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 (snr), James Ramsay

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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
  • 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 13
  • Wilson, James Ramsay
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, James
    British project manager 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 25
  • Wilson (snr), James Ramsay
    British

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

      IIF 26
  • Wilson (snr), James Ramsay
    British director

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

      IIF 27
  • 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 28
  • Wilson, James Ramsay
    British

    Registered addresses and corresponding companies
  • Wilson, James
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, St Mary Axe, London, EC31 8AA, United Kingdom

      IIF 38
  • Wilson, James
    British project manager 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 39
  • 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 40
    • icon of address 63, St Mary Axe, London, EC31 8AA, United Kingdom

      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 16 - 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 23 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    APPLEDORE FERGUSON SHIPBUILDERS LIMITED - 1988-12-09
    BARTRAM & SONS LIMITED - 1986-06-23
    icon of address Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-01-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address George House, 50 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    icon of calendar ~ now
    IIF 26 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 8 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    icon of address 3rd Floor North Quay, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-08-18 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    CHASEFALLOW LIMITED - 1981-12-31
    icon of address Summit House, 2a Highfield Road, Dartford, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    214,191 GBP2024-03-31
    Officer
    icon of calendar 1991-03-01 ~ now
    IIF 19 - Director → ME
Ceased 15
  • 1
    ADVANTAGE DS LIMITED - 2016-08-16
    CARSTATION.COM ADVANTAGE LTD - 2001-05-16
    FIRST PARTS GROUP LIMITED - 2000-05-19
    D.G.J. LTD. - 1994-11-11
    icon of address Lyndale House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2001-04-13
    IIF 15 - Director → ME
    icon of calendar 1994-10-19 ~ 2003-08-12
    IIF 30 - Secretary → ME
  • 2
    PLYMOUTH MARINE SERVICES LIMITED - 1989-10-31
    STONE MARINE LIMITED - 1986-11-12
    WINTERS MARINE LIMITED - 1984-02-10
    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 7 - 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 1 - 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 21 - 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 18 - 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 (6 parents, 1 offspring)
    Equity (Company account)
    -1,851,441 GBP2024-08-31
    Officer
    icon of calendar 2007-01-15 ~ 2007-09-01
    IIF 24 - Director → ME
    IIF 10 - 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 14 - 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 20 - 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 17 - Director → ME
    IIF 9 - Director → ME
    icon of calendar 2002-09-11 ~ 2006-09-18
    IIF 32 - Secretary → ME
    IIF 27 - Secretary → ME
  • 11
    SMM BUSINESSS PARK LIMITED - 1987-09-24
    GAPBULK LIMITED - 1987-08-27
    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 4 - Director → ME
  • 12
    STONE MANGANESE MARINE LIMITED - 2008-06-24
    STONE MANGANESE MARINE (HOLDINGS) LIMITED - 1989-12-15
    STONE MANGANESE MARINE LIMITED - 1982-02-11
    LONGCLOSE ENGINEERING COMPANY LIMITED - 1981-12-31
    LONGLOSE ENGINEERING COMPANY - 1981-12-31
    icon of address Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    173,974 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-02-25
    IIF 2 - Director → ME
  • 13
    STONE MANGANESE MARINE SERVICES LIMITED - 2008-06-25
    HBJ 489 LIMITED - 1999-12-24
    icon of address East Ness, Preston Crescent, Inverkeithing, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    1,940,335 GBP2023-12-31
    Officer
    icon of calendar 1999-12-24 ~ 2004-02-25
    IIF 6 - Director → ME
  • 14
    APPLEDORE STEEL LIMITED - 2008-12-18
    STONE MARINE ENGINEERING LIMITED - 1989-11-03
    STONE WILSON LIMITED - 1984-05-21
    POUNDBARN LIMITED - 1983-05-16
    icon of address Binghams Melcombe, Dorchester, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2015-12-12
    IIF 12 - Director → ME
  • 15
    CHASEFALLOW LIMITED - 1981-12-31
    icon of address Summit House, 2a Highfield Road, Dartford, Kent
    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 11 - 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.