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

Mr James John Twigg

    Related profiles found in government register
  • Mr James John Twigg
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 1
  • Mr. James John Twigg
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monarch House, Chrysalis Way, Eastwood, Nottingham, NG16 3RY, England

      IIF 2
  • James John Twigg
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Total Integrated Solutions Ltd, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU, England

      IIF 3
    • Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 4
    • Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, United Kingdom

      IIF 5
  • Mr. James Twigg
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One The Courtyard, Roman Way, Coleshill, B46 1HQ, United Kingdom

      IIF 6
  • Mr James John Twigg
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, High Oakham Park, Mansfield, Nottinghamshire, NG18 5FH, England

      IIF 7
    • 5, High Oakham Park, Mansfield, Nottinghamshire, NG18 5FH, United Kingdom

      IIF 8
    • Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 9
  • Twigg, James John
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Television Installation Services (mansfield) L, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU, United Kingdom

      IIF 10
    • C/o Total Integrated Solutions Ltd, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU, England

      IIF 11
    • C/o Total Integrated Solutions Ltd, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 12
    • Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU

      IIF 13
    • Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 14 IIF 15
    • Suite 500, Unit 2, 94a, Wycliffe Road, Northampton, NN1 5JF

      IIF 16
    • Monarch House, Chrysalis Way, Eastwood, Nottingham, NG16 3RY, England

      IIF 17
  • Twigg, James John
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Print House, Clapgun Street, Castle Donington, Derby, DE74 2LE, England

      IIF 18
  • Twigg, James John
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dove Lodge 103 The Delves, Swanwick, Alfreton, Derbyshire, DE55 1AR

      IIF 19
    • 1, Pinnacle Way, Pride Park, Derby, Derbyshrie, DE24 8ZS, United Kingdom

      IIF 20
    • C/o Total Integrated Solutions Ltd, 32 Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 21
  • Twigg, James, Mr.
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One The Courtyard, Roman Way, Coleshill, B46 1HQ, United Kingdom

      IIF 22
  • Mr James Twigg
    English born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 23
    • Walker House, C/o Bingham Long, 8th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 24
  • Twigg, James John
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, High Oakham Park, Mansfield, Nottinghamshire, NG18 5FH, England

      IIF 25 IIF 26
  • Twigg, James John
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN

      IIF 27
  • Twigg, James John
    British financial director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 28
  • Twigg, James John, Mr.
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Europa Building, 35a Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 29
    • Europa Building, 35a Arthur Drive, Hoo Farm Industrial Estate, Worcester Road, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 30
  • Twigg, James John
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Technology House, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX

      IIF 31
  • Twigg, James
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Ternary, Old Haymarket, Liverpool, L1 6ER, England

      IIF 32
  • Twigg, James John
    British

    Registered addresses and corresponding companies
    • Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 33
  • Twigg, James John
    British director

    Registered addresses and corresponding companies
    • Dove Lodge 103 The Delves, Swanwick, Alfreton, Derbyshire, DE55 1AR

