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

James, Kieron Mark

    Related profiles found in government register
  • James, Kieron Mark
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, Maple Road, Bramhall, Cheshire, SK7 2DH, England

      IIF 1
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, United Kingdom

      IIF 2
    • icon of address 4th, Floor, Metropolitan House Station Road, Cheadle Hulme, Cheshire, SK8 7AZ, United Kingdom

      IIF 3
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 4 IIF 5
    • icon of address 46 Voyager House, Bridges Court Road, Battersea, London, SW11 3GS, England

      IIF 6
    • icon of address 5th Floor, Oxford Place, 61 Oxford Street, Manchester, M1 6EQ, United Kingdom

      IIF 7
    • icon of address Nexbridge, Oxford Place, Oxford Street, Manchester, M1 4PZ, England

      IIF 8
    • icon of address Oxford Place, 5th Floor, 61 Oxford Street, Manchester, M1 6EQ, England

      IIF 9
    • icon of address 43 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 3AL

      IIF 10 IIF 11 IIF 12
  • James, Kieron Mark
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Featherstone Street, London, EC1Y 8RT, England

      IIF 15
  • James, Kieron Mark
    British director and company secretary born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 16
  • James, Kieron Mark
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 17
  • James, Kieron Mark
    British company director born in February 1966

    Registered addresses and corresponding companies
  • Mr Kieron James
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, Maple Road, Bramhall, Cheshire, SK7 2DH, England

      IIF 23
  • Mr Kieron Mark James
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, Maple Road, Bramhall, Cheshire, SK7 2DH, England

      IIF 24
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 25 IIF 26
    • icon of address 46 Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 27
    • icon of address 46 Voyager House, Bridges Court Road, Battersea, London, SW11 3GS, England

      IIF 28
  • James, Kieron Mark

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, Maple Road, Bramhall, Cheshire, SK7 2DH, England

      IIF 29
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, United Kingdom

      IIF 30
    • icon of address 4th, Floor, Metropolitan House Station Road, Cheadle Hulme, Cheshire, SK8 7AZ, United Kingdom

      IIF 31
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 32 IIF 33
    • icon of address 46 Voyager House, Bridges Court Road, Battersea, London, SW11 3GS, England

      IIF 34
    • icon of address Oxford Place, 5th Floor, 61 Oxford Street, Manchester, M1 6EQ, England

      IIF 35
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 36
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5th Floor, Oxford Place, 61 Oxford Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 46 Voyager House 6 Bridges Court Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ 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
  • 3
    icon of address 46 Voyager House Bridges Court Road, Battersea, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-06-03 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 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
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address Metropolitan House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-03-16 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address 50 Featherstone Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Metropolitan House, Station Road, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 4th Floor, Metropolitan House Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-05-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address 41 Luke Street, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    13,442 GBP2023-10-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-10-09 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    icon of address Oxford Place, 5th Floor, 61 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    icon of address 41 Luke Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    182,396 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    COMPANY REGISTRATIONS ONLINE LIMITED - 2025-03-03
    icon of address Carpenter Court Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -19,139 GBP2023-12-31
    Officer
    icon of calendar 2003-03-01 ~ 2005-03-31
    IIF 11 - Director → ME
    icon of calendar 1999-10-06 ~ 2002-02-01
    IIF 19 - Director → ME
  • 2
    DAVENPORT CREDIT LIMITED - 1999-12-02
    SHARPSERV (EUROPE) LIMITED - 1992-06-30
    icon of address Carpenter Court, 1 Maple Road Bramhall, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2005-03-31
    IIF 22 - Director → ME
  • 3
    GOAL LIMITED - 1997-10-10
    icon of address Carpenter Court, 1 Maple Road Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2005-03-31
    IIF 21 - Director → ME
  • 4
    03TALK LIMITED - 2011-12-16
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,177 GBP2023-12-31
    Officer
    icon of calendar 2010-03-05 ~ 2022-01-04
    IIF 17 - Director → ME
    icon of calendar 2010-03-05 ~ 2022-01-04
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-19
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Carpenter Court, 1 Maple Road Bramhall, Stockport, Cheshire
    Active Corporate (7 parents, 2896 offsprings)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2003-10-31 ~ 2005-03-31
    IIF 13 - Director → ME
    icon of calendar 1999-10-25 ~ 2000-04-19
    IIF 18 - Director → ME
  • 6
    icon of address Carpenter Court, 1 Maple Road Bramhall, Stockport, Cheshire
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2003-10-31 ~ 2005-03-31
    IIF 14 - Director → ME
    icon of calendar 1999-10-25 ~ 2000-04-19
    IIF 20 - Director → ME
  • 7
    icon of address Unit 14 The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Equity (Company account)
    441,306 GBP2020-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2020-04-08
    IIF 8 - Director → ME
  • 8
    CALL COLLECTIVE LIMITED - 2019-07-16
    icon of address Unit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,195 GBP2023-12-31
    Officer
    icon of calendar 2016-09-07 ~ 2022-01-05
    IIF 1 - Director → ME
    icon of calendar 2016-09-07 ~ 2022-01-05
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2021-08-19
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 41 Luke Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    182,396 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-12-15
    IIF 36 - Secretary → ME
  • 10
    icon of address Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-23 ~ 2012-02-13
    IIF 12 - 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.