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

Totty, James Thomas, Dr

    Related profiles found in government register
  • Totty, James Thomas, Dr
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 1
    • icon of address 83, Faraday Road, London, SW19 8PE, England

      IIF 2
  • Totty, James Thomas, Dr
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34, St. James's Street, London, SW1A 1HD, England

      IIF 3
    • icon of address 7, St. James's Gardens, London, W11 4RB, England

      IIF 4
    • icon of address The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4EB, England

      IIF 5
  • Totty, James Thomas, Dr
    British finance born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Faraday Road, London, Greater London, SW19 8PE, United Kingdom

      IIF 6
  • Totty, James Thomas, Dr
    British fund manager born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 7
  • Totty, James Thomas, Dr
    British investment banker born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Totty, James Thomas, Dr
    British managing director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Faraday Road, London, SW19 8PE, England

      IIF 14
  • Totty, James Thomas, Dr
    British private equity born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4FS, United Kingdom

      IIF 18
  • Totty, James Thomas, Dr
    British private equity finance born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. James's Street, Floor 3, London, SW1A 1HD, United Kingdom

      IIF 19
    • icon of address 3rd Floor, 34 St James's Street, London, SW1A 1HD

      IIF 20
    • icon of address 3rd Floor, 34 St James's Street, London, SW1A 1HD, Uk

      IIF 21
  • Totty, James Thomas
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, St. James's Square, London, SW1Y 4JR, England

      IIF 22
  • Totty, James Thomas, Dr
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 23 IIF 24
    • icon of address 83, Faraday Road, Wimbledon, London, SW19 8PE

      IIF 25
    • icon of address Optiva Securities Ltd, 49 Berkeley Square, London, W1J 5AZ, United Kingdom

      IIF 26
  • Dr James Thomas Totty
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 27 IIF 28
    • icon of address 83, Faraday Road, London, SW19 8PE, England

      IIF 29 IIF 30
    • icon of address Optiva Securities Ltd, 49 Berkeley Square, London, W1J 5AZ, United Kingdom

      IIF 31
  • Totty, James Thomas
    British investment banker born in July 1971

    Registered addresses and corresponding companies
    • icon of address 83, Faraday Road, London, SW19 8PE

      IIF 32
  • Totty, James Thomas
    British private equity finance born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 83 Faraday Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 3rd Floor 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 52 Gordon Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 83 Faraday Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    847 GBP2024-08-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    RIVER GENERATION (ABRIACHAN) LIMITED - 2020-02-28
    icon of address 7 St. James's Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    382,257 GBP2023-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2020-02-27
    IIF 4 - Director → ME
  • 2
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,305,596 GBP2023-12-31
    Officer
    icon of calendar 2014-04-30 ~ 2016-09-06
    IIF 15 - Director → ME
  • 3
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,969,864 GBP2023-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2020-08-04
    IIF 16 - Director → ME
  • 4
    RIVER GENERATION LIMITED - 2022-02-14
    icon of address 273-275 Wellington House High Street, London Colney, St. Albans, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -313,736 GBP2023-12-31
    Officer
    icon of calendar 2015-06-19 ~ 2020-08-04
    IIF 1 - Director → ME
  • 5
    GWECO 250 LIMITED - 2005-02-18
    icon of address Silbury Court East, 420 Silbury Boulevard, Central Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-12 ~ 2009-05-12
    IIF 32 - Director → ME
  • 6
    EARTH CAPITAL UK LIMITED - 2023-03-03
    SUSTAINABLE TECHNOLOGY INVESTORS LIMITED - 2018-10-12
    ENTERPRISE PRIVATE EQUITY LIMITED - 2008-06-18
    ENTERPRISE PRIVATE CAPITAL LIMITED - 2004-10-06
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    289,515 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2019-11-07
    IIF 20 - Director → ME
  • 7
    OSMOSIS CAPITAL LLP - 2021-04-26
    icon of address 36-38 Botolph Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2010-03-31
    IIF 25 - LLP Member → ME
  • 8
    EECO NORTH EAST LED NO1. LTD - 2014-09-11
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2019-02-25
    IIF 22 - Director → ME
  • 9
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2013-01-30
    IIF 6 - Director → ME
  • 10
    ARVIA TECHNOLOGY LIMITED - 2021-07-16
    ELECTROCLEAN TECHNOLOGY LIMITED - 2008-01-29
    icon of address Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-07 ~ 2020-09-09
    IIF 5 - Director → ME
    icon of calendar 2012-04-20 ~ 2015-03-23
    IIF 18 - Director → ME
  • 11
    RIVER GENERATION (GLEANN DUBHLINN) LIMITED - 2022-02-14
    RIVER GENERATION (GLENN DUBHLINN) LIMITED - 2016-02-26
    icon of address 273-275 Wellington House High Street, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,549 GBP2023-12-31
    Officer
    icon of calendar 2016-02-16 ~ 2020-08-24
    IIF 3 - Director → ME
  • 12
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,826,869 GBP2023-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2020-07-09
    IIF 17 - Director → ME
  • 13
    PIMCO 2518 LIMITED - 2006-08-03
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -192 GBP2021-12-31
    Officer
    icon of calendar 2008-09-11 ~ 2009-05-12
    IIF 12 - Director → ME
  • 14
    NIKKO ENERGY RESOURCES LIMITED - 2005-05-09
    ALNERY NO.2490 LIMITED - 2005-02-17
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2009-05-12
    IIF 10 - Director → ME
  • 15
    icon of address Foxglove House 166 Piccadilly, 1st Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2020-08-24
    IIF 7 - Director → ME
  • 16
    RIVERSIDE HYDRO LIMITED - 2017-11-16
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,905,570 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-02-14
    IIF 21 - Director → ME
  • 17
    CITIGROUP CAPITAL VENTURES UK LIMITED - 2011-09-30
    NPI VENTURES LIMITED - 2009-10-26
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -496,958 GBP2022-12-31
    Officer
    icon of calendar 2008-06-04 ~ 2009-05-12
    IIF 8 - Director → ME
  • 18
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,498,178 GBP2023-12-31
    Officer
    icon of calendar 2017-01-04 ~ 2017-12-31
    IIF 33 - Director → ME
  • 19
    icon of address Hyde Park House, 5 Manfred Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-09-30
    Officer
    icon of calendar 2017-10-19 ~ 2020-09-01
    IIF 19 - Director → ME
  • 20
    icon of address Manches Llp, 9400 Garsington Road Oxford Business Park, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2009-06-08
    IIF 13 - Director → ME
  • 21
    FLOORTENT LIMITED - 2008-04-14
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-23 ~ 2009-06-08
    IIF 9 - Director → ME
  • 22
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2009-06-08
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.