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

James, Ian

    Related profiles found in government register
  • James, Ian
    British advertising consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wilmington Avenue, London, W4 3HA, England

      IIF 1
    • icon of address 54, Charlotte Street, London, W1T 2NS, England

      IIF 2
  • James, Ian
    British businessman born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wilmington Avenue, London, W4 3HA, England

      IIF 3
  • James, Ian
    British ceo born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 44, The Finsbury Business Centre, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 4
  • James, Ian
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Charlotte Street, London, W1T 2NS, England

      IIF 5 IIF 6 IIF 7
    • icon of address Studio 11, Tiger House, Burton Street, London, WC1H 9BY, United Kingdom

      IIF 10
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 11
  • James, Ian
    British consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wilmington Avenue, Chiswick, London, W4 3HA, England

      IIF 12
    • icon of address Venture X, 5th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YG, United Kingdom

      IIF 13
  • James, Ian
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 14
  • James, Ian
    British gm international born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Great Chapel Street, London, W1F 8FL, England

      IIF 15
  • James, Ian
    British group vice president born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Ian
    British managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Wilmington Avenue, Chiswick, London, W4 3HA

      IIF 26
  • James, Ian
    British none born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wilmington Avenue, London, W4 3HA, United Kingdom

      IIF 27
  • Mr Ian James
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 11, Tiger House, Burton Street, London, WC1H 9BY, United Kingdom

      IIF 28
  • James, Ian
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wilmington Avenue, London, W4 3HA, England

      IIF 29
  • James, Ian
    British sales manager born in October 1975

    Registered addresses and corresponding companies
    • icon of address 23 Montrose Avenue, Bristol, Avon, BS6 6EH

      IIF 30
  • James, Ian
    United Kingdom director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 31
  • Mr Ian James
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Sheen Lane, London, SW14 8LR, England

      IIF 32
    • icon of address 17, Wilmington Avenue, London, W4 3HA

      IIF 33
    • icon of address 17, Wilmington Avenue, London, W4 3HA, England

      IIF 34
  • Gillerman, David Nahum James
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marble Arch House / 66, Seymour Street, London, W1H 5BT, United Kingdom

      IIF 35
  • Gillerman, David Nahum James
    born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Harley Building / 77-79, New Cavendish Street, London, W1W 6XB, United Kingdom

      IIF 36
  • Mr David Nahum James Gillerman
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marble Arch House / 66, Seymour Street, London, W1H 5BT, United Kingdom

      IIF 37
    • icon of address The Harley Building / 77-79, New Cavendish Street, London, W1W 6XB, United Kingdom

      IIF 38
  • Gillerman, David Nahum James
    born in February 1972

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 64 North Row, Mayfair, London, W1K 7DA

      IIF 39
  • David Nahum James Gillerman
    British born in February 1972

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 64 North Row, Mayfair, London, W1K 7DA, United Kingdom

      IIF 40
  • Gillerman, David Nahum James
    British company director born in February 1972

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 64 North Row, Mayfair, London, W1K 7DA, United Kingdom

      IIF 41
  • Mr David Nahum James Gillerman
    British,israeli born in February 1972

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 5th Floor 64, North Row, Mayfair, London, W1K 7DA

