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, Carlton Lee

    Related profiles found in government register
  • James, Carlton Lee
    born in June 1962

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

      IIF 4 IIF 5
  • James, Carlton
    born in June 1962

    Resident in England

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

      IIF 6
  • James, Carlton Lee
    British architect born in June 1962

    Resident in England

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

      IIF 7
  • James, Carlton Lee
    British company director born in June 1962

    Resident in England

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

      IIF 8
    • 30, Percy Street, London, W1T 2DB, England

      IIF 9
  • James, Carlton Lee
    British director born in June 1962

    Resident in England

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

      IIF 10
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 11
    • Suite 210, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 12
  • James, Carlton Lee
    British property developer born in June 1962

    Resident in England

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

      IIF 13
  • James, Carlton Lee William
    born in June 1962

    Resident in England

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

      IIF 14
  • James, Carlton
    born in June 1962

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

      IIF 15
  • James, Reiss Carlton
    born in October 1988

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

      IIF 19
    • 60, Traps Hill, Loughton, Essex, IG10 1TD, England

      IIF 20
    • 60 Traps Hill, Loughton, IG10 1TD, United Kingdom

      IIF 21
  • James, Carlton
    born in June 1962

    Resident in United Kingdom

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

      IIF 22
  • James, Carlton Lee William
    British architect born in June 1962

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

      IIF 23
  • James, Carlton Lee William
    British director born in June 1962

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

      IIF 24
  • James, Carlton Lee William
    British managing director born in June 1962

    Resident in England

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

      IIF 25
  • 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 26 IIF 27
  • James, Reiss Carlton
    British consultant born in October 1988

    Resident in England

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

      IIF 28
  • 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 29 IIF 30
  • James, Reiss Carlton
    British finance 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 31
  • James, Reiss Carlton
    British managing director born in October 1988

    Resident in England

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

      IIF 32
  • James, Reiss Carlton
    British property finance consultant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 290-296, Mare Street, Hackney, London, E8 1HE, United Kingdom

      IIF 33
  • Mr Carlton Lee James
    British born in June 1962

    Resident in England

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

      IIF 34
    • Studio 17 Arthaus, 203 Richmond Road, London, E8 3NJ, England

      IIF 35
    • Suite 210 50 Eastcastle Street, London, W1W 8EA, England

      IIF 36 IIF 37
    • Unit 17, 203 Richmond Road, London, E8 3NJ, England

      IIF 38
  • James, Carlton Lee William
    born in September 1962

    Resident in United Kingdom

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

      IIF 39 IIF 40
    • Fairview Farm, North Road, Havering-atte-bower, Romford, RM4 1PX, United Kingdom

      IIF 41
  • 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 42
    • Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 43 IIF 44
    • Oc394112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • Unit 1, 290 Mare Street, London, E8 1HE, United Kingdom

      IIF 46
    • 60 Traps Hill, Loughton, IG10 1TD, United Kingdom

      IIF 47
  • Mr Carlton Lee William James
    British born in June 1962

    Resident in England

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

      IIF 48
  • Mr Carlton James
    British born in June 1962

    Resident in United Kingdom

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

      IIF 49
  • Carlton Lee William James
    British born in June 1962

    Resident in England

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

      IIF 50
  • 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 51
  • James, Reiss Carlton
    British managing director born in October 1988

    Resident in United Kingdom

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

      IIF 52
  • 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 53
    • 2b, Spurstowe Terrace, London, E8 1LT, United Kingdom

      IIF 54
  • 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 55
    • Flat 1, 29 Shore Road, London, E9 7TA, England

