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 Edward Robertson

    Related profiles found in government register
  • Mr James Edward Robertson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Robertson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, The Broadway, Unit 507, London, SW19 1NE, England

      IIF 7
    • icon of address 165, The Broadway, Unit 507, London, SW19 1NE, United Kingdom

      IIF 8
  • Mr James Kyle Roberts
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Archway Close, London, SW19 8UL, England

      IIF 9
  • Mr James Edward Robertson
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Kingston Road, London, SW19 1LH, United Kingdom

      IIF 10
  • James Roberts
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chessington Business Centre, 37 Cox Lane, Suite 21, Chessington, KT9 1SD, England

      IIF 11
    • icon of address 121, The Greenway, Epsom, Surrey, KT18 7HY, England

      IIF 12
  • Mr Edward James Robertson
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 13
  • Mr James Robert Townsend
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Cudham Lane Nroth, Cudham Lane North, Orpington, BR6 6BX, England

      IIF 14
  • Mr Edward James Robertson
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodside, Blackpool, FY4 5PL, England

      IIF 15
    • icon of address 46, Millers Park, Wellingborough, NN8 2NQ, England

      IIF 16
  • Robertson, James Edward
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Robertson, James Edward
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, The Broadway, Unit 507, London, SW19 1NE, England

      IIF 22
  • Robertson, James
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, The Broadway, Unit 507, London, SW19 1NE, United Kingdom

      IIF 23
  • Townsend, James Robert
    British pharmacist born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Cudham Lane Nroth, Cudham Lane North, Orpington, BR6 6BX, England

      IIF 24
  • Roberts, James
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, The Greenway, Epsom, Surrey, KT18 7HY, England

      IIF 25
  • Roberts, James
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chessington Business Centre, 37 Cox Lane, Suite 21, Chessington, KT9 1SD, England

      IIF 26
  • Roberts, James
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Highfield Orchard, Highfield Rise, Shrewton, Salisbury, SP3 4BS, England

      IIF 27
  • Robertson, Edward James
    English company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

      IIF 28 IIF 29
  • Robertson, Edward James
    English director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dewhurst House, Preston Old Road, Clifton, Lancs, PR4 0YB, England

      IIF 30
    • icon of address 45, Hawthorne Avenue, Newton, Preston, PR4 3TB

      IIF 31
  • Robertson, Edward James
    English lighting born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodside, Blackpool, FY4 5PL, United Kingdom

      IIF 32
  • Roberts, James Kyle
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Archway Close, London, SW19 8UL, England

      IIF 33
  • Thompson, Robert James
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Common Lane, New Haw, Addlestone, Surrey, KT15 3LJ

      IIF 34
  • Robertson, James Edward
    British publisher born in September 1967

    Registered addresses and corresponding companies
    • icon of address 92 Cecil Road, London, SW19 1JP

      IIF 35
  • Thompson, Robert James
    British plumbing and heating engineer

    Registered addresses and corresponding companies
    • icon of address 31 Common Lane, New Haw, Addlestone, Surrey, KT15 3LJ

      IIF 36
  • Robertson, James Edward
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, The Broadway, Unit 507, London, SW19 1NE, England

      IIF 37 IIF 38
  • Robertson, James Edward
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Kingston Road, London, SW19 1LH, United Kingdom

      IIF 39
  • Robertson, James Edward
    British publisher born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Kingston Road, London, SW19 1LH, United Kingdom

      IIF 40 IIF 41
  • Robertson, James Edward
    British

    Registered addresses and corresponding companies
    • icon of address 165, The Broadway, Unit 507, London, SW19 1NE, England

      IIF 42
    • icon of address 183, Kingston Road, London, SW19 1LH

      IIF 43
  • Robertson, James Edward
    British publisher

    Registered addresses and corresponding companies
    • icon of address 165, The Broadway, Unit 507, London, SW19 1NE, England

      IIF 44
    • icon of address 92 Cecil Road, London, SW19 1JP

      IIF 45
  • Townsend, James Robert
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Angel Villas, 3 Weigall Road, London, SE12 8HE, United Kingdom

      IIF 46
  • Roberts, James
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Western Road, Sutton, SM1 2TF, United Kingdom

      IIF 47
  • Roberts, James
    British gas engineer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13 Horizon Court, Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AY, United Kingdom

      IIF 48
  • Roberts, James
    British plumbing and heating engineer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Westhall Park, Warlingham, Surrey, CR6 9HS, England

      IIF 49
  • Roberts, Simon James
    British plumbing and heating born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Shamfields Road, Spilsby, Lincolnshire, PE23 5NN, England

      IIF 50
  • Roberts, Simon James
    British plumbing and heating engineer born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ramsay Close, Skegness, Lincolnshire, PE25 3PF, United Kingdom

