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

Donoghue, James

    Related profiles found in government register
  • Donoghue, James

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 1
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 2
    • icon of address Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 3
    • icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ, United Kingdom

      IIF 4
    • icon of address Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, United Kingdom

      IIF 5
  • Donoghue, James
    British

    Registered addresses and corresponding companies
  • Donoghue, James
    British accountant

    Registered addresses and corresponding companies
  • Donoghue, James
    British accoiuntant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexanders, Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 20
  • Donoghue, James
    British accountant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Coulsdon Rise, Coulsdon, Surrey, CR5 2SF

      IIF 21 IIF 22 IIF 23
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 25 IIF 26
    • icon of address 104, Withy Mead, London, E4 6JW, England

      IIF 27
    • icon of address Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ

      IIF 28
    • icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ, United Kingdom

      IIF 29
    • icon of address Alexanders, Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 30
    • icon of address Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ

      IIF 31
    • icon of address Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, United Kingdom

      IIF 32 IIF 33
  • Donoghue, James
    British certified accountant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Coulsdon Rise, Coulsdon, Surrey, CR5 2SF

      IIF 34
  • Donoghue, James
    British finance cosultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Coulsdon Rise, Coulsdon, Surrey, CR5 2SF

      IIF 35
  • Donoghue, James
    British accountant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, United Kingdom

      IIF 36
    • icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ, United Kingdom

      IIF 37
  • Mr James Donoghue
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 38
    • icon of address Alexanders, Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 39
  • Mr James Donoghue
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 40
    • icon of address 25, Clarendon Road, Redhill, RH1 1QZ, United Kingdom

      IIF 41
    • icon of address Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Redhill Chambers, High Street, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    RIVERSIDE WOODWAY LIMITED - 2000-03-13
    icon of address 27 High Street, Horley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,023 GBP2024-12-31
    Officer
    icon of calendar 2009-12-14 ~ now
    IIF 1 - Secretary → ME
  • 3
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    JOHN MORTIMER PRODUCTIONS LIMITED - 1985-08-08
    icon of address 27 High Street, Horley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    513,085 GBP2024-03-30
    Officer
    icon of calendar 2007-10-31 ~ now
    IIF 12 - Secretary → ME
  • 5
    icon of address 27 High Street, Horley, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,322 GBP2024-05-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 26 - Director → ME
  • 6
    ALEXANDERS STRATEGIC PLANNING LIMITED - 2012-04-23
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-29 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address Abbey House, 25 Clarendon Road, Redhill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 36 - Director → ME
  • 10
    KNOWLEDGECENTER LIMITED - 2013-08-30
    icon of address Redhill Chambers, High Street, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-07-17 ~ dissolved
    IIF 14 - Secretary → ME
  • 11
    icon of address Redhill Chambers, High Street, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Redhill Chambers, High Street, Redhill, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address Redhill Chambers, High Street, Redhill, Surrey, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 27 High Street, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-11-27 ~ now
    IIF 8 - Secretary → ME
  • 15
    icon of address Abbey House, 25 Clarendon Road, Redhill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177 GBP2018-08-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address Judd House, 16 East Street, Tonbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 13 - Secretary → ME
  • 17
    icon of address 27 High Street, Horley, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,721 GBP2024-12-31
    Officer
    icon of calendar 2007-10-31 ~ now
    IIF 9 - Secretary → ME
  • 18
    icon of address 27 High Street, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-11-21 ~ now
    IIF 18 - Secretary → ME
  • 19
    icon of address 27 High Street, Horley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-11-21 ~ now
    IIF 19 - Secretary → ME
  • 20
    icon of address Redhill Chambers, High Street, Redhill, Surrey, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 11 - Secretary → ME
  • 21
    icon of address 104 Withy Mead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 27 - Director → ME
  • 22
    TRAVELMATE LIMITED - 1999-02-09
    icon of address Redhill Chambers, High Street, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 31 - Director → ME
Ceased 12
  • 1
    ALEXANDERS PROFESSIONAL SERVICES LIMITED - 2012-04-23
    icon of address 27 High Street, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    272,643 GBP2025-03-31
    Officer
    icon of calendar 2012-04-10 ~ 2022-06-29
    IIF 20 - Director → ME
    icon of calendar 2001-06-07 ~ 2021-06-29
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-06-29
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Concorde House, Trinity Park, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2008-05-29
    IIF 7 - Secretary → ME
  • 3
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    103,558 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2017-06-01
    IIF 3 - Secretary → ME
  • 4
    ERWIN HYMER GROUP UNITED KINGDOM LIMITED - 2017-06-08
    icon of address Explorer House, Delves Lane, Consett, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-24 ~ 2016-09-19
    IIF 29 - Director → ME
  • 5
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-17 ~ 2017-05-16
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-17 ~ 2017-05-16
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    GRYVES CYBER UK LIMITED - 2017-03-15
    icon of address 27 High Street, Horley, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,226 GBP2023-12-31
    Officer
    icon of calendar 2016-12-17 ~ 2024-06-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2017-05-16
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    THE JAGUAR LAND ROVER CENTRE LIMITED - 1997-11-01
    icon of address 18 Crook Log, Bexleyheath, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,382 GBP2024-03-31
    Officer
    icon of calendar 2007-05-30 ~ 2024-12-14
    IIF 22 - Director → ME
    icon of calendar 2006-07-21 ~ 2024-12-14
    IIF 17 - Secretary → ME
  • 9
    icon of address 27 High Street, Horley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 1991-06-11 ~ 2023-06-01
    IIF 23 - Director → ME
    icon of calendar 1991-06-11 ~ 2023-06-01
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-05-19
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRONZEHEATH LIMITED - 1984-12-07
    icon of address 32 Stanley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,675 GBP2024-03-31
    Officer
    icon of calendar 2010-11-10 ~ 2022-07-18
    IIF 30 - Director → ME
  • 11
    icon of address 27 High Street, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1998-06-01 ~ 2024-02-14
    IIF 24 - Director → ME
    icon of calendar 1998-06-01 ~ 2024-02-14
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-02-14
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ALAN PARKER FILM COMPANY (HOLDINGS) LIMITED(THE) - 1988-03-02
    ALAN PARKER FILM COMPANY (HOLDINGS) LIMITED (THE) - 1979-12-31
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    273,948 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2017-05-31
    IIF 2 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.