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

Child, James Edward

    Related profiles found in government register
  • Child, James Edward
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Child, James Edward
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD

      IIF 7
    • icon of address 51 Bordon Enterprise Park, Budds Lane, Bordon, GU35 0FJ, England

      IIF 8
    • icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

      IIF 9
  • Child, James Edward
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Child, James Edward
    British finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD

      IIF 35 IIF 36
  • Child, James Edward
    British project director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 51e, Whitehill & Bordon Enterprise Park, Budds Lane, Bordon, GU35 0FJ

      IIF 37
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 38
  • Child, James Edward
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 51e, Bordon Enterprise Park, Budds Lane, Bordon, GU35 0FJ, United Kingdom

      IIF 39
  • Child, James Edward
    British project manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 40
    • icon of address Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER, United Kingdom

      IIF 41
  • Mr James Child
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD, England

      IIF 42
  • Child, James Edward
    British

    Registered addresses and corresponding companies
  • Child, James Edward
    British director

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD

      IIF 48 IIF 49
  • Child, James Edward
    British finance director

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD

      IIF 50 IIF 51
  • Mr James Edward Child
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD, England

      IIF 52
    • icon of address Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 53 IIF 54
    • icon of address Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER, United Kingdom

      IIF 55
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 56
  • Child, James Edward

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD

      IIF 57 IIF 58 IIF 59
    • icon of address Forge Cottage, Forest Road, Binfield, Berkshire, RG42 4HD, United Kingdom

