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

Mr Aron Lee James

    Related profiles found in government register
  • Mr Aron Lee James
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, United Kingdom

      IIF 1
    • icon of address Flat 14 Eaton House, Deykin Road, Lichfield, Staffordshire, WS13 6PS, England

      IIF 2
  • James, Aron Lee
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, England

      IIF 3 IIF 4 IIF 5
  • James, Aron Lee
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, United Kingdom

      IIF 6
  • Mr Aron Lee James
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14 Eaton House, Deykin Road, Lichfield, Staffordshire, WS13 6PS, England

      IIF 7 IIF 8 IIF 9
    • icon of address Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Arden House, Weaverlake Drive, Yoxall, Staffordshire, DE13 8AD, United Kingdom

      IIF 14
  • Aron, James
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 15
    • icon of address 49, South Molton Street, London, W1K 5LH

      IIF 16 IIF 17
  • James, Aron Lee
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 18 IIF 19
  • James, Aron Lee
    British chief executive officer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 20 IIF 21
  • James, Aron Lee
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arden House, Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, DE13 8AD, England

      IIF 22
  • James, Aron Lee
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Aron Lee
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 41
  • James, Aron Lee
    British none born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alchemy House, Coppice Side Industrial Park, Brownhills, West Midlands, WS8 7EU, United Kingdom

      IIF 42
  • James, Aron Lee
    British

    Registered addresses and corresponding companies
    • icon of address Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 43
  • James, Aron Lee
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 14 Eaton House, Deykin Road, Lichfield, Staffordshire, WS13 6PS

      IIF 44
    • icon of address Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 45
  • Aron, James
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 46
  • Mr James Aron
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 47
  • James, Aron Lee

    Registered addresses and corresponding companies
    • icon of address Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 48
  • James, Aron

    Registered addresses and corresponding companies
    • icon of address Suite D, Astor House, 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,083 GBP2024-02-29
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    CHEMTECH WASTE LIMITED - 2012-05-03
    icon of address Alchemy House Collier Close, Coppice Side Industrial Park, Brownhills, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Erewash Court, Manners Industrial Estate, Ilkeston, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,925,016 GBP2024-09-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Furnace Road, Ilkeston, Derbys
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,810,858 GBP2024-09-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Furnace Road, Ilkeston, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,907,411 GBP2024-09-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 18 - Director → ME
  • 8
    EXCEL WASTE SOLUTIONS LIMITED - 2016-12-23
    EXCEL WASTE LIMITED - 2004-08-02
    icon of address Suite D Astor House, 282 Lichfield Road Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Suite D Astor House, 282 Lichfield Road Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Studio 3 Cannock Chase Enterprise Centre Walkers Rise, Rugeley Road, Rugeley, West Midlands, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -253,607 GBP2024-09-30
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address Alchemy House, Collier Close, Coppice Side Industrial Park, Brownhills, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-01-18 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,706 GBP2022-02-28
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-02-12 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    ALCHEMY ASSET CARE LIMITED - 2019-10-09
    icon of address Suite D Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -845 GBP2022-10-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-02-12 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 49 South Molton Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    78,057 GBP2024-06-30
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address 49 South Molton Street, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    37,524 GBP2024-06-30
    Officer
    icon of calendar 2019-04-19 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -940 GBP2024-11-30
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,085 GBP2021-08-31
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    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
  • 20
    HAZCHEM WASTE DISPOSAL LIMITED - 2014-04-07
    icon of address Alchemy House Collier Close, Coppice Side Industrial Park, Brownhills, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2014-03-21 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 21
    icon of address Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 34 - Director → ME
Ceased 12
  • 1
    CHECKBLEND LIMITED - 2011-10-12
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordsahire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-05-24 ~ 2018-12-17
    IIF 30 - Director → ME
  • 2
    BOXCLEVER HAZARDOUS WASTE MANAGEMENT LIMITED - 2010-11-09
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-01-12 ~ 2018-12-17
    IIF 42 - Director → ME
  • 3
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -655,714 GBP2021-12-31
    Officer
    icon of calendar 2004-04-16 ~ 2018-12-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THIRTEEN GATES LIMITED - 1989-10-31
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-01-20 ~ 2018-12-17
    IIF 33 - Director → ME
    icon of calendar 2003-01-20 ~ 2018-12-17
    IIF 45 - Secretary → ME
  • 5
    THE LAMP RECYCLING COMPANY LIMITED - 2014-04-07
    icon of address Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2018-12-17
    IIF 26 - Director → ME
  • 6
    R W H GROUNDWORKS LIMITED - 2005-10-31
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2014-10-31
    IIF 23 - Director → ME
  • 7
    THE JONARO CORPORATION LIMITED - 1997-06-06
    CHEMTECH WASTE MANAGEMENT LTD. - 2020-09-01
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,415,549 GBP2024-12-31
    Officer
    icon of calendar 1998-06-15 ~ 2018-12-17
    IIF 32 - Director → ME
    icon of calendar 1998-06-15 ~ 2018-12-17
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 8
    icon of address Manley Croft Sawpits Lane, Little Hay, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ 2012-07-31
    IIF 40 - Director → ME
  • 9
    FACILITIES DOTCOM LIMITED - 2010-07-01
    icon of address Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,686 GBP2015-06-30
    Officer
    icon of calendar 2005-11-30 ~ 2018-12-17
    IIF 41 - Director → ME
  • 10
    RWH INTERIORS LIMITED - 2014-10-07
    icon of address Suite D Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2015-09-19
    IIF 38 - Director → ME
  • 11
    icon of address 5 Doolittle Yard, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,614 GBP2024-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2014-11-30
    IIF 39 - Director → ME
  • 12
    COGILL LIMITED - 2000-10-10
    icon of address Summers End Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2016-12-01
    IIF 22 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.