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

Mayes, James Alex

    Related profiles found in government register
  • Mayes, James Alex
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Brunswick Street West, Hove, BN3 1EL, England

      IIF 1
    • icon of address 36, Brunswick Street West, Hove, East Sussex, BN3 1EL, United Kingdom

      IIF 2
    • icon of address Station Studios, 96 Ethel Street, Hove, BN3 3LL, England

      IIF 3
  • Mayes, James Alex
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingsley Court, 142 Kings Road, Brighton, East Sussex, BN1 2LP, England

      IIF 4
    • icon of address Flat 11, Kingsley Court, 142 Kings Road, Brighton, BN1 2LP, England

      IIF 5
  • James, Mathew
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Manor Lane, Maidenhead, SL6 2QW, England

      IIF 6
  • Mr James Alex Mayes
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingsley Court, 142 Kings Road, Brighton, East Sussex, BN1 2LP, England

      IIF 7
    • icon of address 36, Brunswick Street West, Hove, East Sussex, BN3 1EL, United Kingdom

      IIF 8
  • James Alex Mayes
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Studios, 96 Ethel Street, Hove, BN3 3LL, England

      IIF 9
  • Watts, Matthew James
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 10
  • Mayes, James
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Highdown Avenue, Worthing, West Sussex, BN13 1PU, United Kingdom

      IIF 11
  • Mr Matthew James Watts
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 12
  • Mr James Matthew Watts
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 17, Buckingham Place, Brighton, BN1 3TD, England

      IIF 13 IIF 14
  • Mayes, James Alex

    Registered addresses and corresponding companies
    • icon of address 11 Kingsley Court, 142 Kings Road, Brighton, East Sussex, BN1 2LP, England

      IIF 15
  • Watts, James Matthew
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Matthew Watts
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 17 Buckingham Place, Brighton, BN1 3TD, United Kingdom

      IIF 21
  • Watts, Matthew James
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Foxes Close, Wherstead, Ipswich, Suffolk, IP2 8NF, England

      IIF 22
  • Mr James Matthew Watts
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 New Road, Ground Floor, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 23
    • icon of address Flat 2, 17, Buckingham Place, Brighton, BN1 3TD, England

      IIF 24 IIF 25
  • Mr Matthew James Watts
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Foxes Close, Wherstead, Ipswich, Suffolk, IP2 8NF, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    BRIGHTON BEATNIKS HOLIDAY HOMES LIMITED - 2012-10-24
    BEATNIKS BREAKS LIMITED - 2012-10-24
    icon of address 3 Sillwood Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,217 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 36 Brunswick Street West, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    351,883 GBP2024-04-30
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 2 17 Buckingham Place, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,693 GBP2017-09-30
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 8 Foxes Close, Wherstead, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,980 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    OOSH LTD
    - now
    ARRENCE LTD - 2021-07-12
    icon of address 11 Kingsley Court 142 Kings Road, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Sillwood Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,348 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Station Studios, 96 Ethel Street, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    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
  • 9
    AW CREATIVE IDEAS LTD - 2023-01-05
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,015 GBP2024-04-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 5 Tower Buildings Station Road, Birnam, Dunkeld, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -244,957 GBP2023-12-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 1 - Director → ME
  • 11
    FOODIE HOLDINGS LIMITED - 2020-10-27
    FOODIE DEVELOPMENTS LIMITED - 2021-12-15
    icon of address 4385, 12446864: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,639 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 4385, 14608316 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-02-03 ~ 2024-02-01
    IIF 6 - Director → ME
  • 2
    BRIGHTON BEATNIKS HOLIDAY HOMES LIMITED - 2012-10-24
    BEATNIKS BREAKS LIMITED - 2012-10-24
    icon of address 3 Sillwood Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,217 GBP2021-02-28
    Officer
    icon of calendar 2012-02-24 ~ 2023-04-10
    IIF 16 - Director → ME
  • 3
    icon of address Flat 2 17 Buckingham Place, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,693 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    CHEFS AND VENUES LIMITED - 2015-12-08
    PRIVATEDINING.COM LIMITED - 2015-09-28
    PRIVATE DINING.COM LIMITED - 2015-09-28
    CHEFS AND VENUES LIMITED - 2015-09-26
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate
    Equity (Company account)
    -72,564 GBP2019-02-28
    Officer
    icon of calendar 2015-06-03 ~ 2023-02-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-10
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    EUROPEAN PRODUCT MANAGERS GROUP LTD - 2013-08-06
    icon of address New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    574,714 GBP2021-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2022-02-01
    IIF 5 - Director → ME
  • 6
    OOSH LTD
    - now
    ARRENCE LTD - 2021-07-12
    icon of address 11 Kingsley Court 142 Kings Road, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-16 ~ 2021-07-09
    IIF 15 - Secretary → ME
  • 7
    icon of address 3 Sillwood Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,348 GBP2021-02-28
    Officer
    icon of calendar 2015-09-29 ~ 2023-04-10
    IIF 17 - Director → ME
  • 8
    FOODIE HOLDINGS LIMITED - 2020-10-27
    FOODIE DEVELOPMENTS LIMITED - 2021-12-15
    icon of address 4385, 12446864: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,639 GBP2021-02-28
    Officer
    icon of calendar 2020-02-06 ~ 2023-04-10
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.