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, Chris

    Related profiles found in government register
  • James, Chris
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnside Cottage - Barn Office, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 1
    • icon of address Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG

      IIF 2 IIF 3 IIF 4
  • James, Chris
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG

      IIF 5 IIF 6
  • James, Chris
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallowsclough Farm, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 7
  • James, Chris
    British engineer born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG

      IIF 8
  • James, Christopher
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Green Avenue, Ealing, London, NW13 9RW, England

      IIF 9
    • icon of address 49, Green Avenue, London, W13 9RW, England

      IIF 10
  • James, Christopher
    British business development manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Green Avenue, London, W13 9RW, England

      IIF 11
  • James, Christopher
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The House, Kelston Park, Kelston, Bath, Bath & North East Somerset, BA1 9AE, United Kingdom

      IIF 12
    • icon of address The House Kelston Park, Kelston, Bath, Somerset, BA1 9AE, England

      IIF 13
  • James, Christopher
    British editor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The House Kelston Park, Kelston, Bath, Somerset, BA1 9AE, England

      IIF 14
  • James, Christopher
    British media consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Green Avenue, London, W13 9RW, United Kingdom

      IIF 15
  • James, Christopher
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Dawley Brook Road, Kingswinford, DY6 7BD, United Kingdom

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • James, Chris
    British salesman born in August 1974

    Registered addresses and corresponding companies
    • icon of address 3 Inglemire Lane, Hull, East Yorkshire, HU6 7TD

      IIF 18
  • Mr Chris James
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnside Cottage - Barn Office, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 19
    • icon of address Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, CW8 2TG, England

      IIF 20
    • icon of address Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 21 IIF 22 IIF 23
  • James, Chris
    British engineer

    Registered addresses and corresponding companies
    • icon of address Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG

      IIF 24
  • James, Christopher
    British company director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 3 Chartwell Close, New Eltham, London, SE9 3UQ

      IIF 25
  • James, Christopher
    British managing director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 3 Chartwell Close, New Eltham, London, SE9 3UQ

      IIF 26
  • James, Christopher
    British publisher born in August 1974

    Registered addresses and corresponding companies
    • icon of address 5 Primrose House, Chalk Farm, London, NW3 3HH

      IIF 27
  • James, Christopher Darren
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28
  • James, Christopher Elwyn

    Registered addresses and corresponding companies
    • icon of address Room 508 Institute Of Life Sciences 2, Swansea University, Singleton Park, Swansea, SA2 8PP, Wales

      IIF 29
  • White, Chrissy Grace
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lindsay Road, Bristol, City Of Bristol, BS7 9NP, England

      IIF 30
  • Christopher James
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 31
  • James, Christopher

    Registered addresses and corresponding companies
  • James, Chris

    Registered addresses and corresponding companies
    • icon of address Barnside Cottage - Barn Office, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 45
    • icon of address Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 46 IIF 47
  • James, Christopher Elwyn
    British

    Registered addresses and corresponding companies
    • icon of address 12 Parklands View, Sketty, Swansea, West Glamorgan, SA2 8LX

      IIF 48
  • James, Christopher Elwyn
    British company director

    Registered addresses and corresponding companies
    • icon of address 12, Parklands View, Sketty, Swansea, SA2 8LX, Wales

      IIF 49
  • James, Christopher Elwyn
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 12 Parklands View, Sketty, Swansea, West Glamorgan, SA2 8LX

      IIF 50
  • James, Christopher
    British plasterer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roden Fishery, Dobsons Bridge, Whixall, Whitchurch, Shropshire, SY13 2QL, United Kingdom

      IIF 51
  • Mr Christopher James
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The House, Kelston Park, Kelston, Bath, Somerset, BA1 9AE

      IIF 52
    • icon of address The House Kelston Park, Kelston, Bath, Somerset, BA1 9AE, England

      IIF 53 IIF 54
  • Mr Christopher James
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Dawley Brook Road, Kingswinford, DY6 7BD, United Kingdom

      IIF 55
  • White, Christopher James
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Kingfisher Drive, Cheltenham, GL51 0WN, England

      IIF 56
  • James, Christopher Elwyn
    British director born in October 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Parklands View, Sketty, Swansea, SA2 8LX, United Kingdom

