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

James Stanley Elston

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

    Resident in United Kingdom

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

      IIF 1
  • James Elston
    British born in December 1979

    Resident in United Kingdom

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

      IIF 2
  • James Stanley Elston
    British born in December 1979

    Resident in England

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

      IIF 3
  • Mr James Elston
    English born in December 1979

    Resident in United Kingdom

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

      IIF 4
  • Mr James Stanley Elston
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 5
    • Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 6
    • House, Thornes Lane, Wakefield, WF2 7QX, England

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

    Resident in United Kingdom

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

      IIF 8
  • Elston, James
    British born in December 1979

    Resident in United Kingdom

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

      IIF 9
  • Elston, James
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 10
  • Elston, James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwood Road, London, SW6 4PZ, England

      IIF 11
  • Elston, James
    British promotions born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornbury Road, London, SW2 4DA, England

      IIF 12
  • Elston, James
    British tennis coach born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Brompton Road, London, SW5 0DA, England

      IIF 13
  • Mr James Elston
    British born in December 1979

    Resident in England

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

      IIF 14
    • Thornes Lane, Wakefield, WF2 7QX, England

      IIF 15
    • House 100, Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 16
  • Elston, James
    English director born in December 1979

    Resident in United Kingdom

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

      IIF 17
  • Mr James Elston
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hogshill Lane, Cobham, KT11 2AG, England

      IIF 18
    • Old Brompton Road, London, SW5 0DA, England

      IIF 19
    • Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 20
  • Elston, James Stanley
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Thornes Lane, Wakefield, WF2 7QX, England

      IIF 21
    • Thornes Lane, Wakefield, West Yorkshire, WF2 7QX, England

      IIF 22
    • Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 23
    • House, 100, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 24 IIF 25
    • House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 26
    • House, Unit 8, Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, England

      IIF 27
  • Elston, James Stanley
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • House, Thornes Lane, Wakefield, WF2 7QX, England

      IIF 28
  • Elston, James Stanley
    British director born in December 1979

    Resident in England

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

      IIF 29 IIF 30
    • House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 31
    • Park Road, Oulton, Leeds, LS26 8FX, England

      IIF 32
  • Elston, James
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, England

      IIF 33
  • Elston, James
    British co director born in December 1979

    Resident in England

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

      IIF 34
  • Elston, James
    British company director born in December 1979

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Haigh Road, Rothwell, Leeds, LS26 0LW

      IIF 36
    • House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 37
  • Elston, James
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hogshill Lane, Cobham, KT11 2AG, England

      IIF 38
  • Elston, James
    British co director

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

      IIF 39
child relation
Offspring entities and appointments 24
  • 1
    BOILER CENTRAL LTD
    - now 10483032
    YORKSHIRE BOILERS LIMITED
    - 2020-12-18 10483032
    Admiral House, 100 Thornes Lane, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2016-11-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CARBON CENTRAL LIMITED
    15977001
    Admiral House, 100 Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-25 ~ now
    IIF 23 - Director → ME
  • 3
    CHARGE UP AT HOME LIMITED
    13219707
    Admiral House, Thornes Lane, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2021-06-25 ~ 2026-01-15
    IIF 26 - Director → ME
    Person with significant control
    2022-04-01 ~ 2026-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COURTFIT LIMITED
    08999598
    5 Sandringham Road, Worcester Park, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-04-16 ~ now
    IIF 10 - Director → ME
  • 5
    COURTFIT PADEL LTD
    13706910
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-10-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-10-27 ~ 2024-04-18
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2024-04-18 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELITE COMMUNITY SPORTS COACHING CIC
    09964058
    Brook House Church Lane, Garforth, Leeds, England
    Active Corporate (6 parents)
    Officer
    2016-05-01 ~ 2020-05-14
    IIF 37 - Director → ME
  • 7
    ELSTON GROUP LIMITED
    12258572
    Admiral House 100, Thornes Lane, Wakefield, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-10-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-10-12 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    FENESTRATION CENTRAL LTD
    - now 09064117
    JAM MARKETING AND MEDIA LTD
    - 2022-07-26 09064117
    JAM MEDIA AND MARKETING LTD
    - 2016-03-22 09064117
    NOTE PRINT LTD
    - 2016-03-18 09064117
    LOW COST PRINT PRODUCTS LTD - 2015-10-21
    100 Thornes Lane, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2016-03-01 ~ 2019-09-09
    IIF 33 - Director → ME
    2020-12-17 ~ 2025-10-01
    IIF 22 - Director → ME
    Person with significant control
    2020-12-17 ~ 2025-10-01
    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
    IIF 6 - Right to appoint or remove directors OE
  • 9
    FRAPPATTAK LIMITED
    08559331
    58 Thornbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-06 ~ dissolved
    IIF 12 - Director → ME
  • 10
    GREEN YORKSHIRE LTD
    08430523
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (7 parents)
    Officer
    2013-10-09 ~ now
    IIF 27 - Director → ME
  • 11
    J.D.EL LIMITED
    05828293
    26 St. Johns Croft, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2006-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    JELSTONS LIMITED
    07408785
    68a Harwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ dissolved
    IIF 11 - Director → ME
  • 13
    OEWE LTD
    - now 12494938
    YORKSHIRE BOILERS LTD
    - 2022-02-11 12494938
    YORKSHIRE BOILERS NORTHERN LTD
    - 2020-12-21 12494938
    BOILER CENTRAL LTD
    - 2020-12-18 12494938
    100 Thornes Lane, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2020-03-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-03-03 ~ 2021-02-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    PRO EVENT IN THE COMMUNITY CIC
    09267905
    1 Park Road, Oulton, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-16 ~ dissolved
    IIF 36 - Director → ME
  • 15
    SAAS CENTRAL LTD
    15950388
    Ropergate House, Ropergate, Pontefract, England
    Active Corporate (3 parents)
    Officer
    2024-09-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SLINK NORTHERN LTD
    - now 08720544
    PRO EVENT YORKSHIRE LIMITED
    - 2022-03-23 08720544
    Admiral House, 100 Thornes Lane, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-10-07 ~ 2022-09-12
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-10
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SOLARIS SOLAR LIMITED
    09482565
    Direct House Unit 8 Headway Business Park, Denby Dale Road, Wakefield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 29 - Director → ME
  • 18
    SPIRIT OF 1873 LTD
    07511179
    1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2011-02-14 ~ 2013-08-29
    IIF 31 - Director → ME
  • 19
    SUSTAINABLE SEARCH SEM LTD
    15716125
    Myles Robinson, Ropergate House, Ropergate, Pontefract, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TOFFEE LIQUOR LIMITED
    09478074
    226 Old Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    UK POSTAGE LTD
    12087400
    Metic House Ripley Drive, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    WAKEFIELD AND DISTRICT COMMUNITY TRUST
    07034096
    49 Austhorpe Road, Cross Gates, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2011-10-01 ~ 2014-08-15
    IIF 35 - Director → ME
  • 23
    WAKEFIELD TRINITY COMMUNITY TRUST - now
    WAKEFIELD WILDCATS COMMUNITY TRUST
    - 2018-03-23 05899518
    Belle Vue, Doncaster Road, Wakefield, West Yorkshire
    Active Corporate (37 parents)
    Officer
    2006-08-08 ~ 2013-11-22
    IIF 34 - Director → ME
    2008-06-30 ~ 2014-10-26
    IIF 39 - Secretary → ME
  • 24
    WAKEFIELD TRINITY WILDCATS LIMITED
    08565405
    5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.