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, Reiss Carlton

    Related profiles found in government register
  • James, Reiss Carlton
    born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oc394112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Oc407312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address Oc411679 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 7a, Hillside Crescent, Leigh On Sea, SS9 1EN, United Kingdom

      IIF 4
    • icon of address 60, Traps Hill, Loughton, Essex, IG10 1TD, England

      IIF 5
    • icon of address 60 Traps Hill, Loughton, IG10 1TD, United Kingdom

      IIF 6
  • James, Reiss Carlton
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, United Kingdom

      IIF 7 IIF 8
  • James, Reiss Carlton
    British consultant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 9
  • James, Reiss Carlton
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 2a, Spurstowe Terrace, London, E8 1LT, England

      IIF 10 IIF 11
  • James, Reiss Carlton
    British finance director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, United Kingdom

      IIF 12
  • James, Reiss Carlton
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 13
  • James, Reiss Carlton
    British property finance consultant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 290-296, Mare Street, Hackney, London, E8 1HE, United Kingdom

      IIF 14
  • James, Carlton
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 2a, Spurstowe Terrace London, Hackney, E8 1TL, England

      IIF 15
  • James, Carlton Lee
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oc394112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address Oc407312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address Oc411679 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 60, Traps Hill, Loughton, IG10 1TD, United Kingdom

      IIF 19 IIF 20
  • James, Carlton
    born in June 1962

    Registered addresses and corresponding companies
    • icon of address Fairview Farm, North Road, Havering Atte Bower, Essex, RM4 1PX

      IIF 21
  • James, Reiss Carlton
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowes Farm, Epping Road, Ongar, Essex, CM5 0BA, United Kingdom

      IIF 22
  • James, Reiss Carlton
    British managing director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 29 Shore Road, London, E9 7TA, England

      IIF 23
  • James, Reiss Carlton
    British property developer born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Spurstowe Terrace, London, Hackney, E8 1LT, United Kingdom

      IIF 24
    • icon of address 2b, Spurstowe Terrace, London, E8 1LT, United Kingdom

      IIF 25
  • Mr Reiss Carlton James
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, United Kingdom

      IIF 26
    • icon of address Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 27 IIF 28
    • icon of address Oc394112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address Unit 1, 290 Mare Street, London, E8 1HE, United Kingdom

      IIF 30
    • icon of address 60 Traps Hill, Loughton, IG10 1TD, United Kingdom

      IIF 31
  • James, Carlton Lee
    British architect born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ph5 Prastige House, 84-84a Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 32
  • James, Carlton Lee
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 33
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 34
  • James, Carlton Lee
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, United Kingdom

      IIF 35
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 36
    • icon of address Suite 210, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 37
  • James, Carlton Lee
    British property developer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10944307 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • James, Carlton
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 2a, Spurstowe Terrace, London, Hackney, E8 1LT, United Kingdom

      IIF 39
  • James, Carlton Lee William
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestige House, 84, Queens Road, Rear Office, Buckhursthill, Essex, IG9 5BS, England

      IIF 40
  • James, Carlton Lee William
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 17 Arthaus, 203 Richmond Road, London, E8 3NJ, England

      IIF 41
  • James, Carlton Lee William
    British architect born in June 1962

    Registered addresses and corresponding companies
    • icon of address 43 Kenilworth Gdns, Loughton, Essex, IG10 3AF

      IIF 42
  • James, Carlton Lee William
    British director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 43 Kenilworth Gdns, Loughton, Essex, IG10 3AF

      IIF 43
  • Mr Reiss Carlton James
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Spurstowe Terrace, London, Hackney, E8 1LT, United Kingdom

      IIF 44
    • icon of address Flat 1, 29 Shore Road, London, E9 7TA, England

      IIF 45
    • icon of address Bowes Farm, Epping Road, Ongar, Essex, CM5 0BA, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Mr Carlton Lee James
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ph5 Prastige House, 84-84a Queens Road, Buckhurst Hill, Essex, IG9 5BS

      IIF 49
    • icon of address Prestige House, 84 Queens Road, Buckhurst Hill, IG9 5BS, England

      IIF 50
    • icon of address Studio 17 Arthaus, 203 Richmond Road, London, E8 3NJ, England

