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 Raymond Slate

    Related profiles found in government register
  • Mr James Raymond Slate
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 1
    • icon of address 15, Coles Lane, Milborne St. Andrew, Blandford Forum, DT11 0LG, England

      IIF 2
    • icon of address 6, Crown Square, Poundbury, Dorchester, DT1 3EN, England

      IIF 3
  • James Raymond Slate
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 4
  • Mr James Raymond Slate
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Russell Francis Way, Takeley, Bishop's Stortford, Hertfordshire, CM22 6FQ, United Kingdom

      IIF 5
    • icon of address 15, Coles Lane, Milborne St. Andrew, Blandford Forum, DT11 0LG, England

      IIF 6
    • icon of address 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 7
    • icon of address Black Sea House, 72 Wilson Street, London, EC2A 2DH, England

      IIF 8
    • icon of address Tuckaway Warren Drive, Kingswood, Tadworth, KT20 6PY, England

      IIF 9
    • icon of address 27, Torwood Lane, Whyteleafe, Surrey, CR3 0HD, England

      IIF 10
  • Slate, James Raymond
    British chief executive officer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Coles Lane, Milborne St. Andrew, Blandford Forum, DT11 0LG, England

      IIF 11 IIF 12
  • Slate, James Raymond
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Leman Street, London, E1 8EU

      IIF 13
    • icon of address 72, Wilson Street, Black Sea House, London, EC2A 2DH, United Kingdom

      IIF 14
    • icon of address 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 15
  • Slate, James Raymond
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 16
    • icon of address 30, Russell Francis Way, Takeley, Bishop's Stortford, Hertfordshire, CM22 6FQ

      IIF 17
    • icon of address 15, Coles Lane, Milborne St. Andrew, Blandford Forum, DT11 0LG, England

      IIF 18 IIF 19
    • icon of address 6, Crown Square, Poundbury, Dorchester, DT1 3EN, England

      IIF 20
    • icon of address 4th Floor 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 21
    • icon of address Monkseaton, Northgate, Northwood, Middlesex, HA6 2TH, England

      IIF 22
    • icon of address Tuckaway Warren Drive, Kingswood, Tadworth, KT20 6PY, England

      IIF 23
  • Slate, James Raymond
    British managing director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, George Road, Braintree, Essex, CM7 2RX, United Kingdom

      IIF 24
  • Slate, James Raymond
    British business development assistant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Waterside Court, Star Street, Ware, Hertfordshire, SG12 7AA, United Kingdom

      IIF 25
  • Slate, James Raymond
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 26
    • icon of address Black Sea House, 72 Wilson Street, London, EC2A 2DH, England

      IIF 27
    • icon of address 27, Torwood Lane, Whyteleafe, Surrey, CR3 0HD, England

      IIF 28
  • Slate, James Raymond
    British owner born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Russell Francis Way, Takeley, Bishop's Stortford, Hertfordshire, CM22 6FQ, United Kingdom

      IIF 29
  • Slate, James Raymond
    British sales born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Waterside Court, Ware, Hertfordshire, SG12 7AA, England

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    PPS CIS LIMITED - 2018-04-10
    icon of address 72 Wilson Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,545 GBP2021-03-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -654,724 GBP2023-03-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    PPS UMBRELLA 001 LIMITED - 2018-04-10
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 30 Russell Francis Way, Takeley, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Monkseaton, Northgate, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,622 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Habib House, 9-13 Fulham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Paymatters Barons Court Manchester Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Tuckaway Warren Drive, Kingswood, Tadworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 30 Russell Francis Way, Takeley, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    346 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (3 parents)
    Equity (Company account)
    -523,544 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address Black Sea House, 72 Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,056 GBP2018-09-30
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27 Torwood Lane, Whyteleafe, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 10 George Road, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-05 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,646 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    icon of address 6 Crown Square, Poundbury, Dorchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 1066 London Road, Leigh-on-sea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    121,614 GBP2021-03-31
    Officer
    icon of calendar 2017-11-09 ~ 2020-08-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2018-04-09
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 22 Gilbert Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    72,203 GBP2023-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2020-05-28
    IIF 21 - Director → ME
  • 3
    PPS PAY LIMITED - 2018-04-10
    APPPAY PAY LIMITED - 2019-01-14
    APP PSC LIMITED - 2021-02-02
    icon of address 4385, 10841765 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -27,779 GBP2023-03-31
    Officer
    icon of calendar 2018-04-09 ~ 2020-08-05
    IIF 14 - Director → ME
  • 4
    icon of address 15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    346 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-26 ~ 2022-06-13
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.