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

Mr James Mark Colin Gilchrist

    Related profiles found in government register
  • Mr James Mark Colin Gilchrist
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Upper Berkeley Street, London, W1H 7QD

      IIF 1 IIF 2
    • 12 Upper Berkeley Street, London, W1H 7QD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Mutual House, 70 Conduit Street, London, W1S 2GF

      IIF 6 IIF 7
  • Gilchrist, James Mark Colin
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Upper Berkeley Street, London, W1H 7QD, United Kingdom

      IIF 8
  • Gilchrist, James Mark Colin
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Upper Berkeley Street, London, W1H 7QD, England

      IIF 9
    • 12 Upper Berkeley Street, London, W1H 7QD, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 14
  • Gilchrist, James Mark Colin
    British lawyer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 62 Holland Park, London, W11 3SJT

      IIF 15
  • Gilchrist, James Mark Colin
    British none born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Upper Berkeley Street, London, W1H 7QD, England

      IIF 16
  • Gilchrist, James Mark Colin
    British solicitor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Holland Park, London, W11 3SJ, United Kingdom

      IIF 17
    • Flat 8 62 Holland Park, London, W11 3SJT

      IIF 18
    • Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 19 IIF 20
  • Gilchrist, James Mark Colin
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 21
  • Gilchrist, James Mark Colin
    British

    Registered addresses and corresponding companies
  • Gilchrist, James Mark Colin
    British solicitor

