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 Ian James

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

    Resident in United Kingdom

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

      IIF 1
    • Studio 11, Tiger House, Burton Street, London, WC1H 9BY, United Kingdom

      IIF 2
  • James, Ian
    British born in October 1975

    Resident in United Kingdom

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

      IIF 3
    • 17, Wilmington Avenue, London, W4 3HA, United Kingdom

      IIF 4
    • 54, Charlotte Street, London, W1T 2NS, England

      IIF 5 IIF 6 IIF 7
    • Studio 44, The Finsbury Business Centre, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 11
    • Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

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

    Resident in United Kingdom

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

      IIF 13
  • James, Ian
    British company director born in October 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 15
    • Venture X, 5th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YG, United Kingdom

      IIF 16
  • James, Ian
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 17
  • James, Ian
    British gm international born in October 1975

    Resident in United Kingdom

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

      IIF 18
  • 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
    • 17 Wilmington Avenue, Chiswick, London, W4 3HA

      IIF 29
  • Mr Ian James
    British born in October 1975

    Resident in England

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

      IIF 30
    • 17, Wilmington Avenue, London, W4 3HA, England

      IIF 31
  • Gillerman, David Nahum James
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marble Arch House / 66, Seymour Street, London, W1H 5BT, United Kingdom

      IIF 32
  • James, Ian
    British managing director born in October 1970

    Resident in England

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

      IIF 33
  • Mr David Nahum James Gillerman
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marble Arch House / 66, Seymour Street, London, W1H 5BT, United Kingdom

      IIF 34
    • The Harley Building / 77-79, New Cavendish Street, London, W1W 6XB, United Kingdom

      IIF 35
  • James, Ian
    British sales manager born in October 1975

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

      IIF 36
  • James, Ian
    United Kingdom director born in October 1975

    Resident in England

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

      IIF 37
  • Gillerman, David Nahum James
    born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Harley Building / 77-79, New Cavendish Street, London, W1W 6XB, United Kingdom

      IIF 38
  • David Nahum James Gillerman
    British born in February 1972

    Resident in Israel

    Registered addresses and corresponding companies
    • First Floor, 36-38 Wigmore Street, London, W1U 2BP, United Kingdom

      IIF 39
  • Gillerman, David Nahum James
    British born in February 1972

    Resident in Israel

    Registered addresses and corresponding companies
    • First Floor, 36-38 Wigmore Street, London, W1U 2BP, United Kingdom

      IIF 40
  • Mr David Nahum James Gillerman
    British,israeli born in February 1972

    Resident in Israel

    Registered addresses and corresponding companies
    • 5th Floor 64, North Row, Mayfair, London, W1K 7DA

