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

Brathwaite, James Everett

    Related profiles found in government register
  • Brathwaite, James Everett
    British chairman born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Brathwaite, James Everett
    British chairman & company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 8
  • Brathwaite, James Everett
    British chairman and co director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 9
  • Brathwaite, James Everett
    British chairman and director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, House Rectory Lane, Angmering, West Sussex, BN16 4JU, England

      IIF 10
  • Brathwaite, James Everett
    British chairman seeda born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 11
    • icon of address 14 St Marys Walk, Hailsham, East Sussex, BN27 1AF, England

      IIF 12 IIF 13 IIF 14
  • Brathwaite, James Everett
    British chdirectorairman and director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, House, Rectory Lane, Angmering, West Sussex, BN16 4JU, England

      IIF 15
  • Brathwaite, James Everett
    British chief executive born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 16 IIF 17
  • Brathwaite, James Everett
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 18 IIF 19 IIF 20
    • icon of address 1.5 Peregrine House, Ford Lane, Ford, Arundel, West Sussex, BN18 0DF, England

      IIF 26
    • icon of address The Oriel, Sydenham Road, Guildford, Surrey, GU1 3SR

      IIF 27
    • icon of address Church Farm House, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 28
    • icon of address Church Farm House, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, United Kingdom

      IIF 29
    • icon of address 10-10a, Arthur Street Metrikus, London, EC4R 9AY, England

      IIF 30
  • Brathwaite, James Everett
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 31 IIF 32
    • icon of address Office 1.5, Peregrine House, Ford Lane, Arundel, West Sussex, BN18 0DF, United Kingdom

      IIF 33
    • icon of address Worth Corner Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL

      IIF 34
    • icon of address Church Farm House, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 35 IIF 36 IIF 37
    • icon of address Church Farm House, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, England

      IIF 38
    • icon of address Church Farm, House Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, United Kingdom

      IIF 39
    • icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, London, W1J 6BD

      IIF 40
    • icon of address Freedom Works, The Mill Building, 31 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 41
  • Brathwaite, James Everett
    British investor born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 42
  • Brathwaite, James Everett
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 43
  • Brathwaite, James
    British consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 44
  • Brathwaite, James
    British chairman born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Rectory Lane, Angmering, BN16 4JU, United Kingdom

      IIF 45
  • Brathwaite, James
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Grange Road, Ealing, London, W5 5BX, United Kingdom

      IIF 46
  • Brathwaite, James
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 47
  • Mr James Brathwaite
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 48
  • Mr James Everett Brathwaite
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 49
    • icon of address Church Farm House, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, United Kingdom

      IIF 50
  • Mr James Brathwaite
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Rectory Lane, Angmering, BN16 4JU, United Kingdom

      IIF 51
  • Mr James Brathwaite
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Grange Road, Ealing, London, W5 5BX, United Kingdom

