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

Abrahart, James Henry

    Related profiles found in government register
  • Abrahart, James Henry
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Rtm Co, Berkeley Tower, 48 Westferry Circus, London, E14 8RP, United Kingdom

      IIF 1
  • Abrahart, James Henry
    British ceo born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Techcentral House, 1 Harold Close, Harlow, CM19 5TH, United Kingdom

      IIF 2
  • Abrahart, James Henry
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Abrahart, James Henry
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB, England

      IIF 15 IIF 16
    • 93, Vantage Point, Kingswinford, West Midlands, DY6 7FR, England

      IIF 17
    • Apartment 31 Belgrave Court, 36 Westferry Circus, London, E14 8RJ, England

      IIF 18
  • Abrahart, James Henry
    British company director born in April 1959

    Registered addresses and corresponding companies
    • Derrynasser Nine Ashes Road, Stondon Massey, Brentwood, Essex, CM15 0ET

      IIF 19 IIF 20
  • Abrahart, James Henry
    British company director born in April 1959

    Resident in United States

    Registered addresses and corresponding companies
    • Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB, England

      IIF 21
  • Abrahart, James Henry
    British director born in April 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 410, Old Homestead, Duluth, Ga, 300097, United States

      IIF 22
    • Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB, England

      IIF 23 IIF 24 IIF 25
    • 9, Barclay Road, London, SW6 1EJ, England

      IIF 26
  • Abrahart, James Henry
    British none born in April 1959

    Resident in United States

    Registered addresses and corresponding companies
    • Universal House, 294-304 St James's Road, London, SE1 5JX, United Kingdom

      IIF 27
  • Abrahart, James Henry
    British director

    Registered addresses and corresponding companies
    • 410 Old Homestead Trail, Duluth, Georgia 30097, Usa

      IIF 28
  • Mr James Henry Abrahart
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Henry Abrahart
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB, England

