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

James, Ian

    Related profiles found in government register
  • James, Ian
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wilmington Avenue, London, W4 3HA, England

      IIF 1
    • icon of address 17, Wilmington Avenue, London, W4 3HA, United Kingdom

      IIF 2
    • icon of address 54, Charlotte Street, London, W1T 2NS, England

      IIF 3 IIF 4 IIF 5
    • icon of address Studio 44, The Finsbury Business Centre, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 9
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 10
  • James, Ian
    British businessman born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wilmington Avenue, London, W4 3HA, England

      IIF 11
  • James, Ian
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 11, Tiger House, Burton Street, London, WC1H 9BY, United Kingdom

      IIF 12
  • James, Ian
    British consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wilmington Avenue, Chiswick, London, W4 3HA, England

      IIF 13
    • icon of address Venture X, 5th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YG, United Kingdom

      IIF 14
  • James, Ian
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 15
  • James, Ian
    British gm international born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Great Chapel Street, London, W1F 8FL, England

      IIF 16
  • James, Ian
    British group vice president born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Ian
    British managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Wilmington Avenue, Chiswick, London, W4 3HA

      IIF 27
  • Mr Ian James
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wilmington Avenue, London, W4 3HA

      IIF 28
    • icon of address Studio 11, Tiger House, Burton Street, London, WC1H 9BY, United Kingdom

      IIF 29
  • James, Ian
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wilmington Avenue, London, W4 3HA, England

      IIF 30
  • James, Ian
    British sales manager born in October 1975

    Registered addresses and corresponding companies
    • icon of address 23 Montrose Avenue, Bristol, Avon, BS6 6EH

      IIF 31
  • James, Ian
    United Kingdom director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 32
  • Mr Ian James
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Sheen Lane, London, SW14 8LR, England

      IIF 33
    • icon of address 17, Wilmington Avenue, London, W4 3HA, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 17 Wilmington Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -456 GBP2022-09-30
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    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
  • 2
    icon of address 196 Bennetts Road South, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    63 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 17 Wilmington Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -26,050 GBP2024-02-29
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    INTELLIGENT OPTIMISATIONS (IP) LIMITED - 2018-09-24
    INTELLIGENT OPTIMISATIONS LIMITED - 2015-03-23
    icon of address 54 Charlotte Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -661,693 GBP2019-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 54 Charlotte Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 6 - Director → ME
  • 6
    COLMED LIMITED - 2006-12-06
    COLUMBUS MEDIA INTERNATIONAL LIMITED - 2016-02-27
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (16 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    296,064 GBP2024-12-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 54 Charlotte Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,112 GBP2024-12-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 9 - Director → ME
  • 9
    IO TECHNOLOGIES GROUP LIMITED - 2019-11-27
    IO TECHNOLOGIES LIMITED - 2013-05-21
    SILVER BULLET DATA SERVICES GROUP LIMITED - 2021-06-10
    icon of address 54 Charlotte Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Studio 11 Tiger House, Burton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,082,802 GBP2019-12-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 5 - Director → ME
  • 12
    INTELLIGENT OPTIMISATIONS LIMITED - 2017-08-03
    IOTEC GLOBAL LIMITED - 2020-08-11
    INTERACTIVE MEDIA SALES LTD - 2015-03-23
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -19,102,996 GBP2020-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 4 - Director → ME
Ceased 19
  • 1
    icon of address 12 Wimbledon Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    4,971 GBP2024-03-31
    Officer
    icon of calendar 1999-08-19 ~ 2002-04-04
    IIF 31 - Director → ME
  • 2
    4WARD PPM LTD - 2009-10-01
    4WARD GROUP LIMITED - 2006-05-17
    icon of address Venture X, 5th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,906,318 GBP2024-03-31
    Officer
    icon of calendar 2021-02-11 ~ 2025-07-10
    IIF 13 - Director → ME
  • 3
    4 GLOBAL PLC - 2021-11-19
    4GLOBAL PLC - 2025-07-07
    icon of address Venture X, 5th Floor Building 7 Chiswick Park, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-22 ~ 2025-07-08
    IIF 14 - Director → ME
  • 4
    icon of address 91 Eaton Terrace, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2017-05-31
    IIF 30 - Director → ME
  • 5
    BROOMCO (3325) LIMITED - 2003-12-03
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 22 - Director → ME
  • 6
    SOUTHWARK COMPUTER SERVICES LIMITED - 1988-09-21
    ACXIOM U.K. LIMITED - 1998-05-21
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 21 - Director → ME
  • 7
    ALTWOOD BUSINESS CONSULTANTS LIMITED - 1992-06-17
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 18 - Director → ME
  • 8
    TECH TRUST - 2019-07-19
    CTT PARENT LIMITED - 2009-10-01
    CHARITY TECHNOLOGY TRUST - 2017-11-24
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2020-01-31
    IIF 32 - Director → ME
  • 9
    APOLLO MARKETING INFORMATION LIMITED - 1994-08-26
    CLARITAS GROUP LIMITED - 1998-12-31
    NDL INTERNATIONAL LIMITED - 1993-04-02
    ECHOZONE LIMITED - 1985-09-13
    CALYX GROUP LIMITED - 1996-05-22
    CALYX UK LIMITED - 1997-03-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 20 - Director → ME
  • 10
    BROOMCO (1548) LIMITED - 1998-06-01
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 17 - Director → ME
  • 11
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 24 - Director → ME
  • 12
    LAW 2103 LIMITED - 2000-03-31
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 25 - Director → ME
  • 13
    LOGISTICOM LIMITED - 2000-10-10
    CORPOGRAPHICS LIMITED - 2000-05-25
    2TOUCH LIMITED - 2014-05-15
    YEALAND MARKETING LIMITED - 1993-04-05
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 23 - Director → ME
  • 14
    CROSSCO (1365) LIMITED - 2014-05-08
    ASPEN HIVEDOWN LIMITED - 2016-01-13
    ENSONO LIMITED - 2016-12-30
    icon of address C/o Bryan Cave Leighton Paisner Llp Adelaide House, London Bridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2015-07-31
    IIF 26 - Director → ME
  • 15
    CROSSCO (1331) LIMITED - 2013-08-13
    2TOUCH (UK) LIMITED - 2014-05-29
    DORMANT COMPANY 8585516 LIMITED - 2020-01-15
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-31
    IIF 19 - Director → ME
  • 16
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,047,400 GBP2024-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2020-10-05
    IIF 15 - Director → ME
  • 17
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,082,802 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-14 ~ 2019-05-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 14-16 Great Chapel Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ 2018-09-30
    IIF 16 - Director → ME
  • 19
    Company number 03903201
    Non-active corporate
    Officer
    icon of calendar 2004-03-10 ~ 2006-07-12
    IIF 27 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.