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

Jennings, James Robert, Dr

    Related profiles found in government register
  • Jennings, James Robert, Dr
    British chemical consultant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3e, Enterprise House, Valley Street North, Darlington, County Durham, DL1 1GY, England

      IIF 1
    • icon of address 9 Rudby Lea, Hutton Rudby, Yarm, Cleveland, TS15 0JZ

      IIF 2
  • Jennings, James Robert, Dr
    British chemical consultant research c born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Palace Street, Berwick Upon Tweed, Northumberland, TD15 1HN

      IIF 3
    • icon of address 25, Palace Street, Berwick Upon Tweed, Northumberland, TD15 1HN, England

      IIF 4
    • icon of address 25, Palace Street, Berwick-upon-tweed, Northumberland, TD15 1HN, England

      IIF 5 IIF 6 IIF 7
  • Jennings, James Robert, Dr
    British chemical consultant research chemist born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120-124, Towngate, Leyland, Preston, PR25 2LQ, England

      IIF 12
    • icon of address 9, Rudby Lea, Hutton Rudby, Yarm, North Yorkshire, TS15 0JZ, England

      IIF 13
    • icon of address 9, Rudby Lea, Hutton Rudby, Yarm, TS15 0JZ, England

      IIF 14 IIF 15
  • Jennings, James Robert, Dr
    British chemical consultant research chemist, director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Palace Street, Berwick-upon-tweed, Northumberland, TD15 1HN, United Kingdom

      IIF 16
    • icon of address Dodd And Co Fifteen, Montgomery Way, Rosehill, Carlisle, Cumbria, CA1 2RW

      IIF 17
  • Jennings, James Robert, Dr
    British chemical consultant, research chemist, director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rudby Lea, Hutton Rudby, Yarm, TS15 0JZ, England

      IIF 18
  • Jennings, James Robert, Dr
    British chemical research consultant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rudby Lea, Hutton Rudby, Yarm, TS15 0JZ, England

      IIF 19
  • Jennings, James Robert, Dr
    British company director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Palace Street, Berwick-upon-tweed, TD15 1HN, England

      IIF 20
    • icon of address 9, Rudby Lea, Hutton Rudby, Yarm, Cleveland, TS15 0JZ, England

      IIF 21
  • Jennings, James Robert, Dr
    British consultant research chemist born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 22
  • Jennings, James Robert, Dr
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rudby Lea, Hutton Rudby, Yarm, Cleveland, TS15 0JZ, England

      IIF 23
  • Jennings, James Robert, Dr
    British research chemist born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Saxon Road, Cambridge, CB5 8HS, England

      IIF 24
  • Jennings, James Robert, Dr
    British scientist born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Palace Street, Berwick Upon Tweed, Northumberland, TD15 1HN, United Kingdom

      IIF 25
  • Dr James Robert Jennings
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Rudby Lea, Hutton Rudby, Yarm, TS15 0JZ

      IIF 26
    • icon of address 9, Rudby Lea, Hutton Rudby, Yarm, TS15 0JZ, England

      IIF 27
child relation
Offspring entities and appointments
Active 21
  • 1
    AVOCET H2O LIMITED - 2018-07-20
    icon of address 9 Rudby Lea, Hutton Rudby, Yarm, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 9 Rudby Lea, Hutton Rudby, Yarm, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 11 - Director → ME
  • 6
    AVOCET INFINITE PROPERTIES LIMITED - 2017-07-19
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209 GBP2019-12-27
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 120-124 Towngate, Leyland, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 6 - Director → ME
  • 9
    AVOCET GREEN ENERGY LIMITED - 2017-06-26
    AVOCET FUEL SYSTEM GREEN ENERGY LIMITED - 2015-11-06
    icon of address 25 Palace Street, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,000,000 GBP2019-12-31
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 3 - Director → ME
  • 13
    AVOCET FUEL SYSTEMS PLC - 2019-02-22
    icon of address 9, Rudby Lea, Hutton Rudby, Yarm, North Yorkshire, England
    Active Corporate (2 parents, 19 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 120-124 Towngate, Leyland, Northumberland, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 8 - Director → ME
  • 16
    GENNFROS LIMITED - 2021-06-29
    icon of address 9 Rudby Lea, Hutton Rudby, Yarm, North Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 13 - Director → ME
  • 17
    AVOCET NC LIMITED - 2021-02-05
    icon of address 9 Rudby Lea, Hutton Rudby, Yarm, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 14 - Director → ME
  • 18
    AVOCET H2O LIMITED - 2019-12-23
    H20 FARM LIMITED - 2018-07-23
    icon of address 9 Rudby Lea, Hutton Rudby, Yarm, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-30 ~ now
    IIF 15 - Director → ME
  • 19
    AVOCET INFINITE PLC - 2019-10-29
    AFS AVOCET PLC - 2015-11-06
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 23 - Director → ME
  • 20
    ORRDONE LIMITED - 2019-08-21
    AVOCET FARMS LIMITED - 2019-08-21
    AVOCET AGRICULTURE LIMITED - 2017-06-23
    AFS - AVOCET AGRICULTURE LIMITED - 2015-10-30
    icon of address Dodd And Co Fifteen Montgomery Way, Rosehill, Carlisle, Cumbria
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 17 - Director → ME
  • 21
    TRICENTRAL LIMITED - 2019-11-19
    icon of address 9 Rudby Lea, Hutton Rudby, Yarm, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2013-10-23
    IIF 1 - Director → ME
  • 2
    icon of address 9 Rudby Lea, Hutton Rudby, Yarm
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-20 ~ 2021-09-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-20
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AVOCET H2O LIMITED - 2019-12-23
    H20 FARM LIMITED - 2018-07-23
    icon of address 9 Rudby Lea, Hutton Rudby, Yarm, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-12 ~ 2018-07-06
    IIF 20 - Director → ME
  • 4
    SANDCO 1166 LIMITED - 2010-10-13
    icon of address Christian Bunke, 16 Saxon Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2017-05-12
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.