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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

James, Reiss Carlton

    Related profiles found in government register
  • James, Reiss Carlton
    born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Oc394112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Oc407312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Oc411679 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 7a, Hillside Crescent, Leigh On Sea, SS9 1EN, United Kingdom

      IIF 4
    • 60, Traps Hill, Loughton, Essex, IG10 1TD, England

      IIF 5
    • 60 Traps Hill, Loughton, IG10 1TD, United Kingdom

      IIF 6
  • James, Reiss Carlton
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, United Kingdom

      IIF 7 IIF 8
    • Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 9 IIF 10
    • Unit 1 290-296, Mare Street, Hackney, London, E8 1HE, United Kingdom

      IIF 11
    • Unit 1, 2a Spurstowe Terrace, London, E8 1LT, England

      IIF 12
  • James, Reiss Carlton
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, United Kingdom

      IIF 13
  • James, Reiss Carlton
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 2a, Spurstowe Terrace, London, E8 1LT, England

      IIF 14
  • James, Carlton
    born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 2a, Spurstowe Terrace London, Hackney, E8 1TL, England

      IIF 15
  • James, Carlton Lee
    born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Oc394112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • Oc407312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • Oc411679 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 60, Traps Hill, Loughton, IG10 1TD, United Kingdom

      IIF 19 IIF 20
  • James, Carlton
    born in July 1962

    Registered addresses and corresponding companies
    • Fairview Farm, North Road, Havering Atte Bower, Essex, RM4 1PX

      IIF 21
  • James, Reiss Carlton
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 29 Shore Road, London, E9 7TA, England

      IIF 22
  • James, Reiss Carlton
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowes Farm, Epping Road, Ongar, Essex, CM5 0BA, United Kingdom

      IIF 23
  • James, Reiss Carlton
    British property developer born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Spurstowe Terrace, London, Hackney, E8 1LT, United Kingdom

      IIF 24
    • 2b, Spurstowe Terrace, London, E8 1LT, United Kingdom

      IIF 25
  • Mr Reiss Carlton James
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, United Kingdom

      IIF 26
    • Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 27 IIF 28
    • Oc394112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • Unit 1, 290 Mare Street, London, E8 1HE, United Kingdom

      IIF 30
    • 60 Traps Hill, Loughton, IG10 1TD, United Kingdom

      IIF 31
  • James, Carlton Lee
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ph5 Prastige House, 84-84a Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 32
    • Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, United Kingdom

      IIF 33
    • Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 34
    • 10944307 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 30, Percy Street, London, W1T 2DB, England

      IIF 36
    • Suite 210, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 37
  • James, Carlton Lee
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 38
  • James, Carlton
    born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 2a, Spurstowe Terrace, London, Hackney, E8 1LT, United Kingdom

      IIF 39
  • James, Carlton Lee William
    born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Prestige House, 84, Queens Road, Rear Office, Buckhursthill, Essex, IG9 5BS, England

      IIF 40
  • James, Carlton Lee William
    British managing director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Studio 17 Arthaus, 203 Richmond Road, London, E8 3NJ, England

      IIF 41
  • James, Carlton Lee William
    British architect born in July 1962

    Registered addresses and corresponding companies
    • 43 Kenilworth Gdns, Loughton, Essex, IG10 3AF

      IIF 42
  • James, Carlton Lee William
    British director born in July 1962

    Registered addresses and corresponding companies
    • 43 Kenilworth Gdns, Loughton, Essex, IG10 3AF

      IIF 43
  • Mr Reiss Carlton James
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Spurstowe Terrace, London, Hackney, E8 1LT, United Kingdom

      IIF 44
    • Flat 1, 29 Shore Road, London, E9 7TA, England

      IIF 45
    • Bowes Farm, Epping Road, Ongar, Essex, CM5 0BA, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Mr Carlton Lee James
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ph5 Prastige House, 84-84a Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 49
    • Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 50
    • Studio 17 Arthaus, 203 Richmond Road, London, E8 3NJ, England

      IIF 51
    • Suite 210 50 Eastcastle Street, London, W1W 8EA, England

      IIF 52 IIF 53
  • Carlton Lee William James
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Prestige House, 84, Queens Road, Rear Office, Buckhursthill, Essex, IG9 5BS, England

      IIF 54
  • James, Carlton Lee William
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview Farm, North Road, Havering-atte-bower, Romford, , RM4 1PX,

      IIF 55
    • Fairview Farm, North Road, Havering-atte-bower, Romford, RM4 1PX

      IIF 56
    • Fairview Farm, North Road, Havering-atte-bower, Romford, RM4 1PX, United Kingdom

      IIF 57
  • Mr Carlton Lee William James
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Studio 17 Arthaus, 203 Richmond Road, London, E8 3NJ, England

      IIF 58
  • Mr Carlton James
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 2a, Spurstowe Terrace, London, E8 1LT, United Kingdom

      IIF 59
  • Carlton Lee William James
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10944307 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • 60, Traps Hill, Loughton, IG10 1TD, United Kingdom

      IIF 61
    • Fairview Farm, North Road, Havering Atte-bower, Romford, RM4 1PX, United Kingdom

