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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ware, James Vincent

    Related profiles found in government register
  • Ware, James Vincent
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71/73 Hoghton Street, Southport, Merseyside, PR9 0PR, England

      IIF 1
    • Windle Hall, Crank Road, Crank, St Helens, WA11 7RG, United Kingdom

      IIF 2
    • Windle Hall, Crank Road, St Helens, Merseyside, WA11 7RG, United Kingdom

      IIF 3 IIF 4
    • Windlehall, Crank Road, St Helens, Merseyside, WA11 7RG, England

      IIF 5
  • Mr James Vincent Ware
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71/73 Hoghton Street, Southport, Merseyside, PR9 0PR, England

      IIF 6
    • Windle Hall, Crank Road, Crank, St Helens, WA11 7RG, United Kingdom

      IIF 7
    • Windle Hall, Crank Road, St Helens, Merseyside, WA11 7RG, United Kingdom

      IIF 8 IIF 9
  • Ware, James Vincent
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Europa House, Conway Street, Birkenhead, Wirral, CH41 6RY, United Kingdom

      IIF 10
    • 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 11
    • Top Flat, 29 The Mall, Faversham, Kent, ME13 8JL, England

      IIF 12
    • 6, Liddell Place, London, NW6 2ET, England

      IIF 13
    • 85, Tottenham Court Road, London, W1T 4TQ, England

      IIF 14
    • Myersons (ca) Ltd, 32, Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 15
    • 21a, Hardshaw Street, St Helens, Merseyside, WA10 1QX, England

      IIF 16
    • Windle Hall, Crank Road, St Helens, Merseyside, WA11 7RG, United Kingdom

      IIF 17
    • Windle Hall, Crank Road, St. Helens, WA11 7RG

      IIF 18
    • Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 19 IIF 20 IIF 21
  • Ware, James Vincent
    British company company born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 6, First Floor, Building 16, Liverpool Innovation Park, Liverpool, Merseyside, L7 9NJ, England

      IIF 23
  • Ware, James Vincent
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Myersons (ca) Ltd, 32, Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 24
    • Windle Hall, Crank Road, St. Helens, Merseyside, WA11 7RG, England

      IIF 25
    • Windle Hall, St. Helens, Merseyside, WA11 7RG, England

      IIF 26
    • 18 Hough Green Road Widnes, 18 Hough Green Road Widnes, Widnes, Cheshire, WA8 4PE, England

      IIF 27
    • 18, Hough Green Road, Widnes, Cheshire, WA8 4PE, England

      IIF 28 IIF 29 IIF 30
  • Ware, James Vincent
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 31
  • Ware, James Vincent
    English director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 32
  • Ware, James
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 33
  • Mr James Vincent Ware
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 34
    • Top Flat, 29 The Mall, Faversham, Kent, ME13 8JL, England

      IIF 35
    • Office 6, First Floor, Building 16, Liverpool Innovation Park, Liverpool, Merseyside, L79NJ, England

      IIF 36
    • 6, Liddell Place, London, NW6 2ET, England

      IIF 37
    • 85, Tottenham Court Road, London, W1T 4TQ, England

      IIF 38
    • Myersons (ca) Ltd, 32, Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 39
    • 21a, Hardshaw Street, St Helens, Merseyside, WA10 1QX, England

      IIF 40
    • Windle Hall, Crank Road, St. Helens, Merseyside, WA11 7RG, England

      IIF 41
    • Windle Hall, Crank Road, St. Helens, WA11 7RG

      IIF 42
    • Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 43 IIF 44 IIF 45
    • Windle Hall, St. Helens, Merseyside, WA11 7RG, England

      IIF 46
    • Unit 35, Champion European Suites, Arrow Brooke Road, Upton, Wirral, CH49 0AB

      IIF 47
    • 18, Hough Green Road, Widnes, Cheshire, WA8 4PE, England

      IIF 48
  • Mr James Ware
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hough Green Road, Widnes, WA8 4PE, United Kingdom

      IIF 49
  • James Ware
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Hough Green Road Widnes, 18 Hough Green Road Widnes, Widnes, Cheshire, WA8 4PE, England

      IIF 50
  • Ware, James
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 51
  • Mr James Vincent Ware
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 52 IIF 53
  • Mr James Ware
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 54
  • Ware, James Vincent

    Registered addresses and corresponding companies
    • Windle Hall, Crank Road, St Helens, Merseyside, WA11 7RG, United Kingdom

      IIF 55
  • Ware, James

    Registered addresses and corresponding companies
    • Windle Hall, Crank Road, St Helens, Merseyside, WA11 7RG, United Kingdom

