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

Slate, James Raymond

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

    Resident in United Kingdom

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

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

      IIF 2 IIF 3 IIF 4
    • 4th Floor 73, New Bond Street, London, W1S 1RS, United Kingdom

      IIF 6
    • 72, Wilson Street, Black Sea House, London, EC2A 2DH, United Kingdom

      IIF 7
    • 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 8
    • Suite 35 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 9
  • Slate, James Raymond
    British director born in June 1986

    Resident in United Kingdom

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

      IIF 10
    • 6, Crown Square, Poundbury, Dorchester, DT1 3EN, England

      IIF 11
    • Monkseaton, Northgate, Northwood, Middlesex, HA6 2TH, England

      IIF 12
    • Tuckaway Warren Drive, Kingswood, Tadworth, KT20 6PY, England

      IIF 13
  • Slate, James Raymond
    British managing director born in June 1986

    Resident in United Kingdom

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

      IIF 14
  • Slate, James Raymond
    British born in June 1986

    Resident in England

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

      IIF 15
  • Slate, James Raymond
    British business development assistant born in June 1986

    Resident in England

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

      IIF 16
  • Slate, James Raymond
    British director born in June 1986

    Resident in England

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

      IIF 17
    • Black Sea House, 72 Wilson Street, London, EC2A 2DH, England

      IIF 18
  • Slate, James Raymond
    British owner born in June 1986

    Resident in England

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

      IIF 19
  • Slate, James Raymond
    British sales born in June 1986

    Resident in England

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

      IIF 20
  • Mr James Raymond Slate
    British born in June 1986

    Resident in United Kingdom

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

      IIF 21
    • 15, Coles Lane, Milborne St. Andrew, Blandford Forum, DT11 0LG, England

      IIF 22
    • 6, Crown Square, Poundbury, Dorchester, DT1 3EN, England

      IIF 23
  • James Raymond Slate
    British born in June 1986

    Resident in United Kingdom

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

      IIF 24
  • Mr James Raymond Slate
    British born in June 1986

    Resident in England

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

      IIF 25
    • 15, Coles Lane, Milborne St. Andrew, Blandford Forum, DT11 0LG, England

      IIF 26 IIF 27
    • 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 28
    • Black Sea House, 72 Wilson Street, London, EC2A 2DH, England

      IIF 29
    • Tuckaway Warren Drive, Kingswood, Tadworth, KT20 6PY, England

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    PPS CIS LIMITED - 2018-04-10
    72 Wilson Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,545 GBP2021-03-31
    Officer
    2018-04-09 ~ now
    IIF 8 - Director → ME
  • 2
    Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -654,724 GBP2023-03-31
    Officer
    2017-10-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    PPS UMBRELLA 001 LIMITED - 2018-04-10
    C/o Coots & Boots, Suite 35 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2018-04-09 ~ now
    IIF 9 - Director → ME
  • 4
    30 Russell Francis Way, Takeley, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    Monkseaton, Northgate, Northwood, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 6
    15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,622 GBP2024-05-31
    Officer
    2018-05-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-05-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    Habib House, 9-13 Fulham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 8
    Paymatters Barons Court Manchester Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 20 - Director → ME
  • 9
    Tuckaway Warren Drive, Kingswood, Tadworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-05-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    30 Russell Francis Way, Takeley, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 10 - Director → ME
  • 11
    15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    346 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 2 - Director → ME
  • 12
    15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (3 parents)
    Equity (Company account)
    -523,544 GBP2024-04-30
    Officer
    2022-04-27 ~ now
    IIF 5 - Director → ME
  • 13
    Black Sea House, 72 Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,056 GBP2018-09-30
    Officer
    2017-01-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    27 Torwood Lane, Whyteleafe, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    10 George Road, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-05 ~ dissolved
    IIF 14 - Director → ME
  • 16
    15 Coles Lane, Milborne St. Andrew, Blandford Forum, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,646 GBP2024-09-30
    Officer
    2018-09-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    6 Crown Square, Poundbury, Dorchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    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 directorsOE
Ceased 4
  • 1
    1066 London Road, Leigh-on-sea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    121,614 GBP2021-03-31
    Officer
    2017-11-09 ~ 2020-08-07
    IIF 17 - Director → ME
    Person with significant control
    2017-11-09 ~ 2018-04-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    22 Gilbert Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    72,203 GBP2023-03-31
    Officer
    2018-02-16 ~ 2020-05-28
    IIF 6 - Director → ME
  • 3
    APP PSC LIMITED - 2021-02-02
    APPPAY PAY LIMITED - 2019-01-14
    PPS PAY LIMITED - 2018-04-10
    4385, 10841765 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -27,779 GBP2023-03-31
    Officer
    2018-04-09 ~ 2020-08-05
    IIF 7 - Director → ME
  • 4
    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
    2022-04-26 ~ 2022-06-13
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.