      IIF 57
  • James, Christopher Elwyn
    British born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Port Talbot, West Glamorgan, SA13 1JB

      IIF 58
    • icon of address 12, Parklands View, Sketty, Swansea, SA2 8LX, Wales

      IIF 59 IIF 60 IIF 61
  • James, Christopher Elwyn
    British company director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Room 508, Institute Of Life Sciences 2, Swansea University, Singleton Campus, Swansea, Swansea, SA2 8PP, Wales

      IIF 62
  • James, Christopher Elwyn
    British consultant born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Parklands View, Sketty, Swansea, West Glamorgan, SA2 8LX

      IIF 63
  • James, Christopher Elwyn
    British director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Parklands View, Sketty, Swansea, West Glamorgan, SA2 8LX

      IIF 64
  • James, Christopher Elwyn
    British management consultant born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Institute Of Life Sciences, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 65
    • icon of address Room 508 Institute Of Life Sciences 2, Swansea University, Singleton Park, Swansea, SA2 8PP, Wales

      IIF 66
  • Ms Chrissy Grace White
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lindsay Road, Bristol, City Of Bristol, BS7 9NP, England

      IIF 67
  • James, Chris
    United Kingdom founder - chris james yoga born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 309 Richmond Road, East Twickenham, Middlesex, TW1 2NP, United Kingdom

      IIF 68
  • James, Chris
    United Kingdom md born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 309 Richmond Road, East Twickenham, TW1 2NP, United Kingdom

      IIF 69
  • Mr Chris Elwyn James
    British born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Parklands View, Sketty, Swansea, SA2 8LX, Wales

      IIF 70
  • Mr Christopher James White
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Kingfisher Drive, Cheltenham, GL51 0WN, England

      IIF 71
  • James, Christopher Michael
    British humberside police born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Grangeside Avenue, Hull, East Yorkshire, HU6 8LR

      IIF 72
    • icon of address 76, Grangeside Avenue, Hull, East Yorkshire, HU6 8LR, United Kingdom

      IIF 73
  • James, Christopher Stephen
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Endeavour Drive, Middlesbrough, North Yorkshire, TS7 9NN, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 77
  • Mr Christopher James
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cheshire Street, Market Drayton, Shropshire, TF9 1PD

      IIF 78
  • Mr Christopher Elwyn James
    British born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Parklands View, Sketty, Swansea, SA2 8LX, Wales

      IIF 79 IIF 80
    • icon of address 508, Fifth Floor Business Centre, Ils2 Building, Swansea University, Swansea, SA2 8PP, United Kingdom

      IIF 81
  • Mr Christopher Stephen James
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Endeavour Drive, Middlesbrough, North Yorkshire, TS7 9NN, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 85
  • Mr Christopher James
    United Kingdom born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309 Richmond Road, Flat 2, East Twickenham, Middlesex, TW1 2NP, United Kingdom