      IIF 56
    • Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 57
    • 18, Hough Green Road, Widnes, Cheshire, WA8 4PE, England

      IIF 58
child relation
Offspring entities and appointments 30
  • 1
    BEFORE PUBLIC LIMITED
    13687209
    Myersons (ca) Ltd 32, Derby Street, Ormskirk, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2021-10-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    BILLION MEDIA LTD
    11259968
    Windle Hall, Crank Road, St Helens
    Active Corporate (3 parents)
    Officer
    2018-03-16 ~ now
    IIF 17 - Director → ME
    2018-03-16 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2018-03-16 ~ 2022-02-16
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    BRAND BIRTH LTD
    13963599
    3rd Floor, Office 2 21a Hardshaw Street, St Helens, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2022-03-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    CULLINAN CAPITAL LIMITED
    14259009
    Myersons (ca) Ltd 32, Derby Street, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-27 ~ dissolved
    IIF 24 - Director → ME
  • 5
    HOLIDAY REVIEWS LTD
    13888663
    Office 6, First Floor, Building 16, Liverpool Innovation Park, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JF LAW LIMITED
    09222224
    1 Europa House, Conway Street, Birkenhead, Wirral, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-09-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-02-02 ~ 2022-02-17
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JFLRT PROPERTY LTD
    15362608
    Windle Hall, Crank Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-19 ~ dissolved
    IIF 33 - Director → ME
    2023-12-19 ~ dissolved
    IIF 57 - Secretary → ME
  • 8
    JFRT HOLDINGS LIMITED
    11727172
    71/73 Hoghton Street, Southport, Merseyside, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2018-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    JFRTTR PROPERTY LTD
    15385442
    Windle Hall, Crank Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    2024-01-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JVW COMMERCIAL LIMITED
    14315727
    Windle Hall, Crank Road, St. Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    JVW MARKETPLACE LTD
    15562768
    Windle Hall, Crank Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-03-14 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JW BOAT RENTAL LTD
    15070057
    Windle Hall, Crank Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    2023-08-14 ~ now
    IIF 22 - Director → ME
  • 13
    MEDICAL PROS LIMITED
    12129141
    21a Hardshaw Street, St Helens, Merseyside, England
    Active Corporate (3 parents)
    Officer
    2019-07-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-07-30 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 14
    MEDICAL SOFTWARE COMPANY LIMITED
    15669601
    Windle Hall, Crank Road, St. Helens, England
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    MP REHABILITATION LTD
    16121960
    Windle Hall, Crank Road, St. Helens, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 16
    MWY LIMITED
    10174181
    Top Flat, 29 The Mall, Faversham, Kent, England
    Active Corporate (2 parents)
    Officer
    2016-05-11 ~ now
    IIF 12 - Director → ME
    2016-05-11 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    NEXT LEVEL VISION LTD
    16369663
    67 Chorley Old Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NUCLEAR MARKETING LIMITED
    08688031
    18 Hough Green Road, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 30 - Director → ME
  • 19
    PRIVATE GP LONDON DIRECT LTD
    17042964
    85 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 20
    PRIVATE MRI SCAN LONDON LTD
    16883501
    6 Liddell Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    RARE BAGS LIMITED
    16051275
    Windle Hall, Crank Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    TRILLION HOLDINGS LIMITED
    13918514
    Windle Hall, Crank Road, St Helens, Merseyside, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2022-02-16 ~ now
    IIF 4 - Director → ME
    2022-02-16 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    ULAW LIMITED
    07655757
    18 Hough Green Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 24
    VELASCO LONDON LTD
    13270368
    Windle Hall, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 25
    VELASCO PROPERTY LIMITED
    10434086
    18 Hough Green Road Widnes, 18 Hough Green Road Widnes, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    VINCENT PROPERTY CORNER HOUSE LTD
    16706103
    Windle Hall, Crank Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    VINCENT PROPERTY LIMITED
    11905366
    Windle Hall, Crank Road, St. Helens
    Active Corporate (1 parent)
    Officer
    2019-03-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 28
    WARE HOLIDAY HOLDINGS LIMITED
    14312097
    Windle Hall, Crank Road, St Helens, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    WARE HOLIDAYS LTD
    14274914
    Windlehall, Crank Road, St Helens, Merseyside, England
    Active Corporate (3 parents)
    Officer
    2022-08-03 ~ now
    IIF 5 - Director → ME
  • 30
    WARE PROPERTY LIMITED
    10805671
    18 Hough Green Road Widnes, 18 Hough Green Road Widnes, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 28 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.