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 Andrew

    Related profiles found in government register
  • Mr James Andrew
    Scottish born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Almond Square, East Whitburn, West Lothian, EF47 8EU, Scotland

      IIF 1
  • Mr James Andrew
    British born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60 Constitution Street, Edinburgh, EH6 6RR, United Kingdom

      IIF 2
    • Cowan & Partners Limited, 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 3
  • Andrew, James
    Scottish director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Almond Square, East Whitburn, West Lothian, EF47 8EU, Scotland

      IIF 4
  • Andrew, James
    British company director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Constitution Street, Edinburgh, EH6 6RR, United Kingdom

      IIF 5
  • Andrew, James
    British director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60 Constitution Street, Edinburgh, EH6 6RR, United Kingdom

      IIF 6
    • 14a Albany Road, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 7
  • James, Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 8
  • James, Andrew
    British businessman born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 9
  • James, Andrew
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, England

      IIF 10
  • James, Andrew
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Hallcroft Fishery And Holiday Park, Hallcroft Road, Retford, DN22 7RA, United Kingdom

      IIF 11
    • Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, England

      IIF 12 IIF 13
    • Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, United Kingdom

      IIF 14 IIF 15
  • James (snr), Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 16
  • Mr Andrew James
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 17 IIF 18
    • 39/43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

      IIF 19
  • Mr Andrew James
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 20
    • Hallcroft Fishery And Holiday Park, Hallcroft Road, Retford, DN22 7RA, United Kingdom

      IIF 21
    • Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, England

      IIF 22 IIF 23
    • Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, United Kingdom

      IIF 24 IIF 25
  • Mr Andrew James
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, England

      IIF 26
  • Marsden, Andrew James
    British consultant born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, Oakley Road, Southampton, SO16 4LG, England

      IIF 27
  • Mr Andrew James Marsden
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, Oakley Road, Southampton, SO16 4LG, England

      IIF 28
  • James, Andrew
    British building contractor

    Registered addresses and corresponding companies
    • 39/43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

      IIF 29
  • James, Andrew
    British building contractor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39/43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

      IIF 30
  • James, Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hallcroft Fishery And Holiday Park, Hallcroft Road, Retford, DN22 7RA, United Kingdom

      IIF 31
  • James, Andrew
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL, England

      IIF 32
  • James, Andrew
    British company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Jayes Park Courtyard, Jayes Park, Ockley, Surrey, RH5 5RR, United Kingdom

      IIF 33
  • Mr Andrew James
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hallcroft Fishery And Holiday Park, Hallcroft Road, Retford, DN22 7RA, United Kingdom

      IIF 34
  • Mr Andrew James
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL, England

      IIF 35
  • Andrew, James Johannes

    Registered addresses and corresponding companies
    • Cowan & Partners Limited, 60 Constitution Street, Leith, Edinburgh, Midlothian, EH6 6RR, Scotland

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    62 Oakley Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    Cowan & Partners Limited 60 Constitution Street, Leith, Edinburgh, Midlotian
    Active Corporate (1 parent)
    Equity (Company account)
    23,635 GBP2024-02-29
    Officer
    2013-06-17 ~ now
    IIF 5 - Director → ME
    2013-06-17 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    Plough Leisure Plough Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-09-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    39/43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,154,831 GBP2024-03-31
    Officer
    2002-03-22 ~ now
    IIF 30 - Director → ME
    2002-03-22 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    CC LEISURE PARKS LTD - 2021-05-14
    Plough Leisure Plough Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,396,597 GBP2023-05-31
    Officer
    2021-03-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    16 Copse Wood Way, Northwood, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    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
  • 8
    39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    121,735 GBP2023-08-31
    Officer
    2021-03-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    14a Albany Road, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 7 - Director → ME
  • 10
    Cowan & Partners Limited 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2017-04-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-04-05 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    A & L INVESTMENT HOLDINGS LIMITED - 2021-04-19
    Plough Leisure Plough Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -181,556 GBP2023-12-31
    Officer
    2019-12-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,191 GBP2023-05-31
    Officer
    2015-03-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    Plough Leisure Plough Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -287,114 GBP2023-11-30
    Officer
    2021-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    JAMES PARK & LEISURE HOMES LIMITED - 2021-04-19
    Plough Leisure Plough Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,283,802 GBP2023-10-31
    Officer
    2014-10-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    Hallcroft Fishery And Holiday Park, Hallcroft Road, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,040 GBP2024-01-31
    Officer
    2022-01-07 ~ now
    IIF 11 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    COUNTY HIGHWAY SERVICES LIMITED - 2008-04-07
    SERVICE GOUDRON LIMITED - 2006-02-02
    COUNTY HIGHWAYS SERVICES LIMITED - 2005-10-21
    1 Bromley Lane, Chislehurst, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,857 GBP2023-06-30
    Officer
    2004-06-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    4 Russells, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,122 GBP2024-10-31
    Officer
    2016-10-27 ~ 2017-09-29
    IIF 33 - 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.