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

Wyatt, James

    Related profiles found in government register
  • Wyatt, James
    English director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 1
    • 14, Foyle Street, Sunderland, SR1 1LB, United Kingdom

      IIF 2
  • Wyatt, Jamie
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 4
  • Wyatt, Jamie
    British management consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Glencoe Road, Bushey, WD23 3DP, United Kingdom

      IIF 5
  • Wyatt, James
    English director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, Foyle Street, Sunderland, SR11LE, United Kingdom

      IIF 6
  • Wyatt, James
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Wyatt, Jamie
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Tritility Ltd, Strathmore Building, Rolling Mill Road, Jarrow, NE32 3DP, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Wyatt, Jamie
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4 Thorpe Court, Thorpe Waterville, Kettering, NN14 3ED, England

      IIF 11
    • 4, Thorpe Court, Thorpe Waterville, Kettering, Northamptonshire, NN14 3ED, United Kingdom

      IIF 12
    • 4, Thorpe Court, Thorpe Waterville, Kettering, Northants, NN14 3ED, United Kingdom

      IIF 13
  • Wyatt, Jamie
    British ecommerce born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 4 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XW, United Kingdom

      IIF 14
  • Wyatt, James
    British businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Coppers, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ, United Kingdom

      IIF 15
    • 1, The Coppers, Beatrice Webb Drive, Holmbury St, RH5 6LQ, United Kingdom

      IIF 16
  • Wyatt, James
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 17
  • Wyatt, James
    British it consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Coppers, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ

      IIF 18
  • Mr Jamie Wyatt
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Glencoe Road, Bushey, WD23 3DP, United Kingdom

      IIF 19
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 21
  • Wyatt, James Robert
    British co founder - head of sales born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ludgate House 107-111, Fleet Street, C/o Severin Finance, London, EC4A 2AB, England

      IIF 22
  • Wyatt, James Robert
    British computer specialist born in November 1968

    Registered addresses and corresponding companies
    • Garden Flat,60 Pyrland Road, London, N5 2JD

      IIF 23
  • Wyatt, James Robert
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 107 -111, C/o Severin Fin, Fleet Street, London, EC4A 2AB, England

      IIF 24
  • Wyatt, James Robert
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Coppers, Beatrice Webb Drive, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ, England

      IIF 25
  • Wyatt, James Robert
    British co founder - head of sales born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ludgate House 107-111, Fleet Street, C/o Severin Finance, London, EC4A 2AB, England

      IIF 26
  • Mr Jamie Wyatt
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Tritility Ltd, Strathmore Building, Rolling Mill Road, Jarrow, NE32 3DP, England

      IIF 27
    • 4, Thorpe Court, Thorpe Waterville, Kettering, Northamptonshire, NN14 3ED, United Kingdom

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr James Robert Wyatt
    United Kingdom born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Coppers, Beatrice Webb Drive, Holmbury St Mary, RH5 6LQ

      IIF 30
  • Mr James Robert Wyatt
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 31
    • 1 The Coppers, Beatrice Webb Drive, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ, England

