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 James Joseph Fyfe

    Related profiles found in government register
  • Mr James Joseph Fyfe
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Shepherd Street, London, W1J 7HL, United Kingdom

      IIF 1
    • icon of address 3 Craven Court, Canada Road, Mead Lane, West Byfleet, Surrey, KT14 7JL, England

      IIF 2
    • icon of address 3 Craven Court, Canada Road, West Byfleet, Surrey, KT14 7JL, England

      IIF 3
  • Fyfe, James Joseph
    British business consultant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Dockett Moorings, Mead Lane, Chertsey, KT16 8LW, England

      IIF 4
    • icon of address 107, Freston Road, London, W11 4BD, England

      IIF 5
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address 3, Shepherd Street, London, W1J 7HL, England

      IIF 7
    • icon of address 3, Shepherd Street, London, W1J 7HL, United Kingdom

      IIF 8
    • icon of address 4th Floor Mindspace Properties, 114 Whitechapel High Street, The Relay Building, London, E1 7PT, England

      IIF 9 IIF 10 IIF 11
    • icon of address 4th Mindspace Properties, 114 Whitechapel High Street, The Relay Building, London, E1 7PT, England

      IIF 13
    • icon of address Mindspace Properties, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 14 IIF 15
    • icon of address The Chapel, 26a Munster Road, London, SW6 4EN

      IIF 16
    • icon of address 13, Loudwater Close, Sunbury-on-thames, TW16 6DD, England

      IIF 17
    • icon of address 3 Craven Court, Canada Road, Byfleet, West Byfleet, KT14 7JL, England

      IIF 18
    • icon of address 3 Craven Court, Canada Road, Mead Lane, West Byfleet, Surrey, KT14 7JL, England

      IIF 19
  • Fyfe, James Joseph
    British business executive born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Shepherd Street, London, W1J 7HL, United Kingdom

      IIF 20
    • icon of address 4th Floor Mindspace Properties, 114 Whitechapel High Street, The Relay Building, London, E1 7PT, England

      IIF 21
  • Fyfe, James Joseph
    British consultant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24 Pont Street, London, SW1X 0AA

      IIF 22
  • Fyfe, James Joseph
    British business consultant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverwide House, 6 Mason's Yard, London, SW1Y 6BU, United Kingdom

      IIF 23
    • icon of address Riverwide House, 6 Mason's Yard, London, SW1Y6BU, United Kingdom

      IIF 24
  • Fyfe, James Joseph
    British consultant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Market Street, Hyde, SK14 1HF, England

      IIF 25
    • icon of address Riverwide House, 6 Mason's Yard, London, SW1Y 6BU, United Kingdom

      IIF 26
    • icon of address 3 Craven Court, Canada Road, West Byfleet, Surrey, KT14 7JL, England

      IIF 27
  • Fyfe, James Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Flat 24, 60 Vauxhall Bridge Road, London, SW1V 2RD

      IIF 28
  • Fyfe, James Joseph

    Registered addresses and corresponding companies
    • icon of address 6 Dockett Moorings, Mead Lane, Chertsey, KT16 8LW, England

      IIF 29
    • icon of address 3, Shepherd Street, London, W1J 7HL, England

      IIF 30
    • icon of address 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, England

      IIF 31
    • icon of address 4th Floor Mindspace Properties, 114 Whitechapel High Street, The Relay Building, London, E1 7PT, England

      IIF 32 IIF 33
    • icon of address 4th Mindspace Properties, 114 Whitechapel High Street, The Relay Building, London, E1 7PT, England

      IIF 34
    • icon of address Mindspace Properties, 9, Appold Street, London, EC2A 2AP, England

      IIF 35 IIF 36
    • icon of address Riverwide House, 6 Mason's Yard, London, SW1Y 6BU, United Kingdom

      IIF 37
  • Mr Ritesh Agarwal
    Indian born in November 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 271 Tatvam Villas, Sector 48, Gurgaon, Haryana, India

      IIF 38
    • icon of address 117, Poplar High Street, London, E14 0AE, England

      IIF 39
    • icon of address Mindspace Properties, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 40
    • icon of address 25-01, Bank Of China Building, 4 Battery Road, Singapore, Singapore

      IIF 41
    • icon of address Bank Of China Building, 4 Battery Road, Singapore, 049908, Singapore

      IIF 42
  • Mr. Ritesh Agarwal
    Indian born in November 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 117, Poplar High Street, London, E14 0AE, England

      IIF 43 IIF 44 IIF 45
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Agarwal, Ritesh
    Indian businessman born in November 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Shepherd Street, London, W1J 7HL, England

      IIF 47
    • icon of address 4th Floor Mindspace Properties, 114 Whitechapel High Street, The Relay Building, London, E1 7PT, England

      IIF 48
    • icon of address Mindspace Properties, 9 Appold Street, London, EC2A 2AP, England

      IIF 49 IIF 50
    • icon of address Mindspace Properties, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Mr Ritesh Agarwal
    Indian born in November 1993

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 286, Telok Kurau Road, Singapore, 423911, Singapore

      IIF 57
  • Ritesh Agarwal
    Indian born in November 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 271 Tatvam Villas, Sector 48, Gurgaon, Haryana, India

      IIF 58
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Fyfe, James

    Registered addresses and corresponding companies
    • icon of address 225, Market Street, Hyde, SK14 1HF, England

