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 James Andrew Earl

    Related profiles found in government register
  • Mr James Andrew Earl
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 1
    • Greygables, Old Park Road, Leeds, LS8 1JX, England

      IIF 2 IIF 3
    • Ransom Hall, Ransom Wood, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 4
  • Earl, James Andrew
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Greygables, Old Park Road, Leeds, LS8 1JX, England

      IIF 5
    • Ransom Hall, Ransom Wood, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 6
  • Earl, James Andrew
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Greygables, Old Park Road, Leeds, LS8 1JX, England

      IIF 7
  • Barlow, Andrew James
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 321, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 8
  • Barlow, Andrew James
    British management consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • High Steeps, Peaslake Lane, Peaslake, Guildford, Surrey, GU5 9SY, England

      IIF 9
  • Earl, James Andrew
    born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 10
  • Barlow, Andrew James
    British director born in May 1972

    Registered addresses and corresponding companies
    • 4 The Grange Bolton Road, Turton, Bolton, BL7 0AW

      IIF 11
  • Barlow, Andrew James
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Steeps, Peaslake Lane, Peaslake, Guidlford, GU5 9SY, England

      IIF 12
  • Mr Andrew James Barlow
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Steeps, Peaslake Lane, Guildford, Surrey, GU5 9SY, England

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    51 Horseshoe Lane, Bromley Cross, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    BDL CONNECT LIMITED - 2023-06-30
    Ransom Hall Ransom Wood, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-22 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-07-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Greygables, Old Park Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    387,726 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Grey Gables, Old Park Road, Leeds, England
    Corporate (3 parents)
    Officer
    2022-04-05 ~ now
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    High Steeps Peaslake Lane, Peaslake, Guildford, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    2,529.15 GBP2023-12-31
    Officer
    2022-04-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    The Croft, Sandy Lane, Lower Peover, Knutsford, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    8,006 GBP2024-07-31
    Officer
    2002-07-19 ~ 2007-09-06
    IIF 11 - director → ME
  • 2
    Suite 321 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,197,816 GBP2022-09-30
    Officer
    2021-09-19 ~ 2022-03-17
    IIF 8 - director → ME
  • 3
    Peaslake School Colmans Hill, Peaslake, Guildford, Surrey
    Corporate (14 parents)
    Equity (Company account)
    34,101 GBP2018-08-31
    Officer
    2012-02-14 ~ 2017-03-15
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.