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 Matthew Sloan

    Related profiles found in government register
  • Mr James Matthew Sloan
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4 Ashcroft Road, Darlington, County Durham, DL3 8PD, England

      IIF 1
    • Arc House, 113-117 Stanhope Road South, Darlington, Co. Durham, DL3 7SF, England

      IIF 2
    • Arc House, 113-117 Stanhope Road South, Darlington, DL3 7SF, England

      IIF 3
    • Stanhope House 113-117, Stanhope Road South, Darlington, DL3 7SF, England

      IIF 4 IIF 5 IIF 6
    • 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 8
  • Mr James Sloan
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 9
    • Stanhope House 113-117, Stanhope Road South, Darlington, DL3 7SF, England

      IIF 10
  • Sloan, James Matthew
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 113-117, Stanhope Road South, Darlington, County Durham, DL3 7SF, England

      IIF 11
    • Arc House, 113-117 Stanhope Road South, Darlington, Co. Durham, DL3 7SF, England

      IIF 12
    • Stanhope House 113-117, Stanhope Road South, Darlington, DL3 7SF, England

      IIF 13 IIF 14 IIF 15
    • 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 16
  • Sloan, James Matthew
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4 Ashcroft Road, Darlington, Co. Durham, DL3 8PD, United Kingdom

      IIF 17
    • Arc House, 113 - 117 Stanhope Road South, Darlington, County Durham, DL3 7SF, England

      IIF 18
    • Arc House, Stanhope Road South, Darlington, County Durham, DL3 7SF, United Kingdom

      IIF 19
    • Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 20
    • Stanhope House 113-117, Stanhope Road South, Darlington, DL3 7SF, England

      IIF 21
    • Unit 3b, Old Mill Lane, Aylesford, Maidstone, Kent, ME20 7DT, United Kingdom

      IIF 22
  • Sloan, James Matthew
    British financial advisor born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Haughton Road, Darlington, County Durham, DL1 1ST, England

      IIF 23
  • Sloan, James Matthew
    British financial consultant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Arc House, Stanhope Road South, Darlington, DL3 7SF, England

      IIF 24
  • Sloan, James
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 25
    • Stanhope House 113-117, Stanhope Road South, Darlington, DL3 7SF, England

      IIF 26
  • Mr James Sloan
    Irish born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 27 IIF 28
  • Sloan, James
    British company director born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2a, Brackenvale Business Park, 535-537 Saintfield Road, Belfast, BT8 8ES

      IIF 29
  • Sloan, James
    British transport manager born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24 Osborne Gardens, Belfast, BT9 6LF

      IIF 30
  • Sloan, James
    Irish director born in May 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 31 IIF 32
  • Sloan, James
    born in May 1968

    Registered addresses and corresponding companies
    • 386 Upper Ballynahinch Rd, Lisburn, Co Antrim, BT27 6XL

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    113-117 Stanhope Road South, Darlington, County Durham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -148,437 GBP2017-03-31
    Officer
    2015-06-02 ~ dissolved
    IIF 11 - director → ME
  • 2
    4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,419 GBP2017-03-31
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Arc House, Stanhope Road South, Darlington, County Durham, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    179 GBP2017-03-31
    Officer
    2015-12-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Arc House, Stanhope Road South, Darlington, England
    Dissolved corporate (4 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 24 - director → ME
  • 5
    Power House, Haughton Road, Darlington, County Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Stanhope House 113-117 Stanhope Road South, Darlington, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    Stanhope House 113-117 Stanhope Road South, Darlington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,818 GBP2021-03-31
    Officer
    2020-03-02 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Stanhope House 113-117 Stanhope Road South, Darlington, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    12 Cromac Place, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    C/o Bjm Chartered Accountants, The Corn Exchange Building, 31-31a Gordon St, Belfast
    Corporate (2 parents)
    Officer
    2006-12-19 ~ now
    IIF 33 - llp-designated-member → ME
  • 11
    PAYMENT COUNT LTD - 2023-10-13
    12 Cromac Place, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-03-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    Stanhope House, 113-117 Stanhope Road South, Darlington, Co. Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    997 GBP2021-11-30
    Officer
    2021-11-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -653,566 GBP2023-12-31
    Officer
    2022-12-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-12-03 ~ now
    IIF 9 - Has significant influence or controlOE
  • 14
    Stanhope House 113-117 Stanhope Road South, Darlington, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    Stanhope House 113-117 Stanhope Road South, Darlington, England
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    ARC WEALTH LIMITED - 2018-11-07
    Arc House, 113-117 Stanhope Road South, Darlington, Co. Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    69,561 GBP2017-03-31
    Officer
    2014-03-14 ~ 2018-05-02
    IIF 12 - director → ME
  • 2
    4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    101,298 GBP2017-03-18
    Officer
    2008-10-31 ~ 2018-10-08
    IIF 23 - director → ME
  • 3
    4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,419 GBP2017-03-31
    Officer
    2015-06-12 ~ 2018-10-08
    IIF 16 - director → ME
  • 4
    Power House, Haughton Road, Darlington, County Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    2010-03-25 ~ 2019-02-18
    IIF 20 - director → ME
  • 5
    Power House, 20 Haughton Road, Darlington, Co. Durham, England
    Dissolved corporate (3 parents)
    Officer
    2018-07-18 ~ 2019-02-18
    IIF 17 - director → ME
  • 6
    2a Brackenvale Business Park, 535-537 Saintfield Road, Belfast
    Dissolved corporate (1 parent)
    Officer
    2013-11-14 ~ 2014-03-11
    IIF 29 - director → ME
    2009-08-11 ~ 2010-07-09
    IIF 30 - director → ME
  • 7
    CLEARWAYLOANS LTD - 2023-06-16
    WWW.MEDICALCOVER.COM LTD - 2022-10-05
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-05-20 ~ 2022-09-07
    IIF 22 - 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.