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

Child, James Edward

    Related profiles found in government register
  • Child, James Edward

    Registered addresses and corresponding companies
    • Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD

      IIF 1 IIF 2
    • Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD, United Kingdom

      IIF 3
  • Child, James

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 4
  • Child, James Edward
    British

    Registered addresses and corresponding companies
  • Child, James Edward
    British director

    Registered addresses and corresponding companies
    • Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD

      IIF 11 IIF 12
  • Child, James Edward
    British finance director

    Registered addresses and corresponding companies
    • Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD

      IIF 13 IIF 14
  • Child, James Edward
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 52 Camp Road, 52 Camp Road, Upper Heyford, Bicester, OX25 5HD, England

      IIF 15 IIF 16
    • Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD

      IIF 17 IIF 18
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England, HP12 3NR, England

      IIF 19
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

      IIF 20
    • Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

      IIF 21
    • Gate House, Turnpike Road, High Wycombe, HP12 3NR, United Kingdom

      IIF 22
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 23
  • Child, James Edward
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD

      IIF 24 IIF 25 IIF 26
    • Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD, United Kingdom

      IIF 27
  • Child, James Edward
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD

      IIF 28
    • 51 Bordon Enterprise Park, Budds Lane, Bordon, GU35 0FJ, England

      IIF 29
  • Child, James Edward
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Child, James Edward
    British finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD

      IIF 50 IIF 51
  • Child, James Edward
    British project director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Building 51e, Whitehill & Bordon Enterprise Park, Budds Lane, Bordon, GU35 0FJ

      IIF 52
  • Child, James
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Chieftain House, Challenger Place, Bordon, GU35 0FP

      IIF 53
  • Child, James Edward
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 51e, Bordon Enterprise Park, Budds Lane, Bordon, GU35 0FJ, United Kingdom

      IIF 54
    • The Green Room, Unit 16, The Shed, Whitehill & Bordon Town Centre, Sergeants’ Yard, Bordon, GU35 0DJ

      IIF 55
    • Unit 8 Chieftain House, Quebec Park, Challenger Place, Bordon, Hampshire, GU35 0FP, United Kingdom

      IIF 56
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 57
    • Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER, United Kingdom

      IIF 58
  • Mr James Child
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD, England

      IIF 59
  • Mr James Edward Child
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD, England

