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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Mcculloch

    Related profiles found in government register
  • Mr James Mcculloch
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ventnor Avenue, Bristol, BS5 7QJ, England

      IIF 1
    • 18, Church Road, Winterbourne, Bristol, BS36 1BX, United Kingdom

      IIF 2
  • Mr James Mcculloch
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Wessex Road, Bourne End, Buckinghamshire, SL8 5DT, England

      IIF 3
    • Unit 5, Whitehill Farm, Church Lane, Remenham, Henley-on-thames, RG9 3EX, England

      IIF 4 IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • Stiles & Co, Lake End Court, Stiles & Co, Taplow Road, Maidenhead, SL6 0JQ, United Kingdom

      IIF 7
    • 14, The Court Yard, Dean Street, Marlow, SL7 3AA, United Kingdom

      IIF 8
  • Mcculloch, James
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Church Road, Bristol, BS36 1BX, United Kingdom

      IIF 9
  • Mr James Andrew Mcculloch
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, England

      IIF 10
  • Mcculloch, James
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C, Wessex Road, Bourne End, Buckinghamshire, SL8 5DT, England

      IIF 11
    • Unit 5, Whitehill Farm, Church Lane, Remenham, Henley-on-thames, Berkshire, RG9 3EX, England

      IIF 12 IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 14, The Court Yard, Dean Street, Marlow, SL7 3AA, United Kingdom

      IIF 15
  • Mcculloch, James
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stiles & Co, Lake End Court, Stiles & Co, Taplow Road, Maidenhead, SL6 0JQ, England

      IIF 16
  • Mcculloch, James
    British electrician born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Nobles Close, Grove, Wantage, Oxfordshire, OX12 0NR, United Kingdom

      IIF 17
  • Mcculloch, James Andrew
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, England

      IIF 18
    • 207 Phoenix Road, Portishead, Bristol, BS20 7GP

      IIF 19
  • Mcculloch, James

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 12
  • 1
    CATS PURFECT CLEAN LTD
    10343660
    18 Church Road, Winterbourne, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    FIBRELEC BRISTOL LTD
    10405751
    The Granary Church Lane, Winterbourne, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 3
    J2 SERVICES LTD
    11987019
    4 Cotton Close, Grove, Wantage, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 17 - Director → ME
  • 4
    KIA CAMPERVANS LTD
    17073201
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-05 ~ now
    IIF 14 - Director → ME
    2026-03-05 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2026-03-05 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    M & P INSTALLATIONS LTD
    06052986
    33 Hill Lawn, Brislington, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2007-01-25 ~ dissolved
    IIF 19 - Director → ME
  • 6
    MODULAR VEHICLE SYSTEMS LTD
    14964154
    Mvs Ltd. Unit C, Wessex Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2023-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MODULAR VEHICLE SYSTEMS TRANSPORT LTD
    15987528
    Unit C, Wessex Road, Bourne End, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2024-09-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-09-30 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MY FIRST BOOTS LTD
    09762902
    10 Ventnor Avenue, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-09-30
    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
  • 9
    OSCARS CNC LTD
    15331080
    Oscars Cnc. Unit C, Wessex Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2023-12-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PLASMA-SOLUTIONS LTD
    12498285
    2 Lake End Court Taplow Road, Taplow, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    VDUBZ BESPOKE LTD
    13086769
    Stiles And Co 2 Lake End Court, Taplow Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    VOLT BACK OFFICE SOLUTIONS LTD - now
    AJ ALLIANCE LTD
    - 2024-10-25 13243214
    45 Chiltern House Business Centre, Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    2021-03-03 ~ 2023-12-21
    IIF 15 - Director → ME
    Person with significant control
    2021-03-03 ~ 2024-10-08
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.