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

Mr John Edward James

    Related profiles found in government register
  • Mr John Edward James
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 1
    • icon of address Level One Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 2
  • Mr Edward James
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU, England

      IIF 3
    • icon of address 55 Rectory Grove, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 4
  • James, John Edward
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Strawberry Vale, Twickenham, Middlesex, TW1 4SH

      IIF 5
  • Mr John Edward James
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 6
  • Mr Edward John James
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 7
    • icon of address Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, Kent, ME12 3QS, England

      IIF 8 IIF 9 IIF 10
    • icon of address 47 Arnwood, Brook Lane, Warsash, Southampton, SO31 9FF, United Kingdom

      IIF 12 IIF 13 IIF 14
  • James, Edward John
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Kent, ME12 3QS

      IIF 15
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 16
    • icon of address Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, Kent, ME12 3QS, England

      IIF 17 IIF 18
    • icon of address Arnwood, Brook Lane, Warsash, Southampton, SO31 9FF

      IIF 19 IIF 20
  • James, Edward John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, Kent, ME12 3QS, England

      IIF 21 IIF 22 IIF 23
    • icon of address Arnwood, 47 Brook Lane, Southampton, SO31 9FF, United Kingdom

      IIF 24
    • icon of address 47 Arnwood, Brook Lane, Warsash, Southampton, SO31 9FF, United Kingdom

      IIF 25 IIF 26
  • James, Edward John
    British park homes owner born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Arnwood, Brook Lane, Warsash, Southampton, SOF1 9FF

      IIF 27 IIF 28
  • James, John
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Embassy Tea House, 195-205 Union Street, London, SE1 0LN, United Kingdom

      IIF 29
  • James, Edward
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Rectory Grove, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 30
  • James, Edward
    British park homes owner born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office Woodlands Mobile Home Pk, Stopples Lane, Hordle Nr Lymington, Hants, SO41 0JB

      IIF 31
  • James, John Edward
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 32
    • icon of address Level One Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 33
  • James, Edward John
    English director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Woodview Park, Station Hill, Curdridge, Southampton, Hampshire, SO30 2DN, United Kingdom

      IIF 34
  • Edward John James
    English born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Woodview Park, Station Hill, Curdridge, Southampton, SO30 2DN, United Kingdom

      IIF 35
  • James, John Edward
    British ceo born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 36
  • James, John Edward
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 37
  • Mr Edward John James
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, Kent, ME12 3QS, United Kingdom

      IIF 38 IIF 39
    • icon of address Seacliff Holiday Estate Limited, Oak Lane, Minster, Sheerness, Kent, ME12 3QS, United Kingdom

      IIF 40
    • icon of address Seacliff Holiday Estate, Oak Lane, Minster On Sea, Sheerness, ME12 3QS, England

      IIF 41
  • James, Edward John
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Victoria House, South Street, Farnham, GU9 7QU, England

      IIF 42
    • icon of address Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, Kent, ME12 3QS, England

      IIF 43
  • James, Edward John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Sheerness, Kent, ME12 3QS, United Kingdom

      IIF 44 IIF 45
    • icon of address Seacliff Holiday Estate Limited, Oak Lane, Minster, Sheerness, Kent, ME12 3QS, United Kingdom

      IIF 46 IIF 47
    • icon of address Seacliff Holiday Estate, Oak Lane, Minster On Sea, Sheerness, ME12 3QS, England

      IIF 48 IIF 49
  • Edward, James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Porters Avenue, Dagenham, RM8 2EE, England

      IIF 50
  • James, Edward John
    English none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    ALL. SPACE NETWORKS LIMITED - 2022-08-18
    ISOTROPIC SYSTEMS LTD - 2022-08-01
    icon of address Unit 1, Now Building, Thames Valley Park Drive, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,063,613 GBP2018-12-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address Level 1 Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    WATERWAYS CARAVAN PARK & AMUSEMENTS LIMITED - 2008-03-01
    icon of address Ranksborough Hall, Langham, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address The Scalpel 18th Floor 52 Lime Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Right to appoint or remove membersOE
  • 6
    icon of address 21 Southampton Street, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,639 GBP2023-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 2, Victoria House, South Street, Farnham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,930 GBP2023-09-30
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address Seacliff Holiday Estate Limited, Oak Lane, Minster On Sea, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 7 Romulus Way, Brackley, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,286,765 GBP2023-09-30
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Tennyson House, Cambridge Business Park, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 15
    icon of address Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    8,212,070 GBP2023-09-30
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address Seacliff Holiday Estate Limited Oak Lane, Minster, Sheerness, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    SUPERIOR PARK HOMES LIMITED - 2019-11-15
    icon of address Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-28
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    WOODLANDS MOBILE HOME PARK LIMITED - 2019-11-15
    icon of address Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    333,802 GBP2023-09-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 9 - Has significant influence or controlOE
  • 19
    icon of address Seacliff Holiday Estate Limited Oak Lane, Minster, Sheerness, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 46 - Director → ME
  • 20
    icon of address 55 Rectory Grove Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 22
    icon of address Seacliff Holiday Estate Limited Oak Lane, Minster On Sea, Sheerness, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 23
    icon of address Tennyson House, Cambridge Business Park, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of address Seacliff Holiday Estate Oak Lane, Minster On Sea, Sheerness, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 48 - Director → ME
  • 25
    icon of address Seacliff Holiday Estate Oak Lane, Minster On Sea, Sheerness, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -34,819 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 41 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Secure House Lulworth Close, Chandlers Ford, Southampton, Hampshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,218,028 GBP2023-12-30
    Officer
    icon of calendar 2023-07-21 ~ 2024-12-12
    IIF 29 - Director → ME
  • 2
    SUPERIOR PARKS LIMITED - 2021-02-27
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    167,058 GBP2020-10-01 ~ 2022-03-31
    Officer
    icon of calendar 2017-09-21 ~ 2021-02-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2021-02-03
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    HERITAGE LEISURE DEVELOPMENTS (WALES) LIMITED - 2011-06-03
    icon of address Heritage Park, Stepaside, Saundersfoot, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    39,142 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ 2007-09-18
    IIF 19 - Director → ME
  • 4
    EASTCHURCH HOLIDAY CENTRE LIMITED - 2025-01-17
    EASTCHURCH SUNNYMEAD LIMITED - 2015-01-05
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    8,259,650 GBP2019-09-30
    Officer
    icon of calendar 2018-08-13 ~ 2022-07-12
    IIF 51 - Director → ME
  • 5
    icon of address 1317 Melton Road, Syston, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-01-31
    Officer
    icon of calendar 2007-01-15 ~ 2007-04-30
    IIF 20 - Director → ME
  • 6
    RANKSBOROUGH LIMITED - 2020-01-10
    BRMCO (132) LIMITED - 2004-08-24
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,873,231 GBP2023-10-31
    Officer
    icon of calendar 2004-06-11 ~ 2013-09-30
    IIF 31 - Director → ME
  • 7
    WATERWAYS CARAVAN PARK & AMUSEMENTS LIMITED - 2017-10-26
    BRMCO (161) LIMITED - 2008-03-01
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,137,521 GBP2017-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2017-10-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    ST MARY'S UNIVERSITY COLLEGE, TWICKENHAM - 2014-02-03
    icon of address Waldegrave Road, Strawberry Hill, Twickenham, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-24 ~ 2013-05-14
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.