      IIF 60
  • Child, James

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -609,848 GBP2017-02-28
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 2
    icon of address Building 51e, Bordon Enterprise Park, Budds Lane, Bordon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Gate House Turnpike Road, High Wycombe, Buckinghamshire, England, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    376,830 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HOLT VILLAGE REGENERATION LTD - 2013-01-03
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -544,930 GBP2021-07-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Gate House, Turnpike Road, High Wycombe, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address Sandy Cottage Stone Street Road, Ivy Hatch, Sevenoaks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,136 GBP2020-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,590 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address Suite 2 Victoria House, South Street, Farnham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Suite 2 Victoria House, South Street, Farnham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address New Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    609,362 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 38 - Director → ME
    icon of calendar 2017-03-07 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    icon of address Gate House, Turnpike Road, High Wycombe, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Building 51e, Bordon Enterprise Park, Budds Lane, Bordon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -266,300 GBP2023-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Gate House Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 30 - Director → ME
  • 15
    BORDON REGENERATION COMPANY LIMITED - 2015-06-06
    TAYLOR WIMPEY DORCHESTER BORDON JV LIMITED - 2015-01-12
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 9 - Director → ME
Ceased 29
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -609,848 GBP2017-02-28
    Officer
    icon of calendar 2009-02-04 ~ 2011-04-01
    IIF 1 - Director → ME
  • 2
    icon of address 1st Floor, 46 Clarendon Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ 1999-10-29
    IIF 18 - Director → ME
  • 3
    PATRICK O'ROURKE LIMITED - 1981-12-31
    icon of address Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ 1999-10-29
    IIF 10 - Director → ME
  • 4
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,000 GBP2024-12-31
    Officer
    icon of calendar 1997-11-01 ~ 1999-10-29
    IIF 22 - Director → ME
  • 5
    icon of address 1 South Parade, 5 Stafford Road, Wallington, England
    Active Corporate (6 parents)
    Equity (Company account)
    61,952 GBP2024-06-23
    Officer
    icon of calendar ~ 1995-11-30
    IIF 4 - Director → ME
  • 6
    CLEVELAND REDPATH OFFSHORE LIMITED - 1990-10-19
    POETSTYLE LIMITED - 1985-02-18
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-04 ~ 2004-12-21
    IIF 35 - Director → ME
    icon of calendar 2000-01-04 ~ 2004-12-21
    IIF 50 - Secretary → ME
  • 7
    icon of address C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2000-05-19 ~ 2004-12-21
    IIF 21 - Director → ME
    icon of calendar 2000-03-24 ~ 2004-12-21
    IIF 48 - Secretary → ME
  • 8
    DAVY A.T.C. LIMITED - 1988-11-15
    ASSOCIATED TUNNELLING COMPANY LIMITED - 1987-09-14
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1997-11-01 ~ 1999-10-29
    IIF 17 - Director → ME
  • 9
    DORMAN LONG TECHNOLOGY LIMITED - 2019-02-18
    icon of address International House, Midland Road, Higham Ferrers, Northamptonshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    158,392 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-10-31 ~ 2004-12-21
    IIF 7 - Director → ME
    icon of calendar 2000-08-02 ~ 2004-12-21
    IIF 59 - Secretary → ME
  • 10
    REDPATH DORMAN LONG INTERNATIONAL LIMITED - 1982-12-03
    WHITEHEAD HILL & COMPANY LIMITED - 1978-12-31
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2004-12-21
    IIF 36 - Director → ME
    icon of calendar 2000-01-04 ~ 2004-12-21
    IIF 51 - Secretary → ME
  • 11
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-21
    IIF 19 - Director → ME
    icon of calendar 2001-05-15 ~ 2004-12-21
    IIF 47 - Secretary → ME
  • 12
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-01 ~ 2004-12-21
    IIF 16 - Director → ME
    icon of calendar 2001-04-12 ~ 2004-12-21
    IIF 45 - Secretary → ME
  • 13
    DORMAN LONG LIMITED - 2000-10-11
    DORMAN LONG PRODUCTS LIMITED - 2000-04-06
    CLEVELAND BRIDGE (UK) COMPANY LIMITED - 2000-03-24
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-10-10 ~ 2004-12-21
    IIF 5 - Director → ME
    icon of calendar 2000-02-10 ~ 2004-12-21
    IIF 58 - Secretary → ME
  • 14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    376,830 GBP2016-05-31
    Officer
    icon of calendar 2009-10-20 ~ 2011-04-01
    IIF 6 - Director → ME
    icon of calendar 2009-10-20 ~ 2011-04-01
    IIF 60 - Secretary → ME
  • 15
    icon of address Victoria House Suite 2, Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,870 GBP2023-12-31
    Officer
    icon of calendar 2019-05-25 ~ 2024-02-06
    IIF 32 - Director → ME
  • 16
    HOLT VILLAGE REGENERATION LTD - 2013-01-03
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -544,930 GBP2021-07-31
    Officer
    icon of calendar 2017-03-10 ~ 2019-10-25
    IIF 25 - Director → ME
  • 17
    icon of address 1st Floor, 46 Clarendon Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ 1999-10-29
    IIF 23 - Director → ME
  • 18
    icon of address Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2004-12-31
    IIF 20 - Director → ME
  • 19
    icon of address 65 Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ 2011-04-01
    IIF 3 - Director → ME
    icon of calendar 2007-11-06 ~ 2008-01-07
    IIF 43 - Secretary → ME
  • 20
    icon of address Cleveland House, Yarm Road, Darlington, County Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-02-22 ~ 2004-12-21
    IIF 12 - Director → ME
    icon of calendar 1999-11-16 ~ 2004-12-21
    IIF 57 - Secretary → ME
  • 21
    DECORATIVE ART GUILD LIMITED - 1988-12-06
    icon of address 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-01 ~ 1999-10-29
    IIF 11 - Director → ME
  • 22
    ORIGINAL WORKSPACES LTD - 2024-05-24
    icon of address Martinique House, Hampshire Road, Bordon, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157,060 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2025-01-31
    IIF 8 - Director → ME
  • 23
    KVAERNER CONSTRUCTION LIMITED - 2000-11-09
    TRAFALGAR HOUSE CONSTRUCTION SPECIAL PROJECTS LIMITED - 1997-01-02
    TRAFALGAR HOUSE CONSTRUCTION (MAJOR PROJECTS) LIMITED - 1994-07-08
    CEMENTATION (MAJOR PROJECTS) LIMITED - 1991-11-07
    CEMENTATION CONSTRUCTION LIMITED - 1990-02-28
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 1999-10-29
    IIF 13 - Director → ME
  • 24
    SKANSKA LNG LIMITED - 2005-02-24
    SKANSKA WHESSOE LIMITED - 2004-06-17
    TRAFALGAR HOUSE PLANT HIRE LIMITED - 2001-10-12
    PEINER ALISCOTT LIMITED - 1996-10-22
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-08-22 ~ 1999-10-29
    IIF 14 - Director → ME
  • 25
    icon of address 1st Floor 46 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ 1999-10-29
    IIF 15 - Director → ME
  • 26
    icon of address Building 51e Whitehill & Bordon Enterprise Park, Budds Lane, Bordon
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    244,714 GBP2023-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2022-05-12
    IIF 37 - Director → ME
  • 27
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2004-11-30
    IIF 2 - Director → ME
    icon of calendar 2001-05-15 ~ 2004-11-30
    IIF 46 - Secretary → ME
  • 28
    icon of address 100 Queen Street, 2nd Floor, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2000-05-31
    IIF 49 - Secretary → ME
  • 29
    KVAERNER CLEVELAND BRIDGE LIMITED - 2000-06-06
    REDPATH DORMAN LONG LIMITED - 1996-11-01
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2000-05-31
    IIF 44 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.