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 1
  • Chivers, Jeremy Charles Alistair
    Born in July 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-11-22 ~ now
    OF - Director → CIF 0
    Mr Jeremy Charles Alistair Chivers
    Born in July 1963
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

JAMES NOMINEES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2024-03-31
1 GBP2023-11-30
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-11-30
Number of shares allotted
Class 1 ordinary share
1 shares2023-12-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-12-01 ~ 2024-03-31
Equity
1 GBP2024-03-31
1 GBP2023-11-30

Related profiles found in government register
  • JAMES NOMINEES LIMITED
    Info
    Registered number 14498157
    icon of address1-2 Charterhouse Mews, London EC1M 6BB
    PRIVATE LIMITED COMPANY incorporated on 2022-11-22 (3 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-21
    CIF 0
  • JAMES NOMINEES LIMITED
    S
    Registered number missing
    icon of address373 Cambridge Heath Road, London, E2 9RA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    CREDITGUARD LIMITED - 1991-07-18
    icon of address3rd Floor, Portland 25 High Street, Crawley, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-28 ~ 1991-05-02
    CIF 12 - Nominee Director → ME
  • 2
    icon of addressBelvedere House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,566 GBP2025-03-31
    Officer
    icon of calendar 1991-05-07 ~ 1991-05-07
    CIF 6 - Nominee Director → ME
  • 3
    icon of addressDevonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    229,017 GBP2023-03-31
    Officer
    icon of calendar 1991-03-20 ~ 1991-03-20
    CIF 14 - Nominee Director → ME
  • 4
    icon of addressElles House, 4b Invincible Road Ind Est, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    584,581 GBP2024-06-30
    Officer
    icon of calendar 1991-06-14 ~ 1991-06-30
    CIF 2 - Nominee Director → ME
  • 5
    icon of address4th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 1991-05-08 ~ 1991-05-08
    CIF 5 - Nominee Director → ME
  • 6
    DOVERISLE LIMITED - 1991-04-29
    icon of address5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    221,711 GBP2025-03-31
    Officer
    icon of calendar 1991-03-13 ~ 1991-04-19
    CIF 16 - Nominee Director → ME
  • 7
    HERMES HOMES LIMITED - 2011-05-10
    icon of address87 The Drive, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -772,076 GBP2018-12-31
    Officer
    icon of calendar 1991-06-18 ~ 1991-06-18
    CIF 1 - Nominee Director → ME
  • 8
    DIRECTORSREALM LIMITED - 1991-07-25
    icon of addressSpeedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-06-04 ~ 1991-06-04
    CIF 3 - Nominee Director → ME
  • 9
    icon of address121 Albert Street, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,325 GBP2020-09-30
    Officer
    icon of calendar 1991-05-07 ~ 1991-05-07
    CIF 7 - Nominee Director → ME
  • 10
    HUTCHISON PORTS (EUROPE) LIMITED - 2018-03-09
    PHOENIXCOAST LIMITED - 1991-08-19
    HUTCHISON PORTS (UK) LIMITED - 1996-12-20
    icon of addressTomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1991-04-29 ~ 1991-05-15
    CIF 9 - Nominee Director → ME
  • 11
    MEGASAVE LIMITED - 1991-02-05
    icon of address166 Furzehill Road, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-18 ~ 1991-01-22
    CIF 18 - Nominee Director → ME
  • 12
    BRONZEREALM LIMITED - 1991-09-24
    icon of address55b Cross Hands Road, Pilning, Bristol, South Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-03 ~ 1991-05-08
    CIF 8 - Nominee Director → ME
  • 13
    JAMES RAKE LIMITED - 1994-07-05
    A A A GROUP LIMITED - 1998-01-29
    icon of address1 Greenwich Quay, Clarence Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-29 ~ 1991-01-29
    CIF 17 - Nominee Director → ME
  • 14
    SUPERCUTS UK LIMITED - 2009-05-26
    SUPERCUTS (LAKESIDE) LIMITED - 1991-08-20
    SUPERCUTS (HOLDINGS) LIMITED - 2000-03-08
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 1991-04-22 ~ 1991-04-22
    CIF 10 - Nominee Director → ME
  • 15
    SUPERCUTS UK LIMITED - 2000-03-08
    icon of addressRegis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-18 ~ 1991-03-18
    CIF 15 - Nominee Director → ME
  • 16
    icon of address3 Warren Yard, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-28 ~ 1991-03-28
    CIF 11 - Nominee Director → ME
  • 17
    icon of addressSavoy House, Savoy Circus, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,300 GBP2025-03-31
    Officer
    icon of calendar 1991-05-30 ~ 1991-05-30
    CIF 4 - Nominee Director → ME
  • 18
    WIND RIVER SYSTEMS UK LIMITED - 2000-10-02
    DOVEDAWN LIMITED - 1991-05-16
    icon of addressPure Offices, Kembrey Park, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    233,397 GBP2024-12-31
    Officer
    icon of calendar 1991-03-28 ~ 1991-05-10
    CIF 13 - Nominee Director → ME

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.