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

Elston, James

    Related profiles found in government register
  • Elston, James
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, England

      IIF 1
  • Elston, James
    British co director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW

      IIF 2
  • Elston, James
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 65, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW, United Kingdom

      IIF 3
  • Elston, James
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 65, Haigh Road, Rothwell, Leeds, LS26 0LW

      IIF 4
    • Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 5
  • Elston, James
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hogshill Lane, Cobham, KT11 2AG, England

      IIF 6
  • Elston, James Stanley
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 7
    • 100 Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 8
    • 17, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 9
    • Admiral House, 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 10 IIF 11
    • Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 12
    • Direct House, Unit 8, Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, England

      IIF 13
  • Elston, James Stanley
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 14
  • Elston, James Stanley
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 15 IIF 16
    • Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 17
    • 1, Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 18
  • Elston, James
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 19
  • Elston, James
    British co director

    Registered addresses and corresponding companies
    • 63, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW

      IIF 20
  • Elston, James
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 21
  • Elston, James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68a, Harwood Road, London, SW6 4PZ, England

      IIF 22
  • Elston, James
    British promotions born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Thornbury Road, London, SW2 4DA, England

      IIF 23
  • Elston, James
    British tennis coach born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Old Brompton Road, London, SW5 0DA, England

      IIF 24
  • Mr James Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 25
    • 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 26
    • Admiral House 100, Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 27
  • Elston, James
    English director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Road, Oulton, West Yorkshire, Leeds, LS268FX, United Kingdom

      IIF 28
  • Mr James Elston
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hogshill Lane, Cobham, KT11 2AG, England

      IIF 29
    • 226, Old Brompton Road, London, SW5 0DA, England

      IIF 30
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 31
  • James Stanley Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 32
  • Elston, James Stanley
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 33
  • Mr James Stanley Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 34
    • 100 Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 35
    • Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 36
  • James Elston
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 37
  • James Stanley Elston
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 38
  • Mr James Elston
    English born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Road, Oulton, West Yorkshire, Leeds, LS268FX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 24
  • 1
    BOILER CENTRAL LTD
    - now 10483032 12494938
    YORKSHIRE BOILERS LIMITED
    - 2020-12-18 10483032 12494938
    Admiral House, 100 Thornes Lane, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2016-11-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CARBON CENTRAL LIMITED
    15977001
    Admiral House, 100 Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-25 ~ now
    IIF 9 - Director → ME
  • 3
    CHARGE UP AT HOME LIMITED
    13219707
    Admiral House, Thornes Lane, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2021-06-25 ~ 2026-01-15
    IIF 12 - Director → ME
    Person with significant control
    2022-04-01 ~ 2026-01-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COURTFIT LIMITED
    08999598
    5 Sandringham Road, Worcester Park, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-04-16 ~ now
    IIF 21 - Director → ME
  • 5
    COURTFIT PADEL LTD
    13706910
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-10-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-10-27 ~ 2024-04-18
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2024-04-18 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELITE COMMUNITY SPORTS COACHING CIC
    09964058
    Brook House Church Lane, Garforth, Leeds, England
    Active Corporate (6 parents)
    Officer
    2016-05-01 ~ 2020-05-14
    IIF 5 - Director → ME
  • 7
    ELSTON GROUP LIMITED
    12258572
    Admiral House 100, Thornes Lane, Wakefield, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-10-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-10-12 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    FENESTRATION CENTRAL LTD
    - now 09064117
    JAM MARKETING AND MEDIA LTD
    - 2022-07-26 09064117
    JAM MEDIA AND MARKETING LTD
    - 2016-03-22 09064117
    NOTE PRINT LTD
    - 2016-03-18 09064117
    LOW COST PRINT PRODUCTS LTD - 2015-10-21
    100 Thornes Lane, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2016-03-01 ~ 2019-09-09
    IIF 1 - Director → ME
    2020-12-17 ~ 2025-10-01
    IIF 8 - Director → ME
    Person with significant control
    2020-12-17 ~ 2025-10-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    FRAPPATTAK LIMITED
    08559331
    58 Thornbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 10
    GREEN YORKSHIRE LTD
    08430523
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (7 parents)
    Officer
    2013-10-09 ~ now
    IIF 13 - Director → ME
  • 11
    J.D.EL LIMITED
    05828293
    26 St. Johns Croft, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2006-05-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JELSTONS LIMITED
    07408785
    68a Harwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ dissolved
    IIF 22 - Director → ME
  • 13
    OEWE LTD
    - now 12494938
    YORKSHIRE BOILERS LTD
    - 2022-02-11 12494938 10483032
    YORKSHIRE BOILERS NORTHERN LTD
    - 2020-12-21 12494938
    BOILER CENTRAL LTD
    - 2020-12-18 12494938 10483032
    100 Thornes Lane, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2020-03-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-03-03 ~ 2021-02-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    PRO EVENT IN THE COMMUNITY CIC
    09267905
    1 Park Road, Oulton, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-16 ~ dissolved
    IIF 4 - Director → ME
  • 15
    SAAS CENTRAL LTD
    15950388
    Ropergate House, Ropergate, Pontefract, England
    Active Corporate (3 parents)
    Officer
    2024-09-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SLINK NORTHERN LTD
    - now 08720544
    PRO EVENT YORKSHIRE LIMITED
    - 2022-03-23 08720544
    Admiral House, 100 Thornes Lane, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-10-07 ~ 2022-09-12
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SOLARIS SOLAR LIMITED
    09482565
    Direct House Unit 8 Headway Business Park, Denby Dale Road, Wakefield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 15 - Director → ME
  • 18
    1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2011-02-14 ~ 2013-08-29
    IIF 17 - Director → ME
  • 19
    SUSTAINABLE SEARCH SEM LTD
    15716125
    Myles Robinson, Ropergate House, Ropergate, Pontefract, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TOFFEE LIQUOR LIMITED
    09478074
    226 Old Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    UK POSTAGE LTD
    12087400
    Metic House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-07-05 ~ 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
  • 22
    WAKEFIELD AND DISTRICT COMMUNITY TRUST
    07034096
    49 Austhorpe Road, Cross Gates, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2011-10-01 ~ 2014-08-15
    IIF 3 - Director → ME
  • 23
    WAKEFIELD TRINITY COMMUNITY TRUST - now
    WAKEFIELD WILDCATS COMMUNITY TRUST
    - 2018-03-23 05899518
    Belle Vue, Doncaster Road, Wakefield, West Yorkshire
    Active Corporate (37 parents)
    Officer
    2006-08-08 ~ 2013-11-22
    IIF 2 - Director → ME
    2008-06-30 ~ 2014-10-26
    IIF 20 - Secretary → ME
  • 24
    WAKEFIELD TRINITY WILDCATS LIMITED
    08565405
    5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 16 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.