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

Banks, James Alastair Crawford

    Related profiles found in government register
  • Banks, James Alastair Crawford
    British business adviser born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickwalls 36 High Street, Great Baddow, Chelmsford, Essex, CM2 7HQ

      IIF 1
  • Banks, James Alastair Crawford
    British business advisor born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickwalls 36 High Street, Great Baddow, Chelmsford, Essex, CM2 7HQ

      IIF 2
  • Banks, James Alastair Crawford
    British business consultant born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Great Baddow, Chelmsford, CM2 7HQ, England

      IIF 3
    • icon of address Brickwalls 36 High Street, Great Baddow, Chelmsford, Essex, CM2 7HQ

      IIF 4
    • icon of address Alphinbrook House, Alphinbrook Road, Marsh Barton Trading Estate, Exeter, Devon, EX2 8RG, England

      IIF 5
    • icon of address First Floor Alphinbrook House, Alphinbrook Road, Marsh Barton Trading Estate, Exeter, Devon, EX2 8RG, England

      IIF 6
    • icon of address 36, High Street, Great Baddow, Essex, CM2 7HQ, England

      IIF 7 IIF 8
    • icon of address 22, Mandela Street, London, SW9 6EL, England

      IIF 9
  • Banks, James Alastair Crawford
    British business manager born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickwalls 36 High Street, Great Baddow, Chelmsford, Essex, CM2 7HQ

      IIF 10
  • Banks, James Alastair Crawford
    British business support & mentoring born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, SS2 5TE, England

      IIF 11
  • Banks, James Alastair Crawford
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Londoneast-uk Business Park, Yew Tree Avenue, Rainham Road South, Dagenham, Essex, RM10 7XS, United Kingdom

      IIF 12
  • Banks, James Alastair Crawford
    British business consultant

    Registered addresses and corresponding companies
    • icon of address Brickwalls 36 High Street, Great Baddow, Chelmsford, Essex, CM2 7HQ

      IIF 13
  • Mr James Alastair Crawford Banks
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Londoneast-uk Business Park, Yew Tree Avenue, Rainham Road South, Dagenham, Essex, RM10 7XS, United Kingdom

      IIF 14
    • icon of address 36 High Street, Great Baddow, Essex, CM2 7HQ, England

      IIF 15
  • Mr Jamie Banks
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickwalls, 36 High Street, Great Baddow, Chelmsford, Essex, CM2 7HQ

      IIF 16
  • Banks, Jamie
    British business consultancy born in May 1947

    Registered addresses and corresponding companies
    • icon of address 36 High Street, Brickwalls, Great Baddow, Essex, CM2 7HQ

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Brickwalls 36 High Street, Great Baddow, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,303 GBP2024-03-31
    Officer
    icon of calendar 1995-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Londoneast-uk Business Park Yew Tree Avenue, Rainham Road South, Dagenham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,951 GBP2024-03-31
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 36 High Street, Great Baddow, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address First Floor Alphinbrook House Alphinbrook Road, Marsh Barton Trading Estate, Exeter, Devon
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    69,537 GBP2024-07-31
    Officer
    icon of calendar 2004-08-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Alphinbrook House Alphinbrook Road, Marsh Barton Trading Estate, Exeter, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 36 High Street, Great Baddow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address First Floor Alphinbrook House Alphinbrook Road, Marsh Barton Trading Estate, Exeter, Devon, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,719 GBP2024-03-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 6 - Director → ME
Ceased 5
  • 1
    icon of address Londoneast-uk Business Park Yew Tree Avenue, Rainham Road South, Dagenham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,951 GBP2024-03-31
    Officer
    icon of calendar 2002-02-14 ~ 2004-11-24
    IIF 4 - Director → ME
    icon of calendar 1996-09-18 ~ 1998-09-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-05-10
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 22 Mandela Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,797 GBP2021-11-30
    Officer
    icon of calendar 2016-11-30 ~ 2020-11-30
    IIF 9 - Director → ME
  • 3
    LIGHT YEARS AHEAD LIMITED - 2017-06-07
    LYA HOLDINGS LIMITED - 1997-04-02
    icon of address 11 Collier Way, Stapleford, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-11 ~ 1997-09-15
    IIF 2 - Director → ME
  • 4
    TANA WATER (UK) LIMITED - 2010-11-15
    VIRGIN STRAUSS WATER UK LTD - 2025-03-26
    STRAUSS WATER UK LIMITED - 2012-02-07
    icon of address 79-81 Paul Street, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -645,422 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-08-28 ~ 2006-11-08
    IIF 13 - Secretary → ME
  • 5
    icon of address 2nd Floor Tay House, 300 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -126 GBP2019-08-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-01-23
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.