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    4WARD PPM LTD - 2009-10-01
    4WARD GROUP LIMITED - 2006-05-17
    icon of address Venture X, 5th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,906,318 GBP2024-03-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 12 - Director → ME
  • 2
    4 GLOBAL PLC - 2021-11-19
    icon of address Venture X, 5th Floor Building 7 Chiswick Park, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 17 Wilmington Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -456 GBP2022-09-30
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 5th Floor 64 North Row, Mayfair, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - 75% or moreOE
  • 5
    icon of address 5th Floor 64 North Row, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    762,391 GBP2023-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address The Harley Building / 77-79 New Cavendish St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address The Harley Building / 77-79 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - 75% or moreOE
  • 8
    icon of address 196 Bennetts Road South, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    63 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 17 Wilmington Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -26,050 GBP2024-02-29
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    INTELLIGENT OPTIMISATIONS (IP) LIMITED - 2018-09-24
    INTELLIGENT OPTIMISATIONS LIMITED - 2015-03-23
    icon of address 54 Charlotte Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -661,693 GBP2019-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 54 Charlotte Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 2 - Director → ME
  • 12
    COLUMBUS MEDIA INTERNATIONAL LIMITED - 2016-02-27
    COLMED LIMITED - 2006-12-06
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (15 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    599,809 GBP2023-12-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 54 Charlotte Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,862 GBP2023-12-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 4 - Director → ME
  • 15
    SILVER BULLET DATA SERVICES GROUP LIMITED - 2021-06-10
    IO TECHNOLOGIES GROUP LIMITED - 2019-11-27
    IO TECHNOLOGIES LIMITED - 2013-05-21
    icon of address 54 Charlotte Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Studio 11 Tiger House, Burton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 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
  • 17
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,082,802 GBP2019-12-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 7 - Director → ME
  • 18
    IOTEC GLOBAL LIMITED - 2020-08-11
    INTELLIGENT OPTIMISATIONS LIMITED - 2017-08-03
    INTERACTIVE MEDIA SALES LTD - 2015-03-23
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -19,102,996 GBP2020-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 6 - Director → ME
Ceased 18
  • 1
    icon of address 12 Wimbledon Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    4,971 GBP2024-03-31
    Officer
    icon of calendar 1999-08-19 ~ 2002-04-04
    IIF 30 - Director → ME
  • 2
    icon of address 91 Eaton Terrace, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2017-05-31
    IIF 29 - Director → ME
  • 3
    BROOMCO (3325) LIMITED - 2003-12-03
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 21 - Director → ME
  • 4
    ACXIOM U.K. LIMITED - 1998-05-21
    SOUTHWARK COMPUTER SERVICES LIMITED - 1988-09-21
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 20 - Director → ME
  • 5
    ALTWOOD BUSINESS CONSULTANTS LIMITED - 1992-06-17
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 17 - Director → ME
  • 6
    TECH TRUST - 2019-07-19
    CHARITY TECHNOLOGY TRUST - 2017-11-24
    CTT PARENT LIMITED - 2009-10-01
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2020-01-31
    IIF 31 - Director → ME
  • 7
    CLARITAS GROUP LIMITED - 1998-12-31
    CALYX UK LIMITED - 1997-03-14
    CALYX GROUP LIMITED - 1996-05-22
    APOLLO MARKETING INFORMATION LIMITED - 1994-08-26
    NDL INTERNATIONAL LIMITED - 1993-04-02
    ECHOZONE LIMITED - 1985-09-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 19 - Director → ME
  • 8
    BROOMCO (1548) LIMITED - 1998-06-01
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 16 - Director → ME
  • 9
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 23 - Director → ME
  • 10
    icon of address 5th Floor 64 North Row, Mayfair, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,233 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-01-07
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 11
    LAW 2103 LIMITED - 2000-03-31
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 24 - Director → ME
  • 12
    2TOUCH LIMITED - 2014-05-15
    LOGISTICOM LIMITED - 2000-10-10
    CORPOGRAPHICS LIMITED - 2000-05-25
    YEALAND MARKETING LIMITED - 1993-04-05
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 22 - Director → ME
  • 13
    ENSONO LIMITED - 2016-12-30
    ASPEN HIVEDOWN LIMITED - 2016-01-13
    CROSSCO (1365) LIMITED - 2014-05-08
    icon of address C/o Bryan Cave Leighton Paisner Llp Adelaide House, London Bridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2015-07-31
    IIF 25 - Director → ME
  • 14
    DORMANT COMPANY 8585516 LIMITED - 2020-01-15
    2TOUCH (UK) LIMITED - 2014-05-29
    CROSSCO (1331) LIMITED - 2013-08-13
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 18 - Director → ME
  • 15
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,095,784 GBP2023-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2020-10-05
    IIF 14 - Director → ME
  • 16
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,082,802 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-14 ~ 2019-05-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 14-16 Great Chapel Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ 2018-09-30
    IIF 15 - Director → ME
  • 18
    Company number 03903201
    Non-active corporate
    Officer
    icon of calendar 2004-03-10 ~ 2006-07-12
    IIF 26 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.