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

Mr James Thomas Addison

    Related profiles found in government register
  • Mr James Thomas Addison
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Willow Terrace, Sowerby Bridge, HX6 2JN, England

      IIF 1
    • icon of address 10, Ryeland Way, Flockton, Wakefield, WF4 4FL, England

      IIF 2
  • Mr James Thomas Addison
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ryeland Way, Wakefield, West Yorkshire, WF4 4FL, United Kingdom

      IIF 3
  • Addison, James Thomas
    British commercial director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ryeland Way, Flockton, Wakefield, WF4 4FL, England

      IIF 4
  • Addison, James Thomas
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 5
    • icon of address 8, Willow Terrace, Sowerby Bridge, HX6 2JN, England

      IIF 6
  • Addison, James Thomas
    British physiotherapist born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 10 Ryeland Way, Flockton, Wakefield, West Yorkshire, WF4 4FL, England

      IIF 7
    • icon of address 10, Ryeland Way, Wakefield, West Yorkshire, WF4 4FL, United Kingdom

      IIF 8
  • Mr James Addison
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, 10 Ryland Way, Flockton, West Yorkshire, WF4 4FL, United Kingdom

      IIF 9
  • Mr James Richard Addison
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salvus House, Aykley Heads, Durham, County Durham, DH1 5TS, England

      IIF 10
    • icon of address Salvus House, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 11
    • icon of address The Rivergreen Centre, Aykley Heads, Durham, Co Durham, DH1 5TS, United Kingdom

      IIF 12
    • icon of address 27/28, Frederick Street, Sunderland, Tyne And Wear, SR1 1LZ, United Kingdom

      IIF 13 IIF 14
  • Mr James Addison
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salvus House, Aykley Heads, County Durham, DH1 5TS, United Kingdom

      IIF 15
  • Addison, James Richard
    British web developer born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Collier Close, Crook, Co Durham, DL15 9PU

      IIF 16
  • Addison, James Richard
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Addison, James
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salvus House, Aykley Heads, Durham, County Durham, DH1 5TS, United Kingdom

      IIF 22
  • Addison, James

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 10 10 Ryland Way, Flockton, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,700 GBP2025-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Ryeland Way, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Willow Terrace, Sowerby Bridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 32 Collier Close, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Salvus House, Aykley Heads, Durham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Salvus House, Aykley Heads, Durham, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    580,648 GBP2024-05-31
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Salvus House, Aykley Heads, Durham, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -114 GBP2025-05-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Salvus House, Aykley Heads, Durham, County Durham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Salvus House, Aykley Heads, Durham, County Durham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 10 Ryeland Way, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 8 Willow Terrace, Sowerby Bridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address Salvus House, Aykley Heads, Durham, County Durham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-09-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 10 10 Ryland Way, Flockton, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,700 GBP2025-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-12-31
    IIF 23 - Secretary → ME
  • 2
    icon of address Salvus House, Aykley Heads, Durham, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    580,648 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-02
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE

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.