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 Mcbride

    Related profiles found in government register
  • Mr James Mcbride
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Edward Mcbride
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Prestbury Road, Cheltenham, GL52 2DP, England

      IIF 4
  • Mr James Mcbride
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18b Lower Street, Haslemere, GU27 2NX, United Kingdom

      IIF 5
    • icon of address 18b, Lower Street, Haslemere, Surrey, GU27 2NX, England

      IIF 6
    • icon of address 17, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BN, England

      IIF 7
  • Mr James Mcbride
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farthings, Firgrove Road, Whitehill, Bordon, GU35 9DY, England

      IIF 8
  • Mcbride, James Edward
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Danehurst Court, Alexandra Road, Epsom, Surrey, KT17 4BY, United Kingdom

      IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Mcbridde, James Edward
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Meadowlands Drive, Haslemere, GU27 2FD, United Kingdom

      IIF 11
  • Mcbride, James
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mark Road, Hemel Hempstead, HP2 7BN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 17, Mark Road, Hemel Hempstead, Hertfordshire, HP2 7BN, United Kingdom

      IIF 15
  • Mcbride, James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18b, Lower Street, Haslemere, Surrey, GU27 2NX, England

      IIF 16
    • icon of address 29 Meadowlands Drive, Haslemere, GU27 2FD, United Kingdom

      IIF 17
    • icon of address 17, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BN, England

      IIF 18
  • Mcbride, James

    Registered addresses and corresponding companies
    • icon of address 17, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7BN, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 18b Lower Street, Haslemere, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-03-31
    Officer
    icon of calendar 2016-04-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Farthings Firgrove Road, Whitehill, Bordon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,881 GBP2022-03-31
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    INSULATING CONSULTANCY LIMITED - 2024-10-17
    icon of address 160 Prestbury Road, Cheltenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 160 Prestbury Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address 160 Prestbury Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address 160 Prestbury Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    I.W.L. HOME IMPROVEMENTS LIMITED - 2009-09-03
    JEFFERIES ESSEX NOMINEE (NO 102) LIMITED - 2009-05-06
    TFT (NO 3) LIMITED - 2007-03-19
    icon of address C/o Jt Maxwell Limited, Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -26,065 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    JMB TRADING LIMITED - 2008-02-11
    icon of address 18 Danehurst Court, Alexandra Road, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ dissolved
    IIF 9 - Director → ME
Ceased 2
  • 1
    LEGEND BUSINESS CONSULTANCY LTD - 2022-02-02
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,366 GBP2024-01-31
    Officer
    icon of calendar 2013-03-07 ~ 2024-02-26
    IIF 18 - Director → ME
    icon of calendar 2013-03-07 ~ 2024-02-26
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2024-02-26
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    I.W.L. HOME IMPROVEMENTS LIMITED - 2009-09-03
    JEFFERIES ESSEX NOMINEE (NO 102) LIMITED - 2009-05-06
    TFT (NO 3) LIMITED - 2007-03-19
    icon of address C/o Jt Maxwell Limited, Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -26,065 GBP2022-06-30
    Officer
    icon of calendar 2019-03-08 ~ 2023-10-06
    IIF 16 - 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.