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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Dare, Richard
    Born in August 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-08 ~ now
    OF - Director → CIF 0
    Mr Richard Dare
    Born in August 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 7
  • 1
    Mr Jeffrey John Roberts
    Born in December 1949
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-01-31 ~ 2019-04-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Alpan, Iskender Ertugrul
    Born in December 1972
    Individual
    Officer
    icon of calendar 2011-04-12 ~ 2014-12-31
    OF - Director → CIF 0
  • 3
    Ellis, Julie Denise
    Individual
    Officer
    icon of calendar 2001-12-07 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 4
    Ellis, Graham Maurice
    Director born in October 1950
    Individual
    Officer
    icon of calendar 2001-12-07 ~ 2018-01-31
    OF - Director → CIF 0
    Mr Graham Maurice Ellis
    Born in October 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    PE - Has significant influence or controlCIF 0
  • 5
    Mr Christopher David John Gabb
    Born in June 1949
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-01-31 ~ 2020-10-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-12-07 ~ 2001-12-07
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-12-07 ~ 2001-12-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

JAMES OF MONTPELLIER LIMITED

Standard Industrial Classification
47710 - Retail Sale Of Clothing In Specialised Stores
Brief company account
Intangible Assets
20,000 GBP2023-12-31
Property, Plant & Equipment
896 GBP2024-12-31
765 GBP2023-12-31
Fixed Assets
896 GBP2024-12-31
20,765 GBP2023-12-31
Total Inventories
198,000 GBP2024-12-31
195,000 GBP2023-12-31
Debtors
Current
786 GBP2024-12-31
1,443 GBP2023-12-31
Current Assets
198,786 GBP2024-12-31
196,443 GBP2023-12-31
Net Current Assets/Liabilities
63,542 GBP2024-12-31
74,169 GBP2023-12-31
Total Assets Less Current Liabilities
64,438 GBP2024-12-31
94,934 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-873 GBP2023-12-31
Net Assets/Liabilities
64,291 GBP2024-12-31
93,870 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
200,000 GBP2024-12-31
200,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
200,000 GBP2024-12-31
180,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
20,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
20,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
20,972 GBP2024-12-31
20,972 GBP2023-12-31
Tools/Equipment for furniture and fittings
77,084 GBP2024-12-31
76,461 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
98,056 GBP2024-12-31
97,433 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
20,972 GBP2024-12-31
20,972 GBP2023-12-31
Tools/Equipment for furniture and fittings
76,188 GBP2024-12-31
75,696 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
97,160 GBP2024-12-31
96,668 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
492 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
492 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
896 GBP2024-12-31
765 GBP2023-12-31
Prepayments
627 GBP2024-12-31
1,443 GBP2023-12-31
Other Debtors
159 GBP2024-12-31
Debtors
Amounts falling due within one year, Current
786 GBP2024-12-31
Current, Amounts falling due within one year
1,443 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
96,496 GBP2023-12-31
Non-current, Amounts falling due after one year
873 GBP2023-12-31
Bank Borrowings
Current
873 GBP2024-12-31
10,484 GBP2023-12-31
Bank Overdrafts
Current
13,325 GBP2024-12-31
7,534 GBP2023-12-31
Other Remaining Borrowings
Current
85,784 GBP2024-12-31
78,478 GBP2023-12-31
Total Borrowings
Current
99,982 GBP2024-12-31
96,496 GBP2023-12-31
Bank Borrowings
Non-current
873 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
170 GBP2024-12-31
191 GBP2023-12-31
Deferred Tax Liabilities
147 GBP2024-12-31

  • JAMES OF MONTPELLIER LIMITED
    Info
    Registered number 04336205
    icon of addressUnit 1, The Courtyard, Montpellier Street, Cheltenham, Gloucestershire GL50 1SR
    PRIVATE LIMITED COMPANY incorporated on 2001-12-07 (24 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.