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, George

    Related profiles found in government register
  • James, George

    Registered addresses and corresponding companies
    • 156, Desborough Road, High Wycombe, HP11 2QA, United Kingdom

      IIF 1
    • 25 Princes Gate, High Wycombe, HP13 7AD, England

      IIF 2
  • James, Ayobami George

    Registered addresses and corresponding companies
    • 154a, Desborough Road, High Wycombe, HP11 2QA, England

      IIF 3
    • 156, Desborough Road, High Wycombe, Bucks, HP11 2QA, United Kingdom

      IIF 4
  • James, George
    British entrepreneur born in November 1983

    Resident in Britain

    Registered addresses and corresponding companies
    • 377, Micklefield Road, High Wycombe, HP137HY, United Kingdom

      IIF 5
  • James, Ayobami George
    British company director born in November 1983

    Resident in Britain

    Registered addresses and corresponding companies
    • Chancery Court Business Centre, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 6
  • James, Ayobami George
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Cochrane House, Admirals Way, London, E14 9UD, England

      IIF 7
  • James, Ayobami George
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 156, Desborough Road, High Wycombe, Bucks, HP11 2QA, United Kingdom

      IIF 8
  • James, Ayobami George
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Buckingham Street, Aylesbury, HP20 2NF, United Kingdom

      IIF 9
    • 154a Desborough Rd, Desborough Road, High Wycombe, HP11 2QA, England

      IIF 10
    • Unit R8, Eden Shopping Centre, Denmark Street, High Wycombe, HP11 2DB, England

      IIF 11
  • James, Ayobami George
    British business person born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154a, Desborough Road, High Wycombe, HP11 2QA, England

      IIF 12
  • James, Ayobami George
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154a, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QA, England

      IIF 13
    • 156, Desborough Road, High Wycombe, HP11 2QA, United Kingdom

      IIF 14
    • 9, Ye Corner, Watford, Hertfordshire, WD19 4BS, United Kingdom

      IIF 15
  • James, George Ayobami
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6b, Clock Tower Mews, Exeter Road, Newmarket, Suffolk, CB8 8LL, England

      IIF 16
  • James, George Ayobami
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Desborough Road, High Wycombe, HP11 2QA, United Kingdom

      IIF 17
    • 25 Princes Gate, High Wycombe, HP13 7AD, England

      IIF 18
    • Chancery Court Lincolns Inn Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 19
  • James, George Ayobami
    British entrepreneur born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery Court, Lincolns Inn, Lincoln Road, High Wycombe, HP12 3RE, United Kingdom

      IIF 20 IIF 21
  • Mr Ayobami George James
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 154a, Desborough Road, High Wycombe, HP11 2QA, England

      IIF 22
    • 156, Desborough Road, High Wycombe, HP11 2QA, England

      IIF 23
    • 156, Desborough Road, High Wycombe, HP11 2QA, United Kingdom

      IIF 24
    • Suite 1 Cochrane House, Admirals Way, London, E14 9UD, England

      IIF 25
  • Ayobami George James
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Buckingham Street, Aylesbury, HP20 2NF, United Kingdom

      IIF 26
    • Unit R8, Eden Shopping Centre, Denmark Street, High Wycombe, HP11 2DB, England

      IIF 27
  • Mr Ayobami George James
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154a, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QA, England

      IIF 28
    • 156, Desborough Road, High Wycombe, HP11 2QA, United Kingdom

      IIF 29 IIF 30
    • 9, Ye Corner, Watford, Hertfordshire, WD19 4BS, United Kingdom

      IIF 31
  • Mr George Ayobami James
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Princes Gate, High Wycombe, HP13 7AD, England

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    BIG POPPA LTD
    14938297
    75 Buckingham Street, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-15 ~ 2024-06-14
    IIF 9 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    BIGDEALCOMPANY LIMITED
    10704813
    25 Princes Gate, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 18 - Director → ME
    2017-04-03 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 3
    BURGER DADDY LIMITED
    11361261
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2018-05-15 ~ now
    IIF 10 - Director → ME
    2018-05-15 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 23 - Has significant influence or control OE
  • 4
    DBS HORIZONS LTD
    07894448
    377 Micklefield Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-30 ~ dissolved
    IIF 5 - Director → ME
  • 5
    DISCOUNTBARGAINSTORE LIMITED
    08540904
    Chancery Court, Lincolns Inn, Lincoln Road, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 21 - Director → ME
  • 6
    FLIP IT GOOD LTD
    12770021
    156 Desborough Road, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 8 - Director → ME
    2020-07-27 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    FLIPPIN GOOD LTD
    12280151
    156 Desborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 17 - Director → ME
    2019-10-24 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 8
    FLIPPINCHICKEN LIMITED
    12867318
    Suite 1 Cochrane House, Admirals Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-09 ~ 2021-07-14
    IIF 7 - Director → ME
    Person with significant control
    2020-09-09 ~ 2021-07-14
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    GET IN MY BELLY LTD
    14701723
    9 Ye Corner, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    GIFTED ONES LIMITED
    08840498
    Chancery Court Lincolns Inn, Lincoln Road, High Wycombe
    Dissolved Corporate (3 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 19 - Director → ME
  • 11
    IKITU LIMITED
    08539191
    Chancery Court, Lincolns Inn, Lincoln Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 20 - Director → ME
  • 12
    KALLTEC LIMITED
    07922074
    Chancery Court Business Centre, Lincoln Road, Cressex Business Park, High Wycombe
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2012-01-24 ~ dissolved
    IIF 6 - Director → ME
  • 13
    MERLCOT HOUSING ASSOCIATION LTD
    09194494
    Suite 6b Clock Tower Mews, Exeter Road, Newmarket, Suffolk
    Active Corporate (7 parents)
    Officer
    2014-11-05 ~ 2016-09-20
    IIF 16 - Director → ME
  • 14
    PASTA&MORE LTD
    13000613
    152 Desborough Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2021-02-23 ~ 2022-02-09
    IIF 12 - Director → ME
    Person with significant control
    2021-02-23 ~ 2022-02-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    THE HUNGRY MOUTH GROUP LTD
    13482951
    154a Desborough Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THE SMOKE DADDY LTD
    15847721
    Unit R8 Eden Shopping Centre, Denmark Street, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 17
    TRUE INVEST LTD
    15394083
    156 Desborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-01-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE

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.