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

Southarn, James Andrew Gordon

    Related profiles found in government register
  • Southarn, James Andrew Gordon
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brewers Barn Manor Farm Barns, Woolscott, Rugby, CV23 8AH, England

      IIF 1
  • Southarn, James Andrew Gordon
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 2
    • Brewers Barn, Manor Farm Barns, Woolscott, Rugby, CV23 8AH, England

      IIF 3
    • Brewers Barn, Manor Farm Barns, Woolscott, Rugby, Warwickshire, CV23 8AH, England

      IIF 4 IIF 5
  • Southarn, James Andrew Gordon
    British finance director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2-20, Booth Drive, Park Farm Industrial Estate, Wellingborough, NN8 6GR

      IIF 6
  • Southarn, James Andrew Gordon
    British group brands commercial director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, NE16 6EA

      IIF 7
  • Southarn, James Andrew Gordon
    British group brands commercial director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, NE16 6EA

      IIF 8
  • Southarn, James Andrew Gordon
    British company executive

    Registered addresses and corresponding companies
    • 2-20, Booth Drive, Park Farm Industrial Estate, Wellingborough, NN8 6GR

      IIF 9
  • Mr James Andrew Gordon Southarn
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Je Engineering Limited Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 10
    • Brewers Barn, Manor Farm Barns, Woolscott, Rugby, Warwickshire, CV23 8AH, England

      IIF 11 IIF 12
  • James Andrew Gordon Southarn
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brewers Barn, Manor Farm Barns, Woolscott, Rugby, CV23 8AH, England

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    Brewers Barn Manor Farm Barns, Woolscott, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Brewers Barn Manor Farm Barns, Woolscott, Rugby, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,392 GBP2024-02-29
    Officer
    2020-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    11 Kenton Crescent, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 1 - Director → ME
  • 4
    Brewers Barn, Manor Farm Barns, Woolscott, Rugby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,916 GBP2017-03-31
    Officer
    2015-10-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    HMY UK LIMITED - 2016-10-27
    DE FACTO 1048 LIMITED - 2003-04-09
    Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    2018-10-26 ~ 2019-09-17
    IIF 8 - Director → ME
  • 2
    RADFORD HMY GROUP LIMITED - 2016-11-21
    RADFORD SHELVING LIMITED - 2009-03-03
    DE FACTO 1373 LIMITED - 2006-06-06
    Unit 13 Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Equity (Company account)
    4,841,000 GBP2023-12-31
    Officer
    2018-10-26 ~ 2019-09-17
    IIF 7 - Director → ME
  • 3
    LEGIBUS NINETY-ONE LIMITED - 1979-12-31
    Ground Floor 6 Regent Park Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2010-01-12 ~ 2015-10-13
    IIF 6 - Director → ME
    2004-02-05 ~ 2015-10-13
    IIF 9 - Secretary → ME
© 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.