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

Brown, James

    Related profiles found in government register
  • Brown, James
    British none born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, 173 Chorley New Road, Bolton, Lancashire, BL1 4QZ, England

      IIF 1
  • Brown, James
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Chase, Heaton, Bolton, BL1 5HL

      IIF 2
  • Brown, James
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 3 IIF 4
  • Brown, James
    British joiner born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Abingdon Drive, Ruddington, Nottingham, NG11 6FX, United Kingdom

      IIF 5
  • Brown, James
    British dc manager born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b Brama Teams Industrial Park, Ropery Road, Gateshead, Tyne And Wear, NE8 2RG, United Kingdom

      IIF 6
  • Mr James Brown
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Magpie Close, Ruddington, Nottingham, NG11 6RX, England

      IIF 7
  • Brown, James
    British management consultant born in April 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Aislin Alainn, 46 North Circular Road, Belfast, Antrim, BT15 5HD, United Kingdom

      IIF 8
  • Mr James Brown
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 9
  • Brown, Matthew James, Ceo
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Britannia Way, Bolton, BL2 2HH, England

      IIF 10
  • Brown, Matthew James, Ceo
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House Unit 36 Waters Meeting Industrial Esta, Britannia Way, Bolton, Greater Manchester, BL2 2HH, United Kingdom

      IIF 11
    • icon of address James House, Unit 36 Watersmeeting Industrial Estate, Britanna, Bolton, BL2 2HH, United Kingdom

      IIF 12
  • Brown, Matthew James, Ceo
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, Unit 36 Waters Meeting Industrial Estate, Britannia Way, Bolton, Greater Manchester, BL2 2HH

      IIF 13
    • icon of address Laurel House, 173 Chorley New Road, Bolton, Lancashire, BL1 4QZ, England

      IIF 14
    • icon of address University Of Bolton Stadium, Burnden Way, Lostock, Bolton, BL6 6JW, England

      IIF 15
  • Brown, Matthew James, Ceo
    British none born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Chorley New Road, Bolton, Lancashire, BL1 4QZ, United Kingdom

      IIF 16
  • Brown, James
    American private equity and investment born in January 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 200, Aldersgate, London, EC1A 4HD, England

      IIF 17
  • Brown, Matthew James, Ceo
    British

    Registered addresses and corresponding companies
    • icon of address James House, Unit 36 Waters Meeting Industrial Estate, Britannia Way, Bolton, Greater Manchester, BL2 2HH

      IIF 18
  • Ceo Matthew James Brown
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House Unit 36 Waters Meeting Industrial Esta, Britannia Way, Bolton, Greater Manchester, BL2 2HH, United Kingdom

      IIF 19
    • icon of address James House, Unit 36 Watersmeeting Industrial Estate, Britanna, Bolton, BL2 2HH, United Kingdom

      IIF 20
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 21
  • Mr James James Brown
    British born in April 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Aislin Alainn, 46 North Circular Road, Belfast, Antrim, BT15 5HD, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,155 GBP2020-12-31
    Officer
    icon of calendar 2020-09-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Aislin Alainn, 46 North Circular Road, Belfast, Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Magpie Close, Ruddington, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,541 GBP2024-07-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Laurel House, 173 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address James House Unit 36 Watersmeeting Industrial Estate, Britanna, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,246 GBP2024-01-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    NEARMORE LTD - 2014-12-23
    icon of address James House Unit 36 Waters Meeting Industrial Esta, Britannia Way, Bolton, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,648,133 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    T V & VIDEO DIRECT LIMITED - 2014-11-25
    icon of address James House Unit 36 Waters Meeting Industrial Estate, Britannia Way, Bolton, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    1,760,533 GBP2024-01-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-07-27 ~ now
    IIF 18 - Secretary → ME
  • 8
    icon of address Unit 36 Britannia Way, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 10 - Director → ME
Ceased 7
  • 1
    BOLTON WANDERERS FOOTBALL IN THE COMMUNITY SCHEME - 2010-07-06
    icon of address Toughsheet Community Stadium Burnden Way, Lostock, Bolton, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-03 ~ 2018-12-21
    IIF 15 - Director → ME
  • 2
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,354 GBP2023-12-31
    Officer
    icon of calendar 2020-09-06 ~ 2020-09-06
    IIF 4 - Director → ME
  • 3
    icon of address The Old Barn Caverswell Park, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2012-05-08
    IIF 6 - Director → ME
  • 4
    AMZN LTD - 2017-04-21
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,515 GBP2019-09-30
    Officer
    icon of calendar 2014-11-14 ~ 2017-04-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Laurel House, 173 Chorley New Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2013-11-13
    IIF 1 - Director → ME
  • 6
    AVENUE SHELFCO 28 LIMITED - 2007-05-22
    icon of address 1st Floor West Davidson House, Forbury Square, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,526,109 GBP2020-03-31
    Officer
    icon of calendar 2010-07-01 ~ 2021-11-23
    IIF 17 - Director → ME
  • 7
    T V & VIDEO DIRECT LIMITED - 2014-11-25
    icon of address James House Unit 36 Waters Meeting Industrial Estate, Britannia Way, Bolton, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    1,760,533 GBP2024-01-31
    Officer
    icon of calendar 1996-08-27 ~ 2013-11-13
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.