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

Coleman, James

    Related profiles found in government register
  • Coleman, James
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Elderstone House, The Green, Rougham, Bury St Edmunds, Suffolk, IP30 9JP, England

      IIF 1
  • Coleman, James
    British landlord born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Abbeygate Accountancy, Thurston Granary, Unit 27, Station Hill, Thurston, Bury St. Edmunds, Suffolk, IP31 3QU, United Kingdom

      IIF 2
  • Coleman, James
    British chartered surveyor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 997, The Old Bank, Abbeydale Road, Sheffield, S7 2QE, England

      IIF 3
  • Coleman, James
    Irish bar manager born in March 1990

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6b Upper Water Street, Newry, BT34 1DJ, United Kingdom

      IIF 4
  • Coleman, James
    Irish company director born in March 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Linden Hills, Poulavanogue, Clonmel, County Tipperary, E91 FK88, Ireland

      IIF 5
  • Coleman, James
    English company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heydon Lodge Flint Cross, Newmarket Road, Heydon, Royston, SG8 7PN, United Kingdom

      IIF 6
  • Coleman, James
    English director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elderstone House, The Green, Rougham, Bury St. Edmunds, IP30 9JP, England

      IIF 7
  • Mr James Coleman
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Elderstone House, The Green, Rougham, Bury St Edmunds, Suffolk, IP30 9JP, England

      IIF 8
  • Coleman, James
    British sales agent born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Northgate Avenue, Bury St Edmunds, Suffolk, IP32 6BB, United Kingdom

      IIF 9 IIF 10
    • Elderstone House, The Green, Rougham, Bury St. Edmunds, Suffolk, IP30 9JP, England

      IIF 11
  • Coleman, James
    British

    Registered addresses and corresponding companies
    • 21, Northgate Avenue, Bury St Edmunds, Suffolk, IP32 6BB, United Kingdom

      IIF 12
  • Mr James Coleman
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Abbeygate Accountancy, Thurston Granary, Unit 27, Station Hill, Thurston, Bury St. Edmunds, IP31 3QU, United Kingdom

      IIF 13
  • Coleman, James

    Registered addresses and corresponding companies
    • Linden Hills, Poulavanogue, Clonmel, County Tipperary, E91 FK88, Ireland

      IIF 14
    • 997, The Old Bank, Abbeydale Road, Sheffield, S7 2QE, England

      IIF 15
  • James Coleman
    Irish born in March 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Linden Hills, Poulavanogue, Clonmel, County Tipperary, E91 FK88, Ireland

      IIF 16
  • Mr James Coleman
    Irish born in March 1990

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6b Upper Water Street, Newry, BT34 1DJ, United Kingdom

      IIF 17
  • Mr James Coleman
    English born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elderstone House, The Green, Rougham, Bury St. Edmunds, IP30 9JP, England

      IIF 18
    • Heydon Lodge Flint Cross, Newmarket Road, Heydon, Royston, SG8 7PN, United Kingdom

      IIF 19
  • Mr James Coleman
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG, United Kingdom

      IIF 20
  • James Coleman
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 997, The Old Bank, 997 Abbeydale Road, Sheffield, S7 2QE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    997 The Old Bank, Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    166,687 GBP2024-03-31
    Officer
    2016-09-26 ~ now
    IIF 3 - Director → ME
    2016-09-26 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    Fitzroy House, Crown Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2010-06-11 ~ dissolved
    IIF 9 - Director → ME
  • 3
    Sanderson House, Museum Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2008-11-06 ~ dissolved
    IIF 10 - Director → ME
    2008-11-18 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    Fitzroy House, Crown Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,829 GBP2016-12-31
    Officer
    2007-11-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    Elderstone House The Green, Rougham, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,665 GBP2021-10-31
    Officer
    2020-02-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Elderstone House The Green, Rougham, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    REMCOM LIMITED - 2025-04-01
    Abbeygate Accountancy, Thurston Granary, Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,601 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    6b Upper Water Street, Newry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-21 ~ now
    IIF 5 - Director → ME
    2022-07-21 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    Heydon Lodge Flint Cross, Newmarket Road, Heydon, Royston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,835 GBP2018-07-31
    Officer
    2017-02-14 ~ 2018-06-14
    IIF 6 - Director → ME
    Person with significant control
    2017-02-14 ~ 2018-06-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.