      IIF 56
    • Bowes Farm, Epping Road, Ongar, Essex, CM5 0BA, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Carlton Lee William James
    British born in June 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
Active 23
  • 1
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,264,602 GBP2018-06-30
    Officer
    2013-08-22 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 2
    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 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    Ph 5 Prestige House, 84-84a Queens Rd, Buckhurst Hill, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-04 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    1066 London Road, Leigh On Sea, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2017-04-30
    Officer
    2016-04-12 ~ dissolved
    IIF 11 - director → ME
  • 5
    Prestige House, 84 Queens Road, Rear Office, Buckhursthill, Essex, England
    Corporate (4 parents)
    Officer
    2024-04-15 ~ now
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Prestige House, 84 Queens Road, Buckhurst Hill, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-04-13 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    Ph 5 Prestige House, 84 - 84a Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    127,261 GBP2023-12-31
    Officer
    2008-02-04 ~ now
    IIF 40 - llp-designated-member → ME
    2015-10-30 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
    IIF 63 - Has significant influence or controlOE
  • 8
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Officer
    2016-03-17 ~ now
    IIF 2 - llp-designated-member → ME
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-28 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-01-23 ~ dissolved
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 11
    Ph5 Prestige House, Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,418,779 GBP2023-04-05
    Officer
    2016-05-06 ~ now
    IIF 3 - llp-designated-member → ME
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 59 - Has significant influence or controlOE
  • 12
    RADIO 1.5 DEVELOPMENTS LLP - 2019-08-14
    GOLD SECTION LLP - 2019-04-24
    Ph5 Prestige House, Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Officer
    2018-11-01 ~ now
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 13
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,000 GBP2023-06-30
    Officer
    2014-07-03 ~ now
    IIF 16 - llp-designated-member → ME
    2015-02-19 ~ now
    IIF 1 - llp-member → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 14
    Unit 17 203 Richmond Road, London, England
    Corporate (2 parents)
    Officer
    2023-11-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,847 GBP2023-06-30
    Officer
    2019-06-24 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    Unit 1, 2a Spurstowe Terrace, Hackney, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -208,990 GBP2023-10-31
    Officer
    2021-10-12 ~ now
    IIF 31 - director → ME
    IIF 10 - director → ME
  • 18
    Prestige House, 84 Queens Road, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    -465,968 GBP2024-01-31
    Officer
    2020-01-03 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    30 Percy Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 20
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Corporate (2 parents)
    Officer
    2019-02-21 ~ now
    IIF 22 - llp-designated-member → ME
  • 21
    Prestige House, 84 Queens Road, Buckhurst Hill, England
    Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 28 - director → ME
    IIF 8 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 22
    Studio 17 Arthaus 203 Richmond Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,413,966 GBP2024-02-28
    Officer
    2018-02-05 ~ now
    IIF 9 - director → ME
Ceased 10
  • 1
    30 Percy Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,264,602 GBP2018-06-30
    Officer
    2006-12-05 ~ 2008-11-01
    IIF 24 - director → ME
  • 2
    Ph 5 Prestige House, 84-84a Queens Rd, Buckhurst Hill, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-04 ~ 2022-06-06
    IIF 54 - director → ME
  • 3
    1066 London Road, Leigh On Sea, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2017-04-30
    Officer
    2016-09-09 ~ 2016-09-09
    IIF 29 - director → ME
  • 4
    Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,620 GBP2023-06-30
    Officer
    2005-04-01 ~ 2008-11-01
    IIF 23 - director → ME
  • 5
    30 Percy Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-08 ~ 2015-11-16
    IIF 15 - llp-designated-member → ME
  • 6
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-01-23 ~ 2019-02-08
    IIF 21 - llp-designated-member → ME
  • 7
    30 Percy Street, Percy Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-03-20 ~ 2015-11-16
    IIF 39 - llp-designated-member → ME
  • 8
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Corporate (2 parents)
    Equity (Company account)
    746 GBP2022-11-30
    Officer
    2016-09-09 ~ 2016-09-09
    IIF 30 - director → ME
    2016-09-09 ~ 2019-02-11
    IIF 12 - director → ME
  • 9
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -208,990 GBP2023-10-31
    Person with significant control
    2021-10-12 ~ 2022-12-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,413,966 GBP2024-02-28
    Officer
    2018-02-05 ~ 2022-06-16
    IIF 26 - 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.