      IIF 32
    • 107 -111, C/o Severin Fin, Fleet Street, London, EC4A 2AB, England

      IIF 33
    • 1, Lealands Avenue, Leigh, Tonbridge, Kent, TN11 8QU

      IIF 34
  • Mr James Robert Wyatt
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ludgate House 107-111, Fleet Street, C/o Severin Finance, London, EC4A 2AB, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    4 Thorpe Court, Thorpe Waterville, Kettering, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -149,950 GBP2020-04-30
    Person with significant control
    2018-04-04 ~ 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
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    1 Lealands Avenue, Leigh, Tonbridge, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2012-11-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    1 The Coppers, Beatrice Webb Drive, Holmbury St
    Dissolved corporate (3 parents)
    Equity (Company account)
    -260,112 GBP2018-05-31
    Officer
    2011-05-13 ~ dissolved
    IIF 16 - director → ME
  • 4
    107-111 Fleet Street, C/o Severin Finance Ltd, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    Capital Building, Tyndall Street, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    477,156 GBP2023-03-31
    Person with significant control
    2016-05-11 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4 Thorpe Court, Thorpe Waterville, Kettering, England
    Corporate (3 parents)
    Equity (Company account)
    1,939,925 GBP2017-09-30
    Officer
    2012-09-26 ~ now
    IIF 8 - director → ME
  • 7
    4 Thorpe Court, Thorpe Waterville, Kettering, England
    Corporate (3 parents)
    Equity (Company account)
    -24,093 GBP2018-10-31
    Officer
    2011-11-09 ~ now
    IIF 11 - director → ME
  • 8
    1 The Coppers, Beatrice Webb Drive, Holmbury St Mary
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2014-03-27 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    RAIDNE TRADING AS SIREN FX LTD - 2023-12-04
    RAIDNE LIMITED - 2023-06-05
    107-111 C/o Severin Finance Ltd, Fleet Street, London
    Corporate (6 parents)
    Equity (Company account)
    -202,437 GBP2023-12-31
    Person with significant control
    2016-12-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    4 Glencoe Road, Bushey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    Unit 3 North Hylton House, North Hylton Road, Sunderland, England
    Dissolved corporate (3 parents)
    Officer
    2012-12-13 ~ dissolved
    IIF 6 - director → ME
  • 12
    SIREN HOLDINGS LTD - 2023-11-29
    Ludgate House, 107-111 Fleet Street, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2022-11-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    3rd Floor, 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 2 - director → ME
  • 14
    TAXWISE CONSULTING LTD - 2013-09-30
    4 Thorpe Court, Thorpe Waterville, Kettering, Northants, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 13 - director → ME
  • 15
    2nd Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,770 GBP2019-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,212 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    Tritility Ltd Strathmore Building, Rolling Mill Road, Jarrow, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,924,582 GBP2023-05-31
    Officer
    2019-01-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    DRIVING LICENSE SERVICES LTD - 2012-11-21
    145-157 St. John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-26 ~ dissolved
    IIF 7 - director → ME
  • 19
    145-157 St. John Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 1 - director → ME
Ceased 8
  • 1
    4 Thorpe Court, Thorpe Waterville, Kettering, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -149,950 GBP2020-04-30
    Officer
    2018-04-04 ~ 2021-09-20
    IIF 12 - director → ME
  • 2
    SPEED 7737 LIMITED - 1999-06-22
    Old Bank House, 59 High Street Odiham, Hook, Hampshire
    Dissolved corporate (4 parents)
    Officer
    1999-08-08 ~ 2008-07-07
    IIF 18 - director → ME
  • 3
    5 The Folly, West Boldon, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-07 ~ 2018-04-10
    IIF 10 - director → ME
    Person with significant control
    2017-12-07 ~ 2018-04-10
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    RAIDNE TRADING AS SIREN FX LTD - 2023-12-04
    RAIDNE LIMITED - 2023-06-05
    107-111 C/o Severin Finance Ltd, Fleet Street, London
    Corporate (6 parents)
    Equity (Company account)
    -202,437 GBP2023-12-31
    Officer
    2016-12-16 ~ 2024-12-31
    IIF 24 - director → ME
  • 5
    107-111 C/o Severin Finance Ltd, Fleet Street, London
    Corporate (6 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2022-11-11 ~ 2025-03-06
    IIF 22 - director → ME
  • 6
    SIREN HOLDINGS LTD - 2023-11-29
    Ludgate House, 107-111 Fleet Street, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-10 ~ 2025-03-06
    IIF 26 - director → ME
  • 7
    Regus House 4 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-15 ~ 2012-04-01
    IIF 14 - director → ME
  • 8
    60 Pyrland Road, London
    Corporate (3 parents)
    Equity (Company account)
    2,183 GBP2024-05-31
    Officer
    1999-01-17 ~ 2001-06-11
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.