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

Brecknock, James Peter

    Related profiles found in government register
  • Brecknock, James Peter
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Harraton Cottages, Ducks Lane, Exning, Newmarket, CB8 7HQ, England

      IIF 1
    • icon of address 11 Clifford House, 7-9 Clifford Street, York, YO1 9RA

      IIF 2
  • Brecknock, James Peter
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbourne House, 99 Lidgett Lane, Garforth, Leeds, West Yorkshire, LS25 1LJ, United Kingdom

      IIF 3 IIF 4
    • icon of address 1, Hanley Street, Nottingham, Nottinghamshire, NG1 5BL

      IIF 5
  • Brecknock, James Peter
    British property developer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Clifford House 7-9, Clifford Street, York, YO1 9RA

      IIF 6
  • Brecknock, James Peter
    Britsh company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 7
  • Brecknock, James Peter
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10761829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9 IIF 10
    • icon of address 13, Micklegate, York, YO1 6JH, England

      IIF 11
    • icon of address Mailbox 11, Clifford House, 7-9 Clifford Street, York, YO1 9RA

      IIF 12
  • Brecknock, James Peter
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08821784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 09792489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address Office 1, Audax Close, Flexspace Business Park, York, YO30 4RA, United Kingdom

      IIF 15
  • Brecknock, James Peter
    British property developer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10698610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 10699204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 13, Micklegate, York, North Yorkshire, YO1 6JH, United Kingdom

      IIF 18 IIF 19
    • icon of address 13, Micklegate, York, YO1 6JH, England

      IIF 20
  • Brecknock, James Peter
    British property investment born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Micklegate, York, YO1 6JH, England

      IIF 21
  • Brecknock, James Peter
    British sales director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pantile Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, United Kingdom

      IIF 22
  • Brecknock, James Peter
    British

    Registered addresses and corresponding companies
    • icon of address Westbourne House, Lidgett Lane, Garforth, Leeds, LS25 1LJ, England

      IIF 23
  • Mr James Peter Brecknock
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hanley Street, Nottingham, NG1 5BL, England

      IIF 24
    • icon of address 11 Clifford House 7-9, Clifford Street, York, YO1 9RA

      IIF 25 IIF 26
  • Mr James Peter Brecknock
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10698610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 10699204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 10761829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 30 IIF 31
    • icon of address 1, Hanley Street, Nottingham, NG1 5BL, England

      IIF 32
    • icon of address 13, Micklegate, York, YO1 6JH, England

      IIF 33
    • icon of address Mailbox 11, Clifford House, 7-9 Clifford Street, York, YO1 9RA

      IIF 34
    • icon of address Office 1, Audax Close, Flexspace Business Park, York, YO30 4RA, England

      IIF 35
    • icon of address Office 1, Flexspace Business Park, Audax Close, York, YO30 4RA, United Kingdom

      IIF 36
  • Mr James Peter Brecknock
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Great George Street, Leeds, LS1 3BB, England

