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.

Jump to: Offsprings
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 born in March 1931

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Wilson (snr), James Ramsay
    British company director born in March 1931

    Resident in United Kingdom

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

      IIF 3
  • Wilson (snr), James Ramsay
    British deputy chairman born in March 1931

    Resident in United Kingdom

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

      IIF 4
  • 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 born in April 1961

    Resident in United Kingdom

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

      IIF 13
  • Wilson, James Ramsay
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, North Quay, Plymouth, PL4 0RA, England

      IIF 14
  • 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
    • 2a, Summit House, 2-2a, Highfield Road, Dartford, DA1 2JY, United Kingdom

      IIF 25
  • Wilson (snr), James Ramsay
    British

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

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

    Registered addresses and corresponding companies
    • 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
    • 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 born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Summit House 2-2a, Highfield Road, Dartford, DA1 2JY, England

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

      IIF 39
  • Mr James Wilson
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Summit House 2-2a, Highfield Road, Dartford, DA1 2JY, England

      IIF 40
    • 63, St Mary Axe, London, EC31 8AA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 24
  • 1
    3POWER ENERGY LIMITED
    - now 05230954
    SEAWIND ENERGY LIMITED
    - 2011-07-04 05230954
    Seawind House, 98-99 Hotham Place, Millbridge, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2004-09-14 ~ dissolved
    IIF 17 - Director → ME
  • 2
    3POWER PROJECT SERVICES LIMITED
    - now 05597511
    SEAWIND SERVICES LIMITED
    - 2011-07-04 05597511
    Seawind House, 98-99 Hotham Place Millbridge, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2005-10-19 ~ dissolved
    IIF 23 - Director → ME
    2005-10-19 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    ADVANTAGE PARTS SOLUTIONS LTD - now
    ADVANTAGE DS LIMITED
    - 2016-08-16 02975547
    CARSTATION.COM ADVANTAGE LTD
    - 2001-05-16 02975547
    FIRST PARTS GROUP LIMITED
    - 2000-05-19 02975547
    D.G.J. LTD.
    - 1994-11-11 02975547
    Lyndale House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (15 parents)
    Officer
    2004-10-19 ~ 2001-04-13
    IIF 16 - Director → ME
    1994-10-19 ~ 2003-08-12
    IIF 30 - Secretary → ME
  • 4
    AL THURAYA STRATEGIC ADVISORS LTD
    16139779
    63 St Mary Axe, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 5
    APPLEDORE LAND LIMITED
    - now 01098114
    PLYMOUTH MARINE SERVICES LIMITED
    - 1989-10-31 01098114
    STONE MARINE LIMITED
    - 1986-11-12 01098114 01030362... (more)
    WINTERS MARINE LIMITED
    - 1984-02-10 01098114 01030362
    ELECTRONIC CONTRACT MAINTENANCE LIMITED
    - 1976-12-31 01098114
    C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    ~ 2015-12-12
    IIF 2 - Director → ME
  • 6
    APPLEDORE SHIPBUILDERS LIMITED
    - now 00186726
    APPLEDORE FERGUSON SHIPBUILDERS LIMITED
    - 1988-12-09 00186726
    BARTRAM & SONS LIMITED
    - 1986-06-23 00186726
    Binghams Melcombe, Dorchester, Dorset
    Active Corporate (10 parents)
    Officer
    1995-01-01 ~ now
    IIF 22 - Director → ME
    ~ now
    IIF 7 - Director → ME
  • 7
    BARCLAY CURLE LIMITED
    SC001381
    George House, 50 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 5 - Director → ME
    ~ now
    IIF 26 - Secretary → ME
  • 8
    FUNCLASS LIMITED
    02918168
    37 Mill Street, Bideford, Devon
    Dissolved Corporate (9 parents)
    Officer
    1994-04-26 ~ 1997-07-02
    IIF 3 - Director → ME
  • 9
    QUINTESSENTIAL HOLDINGS LTD
    - now 11529334
    GAS HUB UK LTD
    - 2021-09-07 11529334
    2a Summit House, 2-2a, Highfield Road, Dartford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    RAME INTERNATIONAL SERVICES LIMITED - now