      IIF 60
    • Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 61 IIF 62
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 63
    • Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -609,848 GBP2017-02-28
    Officer
    2014-10-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    52 Camp Road 52 Camp Road, Upper Heyford, Bicester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-09-16 ~ now
    IIF 16 - Director → ME
  • 3
    Gate House Turnpike Road, High Wycombe, Buckinghamshire, England, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2017-03-28 ~ now
    IIF 19 - Director → ME
  • 4
    52 Camp Road, Bicester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-09-05 ~ now
    IIF 56 - Director → ME
  • 5
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    376,830 GBP2016-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HOLT VILLAGE REGENERATION LTD - 2013-01-03
    3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -544,930 GBP2021-07-31
    Officer
    2017-03-10 ~ dissolved
    IIF 49 - Director → ME
  • 7
    Gate House, Turnpike Road, High Wycombe, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-24 ~ now
    IIF 54 - Director → ME
  • 8
    Sandy Cottage Stone Street Road, Ivy Hatch, Sevenoaks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,136 GBP2020-12-31
    Officer
    2017-12-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    35 Ballards Lane, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,590 GBP2024-09-30
    Officer
    2023-09-12 ~ now
    IIF 57 - Director → ME
  • 10
    Suite 2 Victoria House, South Street, Farnham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Suite 2 Victoria House, South Street, Farnham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    New Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    609,362 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 23 - Director → ME
    2017-03-07 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 13
    Gate House, Turnpike Road, High Wycombe, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-03-10 ~ now
    IIF 22 - Director → ME
  • 14
    52 Camp Road 52 Camp Road, Upper Heyford, Bicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -561,409 GBP2024-12-31
    Officer
    2021-09-16 ~ now
    IIF 15 - Director → ME
  • 15
    Gate House Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-03-28 ~ now
    IIF 20 - Director → ME
  • 16
    BORDON REGENERATION COMPANY LIMITED - 2015-06-06
    TAYLOR WIMPEY DORCHESTER BORDON JV LIMITED - 2015-01-12
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2020-11-16 ~ now
    IIF 21 - Director → ME
  • 17
    Gate House, Turnpike Road, High Wycombe, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-07-30 ~ now
    IIF 53 - Director → ME
  • 18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-15 ~ now
    IIF 55 - Director → ME
Ceased 29
  • 1
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -609,848 GBP2017-02-28
    Officer
    2009-02-04 ~ 2011-04-01
    IIF 24 - Director → ME
  • 2
    1st Floor, 46 Clarendon Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    1997-08-22 ~ 1999-10-29
    IIF 38 - Director → ME
  • 3
    PATRICK O'ROURKE LIMITED - 1981-12-31
    Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1997-08-22 ~ 1999-10-29
    IIF 30 - Director → ME
  • 4
    1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,000 GBP2024-12-31
    Officer
    1997-11-01 ~ 1999-10-29
    IIF 42 - Director → ME
  • 5
    1 South Parade, 5 Stafford Road, Wallington, England
    Active Corporate (6 parents)
    Equity (Company account)
    61,952 GBP2024-06-23
    Officer
    ~ 1995-11-30
    IIF 17 - Director → ME
  • 6
    CLEVELAND REDPATH OFFSHORE LIMITED - 1990-10-19
    POETSTYLE LIMITED - 1985-02-18
    Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2000-01-04 ~ 2004-12-21
    IIF 50 - Director → ME
    2000-01-04 ~ 2004-12-21
    IIF 13 - Secretary → ME
  • 7
    CLEVELAND BRIDGE GROUP LIMITED - 2000-03-24
    FAREACE LIMITED - 1999-04-16
    C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    In Administration Corporate (1 parent)
    Officer
    2000-05-19 ~ 2004-12-21
    IIF 41 - Director → ME
    2000-03-24 ~ 2004-12-21
    IIF 11 - Secretary → ME
  • 8
    DAVY A.T.C. LIMITED - 1988-11-15
    ASSOCIATED TUNNELLING COMPANY LIMITED - 1987-09-14
    1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1997-11-01 ~ 1999-10-29
    IIF 37 - Director → ME
  • 9
