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

Douglas, James Michael, Director

    Related profiles found in government register
  • Douglas, James Michael, Director
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, Victoria House 19-21, Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE

      IIF 1
  • Douglas, James Michael, Director
    British commercial director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Douglas, James Michael, Director
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Weaver Street, Leeds, LS4 2AU, England

      IIF 7
  • Douglas, James Michael, Director
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Brass Tax Accounting / D4 Joseph's Well Offices, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 8
    • C/o Kjg, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 9
    • The Wood House, Thorpe Lodge, Littlethorpe, Ripon, North Yorkshire, HG4 3LU, England

      IIF 10
  • Douglas, James Michael, Director
    British founder born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Charles Stewart, 3 Park Square East, Leeds, LS1 2NG, England

      IIF 11
  • Douglas, James Michael, Director
    British marketing director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Wood House, Littlethorpe, Ripon, HG4 3LU, England

      IIF 12
  • Douglas, Jame Michael
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Wood House, Littlethorpe, Ripon, HG4 3LU, England

      IIF 13
  • Director James Michael Douglas
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Weaver Street, Leeds, LS4 2AU, England

      IIF 14 IIF 15
    • Brass Tax Accounting / D4 Joseph's Well Offices, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 16
    • Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 17
    • The Wood House, Littlethorpe, Ripon, HG4 3LU, England

      IIF 18 IIF 19
    • The Wood House, Thorpe Lodge, Littlethorpe, Ripon, North Yorkshire, HG4 3LU, England

      IIF 20
    • Suite C, Victoria House 19-21, Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE

      IIF 21
  • Douglas, James
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Low St. Agnesgate, Ripon, HG4 1NA, England

      IIF 22
  • Douglas, James Michael
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Weaver Street, Leeds, LS4 2AU

      IIF 23
  • Douglas, James Michael
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Weaver Street, Leeds, United Kingdom

      IIF 24
    • The Wood House Thorpe Lodge, Knaresborough Road, Littlethorpe, Ripon, North Yorkshire, HG4 3LU, England

      IIF 25
    • The Woodhouse, Thorpe Lodge, Littlethorpe, Ripon, HG4 3KU, United Kingdom

      IIF 26
  • Douglas, James Michael
    British restauranteur born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Woodhouse, Thorpe Lodge, Littlethorpe, Ripon, HG4 3KU, United Kingdom

      IIF 27 IIF 28
  • Mr James Douglas
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Low St. Agnesgate, Ripon, HG4 1NA, England

      IIF 29
  • Douglas, James
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Woodland Hill, Leeds, West Yorkshire, LS15 7DG, United Kingdom

      IIF 30
    • 54 Woodland Hill, Whitkirk, Leeds, West Yorkshire, LS15 7DG

      IIF 31 IIF 32
    • 277, Manor Road, London, E15 3AW, England

      IIF 33
  • Douglas, James
    British

    Registered addresses and corresponding companies
    • 54 Woodland Hill, Whitkirk, Leeds, West Yorkshire, LS15 7DG

      IIF 34
  • Mr James Douglas
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Manor Road, London, E15 3AW, England

      IIF 35
child relation
Offspring entities and appointments 23
  • 1
    BD REGIONAL BARS LIMITED
    12924123
    Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    2020-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    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
  • 2
    BREWSKIS BISCUITS LIMITED
    13357892
    The Wood House, Littlethorpe, Ripon, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-26 ~ 2023-07-07
    IIF 12 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CARTER JAMES ASSOCIATES LIMITED
    07554573
    The Old Butchers Shop Main Street, Askrigg, Leyburn, North Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-03-07 ~ 2012-03-02
    IIF 30 - Director → ME
  • 4
    CRAFT ON DRAFT LIMITED
    13619950
    C/o Charles Stewart, 3 Park Square East, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 11 - Director → ME
    2021-09-14 ~ 2023-07-07
    IIF 10 - Director → ME
    Person with significant control
    2021-09-14 ~ 2023-03-10
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FF&B LTD
    14739419
    Brass Tax Accounting Josephs Well Offices Josephs Well, Hanover Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LEGITIMATE WORLDWIDE LIMITED
    12118758
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-07-24 ~ 2023-07-07
    IIF 9 - Director → ME
  • 7
    MELON FARMER PRODUCTIONS LIMITED
    08732872
    Suite 4 36 Call Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 26 - Director → ME
  • 8
    MITTSU (HOLDINGS) LIMITED
    16278544
    11 Low St. Agnesgate, Ripon, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    NEST LETTINGS & MANAGEMENT LIMITED
    05439674
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2005-04-28 ~ 2012-06-22
    IIF 32 - Director → ME
  • 10
    RED'S SMOQUE LIMITED
    - 2020-11-24 07562511 08355558... (more)
    Frp Advisory Llp, 4th Floor, Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    OHIO 124 LIMITED
    - now 08355558 07562511... (more)
    LEGITIMATE INDUSTRIES LIMITED
    - 2019-08-08 08355558
    RED'S SMOQUE 2 LIMITED
    - 2016-03-21 08355558 09339291... (more)
    Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 27 - Director → ME
  • 12
    REDS RESTAURANTS LIMITED
    - 2025-02-18 12744884
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2020-07-15 ~ now
    IIF 13 - Director → ME
  • 13
    RED'S SMOQUE (HOLDINGS) LIMITED
    08354197
    10 Weaver Street, Leeds, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2013-01-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RED'S SMOQUE 3 LIMITED
    - now 09339291 08355558... (more)
    REDS FRIENDS & FAMILY INVESTMENT LIMITED
    - 2016-03-03 09339291
    AGHOCO 1273 LIMITED
    - 2015-04-10 09339291 09322540... (more)
    10 Weaver Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 15
    REDS (HEADINGLEY) LIMITED
    12745496
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-15 ~ 2025-02-04
    IIF 3 - Director → ME
  • 16
    REDS (LEEDS) LIMITED
    12744724
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-15 ~ 2025-02-04
    IIF 2 - Director → ME
  • 17
    REDS (MANCHESTER) LIMITED
    12744230
    3rd Floor 86-90 Paul Street, London, Ec2a 4ne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-15 ~ 2023-07-07
    IIF 5 - Director → ME
  • 18
    REDS (NOTTINGHAM) LIMITED
    12744590
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-15 ~ 2023-07-07
    IIF 4 - Director → ME
  • 19
    RESICOM RESIDENTIAL COMMUNICATIONS LIMITED
    06901339
    The Faversham, 1/5 Springfield Mount, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-05-11 ~ dissolved
    IIF 31 - Director → ME
    2009-05-11 ~ dissolved
    IIF 34 - Secretary → ME
  • 20
    REVERSE SWAN MEDIA LIMITED
    10196828
    Red's True Barbecue, 10 Weaver Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 24 - Director → ME
  • 21
    TRADO SERVICES LTD
    11914181
    16 Somerset Road, Walmer, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 22
    TRUE BARBECUE LIMITED
    12744147
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2020-07-15 ~ 2023-07-07
    IIF 6 - Director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    YORKSHIRE WRAP LIMITED
    10734063
    10 Weaver Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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.