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 7
  • 1
    Challis, Maria Allison
    Born in October 1974
    Individual (7 offsprings)
    Officer
    2019-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Mclaughlin, Dominique
    Company Secretary born in November 1979
    Individual (2 offsprings)
    Officer
    2011-12-21 ~ 2019-01-18
    OF - Director → CIF 0
    Mclaughlin, Dominique
    Individual (2 offsprings)
    Officer
    2006-04-04 ~ 2019-01-18
    OF - Secretary → CIF 0
    Mrs Dominique Mclaughlin
    Born in November 1979
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-19
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Rotheram, Roy Stanley
    Born in June 1958
    Individual (9 offsprings)
    Officer
    2019-01-18 ~ now
    OF - Director → CIF 0
    Rotheram, Roy Stanley
    Individual (9 offsprings)
    Officer
    2019-01-18 ~ now
    OF - Secretary → CIF 0
    Roy Stanley Rotheram
    Born in June 1958
    Individual (9 offsprings)
    Person with significant control
    2019-01-19 ~ 2019-01-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Dsg Directors Limited
    Individual (29 offsprings)
    Officer
    2006-03-28 ~ 2006-03-28
    OF - Director → CIF 0
  • 5
    Sharp, Vanessa Ann
    Sales Director born in February 1950
    Individual (2 offsprings)
    Officer
    2006-04-04 ~ 2019-01-18
    OF - Director → CIF 0
    Mrs Vanessa Ann Sharp
    Born in February 1950
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-19
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    PANORAMA KITCHENS (HOLDINGS) LIMITED
    04464368
    11 Belmont Road, Anfield, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2019-01-19 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    DSG SECRETARIES LIMITED
    05079653
    43 Castle Street, Liverpool
    Dissolved Corporate (11 parents, 96 offsprings)
    Officer
    2006-03-28 ~ 2006-03-28
    OF - Secretary → CIF 0
parent relation
Company in focus

JAMES JAMES OF WEST KIRBY LIMITED

Period: 2006-07-24 ~ now
Company number: 05759063
Registered names
JAMES JAMES OF WEST KIRBY LIMITED - now
Standard Industrial Classification
31020 - Manufacture Of Kitchen Furniture
Brief company account
Property, Plant & Equipment
15,761 GBP2025-12-31
16,735 GBP2024-12-31
Fixed Assets
15,761 GBP2025-12-31
16,735 GBP2024-12-31
Total Inventories
10,923 GBP2025-12-31
4,907 GBP2024-12-31
Debtors
47,527 GBP2025-12-31
75,130 GBP2024-12-31
Cash at bank and in hand
25,331 GBP2025-12-31
44,323 GBP2024-12-31
Current Assets
83,781 GBP2025-12-31
124,360 GBP2024-12-31
Creditors
Amounts falling due within one year
-87,123 GBP2025-12-31
-136,833 GBP2024-12-31
Net Current Assets/Liabilities
-3,342 GBP2025-12-31
-12,473 GBP2024-12-31
Total Assets Less Current Liabilities
12,419 GBP2025-12-31
4,262 GBP2024-12-31
Creditors
Amounts falling due after one year
-5,000 GBP2024-12-31
Net Assets/Liabilities
8,479 GBP2025-12-31
-4,922 GBP2024-12-31
Equity
Called up share capital
10 GBP2025-12-31
10 GBP2024-12-31
Retained earnings (accumulated losses)
8,469 GBP2025-12-31
-4,932 GBP2024-12-31
Equity
8,479 GBP2025-12-31
-4,922 GBP2024-12-31
Average Number of Employees
22025-01-01 ~ 2025-12-31
42024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
34,415 GBP2025-12-31
32,173 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
34,415 GBP2025-12-31
32,173 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
18,654 GBP2025-12-31
15,438 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
18,654 GBP2025-12-31
15,438 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,216 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,216 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment
Furniture and fittings
15,761 GBP2025-12-31
16,735 GBP2024-12-31

  • JAMES JAMES OF WEST KIRBY LIMITED
    Info
    DOYLESTER TWENTY THREE LIMITED - 2006-07-24
    Registered number 05759063
    Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire WA16 0SR
    PRIVATE LIMITED COMPANY incorporated on 2006-03-28 (20 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-28
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.