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

Voce, James

    Related profiles found in government register
  • Voce, James
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 1
  • Voce, James Rigby
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Lawton Road, Alsager, Cheshire, ST7 2DD, United Kingdom

      IIF 2
    • The Old Villa, 40 Sandbach Road South, Alsager, ST7 2UF, United Kingdom

      IIF 3
    • The Old Villa, 40 Sandbach Road South, Alsager, United Kingdom, United Kingdom

      IIF 4
    • Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 5
    • 213 Cromford Road, Langley Mill, Nottingham, NG16 4EU, United Kingdom

      IIF 6
    • Longstile, Linley Lane, Alsager, Stoke-on-trent, ST7 2UF, England

      IIF 7
  • Voce, James Rigby
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longstile, Linley Lane, Alsager, Stoke-on-trent, ST7 2UF, England

      IIF 8
    • Longstyle Farm, Linley Lane, Alsager, Stoke-on-trent, Staffordshire, ST7 2UF, United Kingdom

      IIF 9
  • James Voce
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 10
  • Mr James Rigby Voce
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Lawton Road, Alsager, Cheshire, ST7 2DD, United Kingdom

      IIF 11
    • The Old Villa, 40 Sandbach Road South, Alsager, ST7 2UF, United Kingdom

      IIF 12
    • Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 13
    • Longstile, Linley Lane, Alsager, Stoke-on-trent, ST7 2UF, England

      IIF 14
    • Longstyle Farm, Linley Lane, Alsager, Stoke-on-trent, ST7 2UF, United Kingdom

      IIF 15
  • Voce, James Rigby
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Old Villa, 40 Sandbach Road South, Alsager, Cheshire, ST7 2LP, England

      IIF 16
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 17
    • C/o Montacsinternational House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 18
    • 27/28, Eastcastle Street, London, W1W 8DH

      IIF 19
    • 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 20
    • 40, Sandbach Road South, Alsager, Stoke-on-trent, ST7 2LP, England

      IIF 21
  • Voce, James Rigby
    British director born in November 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 42, Elmhurst, Egginton, Derby, Derbyshire, DE65 6HQ, United Kingdom

      IIF 22
  • Mr James Rigby Voce
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 23
    • C/o Montacsinternational House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 24
    • 40, Sandbach Road South, Alsager, Stoke-on-trent, ST7 2LP, England

      IIF 25
    • Longstile, Linley Lane, Alsager, Stoke-on-trent, ST7 2UF, England

      IIF 26
  • Mr James Rigby Voce
    British born in November 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 42, Elmhurst, Egginton, Derby, Derbyshire, DE65 6HQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 15
  • 1
    ACTIVE ENERGY GROUP PLC
    - now 03148295
    CINPART PLC - 2010-07-30
    BUCKLAND GROUP PLC - 2007-06-29
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    DISTANT BROOK PLC - 1997-09-15
    27/28 Eastcastle Street, London
    Active Corporate (29 parents, 8 offsprings)
    Officer
    2025-08-12 ~ 2026-03-09
    IIF 19 - Director → ME
  • 2
    AVISTONE INTERNATIONAL LIMITED
    - now 09759373
    JJV FINANCIAL LIMITED
    - 2016-05-12 09759373
    42 Elmhurst, Egginton, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-02 ~ 2018-09-24
    IIF 22 - Director → ME
    Person with significant control
    2016-05-19 ~ 2018-09-24
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    213 Cromford Road, Langley Mill, Nottingham, United Kingdom
    Active Corporate (4 parents, 26 offsprings)
    Officer
    2026-03-26 ~ now
    IIF 6 - Director → ME
  • 4
    JA GOLF LIMITED
    15058492
    The Old Villa, 40 Sandbach Road South, Alsager, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    JV CONSULTING LIMITED
    17007095
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    JV1 PROPERTIES LIMITED
    17003953
    C/o Montacsinternational House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    MIURA CAPITAL LIMITED
    11596970
    Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MOONRAKER PARK LTD
    16677608
    40 Sandbach Road South, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 9
    R M ESTATES (GOLF) LIMITED
    09462568
    The Old Villa, 40 Sandbach Road South, Alsager, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2023-10-02 ~ now
    IIF 16 - Director → ME
    2023-08-29 ~ 2023-09-26
    IIF 4 - Director → ME
  • 10
    SERVATOR TRADING LIMITED
    13172996
    Old School House Claypits Lane, Dibden, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-02 ~ 2021-08-24
    IIF 8 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    THE BRYNTIRION LTD
    15816568
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (6 parents)
    Officer
    2024-07-03 ~ 2024-07-18
    IIF 9 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    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
  • 12
    VISTA PARCS GROUP PLC
    - now 16728222
    VISTA PARCS GROUP LTD
    - 2026-03-24 16728222
    MOONRAKER RESORTS LTD - 2026-03-04
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (8 parents)
    Officer
    2026-03-06 ~ now
    IIF 20 - Director → ME
  • 13
    VOCE GROUP HOLDINGS LIMITED
    16928019
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    VOCE PROPERTIES LTD
    12945783
    Longstile Linley Lane, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2020-10-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    WRENSON LTD - now
    VITOL LTD - 2022-05-26
    MCAP GROWTH LIMITED
    - 2021-06-21 12826056
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2020-08-20 ~ 2021-05-31
    IIF 5 - Director → ME
    Person with significant control
    2020-08-20 ~ 2021-05-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.