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 Underhill

    Related profiles found in government register
  • James Underhill
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Ballards Lane, London, N3 2DN, United Kingdom

      IIF 1
    • icon of address 79, Cromwell Crescent, Lambley, Nottingham, NG4 4PJ, United Kingdom

      IIF 2
    • icon of address 79, Cromwell Crescent, Nottingham, Nottinghamshire, NG4 4PJ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr James Underhill
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6 IIF 7
    • icon of address 1, Rutland Road, Gedling, Nottingham, NG4 4HT, England

      IIF 8
    • icon of address 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 9
    • icon of address 79, Cromwell Crescent, Lambley, Nottingham, NG4 4PJ, England

      IIF 10 IIF 11
    • icon of address 79 Cromwell Crescent, Lambley, Nottingham, Nottinghamshire, NG4 4PJ, United Kingdom

      IIF 12
    • icon of address 79 Cromwell Crescent, Lambley, Nottingham, NG4 4PJ, United Kingdom

      IIF 13
  • Underhill, James
    British building contractor born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Cromwell Crescent, Lambley, Nottingham, NG4 4PJ, England

      IIF 14
  • Underhill, James
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15 IIF 16
    • icon of address 79, Cromwell Crescent, Lambley, Nottingham, NG4 4PJ, England

      IIF 17 IIF 18
    • icon of address 79, Cromwell Crescent, Lambley, Nottingham, Nottinghamshire, NG4 4PJ, United Kingdom

      IIF 19
  • Underhill, James
    British developer born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Cromwell Crescent, Nottingham, Nottinghamshire, NG4 4PJ, United Kingdom

      IIF 20
  • Underhill, James
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Ballards Lane, London, N3 2DN, United Kingdom

      IIF 21
    • icon of address 79, Cromwell Crescent, Nottingham, Nottinghamshire, NG4 4PJ, United Kingdom

      IIF 22 IIF 23
  • Underhill, James
    British property developer born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Broad Street, Barry, CF62 7AA, Wales

      IIF 24
    • icon of address 79 Cromwell Crescent, Lambley, Nottingham, Nottinghamshire, NG4 4PJ, United Kingdom

      IIF 25
    • icon of address 79 Cromwell Crescent, Lambley, Nottingham, NG4 4PJ, United Kingdom

      IIF 26
  • Underhill, James
    British founder and owner born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550, Valley Road, Nottingham, NG5 1JJ, England

      IIF 27
  • Underhill, James Luke
    British founder born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 79 Cromwell Crescent, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    417 GBP2021-12-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,770 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIGITAL MINING LTD - 2021-02-15
    icon of address 79 Cromwell Crescent, Lambley, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    EL1TE HEAT LTD - 2012-08-22
    icon of address 550 Valley Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,343 GBP2019-06-30
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,027 GBP2021-12-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 28 - Director → ME
Ceased 6
  • 1
    FORNIX SOLUTIONS LIMITED - 2020-09-30
    icon of address 32 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,540 GBP2021-03-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-08-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-08-04
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3-130 Osmaston Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,291 GBP2024-08-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-08-04
    IIF 26 - Director → ME
    icon of calendar 2020-08-04 ~ 2020-08-04
    IIF 23 - Director → ME
    icon of calendar 2020-01-31 ~ 2020-08-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-08-04
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-04 ~ 2020-08-04
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1f Queens Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85,113 GBP2021-04-30
    Officer
    icon of calendar 2020-01-16 ~ 2020-06-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-06-16
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,027 GBP2021-12-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-06-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-06-16
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address Flat J, Penryn Court, Singleton Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ 2020-07-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-07-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3-130 Osmaston Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,055 GBP2023-10-31
    Officer
    icon of calendar 2020-08-04 ~ 2020-08-04
    IIF 22 - Director → ME
    icon of calendar 2020-01-31 ~ 2020-08-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-08-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-31 ~ 2020-08-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more 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.