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

Wellesley Wesley, James Dermot

    Related profiles found in government register
  • Wellesley Wesley, James Dermot
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Nacton, Ipswich, IP10 0HY, England

      IIF 1
    • icon of address The Old Rectory, Nacton, Ipswich, Suffolk, IP10 0HY

      IIF 2
    • icon of address C/o Ccn, Ipswich Road, Norwich, NR2 2LJ

      IIF 3
  • Wellesley Wesley, James Dermot
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, B46 3JL, England

      IIF 4
    • icon of address 6, Quartz Point, Stonebridge Road, Coleshill, Warwickshire, B46 3JL, England

      IIF 5
    • icon of address The Old Rectory, Nacton, Ipswich, Suffolk, IP10 0HY

      IIF 6 IIF 7 IIF 8
  • Wellesley Wesley, James Dermot
    British investment banker born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, Warwickshire, B46 3JL

      IIF 9
    • icon of address The Old Rectory, Nacton, Ipswich, Suffolk, IP10 0HY

      IIF 10 IIF 11 IIF 12
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 13
    • icon of address Marryott House, Burkitt Road, Woodbridge, Suffolk, IP12 4JJ

      IIF 14
  • Wellesley Wesley, James Dermot
    British none born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Set Ixworth School, Walsham Road, Ixworth, Bury St. Edmunds, IP31 2HS, England

      IIF 15
  • Wellesley Wesley, James Dermot
    British retired born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, St Matthews Street, Ipswich, Suffolk, IP1 3EP

      IIF 16
  • Wellesley Wesley, James Dermot
    born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Nacton, Ipswich, , IP10 0HY,

      IIF 17
  • Wellesley-wesley, James Dermot
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Nacton, Ipswich, Suffolk, IP10 0HY, England

      IIF 18
  • Wesley, James Wellesley
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stonebridge Road, Coleshill, Birmingham, B46 3JL, England

      IIF 19
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 20
  • Mr James Wellesley Wesley
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 -2, Paris Garden, London, SE1 8ND, England

      IIF 21
  • Wellesley-wesley, James Dermot

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Enmore, Bridgwater, Somerset, TA5 2DP

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    BLAKEDEW 665 LIMITED - 2007-11-15
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,443,505 GBP2024-03-31
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 13 - Director → ME
  • 2
    HARRIS HILL TEMPORARY PERSONNEL LIMITED - 2001-10-26
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,469,896 GBP2024-03-31
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address The Old Rectory, Nacton, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-01-27 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    SUFFOLK REFUGEE SUPPORT FORUM - 2012-10-23
    icon of address 38 St Matthews Street, Ipswich, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    231,250 GBP2019-03-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 16 - Director → ME
  • 5
    Company number OC332891
    Non-active corporate
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 17 - LLP Member → ME
Ceased 14
  • 1
    MAVEN SOLUTIONS LIMITED - 2017-03-24
    icon of address 6 Quartz Point, Stonebridge Road Coleshill, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2014-02-04
    IIF 19 - Director → ME
  • 2
    BRIDGEWELL GROUP PLC - 2007-08-10
    BRIDGEWELL GROUP LIMITED - 2006-06-16
    BRIDGEWELL LIMITED - 2002-09-19
    TESTMAX LIMITED - 2000-09-26
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2006-06-15
    IIF 12 - Director → ME
  • 3
    BRIDGEWELL SECURITIES LIMITED. - 2006-06-15
    GILBERT ELIOTT & COMPANY LIMITED - 2002-06-24
    GILBERT ELIOTT STOCKBROKERS LIMITED - 1993-01-15
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2007-08-28
    IIF 11 - Director → ME
  • 4
    CAPABILITY JANE LIMITED - 2015-01-26
    icon of address Unit 1-3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    186,273 GBP2022-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2017-03-24
    IIF 1 - Director → ME
  • 5
    TWP (NEWCO) 112 LIMITED - 2012-02-20
    icon of address 20 St Andrew Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ 2014-02-04
    IIF 4 - Director → ME
  • 6
    TWP (NEWCO) 51 LIMITED - 2008-02-29
    icon of address C/o Quantuma Advisory Limited, 20, St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2014-02-04
    IIF 9 - Director → ME
  • 7
    TWP (NEWCO) 129 LIMITED - 2013-04-12
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-11 ~ 2014-02-04
    IIF 5 - Director → ME
  • 8
    BLAKEDEW 665 LIMITED - 2007-11-15
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,443,505 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-12-08
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Ccn, Ipswich Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2020-06-04
    IIF 3 - Director → ME
  • 10
    GRANVILLE & CO. LIMITED - 1991-04-10
    GRANVILLE HOLDINGS PLC - 1997-09-23
    GRANVILLE BAIRD GROUP LIMITED - 2002-01-02
    M.J.H.NIGHTINGALE & CO.LIMITED - 1983-03-30
    icon of address Finsbury Circus House, 15 Finsbury Circus, London
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2003-02-13 ~ 2005-11-11
    IIF 8 - Director → ME
    icon of calendar ~ 1999-12-09
    IIF 2 - Director → ME
  • 11
    GRANVILLE BUSINESS EXPANSION FUND LIMITED - 1984-07-20
    GRANVILLE DAVIES LIMITED - 1996-04-01
    GRANVILLE MARKETS LIMITED - 2000-03-09
    GRANVILLE DAVIES COLEMAN LIMITED - 1988-04-11
    GRANVILLE COLEMAN LIMITED - 1986-08-08
    GRANVILLE LIMITED - 1997-09-23
    GRANVILLE BAIRD LIMITED - 2002-01-02
    icon of address Finsbury Circus House, 15 Finsbury Circus, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-13 ~ 2005-11-11
    IIF 7 - Director → ME
    icon of calendar 1998-04-01 ~ 2001-04-26
    IIF 6 - Director → ME
  • 12
    SECKFORD EDUCATION TRUST - 2024-08-02
    THE SECKFORD FOUNDATION FREE SCHOOLS TRUST - 2019-01-08
    icon of address Set, Wymondham College, Golf Links Road, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2022-07-19
    IIF 15 - Director → ME
  • 13
    icon of address Marryott House, Burkitt Road, Woodbridge, Suffolk
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-29 ~ 2021-07-07
    IIF 14 - Director → ME
  • 14
    WENDWALK LIMITED - 1986-04-07
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1991-11-04
    IIF 10 - 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.