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 Matthew Cotton

    Related profiles found in government register
  • Mr James Matthew Cotton
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Anne House, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 1
    • Thor House, 49 Guildford Road, Bagshot, Surrey, GU19 5NG, United Kingdom

      IIF 2
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 3
  • Mr James Matthew Cotton
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Hubert Street, Aston Lock, Birmingham, B6 4BA, England

      IIF 4
  • Mr James Cotton
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 5
  • Mr James Mathew Cotton
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 6
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 7
  • Mr James Matthew Cotton
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Winton Grove, Minworth, Sutton Coldfield, B76 1XE, England

      IIF 8
  • Cotton, James Matthew
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 9
  • Cotton, James Matthew
    British franchise operations director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Anne House, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 10 IIF 11
  • Cotton, James Matthew
    British operations director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Riverside, Hemel Hempstead, Hertfordshire, HP1 1BT, England

      IIF 12
    • 140b, Hemingford Rd, London, London, City Of, N1 1DE, United Kingdom

      IIF 13
    • Unit 7b, Building 6, Croxley Green Business Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 14
  • Cotton, James Matthew
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Hubert St, Birmingham, West Midlands, B6 4BA

      IIF 15
  • Cotton, James Matthew
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Hubert Street, Aston Lock, Birmingham, B6 4BA, England

      IIF 16
  • Cotton, James Matthew
    British managing director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 17
  • Cotton, James
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 18
  • Cotton, James
    British non-executive director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, School Close, Downley, High Wycombe, HP13 5TR, United Kingdom

      IIF 19
  • Cotton, James Mathew
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46 Hullbridge Road, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 20
  • Cotton, James Mathew
    British consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 21
  • Cotton, James Mathew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 22
  • Cotton, James Matthew
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Winton Grove, Minworth, Sutton Coldfield, B76 1XE, England

      IIF 23
  • Cotton, Matthew James
    British student born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Po Box Leeway, St. Peters Street, Norwich, NR2 1NH, England

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    140b Hemingford Rd, London, London, City Of, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 13 - director → ME
  • 2
    39 Winton Grove, Minworth, Sutton Coldfield, England
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 23 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    147 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 4
    LEEWAY WOMEN'S AID - 2010-03-06
    LEEWAY NORWICH WOMEN'S REFUGE - 2003-11-11
    William House C/o Fosters, 19 Bank Plain, Norwich, Norfolk
    Corporate (5 parents)
    Officer
    2014-10-20 ~ now
    IIF 24 - director → ME
  • 5
    33-35 Exchange Street, Driffield, East Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -58,102 GBP2022-09-30
    Officer
    2021-09-30 ~ dissolved
    IIF 20 - director → ME
Ceased 11
  • 1
    CLUB OPENING LIMITED - 2016-09-07
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    62,635 GBP2023-08-31
    Officer
    2016-09-01 ~ 2018-07-31
    IIF 10 - director → ME
    Person with significant control
    2016-09-01 ~ 2018-07-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - 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 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Victoria House, 50-58 Victoria Road, Farnborough, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    558,891 GBP2023-12-31
    Officer
    2012-08-01 ~ 2016-08-31
    IIF 14 - director → ME
  • 3
    3rd Floor 18 Savile Row, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,025,686 GBP2024-01-31
    Officer
    2013-12-03 ~ 2014-03-20
    IIF 12 - director → ME
  • 4
    Suite L Radford Business Centre, Radford Way, Billericay, Essex
    Corporate (6 parents)
    Equity (Company account)
    -54,309 GBP2024-02-29
    Officer
    2018-03-12 ~ 2021-07-19
    IIF 19 - director → ME
  • 5
    FRANCHISE HUB LTD - 2021-11-12
    12 The Wharf 16 Bridge Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-01 ~ 2022-10-13
    IIF 18 - director → ME
    Person with significant control
    2020-10-01 ~ 2022-10-13
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FRANCHISE MY BUSINESS LTD - 2021-11-10
    12 The Wharf 16 Bridge Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    37,153 GBP2021-07-31
    Officer
    2020-07-07 ~ 2022-10-20
    IIF 9 - director → ME
    Person with significant control
    2020-07-07 ~ 2022-10-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Unit 12 The Wharf, 16 Bridge Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-06 ~ 2022-11-19
    IIF 22 - director → ME
    Person with significant control
    2021-01-06 ~ 2022-11-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SHARKEY FABRICATION LIMITED - 2011-03-14
    ACCENT FABRICATIONS LIMITED - 1999-02-12
    ACCURATE TIMING LIMITED - 1996-05-20
    Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-07-16 ~ 2014-09-10
    IIF 15 - director → ME
  • 9
    260a Meadow Way, Tamworth, Staffd, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2017-05-25 ~ 2018-08-13
    IIF 16 - director → ME
    Person with significant control
    2017-05-25 ~ 2018-08-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 10
    J.E.T. VENTURES LIMITED - 2019-01-03
    Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    41,497 GBP2023-12-30
    Officer
    2014-11-18 ~ 2017-03-31
    IIF 11 - director → ME
  • 11
    FUSION WINDOWS AND DOORS LTD - 2019-03-28
    C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,647 GBP2021-09-30
    Officer
    2014-09-12 ~ 2018-09-06
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.