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 Gerrard Dolan

    Related profiles found in government register
  • Mr James Gerrard Dolan
    Irish born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Corsham House, Victoria Court, Wembley, Middlesex, HA9 6QN

      IIF 1
    • icon of address 9, Victoria Court, Wembley, HA9 6QN, England

      IIF 2 IIF 3 IIF 4
    • icon of address Flat 9 Corsham House, Victoria Court, Wembley, HA9 6QN, England

      IIF 5
  • James Gerrard Dolan
    Irish born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 6
  • Mr James Dolan
    Irish born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Moor Lane, Staines-upon-thames, TW19 6EG, England

      IIF 7 IIF 8
    • icon of address 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 9
    • icon of address 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 10
  • Mr James Gerrard Dolan
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Dolan, James Gerrard
    Irish business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alton House, 66-68 High Street, Northwood, Middlesex, HA6 1BL, Uk

      IIF 13
    • icon of address 9, Corsham House, Victoria Court, Wembley, Middlesex, HA9 6QN, United Kingdom

      IIF 14
  • Dolan, James Gerrard
    Irish company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 15
  • Dolan, James Gerrard
    Irish director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Macbeth Street, London, W6 9JJ, England

      IIF 16
    • icon of address 9 Corsham House, Victoria Court, London, HA9 6QN

      IIF 17
    • icon of address The Cricketers On The Green, Weston Green, Thames Ditton, Surrey, KT7 0JX

      IIF 18
    • icon of address 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 19
    • icon of address 9 Corsham House, Victoria Court, Wembley, HA9 6QN, United Kingdom

      IIF 20 IIF 21
    • icon of address 9, Corsham House, Victoria Court, Wembley, Middlesex, HA9 6QN

      IIF 22 IIF 23
    • icon of address 9 Corsham House, Victoria Court, Wembley, Middlesex, HA9 6QN, England

      IIF 24
    • icon of address 9 Corsham House, Victoria Court, Wembley, Middlesex, HA9 6QN, United Kingdom

      IIF 25
    • icon of address 9, Corsham House, Victoria Court, Wembley, Middx, HA9 6QN, United Kingdom

      IIF 26
    • icon of address 9, Corsham House, Wembley, London, HA9 6QN, England

      IIF 27 IIF 28
  • Dolan, James Gerrard
    Irish managing director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Corsham House, Victoria Court, Wembley, HA9 6QN, England

      IIF 29
  • James Gerrard Dolan
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62a, Wraysbury Road, Staines-upon-thames, TW19 6HA, United Kingdom

      IIF 30
  • Mr James Dolan
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 31
    • icon of address The Hope And Anchor, 128 Tottenham Lane, London, N8 7EL, England

      IIF 32
    • icon of address The Victoria, 1 Norcor Road, Tilehurst, RG30 6BP, England

      IIF 33
  • Dolan, James
    Irish company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Moor Lane, Staines-upon-thames, TW19 6EG, England

      IIF 34
    • icon of address 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 35 IIF 36
  • Dolan, James
    Irish director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Red Lion Street, Chesham, HP5 1ET, England

      IIF 37
  • James Dolan
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 Barbabas Court, 119 Cheyne Walk, Winchmore Hill, London, N21 1DF, England

      IIF 38
    • icon of address Flat 6 Barnabas Court, 119 Cheyne Walk, Winchmore Hill, London, N21 1DF, England

      IIF 39
  • Dolan, James Gerrard
    Irish company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address The Willows, Moor Lane, Staines-upon-thames, TW19 6EG, England

      IIF 41
  • Dolan, James Gerrard
    Irish director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 42
    • icon of address 62a, Wraysbury Road, Staines-upon-thames, Middlesex, TW19 6HA, United Kingdom

      IIF 43
    • icon of address Flat 6, Corsham House, Victoria Court, Wembley, HA9 6QN, United Kingdom

      IIF 44
    • icon of address Flat 9 Corsham House, Victoria Court, Wembley, HA9 6QN, United Kingdom

      IIF 45
  • Dolan, James
    Irish director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224a, Church Road, London, NW10 9NP, England

      IIF 46 IIF 47
    • icon of address 224a, Church Road, London, NW10 9NP, United Kingdom

      IIF 48 IIF 49
    • icon of address Flat A, 224 Church Road, London, NW10 9NP, United Kingdom

      IIF 50
    • icon of address The Hope And Anchor, 128 Tottenham Lane, London, N8 7EL, United Kingdom

      IIF 51
    • icon of address The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 52
  • Dolan, James
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Beverley Drive, Edgware, Middx, HA8 5NQ, United Kingdom

      IIF 53
  • Dolan, James
    Irish director born in January 1957

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1 Mansfield Road, Kentish Town, London, NW3 2JD, United Kingdom

      IIF 54 IIF 55
  • Dolan, James
    British

    Registered addresses and corresponding companies
    • icon of address Flat A, 224 Church Road, London, NW10 9NP, England

      IIF 56
  • Folan, James
    British

    Registered addresses and corresponding companies
    • icon of address Flat A, 224 Church Road, London, NW10 9NP, England

