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

Kirkland, James Anthony, Vice President

    Related profiles found in government register
  • Kirkland, James Anthony, Vice President
    American attorney born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Central Square, Forth Street, Newcastle Upon Tyne, NE1 3PJ

      IIF 1 IIF 2
  • Kirkland, James Anthony, Vice President
    American vc assistant secretary and general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935 Stewart Drive, Sunnyvale, California 94085, Usa

      IIF 3
  • Kirkland, James Anthony, Vice President
    American vice president born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935, Stewart Drive, Sunnyvale, California, 94085, United States

      IIF 4
  • Kirkland, James Anthony, Vice President
    American vice president assistant secretary & gen counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935, Stewart Drive, Sunnyvale, California, United States

      IIF 5
  • Kirkland, James Anthony, Vice President
    American vice president assistant secretary and counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935, Stewart Drive, Sunnyvale, California 94085, United States

      IIF 6
  • Kirkland, James Anthony, Vice President
    American vice president assistant secretary general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935, Stewart Drive, Sunnyvale, California, United States

      IIF 7
    • icon of address 935, Stewart Drive, Sunnyvale, California, 94085, United States

      IIF 8
  • Kirkland, James Anthony, Vice President
    American vp assistant born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935, Stewart Drive, Sunnyvale, California, 94085

      IIF 9
  • Kirkland, James Anthony, Vice President
    American vp assistant secretary & general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935, Stewart Drive, Sunnyvale, California 94085, Usa

      IIF 10
  • Kirkland, James Anthony, Vice President
    American vp assistant secretary and general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
  • Kirkland, James Anthony, Vice President
    American vp assistant secretary and general counsell born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935, Stewart Drive, Sunnyvale, California, 94085, Usa

      IIF 14
  • Kirkland, James Anthony, Vice President
    American vp general counsel and assistance secretary born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935, Stewart Drive, Sunnyvale, California 94085, Usa

      IIF 15
  • Kirkland, James Anthony, Vice President
    American vp, assistant secretary and general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935, Stewart Drive, Sunnyvale, California 94085, Usa

      IIF 16 IIF 17
  • Kirkland, James Anthony, Vice President
    American vp, general counsel and assistant secretary born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
  • Kirkland, James Anthony
    American director born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 29
  • Kirkland, James Anthony
    American general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935 Stewart Dr., Sunnyvale, California, 94085, Usa

      IIF 30
  • Kirkland, James Anthony
    American svp external affairs born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
  • Kirkland, James Anthony
    American vp assistant secretary and general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935, Stewart Drive, Sunnyvale, California 94085

      IIF 34
    • icon of address 935, Stewart Drive, Sunnyvale, California 94085, United States

      IIF 35
    • icon of address 935, Stewart Drive, Sunnyvale, California 94085, Usa

      IIF 36 IIF 37
  • Kirkland, James Anthony
    American vp general counsel and assistant secretary born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935, Stewart Drive, Sunnyvale, California 94085, United States

      IIF 38
  • Kirkland, James A
    British attorney born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 935 Stewart Drive, Sunnyvale, Ca94085, United States

      IIF 39
  • Kirkland, James Anthony
    British

    Registered addresses and corresponding companies
  • Kirkland, James Anthomy
    British

    Registered addresses and corresponding companies
    • icon of address 935 Stewart Drive, Sunnyvale, California, 94085, Usa

      IIF 57
  • Kirkland, James Anthony
    Other general counsel

    Registered addresses and corresponding companies
    • icon of address 935, Stewart Drive, Sunnyvale, California, 94085, United States

      IIF 58
  • Kirkland, James Anthony

    Registered addresses and corresponding companies
    • icon of address 510, De Guigne Drive, Sunnyvale, Ca 94085, United States

      IIF 59 IIF 60 IIF 61
    • icon of address 935, Stewart Drive, Sunnyvale, Ca, 94085, United States

      IIF 62
    • icon of address 935, Stewart Drive, Sunnyvale, California

      IIF 63
    • icon of address 935, Stewart Drive, Sunnyvale, California, 94085, United States

      IIF 64
    • icon of address 935, Stewart Drive, Sunnyvale, California 94085, Usa

      IIF 65
  • Kirkland, James A
    British

    Registered addresses and corresponding companies
    • icon of address 935 Stewart Drive, Sunnyvale, Ca94085, United States