      IIF 53
  • Mr James Henry Abrahart
    British born in April 1959

    Resident in United States

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 24
  • 1
    ALT-P LIMITED
    06217576
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (6 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-28
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Has significant influence or control OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    2020-03-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    ALTODIGITAL HOLDINGS LIMITED
    - now 04436279
    ALTODIGITAL NETWORKS LIMITED
    - 2007-12-17 04436279 06380200... (more)
    DWSCO 2298 LIMITED
    - 2002-08-21 04436279 04435180... (more)
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (6 parents)
    Officer
    2002-07-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-28
    IIF 49 - Ownership of shares – 75% or more OE
    2020-03-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    ALTODIGITAL MANAGED SERVICES LTD
    - now 06380200 10706663
    ALTODIGITAL NETWORKS LIMITED
    - 2018-09-28 06380200 04436279... (more)
    PIMCO (B1) LIMITED
    - 2007-12-17 06380200
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (6 parents, 9 offsprings)
    Officer
    2007-09-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    ALTODIGITAL NETWORKS LIMITED
    - now 10706663 04436279... (more)
    ALTODIGITAL MANAGED SERVICES LTD
    - 2018-09-28 10706663 06380200
    Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    2017-04-04 ~ 2020-03-12
    IIF 17 - Director → ME
    Person with significant control
    2017-04-04 ~ 2020-03-12
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    ALTODIGITAL UK LIMITED
    - now 02030904
    ALTODIGITAL MIDLANDS LIMITED - 2002-04-11
    EUROFAX BUSINESS SYSTEMS LIMITED
    - 2000-04-05 02030904
    EUROFAX COMMUNICATIONS LIMITED - 1990-06-06
    C.W.A. LIMITED - 1986-09-11
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (11 parents)
    Officer
    1997-03-13 ~ 1998-06-29
    IIF 19 - Director → ME
    2004-12-20 ~ dissolved
    IIF 16 - Director → ME
    2002-08-16 ~ 2004-12-20
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-28
    IIF 59 - Ownership of shares – 75% or more OE
    2020-03-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    C B S CENTRAL LIMITED
    04073663
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (12 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-09-28
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    CANARY RIVERSIDE RTM COMPANY LIMITED
    16258882
    Rtm Co Berkeley Tower, 48 Westferry Circus, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-18 ~ now
    IIF 1 - Director → ME
  • 8
    CF SYSTEMS U.K. LIMITED
    02191509
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (5 parents)
    Officer
    2009-08-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-09-28
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    COPYFAX DIGITAL SOLUTIONS LIMITED
    - now 04244110
    DIGITAL COPIER SOLUTIONS LIMITED - 2001-07-11
    1580 Parkway Solent Business Parrk, Whiteley, Fareham, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    DATADENE LIMITED
    01340660
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (9 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-09-28
    IIF 62 - Has significant influence or control OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    FUSION BUSINESS SERVICES LIMITED
    04604084
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (7 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-28
    IIF 64 - Ownership of shares – 75% or more OE
    2020-03-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    FUSION BUSINESS SYSTEMS LIMITED
    - now 04240354
    REPROGRAPHIC DIGITAL SYSTEMS LIMITED - 2001-08-09
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (9 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-07-31 ~ 2018-09-28
    IIF 50 - Ownership of shares – 75% or more OE
    2020-03-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    GLOBAL IMAGE SPORTS EDUCATION LTD
    13604520
    Apartment 31 Belgrave Court, 36 Westferry Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    GLOBAL IMAGE SPORTS LTD
    - now 11246031
    PRIMUS EDUCATION SPORT AND TECHNOLOGY LIMITED
    - 2020-01-20 11246031
    Techcentral House, 1 Harold Close, Harlow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    GLOBAL IMAGE SPORTS TRAVEL LIMITED
    07258802
    Universal House, 294-304 St James's Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 27 - Director → ME
  • 16
    HI-TECH BUSINESS MACHINES LIMITED
    - now 04032547
    GROUSEPARTY LIMITED - 2000-08-25
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (7 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-28
    IIF 65 - Has significant influence or control OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    2020-03-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    INDEPENDENT DOCUMENT SYSTEMS LIMITED
    - now 03037976
    THE DOCUMENT BUREAU LIMITED - 2002-10-31
    BUSINESS EFFICIENCY (NORTH YORKSHIRE) LIMITED - 1996-09-02
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (9 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-28
    IIF 56 - Ownership of shares – 75% or more OE
    2020-03-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    PRO-COPY LIMITED
    03276304
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (13 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-09-28
    IIF 57 - Ownership of shares – 75% or more OE
    2020-03-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    QUADTRONIX BUSINESS SYSTEMS LIMITED
    03489631
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (8 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-09-28
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    SCOOCH LTD
    09552830
    Sherland House, 108 Sherland Road, Twickenham, England
    Dissolved Corporate (5 parents)
    Officer
    2015-07-02 ~ 2015-07-21
    IIF 26 - Director → ME
    2015-07-10 ~ 2023-01-17
    IIF 22 - Director → ME
  • 21
    TECH CENTRAL LONDON LTD
    07909666
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (9 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-09-28
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    TECHCENTRAL SERVICES LIMITED
    06442715
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (7 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-28
    IIF 54 - Ownership of shares – 75% or more OE
    2020-03-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 23
    THREE COUNTIES BUSINESS MACHINES LIMITED
    - now 02371972
    BAYVET LIMITED - 1989-06-21
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (8 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-09-28
    IIF 63 - Ownership of shares – 75% or more OE
  • 24
    WEST HAM (USA) LIMITED
    - now 02334473
    SUMMIT REPROGRAPHICS (NORTHAMPTONSHIRE) LIMITED
    - 2007-03-15 02334473
    Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (13 parents)
    Officer
    2003-04-23 ~ dissolved
    IIF 24 - Director → ME
    1997-03-13 ~ 1998-06-29
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-28
    IIF 51 - Ownership of shares – 75% or more OE
    2020-03-12 ~ dissolved
    IIF 34 - Ownership of shares – 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.