      IIF 52
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 53
  • Mr James Everett Brathwaite
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Church Farm House, Rectory Lane, Angmering, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    icon of address 11 Old Steine, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-17 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,291 GBP2024-03-31
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    OFFSITE MANUFACTURE LIMITED - 2008-02-11
    icon of address Satago Cottage, 360a Brighton Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address 112 Broadwater Street West, Broadwater, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Freedom Works The Mill Building, 31 Chatsworth Road, Worthing, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -5,918,833 GBP2024-09-30
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 41 - Director → ME
  • 9
    DRENL - B LIMITED - 2013-11-05
    icon of address Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 21 - Director → ME
  • 11
    MILES MORE MILES LIMITED - 2013-11-19
    DRENL - A LIMITED - 2013-11-05
    icon of address C Brathwaite, 1.5 Peregrine House Ford Lane, Ford, Arundel, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Saxons, New Road, Ridgewood, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address Church Farm House, Rectory Lane, Angmering, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,688,336 GBP2024-09-30
    Officer
    icon of calendar 2007-01-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    icon of address Units 1 & 2 Field View, Baynards Green, Bicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    946,846 GBP2024-03-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 46 - Director → ME
  • 16
    SEPIA ENERGY LIMITED - 2024-01-24
    icon of address Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    icon of address Three Tuns House, Borough High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,174 GBP2024-04-30
    Officer
    icon of calendar 2020-07-31 ~ 2021-02-27
    IIF 30 - Director → ME
  • 2
    AMPLICON ELECTRONICS LIMITED - 1989-05-18
    icon of address Unit 11 Centenary Industrial Estate, Hollingdean Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    556,885 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 1997-10-01 ~ 1999-04-01
    IIF 32 - Director → ME
  • 3
    icon of address 11 Old Steine, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,919 GBP2024-09-30
    Officer
    icon of calendar 2003-10-01 ~ 2012-08-30
    IIF 9 - Director → ME
  • 4
    icon of address Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2022-12-22
    IIF 33 - Director → ME
  • 5
    icon of address Freedom Works The Mill Building, 31 Chatsworth Road, Worthing, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -5,918,833 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-16 ~ 2018-11-29
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DANET LIMITED - 2013-05-16
    X-TENSION LIMITED - 2001-01-31
    X-TENSION (PROJECTS) LIMITED - 1998-10-21
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-29 ~ 1998-06-30
    IIF 31 - Director → ME
  • 7
    icon of address Saxons New Road, Ridgewood, Uckfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2015-02-10
    IIF 34 - Director → ME
  • 8
    THE CENTRE FOR INTERNATIONAL BRIEFING - 2001-01-04
    OVERSEA SERVICE - 1993-05-13
    icon of address 42 Waverley Lane, Farnham, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2013-10-25
    IIF 19 - Director → ME
  • 9
    icon of address 73 Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-29 ~ 2002-03-12
    IIF 4 - Director → ME
  • 10
    icon of address 12 Harvest Close, Beeston, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,406 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ 2022-03-03
    IIF 7 - Director → ME
  • 11
    LEO LEARNING LIMITED - 2020-01-22
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    WAVESONG LIMITED - 1989-09-11
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-02-28
    IIF 43 - Director → ME
  • 12
    EPIC GROUP LIMITED - 2020-01-08
    EPIC GROUP PLC - 2013-10-16
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    SOLEDOME PLC - 1996-05-10
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-18 ~ 1997-02-28
    IIF 20 - Director → ME
  • 13
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2007-05-04
    IIF 23 - Director → ME
  • 14
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2009-10-01
    IIF 24 - Director → ME
  • 15
    LIFE THREE BROADCASTING LIMITED - 2005-09-21
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2007-05-04
    IIF 18 - Director → ME
  • 16
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-02 ~ 2013-09-06
    IIF 40 - Director → ME
  • 17
    icon of address The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -423,929 GBP2024-09-30
    Officer
    icon of calendar 2008-06-01 ~ 2015-09-01
    IIF 13 - Director → ME
  • 18
    icon of address Units 1 & 2 Field View, Baynards Green, Bicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    946,846 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-30 ~ 2022-05-23
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Maidstone Studios, New Cut Road, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-10-11 ~ 2009-01-30
    IIF 11 - Director → ME
  • 20
    SYNERMED ENVIRONMENTAL & ANALYTICAL LIMITED - 2003-05-21
    ANGLOBONUS LIMITED - 2000-09-15
    icon of address 7 Regis Place, Bergen Way, King's Lynn
    Active Corporate (4 parents)
    Equity (Company account)
    2,859,000 GBP2023-11-30
    Officer
    icon of calendar 2000-09-20 ~ 2008-07-08
    IIF 22 - Director → ME
  • 21
    icon of address Hanover House, 118 Queens Road, Brighton
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,670 GBP2020-09-30
    Officer
    icon of calendar 2008-10-29 ~ 2016-07-12
    IIF 5 - Director → ME
  • 22
    icon of address The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    364,223 GBP2024-09-30
    Officer
    icon of calendar 2001-11-09 ~ 2015-10-01
    IIF 14 - Director → ME
  • 23
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    SUSSEX TEC LIMITED - 1995-03-27
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1993-04-19 ~ 2002-12-12
    IIF 16 - Director → ME
  • 24
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2003-01-21
    IIF 17 - Director → ME
  • 25
    icon of address Tc Group The Courtyard, Shoreham Road, Upper Beeding, West Sussex
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-21 ~ 2010-09-02
    IIF 3 - Director → ME
  • 26
    MEDIA SOUND HOLDINGS LIMITED - 2020-05-21
    icon of address The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    629,581 GBP2024-09-30
    Officer
    icon of calendar 2008-06-01 ~ 2015-09-01
    IIF 12 - Director → ME
  • 27
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar 2003-04-23 ~ 2004-08-31
    IIF 2 - Director → ME
  • 28
    THAMES POLYTECHNIC(THE) - 1992-06-25
    icon of address Old Royal Naval College, Park Row, Greenwich, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-01 ~ 2011-08-31
    IIF 1 - Director → ME
  • 29
    WIRED SUSSEX - 1998-09-28
    THE WIRED COUNTY - 1998-01-09
    icon of address Suite 2,2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex
    Liquidation Corporate (11 parents)
    Equity (Company account)
    135,979 GBP2021-03-31
    Officer
    icon of calendar 1996-08-21 ~ 2002-12-12
    IIF 25 - Director → ME
  • 30
    icon of address 118 Anne Boleyn Close, Eastchurch, Sheerness, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,347 GBP2022-12-31
    Officer
    icon of calendar 2010-10-26 ~ 2014-04-08
    IIF 27 - Director → ME
  • 31
    POLLBOOST LIMITED - 1999-06-30
    X L ENTERTAINMENT LIMITED - 1997-11-06
    icon of address 40a Burlington Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1997-04-29 ~ 2002-07-08
    IIF 6 - Director → ME
  • 32
    icon of address Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2022-12-18
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.