      IIF 66
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 1 Bath Street, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-06-06 ~ dissolved
    IIF 63 - Secretary → ME
  • 2
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,468 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 29 - Director → ME
  • 3
    AMTECH HOLDINGS LIMITED - 2008-06-23
    BOUGHTON INVESTMENTS LIMITED - 2006-06-29
    icon of address Cygna House, 3 Opal Dr., Milton Keynes, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 35 - Director → ME
    icon of calendar 2014-11-07 ~ now
    IIF 44 - Secretary → ME
  • 4
    AMTECH COMPUTER SYSTEMS LIMITED - 2002-06-05
    icon of address Bank House, 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    icon of address Bank House, 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    WPE SYSTEMS LIMITED - 2001-07-25
    W.P.E. PROPERTY SYSTEMS LIMITED - 1992-08-24
    icon of address 1 Bath Street, Ipswich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-08-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    icon of address C/o Amtechgroup Bank House, 171 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    COMPUTER SERVICES CONSULTANTS (INTERNATIONAL) LIMITED - 1997-11-27
    IMCO (1197) LIMITED - 1997-11-06
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 18 - Director → ME
  • 9
    IMCO (3897) LIMITED - 1997-12-29
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,286,220 GBP2020-12-31
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-11-14 ~ dissolved
    IIF 62 - Secretary → ME
  • 11
    NETPACE LIMITED - 1988-06-15
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 21 - Director → ME
  • 12
    IMCO (1297) LIMITED - 1997-07-11
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    350,335 GBP2019-12-31
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 22 - Director → ME
  • 13
    LUPFAW 104 LIMITED - 2003-03-07
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 171 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 56 - Secretary → ME
  • 15
    icon of address Bank House, 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 52 - Secretary → ME
  • 16
    MILNSTAFF LIMITED - 1979-12-31
    icon of address Bank House, 171 Midsummer Boulevard, Central Milton Keynes, Milton Keynes
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 54 - Secretary → ME
  • 17
    LAKEFIELD ASSOCIATES LIMITED - 2000-05-25
    icon of address 1 Bath Street, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,902 GBP2024-03-04
    Officer
    icon of calendar 2010-03-04 ~ now
    IIF 39 - Director → ME
    icon of calendar 2010-03-04 ~ now
    IIF 66 - Secretary → ME
  • 18
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 4 - Director → ME
  • 19
    DATACRAFT DESIGN LIMITED - 2013-08-02
    icon of address 1 Bath Street, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 5 - Director → ME
  • 20
    MANHATTAN GROUP INTERNATIONAL LIMITED - 2007-06-26
    icon of address 1 Bath Street, Ipswich, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address 1 Bath Street, Ipswich, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,385,497 GBP2021-05-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 8 - Director → ME
  • 22
    MINTLOAD LIMITED - 1989-12-08
    icon of address Bank House, 171 Midsummer Boulevard, Central Milton Keynes, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 48 - Secretary → ME
  • 23
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 1 - Director → ME
  • 24
    icon of address Queen's House, 55-56 Lincoln's Inn Fields, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,485,704 USD2015-12-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-01-29 ~ dissolved
    IIF 64 - Secretary → ME
  • 25
    icon of address Queen's House, 55 - 56 Lincoln's Inn Fields, London, England
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    14,381 GBP2015-12-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address 1 Bath Street, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-11-05 ~ dissolved
    IIF 41 - Secretary → ME
  • 27
    LUCKINS-TRADE SERVICE PUBLICATIONS LIMITED - 1986-08-01
    icon of address Bank House 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 49 - Secretary → ME
  • 28
    ALK TECHNOLOGIES LIMITED - 2019-08-30
    EVER 2063 LIMITED - 2003-06-19
    icon of address 53-64 Chancery Lane, Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 38 - Director → ME
    icon of calendar 2013-03-20 ~ now
    IIF 43 - Secretary → ME
  • 29
    icon of address Trimble House, Meridian Office Park, Osborn Way Hook, Hants
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 57 - Secretary → ME
  • 30
    icon of address Bank House 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 53 - Secretary → ME
  • 31
    icon of address Bank House 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 36 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 51 - Secretary → ME
  • 32
    icon of address 4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 2 - Director → ME
  • 33
    VIANOVA SYSTEMS COMPANY LIMITED - 2006-02-16
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2016-12-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-09-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 34
    icon of address Bank House, 171 Midsummer Boulevard, Central Milton Keynes, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 55 - Secretary → ME
Ceased 6
  • 1
    BLACK DIAMOND GENERAL SERVICES LIMITED - 2024-04-17
    icon of address Abbey Park, Stoneleigh, Kenilworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2024-04-01
    IIF 32 - Director → ME
    icon of calendar 2023-11-20 ~ 2024-04-01
    IIF 61 - Secretary → ME
  • 2
    BLACK DIAMOND INTERNATIONAL LIMITED - 2024-04-17
    icon of address Abbey Park, Stoneleigh, Kenilworth, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-20 ~ 2024-04-01
    IIF 33 - Director → ME
    icon of calendar 2023-11-20 ~ 2024-04-01
    IIF 59 - Secretary → ME
  • 3
    BLACK DIAMOND TECHNICAL SERVICES LIMITED - 2024-04-17
    icon of address Abbey Park, Stoneleigh, Kenilworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2024-04-01
    IIF 31 - Director → ME
    icon of calendar 2023-11-20 ~ 2024-04-01
    IIF 60 - Secretary → ME
  • 4
    LUCKINS-TRADE SERVICE PUBLICATIONS LIMITED - 1986-08-01
    icon of address Bank House 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-07 ~ 2014-11-07
    IIF 46 - Secretary → ME
  • 5
    TRIMBLE MRM LIMITED - 2024-12-09
    TRIMBLE UK LIMITED - 2014-07-15
    SPECTRA PRECISION LIMITED - 2001-02-22
    SPECTRA-PHYSICS LIMITED - 1997-11-27
    icon of address Trimble House Gelderd Road, Gildersome, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2024-12-04
    IIF 25 - Director → ME
    icon of calendar 2013-11-29 ~ 2024-12-04
    IIF 42 - Secretary → ME
  • 6
    TRIMBLE MRM LTD. - 2014-07-15
    @ROAD, LTD. - 2008-02-01
    VIDUS LIMITED - 2006-01-23
    A.P.SOLVE LIMITED - 2004-04-14
    APSOLVE LIMITED - 2003-05-16
    LEGISLATOR 1499 LIMITED - 2000-09-28
    icon of address Trimble House Gelderd Road, Gildersome, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-16 ~ 2024-12-04
    IIF 28 - Director → ME
    icon of calendar 2008-08-15 ~ 2024-12-04
    IIF 58 - Secretary → 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.