      IIF 41
    • First Floor, 36-38 Wigmore Street, London, W1U 2BP, United Kingdom

      IIF 42
  • Gillerman, David Nahum James
    born in February 1972

    Resident in Israel

    Registered addresses and corresponding companies
    • First Floor, 36-38 Wigmore Street, London, W1U 2BP, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 35
  • 1
    23 MONTROSE AVENUE (REDLAND) MANAGEMENT LIMITED
    01617005
    12 Wimbledon Road, Bristol
    Active Corporate (12 parents)
    Equity (Company account)
    4,971 GBP2024-03-31
    Officer
    1999-08-19 ~ 2002-04-04
    IIF 36 - Director → ME
  • 2
    4GLOBAL CONSULTING LIMITED
    - now 04574194
    4WARD PPM LTD - 2009-10-01
    4WARD GROUP LIMITED - 2006-05-17
    Venture X, 5th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    3,906,318 GBP2024-03-31
    Officer
    2021-02-11 ~ 2025-07-10
    IIF 15 - Director → ME
  • 3
    4GLOBAL LIMITED
    - now 13523846
    4GLOBAL PLC
    - 2025-07-07 13523846
    4 GLOBAL PLC
    - 2021-11-19 13523846
    Venture X, 5th Floor Building 7 Chiswick Park, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-07-22 ~ 2025-07-08
    IIF 16 - Director → ME
  • 4
    A PARTNER IN EDUCATION
    07079874
    91 Eaton Terrace, London, England
    Active Corporate (12 parents)
    Officer
    2015-06-08 ~ 2017-05-31
    IIF 33 - Director → ME
  • 5
    ACXIOM EUROPEAN HOLDINGS LIMITED
    - now 04930108
    BROOMCO (3325) LIMITED - 2003-12-03
    16 Old Bailey, London, England
    Active Corporate (31 parents, 7 offsprings)
    Officer
    2014-08-13 ~ 2016-01-31
    IIF 24 - Director → ME
  • 6
    ACXIOM LIMITED
    - now 01182318
    ACXIOM U.K. LIMITED - 1998-05-21
    SOUTHWARK COMPUTER SERVICES LIMITED - 1988-09-21
    16 Old Bailey, London, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2014-08-13 ~ 2016-01-31
    IIF 23 - Director → ME
  • 7
    ALTWOOD SYSTEMS LIMITED
    - now 02039925
    ALTWOOD BUSINESS CONSULTANTS LIMITED - 1992-06-17
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (33 parents)
    Officer
    2014-08-13 ~ 2016-01-31
    IIF 20 - Director → ME
  • 8
    ARENA SPORTS SERVICES LTD
    11565074
    17 Wilmington Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -456 GBP2022-09-30
    Officer
    2018-09-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CHARITY DIGITAL TRUST
    - now 06902258
    TECH TRUST
    - 2019-07-19 06902258
    CHARITY TECHNOLOGY TRUST
    - 2017-11-24 06902258
    CTT PARENT LIMITED - 2009-10-01
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (24 parents)
    Officer
    2015-12-01 ~ 2020-01-31
    IIF 37 - Director → ME
  • 10
    CHRYSALIS MOBILE SOLUTIONS LIMITED
    - now 03903201
    CHRYSALIS MOBILE CONTENT LIMITED - 2004-03-05
    THE ARROW (GLASGOW) LIMITED - 2004-02-24
    GALAXY RADIO EAST MIDLANDS LIMITED - 2003-02-13
    TREATDAY 2000 LIMITED - 2000-02-25
    The Chrysalis Building, Bramley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2004-03-10 ~ 2006-07-12
    IIF 29 - Director → ME
  • 11
    CLARITAS (UK) LIMITED
    - now 01933461
    CLARITAS GROUP LIMITED - 1998-12-31
    CALYX UK LIMITED - 1997-03-14
    CALYX GROUP LIMITED - 1996-05-22
    APOLLO MARKETING INFORMATION LIMITED - 1994-08-26
    NDL INTERNATIONAL LIMITED - 1993-04-02
    ECHOZONE LIMITED - 1985-09-13
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (56 parents)
    Officer
    2014-08-13 ~ 2016-01-31
    IIF 22 - Director → ME
  • 12
    CONSODATA U.K. LIMITED
    - now 03556687
    BROOMCO (1548) LIMITED - 1998-06-01
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (35 parents)
    Officer
    2014-08-13 ~ 2016-01-31
    IIF 19 - Director → ME
  • 13
    CONSUMER ACCESS LIMITED
    02986280
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (38 parents)
    Officer
    2014-08-13 ~ 2016-01-31
    IIF 26 - Director → ME
  • 14
    CRE MANAGEMENT (HOLDINGS) LIMITED
    13119982
    First Floor, 36-38 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,233 GBP2023-12-31
    Person with significant control
    2021-01-07 ~ 2021-01-07
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 15
    CROSSROADS EUROPE (HOLDINGS) LLP
    OC434660
    First Floor, 36-38 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-12-11 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 42 - Right to surplus assets - 75% or more OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CROSSROADS REAL ESTATE (EUROPE) LIMITED
    11107512
    First Floor, 36-38 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    762,391 GBP2023-12-31
    Officer
    2017-12-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 17
    CROSSROADS REAL ESTATE CAPITAL LIMITED
    09359237
    The Harley Building / 77-79 New Cavendish St, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2014-12-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 18
