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 David Dye

    Related profiles found in government register
  • Mr James David Dye
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Camberwell Church Street, London, SE5 8QU, England

      IIF 1
    • icon of address 70, 70 Merritt Road, London, London, SE4 1DX, England

      IIF 2
    • icon of address 70, Merritt Road, London, SE4 1DX, England

      IIF 3
    • icon of address Flat 10, Indigo House, Malpas Road, London, SE4 1BN, United Kingdom

      IIF 4
    • icon of address The Camberwell Arms, 65 Camberwell Church Street, London, SE5 8TR, United Kingdom

      IIF 5
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 6 IIF 7
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 8
  • Mr James Dye
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Club Row, London, E1 6JX, England

      IIF 9
    • icon of address 21, Reginald Road, London, SE8 4RS, England

      IIF 10
    • icon of address Gladwells, 2 Camberwell Church Street, Camberwell, London, SE5 8QU, United Kingdom

      IIF 11
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 12 IIF 13
  • Dye, James David
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Club Row, London, E1 6JX, England

      IIF 14 IIF 15
    • icon of address 2, Camberwell Church Street, London, SE5 8QU, England

      IIF 16
    • icon of address 65, Camberwell Church Street, London, SE5 8TR, England

      IIF 17
    • icon of address 70, Merritt Road, London, SE4 1DX, England

      IIF 18 IIF 19
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 20
  • Dye, James David
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Camberwell Arms, 65 Camberwell Church Street, Camberwell, London, SE5 8TR

      IIF 21
    • icon of address 65, Camberwell Church Street, Camberwell, London, SE5 8TR, United Kingdom

      IIF 22
    • icon of address 70, 70 Merritt Road, London, London, SE4 1DX, England

      IIF 23
    • icon of address Flat 10, Indigo House, Malpas Road, London, SE4 1BN, United Kingdom

      IIF 24
    • icon of address Gladwells, 2 Camberwell Church Street, Camberwell, London, SE5 8QU, United Kingdom

      IIF 25
    • icon of address Mission Kitchen, First Floor, The Food Exchange, New Covent Garden Market, London, SW8 5EL, England

      IIF 26
    • icon of address Mission Kitchen, The First Floor The Food Exchange, New Covent Garden Market, London, SW8 5EL, England

      IIF 27
    • icon of address Studio Dgi, Bussey Building, Copeland Road, London, SE15 3SN, United Kingdom

      IIF 28
    • icon of address The Camberwell Arms, 65 Camberwell Church Street, London, SE5 8TR, United Kingdom

      IIF 29
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 30 IIF 31
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 32
  • Mr James David Dye
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Camberwell Arms, 65 Camberwell Church Street, Camberwell, London, SE5 8TR

      IIF 33
  • Dye, James
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Reginald Road, London, SE8 4RS, England

      IIF 34
  • Dye, James
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194a, Drakefell Road, Brockley, London, SE4 2DS

      IIF 35
  • Dye, James
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Stockwell Road, London, SW9 9TQ, United Kingdom

      IIF 36
    • icon of address 194a, Drakefell Road, London, SE4 2DS, United Kingdom

      IIF 37 IIF 38
    • icon of address 7 Carnicot House, Consort Road, London, SE15 2PJ, England

      IIF 39
    • icon of address Brunswick House Cafe, 31 Wandsworth Road, London, SW8 2LG, United Kingdom

      IIF 40
    • icon of address Studio Dgf4, Bussey Building/copeland Park, 133 Copeland Road, London, SE15 3SN

      IIF 41
    • icon of address Studio Dgi, Bussey Building, 133 Copeland Road, London, SE15 3SN, United Kingdom

      IIF 42
    • icon of address The Camberwell Arms, 65 Camberwell Church Street, London, SE5 8TR, United Kingdom

      IIF 43
  • Dye, James
    British student born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26b, Crawthew Grove, London, Uk, SE22 9AB, United Kingdom

      IIF 44
  • Dye, James

    Registered addresses and corresponding companies
    • icon of address The Camberwell Arms, 65 Camberwell Church Street, London, SE5 8TR, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 144 Stockwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Studio Dgi Bussey Building, 133 Copeland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address 26b Crawthew Grove, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 44 - Director → ME
  • 4
    BAMBI LTD
    - now
    LILIA LONDON LIMITED - 2024-07-24
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    108,159 GBP2024-12-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 21 Reginald Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Carnicot House, Consort Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address 1 Club Row, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -92,447 GBP2024-02-02 ~ 2024-12-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 194a Drakefell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,129 GBP2024-12-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    PARADE LONDON LIMITED - 2024-12-11
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    48,968 GBP2023-06-09 ~ 2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Brunswick House Cafe, 31 Wandsworth Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 40 - Director → ME
  • 12
    CAMBERWELL STORES LIMITED - 2021-10-19
    icon of address 2 Camberwell Church Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    230,163 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    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
  • 13
    icon of address 1 Club Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-06-23 ~ 2024-12-31
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 194a Drakefell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address Gladwells 2 Camberwell Church Street, Camberwell, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,084 GBP2024-12-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 65 Camberwell Church Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Studio Dgf4 Bussey Building/copeland Park, 133 Copeland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address 32 Poltimore Road, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address Flat 10, Indigo House, Malpas Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    ABD PROJECTS LIMITED - 2020-05-15
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    139,480 GBP2018-12-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,081 GBP2024-12-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 70 70 Merritt Road, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Camberwell Arms, 65 Camberwell Church Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2015-11-09 ~ dissolved
    IIF 45 - Secretary → ME
  • 24
    icon of address Studio Dgi, Bussey Building, Copeland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 28 - Director → ME
Ceased 8
  • 1
    BAMBI LTD
    - now
    LILIA LONDON LIMITED - 2024-07-24
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    108,159 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-12 ~ 2023-11-25
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4th Floor, 63/66 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2012-03-01
    IIF 35 - Director → ME
  • 3
    icon of address 1 Club Row, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -92,447 GBP2024-02-02 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-08-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    icon of address The Camberwell Arms, 65 Camberwell Church Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    213,211 GBP2024-12-31
    Officer
    icon of calendar 2015-05-28 ~ 2025-08-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-20
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Mission Kitchen, First Floor The Food Exchange, New Covent Garden Market, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -614,773 GBP2024-12-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-10-06
    IIF 26 - Director → ME
  • 6
    icon of address Mission Kitchen The First Floor The Food Exchange, New Covent Garden Market, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    668,884 GBP2024-12-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-10-06
    IIF 27 - Director → ME
  • 7
    icon of address 65 Camberwell Church Street, Camberwell, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    268,161 GBP2024-12-31
    Officer
    icon of calendar 2017-05-15 ~ 2025-08-27
    IIF 22 - Director → ME
  • 8
    icon of address The Camberwell Arms, 65 Camberwell Church Street, Camberwell, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    11,566 GBP2024-12-31
    Officer
    icon of calendar 2016-08-24 ~ 2025-08-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2023-09-10
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - 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.