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

Irons, James Alexander

    Related profiles found in government register
  • Irons, James Alexander
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neon Wolf, 21-23 Derby Road, Nottingham, NG1 5AA, England

      IIF 1
    • icon of address Neon Wolf, 21-23 Derby Road, Nottingham, NG1 5AA, United Kingdom

      IIF 2
    • icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham, NG5 2FB, United Kingdom

      IIF 3
  • Irons, James Alexander
    British bar owner born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Redland Close, Chilwell, Nottingham, Notts, NG9 5LA, England

      IIF 4
  • Irons, James Alexander
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Redland Close, Beeston, Nottingham, NG9 5LA, England

      IIF 5
    • icon of address Sherwood Enterprise Centre 486, Mansfield Road, Nottingham, NG5 2FB

      IIF 6
    • icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham, NG5 2FB, England

      IIF 7
    • icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham, NG5 2FB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Sherwood, Nottingham, Nottinghamshire, NG5 2FB, United Kingdom

      IIF 11
  • Irons, James Alexander
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Heathcoat Street, Nottingham, NG1 3AG, United Kingdom

      IIF 12
  • Irons, James Alexander
    British manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood Enterprise Centre, Mansfield Road, Nottingham, NG5 2FB, England

      IIF 13
  • Mr James Alexander Irons
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Redland Close, Beeston, Nottingham, NG9 5LA, England

      IIF 14
    • icon of address Neon Wolf, 21-23 Derby Road, Nottingham, NG1 5AA, England

      IIF 15
    • icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham, NG5 2FB, United Kingdom

      IIF 16
    • icon of address Sherwood Enterprise Centre, Mansfield Road, Nottingham, NG5 2FB, England

      IIF 17
  • Course, James
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood Enterprise Centre 486, Mansfield Road, Nottingham, NG5 2FB, United Kingdom

      IIF 18
  • Mr James Alexander Irons
    English born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Redland Close, Beeston, Nottingham, NG9 5LA, England

      IIF 19
  • Irons, James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Johnson Way, Chilwell, Beeston, Nottingham, NG9 6RJ, Uk

      IIF 20
  • Course, James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Johnson Way, Chilwell, Beeston, Nottingham, NG9 6RJ, Uk

      IIF 21
  • Mr James Alexander Irons
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neon Wolf, 21-23 Derby Road, Nottingham, NG1 5AA, England

      IIF 22
  • Mr James Irons
    Uk born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Redland Close, Chilwell, Nottingham, Notts, NG9 5LA, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    THE DAWSON DEVELOPMENT GROUP LTD - 2017-06-01
    icon of address Sherwood Enterprise Centre, Mansfield Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,830 GBP2017-05-31
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Neon Wolf, 21-23 Derby Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Redland Close, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,976 GBP2017-12-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Apartment 303 26 - 30 Heathcoat Street, Nottingham, Notts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address Neon Wolf, 21-23 Derby Road, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Findlay James, Saxon House Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 20 - Director → ME
Ceased 9
  • 1
    icon of address Sherwood Enterprise Centre 486 Mansfield Road, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -485 GBP2024-08-31
    Officer
    icon of calendar 2018-06-05 ~ 2019-10-01
    IIF 10 - Director → ME
  • 2
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -184,469 GBP2021-08-31
    Officer
    icon of calendar 2014-01-23 ~ 2016-02-01
    IIF 18 - Director → ME
    icon of calendar 2017-12-18 ~ 2019-10-01
    IIF 6 - Director → ME
  • 3
    icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    137,430 GBP2022-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2019-10-01
    IIF 7 - Director → ME
  • 4
    icon of address 27 Heathcoat Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,465 GBP2018-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-12-21
    IIF 12 - Director → ME
  • 5
    icon of address 3rd Floor Westfield House 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,002 GBP2021-08-31
    Officer
    icon of calendar 2017-11-16 ~ 2019-10-01
    IIF 11 - Director → ME
  • 6
    icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    215,917 GBP2022-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2019-10-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2019-08-30
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    13,861 GBP2023-08-31
    Officer
    icon of calendar 2018-03-28 ~ 2019-10-01
    IIF 8 - Director → ME
  • 8
    icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,217 GBP2024-09-30
    Officer
    icon of calendar 2009-08-21 ~ 2015-05-12
    IIF 21 - Director → ME
  • 9
    ULTRA 33 LTD - 2020-01-23
    icon of address Sherwood Enterprise Centre, 486 Mansfield Road, Nottingham, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Total liabilities (Company account)
    31,239 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2019-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2019-08-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.