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

Mann, James Peter Innes

    Related profiles found in government register
  • Mann, James Peter Innes
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 11-14, Kings Head Centre, 38 High Street, Maldon, Essex, CM9 5PN, England

      IIF 1
  • Mann, James Peter Innes
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shop 16, Kings Head Center, 38 High Street, Maldon, Essex, CM9 5PN, United Kingdom

      IIF 2
  • Mr James Peter Innes Mann
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shop 15, High Street, Maldon, Essex, CM9 5PN, United Kingdom

      IIF 3
  • Mann, James Peter Innes
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Maldon, CM9 5PN, England

      IIF 4
    • icon of address Shop 15, 38 High Street, Maldon, CM9 5PN, England

      IIF 5
    • icon of address Shop 17, 38 High Street, Maldon, CM9 5PN, England

      IIF 6
  • Mann, James
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Afton Drive, Renfrew, Renfrewshire, PA4 0UN, Scotland

      IIF 7
  • Mann, James Peter Innes
    British company director born in March 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Cortijo, La Negra, Periana, Malaga, 29710, Spain

      IIF 8
  • Mann, James Peter Innes
    British director born in March 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Casa La Negra, Periana, Malaga 29 710, Spain

      IIF 9
  • Mann, James Peter Innes
    British entrepreneur born in March 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 21 Market Hill, Maldon, Essex, CM9 4PZ, United Kingdom

      IIF 10
  • Mr James Mann
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Afton Drive, Renfrew, Renfrewshire, PA4 0UN

      IIF 11
  • Mann, James Peter Innes
    British company director born in March 1954

    Registered addresses and corresponding companies
    • icon of address 38 Seagers, Great Totham, Maldon, Essex, CM9 8PB

      IIF 12
  • Mr James Peter Innes Mann
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mann, James
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 16
    • icon of address 2 Catchpole Lane, Great Totham, Maldon, CM9 8PY, United Kingdom

      IIF 17
  • Mr James Mann
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 12 Afton Drive, Renfrew, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,631 GBP2024-01-31
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    WEST STATION DEVELOPMENTS LIMITED - 2001-05-09
    NAMEHART LIMITED - 1993-03-19
    icon of address 1 Second Avenue, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    973,566 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Shop 16 Kings Head Center, 38 High Street, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Warden House, 37 Manor Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 8 - Director → ME
  • 5
    THE ORANGERY AT LIMES LIMITED - 2009-02-09
    MAYPOLE COMMERCIAL PROPERTY MANAGEMENT LTD - 2016-05-05
    icon of address 21 Market Hill, Maldon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    553 GBP2016-07-31
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 9 - Director → ME
  • 6
    THE BENBRIDGE HOTEL LIMITED - 2006-04-26
    WEST STATION INVESTMENTS LIMITED - 2001-04-06
    THE LIMES GUEST HOUSE LIMITED - 2021-05-14
    icon of address 1 Second Avenue, Halstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,236 GBP2024-03-31
    Officer
    icon of calendar 1994-11-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    LIGHTREGAL LIMITED - 2001-04-09
    icon of address 1 Second Avenue, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,251 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    Company number 10231921
    Non-active corporate
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 17 - Director → ME
Ceased 4
  • 1
    SURREYGATE LIMITED - 1993-03-16
    icon of address 6th Floor, 2 London Wall Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    8,763,631 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-02-16
    IIF 12 - Director → ME
  • 2
    icon of address Units 11-14 Kings Head Centre, 38 High Street, Maldon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,490 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2025-11-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2025-07-16
    IIF 3 - Has significant influence or control OE
  • 3
    KEYMANN PROPERTY MANAGEMENT LIMITED - 2016-08-08
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,762 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2024-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ 2025-02-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 12 Masefield Road, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2016-12-01
    IIF 10 - 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.