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

Meddings, James Hugh David

    Related profiles found in government register
  • Meddings, James Hugh David
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 84, Felsham Road, London, SW15 1DQ, England

      IIF 1
    • 89, Queensmill Road, London, SW6 6JR, England

      IIF 2 IIF 3
  • Meddings, James Hugh David
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 585a, Fulham Road, Fulham, London, SW6 5UA

      IIF 4
    • 89, Queensmill Road, London, SW6 6JR, England

      IIF 5
  • Meddings, James Hugh David
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 1 & 2, Block 1, Lower Water Street, Hamilton, ML3 7QU, Scotland

      IIF 6
    • 2nd Floor Lynton House, Station Approach, Woking, GU22 7PY, England

      IIF 7
  • Meddings, James Hugh David
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sunvic House, Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, ML3 7QU, Scotland

      IIF 8
  • Meddings, James Hugh David
    British marketing & software professional born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 9
  • Meddings, James Hugh David
    British marketing and software professional born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cranworth Street, Glasgow, Cranworth Street, Glasgow, G12 8BZ, United Kingdom

      IIF 10
    • Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, ML3 7QU, Scotland

      IIF 11
  • Meddings, James Hugh David
    British sales director born in July 1964

    Registered addresses and corresponding companies
    • 34 Pennard Road, London, W12 8DS

      IIF 12
  • Meddings, James Hugh David
    British sales director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 585a, Fulham Road, Fulham, London, SW6 5UA, United Kingdom

      IIF 13
  • Meddings, James Hugh David
    British sales manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 89 Queensmill Road, London, SW6 6JR

      IIF 14
    • 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 15
    • Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 16
  • Meddings, James Hugh David
    British sales manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 17
  • Meddings, James Hugh David
    British

    Registered addresses and corresponding companies
    • 89 Queensmill Road, London, SW6 6JR

      IIF 18 IIF 19
    • 89 Queensmill Road, London, SW6 6QR

      IIF 20
  • Mr James Hugh David Meddings
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 585a, Fulham Road, Fulham, London, SW6 5UA

      IIF 21
    • 5 Cranworth Street, Glasgow, Cranworth Street, Glasgow, G12 8BZ, United Kingdom

      IIF 22
    • Units 1 & 2, Block 1, Lower Water Street, Hamilton, ML3 7QU, Scotland

      IIF 23
    • 585a, Fulham Road, Fulham, London, SW6 5UA

      IIF 24
    • 84, Felsham Road, London, SW15 1DQ, England

      IIF 25
    • 89, Queensmill Road, London, SW6 6JR, England

      IIF 26
    • C/o Larking Gowen, 1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 27
    • 2nd Floor Lynton House, Station Approach, Woking, GU22 7PY, England

      IIF 28
    • Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 29
  • Mr James Hugh David Meddings
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 30
  • Mr James Meddings
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    SIENNA GOLD LIMITED - 2017-12-21
    Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -52,845 GBP2017-07-31
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    84 Felsham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 3
    SUNVIC CONTROLS LIMITED - 2019-01-23
    PEGLER-SUNVIC LIMITED - 1988-05-01
    SATCHWELL SUNVIC LIMITED - 1985-06-13
    C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    463,320 GBP2017-06-30
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 4
    84 Felsham Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-10-27 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2018-10-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    84 Felsham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 6
    DEXTERS (COVE) LIMITED - 2018-05-16
    DEXTERS (NEVER NEVER LAND) LIMITED - 2016-08-24
    2nd Floor Lynton House, Station Approach, Woking, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,610 GBP2017-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    91 Queensmill Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,384 GBP2023-12-31
    Officer
    2012-04-25 ~ now
    IIF 5 - Director → ME
    1995-06-15 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    3/59 Drayton Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    2008-12-19 ~ dissolved
    IIF 14 - Director → ME
    1992-07-03 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    585a Fulham Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ROVESTAR CO LIMITED - 2001-10-17
    585a Fulham Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    -92,964 GBP2023-12-31
    Officer
    2011-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
Ceased 9
  • 1
    SIENNA GOLD LIMITED - 2017-12-21
    Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -52,845 GBP2017-07-31
    Officer
    2016-06-01 ~ 2019-04-29
    IIF 15 - Director → ME
  • 2
    SUNVIC CONTROLS LIMITED - 2019-01-23
    PEGLER-SUNVIC LIMITED - 1988-05-01
    SATCHWELL SUNVIC LIMITED - 1985-06-13
    C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    463,320 GBP2017-06-30
    Officer
    2016-02-18 ~ 2019-01-28
    IIF 9 - Director → ME
  • 3
    DEXTERS CONFECTIONERY LIMITED - 2017-01-10
    MITRESHELF 81 LIMITED - 1990-08-23
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    725,016 GBP2015-11-30
    Officer
    2015-12-14 ~ 2016-11-05
    IIF 11 - Director → ME
  • 4
    KTWO LIMITED - 2013-09-04
    Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate
    Equity (Company account)
    425,319 GBP2018-03-31
    Officer
    2016-06-01 ~ 2017-03-20
    IIF 16 - Director → ME
    Person with significant control
    2016-09-28 ~ 2017-11-22
    IIF 29 - Has significant influence or control OE
  • 5
    Units 1 & 2, Block 1 Lower Water Street, Hamilton, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,650 GBP2018-09-30
    Officer
    2017-07-01 ~ 2018-12-06
    IIF 6 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-12-06
    IIF 23 - Has significant influence or control OE
  • 6
    KTWO BRANDS LTD. - 2019-01-23
    KTWO LIGHTERS LIMITED - 2017-08-24
    1 Radian Court Radian Court, Knowlhill, Milton Keynes, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    481,059 GBP2019-08-31
    Officer
    2016-06-01 ~ 2019-09-02
    IIF 17 - Director → ME
    Person with significant control
    2017-02-25 ~ 2020-02-21
    IIF 30 - Has significant influence or control OE
  • 7
    3/59 Drayton Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    1992-05-20 ~ 1992-07-03
    IIF 12 - Director → ME
  • 8
    ROVESTAR CO LIMITED - 2001-10-17
    585a Fulham Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    -92,964 GBP2023-12-31
    Officer
    2010-12-30 ~ 2010-12-30
    IIF 13 - Director → ME
    2001-10-16 ~ 2014-01-01
    IIF 20 - Secretary → ME
  • 9
    FACTGAIN LIMITED - 1992-08-11
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    270,035 GBP2017-10-31
    Officer
    2015-12-14 ~ 2018-09-03
    IIF 10 - Director → ME
    2018-09-17 ~ 2018-10-08
    IIF 8 - Director → ME
    Person with significant control
    2017-06-17 ~ 2018-09-03
    IIF 22 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.