      IIF 57
  • Dolan, James

    Registered addresses and corresponding companies
    • icon of address Flat A 224, Church Road, Willesden Green, London, NW10 9NP

      IIF 58
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 9 Corsham House, Victoria Court, Wembley, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 9 Corsham House, Victoria Court, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
  • 4
    LONDON 2012 SPORTS MARKETING LIMITED - 2017-01-20
    icon of address 17 Pennine Parade, Pennine Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,011 GBP2024-07-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 139 Tring Road, Wendover, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 57 - Secretary → ME
  • 6
    icon of address 14 Bridge Street, Winchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 352 Upminster Road, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 224a Church Road, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address 9 Corsham House, Victoria Court, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address 75 Beverley Drive, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address 1st Floor Commerce House, 1 Raven Road, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 18 Walsworth Road, Hitchin, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address Blossom, Norsted Lane, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address 139 Tring Road, Wendover, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 56 - Secretary → ME
  • 15
    icon of address The Willows, Moor Lane, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 17 Pennine Parade Pennine Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    UK SOLAR FARMS LIMITED - 2012-03-08
    icon of address 224a Church Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address Flat 9 Corsham House, Victoria Court, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address The Willows, Moor Lane, Staines-upon-thames, England
    Active Corporate
    Equity (Company account)
    -33,357 GBP2021-02-28
    Officer
    icon of calendar 2019-03-05 ~ 2019-04-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-04-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 255a Hall Lane, Chingford, London, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2012-08-08
    IIF 13 - Director → ME
  • 3
    icon of address The Victoria, 1 Norcor Road, Tilehurst, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-06-19 ~ 2019-06-19
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-06-19
    IIF 33 - Has significant influence or control OE
  • 4
    icon of address 1 Mansfield Road, Kentish Town, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ 2016-05-17
    IIF 55 - Director → ME
  • 5
    icon of address The Willows, Moor Lane, Staines, Moor Lane, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2024-03-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-11
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Flat 6 Barbabas Court 119 Cheyne Walk, Winchmore Hill, London, England
    Active Corporate
    Officer
    icon of calendar 2019-06-14 ~ 2019-06-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2019-06-14
    IIF 38 - Has significant influence or control OE
  • 7
    QIANA LIMITED - 2015-10-02
    icon of address 18 Walsworth Road, Hitchin, Herts
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    6,097 GBP2017-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2015-04-12
    IIF 20 - Director → ME
  • 8
    icon of address The Cottage, 21 High Street, Bletchingley, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-14 ~ 2016-06-01
    IIF 24 - Director → ME
  • 9
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Officer
    icon of calendar 2012-11-06 ~ 2019-07-01
    IIF 37 - Director → ME
  • 10
    icon of address The Hope And Anchor, 128 Tottenham Lane, London, England
    Active Corporate
    Officer
    icon of calendar 2019-06-19 ~ 2019-07-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-06-19
    IIF 32 - Has significant influence or control OE
  • 11
    icon of address Flat 6 Barnabas Court 119 Cheyne Walk, Winchmore Hill, London, England
    Active Corporate
    Officer
    icon of calendar 2019-06-14 ~ 2019-06-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2019-06-14
    IIF 39 - Has significant influence or control OE
  • 12
    icon of address 14 Bridge Street, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2017-04-30
    Officer
    icon of calendar 2014-01-30 ~ 2021-01-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    icon of address 14 Bridge Street, Winchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ 2013-03-18
    IIF 35 - Director → ME
  • 14
    icon of address 14 Bridge Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ 2021-01-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    icon of address 352 Upminster Road, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2013-03-13 ~ 2019-01-01
    IIF 36 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-03-14
    IIF 23 - Director → ME
  • 16
    icon of address 9 Corsham House, Victoria Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2013-04-12
    IIF 17 - Director → ME
  • 17
    icon of address Unit 1, White Park Business Estate Elstree Hill South, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,449 GBP2025-08-31
    Officer
    icon of calendar 2008-06-12 ~ 2009-02-27
    IIF 58 - Secretary → ME
  • 18
    icon of address 220 Vale Road, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    659 GBP2018-01-31
    Officer
    icon of calendar 2015-05-28 ~ 2019-06-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-14
    IIF 9 - Has significant influence or control OE
  • 19
    icon of address 18 Walsworth Road, Hitchin, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ 2017-07-01
    IIF 54 - Director → ME
  • 20
    icon of address 94 Hastings Street, Luton
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-05 ~ 2015-02-28
    IIF 16 - Director → ME
  • 21
    icon of address 75 Beverley Drive, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ 2012-04-30
    IIF 48 - Director → ME
  • 22
    LONDON HARDWARE LIMITED - 2014-07-17
    icon of address The Cricketers On The Green, Weston Green, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ 2016-01-07
    IIF 18 - Director → ME
    icon of calendar 2014-05-01 ~ 2015-04-22
    IIF 21 - Director → ME
  • 23
    icon of address The Willows, Moor Lane, Staines-upon-thames, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-06 ~ 2025-07-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ 2025-07-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.