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

Dening, James Douglas

    Related profiles found in government register
  • Dening, James Douglas
    British businessman born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 16-19 Eastcastle Street, London, W1W 8DY, England

      IIF 1
  • Dening, James Douglas
    British chief commercial officer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newnham House, Cambridge Business Park, Cambridge, CB4 0WZ

      IIF 2
  • Dening, James Douglas
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sindalthorpe House, Mile End Road, Prickwillow, Ely, CB7 4SJ, England

      IIF 3
    • icon of address Sindalthorpe House, Mile End Road, Prickwillow, Ely, Cambridgeshire, CB7 4SJ, United Kingdom

      IIF 4
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 5
  • Dening, James Douglas
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sindalthorpe House, Mile End Road, Prickwillow, Ely, CB7 4SJ, England

      IIF 6
    • icon of address Sindalthorpe House, Mile End Road, Prickwillow, Ely, Cambridgeshire, CB7 4SJ, United Kingdom

      IIF 7
  • Dening, James Douglas
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Sunday School, Chapel Street, Waterbeach, Cambridge, Cambridgeshire, CB25 9HR, England

      IIF 8
  • Dening, James Douglas
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sindalthorpe House, Mile End Road, Prickwillow, Ely, Cambridgeshire, CB7 4SJ

      IIF 9
    • icon of address Sindalthorpe House, Prickwillow, Mile End Road, Ely, Cambridgeshire, CB7 4SJ, Uk

      IIF 10
  • Dening, James Douglas
    British sales director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sindalthorpe House, Prickwillow, Ely, Cambs, CB7 4SJ

      IIF 11
  • Dening, James Douglas
    British

    Registered addresses and corresponding companies
    • icon of address Sindalthorpe House, Prickwillow, Ely, Cambs, CB7 4SJ

      IIF 12
  • Mr James Douglas Dening
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Cowley Road, Cb4 0dl, Cambridge, CB4 0DL, United Kingdom

      IIF 13
    • icon of address Sindalthorpe House, Prickwillow, Ely, Cambridgeshire, CB7 4SJ

      IIF 14
    • icon of address Sindalthorpe House, Mile End Road, Prickwillow, Ely, CB7 4SJ, England

      IIF 15
    • icon of address Sindalthorpe House, Mile End Road, Prickwillow, Ely, Cambridgeshire, CB7 4SJ

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 38 The Red Square, 38 The Red Square, Piano Lane, Carysfort Road Stoke Newington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Sindalthorpe House Mile End Road, Prickwillow, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    -884 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Sindalthorpe House Mile End Road, Prickwillow, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    4SG TELECOM LTD - 2011-08-08
    icon of address Sindalthorpe House, Prickwillow, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -170,494 GBP2016-02-28
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-02-11 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    SNRDCO 3278 LIMITED - 2017-11-09
    icon of address 3rd Floor 16-19 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    532,797 GBP2022-12-31
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 1 - Director → ME
  • 6
    PLENTIFY LTD - 2013-10-24
    icon of address Third Floor Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    14,130,530 GBP2023-12-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 3 - Director → ME
  • 7
    ONE DEV HOUSE LTD - 2019-11-18
    icon of address 100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (7 parents)
    Equity (Company account)
    102,677 GBP2024-04-30
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 5 - Director → ME
Ceased 3
  • 1
    icon of address The Old Sunday School Chapel Street, Waterbeach, Cambridge, Cambridgeshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -246,460 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2013-07-04 ~ 2018-11-26
    IIF 7 - Director → ME
    icon of calendar 2022-04-22 ~ 2022-11-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-11-26
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Third Floor, 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,277 GBP2020-03-31
    Officer
    icon of calendar 2012-04-19 ~ 2017-10-30
    IIF 10 - Director → ME
  • 3
    icon of address Cavendish House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-11 ~ 2014-08-31
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.