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

Boyd, James William Francis

    Related profiles found in government register
  • Boyd, James William Francis
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6-10 Headgate Street, Headgate, Colchester, CO3 3BT, England

      IIF 1
    • 75 - 77, London Road, Colchester, Essex, CO3 9AL, England

      IIF 2
    • Dugard House, Peartree Road, Stanway, Colchester, CO3 0UL, England

      IIF 3
    • Unit 7, Global Park, Moorside, Colchester, CO1 2TJ, England

      IIF 4
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 5
  • Boyd, James William Francis
    British builder born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Armoury House, Armoury Road, West Bergholt, Colchester, CO6 3JP, England

      IIF 6
  • Boyd, James William Francis
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands, Plains Farm Close, Ardleigh, Colchester, CO7 7QT, England

      IIF 7
    • Unit C7, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9HT, United Kingdom

      IIF 8
  • Boyd, James William Francis
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • C7, Wyncolls Road, Seedbed Centre, Colchester, CO4 9HT, United Kingdom

      IIF 9
    • Unit C7 The Sedbeed Centre, Wyncolls Road, Colchester, CO4 9HT, United Kingdom

      IIF 10
    • Unit C7, The Seedbed Centre, Wyncolls Road, Colchester, Essex, CO4 9HT, United Kingdom

      IIF 11
    • Unit C9, Seedbed Business Center, Wyncolls Road, Colchester, CO4 9HT, United Kingdom

      IIF 12
    • 13 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 13
  • Mr James William Francis Boyd
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Armoury House, Armoury Road, West Bergholt, Colchester, CO6 3JP, England

      IIF 14 IIF 15
    • Unit 7, Global Park, Moorside, Colchester, CO1 2TJ, England

      IIF 16
  • Boyd, James William Francis
    born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lambourne, Canvey Island, Essex, SS8 0FG, United Kingdom

      IIF 17
  • Boyd, James William Francis
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68-70, North Hill, Colchester, CO1 1PX, England

      IIF 18
  • Boyd, James William Francis
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-10 Headgate, Headgate Corner, Colchester, Essex, CO3 3BY, United Kingdom

      IIF 19
    • St. Chloe, Abberton Road, Layer-de-la-haye, Colchester, Essex, CO2 0JX, United Kingdom

      IIF 20
  • Boyd, James William Francis
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Chloe, Abberton Road, Layer-de-la-haye, Colchester, Essex, CO2 0JX, United Kingdom

      IIF 21
  • Boyd, James William Francis
    British

    Registered addresses and corresponding companies
    • Dugard House, Peartree Road, Stanway, Colchester, CO3 0UL, England

      IIF 22
  • Boyd, James William Francis

    Registered addresses and corresponding companies
    • St. Chloe, Abberton Road, Layer-de-la-haye, Colchester, Essex, CO2 0JX, United Kingdom

      IIF 23 IIF 24
    • Unit C9, Seedbed Business Center, Wyncolls Road, Colchester, CO4 9HT, United Kingdom

      IIF 25
  • Mr James William Francis Boyd
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-10, Headgate, Colchester, CO3 3BT, England

      IIF 26
    • 6-10 Headgate, Headgate Corner, Colchester, Essex, CO3 3BY, United Kingdom

      IIF 27
    • C7, Wyncolls Road, Colchester, CO4 9HT, United Kingdom

      IIF 28
    • St. Chloe, Abberton Road, Layer-de-la-haye, Colchester, CO2 0JX, United Kingdom

      IIF 29
    • Unit C7 The Sedbeed Centre, Wyncolls Road, Colchester, CO4 9HT, United Kingdom

      IIF 30
    • Unit C7, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9HT, United Kingdom

      IIF 31
    • Unit C9, Seedbed Business Center, Wyncolls Road, Colchester, CO4 9HT, United Kingdom

      IIF 32
  • James William Francis Boyd
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Chloe, Abberton Road, Layer-de-la-haye, Colchester, CO2 0JX, United Kingdom

      IIF 33
  • Boyd, James
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G P Allen Accountants, Armoury House, Armoury Road, West Bergholt, Colchester, Essex, CO6 3JP, United Kingdom

      IIF 34
  • Boyd, James
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Boyd, James Wiliam

    Registered addresses and corresponding companies
    • Unit C7 The Sedbeed Centre, Wyncolls Road, Colchester, CO4 9HT, United Kingdom

      IIF 36
  • Mr William James
    English born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grow, Ashley House, Ashley Road, London, N17 9LZ, England

