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 5
  • 1
    Kashyap, Ashwin
    Born in September 1977
    Individual (63 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Finneran, Adrian Patrick
    Born in June 1967
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Shepherd, Andrew Carl
    Born in December 1965
    Individual (35 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Engel, Yaron
    Individual (71 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address3, Park Road, Teddington, England
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Parris, David Andrew
    Group Operations Director born in August 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2015-06-09
    OF - Director → CIF 0
  • 2
    Scaman, Martin James
    Accountant born in December 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2019-04-01
    OF - Director → CIF 0
    Scaman, Martin James
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2019-04-01
    OF - Secretary → CIF 0
    Martin James Scaman
    Born in December 1954
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-11-22 ~ 2019-04-01
    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
  • 3
    Doble, Jeffrey Ian
    Estate Agent born in August 1959
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2021-03-19
    OF - Director → CIF 0
  • 4
    Butterworth, Nicholas Gerald
    Chartered Surveyor born in January 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2019-04-01
    OF - Director → CIF 0
    Mr Nicholas Gerald Butterworth
    Born in January 1958
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    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
  • 5
    Breen, Richard Christopher
    Property Developer born in May 1957
    Individual (56 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2019-04-01
    OF - Director → CIF 0
    Mr Richard Christopher Breen
    Born in May 1957
    Individual (56 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    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
  • 6
    WATERFRONT SECRETARIES LIMITED - 2000-10-11
    icon of address1 Georges Square, Bath Street, Bristol
    Active Corporate (3 parents, 21 offsprings)
    Officer
    2007-06-22 ~ 2007-10-24
    PE - Secretary → CIF 0
  • 7
    WATERFRONT DIRECTORS LIMITED - 2000-10-12
    icon of address1 Georges Square, Bath Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-06-22 ~ 2007-10-24
    PE - Director → CIF 0
parent relation
Company in focus

JSS (LONDON RESIDENTIAL) LIMITED

Previous name
ST JAMES PARADE (90) LIMITED - 2007-11-06
Standard Industrial Classification
68310 - Real Estate Agencies

Related profiles found in government register
  • JSS (LONDON RESIDENTIAL) LIMITED
    Info
    ST JAMES PARADE (90) LIMITED - 2007-11-06
    Registered number 06290059
    icon of address3 Park Road, Teddington TW11 0AP
    PRIVATE LIMITED COMPANY incorporated on 2007-06-22 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-20
    CIF 0
  • JSS (LONDON RESIDENTIAL) LIMITED
    S
    Registered number 06290059
    icon of address3, Park Road, Teddington, England, TW11 0AP
    Limited Company in England & Wales, England
    CIF 1
  • JSS (LONDON RESIDENTIAL) LIMITED
    S
    Registered number 06290059
    icon of address40, Queen Anne Street, London, England, W1G 9EL
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    PUMADAWN LIMITED - 1985-10-17
    ROLAND QUICK (MANAGEMENT) LIMITED - 1988-11-25
    icon of address40 Queen Anne Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    MANZA LIMITED - 2009-02-09
    icon of address3 Park Road, Teddington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    HOWPER 112 LIMITED - 1992-10-14
    icon of address3 Park Road, Teddington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    WEYMAX LIMITED - 2011-09-02
    icon of address3 Park Road, Teddington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    CALLANDER WRIGHT LIMITED - 1996-12-18
    JACKSON-STOPS & STAFF (LONDON RESIDENTIAL) LIMITED - 1997-01-15
    JSS (LONDON RESIDENTIAL) LIMITED - 2007-11-06
    THUMBCREST LIMITED - 1982-12-29
    icon of address40 Queen Anne Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    M. COOLEY & COMPANY LIMITED - 1997-07-08
    icon of address40 Queen Anne Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    JSS EGERTON LIMITED - 2018-03-28
    icon of address1a Garrick House, Carrington Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    273,920 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-07 ~ 2018-04-01
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HOWPER 112 LIMITED - 1992-10-14
    icon of address3 Park Road, Teddington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE

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.