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    BLUEPRINTS TRAINING LIMITED - 2018-01-12
    icon of address Mailbox 11, Clifford House, 7-9 Clifford Street, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    OHC ARCHITECTS LIMITED - 2022-11-15
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 13 - 19 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 4385, 14498851 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    MANCUPIUM CONSTRUCTION LIMITED - 2017-11-24
    VANDER LIMITED - 2016-12-21
    SECURE FINANCE (UK) LTD - 2015-04-17
    icon of address Mailbox 11 Clifford House, 7-9 Clifford Street, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,122 GBP2016-12-31
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 6
    icon of address 11 Clifford House 7-9 Clifford Street, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    WHITE KNIGHTS FINANCE LIMITED - 2020-03-03
    icon of address 13 Micklegate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,578 GBP2020-12-29
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 13 Micklegate, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 19 - Director → ME
  • 9
    LUXUS PROPERTY (TWO) LIMITED - 2020-03-03
    OHC PROPERTY THREE LIMITED - 2022-11-16
    OHC CONSTRUCTION LIMITED - 2021-09-10
    OHC PROPERTY THREE LIMITED - 2021-06-14
    icon of address 4385, 10699204 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    85,979 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    LUXUS PROPERTY (LAKE DISTRICT) LTD - 2020-03-03
    icon of address 4385, 09792489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -551,352 GBP2022-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    LUXUS PROPERTY (CHARTER COURT) LIMITED - 2020-03-03
    icon of address 4385, 10698610 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -238,678 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    OHC PROPERTY (ALPHA) LIMITED - 2021-06-14
    OHC PROPERTY GROUP LIMITED - 2020-05-28
    OAKLAND HILLS COMMERCIAL LIMITED - 2020-03-03
    UK FREEHOLD PROPERTY LIMITED - 2018-07-25
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    OHC PROPERTY SIX LIMITED - 2020-03-16
    LUXUS PROPERTY (HIGHGATE) LIMITED - 2020-03-03
    icon of address 4385, 10761829 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-23
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    QUALITAS INVESTMENTS LIMITED - 2020-03-03
    icon of address 13 Micklegate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,971 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address Equity Gains Limited, Pantile Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 22 - Director → ME
  • 17
    WHITE NIGHT INVESTORS LIMITED - 2022-12-20
    icon of address 4385, 14498815 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    SAVILE ROW PROPERTY LIMITED - 2014-10-09
    icon of address 84 Brook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ 2014-09-01
    IIF 4 - Director → ME
  • 2
    GOLD LEAF REAL ESTATE (2) LIMITED - 2023-09-08
    BELO REAL ESTATE LIMITED - 2023-08-03
    OHC PROPERTY TWO LIMITED - 2022-10-27
    ASPIRATIONAL PROPERTY LIMITED - 2020-03-03
    icon of address 4385, 08821784 - Companies House Default Address, Cardiff
    Receiver Action Corporate
    Net Assets/Liabilities (Company account)
    -3,764 GBP2022-12-31
    Officer
    icon of calendar 2014-05-14 ~ 2024-09-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address 13 - 19 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-13 ~ 2014-10-20
    IIF 23 - Secretary → ME
  • 4
    WHITE KNIGHTS FINANCE LIMITED - 2020-03-03
    icon of address 13 Micklegate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,578 GBP2020-12-29
    Officer
    icon of calendar 2017-03-01 ~ 2024-09-12
    IIF 20 - Director → ME
  • 5
    LUXUS PROPERTY (TWO) LIMITED - 2020-03-03
    OHC PROPERTY THREE LIMITED - 2022-11-16
    OHC CONSTRUCTION LIMITED - 2021-09-10
    OHC PROPERTY THREE LIMITED - 2021-06-14
    icon of address 4385, 10699204 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    85,979 GBP2022-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2024-09-12
    IIF 17 - Director → ME
  • 6
    LUXUS PROPERTY (LAKE DISTRICT) LTD - 2020-03-03
    icon of address 4385, 09792489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -551,352 GBP2022-12-30
    Officer
    icon of calendar 2015-09-24 ~ 2024-09-12
    IIF 14 - Director → ME
  • 7
    LUXUS PROPERTY (CHARTER COURT) LIMITED - 2020-03-03
    icon of address 4385, 10698610 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -238,678 GBP2022-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2024-09-12
    IIF 16 - Director → ME
  • 8
    OHC PROPERTY SIX LIMITED - 2020-03-16
    LUXUS PROPERTY (HIGHGATE) LIMITED - 2020-03-03
    icon of address 4385, 10761829 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-23
    Officer
    icon of calendar 2017-05-09 ~ 2024-09-12
    IIF 8 - Director → ME
  • 9
    QUALITAS INVESTMENTS LIMITED - 2020-03-03
    icon of address 13 Micklegate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,971 GBP2020-12-31
    Officer
    icon of calendar 2011-11-09 ~ 2024-09-12
    IIF 21 - Director → ME
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2018-06-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2018-06-21
    IIF 26 - Has significant influence or control OE
  • 11
    TALBOT MEWS RTM COMPANY LTD - 2022-07-20
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2018-02-09
    IIF 5 - Director → ME
    icon of calendar 2020-07-07 ~ 2023-05-18
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.