      IIF 37
  • James Boyd
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G P Allen Accountants, Armoury House, Armoury Road, West Bergholt, Colchester, CO6 3JP, United Kingdom

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • James, William
    English business consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grow, Ashley House, Ashley Road, London, N17 9LZ, England

      IIF 40
  • Boyd, James

    Registered addresses and corresponding companies
    • 75 - 77, London Road, Colchester, Essex, CO3 9AL, England

      IIF 41
    • G P Allen Accountants, Armoury House, Armoury Road, West Bergholt, Colchester, Essex, CO6 3JP, United Kingdom

      IIF 42
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 21
  • 1
    AESTHETIC SUPPLY LIMITED
    15214782
    6-10 Headgate Headgate Corner, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    BROWN & WHITE FRINTON LIMITED
    15125303
    G P Allen Accountants, Armoury House Armoury Road, West Bergholt, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-08 ~ dissolved
    IIF 20 - Director → ME
    2023-09-08 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2023-09-08 ~ dissolved
    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
  • 3
    BROWN & WHITE TANNING LIMITED
    15695789
    1 Sopwith Crescent, Wickford, Essex
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 34 - Director → ME
    2024-04-30 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 4
    BROWN & WHITE TOWN CENTER LIMITED
    14357825
    G P Allen Accountants, Armoury House Armoury Road, West Bergholt, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 21 - Director → ME
    2022-09-15 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BROWN AND WHITE LTD
    06451206
    75 - 77 London Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2007-12-12 ~ now
    IIF 2 - Director → ME
    2010-03-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    BW BEAUTY & AESTHETICS ACADEMY LIMITED
    15387572
    1 Sopwith Crescent, Wickford, Essex
    Active Corporate (4 parents)
    Officer
    2024-10-01 ~ now
    IIF 5 - Director → ME
  • 7
    BW COLCHESTER LTD
    13276235
    Gp Allen Accountants Armoury House, Armoury Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 12 - Director → ME
    2021-03-18 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DESIGNER RETURN OUTLET LIMITED
    15311271
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 35 - Director → ME
    2023-11-27 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 9
    DIGITAL SCREEN MULTIMEDIA SERVICES LIMITED
    11804519
    322 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 10
    GREENFORD HOUSING LTD
    11595077
    C7 Wyncolls Road, Seedbed Centre, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    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
  • 11
    J1 BRICKWORK LIMITED
    10966246
    6-10 Headgate, Colchester, England
    Active Corporate (1 parent)
    Officer
    2017-09-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 12
    J1 CONSTRUCTION LIMITED
    05945868
    6-10 6-10 Headgate, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2006-09-25 ~ now
    IIF 3 - Director → ME
    2008-02-15 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    KELVEDON HOUSING LTD
    11200152
    Office 3 And 4 338 A Regents Park Road, Finchley Central, London, England
    Active Corporate (4 parents)
    Officer
    2018-02-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-02-12 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MUSIK IS THE ANSWER LTD
    11822494
    Unit C7 Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-02-12 ~ 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
    IIF 31 - Right to appoint or remove directors OE
  • 15
    NHG SPV (HOPE) LTD
    12624479
    1 St Peters Yard, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 11 - Director → ME
  • 16
    REGAL HOUSING LIMITED
    08930444
    68-70 North Hill, Colchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-03-10 ~ now
    IIF 18 - Director → ME
  • 17
    SANITISE SOLUTION LIMITED
    12593473
    Unit C7 The Sedbeed Centre, Wyncolls Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-11 ~ dissolved
    IIF 10 - Director → ME
    2020-05-11 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SOCIAL PASSPORT LIMITED
    12943546
    13 Liverpool Road North, Maghull, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-11 ~ now
    IIF 13 - Director → ME
  • 19
    SPMU & AESTHETICS LIMITED
    11196264
    Armoury House Armoury Road, West Bergholt, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-08 ~ dissolved
    IIF 6 - Director → ME
  • 20
    STERIPOD SYSTEMS LTD
    12765168
    55 - 57 High Street, Metheringham, Lincoln, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 7 - Director → ME
  • 21
    SUNSET BEACH RESORT 4 LLP
    - now OC340596 OC342942... (more)
    VISION LAND INVESTMENTS 4 LLP - 2008-10-08
    181-183 Summer Road, Erdington, Birmingham, West Midlands
    Active Corporate (12 parents)
    Officer
    2008-12-10 ~ now
    IIF 17 - LLP Member → 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.