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

Mccaul, James Stephen

    Related profiles found in government register
  • Mccaul, James Stephen
    Irish accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Stoneham Road, Hove, East Sussex, BN3 5HJ

      IIF 1
  • Mccaul, James Stephen
    Irish accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 38, Stoneham Road, Hove, East Sussex, BN3 5HJ

      IIF 2
    • 7 Rectory Close Glebe Villas, Glebe Villas, Hove, Sussex, BN3 5SS, England

      IIF 3
    • 54 Dolphin Lodge, Grand Avenue, Worthing, West Sussex, BN11 5AL, England

      IIF 4
  • Mc Caul, James Stephen
    Irish accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 75, Northwood Avenue, Saltdean, Brighton, E Sussex, BN2 8RG

      IIF 5
    • 75, Northwood Avenue, Saltdean, Brighton, E Sussex, BN2 8RG, United Kingdom

      IIF 6
  • Mccaul, James Stephen
    Irish accountant born in April 1952

    Registered addresses and corresponding companies
    • 2 Waterloo Place, Brighton, East Sussex, BN2 9NB

      IIF 7
  • Mccaul, James Stephen
    Irish

    Registered addresses and corresponding companies
    • 2 Waterloo Place, Brighton, East Sussex, BN2 9NB

      IIF 8
    • 206, 206 Old Shoreham Road, Portslade, Brighton, East Sussex, BN41 1UB, United Kingdom

      IIF 9
    • 206 Old Shoreham Road, Old Shoreham Road, Portslade, Brighton, BN41 1UB, England

      IIF 10
    • 75, Northwood Avenue, Saltdean, Brighton, BN2 8RG, England

      IIF 11
    • 75, Northwood Avenue, Saltdean, Brighton, E Sussex, BN2 8RG

      IIF 12
    • 75, Northwood Avenue, Saltdean, Brighton, East Sussex, BN2 8RG, United Kingdom

      IIF 13
    • Ground Floor, 206 Old Shoreham Road, Portslade, Brighton, BN41 1UB, England

      IIF 14
    • 33, Ground Floor, Wilbury Avenue, Hove, BN3 6HS, United Kingdom

      IIF 15
    • 33, Wilbury Avenue, Hove, BN3 6HS, England

      IIF 16
    • 7, Rectory Close, Hove, Sussex, BN3 5SS, United Kingdom

      IIF 17
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 18
    • 75, Northwood Ave, Salt Dean, East Sussex, BN2 8RG

      IIF 19
  • Mccaul, James Stephen
    Irish accountant

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 20
  • Mccaul, James Stephen
    British

    Registered addresses and corresponding companies
    • 75, Northwood Avenue, Saltdean, Brighton, East Sussex, BN2 8RG, United Kingdom

      IIF 21
    • The Nook, 20 Kingsthorpe Road, Hove, East Sussex, BN3 5HR

      IIF 22 IIF 23
    • 49, South Molton Street, London, W1K 5LH, England

      IIF 24
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 25
  • Mccaul, James Stephen
    British accountant

    Registered addresses and corresponding companies
    • 30 Highcroft Villas, Brighton, East Sussex, BN1 5PS

      IIF 26
  • Mccaul, James Stephen

    Registered addresses and corresponding companies
    • 2 Waterloo Place, Brighton, East Sussex, BN2 9NB

      IIF 27
    • 75, Northwood Avenue, Saltdean, Brighton, BN2 8RG, United Kingdom

      IIF 28
    • 75, Northwood Avenue, Saltdean, Brighton, E Sussex, BN2 8RG, United Kingdom

      IIF 29 IIF 30
    • 75, Northwood Avenue, Saltdean, Brighton, Esat Sussex, BN2 8RG, United Kingdom

      IIF 31
  • Mc Caul, James Stephen

    Registered addresses and corresponding companies
    • 206 Old Shoreham Road, Old Shoreham Road, Portslade, Brighton, BN41 1UB, England

