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 Alexander Brodie

    Related profiles found in government register
  • Mr James Alexander Brodie
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Brandon House, 90 The Broadway, Chesham, Bucks, HP5 1EG, England

      IIF 1
    • Brandon House, 90 The Broadway, Chesham, Bucks, HP5 1EG, United Kingdom

      IIF 2
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
    • 97, Penyston Road, Maidenhead, SL6 6ED, England

      IIF 4
    • 97, Penyston Road, Maidenhead, SL6 6ED, United Kingdom

      IIF 5 IIF 6
  • Mr James Alexander Brodie
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 97, Penyston Road, Maidenhead, SL6 6EH, England

      IIF 7
  • Mr James Alexander Brodie
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dingledell, High Street, Whitchurch-on-thames, Berkshire, RG8 7EX

      IIF 8
  • Brodie, James Alexander
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Brandon House, 90 The Broadway, Chesham, Bucks, HP5 1EG, United Kingdom

      IIF 9
    • 97, Penyston Road, Maidenhead, SL6 6ED, England

      IIF 10
  • Brodie, James Alexander
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 97, Penyston Road, Maidenhead, Berkshire, SL6 6ED, England

      IIF 11
    • 97, Penyston Road, Maidenhead, SL6 6ED, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Brodie, James Alexander
    British manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Brandon House, 90 The Broadway, Chesham, Bucks, HP5 1EG, England

      IIF 15
  • Brodie, James Alexander
    British private investigator born in August 1975

    Resident in England

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

      IIF 16
  • Brodie, James Alexander
    British security born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 97, Penyston Rd, Maidenhead, Berks, SL6 6ED, England

      IIF 17
  • Brodie, James Alexander
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 97, Penyston Road, Maidenhead, SL6 6EH, England

      IIF 18
    • Dingledell, High Street, Whitchurch-on-thames, Berkshire, RG8 7EX

      IIF 19
  • Mr James Brodie
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 West Main Street, Harthill, ML7 5QD

      IIF 20
    • 9 West Main Street, Harthill, North Lanarkshire, ML7 5QD

      IIF 21
    • 9 West Main Street, Harthill, Shotts, Lanarkshire, ML7 5QD

      IIF 22
  • Brodie, James Alexander
    British sales born in August 1975

    Registered addresses and corresponding companies
    • Dingledell, High Street, Whitchurch On Thames, Reading, Berkshire, RG8 7EX

      IIF 23 IIF 24
  • Mr James Brodie
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wittas House, Two Rivers, Station Lane, Witney, OX28 4BH, England

      IIF 25
    • Wittas House, Two Rivers, Station Lane, Witney, Oxon, OX28 4BH, England

      IIF 26
  • Mr James Brodie
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 27
  • Brodie, James
    British funeral director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Veiwfield House, 12 Stoneheap Crofts, Bents, Bathgate, West Lothian, EH47 8BX

      IIF 28 IIF 29
    • Viewfield House, 12 Stoneheap Crofts, Bents, Bathgate, West Lothian, EH47 8BX

      IIF 30
  • Brodie, James
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elmfield House, New Yatt Road, Witney, Oxfordshire, OX28 1PB, England

      IIF 31
    • Wittas House, Two Rivers, Station Lane, Witney, Oxon, OX28 4BH, England

      IIF 32
  • Brodie, James
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Erskine Road, London, NW3 3AJ

      IIF 33
  • Brodie, James
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 34
  • Brodie, James

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

      IIF 35
    • 97, Penyston Rd, Maidenhead, Berks, SL6 6ED, England

      IIF 36
    • 97, Penyston Road, Maidenhead, SL6 6ED, United Kingdom

      IIF 37 IIF 38
    • Wittas House, Two Rivers, Station Lane, Witney, OX28 4BH, England

      IIF 39
    • Wittas House, Two Rivers, Station Lane, Witney, Oxon, OX28 4BH, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    TRIMROUND LIMITED - 1990-01-19
    2 Erskine Road, London
    Corporate (6 parents)
    Equity (Company account)
    -7,172 GBP2023-12-31
    Officer
    2021-04-06 ~ now
    IIF 33 - director → ME
  • 2
    97 Penyston Road, Maidenhead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 13 - director → ME
    2020-06-03 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    9 West Main Street, Harthill
    Corporate (2 parents)
    Equity (Company account)
    775,438 GBP2024-03-31
    Officer
    2002-07-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 4
    9 West Main Street, Harthill, North Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    2,635,838 GBP2024-03-31
    Officer
    2004-03-31 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    BUDDHA TRAVEL LIMITED - 2019-05-02
    Elmfield House, New Yatt Road, Witney, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -108,322 GBP2024-06-30
    Officer
    2017-06-07 ~ now
    IIF 31 - director → ME
    2017-06-07 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    97 Penyston Rd, Maidenhead, Berks, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 17 - director → ME
    2015-03-10 ~ dissolved
    IIF 36 - secretary → ME
  • 7
    COP SHOP ROCK CAFE LIMITED - 2006-02-21
    COP SHOP MUSIC CAFE LIMITED - 2000-12-18
    97 Penyston Road, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    -7,243 GBP2023-07-31
    Officer
    2024-12-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,195 GBP2024-10-31
    Officer
    2022-10-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    9 West Main Street, Harthill, Shotts, Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    35,729 GBP2024-03-31
    Officer
    1999-06-02 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    97 Penyston Road, Maidenhead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 12 - director → ME
  • 11
    MASARATI SPORTS CONSULTANCY LIMITED - 2020-07-13
    SEND SET LIMITED - 2020-01-03
    SV MOTORSPORT LTD - 2019-10-02
    SV UNIVERSAL LIMITED - 2013-02-08
    PIERS MASARATI LIMITED - 2011-03-09
    Brandon House, 90 The Broadway, Chesham, Bucks, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,505 GBP2023-08-31
    Officer
    2020-06-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 14 - director → ME
    2020-06-08 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2020-06-08 ~ dissolved
    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
  • 13
    Dingledell, High Street, Whitchurch-on-thames, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-12-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    Brandon House, 90 The Broadway, Chesham, Bucks, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    THE GATE STORAGE LTD - 2025-04-24
    LANDMARK VEHICLE STORAGE LTD - 2023-02-17
    KEYSTONE CITY CONSTRUCTION LTD - 2021-06-11
    VALIANT MOTORSPORT INTERNATIONAL LIMITED - 2004-04-27
    97 Penyston Road, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    -4,152 GBP2023-07-31
    Officer
    2021-06-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 16
    COWORKING IN AUBERGINE LIMITED - 2021-04-26
    Wittas House Two Rivers, Station Lane, Witney, Oxon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,838 GBP2022-05-31
    Officer
    2021-04-06 ~ dissolved
    IIF 32 - director → ME
    2021-04-06 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 16 - director → ME
    2017-03-14 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    159,586 GBP2016-10-31
    Officer
    2011-10-25 ~ 2012-09-26
    IIF 11 - director → ME
  • 2
    RRECK RENTAL LIMITED - 2006-09-07
    Simplite House, Oxford Road, Brackley
    Dissolved corporate (1 parent)
    Officer
    2001-01-24 ~ 2007-01-31
    IIF 24 - director → ME
  • 3
    COP SHOP ROCK CAFE LIMITED - 2006-02-21
    COP SHOP MUSIC CAFE LIMITED - 2000-12-18
    97 Penyston Road, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    -7,243 GBP2023-07-31
    Officer
    1999-03-23 ~ 2006-01-31
    IIF 23 - director → 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.