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 Dobson

    Related profiles found in government register
  • Mr James Dobson
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Huddersfield Road, Barnsley, South Yorkshire, S75 1DW

      IIF 1
  • Mr James Hedley Dobson
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 2
    • icon of address Unit 12 Dencora Park, Shire Hill, Saffron Walden, Essex, CB11 3GB, United Kingdom

      IIF 3
  • Mr James Dobson
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Western Street, Barnsley, South Yorkshire, S70 2BP, England

      IIF 4
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 5
  • Mr James Hedley Dobson
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 6
  • Dobson, James
    British born in July 1965

    Registered addresses and corresponding companies
    • icon of address Goatscliffe Cottage, Goatscliffe Farm Lane, Grindleford, Derbyshire, S32 2HW

      IIF 7
  • Dobson, James
    British director born in July 1965

    Registered addresses and corresponding companies
    • icon of address Goatscliffe Cottage, Goatscliffe Farm Lane, Grindleford, Derbyshire, S32 2HW

      IIF 8 IIF 9 IIF 10
  • Dobson, James Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Western Street, Barnsley, South Yorkshire, S70 2BP, United Kingdom

      IIF 11
    • icon of address 42 Huddersfield Road, Barnsley, South Yorkshire, S75 1DW, United Kingdom

      IIF 12
  • Dobson, James
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Western Street, Barnsley, S70 2BP, United Kingdom

      IIF 13
    • icon of address 2, Western Street, Barnsley, South Yorkshire, S70 2BP, England

      IIF 14 IIF 15 IIF 16
  • Dobson, James
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Western Street, Barnsley, South Yorkshire, S70 2BP, England

      IIF 17 IIF 18
    • icon of address 42, Huddersfield Road, Barnsley, South Yorkshire, S75 1DW

      IIF 19 IIF 20
  • Dobson, James Hedley
    British company director

    Registered addresses and corresponding companies
    • icon of address 37 Bartlow Road, Linton, Cambridgeshire, CB1 6LY

      IIF 21
  • Dobson, James Hedley
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Butt Road, Colchester, Essex, CO3 3BZ, England

      IIF 22
    • icon of address 47, Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 23
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ

      IIF 24
    • icon of address Unit 12 Dencora Park, Shire Hill, Saffron Walden, Essex, CB11 3GB, United Kingdom

      IIF 25
  • Dobson, James Hedley
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Bartlow Road, Linton, Cambridgeshire, CB1 6LY

      IIF 26
  • Dobson, James
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    TEKMOTIV LIMITED - 2025-05-27
    icon of address Unit 12 Dencora Park, Shire Hill, Saffron Walden, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 42 Huddersfield Road, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    67 GBP2016-10-31
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,588 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    SILLYDEALS LIMITED - 2005-03-09
    SALES VENTURES LIMITED - 2010-02-17
    icon of address 47 Butt Road, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    104,263 GBP2024-03-31
    Officer
    icon of calendar 2002-10-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Western Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,795 GBP2019-10-31
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 47 Butt Road, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    58,191 GBP2024-11-30
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 22 - Director → ME
  • 7
    VILLAGER JIM'S STUDIO LTD - 2018-09-19
    icon of address 2 Western Street, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,756 GBP2024-04-30
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 16 - Director → ME
  • 8
    ABCOMPANY LIMITED - 2025-05-27
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Western Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    96,349 GBP2024-02-29
    Officer
    icon of calendar 2020-06-27 ~ now
    IIF 15 - Director → ME
  • 10
    THE TINT LITTLE GIFT COMPANY LTD - 2024-11-05
    icon of address 2 Western Street, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 13 - Director → ME
  • 11
    GLOBAL WEB STORE LIMITED - 2014-01-21
    icon of address 2 Western Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    338 GBP2024-10-31
    Officer
    icon of calendar 2002-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 2 Western Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    icon of address 39 Mulberry Close, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 2005-02-09
    IIF 26 - Director → ME
    icon of calendar 1997-09-05 ~ 2005-02-09
    IIF 21 - Secretary → ME
  • 2
    icon of address 42 Huddersfield Road, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    67 GBP2016-10-31
    Officer
    icon of calendar 2003-11-05 ~ 2007-03-25
    IIF 9 - Director → ME
  • 3
    icon of address 2 Western Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,795 GBP2019-10-31
    Officer
    icon of calendar 2005-06-03 ~ 2007-03-23
    IIF 8 - Director → ME
  • 4
    VILLAGER JIM'S STUDIO LTD - 2018-09-19
    icon of address 2 Western Street, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,756 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2017-04-27
    IIF 12 - Director → ME
  • 5
    THEGARDENINGWEBSITE LIMITED - 2008-04-07
    icon of address Shrublands The Green, Flempton, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,157 GBP2024-03-31
    Officer
    icon of calendar 2005-03-19 ~ 2007-09-04
    IIF 7 - Director → ME
  • 6
    icon of address 2 Western Street, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,605 GBP2024-10-31
    Officer
    icon of calendar 2012-02-10 ~ 2019-10-11
    IIF 17 - Director → ME
  • 7
    SEVEN SOFTWARE DEVELOPMENT LIMITED - 2016-09-27
    ATTERCOPIA WEB DESIGN LTD - 2016-10-05
    ATTERCOPIA PRACTICE MARKETING LTD - 2016-11-15
    ATTERCOPIA CREATE LTD - 2016-11-02
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-30
    Officer
    icon of calendar 2012-02-10 ~ 2013-07-09
    IIF 20 - Director → ME
    icon of calendar 2006-10-02 ~ 2007-03-23
    IIF 10 - 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.