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

Boyd, James William Francis

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

    Resident in England

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

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

      IIF 2
    • icon of address Armoury House, Armoury Road, West Bergholt, Colchester, CO6 3JP, England

      IIF 3
    • icon of address Dugard House, Peartree Road, Stanway, Colchester, CO3 0UL, England

      IIF 4
  • Boyd, James William Francis
    British company director born in May 1977

    Resident in England

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

      IIF 5
    • icon of address Unit C7, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9HT, United Kingdom

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

    Resident in England

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

      IIF 7
    • icon of address Unit 7, Global Park, Moorside, Colchester, CO1 2TJ, England

      IIF 8
    • icon of address Unit C7 The Sedbeed Centre, Wyncolls Road, Colchester, CO4 9HT, United Kingdom

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

      IIF 10
    • icon of address Unit C9, Seedbed Business Center, Wyncolls Road, Colchester, CO4 9HT, United Kingdom

      IIF 11
    • icon of address 13 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 12
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

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

    Resident in England

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

      IIF 14 IIF 15
  • Boyd, James William Francis
    born in May 1977

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 18
    • icon of address St. Chloe, Abberton Road, Layer-de-la-haye, Colchester, Essex, CO2 0JX, United Kingdom

      IIF 19
  • Boyd, James William Francis
    British director born in May 1977

    Resident in United Kingdom

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

      IIF 20
  • Boyd, James William Francis

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

      IIF 21
    • icon of address St. Chloe, Abberton Road, Layer-de-la-haye, Colchester, Essex, CO2 0JX, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit C9, Seedbed Business Center, Wyncolls Road, Colchester, CO4 9HT, United Kingdom

      IIF 24
  • Mr James William Francis Boyd
    British born in May 1977

    Resident in United Kingdom

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

      IIF 25
    • icon of address 6-10 Headgate, Headgate Corner, Colchester, Essex, CO3 3BY, United Kingdom

      IIF 26
    • icon of address C7, Wyncolls Road, Colchester, CO4 9HT, United Kingdom

      IIF 27
    • icon of address St. Chloe, Abberton Road, Layer-de-la-haye, Colchester, CO2 0JX, United Kingdom

      IIF 28
    • icon of address Unit 7, Global Park, Moorside, Colchester, CO1 2TJ, England

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

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

      IIF 31
    • icon of address 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
    • icon of address St. Chloe, Abberton Road, Layer-de-la-haye, Colchester, CO2 0JX, United Kingdom

      IIF 33
  • Boyd, James
    British company director born in May 1977

    Resident in United Kingdom

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

      IIF 35
  • Boyd, James Wiliam

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

      IIF 38
    • icon of address 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
    • icon of address The Grow, Ashley House, Ashley Road, London, N17 9LZ, England

      IIF 40
  • Boyd, James

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

      IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 6-10 Headgate Headgate Corner, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address G P Allen Accountants, Armoury House Armoury Road, West Bergholt, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-09-08 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-04-30 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address G P Allen Accountants, Armoury House Armoury Road, West Bergholt, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2022-09-15 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 75 - 77 London Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,313 GBP2022-11-30
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Gp Allen Accountants Armoury House, Armoury Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168,657 GBP2022-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2021-03-18 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2023-11-27 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 322 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 10
    icon of address C7 Wyncolls Road, Seedbed Centre, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 6-10 Headgate, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,792 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6-10 6-10 Headgate, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -248,920 GBP2022-08-31
    Officer
    icon of calendar 2006-09-25 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-02-15 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 3 And 4 338 A Regents Park Road, Finchley Central, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,788 GBP2024-01-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Unit C7 Wyncolls Road, Severalls Industrial Park, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 St Peters Yard, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 68-70 North Hill, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Unit C7 The Sedbeed Centre, Wyncolls Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-05-11 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 13 Liverpool Road North, Maghull, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Armoury House Armoury Road, West Bergholt, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,775 GBP2021-02-28
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address 55 - 57 High Street, Metheringham, Lincoln, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 5 - Director → ME
  • 21
    VISION LAND INVESTMENTS 4 LLP - 2008-10-08
    icon of address 181-183 Summer Road, Erdington, Birmingham, West Midlands
    Active Corporate (11 parents)
    Fixed Assets (Company account)
    82,250 GBP2024-06-30
    Officer
    icon of calendar 2008-12-10 ~ now
    IIF 16 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.