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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccarney, James Edward

    Related profiles found in government register
  • Mccarney, James Edward
    British managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Comice Gardens, Brinsley, Nottingham, NG16 5BL, England

      IIF 1
    • 1, Comice Gardens, Brinsley, Nottingham, NG16 5BL, United Kingdom

      IIF 2
  • Mccarney, James Edward
    English car sales born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Haystacks, Ashover Road, Ashover, Chesterfield, S45 0BL, England

      IIF 3
  • Mccarney, James Edward
    English company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Peak Gateway Business Park, Baslow Road, Eastmoor, Chesterfield, S42 7DA, England

      IIF 4
  • Ludlam, James Michael William
    English business analyst born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Ludlam, James
    English born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Peak Gateway Business Park, Baslow Road, Eastmoor, Chesterfield, S42 7DA, England

      IIF 6
  • Mr James Michael William Ludlam
    English born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Peak Gateway Business Park, Baslow Road, Chesterfield, S42 7DA, United Kingdom

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Ludlam, James Michael William
    English born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Dale Brook House, Baslow Road, Eastmoor, Chesterfield, Derbyshire, S42 7DD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
    • C/o Opus Restructurting Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 14
  • Ludlam, James Michael William
    English ceo born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Dale Brook House, Baslow Road, Chesterfield, S42 7DD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Unit 2, Peak Gateway Business Park, Baslow Road, Chesterfield, S42 7DA, England

      IIF 18
    • C/o Ohm Capital, Peak Gateway Business Park, Baslow Road, Eastmoor, Chesterfield, England

      IIF 19
    • Acero, 1 Concourse Way, Sheffield, S1 2BJ, England

      IIF 20
  • Ludlam, James Michael William
    English company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Dale Brook House, Baslow Road, Chesterfield, S42 7DD, United Kingdom

      IIF 21
  • Ludlam, James Michael William
    English director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Dale Brook House, Baslow Road, Eastmoor, Chesterfield, Derbyshire, S42 7DD, United Kingdom

      IIF 22 IIF 23
    • Flowershow Farm, The Green, Birchover, Matlock, Derbyshire, DE4 2BP, England

      IIF 24
  • Mr James Michael William Ludlam
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Peak Gateway Business Park, Baslow Road, Eastmoor, Chesterfield, S42 7DA, England

      IIF 25
  • Mr James Michael William Ludlam
    English born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Dale Brook House, Baslow Road, Chesterfield, S42 7DD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Dale Brook House, Baslow Road, Eastmoor, Chesterfield, Derbyshire, S42 7DD, United Kingdom

      IIF 30
    • Dale Brook House, Baslow Road, Eastmoor, Chesterfield, S42 7DD, England

      IIF 31
    • Unit 2, Peak Gateway Business Park, Baslow Road, Chesterfield, S42 7DA, England

      IIF 32
    • Ohm Capital, Peak Gateway Business Park, Eastmoor, Chesterfield, S42 7DA, England

      IIF 33
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
    • C/o Opus Restructurting Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 36
    • Acero, 1 Concourse Way, Sheffield, S1 2BJ, England

      IIF 37
child relation
Offspring entities and appointments 14
  • 1
    FOXBROOK FARM LIMITED
    - now 12168276
    DALE BROOK ESTATE LIMITED
    - 2023-09-12 12168276
    Belmont Park, 772 Chatsworth Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    2021-11-01 ~ 2023-12-31
    IIF 6 - Director → ME
    2019-08-21 ~ 2020-10-06
    IIF 9 - Director → ME
    2020-10-06 ~ 2021-10-01
    IIF 10 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-10-06
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    ICE MAKEUP LIMITED
    08357824
    1 Comice Gardens, Brinsley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 2 - Director → ME
  • 3
    INNSPIRE LIMITED
    08536536
    Farriers Cottage Gynn Lane, Ashover, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-01 ~ 2014-09-17
    IIF 24 - Director → ME
  • 4
    OHM TOPCO LIMITED
    - now 12166096
    OHM FUTURES LTD
    - 2023-09-11 12166096
    WILL LUDLAM LIMITED
    - 2020-06-01 12166096 10300473
    Unit 2 Peak Gateway Business Park, Baslow Road, Eastmoor, Chesterfield, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2019-08-20 ~ 2024-12-04
    IIF 11 - Director → ME
    Person with significant control
    2019-08-20 ~ 2022-01-03
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2022-09-30 ~ 2024-12-04
    IIF 31 - Has significant influence or control OE
  • 5
    OHMS HOLDINGS LTD
    16084422
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    Q CARS FINANCE LIMITED
    - now 12507281
    QUINTESSENTIAL CARS LIMITED
    - 2023-09-19 12507281 12508173
    QUINTESSENTIAL CAPITAL LIMITED
    - 2023-09-08 12507281
    QUINTESSENTIAL ASSOCIATES LIMITED
    - 2020-09-28 12507281
    Unit 2 Peak Gateway Business Park, Baslow Road, Eastmoor, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ 2024-01-30
    IIF 4 - Director → ME
    2020-03-10 ~ 2020-03-30
    IIF 15 - Director → ME
    2021-12-31 ~ 2023-09-18
    IIF 20 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-09-25
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    2021-12-31 ~ 2023-12-31
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 7
    Q FINCAP LIMITED
    - now 12508173
    Q CARS LIMITED
    - 2025-08-29 12508173
    QUINTESSENTIAL CARS LIMITED
    - 2023-09-08 12508173 12507281
    C/o Opus Restructurting Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (8 parents)
    Officer
    2020-03-10 ~ 2024-06-14
    IIF 3 - Director → ME
    2021-10-29 ~ 2024-12-12
    IIF 19 - Director → ME
    2020-03-10 ~ 2021-10-29
    IIF 16 - Director → ME
    2025-04-02 ~ 2025-04-02
    IIF 14 - Director → ME
    Person with significant control
    2020-03-10 ~ 2021-10-29
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    2020-03-10 ~ 2023-12-31
    IIF 25 - Has significant influence or control OE
    2021-12-31 ~ 2024-12-12
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    2025-06-07 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    QC FINANCE LTD
    16213463
    Unit 2 Peak Gateway Business Park, Baslow Road, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-28 ~ 2025-01-28
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    QC PRESTIGE LTD
    - now 13867707
    PROFUSION CAPITAL LIMITED
    - 2024-12-24 13867707
    OHM CAPITAL LIMITED
    - 2024-02-21 13867707
    Unit 2 Peak Gateway Business Park, Baslow Road, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2022-01-24 ~ 2024-02-21
    IIF 18 - Director → ME
    2025-01-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    2022-01-24 ~ 2024-02-21
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    QUINTESSENTIAL ESTATES LIMITED
    12510795
    Dale Brook House, Baslow Road, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ 2021-10-01
    IIF 17 - Director → ME
    2022-01-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-11-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 11
    SATISFIED TRAVEL LIMITED
    08268063
    1 Comice Gardens, Brinsley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 1 - Director → ME
  • 12
    WILLIAM LUDLAM 22/06/1987 LIMITED
    12168283
    Dale Brook House Baslow Road, Eastmoor, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF 22 - Director → ME
  • 13
    WILLIAM LUDLAM DERBYSHIRE LIMITED
    12168294
    Dale Brook House Baslow Road, Eastmoor, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF 23 - Director → ME
  • 14
    WILLPOWER TOPCO LTD
    16087943
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-19 ~ 2024-11-19
    IIF 5 - Director → ME
    Person with significant control
    2024-11-19 ~ 2024-11-19
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.