITED - 1999-12-24
    VICTOR GROUP LIMITED - 1995-01-01
    DELMORGAN LIMITED - 1989-03-28
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 1998-02-13 ~ 2002-03-04
    IIF 24 - Director → ME
  • 4
    icon of address 65 Northumberland Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    2,260,767 GBP2024-09-30
    Officer
    icon of calendar 2007-08-01 ~ 2012-06-14
    IIF 13 - Director → ME
  • 5
    icon of address 65 Northumberland Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    662,897 GBP2024-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2012-06-14
    IIF 12 - Director → ME
  • 6
    CENTRAL ESTATES SCOTLAND LIMITED - 2001-02-26
    icon of address 65 Northumberland Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ 2016-11-16
    IIF 11 - Director → ME
  • 7
    icon of address Vanessa Barrett, 2 The Grove, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -515 GBP2024-05-31
    Officer
    icon of calendar 1999-05-27 ~ 2002-03-28
    IIF 18 - Director → ME
  • 8
    icon of address 2 Ghyll Royd, Ilkley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2002-03-28
    IIF 26 - Director → ME
    icon of calendar 2001-06-19 ~ 2002-03-28
    IIF 31 - Secretary → ME
  • 9
    icon of address 6 Badger Close, Ilkley, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,754 GBP2024-09-30
    Officer
    icon of calendar 1999-09-23 ~ 2001-02-28
    IIF 20 - Director → ME
    icon of calendar 1999-09-23 ~ 2001-02-28
    IIF 32 - Secretary → ME
  • 10
    HOMES FOR SCOTLAND LTD. - 2004-05-13
    SHBA LIMITED - 2003-09-24
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    675,619 GBP2024-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2021-05-07
    IIF 15 - Director → ME
  • 11
    INNES BUILDING & TIMBER (MERCHANTS) LTD. - 2020-02-26
    INNES BUILDING & TIMBER LTD. - 2002-03-14
    icon of address 65 Northumberland Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,668,560 GBP2024-09-30
    Officer
    icon of calendar 2007-08-01 ~ 2012-06-14
    IIF 14 - Director → ME
  • 12
    LINOTOL LIMITED - 1989-04-07
    COMLAW NO. 186 LIMITED - 1989-01-26
    icon of address 8 Cambuslang Way, Gateway Glasgow, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -153,936 GBP2024-11-30
    Officer
    icon of calendar 2012-07-17 ~ 2023-03-02
    IIF 1 - Director → ME
  • 13
    icon of address 65 Northumberland Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    682,668 GBP2024-02-29
    Officer
    icon of calendar 2010-09-22 ~ 2012-06-14
    IIF 16 - Director → ME
  • 14
    LOCKVA LIMITED - 1998-06-03
    GROWSKILL LIMITED - 1995-08-30
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2003-12-31
    IIF 17 - Director → ME
  • 15
    RICHARDSON & STARLING LIMITED - 2001-01-12
    CELLARSEALING LIMITED - 1993-09-07
    IN-SITU TIMBER TREATMENTS LIMITED - 1986-12-17
    icon of address 8 Cambuslang Way, Gateway Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2023-03-02
    IIF 4 - Director → ME
  • 16
    icon of address Pacific House Fletcher Way, Parkhouse, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,002,792 GBP2024-11-30
    Officer
    icon of calendar 2012-07-17 ~ 2023-03-02
    IIF 2 - Director → ME
  • 17
    icon of address 3 The Beeches, Birkenshaw, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2002-03-28
    IIF 19 - Director → ME
    icon of calendar 1999-11-15 ~ 2002-03-28
    IIF 28 - Secretary → ME
  • 18
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2001-06-19 ~ 2002-03-28
    IIF 25 - Director → ME
    icon of calendar 2001-06-19 ~ 2002-03-28
    IIF 27 - Secretary → ME
  • 19
    icon of address 8 Cambuslang Way, Gateway Glasgow, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,725,000 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2012-07-17 ~ 2023-04-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-03
    IIF 33 - Has significant influence or control OE
  • 20
    icon of address 8 Cambuslang Way, Gateway Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2023-03-02
    IIF 6 - Director → ME
  • 21
    VEITCHI (SCOTLAND) LIMITED - 2011-11-22
    icon of address 8 Cambuslang Way, Gateway Glasgow, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    750,058 GBP2024-11-30
    Officer
    icon of calendar 2012-07-17 ~ 2023-03-02
    IIF 8 - Director → ME
  • 22
    V.A. INTERNATIONAL LIMITED - 2009-12-04
    HOMACK (NO. 41) LIMITED - 1992-12-10
    icon of address 8 Cambuslang Way, Gateway Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Current Assets (Company account)
    5,000 GBP2024-11-30
    Officer
    icon of calendar 2012-07-17 ~ 2023-03-02
    IIF 3 - Director → ME
  • 23
    VEITCHI INTERNATIONAL LIMITED - 2007-09-05
    KITTRIDGE FLOORING LIMITED - 1996-10-21
    HOMACK (NO.50) LIMITED - 1994-06-15
    icon of address 8 Cambuslang Way, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    252,874 GBP2024-11-30
    Officer
    icon of calendar 2012-07-17 ~ 2023-03-02
    IIF 9 - Director → ME
  • 24
    NUMIRE CONTRACTS LIMITED - 1993-12-13
    icon of address 8 Cambuslang Way, Gateway Glasgow, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    753,043 GBP2024-11-30
    Officer
    icon of calendar 2012-07-17 ~ 2023-03-02
    IIF 5 - Director → ME
  • 25
    VICTOR HOMES LIMITED - 1995-01-01
    VICTOR SYSTEM HOMES LIMITED - 1979-12-31
    WULEIGH LIMITED - 1977-12-31
    icon of address Cala House, 54 The Causeway, Staines, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-13 ~ 2002-04-04
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.