      IIF 32
  • Mr James Stephen Mc Caul
    Irish born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7 Rectory Close Glebe Villas, Glebe Villas, Hove, Sussex, BN3 5SS, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    AGENTLAND LIMITED - 2003-05-30
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved corporate (2 parents)
    Officer
    2003-04-11 ~ dissolved
    IIF 19 - secretary → ME
  • 2
    45 Roxeth Hill, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-01-05 ~ dissolved
    IIF 32 - secretary → ME
  • 3
    75 Northwood Avenue, Saltdean, Brighton, E Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-05-05 ~ dissolved
    IIF 5 - director → ME
    1995-01-05 ~ dissolved
    IIF 12 - secretary → ME
  • 4
    33 Ground Floor, Wilbury Avenue, Hove, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -197 GBP2024-12-31
    Officer
    2003-01-09 ~ now
    IIF 15 - secretary → ME
  • 5
    75 Northwood Avenue, Saltdean, Brighton, E Sussex
    Dissolved corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 30 - secretary → ME
  • 6
    7 Rectory Close Glebe Villas, Glebe Villas, Hove, Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    1996-07-26 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    21a Connaught Road, Hove, England
    Corporate (3 parents)
    Equity (Company account)
    -15,128 GBP2023-07-31
    Officer
    2008-07-18 ~ now
    IIF 21 - secretary → ME
  • 8
    75 Northwood Avenue, Saltdean, Brighton
    Dissolved corporate (2 parents)
    Officer
    2002-02-28 ~ dissolved
    IIF 11 - secretary → ME
Ceased 20
  • 1
    Flat 2, Castle Court, 176 Castelnau, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,914 GBP2021-03-31
    Officer
    2013-02-20 ~ 2014-09-10
    IIF 29 - secretary → ME
  • 2
    THE LONDON MUSICAL FESTIVAL LIMITED - 2013-02-20
    54 Dolphin Lodge Grand Avenue, Worthing, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    2,515 GBP2023-12-31
    Officer
    2013-09-04 ~ 2015-04-10
    IIF 2 - director → ME
    2009-05-07 ~ 2013-03-18
    IIF 1 - director → ME
  • 3
    LONDON THEATRE WORKSHOP LIMITED - 2003-10-17
    54 Dolphin Lodge Grand Avenue, Worthing, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    -33,283 GBP2023-12-31
    Officer
    2013-09-04 ~ 2023-10-05
    IIF 4 - director → ME
  • 4
    2 Kentwell Court, High Road, Benfleet, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    1997-09-30 ~ 2023-10-21
    IIF 14 - secretary → ME
  • 5
    MATOUBA FILMS LIMITED - 2014-03-13
    TAMBAR MATOUBA LIMITED - 2006-11-02
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2006-05-05 ~ 2014-06-09
    IIF 28 - secretary → ME
  • 6
    155 Lordship Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,003 GBP2021-06-30
    Officer
    2009-04-24 ~ 2010-10-05
    IIF 22 - secretary → ME
    2008-04-02 ~ 2008-04-29
    IIF 23 - secretary → ME
  • 7
    GDR (UK) LIMITED - 2001-02-28
    THE EUROPEAN DESIGN CONSULTANCY REGISTER LIMITED - 1997-05-19
    4 Leinster Mews, London, England
    Corporate (2 parents)
    Equity (Company account)
    186,753 GBP2023-12-31
    Officer
    1997-05-01 ~ 2001-08-20
    IIF 27 - secretary → ME
  • 8
    NAKED LIMITED - 1997-01-28
    PETLOVERS LIMITED - 1994-07-05
    33 Wilbury Avenue, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    224,750 GBP2023-12-31
    Officer
    1997-10-14 ~ 2023-09-30
    IIF 16 - secretary → ME
  • 9
    J MCCALL LIMITED - 2004-06-21
    EDUCATIONAL FILMS LIMITED - 2004-06-11
    75 Northwood Avenue, Saltdean, Brighton
    Dissolved corporate (1 parent)
    Officer
    2004-02-11 ~ 2006-10-06
    IIF 26 - secretary → ME
  • 10
    4 BUCKINGHAM ROAD LIMITED - 2015-12-14
    Flat1, 20 Turney Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    12,609 GBP2024-03-31
    Officer
    2014-03-12 ~ 2015-12-16
    IIF 6 - director → ME
  • 11
    20 Florian Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,697 GBP2024-09-30
    Officer
    2012-10-29 ~ 2014-05-31
    IIF 31 - secretary → ME
  • 12
    The Studio, 54 Batchwood Drive, St. Albans, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    107,209 GBP2024-08-31
    Officer
    2004-05-06 ~ 2019-09-18
    IIF 10 - secretary → ME
  • 13
    77 High Street, Old Town, Hastings, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,924 GBP2020-01-31
    Officer
    2000-07-17 ~ 2018-08-15
    IIF 9 - secretary → ME
  • 14
    THEATRE STREET LIMITED - 1993-12-24
    OVALDRIVE LIMITED - 1990-10-30
    Collins & Company, Suite 3, 4th Floor Congress House, Lyon Road, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,517 GBP2018-12-31
    Officer
    2001-01-23 ~ 2004-02-17
    IIF 7 - director → ME
    ~ 2001-01-23
    IIF 8 - secretary → ME
  • 15
    SAVVY THEATRE COMPANY LIMITED - 2018-07-05
    Fairfield Halls Savvy Studio, Park Lane, London, England
    Dissolved corporate (6 parents)
    Officer
    2007-08-31 ~ 2018-11-07
    IIF 13 - secretary → ME
  • 16
    TAMBAR PUBLICATIONS LIMITED - 2006-05-11
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -589,743 GBP2024-03-31
    Officer
    2000-03-01 ~ 2019-10-01
    IIF 20 - secretary → ME
  • 17
    TIN BOX THEATRE LIMITED - 2009-07-09
    49 South Molton Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -165,284 GBP2018-06-30
    Officer
    2009-06-08 ~ 2024-07-07
    IIF 24 - secretary → ME
  • 18
    83a Balfour Street Balfour Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -734 GBP2023-10-31
    Officer
    2000-10-05 ~ 2023-09-16
    IIF 17 - secretary → ME
  • 19
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    190 GBP2024-03-31
    Officer
    2007-01-16 ~ 2019-10-01
    IIF 18 - secretary → ME
  • 20
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -274,991 GBP2024-03-31
    Officer
    2008-08-08 ~ 2019-10-01
    IIF 25 - secretary → ME
© 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.