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

Happe, James Peter

    Related profiles found in government register
  • Happe, James Peter
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 1 IIF 2
    • Unit 7, The Glenmore Centre, Downsview Road, Wantage, OX12 9GN, England

      IIF 3
  • Happe, James Peter
    British property developer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

      IIF 5 IIF 6
    • Unit 7 The Glenmore Centre Grove Technology Park, Downsview Road, Wantage, OX12 9GN, United Kingdom

      IIF 7
    • Unit 7 The Glenmore Centre, Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9GN, England

      IIF 8
  • Happe, James
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, United Kingdom

      IIF 9
  • Happe, James Peter
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 10 IIF 11
  • Happe, James Peter
    British property developer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ashdown Cottage, Hinton Waldrist, Faringdon, Oxon, SN7 8RR

      IIF 12
  • Happe, James Peter
    British property development born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ashdown Cottage, Hinton Waldrist, Faringdon, Oxon, SN7 8RR, United Kingdom

      IIF 13
  • Happe, James Peter
    United Kingdom company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Happe, James Peter
    United Kingdom property developer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 The Glenmore Centre, Grove Technology Park, Downsview Road, Wantage, Oxon, OX12 9GN, England

      IIF 15
  • James Happe
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 16
  • Mr James Peter Happe
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 17 IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • James Peter Happe
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 The Glenmore Centre Grove Technology Park, Downsview Road, Wantage, OX12 9GN, United Kingdom

      IIF 20
  • Happe, James
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Clarendon Street, Nottingham, NG1 5HQ, England

      IIF 21
  • Happe, James Peter
    British company director

    Registered addresses and corresponding companies
    • Unit 7 The Glenmore Centre, Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9GN, England

      IIF 22
  • Mr James Happe
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31, High View Close, Hamilton Office Park, Leicester, Leicestershire, LE4 9LJ, England

      IIF 23
    • Unit 7, The Glenmore Centre, Downsview Road, Wantage, OX12 9GN, England

      IIF 24
    • Unit 7 The Glenmore Centre, Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9GN, England

      IIF 25
  • Mr James Peter Happe
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ashdown Cottage, Hinton Waldrist, Faringdon, Oxon, SN7 8RR, United Kingdom

      IIF 26
    • Ashdown Cottage, Hinton Waldrist, Faringdon, SN7 8RR, England

      IIF 27
    • Maple Barn, Hinton Waldrist, Faringdon, SN7 8RR, United Kingdom

      IIF 28
    • 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, LE4 9LJ, United Kingdom

      IIF 29
    • Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

      IIF 30 IIF 31
  • Mr James Peter Happe
    United Kingdom born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 The Glenmore Centre, Grove Technology Park, Downsview Road, Wantage, Oxon, OX12 9GN, England

      IIF 32
  • Happe, James Peter

    Registered addresses and corresponding companies
    • Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    Ashdown Cottage, Hinton Waldrist, Faringdon, Oxon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2016-05-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    Ashdown Cottage High St, Hinton Waldrist, Faringdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    Unit 7 The Glenmore Centre Grove Technology Park, Downsview Road, Wantage, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,680 GBP2024-03-31
    Officer
    2003-06-16 ~ now
    IIF 8 - Director → ME
    2003-06-16 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,677 GBP2020-03-31
    Officer
    2012-02-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,224 GBP2020-03-31
    Officer
    2016-06-16 ~ dissolved
    IIF 5 - Director → ME
    2016-06-16 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 6
    Unit 7, The Glenmore Centre, Downsview Road, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,743 GBP2023-12-31
    Officer
    2010-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RAPID 5999 LIMITED - 1988-07-19
    Ashdown Cottage, Hinton Waldrist, Faringdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,368 GBP2024-02-29
    Officer
    ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 7 The Glenmore Centre Grove Technology Park, Downsview Road, Wantage, Oxon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2017-03-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    31 High View Close, Hamilton Office Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,042 GBP2024-05-28
    Officer
    2019-11-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    31 High View Close, Hamilton Office Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,296 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 11 - Director → ME
  • 11
    31 High View Close, Hamilton Office Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,317 GBP2024-02-28
    Officer
    2022-02-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    31 High View Close, Hamilton Office Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -243,075 GBP2023-10-31
    Officer
    2019-07-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 18 - Has significant influence or controlOE
  • 13
    The Old Chapel, Union Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-08-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    294 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462 GBP2023-08-31
    Officer
    2021-05-27 ~ 2022-09-28
    IIF 21 - Director → ME
    Person with significant control
    2021-05-27 ~ 2022-09-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    2 Red Kite Close, Sutton Courtenay, Abingdon, Oxon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-05-10 ~ 2021-01-18
    IIF 7 - Director → ME
    Person with significant control
    2019-05-10 ~ 2021-01-18
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    Suite 2, Rosehill 165 Lutterworth Road, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,202 GBP2023-12-31
    Officer
    2019-10-02 ~ 2021-04-29
    IIF 13 - Director → ME
    Person with significant control
    2019-10-02 ~ 2021-04-29
    IIF 26 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.