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

Elston, James Stanley

    Related profiles found in government register
  • Elston, James Stanley
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 1
    • icon of address 100 Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 2
    • icon of address 17, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 3
    • icon of address Admiral House, 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 4 IIF 5
    • icon of address Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 6
    • icon of address Direct House, Unit 8, Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, England

      IIF 7
  • Elston, James Stanley
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 8
  • Elston, James Stanley
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 9 IIF 10
    • icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 11
    • icon of address 1, Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 12
  • Elston, James
    British co director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW

      IIF 13
  • Elston, James
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW, United Kingdom

      IIF 14
  • Elston, James
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Haigh Road, Rothwell, Leeds, LS26 0LW

      IIF 15
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 16
    • icon of address Unit 8, Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, England

      IIF 17
  • Elston, James
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hogshill Lane, Cobham, KT11 2AG, England

      IIF 18
  • Elston, James Stanley
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 19
  • Mr James Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 20
    • icon of address 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 21
    • icon of address Admiral House 100, Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 22
  • Mr James Stanley Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 23
    • icon of address 100 Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 24
    • icon of address Admiral House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 25
  • James Stanley Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 26
  • Mr James Elston
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hogshill Lane, Cobham, KT11 2AG, England

      IIF 27
    • icon of address 226, Old Brompton Road, London, SW5 0DA, England

      IIF 28
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 29
  • Elston, James
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 30
  • Elston, James
    British co director

    Registered addresses and corresponding companies
    • icon of address 63, Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LW

      IIF 31
  • Elston, James
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sandringham Road, Worcester Park, KT4 8XW, United Kingdom

      IIF 32
  • Elston, James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68a, Harwood Road, London, SW6 4PZ, England

      IIF 33
  • Elston, James
    British promotions born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Thornbury Road, London, SW2 4DA, England

      IIF 34
  • Elston, James
    British tennis coach born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Old Brompton Road, London, SW5 0DA, England

      IIF 35
  • Elston, James
    English director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Oulton, West Yorkshire, Leeds, LS268FX, United Kingdom

      IIF 36
  • James Elston
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, WF8 1JY, United Kingdom

      IIF 37
  • James Stanley Elston
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 38
  • Mr James Elston
    English born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Oulton, West Yorkshire, Leeds, LS268FX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    YORKSHIRE BOILERS LIMITED - 2020-12-18
    icon of address Admiral House, 100 Thornes Lane, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,605 GBP2024-05-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    icon of address Admiral House, 100 Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Admiral House, Thornes Lane, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-02-28
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 5 Sandringham Road, Worcester Park, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142 GBP2025-03-31
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,851 GBP2025-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Admiral House 100, Thornes Lane, Wakefield, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    420,822 GBP2024-05-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    NOTE PRINT LTD - 2016-03-18
    LOW COST PRINT PRODUCTS LTD - 2015-10-21
    JAM MARKETING AND MEDIA LTD - 2022-07-26
    JAM MEDIA AND MARKETING LTD - 2016-03-22
    icon of address 100 Thornes Lane, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,847 GBP2023-11-29
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address 58 Thornbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    22,646 GBP2019-05-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 26 St. Johns Croft, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,719 GBP2024-04-30
    Officer
    icon of calendar 2006-05-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 68a Harwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 33 - Director → ME
  • 12
    OEWE LTD
    - now
    YORKSHIRE BOILERS LTD - 2022-02-11
    BOILER CENTRAL LTD - 2020-12-18
    YORKSHIRE BOILERS NORTHERN LTD - 2020-12-21
    icon of address 100 Thornes Lane, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -212,797 GBP2024-05-30
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 1 Park Road, Oulton, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Ropergate House, Ropergate, Pontefract, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Direct House Unit 8 Headway Business Park, Denby Dale Road, Wakefield, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,138 GBP2017-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address Myles Robinson, Ropergate House, Ropergate, Pontefract, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 226 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Metic House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 10 - Director → ME
Ceased 8
  • 1
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,851 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-10-27 ~ 2024-04-18
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Brook House Church Lane, Garforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    122 GBP2024-01-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-05-14
    IIF 16 - Director → ME
  • 3
    NOTE PRINT LTD - 2016-03-18
    LOW COST PRINT PRODUCTS LTD - 2015-10-21
    JAM MARKETING AND MEDIA LTD - 2022-07-26
    JAM MEDIA AND MARKETING LTD - 2016-03-22
    icon of address 100 Thornes Lane, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,847 GBP2023-11-29
    Officer
    icon of calendar 2016-03-01 ~ 2019-09-09
    IIF 17 - Director → ME
  • 4
    OEWE LTD
    - now
    YORKSHIRE BOILERS LTD - 2022-02-11
    BOILER CENTRAL LTD - 2020-12-18
    YORKSHIRE BOILERS NORTHERN LTD - 2020-12-21
    icon of address 100 Thornes Lane, Wakefield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -212,797 GBP2024-05-30
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-02-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    PRO EVENT YORKSHIRE LIMITED - 2022-03-23
    icon of address Admiral House, 100 Thornes Lane, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,760 GBP2024-10-31
    Officer
    icon of calendar 2013-10-07 ~ 2022-09-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-10
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,577,638 GBP2024-12-31
    Officer
    icon of calendar 2011-02-14 ~ 2013-08-29
    IIF 11 - Director → ME
  • 7
    icon of address 49 Austhorpe Road, Cross Gates, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,110 GBP2017-09-30
    Officer
    icon of calendar 2011-10-01 ~ 2014-08-15
    IIF 14 - Director → ME
  • 8
    WAKEFIELD WILDCATS COMMUNITY TRUST - 2018-03-23
    icon of address Belle Vue, Doncaster Road, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2013-11-22
    IIF 13 - Director → ME
    icon of calendar 2008-06-30 ~ 2014-10-26
    IIF 31 - Secretary → 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.