      IIF 62 IIF 63
child relation
Offspring entities and appointments 27
  • 1
    20 MOWLEM STREET LIMITED
    04459113
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-08-22 ~ dissolved
    IIF 23 - Director → ME
    2006-12-05 ~ 2008-11-01
    IIF 43 - Director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 2
    35 LONDON LANE LLP
    OC415548
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 61 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    35 SHORE ROAD LIMITED
    10944307
    Ph 5 Prestige House, 84-84a Queens Rd, Buckhurst Hill, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-09-04 ~ now
    IIF 35 - Director → ME
    2017-09-04 ~ 2022-06-06
    IIF 25 - Director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 4
    39-45 GRANSDEN AVENUE LIMITED
    10119630 08603178
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-09-09 ~ 2016-09-09
    IIF 14 - Director → ME
    2016-04-12 ~ dissolved
    IIF 38 - Director → ME
  • 5
    BUCKHURST MEWS DEVELOPMENTS LLP
    OC451886
    Prestige House, 84 Queens Road, Rear Office, Buckhursthill, Essex, England
    Active Corporate (4 parents)
    Officer
    2024-04-15 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BUCKHURSTHILL INVESTMENTS LIMITED
    15643663
    Prestige House, 84 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    CIRCLES FIVE LLP
    OC334529
    Ph 5 Prestige House, 84 - 84a Queens Road, Buckhurst Hill, England
    Active Corporate (4 parents)
    Officer
    2015-10-30 ~ now
    IIF 5 - LLP Designated Member → ME
    2008-02-04 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or control OE
    IIF 63 - Has significant influence or control OE
  • 8
    CIRCLES FIVE PROPERTY DEVELOPMENT LLP
    OC407312
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Officer
    2016-03-17 ~ now
    IIF 17 - LLP Designated Member → ME
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    CS DEVELOPMENTS UK LIMITED
    05411514
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (3 parents)
    Officer
    2005-04-01 ~ 2008-11-01
    IIF 42 - Director → ME
  • 10
    DE BEAUVOIR DEVELOPMENTS LLP
    OC347033
    30 Percy Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-07-08 ~ 2015-11-16
    IIF 21 - LLP Designated Member → ME
  • 11
    FULBOURNE LIMITED
    12907629
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 12
    GOLD SECTION DEVELOPMENTS LLP
    OC397752
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-23 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    2015-01-23 ~ 2019-02-08
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 13
    GOLD SECTION HOMES LLP
    OC335763
    30 Percy Street, Percy Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2008-03-20 ~ 2015-11-16
    IIF 56 - LLP Designated Member → ME
  • 14
    GOLD SECTION INVESTMENTS LLP
    OC411679
    Ph5 Prestige House, Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Officer
    2016-05-06 ~ now
    IIF 18 - LLP Designated Member → ME
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 52 - Has significant influence or control OE
    IIF 48 - Has significant influence or control OE
  • 15
    GOLD SECTION LLP
    - now OC424698
    RADIO 1.5 DEVELOPMENTS LLP
    - 2019-08-14 OC424698
    GOLD SECTION LLP
    - 2019-04-24 OC424698
    Ph5 Prestige House, Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Officer
    2018-11-01 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 59 - Has significant influence or control OE
  • 16
    GRANSDEN AVENUE LIMITED
    08603178 10119630
    C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (13 parents)
    Officer
    2016-09-09 ~ 2016-09-09
    IIF 12 - Director → ME
    2016-09-09 ~ 2019-02-11
    IIF 37 - Director → ME
  • 17
    GROSVENOR AVENUE LLP
    OC394112
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-07-03 ~ now
    IIF 1 - LLP Designated Member → ME
    2015-02-19 ~ now
    IIF 16 - LLP Member → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 18
    HACKNEY ROAD LIMITED
    15307251
    Ph5 Prastige House, 84-84a Queens Road, Buckhurst Hill, Essex
    Active Corporate (2 parents)
    Officer
    2023-11-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    LONDON FIELDS ESTATES LIMITED
    12064675
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 20
    LONDON FIELDS WASTE MANAGEMENT LTD
    11317153
    Unit 1, 2a Spurstowe Terrace, Hackney, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    MARE STREET LTD
    13674643
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-12 ~ now
    IIF 8 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2021-10-12 ~ 2022-12-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    NAVARINO GROVE LIMITED
    12384846
    Prestige House, 84 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Officer
    2020-01-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 23
    PROVIDENCE PLACE DEVELOPMENTS LLP
    OC357992
    30 Percy Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 24
    RATIO 1.5 LLP
    OC426131
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-21 ~ now
    IIF 39 - LLP Designated Member → ME
  • 25
    RATIO ONEPOINTFIVE LIMITED
    15643331
    Prestige House, 84 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 34 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SHORE STAKES LIMITED
    13802299
    Studio 17 Arthaus 203 Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 27
    SHORE STUDIOS LIMITED
    09459761
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Receiver Action Corporate (9 parents)
    Officer
    2018-02-05 ~ 2022-06-16
    IIF 13 - Director → ME
    2018-02-05 ~ now
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.