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

Dingwall, James Malcolm

    Related profiles found in government register
  • Dingwall, James Malcolm
    British consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 1
  • Dingwall, James Malcolm
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 4 St Pauls Churchyard, London, EC4M 8AY, England

      IIF 2 IIF 3
    • 37, Queen Anne Street, London, W1G 9JB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 33, The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ, United Kingdom

      IIF 7
  • Dingwall, James Malcolm
    British ceo born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, St. Paul's Churchyard, London, EC4M 8AY, England

      IIF 8 IIF 9
  • Dingwall, James Malcolm
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, St. Paul's Churchyard, London, EC4M 8AY, England

      IIF 10
    • Alscot Lodge, Alscot Lane, Princes Risborough, HP27 9RU, England

      IIF 11
  • Dingwall, James Malcolm
    British compliance consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Dingwall, James Malcolm
    British compliance director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, Queen Anne Street, London, W1G 9JB, United Kingdom

      IIF 21
  • Dingwall, James Malcolm
    British consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, Queen Anne Street, London, W1G 9JB, England

      IIF 22
    • 18, Common Lane, Culcheth, Warrington, WA3 4HA, England

      IIF 23
  • Dingwall, James Malcolm
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Evolve Business Centre, Cygnet Way, Houghton-le-spring, Durham, DH4 5QY

      IIF 24
    • Evolve Business Centre, Houghton-le-spring, County Durham, DH4 5QY

      IIF 25
    • 37, Queen Anne Street, London, W1G 9JB, England

      IIF 26 IIF 27
  • Dingwall, James Malcolm
    British managing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Charter House, 2 Woodland Road, Altrincham, WA14 1HF, United Kingdom

      IIF 28
    • 3rd Floor, Charter House, 2 Woodland Row, Altrincham, WA14 1HF, United Kingdom

      IIF 29 IIF 30
  • Dingwall, James Malcolm
    British regulatory consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, Queen Anne Street, London, W1G 9JB, England

      IIF 31
    • 80, Coleman Street, London, EC2R 5BJ, England

      IIF 32
  • Dingwall, James Malcolm
    British compliance consultant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, St. Paul's Churchyard, London, EC4M 8AY, England

      IIF 33
  • Dingwall, James Malcolm
    British compliance consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 34
  • Dingwall, James Malcolm
    British compliance officer born in August 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 32, Vermeer Court, 1 Rembrandt Close, London, E14 3XA

      IIF 35
  • Dingwall, James Malcolm
    British director born in August 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 25, Watling Street, London, EC4M 9BR, United Kingdom

      IIF 36
  • Mr James Malcolm Dingwall
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 37
  • Mr James Malcolm Dingwall
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dragontail Cottage, Dragontail, Haddenham, Aylesbury, HP17 8AR, England

      IIF 38
    • C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 39
    • 4, St. Paul's Churchyard, London, EC4M 8AY, England

