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 Harvey Struth

    Related profiles found in government register
  • Mr James Harvey Struth
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Seaview Avenue, West Mersea, Colchester, CO5 8HE, England

      IIF 1
    • icon of address Creek House, 39 The Lane, West Mersea, Colchester, CO5 8NS, England

      IIF 2 IIF 3 IIF 4
    • icon of address Fitzroy House, Crown Street, Ipswich, IP1 3LG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG, England

      IIF 10
  • Struth, James Harvey
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG, United Kingdom

      IIF 11
  • Struth, James Harvey
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Seaview Avenue, West Mersea, Colchester, Essex, CO5 8HE, United Kingdom

      IIF 12 IIF 13
  • Struth, James Harvey
    British property developer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Centre, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 14
    • icon of address Fitzroy House, Crown Street, Ipswich, IP1 3LG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG, England

      IIF 19 IIF 20
    • icon of address Anglia House 6 Central Aveue, St. Andrews Business Park, Norwich, NR7 0HR

      IIF 21
  • Struth, James Harvey
    British property investment developmen born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telephone House, 69-77 Paul Street, London, EC2A 4NW, England

      IIF 22
  • Mr James Struth
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Seaview Avenue, Colchester, CO5 8HE, United Kingdom

      IIF 23
  • Struth, James
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Creek House, 39 The Lane, West Mersea, Essex, CO5 8NS, England

      IIF 24
  • Struth, James Harvey
    born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Seaview Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 25 IIF 26
    • icon of address 45, Seaview Avenue, West Mersea, Colchester, Essex, CO5 8HE, United Kingdom

      IIF 27
    • icon of address Creek House, 39 The Lane, West Mersea, Essex, CO5 8NS, England

      IIF 28 IIF 29
  • Struth, James Harvey
    British property developer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inglenook Cottage, Dedham Road Langham, Colchester, Essex, CO4 5PZ

      IIF 30
  • Struth, James Harvey
    British property investment developmen

    Registered addresses and corresponding companies
    • icon of address Telephone House, 69-77 Paul Street, London, EC2A 4NW, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Fitzroy House, Crown Street, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,844,236 GBP2024-03-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Fitzroy House, Crown Street, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,026,873 GBP2024-03-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    123,246 GBP2024-03-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Fitzroy House, Crown Street, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,612 GBP2024-03-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    11,199,511 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fitzroy House, Crown Street, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    245,937 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Anglia House 6 Central Aveue, St. Andrews Business Park, Norwich
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    345,485 GBP2023-03-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -128,216 GBP2023-06-30
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Creek House 39 The Lane, West Mersea, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,612 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Creek House 39 The Lane, West Mersea, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address Creek House 39 The Lane, West Mersea, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4 GBP2019-05-15
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 12
    icon of address Creek House 39 The Lane, West Mersea, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -644 GBP2023-03-31
    Officer
    icon of calendar 2006-09-05 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-09-05 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 13
    THRUST (GREAT TOWERS STREET) LLP - 2009-12-11
    icon of address 45 Seaview Avenue, West Mersea, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 14
    icon of address C/o Baverstocks Lawley Road, Butt Road, Colchester, Essex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 15
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 9
  • 1
    PAUL STREET LIMITED - 2007-12-12
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2011-11-14
    IIF 30 - Director → ME
  • 2
    icon of address Fitzroy House, Crown Street, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,844,236 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-02 ~ 2020-03-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Fitzroy House, Crown Street, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,026,873 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-03-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    123,246 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-24 ~ 2020-03-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Fitzroy House, Crown Street, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,612 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-19 ~ 2020-03-10
    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
  • 6
    icon of address Fitzroy House, Crown Street, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    245,937 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-03-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-10 ~ 2024-06-07
    IIF 14 - Director → ME
  • 8
    SB2 LONG MELFORD LTD - 2016-06-25
    NK DEVELOPMENTS (LONG MELFORD) LTD - 2018-03-09
    icon of address 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2016-06-13
    IIF 13 - Director → ME
  • 9
    icon of address Lawley House, Butt Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-27 ~ 2011-01-17
    IIF 25 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.