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

Waterhouse, James

    Related profiles found in government register
  • Waterhouse, James
    English director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offshoot House, 68 The Grove, Ilkley, LS29 9PA, England

      IIF 1
    • icon of address 21, Lucy Hall Drive, Baildon, Shipley, BD175BH, United Kingdom

      IIF 2 IIF 3
    • icon of address 21, Lucy Hall Drive, Baildon, Shipley, West Yorks, BD17 5BH, United Kingdom

      IIF 4
    • icon of address Suite 6 Bowcliffe Court, Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, England

      IIF 5
  • Waterhouse, James
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Marys Green, Carleton, Skipton, North Yorkshire, BD23 3DG, United Kingdom

      IIF 6
  • Waterhouse, James David
    English director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offshoot House, 68 The Grove, Ilkley, LS29 9PA, England

      IIF 7
    • icon of address 21, Lucy Hall Drive, Baildon, Shipley, BD17 5BH, England

      IIF 8 IIF 9
    • icon of address Bowcliffe Hall, Wetherby, LS23 6LP, England

      IIF 10
  • Waterhouse, James David
    English management consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offshoot House, The Grove, Ilkley, BD17 5BH, United Kingdom

      IIF 11
  • Waterhouse, James David
    English md, business advisory born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Lucy Hall Drive, Baildon, Shipley, BD17 5BH, United Kingdom

      IIF 12
  • Waterhouse, James David
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keresforth Hall, Keresforth Hall Drive, Barnsley, S70 6NH, England

      IIF 13 IIF 14
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
  • Waterhouse, James David

    Registered addresses and corresponding companies
    • icon of address Offshoot House, 68 The Grove, Ilkley, LS29 9PA, England

      IIF 16
  • Waterhouse, James

    Registered addresses and corresponding companies
    • icon of address 21, Lucy Hall Drive, Baildon, Shipley, BD17 5BH, United Kingdom

      IIF 17
  • Mr James David Waterhouse
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keresford Hall, Keresford Hall Drive, Barnsley, South Yorkshire, S70 6NH, England

      IIF 18
    • icon of address 21 Lucy Hall Drive, Baildon, Shipley, BD17 5BH, United Kingdom

      IIF 19 IIF 20
    • icon of address Bowcliffe Hall, Wetherby, LS23 6LP, England

      IIF 21
    • icon of address Suite 6 Bowcliffe Court, Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP, England

      IIF 22
  • Mr James Waterhouse
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Marys Green, Carleton, Skipton, North Yorkshire, BD23 3DG

      IIF 23
  • Mr James David Waterhouse
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keresforth Hall, Keresforth Hall Drive, Barnsley, S70 6NH, England

      IIF 24 IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite 6 Bowcliffe Court Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    540 GBP2016-12-29
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Keresford Hall, Keresford Hall Drive, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,984 GBP2017-07-30
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12 Foxhill Crescent, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,660 GBP2024-01-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Keresforth Hall, Keresforth Hall Drive, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address Suite 6 Bowcliffe Court Bowcliffe Hall, Bramham, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-05-21 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Offshoot House, 68 The Grove, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-07-07 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    icon of address Keresforth Hall, Keresforth Hall Drive, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 8
    icon of address 7 St. Marys Green, Carleton, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 21 Lucy Hall Drive, Baildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Offshoot House, 68 The Grove, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 1 - Director → ME
  • 11
    TRAYNED INSIGHTS LIMITED - 2014-07-14
    icon of address 97 Judd Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Keresford Hall, Keresford Hall Drive, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    159,396 GBP2018-08-28
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    GREGARIO ANALYTICS LIMITED - 2022-06-15
    icon of address Norfolk House, 4 Station Road, St Ives
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    4,059 GBP2024-04-30
    Officer
    icon of calendar 2014-01-20 ~ 2014-10-20
    IIF 8 - Director → ME
  • 2
    icon of address Maple House Woodland Park Chain Bar, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-17 ~ 2013-03-22
    IIF 3 - Director → ME
  • 3
    ZEBRA AI LTD - 2019-12-18
    icon of address 79 College Road, Harrow, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,058,494 GBP2024-09-30
    Officer
    icon of calendar 2018-09-07 ~ 2019-06-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2019-06-21
    IIF 21 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.