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

James, Edward John

    Related profiles found in government register
  • James, Edward John
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Kent, ME12 3QS

      IIF 1
    • 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 2
    • Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, Kent, ME12 3QS, England

      IIF 3 IIF 4
    • Arnwood, Brook Lane, Warsash, Southampton, SO31 9FF

      IIF 5 IIF 6
  • James, Edward John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, Kent, ME12 3QS, England

      IIF 7 IIF 8 IIF 9
    • Arnwood, 47 Brook Lane, Southampton, SO31 9FF, United Kingdom

      IIF 10
    • 47 Arnwood, Brook Lane, Warsash, Southampton, SO31 9FF, United Kingdom

      IIF 11 IIF 12
  • James, Edward John
    British park homes owner born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Arnwood, Brook Lane, Warsash, Southampton, SOF1 9FF

      IIF 13 IIF 14
  • James, Edward John
    English director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Woodview Park, Station Hill, Curdridge, Southampton, Hampshire, SO30 2DN, United Kingdom

      IIF 15
  • James, Edward
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Rectory Grove, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 16
  • James, Edward
    British park homes owner born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office Woodlands Mobile Home Pk, Stopples Lane, Hordle Nr Lymington, Hants, SO41 0JB

      IIF 17
  • Mr Edward James
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU, England

      IIF 18
    • 55 Rectory Grove, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 19
  • James, Edward John
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Victoria House, South Street, Farnham, GU9 7QU, England

      IIF 20
    • Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, Kent, ME12 3QS, England

      IIF 21
  • James, Edward John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, Kent, ME12 3QS, United Kingdom

      IIF 22 IIF 23
    • Seacliff Holiday Estate Limited, Oak Lane, Minster, Sheerness, Kent, ME12 3QS, United Kingdom

      IIF 24 IIF 25
    • Seacliff Holiday Estate, Oak Lane, Minster On Sea, Sheerness, ME12 3QS, England

      IIF 26 IIF 27
  • James, John
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Embassy Tea House, 195-205 Union Street, London, SE1 0LN, United Kingdom

      IIF 28
  • Mr Edward John James
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 29
    • Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, Kent, ME12 3QS, England

      IIF 30 IIF 31 IIF 32
    • 47 Arnwood, Brook Lane, Warsash, Southampton, SO31 9FF, United Kingdom

      IIF 34 IIF 35 IIF 36
  • James, John Edward
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Strawberry Vale, Twickenham, Middlesex, TW1 4SH

      IIF 37
  • James, Edward John
    English none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 38
  • Mr John Edward James
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 39
    • Level One Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 40
  • Edward John James
    English born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Woodview Park, Station Hill, Curdridge, Southampton, SO30 2DN, United Kingdom

      IIF 41
  • James, John Edward
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 42
    • Level One Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 43
  • Mr Edward John James
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, Kent, ME12 3QS, United Kingdom

      IIF 44 IIF 45
    • Seacliff Holiday Estate Limited, Oak Lane, Minster, Sheerness, Kent, ME12 3QS, United Kingdom

      IIF 46
    • Seacliff Holiday Estate, Oak Lane, Minster On Sea, Sheerness, ME12 3QS, England

      IIF 47
  • James, John Edward
    British ceo born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 48
  • James, John Edward
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 49
  • Mr John Edward James
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 50
  • Edward, James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 312, Porters Avenue, Dagenham, RM8 2EE, England

