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

Daintith, James Ian

    Related profiles found in government register
  • Daintith, James Ian
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leewood Business Park, Upton, Huntingdon, Cambridgeshire, PE28 5YG, England

      IIF 1
    • icon of address Leewood Business Park, Upton, Huntingdon, Cambridgeshire, PE28 5YQ, England

      IIF 2
    • icon of address Leewood Business Park, Upton, Huntingdon, Cambs., PE28 5YQ

      IIF 3
    • icon of address C/o Azets, Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, United Kingdom

      IIF 4
    • icon of address The Thatched House, 33 Westwood Park Road, Peterborough, Cambridgeshire, PE3 6JL

      IIF 5 IIF 6 IIF 7
    • icon of address The Thatched House, 33 Westwood Park Road, Peterborough, PE3 6JL, England

      IIF 8
    • icon of address Harris House, Hortonwood 50, Telford, Shropshire, TF1 7AA, England

      IIF 9
    • icon of address Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN, England

      IIF 10
  • Daintith, James Ian
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horde House, 1 St James Court, North Street, Aston, Oxfordshire, OX18 2BF, England

      IIF 11
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 12 IIF 13
    • icon of address Access Platform Sales, Leewood Business Park, Upton, Huntingdon, Cambridgeshire, PE28 5YQ, United Kingdom

      IIF 14
    • icon of address Leewood Business Park, Upton, Huntingdon, Cambridgeshire, PE28 5YQ, England

      IIF 15
    • icon of address Leewood Business Park, Upton, Huntingdon, Cambs, PE28 5YQ, United Kingdom

      IIF 16
    • icon of address Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN, England

      IIF 17 IIF 18
  • Daintith, James Ian
    British

    Registered addresses and corresponding companies
    • icon of address The Thatched House, 33 Westwood Park Road, Peterborough, Cambridgeshire, PE3 6JL

      IIF 19
    • icon of address The Thatched House, 33 Westwood Park Road, Peterborough, PE3 6JL, England

      IIF 20
  • Daintith, James Ian
    British company director

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, United Kingdom

      IIF 21
    • icon of address The Thatched House, 33 Westwood Park Road, Peterborough, Cambridgeshire, PE3 6JL

      IIF 22
  • Mr James Ian Daintith
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horde House, 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, OX18 2BF, England

      IIF 23 IIF 24
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 25
    • icon of address Leewood Business Park, Upton, Huntingdon, Cambs., PE28 5YQ

      IIF 26
    • icon of address The Thatched House, 33 Westwood Park Road, Peterborough, Cambridgeshire, PE3 6JL, England

      IIF 27 IIF 28
    • icon of address Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN

      IIF 29 IIF 30
  • Mr James Ian Daintith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shropshire House, Hortonwood 1, Telford, Shropshire, TF1 7GN

      IIF 31
  • Mr James Ian Daintith
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Oak Investments Limited, Po Box 1399, Peterborough, Cambridgeshire, PE1 9UX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    INSTANT TRAINING LIMITED - 2012-05-11
    icon of address Harris House, Hortonwood 50, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Access Platform Sales Leewood Business Park, Upton, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    248,999 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 14 - Director → ME
  • 4
    PENTMINSTER LIMITED - 1987-06-18
    icon of address Leewood Business Park, Upton, Huntingdon, Cambs.
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,778,946 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1998-10-27 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,913 GBP2016-09-30
    Officer
    icon of calendar 2000-04-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 8
    INDEPENDENT PARTS AND SERVICE HOLDINGS LIMITED - 2019-10-21
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    320,777 GBP2018-01-16 ~ 2018-12-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 12 - Director → ME
  • 9
    INDEPENDENT ACCESS PLATFORM SERVICES LIMITED - 2019-10-10
    icon of address Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    99,997 GBP2018-12-31
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Horde House 1 St James Court, North Street, Aston, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    249,456 GBP2024-12-31
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 11 - Director → ME
  • 11
    GAG171 LIMITED - 2003-03-04
    icon of address Shropshire House, Hortonwood 1, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,720,749 GBP2024-06-30
    Officer
    icon of calendar 1997-05-22 ~ now
    IIF 4 - Director → ME
    icon of calendar 1997-05-22 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HEIGHT FOR HIRE LIMITED - 2015-03-14
    UPTON RENTAL LIMITED - 2012-12-14
    icon of address Leewood Business Park, Upton, Huntingdon, Cambs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 14
    SPECIALIZED ACCESS LIMITED - 2015-03-14
    UPRIGHT POWERED ACCESS SALES UK LIMITED - 2015-01-15
    icon of address Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,000 GBP2017-12-31
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 1 - Director → ME
Ceased 7
  • 1
    PENTMINSTER LIMITED - 1987-06-18
    icon of address Leewood Business Park, Upton, Huntingdon, Cambs.
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,778,946 GBP2023-12-31
    Officer
    icon of calendar ~ 2013-09-30
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Has significant influence or control OE
  • 2
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,156 GBP2022-03-31
    Officer
    icon of calendar 2015-01-20 ~ 2021-04-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-04-26
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Horde House 1 St. James Court, North Street, Aston, Bampton, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,085 GBP2021-02-28
    Officer
    icon of calendar 2015-04-01 ~ 2021-04-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,002,634 GBP2020-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2019-08-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Has significant influence or control OE
  • 5
    INDEPENDENT ACCESS PLATFORM SERVICES LIMITED - 2019-10-10
    icon of address Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    99,997 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-02
    IIF 31 - Has significant influence or control OE
  • 6
    SPECIALIZED ACCESS LIMITED - 2015-03-14
    UPRIGHT POWERED ACCESS SALES UK LIMITED - 2015-01-15
    icon of address Shropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Has significant influence or control OE
  • 7
    WARREN ACCESS UPTON LIMITED - 2018-08-02
    UPTON RENTAL LIMITED - 2013-03-06
    HEIGHT FOR HIRE LIMITED - 2012-12-14
    icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,012 GBP2025-02-28
    Officer
    icon of calendar 2011-04-08 ~ 2013-02-28
    IIF 8 - Director → ME
    icon of calendar 2011-04-08 ~ 2013-02-28
    IIF 20 - Secretary → 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.