    DORMAN LONG TECHNOLOGY LIMITED - 2019-02-18
    International House, Midland Road, Higham Ferrers, Northamptonshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    158,392 GBP2023-01-01 ~ 2023-12-31
    Officer
    2001-10-31 ~ 2004-12-21
    IIF 28 - Director → ME
    2000-08-02 ~ 2004-12-21
    IIF 2 - Secretary → ME
  • 10
    REDPATH DORMAN LONG INTERNATIONAL LIMITED - 1982-12-03
    WHITEHEAD HILL & COMPANY LIMITED - 1978-12-31
    Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-01-04 ~ 2004-12-21
    IIF 51 - Director → ME
    2000-01-04 ~ 2004-12-21
    IIF 14 - Secretary → ME
  • 11
    Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-04-01 ~ 2004-12-21
    IIF 39 - Director → ME
    2001-05-15 ~ 2004-12-21
    IIF 10 - Secretary → ME
  • 12
    Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-04-01 ~ 2004-12-21
    IIF 36 - Director → ME
    2001-04-12 ~ 2004-12-21
    IIF 7 - Secretary → ME
  • 13
    DORMAN LONG LIMITED - 2000-10-11
    DORMAN LONG PRODUCTS LIMITED - 2000-04-06
    CLEVELAND BRIDGE (UK) COMPANY LIMITED - 2000-03-24
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2003-10-10 ~ 2004-12-21
    IIF 18 - Director → ME
    2000-02-10 ~ 2004-12-21
    IIF 9 - Secretary → ME
  • 14
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    376,830 GBP2016-05-31
    Officer
    2009-10-20 ~ 2011-04-01
    IIF 27 - Director → ME
    2009-10-20 ~ 2011-04-01
    IIF 3 - Secretary → ME
  • 15
    Victoria House Suite 2, Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    82,480 GBP2024-12-31
    Officer
    2019-05-25 ~ 2024-02-06
    IIF 48 - Director → ME
  • 16
    HOLT VILLAGE REGENERATION LTD - 2013-01-03
    3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -544,930 GBP2021-07-31
    Officer
    2017-03-10 ~ 2019-10-25
    IIF 45 - Director → ME
  • 17
    1st Floor, 46 Clarendon Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    1997-08-22 ~ 1999-10-29
    IIF 43 - Director → ME
  • 18
    Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    2000-01-01 ~ 2004-12-31
    IIF 40 - Director → ME
  • 19
    65 Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-11-06 ~ 2011-04-01
    IIF 26 - Director → ME
    2007-11-06 ~ 2008-01-07
    IIF 5 - Secretary → ME
  • 20
    Cleveland House, Yarm Road, Darlington, County Durham
    Active Corporate (1 parent)
    Officer
    2000-02-22 ~ 2004-12-21
    IIF 32 - Director → ME
    1999-11-16 ~ 2004-12-21
    IIF 1 - Secretary → ME
  • 21
    DECORATIVE ART GUILD LIMITED - 1988-12-06
    3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    1997-11-01 ~ 1999-10-29
    IIF 31 - Director → ME
  • 22
    ORIGINAL WORKSPACES LTD - 2024-05-24
    Martinique House, Hampshire Road, Bordon, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157,368 GBP2024-12-31
    Officer
    2020-12-15 ~ 2025-01-31
    IIF 29 - Director → ME
  • 23
    KVAERNER CONSTRUCTION LIMITED - 2000-11-09
    TRAFALGAR HOUSE CONSTRUCTION SPECIAL PROJECTS LIMITED - 1997-01-02
    TRAFALGAR HOUSE CONSTRUCTION (MAJOR PROJECTS) LIMITED - 1994-07-08
    CEMENTATION (MAJOR PROJECTS) LIMITED - 1991-11-07
    CEMENTATION CONSTRUCTION LIMITED - 1990-02-28
    1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    1999-06-30 ~ 1999-10-29
    IIF 33 - Director → ME
  • 24
    SKANSKA LNG LIMITED - 2005-02-24
    SKANSKA WHESSOE LIMITED - 2004-06-17
    TRAFALGAR HOUSE PLANT HIRE LIMITED - 2001-10-12
    PEINER ALISCOTT LIMITED - 1996-10-22
    1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    1997-08-22 ~ 1999-10-29
    IIF 34 - Director → ME
  • 25
    1st Floor 46 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    1997-08-22 ~ 1999-10-29
    IIF 35 - Director → ME
  • 26
    Building 51e Whitehill & Bordon Enterprise Park, Budds Lane, Bordon
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    338,091 GBP2024-10-31
    Officer
    2017-10-10 ~ 2022-05-12
    IIF 52 - Director → ME
  • 27
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2003-10-10 ~ 2004-11-30
    IIF 25 - Director → ME
    2001-05-15 ~ 2004-11-30
    IIF 8 - Secretary → ME
  • 28
    100 Queen Street, 2nd Floor, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    1999-11-16 ~ 2000-05-31
    IIF 12 - Secretary → ME
  • 29
    KVAERNER CLEVELAND BRIDGE LIMITED - 2000-06-06
    REDPATH DORMAN LONG LIMITED - 1996-11-01
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    1999-11-16 ~ 2000-05-31
    IIF 6 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.