    CROSSROADS REAL ESTATE LLP
    OC397175
    The Harley Building / 77-79 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-12-18 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to surplus assets - 75% or more OE
  • 19
    DIGITAL IMPACT EMARKETING (UK) LIMITED
    - now 03956062
    LAW 2103 LIMITED - 2000-03-31
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (26 parents)
    Officer
    2014-08-13 ~ 2016-01-31
    IIF 27 - Director → ME
  • 20
    DORMANT COMPANY 02771375 LIMITED
    - now 02771375 08585516
    2TOUCH LIMITED - 2014-05-15
    LOGISTICOM LIMITED - 2000-10-10
    CORPOGRAPHICS LIMITED - 2000-05-25
    YEALAND MARKETING LIMITED - 1993-04-05
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (21 parents)
    Officer
    2014-08-13 ~ 2016-01-31
    IIF 25 - Director → ME
  • 21
    EDUCATED SOLUTIONS LIMITED
    12737562
    196 Bennetts Road South, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    63 GBP2024-07-31
    Officer
    2020-07-13 ~ now
    IIF 3 - Director → ME
  • 22
    ENSONO UK LIMITED - now
    ENSONO LIMITED - 2016-12-30
    ASPEN HIVEDOWN LIMITED
    - 2016-01-13 08993362
    CROSSCO (1365) LIMITED - 2014-05-08
    C/o Bryan Cave Leighton Paisner Llp Adelaide House, London Bridge, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2014-08-13 ~ 2015-07-31
    IIF 28 - Director → ME
  • 23
    FLUENCY MEDIA LIMITED
    07142765
    17 Wilmington Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    -26,050 GBP2024-02-29
    Officer
    2010-02-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    HEDY LIMITED - now
    DORMANT COMPANY 8585516 LIMITED
    - 2020-01-15 08585516 02771375
    2TOUCH (UK) LIMITED - 2014-05-29
    CROSSCO (1331) LIMITED - 2013-08-13
    135 Bishopsgate, London, England
    Active Corporate (12 parents)
    Officer
    2014-08-13 ~ 2016-01-31
    IIF 21 - Director → ME
  • 25
    IOTEC NATIVE LIMITED
    - now 08286180
    INTELLIGENT OPTIMISATIONS (IP) LIMITED - 2018-09-24
    INTELLIGENT OPTIMISATIONS LIMITED - 2015-03-23
    54 Charlotte Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -661,693 GBP2019-12-31
    Officer
    2019-09-25 ~ now
    IIF 9 - Director → ME
  • 26
    LOCAL PLANET DATA SERVICES LIMITED
    13123941
    54 Charlotte Street, London, England
    Active Corporate (9 parents)
    Officer
    2021-01-11 ~ now
    IIF 8 - Director → ME
  • 27
    LOCAL PLANET INTERNATIONAL LIMITED
    - now 05982460
    COLUMBUS MEDIA INTERNATIONAL LIMITED - 2016-02-27
    COLMED LIMITED - 2006-12-06
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (38 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    296,064 GBP2024-12-31
    Officer
    2019-02-28 ~ 2025-11-28
    IIF 12 - Director → ME
  • 28
    REDBUD PARTNERS LTD
    11381622
    The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,047,400 GBP2024-12-31
    Officer
    2018-05-24 ~ 2020-10-05
    IIF 17 - Director → ME
  • 29
    SILVER BULLET AI LTD
    16025369
    54 Charlotte Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-17 ~ now
    IIF 10 - Director → ME
  • 30
    SILVER BULLET DATA SCIENCE LIMITED
    14086726
    54 Charlotte Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,112 GBP2024-12-31
    Officer
    2022-05-04 ~ now
    IIF 11 - Director → ME
  • 31
    SILVER BULLET DATA SERVICES GROUP PLC
    - now 08525481
    SILVER BULLET DATA SERVICES GROUP LIMITED
    - 2021-06-10 08525481
    IO TECHNOLOGIES GROUP LIMITED
    - 2019-11-27 08525481
    IO TECHNOLOGIES LIMITED - 2013-05-21
    54 Charlotte Street, London, England
    Active Corporate (25 parents, 7 offsprings)
    Officer
    2019-10-29 ~ now
    IIF 5 - Director → ME
  • 32
    SILVER BULLET DATA SERVICES HOLDINGS PLC
    13260766
    Studio 11 Tiger House, Burton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 33
    SILVER BULLET DATA SERVICES LIMITED
    10081847
    54 Charlotte Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,082,802 GBP2019-12-31
    Officer
    2016-03-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-14 ~ 2019-05-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SILVER BULLET MEDIA SERVICES LIMITED
    - now 06216702
    IOTEC GLOBAL LIMITED
    - 2020-08-11 06216702 10378694
    INTELLIGENT OPTIMISATIONS LIMITED - 2017-08-03
    INTERACTIVE MEDIA SALES LTD - 2015-03-23
    54 Charlotte Street, London, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    -19,102,996 GBP2020-12-31
    Officer
    2019-09-25 ~ now
    IIF 6 - Director → ME
  • 35
    VERVE WIRELESS, LTD
    10126452
    14-16 Great Chapel Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-15 ~ 2018-09-30
    IIF 18 - Director → 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.