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 3
  • 1
    Nathanson, Andrew Joseph
    Born in September 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ now
    OF - Director → CIF 0
    Mr Andrew Joseph Nathanson
    Born in September 1979
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
  • 2
    Absalom, James
    Born in March 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Hartmann, Larry Edwin
    Born in December 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ now
    OF - Director → CIF 0
    Mr Larry Edwin Hartmann
    Born in December 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 15
  • 1
    Jalan, Deepak
    Company Director born in January 1974
    Individual (56 offsprings)
    Officer
    icon of calendar 2016-08-10 ~ 2021-12-17
    OF - Director → CIF 0
  • 2
    Atkins, Janet Patricia
    Accountant born in April 1948
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2015-02-20
    OF - Director → CIF 0
    Atkins, Janet Patricia
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-10-21 ~ 2015-02-20
    OF - Secretary → CIF 0
  • 3
    Mr James Absalom
    Born in March 1987
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-17
    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
  • 4
    France, Melissa Jane
    Company Director born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-20 ~ 2016-08-10
    OF - Director → CIF 0
  • 5
    Darcy, Eliot Mark
    Chartered Accountant born in December 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-08-10 ~ 2017-08-23
    OF - Director → CIF 0
  • 6
    Donbavand, Philip
    Sales Director born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-21 ~ 2013-09-22
    OF - Director → CIF 0
  • 7
    English, Anthony Thomas George
    Chairman born in January 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-10-21 ~ 2015-02-20
    OF - Director → CIF 0
  • 8
    Mcdowell, Angus James
    Company Director born in May 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2021-12-17
    OF - Director → CIF 0
  • 9
    Taylor-gregg, Alexander Fergus
    Company Director born in December 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ 2019-02-28
    OF - Director → CIF 0
  • 10
    Dolan, Graham John Anthony
    Individual (215 offsprings)
    Officer
    icon of calendar 2015-02-20 ~ 2022-06-23
    OF - Secretary → CIF 0
  • 11
    Cleland-bogle, Ryan
    Company Director born in June 1976
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2015-11-23
    OF - Director → CIF 0
    Cleland-bogle, Ryan
    Company Director born in June 1978
    Individual (21 offsprings)
    Officer
    icon of calendar 2015-10-31 ~ 2016-08-10
    OF - Director → CIF 0
  • 12
    Trkulja-amjarv, Riina
    Company Director born in August 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-10 ~ 2017-01-13
    OF - Director → CIF 0
  • 13
    Hamid, Abid
    Company Director born in August 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-08-23 ~ 2021-12-17
    OF - Director → CIF 0
  • 14
    Hodge, Jonathan Peter Shaw
    Company Director born in September 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-02-20 ~ 2015-09-29
    OF - Director → CIF 0
  • 15
    icon of address3rd Floor, 60 Sloane Avenue, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    2016-04-06 ~ 2021-12-17
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

WALTER JAMES LIMITED

Previous name
PURCON INTERNATIONAL RECRUITMENT LTD - 2015-06-16
Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
Brief company account
Average Number of Employees
102024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Intangible Assets
10,464 GBP2023-12-31
Property, Plant & Equipment
301 GBP2023-12-31
Fixed Assets
10,765 GBP2023-12-31
Debtors
Current
3,307,363 GBP2024-12-31
944,775 GBP2023-12-31
Cash at bank and in hand
321,524 GBP2024-12-31
1,825,627 GBP2023-12-31
Current Assets
3,628,887 GBP2024-12-31
2,770,402 GBP2023-12-31
Net Current Assets/Liabilities
2,140,978 GBP2024-12-31
1,782,417 GBP2023-12-31
Net Assets/Liabilities
2,140,978 GBP2024-12-31
1,793,182 GBP2023-12-31
Equity
Called up share capital
261,135 GBP2024-12-31
261,135 GBP2023-12-31
Retained earnings (accumulated losses)
1,879,843 GBP2024-12-31
1,532,047 GBP2023-12-31
Equity
2,140,978 GBP2024-12-31
1,793,182 GBP2023-12-31
Intangible Assets - Gross Cost
Goodwill
50,933 GBP2024-12-31
50,933 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
23,990 GBP2024-12-31
23,990 GBP2023-12-31
Intangible Assets - Gross Cost
74,923 GBP2024-12-31
74,923 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
50,933 GBP2024-12-31
46,249 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
23,990 GBP2024-12-31
18,210 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
74,923 GBP2024-12-31
64,459 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
4,684 GBP2024-01-01 ~ 2024-12-31
Patents/Trademarks/Licences/Concessions
5,780 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
10,464 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
4,684 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
5,780 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
35,633 GBP2024-12-31
35,633 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
35,633 GBP2024-12-31
35,633 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
35,633 GBP2024-12-31
35,332 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
35,633 GBP2024-12-31
35,332 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
301 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
301 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
301 GBP2023-12-31
Trade Debtors/Trade Receivables
814,478 GBP2024-12-31
631,093 GBP2023-12-31
Amounts Owed By Related Parties
2,327,141 GBP2024-12-31
89,839 GBP2023-12-31
Other Debtors
49,159 GBP2024-12-31
104,215 GBP2023-12-31
Prepayments
116,585 GBP2024-12-31
119,628 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,307,363 GBP2024-12-31
Current, Amounts falling due within one year
944,775 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
331,428 GBP2024-12-31
294,000 GBP2023-12-31
Between two and five year
386,666 GBP2024-12-31
294,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
718,094 GBP2024-12-31
588,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
222,151 shares2024-12-31
222,151 shares2023-12-31
Par Value of Share
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
38,984 shares2024-12-31
38,984 shares2023-12-31
Number of Shares Issued (Fully Paid)
261,135 shares2024-12-31
261,135 shares2023-12-31
Nominal value of allotted share capital
261,135 GBP2024-01-01 ~ 2024-12-31
261,135 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • WALTER JAMES LIMITED
    Info
    PURCON INTERNATIONAL RECRUITMENT LTD - 2015-06-16
    Registered number 07819849
    icon of address45 Whitfield Street, London W1T 4HD
    PRIVATE LIMITED COMPANY incorporated on 2011-10-21 (14 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • WALTER JAMES LIMITED
    S
    Registered number 07819849
    icon of addressThomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • NEWCO 005 LIMITED - 2020-08-27
    icon of address60 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-08-28 ~ 2021-09-01
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% 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.