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

Rix, James Martin

    Related profiles found in government register
  • Rix, James Martin
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 1 IIF 2
    • icon of address Unit 11, The Ivories, 6-18 Northampton Street, London, N1 2HY, England

      IIF 3
    • icon of address Unit 14, Canonbury Business Centre, 190a New North Road, London, N1 7BJ, England

      IIF 4
    • icon of address Unit 14, Canonbury Business Centre, New North Road, London, N1 7BJ, England

      IIF 5
    • icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 6
  • Rix, James Martin
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Canonbury Business Centre, 190a, New North Road, London, N1 7BJ, England

      IIF 7
  • Rix, James Martin
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 8
    • icon of address Unit 14, Canonbury Business Centre, 190a New North Road, London, N1 7BJ, England

      IIF 9
  • Rix, James Martin
    English born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Blossom Way, Marden, Tonbridge, TN12 9GA, England

      IIF 10
  • Rix, James
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, N E Lincs, DN32 7AA

      IIF 11
  • Rix, James
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East House, 109 South Worple Way, London, SW14 8TN

      IIF 12
  • Mr James Martin Rix
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, The Ivories, 6-18 Northampton Street, London, N1 2HY, England

      IIF 13
    • icon of address Unit 14, Canonbury Business Centre, 190a New North Road, London, N1 7BJ, England

      IIF 14
    • icon of address Unit 14, Canonbury Business Centre, New North Road, London, N1 7BJ, England

      IIF 15
    • icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 16
  • Rix, James Martin
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Canonbury Business Centre, New North Road, London, N1 7BJ, United Kingdom

      IIF 17 IIF 18
  • Rix, James Martin
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Great Newport Street, London, WC2H 7JA, England

      IIF 19
    • icon of address Unit 14, Canonbury Business Centre, New North Road, London, N1 7BJ, United Kingdom

      IIF 20 IIF 21
  • Mr James Martin Rix
    English born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Blossom Way, Marden, Tonbridge, TN12 9GA, England

      IIF 22
  • Mr James Martin Rix
    British born in January 1983

    Resident in British

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 6-8 Freeman Street, Grimsby, N E Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    -128,168 GBP2023-07-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -26,174 GBP2021-08-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Unit 2 Pressmore Lodge, Ashley Green Road, Chesham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -106,451 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Unit 14, Canonbury Business Centre, 190a New North Road, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,504 GBP2024-01-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -289,849 GBP2022-01-31
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Unit 14 Canonbury Business Centre, New North Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,480 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    KWS ISLINGTON LTD - 2022-03-08
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Unit 14 Canonbury Business Centre, New North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,314 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 14 Canonbury Business Centre, New North Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,724 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 3 Blossom Way, Marden, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -178,063 GBP2023-01-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,462 GBP2024-08-31
    Officer
    icon of calendar 2017-02-23 ~ 2017-09-01
    IIF 12 - Director → ME
  • 2
    icon of address Unit 14, Canonbury Business Centre, 190a New North Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,673 GBP2024-01-31
    Officer
    icon of calendar 2018-02-09 ~ 2024-06-13
    IIF 9 - Director → ME
  • 3
    CRDFY SOCIAL LTD - 2024-06-23
    icon of address Unit 14 Canonbury Business Centre, New North Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,871 GBP2024-07-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-06-13
    IIF 20 - Director → ME
  • 4
    icon of address Unit 14 Canonbury Business Centre, New North Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,729 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-03-13
    IIF 21 - Director → ME
  • 5
    icon of address 4385, 09709409 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,509 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2018-10-08
    IIF 7 - Director → ME
  • 6
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -178,063 GBP2023-01-31
    Officer
    icon of calendar 2012-06-18 ~ 2013-09-01
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.