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

Mcculloch, James

    Related profiles found in government register
  • Mcculloch, James
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 1 IIF 2
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 3 IIF 4
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 5 IIF 6
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 7
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 8 IIF 9 IIF 10
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 13
  • Mcculloch, James
    born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Chambers Lane, London, NW10 2RL, England

      IIF 14
  • Mcculloch, James Anthony
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 15
    • icon of address 29, Seymour Road, London, SW18 5JB, England

      IIF 16
    • icon of address 32 Harcourt Street, London, London, W1H 4HX, England

      IIF 17 IIF 18 IIF 19
  • Mcculloch, James Anthony
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, BS1 9HS, England

      IIF 20
    • icon of address 139 Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 21
    • icon of address 2-4, Boundary Street, London, E2 7DD, England

      IIF 22
    • icon of address 29, Seymour Road, London, SW18 5JB, England

      IIF 23
  • Mcculloch, James Anthony
    British property consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 24
  • Mcculloch, James Anthony
    British property investment born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 25
  • Mr James Mcculloch
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Chambers Lane, London, NW10 2RL, England

      IIF 26
  • Mcculloch, James

    Registered addresses and corresponding companies
    • icon of address Queens College Chambers, Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 27
  • Mcculloch, James Anthony
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 28
  • Mcculloch, James Anthony
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, Little Green, Frome, Somerset, BA11 3QZ, United Kingdom

      IIF 29
    • icon of address Laurel Cottage, Little Green, Mells, Frome, Somerset, BA11 3QZ, United Kingdom

      IIF 30
    • icon of address 139 Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mcculloch, James Anthony
    British financial services born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens College Chambers, Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 36
  • Mcculloch, James Anthony
    British property investment born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 37
  • Mcculloch, James Anthony
    British real estate born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 38
    • icon of address Greyfriars Court, Paradise Square, Oxford, OX1 1BE, England

      IIF 39
  • Mr James Anthony Mcculloch
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, BS1 9HS, United Kingdom

      IIF 40
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 41 IIF 42
    • icon of address 29, Seymour Road, London, SW18 5JB, England

      IIF 43
    • icon of address 32 Harcourt Street, London, London, W1H 4HX, England

      IIF 44 IIF 45 IIF 46
    • icon of address 3rd Floor, Staple Inn Buildings, London, WC1V 7PZ, United Kingdom

      IIF 48
  • Mr James Anthony Mcculloch
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, Little Green, Frome, Somerset, BA11 3QZ, United Kingdom

      IIF 49
    • icon of address Laurel Cottage, Little Green, Mells, Frome, BA11 3QZ, United Kingdom

      IIF 50
    • icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

      IIF 51
    • icon of address 139 Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 32 Harcourt Street, London, W1H 4HX, England

      IIF 55
    • icon of address 32 Harcourt Street, London, W1H 4HX, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Redchurch Street, 2-4 Boundary Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    784,275 GBP2023-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 139 Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    icon of address 2-4 Boundary Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,670,123 GBP2023-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Greyfriars Court, Paradise Square, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2020-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 139 Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 6 - Director → ME
  • 8
    HOLBORN LEISURE LIMITED - 2017-11-03
    icon of address Laurel Cottage Little Green, Mells, Frome, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,070 GBP2021-03-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Laurel Cottage Little Green, Mells, Frome, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    440,413 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    icon of address 65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 21 - Director → ME
  • 11
    MAIDA VALE LEISURE HOTEL LTD - 2019-11-25
    icon of address 139 Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    icon of address Laurel Cottage Little Green, Mells, Frome, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    icon of address Laurel Cottage, Little Green, Frome, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -178,563 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address Apartment 13 38 Paradise Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 139 Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 33 - Director → ME
Ceased 23
  • 1
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,915,140 GBP2023-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2019-04-10
    IIF 5 - Director → ME
  • 2
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    3,312,234 GBP2023-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2019-04-10
    IIF 10 - Director → ME
  • 3
    ACTIVE MANAGEMENT SOLUTIONS 4 LIMITED - 2014-02-15
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    3,369,961 GBP2023-12-31
    Officer
    icon of calendar 2013-11-20 ~ 2019-04-10
    IIF 7 - Director → ME
  • 4
    icon of address Apartment 13 38 Paradise Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,256,488 GBP2023-12-31
    Officer
    icon of calendar 2015-04-17 ~ 2019-04-10
    IIF 3 - Director → ME
  • 5
    icon of address C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,218,389 GBP2023-12-31
    Officer
    icon of calendar 2016-02-04 ~ 2019-04-10
    IIF 1 - Director → ME
  • 6
    icon of address Apartment 13 38 Paradise Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,707,035 GBP2023-12-31
    Officer
    icon of calendar 2016-02-04 ~ 2019-04-10
    IIF 2 - Director → ME
  • 7
    DUCALIAN SOLAR EIS 1 LIMITED - 2012-01-18
    icon of address Lcww Ltd, Queens College Chambers Apartment 13, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,991,478 GBP2023-12-31
    Officer
    icon of calendar 2012-01-17 ~ 2019-04-10
    IIF 36 - Director → ME
    icon of calendar 2012-01-17 ~ 2014-12-01
    IIF 27 - Secretary → ME
  • 8
    icon of address C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,708,376 GBP2023-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2020-09-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2020-09-18
    IIF 53 - Right to appoint or remove directors OE
  • 9
    icon of address 2-4 Boundary Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,670,123 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-23 ~ 2021-11-11
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    CITY STORAGE SOLUTIONS LIMITED - 2014-04-22
    icon of address Mountain View, 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,529,547 GBP2020-12-31
    Officer
    icon of calendar 2014-03-21 ~ 2019-04-10
    IIF 11 - Director → ME
  • 11
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,087,085 GBP2023-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2019-04-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 12
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,470 GBP2023-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2019-04-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,909 GBP2023-12-31
    Officer
    icon of calendar 2008-10-08 ~ 2019-04-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 139 Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-31 ~ 2019-04-18
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 15
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,379,723 GBP2023-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2020-09-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2020-11-01
    IIF 55 - Has significant influence or control OE
  • 16
    icon of address 65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-14 ~ 2019-04-18
    IIF 48 - Right to appoint or remove directors OE
  • 17
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,067,361 GBP2023-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-09-28
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2020-11-01
    IIF 54 - Has significant influence or control OE
  • 18
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,430,722 GBP2023-03-30
    Officer
    icon of calendar 2016-09-07 ~ 2020-09-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2020-11-01
    IIF 52 - Has significant influence or control OE
  • 19
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2020-01-08
    IIF 12 - Director → ME
  • 20
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,545,543 GBP2023-03-31
    Officer
    icon of calendar 2017-04-24 ~ 2020-09-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2020-11-01
    IIF 56 - Has significant influence or control OE
  • 21
    icon of address 65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -178,563 GBP2020-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-02-18
    IIF 17 - Director → ME
  • 22
    HATCHET PUB LIMITED - 2016-08-25
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,019,934 GBP2023-03-31
    Officer
    icon of calendar 2015-05-11 ~ 2020-09-28
    IIF 34 - Director → ME
  • 23
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    575,994 GBP2023-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2019-04-10
    IIF 9 - 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.