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

Oury, James Edward

    Related profiles found in government register
  • Oury, James Edward
    British born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1 2EB, United Kingdom

      IIF 1
    • icon of address 10 John Street, London, WC1N 2EB

      IIF 2
    • icon of address 10, John Street, London, WC1N 2EB, England

      IIF 3
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 4
  • Oury, James Edward
    British director born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, England

      IIF 5
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 6
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 7
    • icon of address 2nd Floor, 6 Arlington Street, London, SW1A 1RE, England

      IIF 8
    • icon of address Office 32, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 9 IIF 10
  • Oury, James Edward
    British director and company secretary born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 11
  • Oury, James Edward
    British lawyer & accountant born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB

      IIF 12
  • Oury, James Edward
    British legal council born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, England

      IIF 13
  • Oury, James Edward
    British partner born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, England

      IIF 14
  • Oury, James Edward
    British senior partner-solicitor born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
  • Oury, James Edward
    British solicitor born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
  • Oury, James Edward
    British solicitor/accountant born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB

      IIF 25
  • Oury, James
    British born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 181, Riverview Drive Durango, Colorado, 81301, United States

      IIF 26
  • Oury, James
    British director born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 27
  • Oury, James Edward
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, Holborn, London, WC1N 2EB, United Kingdom

      IIF 28
    • icon of address 10 John Street, London, London, WC1N 2EB, United Kingdom

      IIF 29
    • icon of address 10 John Street, London, WC1N 2EB, England

      IIF 30
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 31 IIF 32
  • Oury, James Edward
    British solicitor born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.80-2.87 Bio Centre, Innovation Way, Heslington, York, North Yorkshire, YO10 5NY

      IIF 33
  • Oury, James Edward
    British solicitor/accountant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 34
  • Mr James Edward Oury
    British born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1 2EB, United Kingdom

      IIF 35
    • icon of address Office 32, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 36 IIF 37
  • Mr James Oury
    British born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 38
  • Oury, James Edward
    British lawyer born in October 1968

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 812, East 5th Avenue, Durango, Colorado 81301, Usa

      IIF 39
  • Oury, James Edward
    British solicitor/accountant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Insight Park, Welsh Road East, Southam, CV47 1NE, United Kingdom

      IIF 40
  • Oury, James Edward
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB

      IIF 41
    • icon of address 14 Hartington Road, Twickenham, TW1 3EN

      IIF 42
  • Mr James Edward Oury
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oury, James Edward
    British

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB

      IIF 48
  • Oury, James Edward

    Registered addresses and corresponding companies
    • icon of address Office 32, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 49
  • Oury, James

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, London, WC1N 2EB, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    97,192 GBP2018-03-31
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 10 John Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,490 GBP2020-04-30
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 10 John Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -836 GBP2019-12-31
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 10 John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 10 John Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 10 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-24 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,348,082 GBP2024-08-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 10 John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-06 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Oury Clark Solicitors, 10 John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 10 John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 4 - Director → ME
  • 12
    UK.ALLIANCE.SV LIMITED - 2016-02-12
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 10 John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 10 John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 3, 27 Downham Road, Unit 3, Pentatonic Ltd, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,277 GBP2024-03-31
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address Office 32 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 10 John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,083 GBP2019-12-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    PROJECT THEMIS LTD. - 2022-03-18
    icon of address 10 John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,009,964 GBP2024-12-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 10 John Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2017-02-28
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address 85 Great Portland Street First Floor, London, England
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2025-10-19 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 7 - Director → ME
  • 22
    DRA SYSTEMS LTD - 2012-05-09
    icon of address 10 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 6 - Director → ME
  • 23
    ZLWD & TSO LAW FIRM LIMITED - 2018-07-30
    icon of address Office 32 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2018-04-03 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    APTAMER GROUP LIMITED - 2021-12-08
    BLUEBIRD 123 LIMITED - 2015-04-20
    icon of address Windmill House, Innovation Way, York, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -355,026 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2016-07-15
    IIF 33 - Director → ME
  • 2
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    97,192 GBP2018-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2014-03-07
    IIF 50 - Secretary → ME
  • 3
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,886 GBP2024-09-30
    Officer
    icon of calendar 2004-10-18 ~ 2013-08-03
    IIF 2 - Director → ME
  • 4
    CHILDREN OF THE ANDES - 2015-09-16
    icon of address Richbell House, 5 Richbell Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    367,454 GBP2024-12-31
    Officer
    icon of calendar 2002-11-19 ~ 2005-07-05
    IIF 20 - Director → ME
  • 5
    SUNISEQ LIMITED - 2003-08-22
    DNA ELECTRONICS LIMITED - 2015-09-02
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-03-09 ~ 2013-10-25
    IIF 12 - Director → ME
    icon of calendar 2005-10-26 ~ 2008-08-06
    IIF 48 - Secretary → ME
  • 6
    icon of address Unit A06 Creative Road, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    198,172 GBP2021-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2019-04-03
    IIF 40 - Director → ME
  • 7
    OCS SHELFCO-1 LIMITED - 2004-03-31
    icon of address 65 St Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2004-03-23
    IIF 19 - Director → ME
  • 8
    icon of address Building 580 Babraham Research Campus, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    280,874 GBP2024-05-31
    Officer
    icon of calendar 2015-10-05 ~ 2017-05-15
    IIF 39 - Director → ME
  • 9
    icon of address 10 John Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2002-07-19 ~ 2009-12-29
    IIF 15 - Director → ME
  • 10
    OURY CLARK CONTINUITY LLP - 2010-12-07
    OC CONTINUITY LLP - 2013-10-11
    OURY CLARK CONSULTANTS LLP - 2009-07-07
    icon of address 10 John Street, London
    Active Corporate (11 parents)
    Current Assets (Company account)
    114,252 GBP2024-03-31
    Officer
    icon of calendar 2003-09-09 ~ 2015-03-17
    IIF 42 - LLP Designated Member → ME
  • 11
    icon of address Stonecroft, Gillridge Lane, Crowborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-08-21 ~ 2015-07-21
    IIF 34 - Director → ME
  • 12
    icon of address 85 Great Portland Street First Floor, London, England
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2019-07-23 ~ 2025-09-16
    IIF 28 - Director → ME
  • 13
    icon of address 2nd Floor 6 Arlington Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-11-16 ~ 2022-01-09
    IIF 8 - Director → ME
    icon of calendar 2015-12-04 ~ 2016-10-31
    IIF 32 - Director → ME
  • 14
    CHINA INVESTMENT & CONSTRUCTION GROUP HOLDINGS LIMITED - 2020-09-01
    CAPITAL INVESTMENT & CONSTRUCTION GROUP HOLDINGS LTD - 2021-04-01
    CHINA INVESTMEMT & CONSTRUCTION GROUP HOLDINGS LIMITED - 2019-10-11
    CHINA INVESTMENT & CONSTRUCTION GROUP HOLDINGS LIMITED - 2022-01-11
    icon of address 6 Arlington Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2019-11-07 ~ 2021-03-31
    IIF 14 - Director → ME
    icon of calendar 2022-01-16 ~ 2025-01-03
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.