      IIF 51
    • icon of address Suite 210 50 Eastcastle Street, London, W1W 8EA, England

      IIF 52 IIF 53
  • Carlton Lee William James
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prestige House, 84, Queens Road, Rear Office, Buckhursthill, Essex, IG9 5BS, England

      IIF 54
  • James, Carlton Lee William
    born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview Farm, North Road, Havering-atte-bower, Romford, RM4 1PX

      IIF 55 IIF 56
    • icon of address Fairview Farm, North Road, Havering-atte-bower, Romford, RM4 1PX, United Kingdom

      IIF 57
  • Mr Carlton Lee William James
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 17 Arthaus, 203 Richmond Road, London, E8 3NJ, England

      IIF 58
  • Mr Carlton James
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 2a, Spurstowe Terrace, London, E8 1LT, United Kingdom

      IIF 59
  • Carlton Lee William James
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10944307 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • icon of address 60, Traps Hill, Loughton, IG10 1TD, United Kingdom

      IIF 61
    • icon of address Fairview Farm, North Road, Havering Atte-bower, Romford, RM4 1PX, United Kingdom

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,264,602 GBP2018-06-30
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 2
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Ph 5 Prestige House, 84-84a Queens Rd, Buckhurst Hill, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2017-04-30
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Prestige House, 84 Queens Road, Rear Office, Buckhursthill, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Prestige House, 84 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ph 5 Prestige House, 84 - 84a Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    127,261 GBP2023-12-31
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 56 - LLP Designated Member → ME
    icon of calendar 2015-10-30 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 63 - Has significant influence or controlOE
  • 8
    icon of address Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 17 - LLP Designated Member → ME
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -160,198 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 11
    icon of address Ph5 Prestige House, Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,418,779 GBP2023-04-05
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 18 - LLP Designated Member → ME
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 48 - Has significant influence or controlOE
  • 12
    RADIO 1.5 DEVELOPMENTS LLP - 2019-08-14
    GOLD SECTION LLP - 2019-04-24
    icon of address Ph5 Prestige House, Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 13
    icon of address Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,000 GBP2024-06-30
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 1 - LLP Designated Member → ME
    icon of calendar 2015-02-19 ~ now
    IIF 16 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address Unit 17 203 Richmond Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,764 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 1, 2a Spurstowe Terrace, Hackney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -208,999 GBP2024-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 12 - Director → ME
    IIF 35 - Director → ME
  • 18
    icon of address Prestige House, 84 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -465,968 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 30 Percy Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 20
    icon of address Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 39 - LLP Designated Member → ME
  • 21
    icon of address Prestige House, 84 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 9 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Studio 17 Arthaus 203 Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -2,413,966 GBP2024-02-28
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 34 - Director → ME
Ceased 10
  • 1
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,264,602 GBP2018-06-30
    Officer
    icon of calendar 2006-12-05 ~ 2008-11-01
    IIF 43 - Director → ME
  • 2
    icon of address Ph 5 Prestige House, 84-84a Queens Rd, Buckhurst Hill, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2022-06-06
    IIF 25 - Director → ME
  • 3
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2017-04-30
    Officer
    icon of calendar 2016-09-09 ~ 2016-09-09
    IIF 10 - Director → ME
  • 4
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,469 GBP2024-06-30
    Officer
    icon of calendar 2005-04-01 ~ 2008-11-01
    IIF 42 - Director → ME
  • 5
    icon of address 30 Percy Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2015-11-16
    IIF 21 - LLP Designated Member → ME
  • 6
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-23 ~ 2019-02-08
    IIF 6 - LLP Designated Member → ME
  • 7
    icon of address 30 Percy Street, Percy Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2015-11-16
    IIF 55 - LLP Designated Member → ME
  • 8
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    746 GBP2022-11-30
    Officer
    icon of calendar 2016-09-09 ~ 2016-09-09
    IIF 11 - Director → ME
    icon of calendar 2016-09-09 ~ 2019-02-11
    IIF 37 - Director → ME
  • 9
    icon of address Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -208,999 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-12 ~ 2022-12-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    icon of address Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -2,413,966 GBP2024-02-28
    Officer
    icon of calendar 2018-02-05 ~ 2022-06-16
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.