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

Mr James Elston

    Related profiles found in government register
  • Mr James Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1
    • 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 2
    • Admiral House 100, Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 3
  • Mr James Elston
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hogshill Lane, Cobham, KT11 2AG, England

      IIF 4
    • 226, Old Brompton Road, London, SW5 0DA, England

      IIF 5
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 6
  • Mr James Stanley Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 7
    • 100 Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 8
    • Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 9
  • James Stanley Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 10
  • Elston, James
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, England

      IIF 11
  • Elston, James
    British co director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW

      IIF 12
  • Elston, James
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 65, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW, United Kingdom

      IIF 13
  • Elston, James
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 65, Haigh Road, Rothwell, Leeds, LS26 0LW

      IIF 14
    • Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 15
  • Elston, James Stanley
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 16
    • 100 Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 17
    • 17, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 18
    • Admiral House, 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 19 IIF 20
    • Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 21
    • Direct House, Unit 8, Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, England

      IIF 22
  • Elston, James Stanley
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 23
  • Elston, James Stanley
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 24 IIF 25
    • Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 26
    • 1, Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 27
  • James Elston
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 28
  • Mr James Elston
    English born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Road, Oulton, West Yorkshire, Leeds, LS268FX, United Kingdom

      IIF 29
  • Elston, James
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hogshill Lane, Cobham, KT11 2AG, England

      IIF 30
  • James Stanley Elston
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 31
  • Elston, James
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 32
  • Elston, James Stanley
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 33
  • Elston, James
    British co director

    Registered addresses and corresponding companies
    • 63, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW

      IIF 34
  • Elston, James
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 35
  • Elston, James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68a, Harwood Road, London, SW6 4PZ, England

      IIF 36
  • Elston, James
    British promotions born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Thornbury Road, London, SW2 4DA, England

      IIF 37
  • Elston, James
    British tennis coach born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Old Brompton Road, London, SW5 0DA, England

      IIF 38
  • Elston, James
    English director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Road, Oulton, West Yorkshire, Leeds, LS268FX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    YORKSHIRE BOILERS LIMITED - 2020-12-18
    Admiral House, 100 Thornes Lane, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,605 GBP2024-05-31
    Officer
    2016-11-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Admiral House, 100 Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-25 ~ now
    IIF 18 - Director → ME
  • 3
    5 Sandringham Road, Worcester Park, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142 GBP2025-03-31
    Officer
    2014-04-16 ~ now
    IIF 35 - Director → ME
  • 4
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,851 GBP2025-03-31
    Officer
    2021-10-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Admiral House 100, Thornes Lane, Wakefield, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    420,822 GBP2024-05-31
    Officer
    2019-10-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-10-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    58 Thornbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-06 ~ dissolved
    IIF 37 - Director → ME
  • 7
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    22,646 GBP2019-05-31
    Officer
    2013-10-09 ~ now
    IIF 22 - Director → ME
  • 8
    26 St. Johns Croft, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,719 GBP2024-04-30
    Officer
    2006-05-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    68a Harwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ dissolved
    IIF 36 - Director → ME
  • 10
    OEWE LTD
    - now
    YORKSHIRE BOILERS LTD - 2022-02-11
    YORKSHIRE BOILERS NORTHERN LTD - 2020-12-21
    BOILER CENTRAL LTD - 2020-12-18
    100 Thornes Lane, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -212,797 GBP2024-05-30
    Officer
    2020-03-03 ~ now
    IIF 16 - Director → ME
  • 11
    1 Park Road, Oulton, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-16 ~ dissolved
    IIF 14 - Director → ME
  • 12
    Ropergate House, Ropergate, Pontefract, England
    Active Corporate (3 parents)
    Officer
    2024-09-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Direct House Unit 8 Headway Business Park, Denby Dale Road, Wakefield, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,138 GBP2017-03-31
    Officer
    2015-03-10 ~ dissolved
    IIF 24 - Director → ME
  • 14
    Myles Robinson, Ropergate House, Ropergate, Pontefract, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    226 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    Metic House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 25 - Director → ME
Ceased 9
  • 1
    Admiral House, Thornes Lane, Wakefield, England
    Active Corporate
    Equity (Company account)
    133 GBP2024-02-28
    Officer
    2021-06-25 ~ 2026-01-15
    IIF 21 - Director → ME
    Person with significant control
    2022-04-01 ~ 2026-01-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,851 GBP2025-03-31
    Person with significant control
    2021-10-27 ~ 2024-04-18
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Brook House Church Lane, Garforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    122 GBP2024-01-31
    Officer
    2016-05-01 ~ 2020-05-14
    IIF 15 - Director → ME
  • 4
    JAM MARKETING AND MEDIA LTD - 2022-07-26
    JAM MEDIA AND MARKETING LTD - 2016-03-22
    NOTE PRINT LTD - 2016-03-18
    LOW COST PRINT PRODUCTS LTD - 2015-10-21
    100 Thornes Lane, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,847 GBP2023-11-29
    Officer
    2020-12-17 ~ 2025-10-01
    IIF 17 - Director → ME
    2016-03-01 ~ 2019-09-09
    IIF 11 - Director → ME
    Person with significant control
    2020-12-17 ~ 2025-10-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    OEWE LTD
    - now
    YORKSHIRE BOILERS LTD - 2022-02-11
    YORKSHIRE BOILERS NORTHERN LTD - 2020-12-21
    BOILER CENTRAL LTD - 2020-12-18
    100 Thornes Lane, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -212,797 GBP2024-05-30
    Person with significant control
    2020-03-03 ~ 2021-02-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    PRO EVENT YORKSHIRE LIMITED - 2022-03-23
    Admiral House, 100 Thornes Lane, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,760 GBP2024-10-31
    Officer
    2013-10-07 ~ 2022-09-12
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,577,638 GBP2024-12-31
    Officer
    2011-02-14 ~ 2013-08-29
    IIF 26 - Director → ME
  • 8
    49 Austhorpe Road, Cross Gates, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,110 GBP2017-09-30
    Officer
    2011-10-01 ~ 2014-08-15
    IIF 13 - Director → ME
  • 9
    WAKEFIELD WILDCATS COMMUNITY TRUST - 2018-03-23
    Belle Vue, Doncaster Road, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2006-08-08 ~ 2013-11-22
    IIF 12 - Director → ME
    2008-06-30 ~ 2014-10-26
    IIF 34 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.