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

Spratley, James Peter Conway

    Related profiles found in government register
  • Spratley, James Peter Conway
    British accountant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alvecote, 35 Church Road, Fleet, Hampshire, GU51 4NA

      IIF 1
  • Spratley, James Peter Conway
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alvecote, 35 Church Road, Fleet, Hampshire, GU51 4NA

      IIF 2 IIF 3 IIF 4
    • icon of address 28, Prescott Street, Halifax, West Yorkshire, HX1 2JL, United Kingdom

      IIF 6 IIF 7
    • icon of address 28, Prescott Street, Halifax, West Yorkshire, HX1 2LG, United Kingdom

      IIF 8 IIF 9
    • icon of address Cash Converters Yorkshire Limited, Gentleman's Field, West Mill Road, Ware, Hertfordshire, SG12 0EF, England

      IIF 10 IIF 11
  • Spratley, James Peter Conway
    British director born in April 1959

    Registered addresses and corresponding companies
    • icon of address 19 Beaconsfield Road, St Margarets, Twickenham, TW1 3HX

      IIF 12 IIF 13
  • Spratley, James Peter Conway
    British financial dir born in April 1959

    Registered addresses and corresponding companies
    • icon of address 4 St Margarets Court, The Barons, Twickenham, TW1 2AL

      IIF 14
  • Mr James Peter Conway Spratley
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alvecote, 35 Church Road, Fleet, Hampshire, GU51 4NA

      IIF 15 IIF 16
    • icon of address 28, Prescott Street, Halifax, West Yorkshire, HX1 2JL

      IIF 17
  • Spratley, James Peter Conway
    British

    Registered addresses and corresponding companies
  • Spratley, James Peter Conway
    British director

    Registered addresses and corresponding companies
    • icon of address Alvecote, 35 Church Road, Fleet, Hampshire, GU51 4NA

      IIF 24 IIF 25
    • icon of address 28, Prescott Street, Halifax, West Yorkshire, HX1 2JL, United Kingdom

      IIF 26
    • icon of address 19 Beaconsfield Road, St Margarets, Twickenham, TW1 3HX

      IIF 27
  • Spratley, James Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Alvecote 35, Church Road, Fleet, Hampshire, GU51 4NA, United Kingdom

      IIF 28
  • Spratley, James Peter Conway

    Registered addresses and corresponding companies
    • icon of address 19 Beaconsfield Road, St Margarets, Twickenham, TW1 3HX

      IIF 29 IIF 30
  • Spratley, James Peter

    Registered addresses and corresponding companies
    • icon of address Alvecote, 35 Church Road, Fleet, GU51 4NA, England

      IIF 31
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-03 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2004-07-23 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address J Spratley, Alvecote, 35 Church Road, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-10-01 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 18
  • 1
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    396,850 GBP2015-10-31
    Officer
    icon of calendar 2008-10-17 ~ 2011-04-05
    IIF 28 - Secretary → ME
  • 2
    icon of address Alvecote, 35 Church Road, Fleet, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    137,503 GBP2024-06-30
    Officer
    icon of calendar 2003-07-07 ~ 2025-02-11
    IIF 2 - Director → ME
    icon of calendar 2003-07-07 ~ 2004-11-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-12
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address Lindley Adams Ltd, 28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141,487 GBP2020-03-31
    Officer
    icon of calendar 2009-11-16 ~ 2021-03-17
    IIF 9 - Director → ME
  • 4
    icon of address Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2010-10-08
    IIF 20 - Secretary → ME
  • 5
    CAPITAL CASH LIMITED - 2023-07-13
    icon of address Artisan, Hillbottom Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,338,312 GBP2018-09-30
    Officer
    icon of calendar 2003-03-19 ~ 2010-06-28
    IIF 18 - Secretary → ME
  • 6
    icon of address Lindley Adams Limited, 28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106,373 GBP2020-03-31
    Officer
    icon of calendar 2010-05-27 ~ 2021-03-17
    IIF 10 - Director → ME
  • 7
    E & S VENTURES (LOUGHBOROUGH) LIMITED - 2010-08-27
    icon of address 28 Prescott Street, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,769 GBP2024-03-31
    Officer
    icon of calendar 2009-01-09 ~ 2021-03-17
    IIF 4 - Director → ME
    icon of calendar 2009-01-09 ~ 2025-02-11
    IIF 25 - Secretary → ME
  • 8
    icon of address 28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    163,168 GBP2020-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2021-03-17
    IIF 8 - Director → ME
  • 9
    CASH CONVERTERS UK HOLDINGS PLC - 2022-03-15
    icon of address Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2010-10-08
    IIF 21 - Secretary → ME
  • 10
    icon of address Lindley Adams Limited, 28 Prescott Street, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,476,703 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ 2021-03-17
    IIF 7 - Director → ME
    icon of calendar 2007-08-20 ~ 2025-02-11
    IIF 26 - Secretary → ME
  • 11
    icon of address 28 Prescott Street, Halifax, West Yorkshire
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    2,388,023 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2021-03-17
    IIF 6 - Director → ME
    icon of calendar 2021-03-17 ~ 2025-02-11
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address C/o Lindley Adams Ltd, 28 Prescott Street, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    166,804 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2022-02-28
    IIF 11 - Director → ME
  • 13
    LOG BOOK LOANS LIMITED - 2012-02-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2004-11-01
    IIF 29 - Secretary → ME
  • 14
    icon of address Bridge Studios, 34a Deodar Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2004-11-01
    IIF 22 - Secretary → ME
  • 15
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2003-09-26
    IIF 13 - Director → ME
    icon of calendar 2001-09-12 ~ 2004-11-01
    IIF 30 - Secretary → ME
  • 16
    icon of address Alvecote, 35 Church Road, Fleet, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    388,383 GBP2025-03-31
    Officer
    icon of calendar 2003-09-25 ~ 2025-02-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-22 ~ 1997-01-13
    IIF 14 - Director → ME
  • 18
    SHADOW GB LIMITED - 1991-12-02
    FORGEFIRST LIMITED - 1988-07-11
    icon of address Jessop House, 98 Scudamore Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-17 ~ 2000-03-10
    IIF 12 - Director → ME
    icon of calendar ~ 2000-03-10
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.