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

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
    • icon of address 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
    • icon of address 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
    • icon of address 2a, Summit House, 2-2a, Highfield Road, Dartford, DA1 2JY, United Kingdom

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

    Resident in United Kingdom

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

      IIF 14
  • Wilson (snr), James Ramsay
    British deputy chairman born in March 1931

    Resident in United Kingdom

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

      IIF 15
  • 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
    • icon of address 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
    • icon of address Summit House 2-2a, Highfield Road, Dartford, DA1 2JY, England

      IIF 27
    • icon of address 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
    • icon of address Summit House 2-2a, Highfield Road, Dartford, DA1 2JY, England

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

      IIF 39
  • Wilson (snr), James Ramsay
    British

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

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

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

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    SEAWIND ENERGY LIMITED - 2011-07-04
    icon of address Seawind House, 98-99 Hotham Place, Millbridge, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 5 - Director → ME
  • 2
    SEAWIND SERVICES LIMITED - 2011-07-04
    icon of address Seawind House, 98-99 Hotham Place Millbridge, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-10-19 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address 63 St Mary Axe, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    BARTRAM & SONS LIMITED - 1986-06-23
    APPLEDORE FERGUSON SHIPBUILDERS LIMITED - 1988-12-09
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-01-01 ~ now
    IIF 10 - Director → ME
    icon of calendar ~ now
    IIF 18 - Director → ME
  • 5
    icon of address George House, 50 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    icon of calendar ~ now
    IIF 40 - Secretary → ME
  • 6
    GAS HUB UK LTD - 2021-09-07
    icon of address 2a Summit House, 2-2a, Highfield Road, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Summit House 2-2a Highfield Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3rd Floor North Quay, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-08-18 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    CHASEFALLOW LIMITED - 1981-12-31
    icon of address 61 61 Bridge Street, Kington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    214,191 GBP2024-03-31
    Officer
    icon of calendar 1991-03-01 ~ now
    IIF 1 - Director → ME
Ceased 15
  • 1
    FIRST PARTS GROUP LIMITED - 2000-05-19
    D.G.J. LTD. - 1994-11-11
    ADVANTAGE DS LIMITED - 2016-08-16
    CARSTATION.COM ADVANTAGE LTD - 2001-05-16
    icon of address Lyndale House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    4,633,881 GBP2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2001-04-13
    IIF 4 - Director → ME
    icon of calendar 1994-10-19 ~ 2003-08-12
    IIF 30 - Secretary → ME
  • 2
    WINTERS MARINE LIMITED - 1984-02-10
    STONE MARINE LIMITED - 1986-11-12
    PLYMOUTH MARINE SERVICES LIMITED - 1989-10-31
    ELECTRONIC CONTRACT MAINTENANCE LIMITED - 1976-12-31
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,314,500 GBP2022-12-31
    Officer
    icon of calendar ~ 2015-12-12
    IIF 20 - Director → ME
  • 3
    icon of address 37 Mill Street, Bideford, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-26 ~ 1997-07-02
    IIF 14 - Director → ME
  • 4
    SEA WIND INTERNATIONAL LIMITED - 2014-07-25
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ 2013-06-14
    IIF 9 - Director → ME
    icon of calendar 2003-09-26 ~ 2013-06-14
    IIF 34 - Secretary → ME
  • 5
    SEAWIND MARINE LIMITED - 2014-05-19
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-14 ~ 2013-06-14
    IIF 7 - Director → ME
    icon of calendar 2004-01-14 ~ 2013-06-14
    IIF 29 - Secretary → ME
  • 6
    BROADGATE DEVELOPMENTS NO.2 LIMITED - 2009-09-15
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,851,441 GBP2024-08-31
    Officer
    icon of calendar 2007-01-15 ~ 2007-09-01
    IIF 12 - Director → ME
    IIF 23 - Director → ME
  • 7
    SEAWIND (BARCLAY CURLE) LIMITED - 2009-04-23
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-07 ~ 2013-06-11
    IIF 3 - Director → ME
    icon of calendar 2004-12-07 ~ 2013-06-11
    IIF 35 - Secretary → ME
  • 8
    icon of address 131-135 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-05 ~ 2005-02-09
    IIF 8 - Director → ME
    icon of calendar 2002-05-15 ~ 2005-11-09
    IIF 31 - Secretary → ME
  • 9
    icon of address 81 Milton Mount Avenue, Pound Hill, Crawley, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-01-23
    Officer
    icon of calendar 2002-01-23 ~ 2003-01-24
    IIF 33 - Secretary → ME
  • 10
    icon of address Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-11 ~ 2009-06-30
    IIF 6 - Director → ME
    IIF 22 - Director → ME
    icon of calendar 2002-09-11 ~ 2006-09-18
    IIF 32 - Secretary → ME
    IIF 41 - Secretary → ME
  • 11
    GAPBULK LIMITED - 1987-08-27
    SMM BUSINESSS PARK LIMITED - 1987-09-24
    icon of address Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar ~ 2015-12-12
    IIF 17 - Director → ME
  • 12
    LONGCLOSE ENGINEERING COMPANY LIMITED - 1981-12-31
    STONE MANGANESE MARINE (HOLDINGS) LIMITED - 1989-12-15
    STONE MANGANESE MARINE LIMITED - 2008-06-24
    LONGLOSE ENGINEERING COMPANY - 1981-12-31
    STONE MANGANESE MARINE LIMITED - 1982-02-11
    icon of address Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,376,753 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-02-25
    IIF 15 - Director → ME
  • 13
    HBJ 489 LIMITED - 1999-12-24
    STONE MANGANESE MARINE SERVICES LIMITED - 2008-06-25
    icon of address East Ness, Preston Crescent, Inverkeithing, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    2,015,637 GBP2024-12-31
    Officer
    icon of calendar 1999-12-24 ~ 2004-02-25
    IIF 19 - Director → ME
  • 14
    APPLEDORE STEEL LIMITED - 2008-12-18
    POUNDBARN LIMITED - 1983-05-16
    STONE MARINE ENGINEERING LIMITED - 1989-11-03
    STONE WILSON LIMITED - 1984-05-21
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar ~ 2015-12-12
    IIF 25 - Director → ME
  • 15
    CHASEFALLOW LIMITED - 1981-12-31
    icon of address 61 61 Bridge Street, Kington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    214,191 GBP2024-03-31
    Officer
    icon of calendar 1981-01-20 ~ 2006-08-18
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.