      IIF 51
  • Robertson, James Edward

    Registered addresses and corresponding companies
    • icon of address 165, The Broadway, Unit 507, London, SW19 1NE, England

      IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Angel Villas, 3 Weigall Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 31 Common Lane, New Haw, Addlestone, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 1999-08-18 ~ now
    IIF 34 - Director → ME
    icon of calendar 1999-08-18 ~ now
    IIF 36 - Secretary → ME
  • 3
    icon of address 183 Kingston Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    21,019 GBP2017-11-30
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 165 The Broadway, Unit 507, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,264,319 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 165 The Broadway, Unit 507, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Joanna Noble, 21 Shamfields Road, Spilsby, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address 34 Ramsay Close, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address 165 The Broadway, Unit 507, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,279 GBP2024-11-30
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 52 - Secretary → ME
  • 9
    icon of address Chessington Business Centre 37 Cox Lane, Suite 21, Chessington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    INFINITY PLUMBING & HEATING SERVICES LIMITED - 2021-02-18
    icon of address 121 The Greenway, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,745 GBP2025-03-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Archway Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 165 The Broadway, Unit 507, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -757 GBP2025-03-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    icon of address 47 Cudham Lane Nroth, Cudham Lane North, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 14
    icon of address Flat 13 Horizon Court Upper Mulgrave Road, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 48 - Director → ME
  • 15
    JAMES ROBERTS MECHANICAL (COMMERCIAL) LTD - 2015-04-16
    icon of address 21 Westhall Park, Warlingham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address 21 Westhall Park, Warlingham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 165 The Broadway, Unit 507, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-10-25 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    JAMES ROBERTSON AND SONS LIMITED - 2017-01-23
    icon of address 183 Kingston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    JR INTELLECTUAL PROPERTIES LIMITED - 2001-01-17
    icon of address 165 The Broadway, Unit 507, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,881 GBP2024-04-30
    Officer
    icon of calendar 2000-04-20 ~ now
    IIF 38 - Director → ME
  • 20
    TOP 100 DJS LTD - 2013-05-22
    DJ EVENTS LTD. - 2009-08-02
    icon of address 183 Kingston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 43 - Secretary → ME
  • 21
    icon of address 46 Millers Park, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    DJ MAG LIMITED - 2008-06-04
    icon of address 165 The Broadway, Unit 507, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    15,393 GBP2024-11-30
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 17 - Director → ME
    icon of calendar 2006-10-24 ~ now
    IIF 44 - Secretary → ME
  • 23
    DJ MAG LTD. - 2009-05-14
    icon of address 165 The Broadway, Unit 507, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,113,084 GBP2024-03-01 ~ 2025-02-28
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2009-02-20 ~ now
    IIF 42 - Secretary → ME
  • 24
    icon of address 183 Kingston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 41 - Director → ME
  • 25
    icon of address 165 The Broadway, Unit 507, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,722,000 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 26
    DJM CORPORATION LTD - 2023-06-08
    WRE TRADING LIMITED - 2023-06-06
    icon of address 165 The Broadway, Unit 507, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    PRIMALUX LIGHTING LIMITED - 2018-09-11
    FYLDE COAST LTD - 2019-05-10
    icon of address 126 Bold Street, Fleetwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,978 GBP2020-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2019-05-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-09
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 165 The Broadway, Unit 507, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,264,319 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-07 ~ 2025-09-19
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    97,757 GBP2017-12-31
    Officer
    icon of calendar 2011-04-08 ~ 2018-11-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    IIF 13 - Has significant influence or control OE
  • 4
    JR INTELLECTUAL PROPERTIES LIMITED - 2001-01-17
    icon of address 165 The Broadway, Unit 507, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,881 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-19
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,638 GBP2017-12-31
    Officer
    icon of calendar 2012-02-27 ~ 2018-11-09
    IIF 28 - Director → ME
  • 6
    GLOW GREENER LTD - 2016-03-17
    icon of address Ground Floor 4 Broadgate, Broadway Business Park, Chadderton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,215 GBP2017-12-31
    Officer
    icon of calendar 2010-01-26 ~ 2019-04-18
    IIF 31 - Director → ME
  • 7
    icon of address 4 Highfield Cottages High Street, Shrewton, Salisbury
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2018-09-14 ~ 2021-06-21
    IIF 27 - Director → ME
  • 8
    DJ MAG LTD. - 2009-05-14
    icon of address 165 The Broadway, Unit 507, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,113,084 GBP2024-03-01 ~ 2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-19
    IIF 6 - Has significant influence or control OE
  • 9
    icon of address 37 Tierney Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2004-11-19
    IIF 35 - Director → ME
    icon of calendar 1997-07-22 ~ 2004-11-19
    IIF 45 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.