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 4
  • 1
    Waddington, Caroline Mary
    Born in February 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-10-15 ~ now
    OF - Director → CIF 0
  • 2
    Woodd, Charles Frederick Basil
    Born in November 1971
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-08-14 ~ now
    OF - Director → CIF 0
  • 3
    ST. JAMES'S PLACE WEALTH MANAGEMENT LIMITED - 2005-01-20
    QUAYSHELFCO 814 LIMITED - 2001-01-23
    ST. JAMES'S PLACE FINANCIAL SERVICES LIMITED - 2005-01-07
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, England, England
    Active Corporate (6 parents, 65 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Tonks, William Peter
    Company Director born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-07 ~ 2014-02-28
    OF - Director → CIF 0
  • 2
    Lamb, David John
    Director born in January 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-08-05 ~ 2019-02-22
    OF - Director → CIF 0
  • 3
    Croft, Andrew Martin
    Director born in June 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-08-05 ~ 2023-08-14
    OF - Director → CIF 0
  • 4
    Rayner, Iain Rob
    Company Director born in February 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    Gentle, Craig Gordon
    Director born in May 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2023-08-14
    OF - Director → CIF 0
  • 6
    Allen, Sarah
    Head Of Acquisition Services born in January 1973
    Individual
    Officer
    icon of calendar 2023-08-14 ~ 2025-09-30
    OF - Director → CIF 0
  • 7
    Bellamy, David Charles
    Director born in April 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-08-05 ~ 2017-12-31
    OF - Director → CIF 0
  • 8
    Gladman, Hugh John
    Director born in January 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-08-05 ~ 2014-12-17
    OF - Director → CIF 0
  • 9
    Gascoigne, Ian Stewart
    Sales Director born in July 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ 2022-03-31
    OF - Director → CIF 0
  • 10
    ST.JAMES'S PLACE ADMINISTRATION LIMITED - now
    J. ROTHSCHILD ADMINISTRATION LIMITED - 2000-09-15
    icon of addressSt. James''s Place House, 1 Tetbury Road, Cirencester, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2011-08-05 ~ 2014-10-07
    PE - Secretary → CIF 0
  • 11
    ST. JAMES'S PLACE WEALTH MANAGEMENT GROUP LIMITED - now
    ST.JAMES'S PLACE HOLDINGS PLC - 2002-05-22
    J ROTHSCHILD ASSURANCE HOLDINGS PLC - 2000-09-15
    SUMNER WILSON HOLDINGS LIMITED - 1991-09-03
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, England, England
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-05-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ST. JAMES'S PLACE ACQUISITION SERVICES LIMITED

Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • ST. JAMES'S PLACE ACQUISITION SERVICES LIMITED
    Info
    Registered number 07730835
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire GL7 1FP
    PRIVATE LIMITED COMPANY incorporated on 2011-08-05 (14 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
  • ST. JAMES'S PLACE ACQUISITION SERVICES LIMITED
    S
    Registered number 7730835
    icon of address1, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1FP
    UNITED KINGDOM
    CIF 1 CIF 2
  • ST. JAMES'S PLACE ACQUISITION SERVICES LIMITED
    S
    Registered number 7730835
    icon of addressJayne Meacham, 1, Tetbury Road, Cirencester, Gloucestershire, England, GL7 1FP
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressJayne Meacham, 1 Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    CIF 3 - Director → ME
  • 2
    SJP INTERIM SERVICES LTD - 2019-05-07
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    GOLDING CHALKE & CO LTD - 2001-01-09
    LARKFEN LIMITED - 1991-12-30
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,580,678 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    ANGLOFAX LIMITED - 1995-06-21
    icon of addressSt James`s Place House, 1 Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    CIF 1 - Director → ME
  • 5
    icon of addressSt James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address40 St James Buildings, St James Street, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,629,583 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    CIF 25 - Has significant influence or controlOE
  • 7
    JEWM LTD - 2023-11-30
    JANINE EDWARDS WEALTH MANAGEMENT LIMITED - 2022-05-04
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,218,453 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    TIVOLI PRIVATE CLIENTS LIMITED - 2024-11-26
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 10
    IAN COCKBAIN ESTATE PLANNING SERVICES LIMITED - 2012-06-12
    icon of address1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,453 GBP2019-07-31
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    JAMIE LEWINGTON & CO. LIMITED - 2021-11-01
    icon of addressSt James's Place House, 1 Tetbury Road, Cirencester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,448,382 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    CALLINGHAM CRANE FINANCIAL SERVICES LIMITED - 2003-05-06
    HJP INDEPENDENT FINANCIAL ADVISERS LIMITED - 2017-03-06
    IMAGECHIEF LIMITED - 1995-01-06
    WESTLAW INVESTMENTS & PENSIONS LIMITED - 1996-09-23
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    782,390 GBP2016-03-31
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    HJP FINANCIAL SERVICES GROUP LTD - 2017-03-10
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    134,531 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressSt. James's Place House 1 Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    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
  • 15
    LITTLEBOROUGH FINANCIAL AND INSURANCE SERVICES LIMITED - 1989-09-19
    PALMRUSH FINANCIAL SERVICES LIMITED - 1988-04-11
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,126,960 GBP2018-01-17
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 16
    PENDIL ASSOCIATES LLP - 2009-03-12
    CAPSICUM PRIVATE OFFICE LLP - 2016-02-23
    icon of addressSimpson Wreford And Partners, Suffolk House, George Street, Croydon, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    140,154 GBP2024-03-31
    Officer
    icon of calendar 2016-04-20 ~ now
    CIF 4 - LLP Designated Member → ME
  • 17
    CANONHALL INVESTMENTS LTD - 2003-02-25
    BFS FINANCIAL SERVICES LIMITED - 2020-01-13
    BRIGHT FINANCIAL SERVICES LIMITED - 2013-09-06
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 18
    OBSIDIAN FINANCIAL PROTECTION LIMITED - 2000-09-18
    PREMIER FINANCIAL PROTECTION LIMITED - 2012-12-18
    icon of addressSt James's Place House, 1 Tetbury Road, Cirencester
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address7 Johnston Road, Woodford Green, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    420,428 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    NOW FINANCIAL SOLUTIONS LIMITED - 2016-08-08
    HALE FINANCIAL SOLUTIONS LTD - 2020-07-28
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 21
    icon of address1460 Parkway Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    200 GBP2019-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, England, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    531,986 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 23
    ST. JAMES’S PLACE CLIENT SOLUTIONS LIMITED - 2020-11-18
    DELLKIRK LTD - 2014-03-31
    icon of addressSt. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address9 Hare & Billet Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    764,675 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-05-07
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    JAMIE LEWINGTON & CO. LIMITED - 2021-11-01
    icon of addressSt James's Place House, 1 Tetbury Road, Cirencester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,448,382 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-01-04
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -510,943 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-26
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 22 - 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.