      IIF 60
    • icon of address Mindspace Properties, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address First Floor, Wilton Park House, Wilton Place, Dublin 2, Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 6 Dockett Moorings, Mead Lane, Chertsey, England
    Active Corporate (9 parents)
    Equity (Company account)
    29,434 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 22-24 Pont Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-24 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    OYO MYPREFERRED II UK LIMITED - 2019-05-21
    icon of address 117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 44 - Has significant influence or controlOE
  • 6
    OYO MYPREFERRED HOSPITALITY UK III LIMITED - 2019-06-24
    icon of address 117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 45 - Has significant influence or controlOE
  • 7
    OYO MYPREFERRED UK LTD - 2019-04-01
    icon of address 117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 39 - Has significant influence or controlOE
  • 8
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 43 - Has significant influence or controlOE
  • 9
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 38 - Has significant influence or controlOE
  • 10
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,332 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 42 - Has significant influence or controlOE
  • 11
    icon of address 3 Craven Court, Canada Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -773 GBP2021-10-31
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-10-12 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Craven Court Canada Road, Mead Lane, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 59 - Has significant influence or controlOE
  • 14
    icon of address 3 Craven Court Canada Road, Byfleet, West Byfleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,856 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address 107 Freston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,587 GBP2024-04-30
    Officer
    icon of calendar 2023-04-07 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 3 Shepherd Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 46 - Has significant influence or controlOE
Ceased 17
  • 1
    COUNTDOWN SOLUTIONS LIMITED - 2020-12-29
    icon of address The Pixmore Centre, Unit 16, Pixmore Avenue, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,665 GBP2019-04-30
    Officer
    icon of calendar 2012-01-17 ~ 2013-07-19
    IIF 24 - Director → ME
  • 2
    icon of address 6 Dockett Moorings, Mead Lane, Chertsey, England
    Active Corporate (9 parents)
    Equity (Company account)
    29,434 GBP2024-12-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-13
    IIF 17 - Director → ME
    icon of calendar 2022-09-01 ~ 2023-11-06
    IIF 29 - Secretary → ME
  • 3
    icon of address Hyde Park House, Cartwright Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,808 GBP2024-08-31
    Officer
    icon of calendar 2011-08-24 ~ 2017-11-17
    IIF 25 - Director → ME
    icon of calendar 2011-08-24 ~ 2017-11-17
    IIF 60 - Secretary → ME
  • 4
    icon of address 23 Dymock Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    953,198 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-01-14
    IIF 20 - Director → ME
  • 5
    OYO HOSPITALITY LTD. - 2018-09-05
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2020-09-24
    IIF 10 - Director → ME
    icon of calendar 2018-08-28 ~ 2021-09-07
    IIF 49 - Director → ME
    icon of calendar 2018-08-28 ~ 2021-04-01
    IIF 36 - Secretary → ME
  • 6
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ 2020-10-14
    IIF 48 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2019-07-09 ~ 2020-11-18
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-08-17
    IIF 41 - Has significant influence or control OE
  • 7
    icon of address 69 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-16 ~ 2021-09-10
    IIF 51 - Director → ME
    icon of calendar 2019-05-16 ~ 2020-10-25
    IIF 7 - Director → ME
    icon of calendar 2021-03-25 ~ 2023-01-23
    IIF 15 - Director → ME
    icon of calendar 2019-05-16 ~ 2020-10-25
    IIF 30 - Secretary → ME
  • 8
    icon of address 69 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-12 ~ 2021-09-10
    IIF 54 - Director → ME
    icon of calendar 2019-03-12 ~ 2023-09-26
    IIF 14 - Director → ME
    icon of calendar 2019-03-12 ~ 2022-04-01
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2023-01-23
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 9
    OYO MYPREFERRED II UK LIMITED - 2019-05-21
    icon of address 117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ 2020-10-25
    IIF 11 - Director → ME
    icon of calendar 2019-05-16 ~ 2021-09-08
    IIF 53 - Director → ME
    icon of calendar 2019-05-16 ~ 2020-10-25
    IIF 32 - Secretary → ME
  • 10
    OYO MYPREFERRED HOSPITALITY UK III LIMITED - 2019-06-24
    icon of address 117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ 2020-10-25
    IIF 21 - Director → ME
    icon of calendar 2019-06-17 ~ 2021-09-08
    IIF 56 - Director → ME
    icon of calendar 2019-06-17 ~ 2020-10-25
    IIF 33 - Secretary → ME
  • 11
    OYO MYPREFERRED UK LTD - 2019-04-01
    icon of address 117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2023-07-01
    IIF 6 - Director → ME
    icon of calendar 2019-03-08 ~ 2021-09-08
    IIF 55 - Director → ME
    icon of calendar 2019-03-08 ~ 2022-03-31
    IIF 61 - Secretary → ME
  • 12
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-30 ~ 2020-09-24
    IIF 9 - Director → ME
    icon of calendar 2018-08-30 ~ 2021-09-07
    IIF 47 - Director → ME
    icon of calendar 2018-08-30 ~ 2021-04-01
    IIF 35 - Secretary → ME
  • 13
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2021-09-07
    IIF 52 - Director → ME
  • 14
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,332 GBP2024-03-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-09-24
    IIF 13 - Director → ME
    icon of calendar 2019-10-21 ~ 2021-09-08
    IIF 50 - Director → ME
    icon of calendar 2019-10-21 ~ 2020-10-25
    IIF 34 - Secretary → ME
  • 15
    STRATEGIC MINERALS LIMITED - 2011-02-09
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-30 ~ 2014-05-13
    IIF 26 - Director → ME
  • 16
    icon of address 107 Freston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,587 GBP2024-04-30
    Officer
    icon of calendar 2011-03-17 ~ 2020-04-09
    IIF 23 - Director → ME
    icon of calendar 2011-03-17 ~ 2020-04-09
    IIF 37 - Secretary → ME
  • 17
    icon of address 3 Shepherd Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-09-01
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.