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

Wooster, James Keith

    Related profiles found in government register
  • Wooster, James Keith
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 1
    • Unit 1, Cranborne Industrial Estate, Cranborne Avenue, Potters Bar, Hertfordshire, EN6 3JN, England

      IIF 2
  • Wooster, James Keith
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire, DE55 4QJ, United Kingdom

      IIF 3
    • Unit 1 Westway, West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire, DE55 4QJ

      IIF 4
    • 18, The Causeway, Bishop's Stortford, CM23 2EJ, United Kingdom

      IIF 5
    • Unit 1, Westway, Cotes Park Industril Estate, Alfreton, Derbyshire, DE55 4QJ, United Kingdom

      IIF 6
    • Unit 5, Denman Court, Merlin Way Quarry Hill Industrial Estate Ilkeston, Derbyshire, England, DE7 4RA

      IIF 7
    • 10, Buckingham Street, London, WC2N 6DF, England

      IIF 8
    • 1-2 Ransomes Dock, Parkgate Road, London, SW11 4NP, England

      IIF 9
    • 19, Leyden Street, London, E1 7LE, England

      IIF 10
    • Unit 2, Scotts Close, Downton Industrial Estate, Salisbury, SP5 3RA, England

      IIF 11 IIF 12
    • Image House, 10 Acorn Business Park, Heaton Lane, Stockport, SK4 1AS, England

      IIF 13
    • Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, UB8 2RA, England

      IIF 14 IIF 15 IIF 16
  • Wooster, James Keith
    British n/a born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Road, Biggleswade, Bedfordshire, SG18 8EB, United Kingdom

      IIF 17
  • Wooster, James Keith
    British shareholder born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Road, Biggleswade, Bedfordshire, SG18 8EB, United Kingdom

      IIF 18
    • Unit 5 Denman Court, Merlin Way, Quarry Hill Industrial Estate, Ilkeston, DE7 4RA, England

      IIF 19
  • Wooster, James Keith
    born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14c, Paveley Drive, Morgan's Walk, London, SW11 3TP, United Kingdom

      IIF 20
  • Wooster, James Keith
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 21
    • 14c Paveley Drive, Morgans Walk Battersea, London, SW11 2TP

      IIF 22 IIF 23 IIF 24
  • Wooster, James Keith
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middleheath, Brown Heath Road, Christleton, Chester, CH3 7PN, England

      IIF 25 IIF 26
    • 14c Paveley Drive, Morgans Walk Battersea, London, SW11 2TP

      IIF 27
  • Wooster, James Keith
    British investor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14c, Paveley Drive, London, SW11 3TP, England

      IIF 28 IIF 29
  • Mr James Wooster
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Scotts Close, Downton Industrial Estate, Salisbury, SP5 3RA, England

      IIF 30
  • Mr James Keith Wooster
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Road, Biggleswade, SG18 8EB, United Kingdom

      IIF 31
    • 18, The Causeway, Bishop's Stortford, CM23 2EJ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Clamarpen, 17 Napier Court, Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 38
    • Unit D1, Old Brighton Road, Lowfield Heath, Crawley, RH11 0PR, England

      IIF 39
    • 1-2 Ransomes Dock, Parkgate Road, London, SW11 4NP, England

      IIF 40
    • 14c, Paveley Drive, London, SW11 3TP, England

      IIF 41 IIF 42
    • 14c, Paveley Drive, London, SW11 3TP, United Kingdom

      IIF 43
    • 19, Leyden Street, London, E1 7LE, England

      IIF 44 IIF 45
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 46
    • 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 47
    • Unit 2, Scotts Close, Downton Industrial Estate, Salisbury, SP5 3RA, England

      IIF 48 IIF 49
  • Mr James Keith Wooster
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 50
    • 1-2 Ransomes Dock, Parkgate Road, London, SW11 4NP, England