    Registered addresses and corresponding companies
  • Gilchrist, James Mark Colin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-02-16 ~ dissolved
    IIF 17 - director → ME
  • 2
    12 Upper Berkeley Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-31 ~ now
    IIF 12 - director → ME
  • 3
    ORGANIC NATURAL HEALTH LIMITED - 2013-06-10
    SPEED 9780 LIMITED - 2003-11-26
    5th Floor 175, Oxford Street, London
    Corporate (2 parents)
    Equity (Company account)
    -1,321,088 GBP2023-12-31
    Officer
    2004-01-15 ~ now
    IIF 40 - secretary → ME
  • 4
    The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-24
    Officer
    1993-09-21 ~ now
    IIF 15 - director → ME
    1993-09-21 ~ now
    IIF 42 - secretary → ME
  • 5
    Mutual House, 70 Conduit Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 20 - director → ME
  • 6
    SR C-UAV LIMITED - 2020-07-28
    12 Upper Berkeley Street, London, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    2017-12-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    STEELROCK LIMITED - 2025-02-04
    12 Upper Berkeley Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95,898 GBP2023-12-31
    Officer
    2011-07-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    12 Upper Berkeley Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KSD STEELROCK ESTATES LIMITED - 2015-08-25
    Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,419 GBP2016-12-31
    Officer
    2014-12-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-12-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    STEELROCK UAV SOLUTIONS LIMITED - 2017-12-06
    12 Upper Berkeley Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,411,948 GBP2024-03-31
    Officer
    2016-04-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SR UAV LIMITED - 2020-07-28
    12 Upper Berkeley Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2017-12-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SRV ENERGY JV HOLDINGS LIMITED - 2015-03-03
    Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    2014-06-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    GENERAL & ORIENTAL INVESTMENTS LIMITED - 2025-03-13
    WESTCOURT SECURITIES LIMITED - 2022-06-30
    GENERAL & ORIENTAL INVESTMENTS LIMITED - 2022-03-08
    J. C. POCKNEY & CO. LIMITED - 2010-08-26
    GENERAL & ORIENTAL (UK) LIMITED - 2005-10-03
    J. C. POCKNEY & CO. LIMITED - 2004-07-15
    GENERAL & ORIENTAL (UK) LIMITED - 2004-05-26
    PACIFIC AND GENERAL INVESTMENTS LIMITED - 1999-01-19
    253 Grays Inn Road, London
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -265,385 GBP2015-12-31
    Officer
    1996-10-14 ~ 1999-07-22
    IIF 41 - secretary → ME
  • 2
    Wellington House, Union Street, St Helier, Jersey
    Dissolved corporate (2 parents)
    Officer
    2008-05-08 ~ 2008-08-20
    IIF 18 - director → ME
    2008-05-08 ~ 2008-08-20
    IIF 29 - secretary → ME
  • 3
    ATLAS PROJECT MANAGEMENT PUBLIC LIMITED COMPANY - 2004-06-22
    38 Princes Court, 88 Brompton Road Knightsbridge, London
    Dissolved corporate (8 parents)
    Officer
    1997-07-14 ~ 1997-08-01
    IIF 30 - secretary → ME
  • 4
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-15 ~ 2015-10-26
    IIF 38 - secretary → ME
    2005-10-28 ~ 2006-03-29
    IIF 27 - secretary → ME
  • 5
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2005-08-10 ~ 2006-03-29
    IIF 28 - secretary → ME
  • 6
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2014-08-15 ~ 2015-10-26
    IIF 36 - secretary → ME
    2004-12-03 ~ 2006-03-29
    IIF 24 - secretary → ME
  • 7
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-15 ~ 2015-10-26
    IIF 37 - secretary → ME
    2005-08-08 ~ 2006-03-29
    IIF 25 - secretary → ME
  • 8
    AMBERHEART LIMITED - 1994-01-27
    Verulam Advisory, First Floor The Annex New Barnes Mill Cottonmill Lane, St. Albans, Herts
    Dissolved corporate (3 parents)
    Equity (Company account)
    399,043 GBP2019-12-31
    Officer
    1992-12-18 ~ 1997-12-19
    IIF 32 - secretary → ME
  • 9
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-15 ~ 2015-10-26
    IIF 35 - secretary → ME
  • 10
    PAN EUROPEAN TERMINALS LIMITED - 2018-06-04
    PAN EUROPEAN TERMINALS PLC - 2015-06-08
    BALTIC OIL TERMINALS PLC - 2012-08-30
    BALTIC OIL TERMINALS LIMITED - 2006-04-13
    37th Floor One Canada Square, Canary Wharf, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    29,050 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-09-30 ~ 2015-10-26
    IIF 34 - secretary → ME
  • 11
    BOWNE GLOBAL SOLUTIONS INVESTMENTS LIMITED - 2005-09-20
    MENDEZ INVESTMENTS LIMITED - 2001-12-18
    LERNOUT & HAUSPIE INVESTMENTS LIMITED - 2001-01-11
    HEITMANN (UK) LIMITED - 1999-04-23
    Town Square Office 3 Willow Brook Centre, Bradley Stoke, Bristol, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    1996-09-06 ~ 1998-11-23
    IIF 43 - secretary → ME
  • 12
    ORGANIC NATURAL HEALTH LIMITED - 2013-06-10
    SPEED 9780 LIMITED - 2003-11-26
    5th Floor 175, Oxford Street, London
    Corporate (2 parents)
    Equity (Company account)
    -1,321,088 GBP2023-12-31
    Officer
    2003-11-13 ~ 2003-12-27
    IIF 39 - secretary → ME
  • 13
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (2 parents)
    Officer
    2015-05-06 ~ 2019-01-03
    IIF 21 - llp-member → ME
  • 14
    MEDICI PROJECTS LIMITED - 2024-01-11
    MEDICI ASSOCIATES LIMITED - 2015-06-18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    222 GBP2023-03-31
    Officer
    2015-04-17 ~ 2019-01-03
    IIF 14 - director → ME
  • 15
    PAN EUROPEAN TERMINALS LIMITED - 2012-08-30
    BALTIC TERMINALS LIMITED - 2012-07-17
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2005-08-10 ~ 2006-03-29
    IIF 26 - secretary → ME
  • 16
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2005-12-19 ~ 2006-03-29
    IIF 23 - secretary → ME
  • 17
    C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2001-06-20 ~ 2002-01-11
    IIF 31 - secretary → ME
  • 18
    2 Stone Buildings, Lincolns Inn, London
    Dissolved corporate (3 parents)
    Officer
    1998-04-27 ~ 2002-01-11
    IIF 33 - secretary → ME
  • 19
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2005-08-02 ~ 2006-03-29
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.