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 Peter Pacifici

    Related profiles found in government register
  • Mr James Peter Pacifici
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Osier Way, Olney, Buckinghamshire, MK46 5FP, United Kingdom

      IIF 1
    • icon of address 4, Osier Way, Olney, MK46 5FP, England

      IIF 2
    • icon of address Market House, Silver End, Olney, Milton Keynes, MK46 4AL

      IIF 3
  • Mr James Peter Pacifici
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Osier Way, Olney, MK46 5FP, United Kingdom

      IIF 4 IIF 5
    • icon of address Market House, Silver End, Olney, MK46 4AL

      IIF 6
    • icon of address Market House, Silver End, Olney, MK46 4AL, England

      IIF 7 IIF 8 IIF 9
    • icon of address Market House, Silver End, Olney, MK46 4AL, United Kingdom

      IIF 10
    • icon of address The Orchard Barn, Stoke Goldington Road, Ravenstone, Olney, Buckinghamshire, MK46 5AU, United Kingdom

      IIF 11
    • icon of address Zeno House, 4 Osier Way, Olney, MK46 5FP, England

      IIF 12
  • Mr James Peter Pacifici
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market House, Silver End, Olney, Bucks, MK46 4AL

      IIF 13
  • James Peter Pacifici
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zeno House, 4 Osier Way, Olney, MK46 5FP, United Kingdom

      IIF 14
  • Pacifici, James Peter
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Osier Way, Olney, Buckinghamshire, MK46 5FP, United Kingdom

      IIF 15
    • icon of address 4, Osier Way, Olney, MK46 5FP, England

      IIF 16
    • icon of address 4, Osier Way, Olney, MK46 5FP, United Kingdom

      IIF 17
  • Pacifici, James Peter
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 1 Lewis Court, 172 Corn Street, Witney, OX28 6BY, United Kingdom

      IIF 18
  • Pacifici, James Peter
    English managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Waterside Cottage, Lew Road, Curbridge, Witney, OX29 7PD, United Kingdom

      IIF 19
  • Mr James Pacifici
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, England

      IIF 20
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 24
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 25
    • icon of address Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, United Kingdom

      IIF 26
  • Pacifici, James Peter
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 27
    • icon of address 4, Osier Way, Olney, MK46 5FP, England

      IIF 28 IIF 29
    • icon of address 4, Osier Way, Olney, MK46 5FP, United Kingdom

      IIF 30
    • icon of address Market House, Silver End, Olney, MK46 4AL

      IIF 31
    • icon of address The Orchard Barn, Stoke Goldington Road, Ravenstone, Olney, Buckinghamshire, MK46 5AU, United Kingdom

      IIF 32
    • icon of address Zeno House, 4 Osier Way, Olney, MK46 5FP, United Kingdom

      IIF 33
  • Pacifici, James Peter
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bessemer Fields, Fairfield, Hitchin, SG5 4TT, England

      IIF 34
    • icon of address 4, Osier Way, Olney, MK46 5FP, England

      IIF 35 IIF 36
    • icon of address Market House, Silver End, Olney, Bucks, MK46 4AL

      IIF 37
    • icon of address Market House, Silver End, Olney, MK46 4AL

      IIF 38
    • icon of address Market House, Silver End, Olney, MK46 4AL, United Kingdom

      IIF 39
  • Pacifici, James Peter
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Far Lawrence, Moulsoe, Milton Keynes, Bucks, MK16 0FF, United Kingdom

      IIF 40
  • Pacifici, James
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Osier Way, Olney, MK46 5FP, England

      IIF 41
  • Pacifici, James
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 42
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 43 IIF 44 IIF 45
    • icon of address Zeno House, 4 Osier Way, Olney, MK46 5FP, England

      IIF 46
  • Pacifici, James
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 4 Osier Way, Olney, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 28 - Director → ME
  • 2
    ABBEYMILL INVESTMENT LIMITED - 2021-05-12
    icon of address 4 Osier Way, Olney, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,516 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 45 - Director → ME
  • 4
    ABBEYMILL LAND LIMITED - 2022-11-07
    icon of address 4 Osier Way, Olney, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    715 GBP2024-03-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 4 Osier Way, Olney, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,476,271 GBP2024-03-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    TRICON (CONSTRUCTION) LIMITED - 1993-01-28
    PARTMODEL LIMITED - 1992-04-28
    icon of address 4 Osier Way, Olney, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    805,693 GBP2024-03-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address 4 Osier Way, Olney, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 29 - Director → ME
  • 8
    JCP (MK) LIMITED - 2024-01-16
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    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
  • 9
    ABBEYMILL DEVELOPMENTS (CADDINGTON) LIMITED - 2024-12-18
    icon of address Ztk Tax Advisory Suite 1, Ideas House, 18 Eastwood Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 Osier Way, Olney, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Zeno House, 4 Osier Way, Olney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Market House, Silver End, Olney, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    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
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address 4 Osier Way, Olney, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,208,663 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 4 Osier Way, Olney, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,343,502 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Zeno House, 4 Osier Way, Olney, England
    Active Corporate (4 parents)
    Equity (Company account)
    497,644 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 20 - Has significant influence or controlOE
  • 17
    icon of address Zeno House, 4 Osier Way, Olney, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,516 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ 2021-09-24
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    TRICON (CONSTRUCTION) LIMITED - 1993-01-28
    PARTMODEL LIMITED - 1992-04-28
    icon of address 4 Osier Way, Olney, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    805,693 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-19 ~ 2018-12-19
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 4 Osier Way, Olney, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-03-11 ~ 2025-04-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2024-03-11
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 3 Bluebell Gardens, Park Road, North Leigh, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ 2023-05-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2023-05-16
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 7 Far Lawrence, Moulsoe, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,572 GBP2024-12-31
    Officer
    icon of calendar 2020-10-29 ~ 2025-08-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2024-03-11
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address C/o Waterside Cottage Lew Road, Curbridge, Witney, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    216 GBP2024-12-31
    Officer
    icon of calendar 2023-03-16 ~ 2025-04-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2024-03-11
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address C/o 6, Horse Croft Close, Chalfont St Giles, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2025-04-23
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2024-03-11
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 222 Wolverton Road, Blakelands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ 2023-03-03
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2023-03-03
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address C/o 1 Lewis Court, 172 Corn Street, Witney, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-22 ~ 2025-04-16
    IIF 18 - Director → ME
  • 10
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,229 GBP2023-11-30
    Officer
    icon of calendar 2021-05-31 ~ 2025-04-10
    IIF 37 - Director → ME
  • 11
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-12-21
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    STOIC ROOFING LIMITED - 2022-04-26
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    487,762 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-10-06
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-10-06
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    icon of address 4 Osier Way, Olney, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,208,663 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-02-14 ~ 2022-10-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 27 Tanners Lane, Burford, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2024-01-12 ~ 2024-12-17
    IIF 36 - 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.