      IIF 34 IIF 35
  • Twigg, James
    English born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 36
    • Walker House, C/o Bingham Long, 8th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 37
child relation
Offspring entities and appointments 24
  • 1
    3V LEGAL LTD
    13280632
    8th Floor Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2021-03-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    ACE IT LIMITED
    15286507
    Monarch House Chrysalis Way, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2023-11-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    DIGICAST EUROPE LTD
    15517008
    Unit 3 The Willows, Ransom Woods Business Park, Mansfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JT (2012) LIMITED
    - now 05623943
    JT BUSINESS CONSULTANCY LIMITED
    - 2013-02-22 05623943
    EL LAND LIMITED
    - 2012-05-18 05623943
    1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-11-15 ~ dissolved
    IIF 19 - Director → ME
    2005-11-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    JT BUSINESS CONSULTANCY LIMITED
    08419802
    C/o Total Integrated Solutions Ltd, 32 Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-02-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    MONITORING SOLUTIONS LIMITED
    10420629
    2 Lace Market Square, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-11 ~ 2021-04-06
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    NATIONWIDE SPECIALIST PROJECTS LIMITED
    09162247
    Europa Building 35a Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-10-25 ~ now
    IIF 29 - Director → ME
  • 8
    ORCHID BUSINESS COMPUTING LIMITED
    - now 03337756
    ORCHID (UK) LIMITED
    - 2006-08-07 03337756
    Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2002-02-05 ~ 2011-12-22
    IIF 28 - Director → ME
    2000-12-01 ~ 2011-12-22
    IIF 33 - Secretary → ME
  • 9
    ORCHID I T SOLUTIONS LLP
    OC363515
    Technology House Mallard Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 10
    SKYFALL BIDCO LIMITED
    - now 13215902
    AGHOCO 2030 LIMITED - 2021-03-19
    C/o Total Integrated Solutions Ltd Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2021-04-06 ~ now
    IIF 12 - Director → ME
  • 11
    SKYFALL TOPCO LIMITED
    - now 13074291
    AGHOCO 1999 LIMITED - 2021-01-21
    C/o Total Integrated Solutions Ltd Hamilton Way, Oakham Business Park, Mansfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    SOUTH PARK MANAGEMENT COMPANY (KIRKBY) LIMITED
    02579927
    C/o Excello Law, Derby Square, Liverpool, England
    Active Corporate (24 parents)
    Officer
    2024-12-18 ~ now
    IIF 32 - Director → ME
  • 13
    SRR EUROPA GROUP LTD
    14989087
    Europa Building 35a Arthur Drive, Hoo Farm Industrial Estate, Worcester Road, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-10-25 ~ now
    IIF 30 - Director → ME
  • 14
    SWANWICK PRE SCHOOL
    04646503
    Pentrich Road, Swanwick, Alfreton, Derbyshire
    Active Corporate (112 parents)
    Officer
    2009-10-07 ~ 2010-10-06
    IIF 27 - Director → ME
  • 15
    TELEVISION INSTALLATION SERVICES (MANSFIELD) LIMITED
    - now 09106311
    TOTAL INTEGRATED SOLUTIONS LIMITED
    - 2015-01-08 09106311
    Hamilton Way, Oakham Business Park, Mansfield
    Active Corporate (2 parents)
    Officer
    2014-06-27 ~ now
    IIF 10 - Director → ME
  • 16
    THE CONDITIONING STUDIO LIMITED
    14614736
    Suite 500, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2023-01-24 ~ now
    IIF 16 - Director → ME
  • 17
    THE DIGITAL MAZE LIMITED - now
    EVOLVE RETAIL LIMITED
    - 2021-06-16 05867732
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (8 parents)
    Officer
    2012-05-04 ~ 2015-02-12
    IIF 18 - Director → ME
  • 18
    TMJ PROPERTY LIMITED
    12943192
    Walker House C/o Bingham Long, 8th Floor, Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2020-10-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 19
    TOTAL INTEGRATED SOLUTIONS (GROUP) LIMITED
    11842691
    Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-02-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-02-22 ~ 2021-04-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    TOTAL INTEGRATED SOLUTIONS (HOLDINGS) LIMITED
    10007000
    Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-02-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-02-01 ~ 2019-04-08
    IIF 9 - Has significant influence or control OE
  • 21
    TOTAL INTEGRATED SOLUTIONS LIMITED
    - now 00490674
    TELEVISION INSTALLATION SERVICES (MANSFIELD) LIMITED
    - 2015-01-08 00490674
    Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-12-20 ~ now
    IIF 13 - Director → ME
  • 22
    TWIGG FAMILY INVESTMENTS LIMITED
    14147159
    5 High Oakham Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    TWIGG PROPERTY INVESTMENTS LIMITED
    13203119
    5 High Oakham Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2021-02-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TWIGG, BISCUIT AND CRITCHLEY DEVELOPMENTS LIMITED
    - now 04977189
    TWIGG, BUSCUIT AND CRITCHLEY DEVELOPMENTS LIMITED
    - 2003-12-15 04977189
    1 Pinnacle Way, Pride Park, Derby, Derbyshrie, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-11-26 ~ dissolved
    IIF 20 - Director → ME
    2003-11-26 ~ dissolved
    IIF 34 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.