      IIF 40 IIF 41 IIF 42
    • 80, Coleman Street, London, EC2R 5BJ, England

      IIF 45
    • Alscot Lodge, Alscot Lane, Princes Risborough, HP27 9RU, England

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    Evolve Business Centre, Cygnet Way, Houghton-le-spring, Durham
    Corporate (5 parents)
    Officer
    2023-10-31 ~ now
    IIF 24 - director → ME
  • 2
    THUK DORMANT LIMITED - 2014-11-04
    RESOLUTION COMPLIANCE UK LIMITED - 2013-09-25
    80 Coleman Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-07-23 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    DRAGONTAIL RECRUITMENT LIMITED - 2023-12-06
    Alscot Lodge, Alscot Lane, Princes Risborough, England
    Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    4 St. Paul's Churchyard, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    368,981 GBP2023-03-31
    Officer
    2020-11-26 ~ now
    IIF 14 - director → ME
  • 5
    4 St. Paul's Churchyard, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2015-07-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THISTLE INITIATIVES HOLDINGS (UK) LIMITED - 2015-03-23
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,175,631 GBP2022-03-31
    Officer
    2012-05-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    DRAGONTAIL HOLDINGS LIMITED - 2020-11-25
    INNOVATIVE FINANCE IT SOLUTIONS LIMITED - 2017-09-15
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,681 GBP2023-09-30
    Officer
    2017-09-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-22 ~ now
    IIF 1 - director → ME
  • 9
    RESOLUTION COMPLIANCE ASSET MANAGEMENT LIMITED - 2015-06-19
    JUDICIAL ASSET MANAGEMENT LIMITED - 2014-01-13
    80 Coleman Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 16 - director → ME
  • 10
    4 St. Paul's Churchyard, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2018-09-21 ~ dissolved
    IIF 9 - director → ME
  • 11
    FELTON ASSET MANAGEMENT (SERVICES) LIMITED - 2020-04-27
    4 St. Paul's Churchyard, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2018-09-21 ~ dissolved
    IIF 8 - director → ME
  • 12
    THISTLE FINANCIAL INITIATIVES LIMITED - 2013-10-01
    4 St. Paul's Churchyard, London, England
    Corporate (2 parents)
    Equity (Company account)
    324,053 GBP2024-03-31
    Officer
    2012-01-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    UKGI LIMITED - 2006-05-18
    GAG193 LIMITED - 2006-04-20
    18 The Courtyard Common Lane, Culcheth, Warrington
    Dissolved corporate (4 parents)
    Equity (Company account)
    7,500 GBP2018-03-31
    Officer
    2014-11-26 ~ dissolved
    IIF 17 - director → ME
  • 14
    4 St. Paul's Churchyard, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    25,249 GBP2023-03-31
    Officer
    2020-11-27 ~ now
    IIF 15 - director → ME
  • 15
    4 St. Paul's Churchyard, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2020-11-30 ~ now
    IIF 13 - director → ME
  • 16
    4 St. Paul's Churchyard, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,917,772 GBP2023-03-31
    Officer
    2009-11-17 ~ now
    IIF 26 - director → ME
  • 17
    COMPLIANCE STAR LIMITED - 2024-11-15
    AUGMENT CAPITAL LIMITED - 2017-01-23
    4 St. Paul's Churchyard, London, England
    Corporate (4 parents)
    Equity (Company account)
    -299,005 GBP2023-03-31
    Officer
    2017-01-23 ~ now
    IIF 33 - director → ME
  • 18
    ABSOLUTE COVER LIMITED - 2024-11-15
    4 St. Paul's Churchyard, London, England
    Corporate (3 parents)
    Equity (Company account)
    -134,037 GBP2023-03-31
    Officer
    2021-11-01 ~ now
    IIF 10 - director → ME
  • 19
    Aztec Group House, Ifc6, The Esplanade, St Helier, Je4 0qh, Jersey
    Corporate (6 parents)
    Officer
    2022-11-14 ~ now
    IIF 2 - director → ME
  • 20
    Aztec Group House, Ifc6, The Esplanade, St Helier, Je4 0qh, Jersey
    Corporate (7 parents)
    Officer
    2022-12-13 ~ now
    IIF 3 - director → ME
Ceased 20
  • 1
    37 Queen Anne Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-12-23 ~ 2014-09-23
    IIF 27 - director → ME
  • 2
    Evolve Business Centre, Houghton-le-spring, County Durham
    Corporate (4 parents)
    Equity (Company account)
    313,705 GBP2023-03-31
    Officer
    2023-10-31 ~ 2025-04-11
    IIF 25 - director → ME
  • 3
    PREMIUM DENTAL PROTECTION LIMITED - 2017-09-11
    C/o Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-28 ~ 2016-03-31
    IIF 30 - director → ME
  • 4
    COMPUTER WARRANTY LIMITED - 2013-08-06
    THE WARRANTY CLUB LIMITED - 2013-01-07
    32 Trematon Buildings, Trematon Walk, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,514 GBP2024-03-31
    Officer
    2012-10-05 ~ 2014-04-01
    IIF 6 - director → ME
  • 5
    THISTLE RESOURCING SOLUTIONS LIMITED - 2013-08-06
    37 Queen Anne Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ 2014-04-01
    IIF 4 - director → ME
  • 6
    CROWD FIN LIMITED - 2017-08-22
    The London Office, 85 Great Portland Street, London, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    1,822,996 GBP2021-09-30
    Officer
    2015-05-11 ~ 2015-08-28
    IIF 21 - director → ME
  • 7
    4 St. Paul's Churchyard, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    368,981 GBP2023-03-31
    Person with significant control
    2020-11-26 ~ 2022-10-13
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2023-05-22 ~ 2024-01-29
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 9
    33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2012-04-25 ~ 2013-01-31
    IIF 7 - director → ME
  • 10
    4 St. Paul's Churchyard, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    2018-09-21 ~ 2020-04-24
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    FELTON ASSET MANAGEMENT (SERVICES) LIMITED - 2020-04-27
    4 St. Paul's Churchyard, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    2018-09-21 ~ 2020-04-24
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 12
    JUDICIUM LEGAL MARKETING LIMITED - 2011-03-16
    ESETTLE LIMITED - 2007-01-12
    Wallace House, 4 Falcon Way, Welwyn Garden City, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Officer
    2011-03-16 ~ 2011-06-17
    IIF 36 - director → ME
  • 13
    C/o Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-29 ~ 2016-03-31
    IIF 28 - director → ME
  • 14
    C/o Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-29 ~ 2016-03-31
    IIF 29 - director → ME
  • 15
    25 Watling Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-06-09 ~ 2011-06-17
    IIF 35 - director → ME
  • 16
    SEARCHLIGHT HOLDINGS LIMITED - 2007-04-18
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Corporate (5 parents)
    Equity (Company account)
    645,848 GBP2020-03-31
    Officer
    2018-06-29 ~ 2020-04-17
    IIF 23 - director → ME
  • 17
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,597,975 GBP2020-03-31
    Officer
    2014-11-26 ~ 2020-04-17
    IIF 19 - director → ME
  • 18
    THE UK FINANCIAL SERVICES CONSORTIUM LIMITED - 2006-05-18
    BASHELFCO 2567 LIMITED - 1998-09-09
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Corporate (6 parents)
    Equity (Company account)
    -2,670,673 GBP2020-03-31
    Officer
    2014-11-26 ~ 2020-04-17
    IIF 18 - director → ME
  • 19
    COMMUNITY BROKER SERVICES LIMITED - 2006-04-20
    GAG185 LIMITED - 2003-12-18
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Corporate (6 parents)
    Equity (Company account)
    1,462,900 GBP2020-03-31
    Officer
    2014-11-26 ~ 2020-04-17
    IIF 20 - director → ME
  • 20
    COMPLIANCE STAR LIMITED - 2024-11-15
    AUGMENT CAPITAL LIMITED - 2017-01-23
    4 St. Paul's Churchyard, London, England
    Corporate (4 parents)
    Equity (Company account)
    -299,005 GBP2023-03-31
    Officer
    2013-07-23 ~ 2014-04-01
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.