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

Dinsdale, James Sebastian

    Related profiles found in government register
  • Dinsdale, James Sebastian
    British ceo born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 2
    • icon of address Units 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 3
    • icon of address Tattershall Way, Fairfield Industrial Estate, Louth, LN11 0YZ, England

      IIF 4
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 5
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 6 IIF 7 IIF 8
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 13 IIF 14
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 15 IIF 16 IIF 17
  • Dinsdale, James Sebastian
    British chair person born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, United Kingdom

      IIF 23
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 24
  • Dinsdale, James Sebastian
    British chief executive born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 25
  • Dinsdale, James Sebastian
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Westminster Drive, Barton Seagrave, Kettering, Northants, NN15 6GE, United Kingdom

      IIF 26
    • icon of address Church Farm, High Street, Podington, Bedfordshire, NN29 7HS, United Kingdom

      IIF 27
    • icon of address Sutton Park House, 15 Carshalton Road, Sutton, Surrey, SM1 4LD

      IIF 28 IIF 29 IIF 30
  • Dinsdale, James Sebastian
    British finance director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 32
  • Dinsdale, James Sebastian
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutton Park House, 15 Carshalton Road, Sutton, Surrey, SM1 4LD, United Kingdom

      IIF 33
  • Dinsdale, James Sebastian
    British svp strategy & business development born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Westminster Drive, Barton Seagrave, Northamptonshire, NN15 6GE

      IIF 34
  • Dinsdale, James Sebastian
    British ceo born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, NN6 0QR, United Kingdom

      IIF 35
    • icon of address 1-4 South Lodge, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 36 IIF 37 IIF 38
    • icon of address 1-4, South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, United Kingdom

      IIF 42 IIF 43
    • icon of address Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 44
  • Dinsdale, James Sebastian
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 45
    • icon of address No. 1 St Pauls Square, Liverpool, L3 9SJ, United Kingdom

      IIF 46
    • icon of address 1-4 South Lodge 100, Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 47 IIF 48
    • icon of address Units 1-4, South Lodge Offices, Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 49
    • icon of address Flint Buildings, 1 Bedding Lane, Norwich, Norfolk, NR3 1RG, United Kingdom

      IIF 50
  • Mr James Sebastian Dinsdale
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, High Street, Podington, Bedfordshire, NN29 7HS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 41
  • 1
    STRANGELY BROWN LTD - 2013-03-21
    TAUTFIT LIMITED - 2005-05-19
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,006,301 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 6 - Director → ME
  • 2
    ST PETERS COURT DEVELOPMENT LIMITED - 2022-02-08
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -380,254 GBP2023-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Uned 12 Pen Yr Orsedd, Industrial Estate Road, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -358,482 GBP2023-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 44 - Director → ME
  • 4
    MINACRAFT LIMITED - 2002-11-06
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    999 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 3 - Director → ME
  • 6
    SPECIAL COMBINATION LIMITED - 2010-01-30
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (4 parents)
    Equity (Company account)
    631,330 GBP2024-02-28
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,529 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,194 GBP2024-03-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    394,398 GBP2023-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,369,059 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 20 - Director → ME
  • 16
    RIFLEMOOR LIMITED - 1984-04-03
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    63,085 GBP2024-05-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Unit 2 Ty Mawr Enterprise Park, Tan Y Graig Road, Llysfaen, Conwy
    Active Corporate (5 parents)
    Equity (Company account)
    193,436 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 16 - Director → ME
  • 18
    VENULUM TRINITY LIMITED - 2018-03-11
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -475,122 GBP2023-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,972 GBP2023-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 14 - Director → ME
  • 24
    COOLER BEVERAGES LIMITED - 2020-02-18
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,800,859 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 5 - Director → ME
  • 25
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    In Administration Corporate (4 parents)
    Equity (Company account)
    -973,604 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address Church Farm, High Street, Podington, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,466 GBP2024-08-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    icon of address Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 35 - Director → ME
  • 28
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -106,392 GBP2023-12-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 23 - Director → ME
  • 29
    YOUNGSOUND LIMITED - 1998-03-11
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,520,975 GBP2024-02-28
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 13 - Director → ME
  • 30
    SHELLFISH HATCHERY SYSTEMS LTD - 2020-01-16
    SHELLFISH HATCHERY SERVICES LTD - 2010-07-21
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,393,843 GBP2023-12-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 45 - Director → ME
  • 31
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-24
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 8 - Director → ME
  • 32
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 32 - Director → ME
  • 33
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 12 - Director → ME
  • 34
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,730 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 48 - Director → ME
  • 35
    icon of address Flint Buildings, 1 Bedding Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 50 - Director → ME
  • 36
    CADMAN CAPITAL INVESTMENTS LIMITED - 2023-10-24
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 1 - Director → ME
  • 37
    MIRIMAR ACCOUNTING CONTRACTORS LIMITED - 2003-03-17
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -641,553 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 11 - Director → ME
  • 38
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,119,851 GBP2023-12-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 24 - Director → ME
  • 39
    icon of address Units 1-4, South Lodge Offices Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    281,807 GBP2024-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 49 - Director → ME
  • 40
    icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 43 - Director → ME
  • 41
    icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 42 - Director → ME
Ceased 7
  • 1
    GKN CHEP LIMITED - 1995-01-01
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2010-08-31
    IIF 34 - Director → ME
  • 2
    icon of address 246 Park View, Whitley Bay, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    -464 GBP2024-06-30
    Officer
    icon of calendar 2008-12-12 ~ 2011-08-02
    IIF 26 - Director → ME
  • 3
    icon of address No. 1 St Pauls Square, Liverpool, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -71,309 GBP2024-06-30
    Officer
    icon of calendar 2021-01-05 ~ 2024-03-15
    IIF 46 - Director → ME
  • 4
    G4S BULLION SERVICES (UK) LIMITED - 2011-12-13
    icon of address 6th Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2013-03-07
    IIF 33 - Director → ME
  • 5
    SECURICOR CASH CENTRES LIMITED - 2005-07-11
    KENTSHIELD LIMITED - 2001-08-20
    icon of address 6th Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2013-03-07
    IIF 30 - Director → ME
    icon of calendar 2011-05-09 ~ 2011-08-11
    IIF 28 - Director → ME
  • 6
    G4S CASH SERVICES (UK) LIMITED - 2010-03-08
    SECURICOR CASH SERVICES LIMITED - 2005-07-11
    SECURICOR LIMITED - 1996-03-22
    icon of address 6th Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-20 ~ 2013-03-07
    IIF 31 - Director → ME
    icon of calendar 2011-05-09 ~ 2011-08-11
    IIF 29 - Director → ME
  • 7
    icon of address 1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,730 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ 2023-03-10
    IIF 47 - 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.