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, Kieron Mark

    Related profiles found in government register
  • James, Kieron Mark

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, Maple Road, Bramhall, Cheshire, SK7 2DH, England

      IIF 1
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, United Kingdom

      IIF 2
    • icon of address 4th, Floor, Metropolitan House Station Road, Cheadle Hulme, Cheshire, SK8 7AZ, United Kingdom

      IIF 3
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 4 IIF 5
    • icon of address 46 Voyager House, Bridges Court Road, Battersea, London, SW11 3GS, England

      IIF 6
    • icon of address Oxford Place, 5th Floor, 61 Oxford Street, Manchester, M1 6EQ, England

      IIF 7
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 8
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 9
  • James, Kieron Mark
    British company director born in February 1966

    Registered addresses and corresponding companies
  • James, Kieron Mark
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, Maple Road, Bramhall, Cheshire, SK7 2DH, England

      IIF 15
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, United Kingdom

      IIF 16
    • icon of address 4th, Floor, Metropolitan House Station Road, Cheadle Hulme, Cheshire, SK8 7AZ, United Kingdom

      IIF 17
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 18 IIF 19
    • icon of address 46 Voyager House, Bridges Court Road, Battersea, London, SW11 3GS, England

      IIF 20
    • icon of address 5th Floor, Oxford Place, 61 Oxford Street, Manchester, M1 6EQ, United Kingdom

      IIF 21
    • icon of address Nexbridge, Oxford Place, Oxford Street, Manchester, M1 4PZ, England

      IIF 22
    • icon of address Oxford Place, 5th Floor, 61 Oxford Street, Manchester, M1 6EQ, England

      IIF 23
    • icon of address 43 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 3AL

      IIF 24 IIF 25 IIF 26
  • James, Kieron Mark
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Featherstone Street, London, EC1Y 8RT, England

      IIF 29
  • James, Kieron Mark
    British director and company secretary born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 30
  • James, Kieron Mark
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 31
  • Mr Kieron James
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, Maple Road, Bramhall, Cheshire, SK7 2DH, England

      IIF 32
  • Mr Kieron Mark James
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, Maple Road, Bramhall, Cheshire, SK7 2DH, England

      IIF 33
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 34 IIF 35
    • icon of address 46 Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 36
    • icon of address 46 Voyager House, Bridges Court Road, Battersea, London, SW11 3GS, England

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5th Floor, Oxford Place, 61 Oxford Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 46 Voyager House 6 Bridges Court Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    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
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address 46 Voyager House Bridges Court Road, Battersea, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-06-03 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    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
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address Metropolitan House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-03-16 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address 50 Featherstone Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Metropolitan House, Station Road, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 4th Floor, Metropolitan House Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-05-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    icon of address 41 Luke Street, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    13,442 GBP2023-10-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 19 - Director → ME
    icon of calendar 2015-10-09 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 9
    icon of address Oxford Place, 5th Floor, 61 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 10
    icon of address 41 Luke Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    182,396 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    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
Ceased 10
  • 1
    COMPANY REGISTRATIONS ONLINE LIMITED - 2025-03-03
    icon of address Carpenter Court Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -19,139 GBP2023-12-31
    Officer
    icon of calendar 2003-03-01 ~ 2005-03-31
    IIF 25 - Director → ME
    icon of calendar 1999-10-06 ~ 2002-02-01
    IIF 11 - Director → ME
  • 2
    DAVENPORT CREDIT LIMITED - 1999-12-02
    SHARPSERV (EUROPE) LIMITED - 1992-06-30
    icon of address Carpenter Court, 1 Maple Road Bramhall, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2005-03-31
    IIF 14 - Director → ME
  • 3
    GOAL LIMITED - 1997-10-10
    icon of address Carpenter Court, 1 Maple Road Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2005-03-31
    IIF 13 - Director → ME
  • 4
    03TALK LIMITED - 2011-12-16
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,177 GBP2023-12-31
    Officer
    icon of calendar 2010-03-05 ~ 2022-01-04
    IIF 31 - Director → ME
    icon of calendar 2010-03-05 ~ 2022-01-04
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-19
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Carpenter Court, 1 Maple Road Bramhall, Stockport, Cheshire
    Active Corporate (7 parents, 2896 offsprings)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2003-10-31 ~ 2005-03-31
    IIF 27 - Director → ME
    icon of calendar 1999-10-25 ~ 2000-04-19
    IIF 10 - Director → ME
  • 6
    icon of address Carpenter Court, 1 Maple Road Bramhall, Stockport, Cheshire
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2003-10-31 ~ 2005-03-31
    IIF 28 - Director → ME
    icon of calendar 1999-10-25 ~ 2000-04-19
    IIF 12 - Director → ME
  • 7
    icon of address Unit 14 The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Equity (Company account)
    441,306 GBP2020-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2020-04-08
    IIF 22 - Director → ME
  • 8
    CALL COLLECTIVE LIMITED - 2019-07-16
    icon of address Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,195 GBP2023-12-31
    Officer
    icon of calendar 2016-09-07 ~ 2022-01-05
    IIF 15 - Director → ME
    icon of calendar 2016-09-07 ~ 2022-01-05
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2021-08-19
    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
  • 9
    icon of address 41 Luke Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    182,396 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-12-15
    IIF 8 - Secretary → ME
  • 10
    icon of address Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-23 ~ 2012-02-13
    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.