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

Mr James John Heath

    Related profiles found in government register
  • Mr James John Heath
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, West Mill Bank, Edinburgh, EH13 0QT, Scotland

      IIF 1
    • icon of address 23/4, Darnell Road, Edinburgh, EH5 3PQ, United Kingdom

      IIF 2
    • icon of address Mtp, 29 Lynedoch Street, Glasgow, G3 6EF, United Kingdom

      IIF 3
    • icon of address 19, Carina House, 25 Cheering Lane, London, E20 1BA, United Kingdom

      IIF 4
    • icon of address 28, 1 Battersea Square, London, SW11 3RZ

      IIF 5
    • icon of address 34d, St. Andrews Square, Surbiton, KT6 4EG, England

      IIF 6 IIF 7
  • Mr James John Heath
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, West Mill Bank, Edinburgh, EH13 0QT, Scotland

      IIF 8
    • icon of address Mtp Trinity House, 29 Lynedoch Street, Glasgow, G3 6AA, Scotland

      IIF 9
    • icon of address Trinity House, 29 Lynedoch Street, Glasgow, G3 6AA, Scotland

      IIF 10 IIF 11 IIF 12
  • Heath, James John
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Carina House, 25 Cheering Lane, London, E20 1BA, United Kingdom

      IIF 13
    • icon of address 34d, St. Andrews Square, Surbiton, KT6 4EG, England

      IIF 14 IIF 15
  • Heath, James John
    British film producer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, West Mill Bank, Edinburgh, EH13 0QT, Scotland

      IIF 16
    • icon of address 23/4, Darnell Road, Edinburgh, EH5 3PQ, United Kingdom

      IIF 17 IIF 18
  • Heath, James John
    British managing director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, 1 Battersea Square, London, SW11 3RZ

      IIF 19
  • Heath, James John
    British producer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23/4, Darnell Road, Edinburgh, EH5 3PQ, Scotland

      IIF 20
  • Heath, James John
    British company director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trinity House, 29 Lynedoch Street, Glasgow, G3 6AA, Scotland

      IIF 21
  • Heath, James John
    British film producer born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, West Mill Bank, Edinburgh, EH13 0QT, Scotland

      IIF 22
    • icon of address Mtp Trinity House, 29 Lynedoch Street, Glasgow, G3 6AA, Scotland

      IIF 23
    • icon of address Trinity House, 29 Lynedoch Street, Glasgow, G3 6AA, Scotland

      IIF 24 IIF 25
  • Heath, James John
    British production manager born in April 1984

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 345, The Chase, Benfleet, Essex, SS7 3DN, United Kingdom

      IIF 26
    • icon of address 42, Theobalds Road, London, WC1X 8NW, England

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 23/4 Darnell Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Trinity House, 29 Lynedoch Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 28 1 Battersea Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 34d St. Andrews Square, Surbiton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,559 GBP2019-03-31
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 79 Silverdale Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 42 Theobalds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 34d St. Andrews Square, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -417 GBP2018-03-31
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mtp, 29 Lynedoch Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -477 GBP2020-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address Mtp Trinity House, 29 Lynedoch Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -176,757 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address Trinity House, 29 Lynedoch Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    TRINITY FILM AND TELEVISION PRODUCTIONS LIMITED - 2024-04-11
    icon of address Trinity House, 29 Lynedoch Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address Trinity House, 29 Lynedoch Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -134,080 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address 345 The Chase, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,310 GBP2020-09-30
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address 2 West Mill Bank, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    21,186 GBP2023-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address 34d St Andrews Square, Surbiton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,783 GBP2019-03-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 13 - 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.