      IIF 51 IIF 52 IIF 53
    • 19, Leyden Street, London, E1 7LE

      IIF 54
child relation
Offspring entities and appointments
Active 29
  • 1
    WHARF INDUSTRIES LIMITED - 2004-05-24
    WAYSON ENTERPRISES LIMITED - 1995-05-09
    Office 54 88 Lower Marsh, London, England
    Corporate (3 parents)
    Equity (Company account)
    657,813 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 2
    1-2 Ransomes Dock Parkgate Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-09-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    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
  • 3
    10 Buckingham Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    600 GBP2018-09-30
    Officer
    2017-09-29 ~ dissolved
    IIF 8 - director → ME
  • 4
    19 Leyden Street, London, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-03-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 5
    Sovereign Way, Trafalgar Industrial Estate, Downham Market, Norfolk, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,400 GBP2023-12-31
    Person with significant control
    2020-09-22 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    Unit 2 Scotts Close, Downton Industrial Estate, Salisbury, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    440,192 GBP2024-03-31
    Officer
    2016-03-21 ~ now
    IIF 11 - director → ME
  • 7
    Unit 2 Scotts Close, Downton Industrial Estate, Salisbury, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    90 GBP2024-03-31
    Officer
    2016-03-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-12-10 ~ now
    IIF 16 - director → ME
  • 9
    Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2019-12-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    Unit 5 Denman Court Merlin Way, Quarry Hill Industrial Estate, Ilkeston, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,840 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-06-17 ~ now
    IIF 19 - director → ME
  • 11
    HEATHGREEN LIMITED - 1999-08-23
    Unit 5 Denman Court, Merlin Way Quarry Hill Industrial Estate Ilkeston, Derbyshire, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    398,959 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-10-07 ~ now
    IIF 7 - director → ME
  • 12
    Napier House, Crown Technical Centre, Burwash Road, Heathfield, East Sussex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,251,396 GBP2022-03-31
    Person with significant control
    2020-10-12 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    19 Leyden Street, London, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    89,167 GBP2024-03-31
    Person with significant control
    2021-09-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    213,948 GBP2024-03-31
    Officer
    1999-11-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 43 - Has significant influence or control over the trustees of a trustOE
  • 15
    Unit 1, Westway Cotes Park Industril Estate, Alfreton, Derbyshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-03-08 ~ 2023-03-31
    Officer
    2022-03-29 ~ now
    IIF 6 - director → ME
  • 16
    PERMA HOLDINGS LIMITED - 2020-12-04
    Unit 1 West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,498,236 GBP2021-12-31
    Officer
    2022-04-02 ~ now
    IIF 3 - director → ME
  • 17
    Unit 1 Westway West Way Cotes Park Ind Estate, Somercotes, Alfreton, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    7,078,430 GBP2021-12-31
    Officer
    2022-04-02 ~ now
    IIF 4 - director → ME
  • 18
    Image House 10 Acorn Business Park, Heaton Lane, Stockport, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-05-22 ~ now
    IIF 17 - director → ME
  • 19
    Image House 10 Acorn Business Park, Heaton Lane, Stockport, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,158,639 GBP2022-12-31
    Officer
    2023-11-24 ~ now
    IIF 13 - director → ME
  • 20
    Quelch Wallingford Road, Wallingford Road, Uxbridge, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -224,198 GBP2023-05-31
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    14c Paveley Drive, Morgan's Walk, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 20 - llp-designated-member → ME
  • 22
    GREAT COMPANION LIMITED - 2024-05-13
    19 Leyden Street, London
    Corporate (1 parent)
    Equity (Company account)
    -79,683 GBP2024-03-31
    Person with significant control
    2022-03-07 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    DEMERAN LIMITED - 2020-10-28
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Corporate (4 parents)
    Equity (Company account)
    120,807 GBP2021-08-31
    Person with significant control
    2020-08-10 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    BRAND NEW CO (212) LIMITED - 2004-05-06
    Four Elms Road, Edenbridge, Kent
    Corporate (4 parents)
    Officer
    2013-04-01 ~ now
    IIF 28 - director → ME
  • 25
    Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Corporate (4 parents)
    Officer
    2019-12-10 ~ now
    IIF 14 - director → ME
  • 26
    THERAPY EQUIPMENT HOLDINGS LIMITED - 2023-02-14
    19 Leyden Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,926,685 GBP2023-09-30
    Officer
    2019-03-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 27
    Unit D1 Old Brighton Road, Lowfield Heath, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    521,807 GBP2023-12-31
    Person with significant control
    2017-12-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    18 The Causeway, Bishop's Stortford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    224,047 GBP2023-08-31
    Officer
    2020-08-18 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 29
    EUROVIEW ARCHITECTURAL GLASS HOLDINGS LIMITED - 2019-12-10
    Clamarpen, 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    443,041 GBP2024-03-31
    Person with significant control
    2018-12-07 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    WHARF INDUSTRIES LIMITED - 2004-05-24
    WAYSON ENTERPRISES LIMITED - 1995-05-09
    Office 54 88 Lower Marsh, London, England
    Corporate (3 parents)
    Equity (Company account)
    657,813 GBP2023-03-31
    Officer
    1995-03-09 ~ 1999-01-22
    IIF 23 - director → ME
  • 2
    DARNHALL HOLDINGS LIMITED - 2022-08-30
    2 London Road, Biggleswade, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-07-06 ~ 2021-09-27
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    7 Segro Business Park, 160 Bidder Street North, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,601 GBP2024-05-31
    Person with significant control
    2021-04-22 ~ 2021-10-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Unit 2 Scotts Close, Downton Industrial Estate, Salisbury, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    440,192 GBP2024-03-31
    Officer
    2015-09-25 ~ 2015-12-17
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    Unit 2 Scotts Close, Downton Industrial Estate, Salisbury, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    90 GBP2024-03-31
    Officer
    2015-09-25 ~ 2015-12-17
    IIF 26 - director → ME
  • 6
    Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-01-24
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    KERRYESS MANAGEMENT SERVICES LIMITED - 2010-01-15
    LAVORA LIMITED - 2000-03-10
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-07-21 ~ 2020-01-31
    IIF 1 - director → ME
  • 8
    Springpark House, Basing View, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-07-06 ~ 2020-01-31
    IIF 21 - director → ME
    Person with significant control
    2017-07-06 ~ 2020-01-31
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 9
    C/o Mace And Jones, 4 Oxford Court, Manchester
    Corporate (1 parent)
    Officer
    1996-05-29 ~ 1998-10-28
    IIF 24 - director → ME
  • 10
    Unit 1, Westway Cotes Park Industril Estate, Alfreton, Derbyshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-03-08 ~ 2023-03-31
    Person with significant control
    2022-03-08 ~ 2022-05-19
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    Unit 2 Scotts Close, Downton Industrial Estate, Salisbury, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    956,789 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    BRAND NEW CO (165) LIMITED - 2002-12-02
    Scolmore House Mariner, Lichfield Road Industrial Estate, Tamworth, England
    Corporate (3 parents)
    Officer
    2013-04-01 ~ 2018-02-28
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-28
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Bridge Street, Slaithwaite, Huddersfield, W. Yorks, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-03-10 ~ 2023-08-22
    IIF 18 - director → ME
  • 14
    Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-24
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,889,409 GBP2022-09-30
    Officer
    2019-05-21 ~ 2023-01-16
    IIF 2 - director → ME
  • 16
    MCGEOCH GROUP LIMITED - 1997-09-29
    MILLDEED LIMITED - 1990-09-24
    15 Colmore Row, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -927,413 GBP2020-12-31
    Officer
    ~ 1992-11-18
    IIF 27 - director → 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.