    SEA WIND INTERNATIONAL LIMITED
    - 2014-07-25 04555258
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2003-09-26 ~ 2013-06-14
    IIF 21 - Director → ME
    2003-09-26 ~ 2013-06-14
    IIF 34 - Secretary → ME
  • 11
    RAME MARINE SERVICES LIMITED - now
    SEAWIND MARINE LIMITED
    - 2014-05-19 05015639 05307163
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2004-01-14 ~ 2013-06-14
    IIF 19 - Director → ME
    2004-01-14 ~ 2013-06-14
    IIF 29 - Secretary → ME
  • 12
    SCARISBRICK HALL DEVELOPMENTS LIMITED - now
    BROADGATE DEVELOPMENTS NO.2 LIMITED
    - 2009-09-15 05996732
    Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2007-01-15 ~ 2007-09-01
    IIF 10 - Director → ME
    IIF 24 - Director → ME
  • 13
    SEAWIND MARINE SERVICES LIMITED
    - now 05307163 05015639
    SEAWIND (BARCLAY CURLE) LIMITED
    - 2009-04-23 05307163
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2004-12-07 ~ 2013-06-11
    IIF 15 - Director → ME
    2004-12-07 ~ 2013-06-11
    IIF 35 - Secretary → ME
  • 14
    SITEBURN LIMITED
    04216226
    131-135 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (7 parents)
    Officer
    2001-06-05 ~ 2005-02-09
    IIF 20 - Director → ME
    2002-05-15 ~ 2005-11-09
    IIF 31 - Secretary → ME
  • 15
    SITEHILL LIMITED
    04359074
    81 Milton Mount Avenue, Pound Hill, Crawley, West Sussex
    Active Corporate (9 parents)
    Officer
    2002-01-23 ~ 2003-01-24
    IIF 33 - Secretary → ME
  • 16
    SITEPOND LIMITED
    04532506
    Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2002-09-11 ~ 2009-06-30
    IIF 18 - Director → ME
    IIF 9 - Director → ME
    2002-09-11 ~ 2006-09-18
    IIF 32 - Secretary → ME
    IIF 27 - Secretary → ME
  • 17
    SMM APPLEDORE LIMITED
    00775474
    Binghams Melcombe, Dorchester, Dorset
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 8 - Director → ME
  • 18
    SMM BUSINESS PARK LIMITED
    - now 02131750
    SMM BUSINESSS PARK LIMITED
    - 1987-09-24 02131750
    GAPBULK LIMITED
    - 1987-08-27 02131750
    Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Dissolved Corporate (6 parents)
    Officer
    ~ 2015-12-12
    IIF 6 - Director → ME
  • 19
    STONE MARINE PROPULSION LIMITED - now
    STONE MANGANESE MARINE LIMITED
    - 2008-06-24 00147133 05606959... (more)
    STONE MANGANESE MARINE (HOLDINGS) LIMITED
    - 1989-12-15 00147133
    STONE MANGANESE MARINE LIMITED
    - 1982-02-11 00147133 05606959... (more)
    LONGCLOSE ENGINEERING COMPANY LIMITED - 1981-12-31
    LONGLOSE ENGINEERING COMPANY
    - 1981-12-31 00147133
    Langham Industries Limited, Binghams Melcombe, Dorchester, Dorset
    Active Corporate (12 parents, 1 offspring)
    Officer
    ~ 2004-02-25
    IIF 4 - Director → ME
  • 20
    STONE MARINE SERVICES LIMITED - now
    STONE MANGANESE MARINE SERVICES LIMITED
    - 2008-06-25 SC202418
    HBJ 489 LIMITED
    - 1999-12-24 SC202418 SC226867... (more)
    East Ness, Preston Crescent, Inverkeithing, Fife
    Active Corporate (16 parents)
    Officer
    1999-12-24 ~ 2004-02-25
    IIF 1 - Director → ME
  • 21
    TEFUK LTD
    12846228
    Summit House 2-2a Highfield Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2020-08-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    THOMAS REID & SONS (PAISLEY) LIMITED
    - now 01473273
    APPLEDORE STEEL LIMITED
    - 2008-12-18 01473273
    STONE MARINE ENGINEERING LIMITED
    - 1989-11-03 01473273 05701263
    STONE WILSON LIMITED
    - 1984-05-21 01473273
    POUNDBARN LIMITED
    - 1983-05-16 01473273
    Binghams Melcombe, Dorchester, Dorset
    Active Corporate (6 parents)
    Officer
    ~ 2015-12-12
    IIF 12 - Director → ME
  • 23
    WATERCOOLED LIMITED
    06993901
    3rd Floor North Quay, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 14 - Director → ME
    2009-08-18 ~ dissolved
    IIF 37 - Secretary → ME
  • 24
    YOXON TRADING LIMITED
    - now 01521301
    CHASEFALLOW LIMITED
    - 1981-12-31 01521301
    61 61 Bridge Street, Kington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1981-01-20 ~ 2006-08-18
    IIF 11 - Director → ME
    1991-03-01 ~ now
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.