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 2
  • 1
    Green, Richard Stanley
    Born in January 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ now
    OF - Director → CIF 0
    Green, Richard Stanley
    Company Director
    Individual (17 offsprings)
    Officer
    icon of calendar 2004-08-12 ~ now
    OF - Secretary → CIF 0
    Mr Richard Stanley Green
    Born in January 1961
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Sidebottom, Russell Maurice
    Born in February 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 2004-08-12 ~ now
    OF - Director → CIF 0
    Mr Russell Maurice Sidebottom
    Born in February 1961
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Sidlow, Dominic Michael
    Director born in December 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2008-12-30
    OF - Director → CIF 0
  • 2
    DYE & DURHAM SECRETARIAL LIMITED - now
    SEVERNSIDE SECRETARIAL LIMITED - 2004-01-30
    icon of address1st Floor, 14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 87 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2004-08-12 ~ 2004-08-12
    PE - Secretary → CIF 0
  • 3
    DYE & DURHAM DIRECTORS LIMITED - now
    SEVERNSIDE NOMINEES LIMITED - 2004-01-30
    icon of address14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2004-08-12 ~ 2004-08-12
    PE - Director → CIF 0
parent relation
Company in focus

JAMES PAIGE MARKETING LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment
183 GBP2024-12-31
243 GBP2023-12-31
Fixed Assets - Investments
202 GBP2024-12-31
202 GBP2023-12-31
Fixed Assets
385 GBP2024-12-31
445 GBP2023-12-31
Debtors
25,524 GBP2024-12-31
25,517 GBP2023-12-31
Cash at bank and in hand
153 GBP2024-12-31
139 GBP2023-12-31
Current Assets
25,677 GBP2024-12-31
25,656 GBP2023-12-31
Creditors
Current
27,018 GBP2024-12-31
25,897 GBP2023-12-31
Net Current Assets/Liabilities
-1,341 GBP2024-12-31
-241 GBP2023-12-31
Total Assets Less Current Liabilities
-956 GBP2024-12-31
204 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-1,056 GBP2024-12-31
104 GBP2023-12-31
Equity
-956 GBP2024-12-31
204 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
11,139 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
10,956 GBP2024-12-31
10,896 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
60 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
183 GBP2024-12-31
243 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
202 GBP2023-12-31
Investments in Group Undertakings
202 GBP2024-12-31
202 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
25,469 GBP2024-12-31
25,469 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
55 GBP2024-12-31
48 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
25,524 GBP2024-12-31
25,517 GBP2023-12-31
Trade Creditors/Trade Payables
Current
811 GBP2024-12-31
768 GBP2023-12-31
Amounts owed to group undertakings
Current
25,497 GBP2024-12-31
24,457 GBP2023-12-31
Other Creditors
Current
710 GBP2024-12-31
672 GBP2023-12-31

Related profiles found in government register
  • JAMES PAIGE MARKETING LIMITED
    Info
    Registered number 05203932
    icon of addressGreenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire CW6 9DL
    PRIVATE LIMITED COMPANY incorporated on 2004-08-12 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-14
    CIF 0
  • JAMES PAIGE MARKETING LIMITED
    S
    Registered number 05203932
    icon of address4 Greenfield Road, Holmfirth, West Yorkshire, England, HD9 2JT
    ENGLAND AND WALES
    CIF 1
  • JAMES PAIGE MARKETING LIMITED
    S
    Registered number missing
    icon of address4, Greenfield Road, Holmfirth, England, HD9 2JT
    Limited
    CIF 2
  • JAMES PAIGE MARKETING LIMITED
    S
    Registered number 05203932
    icon of address4, Greenfield Road, Holmfirth, England, HD9 2JT
    Limited in Registrar Of Companies For England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressGreenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    396 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    RUSS SIDEBOTTOM LIMITED - 2008-06-23
    icon of addressGreenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -313,764 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    ALL CLUB TOGETHER LIMITED - 2011-08-24
    icon of addressCarnoustie House, Kelvin Close, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2016-01-01
    CIF 1 - Director → ME
  • 2
    CARAVANNERSRUSLTD LIMITED - 2015-01-27
    icon of address207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,896 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-17 ~ 2020-11-03
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SHOOMIE LIMITED - 2011-02-07
    PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED - 2018-08-31
    PANACEA LAND PROMOTIONS LIMITED - 2018-11-08
    icon of addressGreenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,060 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address5 Portal Business Park, Eaton Lane, Tarporley, Cheshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -2,752,353 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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