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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Douglas, James Michael, Director

    Related profiles found in government register
  • Douglas, James Michael, Director
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, Victoria House 19-21, Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE

      IIF 1
  • Douglas, James Michael, Director
    British commercial director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Douglas, James Michael, Director
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Weaver Street, Leeds, LS4 2AU, England

      IIF 7
  • Douglas, James Michael, Director
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brass Tax Accounting / D4 Joseph's Well Offices, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 8
    • icon of address C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 9
    • icon of address The Wood House, Thorpe Lodge, Littlethorpe, Ripon, North Yorkshire, HG4 3LU, England

      IIF 10
  • Douglas, James Michael, Director
    British founder born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Charles Stewart, 3 Park Square East, Leeds, LS1 2NG, England

      IIF 11
  • Douglas, James Michael, Director
    British marketing director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wood House, Littlethorpe, Ripon, HG4 3LU, England

      IIF 12
  • Douglas, Jame Michael
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wood House, Littlethorpe, Ripon, HG4 3LU, England

      IIF 13
  • Director James Michael Douglas
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Weaver Street, Leeds, LS4 2AU, England

      IIF 14 IIF 15
    • icon of address Brass Tax Accounting / D4 Joseph's Well Offices, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 16
    • icon of address Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 17
    • icon of address The Wood House, Littlethorpe, Ripon, HG4 3LU, England

      IIF 18 IIF 19
    • icon of address The Wood House, Thorpe Lodge, Littlethorpe, Ripon, North Yorkshire, HG4 3LU, England

      IIF 20
    • icon of address Suite C, Victoria House 19-21, Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE

      IIF 21
  • Douglas, James
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Low St. Agnesgate, Ripon, HG4 1NA, England

      IIF 22
  • Douglas, James Michael
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Weaver Street, Leeds, LS4 2AU

      IIF 23
  • Douglas, James Michael
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Weaver Street, Leeds, United Kingdom

      IIF 24
    • icon of address The Wood House Thorpe Lodge, Knaresborough Road, Littlethorpe, Ripon, North Yorkshire, HG4 3LU, England

      IIF 25
    • icon of address The Woodhouse, Thorpe Lodge, Littlethorpe, Ripon, HG4 3KU, United Kingdom

      IIF 26
  • Douglas, James Michael
    British restauranteur born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodhouse, Thorpe Lodge, Littlethorpe, Ripon, HG4 3KU, United Kingdom

      IIF 27 IIF 28
  • Mr James Douglas
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Low St. Agnesgate, Ripon, HG4 1NA, England

      IIF 29
  • Douglas, James
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Woodland Hill, Leeds, West Yorkshire, LS15 7DG, United Kingdom

      IIF 30
    • icon of address 54 Woodland Hill, Whitkirk, Leeds, West Yorkshire, LS15 7DG

      IIF 31 IIF 32
    • icon of address 277, Manor Road, London, E15 3AW, England

      IIF 33
  • Douglas, James
    British

    Registered addresses and corresponding companies
    • icon of address 54 Woodland Hill, Whitkirk, Leeds, West Yorkshire, LS15 7DG

      IIF 34
  • Mr James Douglas
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Manor Road, London, E15 3AW, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -681,564 GBP2023-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Wood House, Littlethorpe, Ripon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,813 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Charles Stewart, 3 Park Square East, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Brass Tax Accounting Josephs Well Offices Josephs Well, Hanover Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 4 36 Call Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 11 Low St. Agnesgate, Ripon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    RED'S SMOQUE LIMITED - 2020-11-24
    icon of address Frp Advisory Llp, 4th Floor, Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RED'S SMOQUE 2 LIMITED - 2016-03-21
    LEGITIMATE INDUSTRIES LIMITED - 2019-08-08
    icon of address Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 27 - Director → ME
  • 9
    REDS RESTAURANTS LIMITED - 2025-02-18
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -612,341 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 10 Weaver Street, Leeds, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    AGHOCO 1273 LIMITED - 2015-04-10
    REDS FRIENDS & FAMILY INVESTMENT LIMITED - 2016-03-03
    icon of address 10 Weaver Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address The Faversham, 1/5 Springfield Mount, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-05-11 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    icon of address Red's True Barbecue, 10 Weaver Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 16 Somerset Road, Walmer, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 10 Weaver Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address The Wood House, Littlethorpe, Ripon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,813 GBP2022-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2023-07-07
    IIF 12 - Director → ME
  • 2
    icon of address The Old Butchers Shop Main Street, Askrigg, Leyburn, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,601 GBP2020-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2012-03-02
    IIF 30 - Director → ME
  • 3
    icon of address C/o Charles Stewart, 3 Park Square East, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-14 ~ 2023-07-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2023-03-10
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    122,350 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-07-24 ~ 2023-07-07
    IIF 9 - Director → ME
  • 5
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2012-06-22
    IIF 32 - Director → ME
  • 6
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ 2025-02-04
    IIF 3 - Director → ME
  • 7
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ 2025-02-04
    IIF 2 - Director → ME
  • 8
    icon of address 3rd Floor 86-90 Paul Street, London, Ec2a 4ne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ 2023-07-07
    IIF 5 - Director → ME
  • 9
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ 2023-07-07
    IIF 4 - Director → ME
  • 10
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-07-15 ~ 2023-07-07
    IIF 6 - 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.