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

Rushton, James David

    Related profiles found in government register
  • Rushton, James David
    British businessman born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Howell Wade, 55 Church Road, London, SW19 5DQ, United Kingdom

      IIF 1
  • Rushton, James David
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ, United Kingdom

      IIF 2
  • Rushton, James David
    British ceo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ, United Kingdom

      IIF 3 IIF 4
    • 12, Hammersmith Grove, London, W6 7AP, England

      IIF 5
  • Rushton, James David
    British chief revenue officer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hanover House, Plane Tree Crescent, Feltham, Middlesex, TW13 7BZ, England

      IIF 6
    • Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ, England

      IIF 7
    • 12, Hammersmith Grove, London, W6 7AP, England

      IIF 8
  • Rushton, James David
    British director born in September 1978

    Resident in Australia

    Registered addresses and corresponding companies
    • 12, Hammersmith Grove, London, W6 7AP, England

      IIF 9 IIF 10
  • James, David
    British laboratory technician born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Church Road, Penryn, Cornwall, TR10 8DA, United Kingdom

      IIF 11
  • Mr James David Rushton
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Howell Wade, 55 Church Road, London, SW19 5DQ, United Kingdom

      IIF 12
  • David James
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Church Road, Penryn, Cornwall, TR10 8DA, United Kingdom

      IIF 13
  • Rushton, David
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 86, Granville Road, Uxbridge, UB10 9AF, England

      IIF 14
  • Rushton, David James
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9 Stamford Rd, Geddington, Kettering, NN14 1BB, United Kingdom

      IIF 15
    • Beggars Clump, Coxford Down, Micheldever, Winchester, SO21 3BD, England

      IIF 16
  • Rushton, David James
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1620, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 17
  • Rushton, David James
    British laboratory technician born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Wood Street, Geddington, Kettering, NN14 1BG, England

      IIF 18
  • Rushton, David James
    British software engineer born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Jamilah House, 177 University Way, London, E16 2RB, England

      IIF 19
  • Rushton, David James
    British general manager born in July 1992

    Resident in China

    Registered addresses and corresponding companies
    • No.563, Nan Dou Hua Yuan Dong Yi Jie, Shanghai, 518000, China

      IIF 20
  • Rushton, David James
    English company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15441060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • David James Rushton
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1620, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 22
    • Beggars Clump, Coxford Down, Micheldever, Winchester, SO21 3BD, England

      IIF 23
  • Mr David James Rushton
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Wood Street, Geddington, Kettering, NN14 1BG, England

      IIF 24
    • 44, Wood Street, Geddington, Kettering, NN14 1BG, United Kingdom

      IIF 25
    • 44, Wood Street Geddington, Kettering, Northamptonshire, NN14 1BG, United Kingdom

      IIF 26
    • 9 Stamford Rd, Geddington, Kettering, NN14 1BB, United Kingdom

      IIF 27
    • Jamilah House, 177 University Way, London, E16 2RB, England

      IIF 28
  • David James Rushton
    British born in July 1992

    Resident in China

    Registered addresses and corresponding companies
    • No.563, Nan Dou Hua Yuan Dong Yi Jie, Shanghai, 518000, China

      IIF 29
  • Mr David Rushton
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 86, Granville Road, Uxbridge, UB10 9AF, England

      IIF 30
  • Rushton, David

    Registered addresses and corresponding companies
    • 44, Wood Street, Geddington, Kettering, Northamptonshire, NN14 1BG, United Kingdom

      IIF 31
  • David James Rushton
    English born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15441060 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Heslehurst, David James
    British laboratory technician born in November 1950

    Registered addresses and corresponding companies
    • 19 St Nicholas Close, Richmond, North Yorkshire, DL10 7SP

      IIF 33
  • Rushton Mr David James
    English born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15245178 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Mr David James, Rushton
    English manager born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15245178 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • James, David

    Registered addresses and corresponding companies
    • 3, Church Road, Penryn, Cornwall, TR10 8DA, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    86 Granville Road, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    4385, 13957295: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    Not Available
    Dissolved corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    PERFORM INVESTMENT BRANDS LIMITED - 2019-09-02
    Hanover House, Plane Tree Crescent, Feltham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 4 - director → ME
  • 5
    DAZN LIMITED - 2019-09-03
    Hanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 6 - director → ME
  • 6
    4385, 15441060 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    9 Stamford Rd, Geddington, Kettering, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    10a Wood Street, Geddington, Kettering, England
    Corporate (1 parent)
    Officer
    2024-01-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-01-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    Howell Wade, 55 Church Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    38,068 GBP2023-03-30
    Officer
    2022-03-17 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    Beggars Clump Coxford Down, Micheldever, Winchester, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    Office 653 321-323 High Road Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    Unit 1620 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    4385, 15245178 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    265,769 GBP2024-03-31
    Officer
    2014-03-03 ~ now
    IIF 11 - director → ME
    2014-03-03 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Jamilah House, 177 University Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    PERFORM INVESTMENT GERMANY HOLDCO LIMITED - 2019-09-02
    12 Hammersmith Grove, London, England
    Corporate (2 parents)
    Officer
    2016-12-12 ~ 2022-04-05
    IIF 10 - director → ME
  • 2
    PERFORM INVESTMENT JAPAN HOLDCO LIMITED - 2019-09-02
    12 Hammersmith Grove, London, England
    Corporate (2 parents)
    Officer
    2016-12-12 ~ 2022-04-05
    IIF 9 - director → ME
  • 3
    PERFORM INVESTMENT LIMITED - 2019-09-03
    12 Hammersmith Grove, London, England
    Corporate (3 parents, 9 offsprings)
    Officer
    2015-07-08 ~ 2022-07-26
    IIF 3 - director → ME
  • 4
    PERFORM MEDIA SALES LTD - 2019-09-03
    PERFORM MEDIA SALES LTD. - 2008-02-12
    SYNDICATE MEDIA LIMITED - 2008-01-24
    PREMIUM TV TECHNICAL SERVICES LIMITED - 2006-11-23
    BRIWELL LIMITED - 2004-08-11
    12 Hammersmith Grove, London, England
    Corporate (2 parents)
    Officer
    2019-06-13 ~ 2022-04-20
    IIF 7 - director → ME
  • 5
    PERFORM MR HOLDCO LIMITED - 2019-09-02
    12 Hammersmith Grove, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2018-03-13 ~ 2023-01-31
    IIF 5 - director → ME
  • 6
    PERFORM SPORTS MEDIA LIMITED - 2019-09-03
    PERFORM MIDCO LIMITED - 2017-06-26
    12 Hammersmith Grove, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2019-06-13 ~ 2022-07-26
    IIF 8 - director → ME
  • 7
    22 Grenville Street, St Helier, Jersey
    Corporate (9 parents)
    Officer
    2022-02-15 ~ 2023-01-25
    IIF 2 - director → ME
  • 8
    21 St. Nicholas Close, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-07-14
    Officer
    ~ 2000-11-04
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.