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

Cutler, James Robert Edwin

    Related profiles found in government register
  • Cutler, James Robert Edwin
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surrey Heath House, Knoll Road, Camberley, GU15 3HD, England

      IIF 1
    • icon of address 103, Nine Mile Ride, Finchampstead, Wokingham, RG40 4HX, England

      IIF 2 IIF 3
  • Cutler, James Robert Edwin
    British ceo born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Reading Road, Eversley, Hook, Hampshire, RG27 0RP, England

      IIF 4
  • Cutler, James Robert Edwin
    British gis consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 4HX, England

      IIF 5 IIF 6
  • Cutler, James Robert Edwin
    British gis consultant

    Registered addresses and corresponding companies
    • icon of address 103, Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 4HX, England

      IIF 7
  • Mr James Robert Edwin Cutler
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 8
    • icon of address 103, Nine Mile Ride, Finchampstead, Wokingham, RG40 4HX, England

      IIF 9
  • James Robert Edwin Culter
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 4HX, United Kingdom

      IIF 10
  • Cutler, James Robert Edwin

    Registered addresses and corresponding companies
    • icon of address 5 Friars Way, Chertsey, Surrey, KT16 8PW

      IIF 11
    • icon of address 103, Nine Mile Ride, Finchampstead, Wokingham, RG40 4HX, England

      IIF 12
  • Slater, Michael John
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bakers Farm House The Street, Eversley, Basingstoke, Hampshire, RG27 0PJ

      IIF 13
  • Slater, Michael John
    British chairman born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bakers Farm House The Street, Eversley, Basingstoke, Hampshire, RG27 0PJ

      IIF 14 IIF 15 IIF 16
    • icon of address Bakers Farm, House, The Street Eversley, Hook, Hampshire, RG27 0PJ, United Kingdom

      IIF 17
  • Slater, Michael John
    British company director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bakers Farm, The Street, Eversley, Hook, Hampshire, RG27 0PJ, United Kingdom

      IIF 18 IIF 19
  • Slater, Michael John
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bakers Farm, The Street, Eversley, Hook, Hampshire, RG27 0PJ, England

      IIF 20
  • Slater, Michael John
    British economist born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masdar House No 1, Reading Road, Eversley, Hampshire, RG27 0RP

      IIF 21
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 22
  • Michael John Slater
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bakers Farm, The Street, Eversley, Hook, Hampshire, RG27 0PJ, United Kingdom

      IIF 23
  • Mr Michael John Slater
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Bakers Farm The Street, Eversley, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,522 GBP2022-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    CITIZENS ADVICE SURREY HEATH LTD - 2014-07-29
    CAMBERLEY CITIZENS ADVICE BUREAU - 2014-01-15
    icon of address Surrey Heath House, Knoll Road, Camberley, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Masdar House No 1, Reading Road, Eversley, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 21 - Director → ME
  • 4
    SUNMILE LIMITED - 1993-11-10
    icon of address Cody Technology Park, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,678 GBP2019-04-30
    Officer
    icon of calendar 1993-05-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1993-05-25 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 103 Nine Mile Ride, Finchampstead, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SUMMARY SEVENTY NINE LIMITED - 1979-12-31
    icon of address 82 St. John Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    33,485 GBP2023-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Masdar House 1 Reading Road, Eversley, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 17 - Director → ME
  • 8
    MASDAR FARMING (SIERRA LEONE) LIMITED - 2013-09-13
    MASDAR CORPORATE FARMING (SIERRA LEONE) LIMITED - 2012-11-28
    icon of address Masdar House 1 Reading Road, Eversley, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 9
    MASDAR CORPORATE FARMING (PHILIPPINES) LIMITED - 2012-11-28
    icon of address Masdar House 1 Reading Road, Eversley, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,986 GBP2016-03-31
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 19 - Director → ME
  • 10
    BRIARFERN LIMITED - 1985-04-11
    MASDAR CORPORATE FARMING LIMITED - 2012-11-28
    MASDAR TECHNOLOGY LIMITED - 2012-06-28
    icon of address Masdar House, 1 Reading Road, Eversley, Hook, Hampshire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,841 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
  • 11
    SUMMARY SEVENTY FIVE LIMITED - 1979-12-31
    SUMMARY 75 LIMITED - 1990-07-19
    icon of address Bakers Farm The Street, Eversley, Hook, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,648,569 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ROYAL GEOGRAPHICAL SOCIETY (DEVELOPMENT) LIMITED - 1999-03-26
    icon of address Royal Geographical Society, 1 Kensington Gore, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 3 - Director → ME
Ceased 4
  • 1
    EVERSLEY SPORTS ASSOCIATION LIMITED - 2011-05-04
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2021-03-04
    IIF 22 - Director → ME
  • 2
    EMAPSITE.COM LIMITED - 2025-03-13
    icon of address Unit 5 Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,665,592 GBP2023-03-31
    Officer
    icon of calendar 2000-02-23 ~ 2020-04-15
    IIF 5 - Director → ME
    icon of calendar 2000-05-02 ~ 2023-08-18
    IIF 20 - Director → ME
    icon of calendar 2000-02-23 ~ 2000-05-02
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2017-11-16
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-11-16 ~ 2023-03-23
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SUMMARY SEVENTY NINE LIMITED - 1979-12-31
    icon of address 82 St. John Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    33,485 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2023-03-22
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 4
    icon of address Lancaster Court, 8 Barnes Wallis Road, Fareham, England
    Active Corporate (24 parents)
    Equity (Company account)
    120,288 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2023-12-31
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.