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    ALL. SPACE NETWORKS LIMITED - 2022-08-18
    ISOTROPIC SYSTEMS LTD - 2022-08-01
    Unit 1, Now Building, Thames Valley Park Drive, Reading, England
    Corporate (7 parents)
    Equity (Company account)
    2,063,613 GBP2018-12-31
    Officer
    2024-07-30 ~ now
    IIF 48 - director → ME
  • 2
    Devonshire House, 1 Mayfair Place, London, England
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 50 - Has significant influence or controlOE
  • 3
    Level 1 Devonshire House, 1 Mayfair Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-09-27 ~ now
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    WATERWAYS CARAVAN PARK & AMUSEMENTS LIMITED - 2008-03-01
    Ranksborough Hall, Langham, Oakham, Rutland
    Dissolved corporate (2 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 13 - director → ME
  • 5
    The Scalpel 18th Floor 52 Lime Street, London
    Dissolved corporate (2 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to surplus assets - 75% or moreOE
    IIF 40 - Right to appoint or remove membersOE
  • 6
    21 Southampton Street, Southampton
    Dissolved corporate (1 parent)
    Officer
    2012-06-29 ~ dissolved
    IIF 10 - director → ME
  • 7
    Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    277,639 GBP2023-09-30
    Officer
    2016-08-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 33 - Has significant influence or controlOE
  • 8
    Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    Suite 2, Victoria House, South Street, Farnham, England
    Corporate (4 parents)
    Officer
    2019-03-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    196,930 GBP2023-09-30
    Officer
    2020-07-04 ~ now
    IIF 21 - director → ME
  • 11
    Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Kent
    Dissolved corporate (2 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 1 - director → ME
  • 12
    7 Romulus Way, Brackley, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ dissolved
    IIF 51 - director → ME
  • 13
    Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    9,286,765 GBP2023-09-30
    Officer
    2020-03-10 ~ now
    IIF 3 - director → ME
  • 14
    Tennyson House, Cambridge Business Park, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 15
    Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    8,212,070 GBP2023-09-30
    Officer
    2016-07-29 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    Seacliff Holiday Estate Limited Oak Lane, Minster, Sheerness, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    SUPERIOR PARK HOMES LIMITED - 2019-11-15
    Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-28
    Officer
    2017-09-21 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-09-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 18
    WOODLANDS MOBILE HOME PARK LIMITED - 2019-11-15
    Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    333,802 GBP2023-09-30
    Officer
    2016-08-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 31 - Has significant influence or controlOE
  • 19
    Seacliff Holiday Estate Limited Oak Lane, Minster, Sheerness, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-15 ~ now
    IIF 24 - director → ME
  • 20
    55 Rectory Grove Rectory Grove, Leigh-on-sea, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    Tennyson House, Cambridge Business Park, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-21 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    Seacliff Holiday Estate Oak Lane, Minster On Sea, Sheerness, England
    Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 26 - director → ME
  • 25
    Seacliff Holiday Estate Oak Lane, Minster On Sea, Sheerness, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -34,819 GBP2023-03-01 ~ 2024-02-28
    Officer
    2024-08-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 47 - Has significant influence or controlOE
Ceased 8
  • 1
    Secure House Lulworth Close, Chandlers Ford, Southampton, Hampshire, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -18,500,741 GBP2022-12-31
    Officer
    2023-07-21 ~ 2024-12-12
    IIF 28 - director → ME
  • 2
    SUPERIOR PARKS LIMITED - 2021-02-27
    213 Cromford Road, Langley Mill, Nottingham, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    167,058 GBP2020-10-01 ~ 2022-03-31
    Officer
    2017-09-21 ~ 2021-02-03
    IIF 2 - director → ME
    Person with significant control
    2017-09-21 ~ 2021-02-03
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    HERITAGE LEISURE DEVELOPMENTS (WALES) LIMITED - 2011-06-03
    Heritage Park, Stepaside, Saundersfoot, Pembrokeshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    39,142 GBP2024-06-30
    Officer
    2007-06-15 ~ 2007-09-18
    IIF 5 - director → ME
  • 4
    EASTCHURCH HOLIDAY CENTRE LIMITED - 2025-01-17
    EASTCHURCH SUNNYMEAD LIMITED - 2015-01-05
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    8,259,650 GBP2019-09-30
    Officer
    2018-08-13 ~ 2022-07-12
    IIF 38 - director → ME
  • 5
    1317 Melton Road, Syston, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-01-31
    Officer
    2007-01-15 ~ 2007-04-30
    IIF 6 - director → ME
  • 6
    RANKSBOROUGH LIMITED - 2020-01-10
    BRMCO (132) LIMITED - 2004-08-24
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    1,873,231 GBP2023-10-31
    Officer
    2004-06-11 ~ 2013-09-30
    IIF 17 - director → ME
  • 7
    WATERWAYS CARAVAN PARK & AMUSEMENTS LIMITED - 2017-10-26
    BRMCO (161) LIMITED - 2008-03-01
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Corporate (4 parents)
    Equity (Company account)
    1,137,521 GBP2017-03-31
    Officer
    2008-02-18 ~ 2017-10-06
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-06
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 8
    ST MARY'S UNIVERSITY COLLEGE, TWICKENHAM - 2014-02-03
    Waldegrave Road, Strawberry Hill, Twickenham, London
    Corporate (16 parents, 1 offspring)
    Officer
    2009-09-24 ~ 2013-05-14
    IIF 37 - 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.