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

James, Paul Jacques De Maximoff

    Related profiles found in government register
  • James, Paul Jacques De Maximoff
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11.1.1, The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 1
  • James, Paul Jacques De Maximoff
    British coo born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King's House, 36 - 37 King Street, London, EC2V 8BB, United Kingdom

      IIF 2
  • James, Paul Jacques De Maximoff
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Poultry, London, EC2R 8EJ, England

      IIF 3
    • icon of address 56, Arthur Road, London, SW19 7DS, England

      IIF 4
    • icon of address 56, Arthur Road, Wimbledon, London, SW19 7DS, England

      IIF 5 IIF 6
    • icon of address 56, Arthur Road, Wimbledon, London, SW19 7DS, United Kingdom

      IIF 7
    • icon of address C/o Fimatix, Unit G.10.1, The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 8
    • icon of address Longcroft House, 2/8 Victoria Avenue, Bishopsgate, London, EC2M 4NS, England

      IIF 9
    • icon of address Unit 11.1.1, The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 10
    • icon of address Unit 11.1.1, Unit 11.1.1 The Leathermarket, 11/13 Weston Street, London, SE1 3ER, United Kingdom

      IIF 11
  • James, Paul Jacques De Maximoff
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vine Street, London, W1J 0AH

      IIF 12
  • James, Paul Jacques De Maximoff
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10.g.1, Weston Street, London, SE1 3ER, England

      IIF 13
  • James, Paul Jacques De Maximoff
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address Unit 11.1.1, The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 15
  • Mr Paul Jacques De Maximoff James
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Arthur Road, London, SW19 7DS, England

      IIF 16
    • icon of address C/o Fimatix Uk Ltd, The Leather Market Unit 11.1.1, Weston Street, London, England, SE1 3ER

      IIF 17
    • icon of address C/o Fimatix, Unit G.10.1, The Leather Market, Weston Street, London, SE1 3ER, England

      IIF 18
    • icon of address G.10.1 The Leathermarket, 11/13 Weston Street, London, SE1 3ER, England

      IIF 19
    • icon of address The Leather Market, Unit 11.1.1, Weston Street, London, SE1 3ER, England

      IIF 20
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 21
  • Mr Paul Jacques De Maximoff James
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • James, Paul
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11.1.1, Weston Street, London, SE1 3ER, England

      IIF 23
  • James, Paul
    British operations manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce Business Centre, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4LS

      IIF 24
  • Mr Paul James
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11.1.1, Weston Street, London, SE1 3ER, England

      IIF 25
  • James, Paul
    British banker born in February 1964

    Registered addresses and corresponding companies
    • icon of address 23 Earls Court Square, London, SW5 9BY

      IIF 26
  • James, Paul

    Registered addresses and corresponding companies
    • icon of address 56, Arthur Road, Wimbledon, London, London, SW19 7DS, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 11.1.1 Unit 11.1.1 The Leathermarket, 11/13 Weston Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,058 GBP2023-07-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Network House, 110/112 Lancaster Road, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    43,155 GBP2024-07-31
    Officer
    icon of calendar 2008-08-26 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Unit 11.1.1 The Leather Market, Weston Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    5,466,441 GBP2024-06-30
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address C/o Fimatix Unit 11.1.1 The Leather Market, Weston Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    15,703,823.000000002 GBP2024-03-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 11.1.1 The Leather Market, Weston Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,165 GBP2024-10-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Unit 11.1.1 Unit 11.1.1 The Leathermarket, Weston Street, London, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,222,719 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -319,908 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 11.1.1 C/o Fimatix Uk Ltd, The Leather Market , Weston Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Unit 11.1.1 The Leather Market, Weston Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,244 GBP2024-11-30
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 15 - Director → ME
Ceased 14
  • 1
    icon of address Unit 11.1.1 Unit 11.1.1 The Leathermarket, 11/13 Weston Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,058 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-02-01 ~ 2023-03-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    FUNDWORKS TRANSACTION NETWORK LIMITED - 2008-06-17
    icon of address Birchin Court, 20 Birchin Lane, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-13 ~ 2013-07-11
    IIF 2 - Director → ME
  • 3
    icon of address Unit 11.1.1 Weston Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,177 GBP2024-10-31
    Officer
    icon of calendar 2022-06-27 ~ 2023-02-28
    IIF 23 - Director → ME
  • 4
    icon of address Unit 10.g.1 Weston Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,396,975 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2025-02-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-12-09
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 11.1.1 The Leather Market, Weston Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    5,466,441 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-11 ~ 2020-01-31
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    REXIGON SECURITIES LIMITED - 2021-10-19
    icon of address 10th Floor 135 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ 2020-11-18
    IIF 9 - Director → ME
  • 7
    MATRIX CC LLP - 2007-05-16
    icon of address Begbies Traynor (central) Llp, 40 Bank Street, London
    Liquidation Corporate (15 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2011-12-31
    IIF 12 - LLP Member → ME
  • 8
    icon of address Unit 11.1.1 Unit 11.1.1 The Leathermarket, Weston Street, London, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,222,719 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-04-10 ~ 2023-07-14
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -319,908 GBP2016-11-30
    Officer
    icon of calendar 2015-12-18 ~ 2019-02-13
    IIF 4 - Director → ME
  • 10
    icon of address Unit 11.1.1 C/o Fimatix Uk Ltd, The Leather Market , Weston Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-13 ~ 2019-01-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    HOMEWORKS (SC) LIMITED - 2008-09-26
    icon of address Unit 4 Hedge End Business Centre Botley Road, Hedge End, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,557,178 GBP2024-07-31
    Officer
    icon of calendar 2009-03-01 ~ 2016-08-30
    IIF 5 - Director → ME
  • 12
    KLAW PRODUCTS LIMITED - 2020-08-07
    icon of address C/o Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2018-01-31
    IIF 24 - Director → ME
  • 13
    icon of address 23 Earls Court Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2008-10-07
    IIF 26 - Director → ME
  • 14
    LIVECON SERVICES LIMITED - 2020-02-24
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,949,618 GBP2019-10-01 ~ 2020-08-31
    Officer
    icon of calendar 2014-09-05 ~ 2024-05-10
    IIF 3 - Director → ME
    icon of calendar 2014-09-05 ~ 2019-06-12
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.