      IIF 86
    • icon of address Flat 2, 309 Richmond Road, East Twickenham, Middlesex, TW1 2NP, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-11-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-04-26 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    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
  • 2
    icon of address Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-11-15 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 7 Cheshire Street, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,924 GBP2017-07-31
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Accountancy Solutions, 16 Station Road, Port Talbot, West Glamorgan
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 58 - Director → ME
  • 7
    icon of address Westmead House, Westmead, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,699 GBP2018-12-31
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2008-11-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 309 Richmond Road Flat 2, East Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,024 GBP2019-11-30
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 98 Sterry Road, Gowerton, Swansea
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    286 GBP2016-10-31
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 57 - Director → ME
  • 12
    icon of address 12 Parklands View, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    134,324 GBP2024-05-31
    Officer
    icon of calendar 2003-03-10 ~ now
    IIF 59 - Director → ME
    icon of calendar 2016-06-12 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 25 Kilfield Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2018-12-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 62 - Director → ME
  • 14
    icon of address Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 1998-11-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 Parklands View, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    28,817 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 60 - Director → ME
    icon of calendar 2017-01-20 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 7 Dawley Brook Road, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 17
    icon of address 12 Parklands View, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -42,854 GBP2024-02-28
    Officer
    icon of calendar 2004-02-25 ~ now
    IIF 61 - Director → ME
    icon of calendar 2004-02-25 ~ now
    IIF 49 - Secretary → ME
  • 18
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 48 - Secretary → ME
  • 19
    icon of address 3 Endeavour Drive, Middlesbrough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 49 Green Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,382,459 GBP2024-12-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address The House Kelston Park, Kelston, Bath, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    348,362 GBP2023-09-30
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address 19c Ballinderry Road, Lisburn
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,151,515 GBP2024-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 34 - Secretary → ME
  • 23
    icon of address Unit 9 Bromyard Road Trading Estate, Ledbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 38 - Secretary → ME
  • 24
    icon of address 3 Endeavour Drive, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3 Endeavour Drive, Middlesbrough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 26
    icon of address 19 Ballinderry Road, Lisburn, County Antrim
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,649,442 GBP2024-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 35 - Secretary → ME
  • 27
    R & B LOMAX LIMITED - 1999-07-06
    LOMAX THOMSON LIMITED - 1998-03-09
    DARESEEK LIMITED - 1997-10-16
    icon of address 58 C/o Brodies Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    155,891 GBP2019-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 33 - Secretary → ME
  • 28
    PHROPINES LTD - 2002-08-29
    icon of address Gallows Clough Farm, Oakmere, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-30 ~ dissolved
    IIF 5 - Director → ME
  • 29
    icon of address Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-30
    Officer
    icon of calendar 1999-08-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Cg & Co, 17 St Anns Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-30 ~ dissolved
    IIF 6 - Director → ME
  • 31
    RJK WHEELCHAIRS LIMITED - 2003-03-17
    icon of address Sunrise Medical, Thorns Road, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 36 - Secretary → ME
  • 32
    icon of address Ne2
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -905 GBP2023-07-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 33
    icon of address 1 Lindsay Road, Bristol, City Of Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,320 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 34
    POCKET POWER MEDIA LIMITED - 2006-03-15
    HOT PUDDING PRODUCTIONS LIMITED - 2005-09-08
    icon of address Northgate House, Upper Borough Walls, Bath, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    277,336 GBP2024-12-31
    Officer
    icon of calendar 2005-06-06 ~ now
    IIF 9 - Director → ME
  • 35
    icon of address Steel Media Ltd, The House Kelston Park, Kelston, Bath, Bath & North East Somerset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -951 GBP2017-01-31
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 12 - Director → ME
  • 36
    IMCO (52011) LIMITED - 2011-08-02
    icon of address Sunrise Medical, Thorns Road, Brierley Hill, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 42 - Secretary → ME
  • 37
    icon of address C/o Sunrise Medical, Thorns Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 32 - Secretary → ME
  • 38
    PINCO 1871 LIMITED - 2003-04-24
    icon of address Sunrise Medical, Thorns Road, Brierley Hill, West Midlands
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 41 - Secretary → ME
  • 39
    PINCO 1069 LIMITED - 1998-06-23
    icon of address Sunrise Medical, Thorns Road, Brierley Hill, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 40 - Secretary → ME
  • 40
    SKYFRAME LIMITED - 1987-12-10
    icon of address Unit 9, Bromyard Road Trading Estate, Ledbury, Herefordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    8,973,286 GBP2024-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 37 - Secretary → ME
  • 41
    icon of address 19c Ballinderry Road, Lisburn, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 39 - Secretary → ME
Ceased 15
  • 1
    icon of address Institute Of Life Sciences, Singleton Park, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2016-08-24
    IIF 65 - Director → ME
  • 2
    icon of address 6 Churchill Close, Lisvane, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,842 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2023-06-27
    IIF 66 - Director → ME
    icon of calendar 2021-12-15 ~ 2023-06-27
    IIF 29 - Secretary → ME
  • 3
    ACE INA SERVICES U.K. LIMITED - 2017-05-03
    EIGHTYFARE LIMITED - 1980-12-31
    CIGNA SERVICES U.K. LIMITED - 1999-09-24
    icon of address 40 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-07-05 ~ 1998-05-29
    IIF 25 - Director → ME
  • 4
    icon of address Plantin En Moretuslei 309, Antwerp, Belgium 2140, Belgium
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2000-05-31
    IIF 26 - Director → ME
  • 5
    icon of address 12 Parklands View, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    134,324 GBP2024-05-31
    Officer
    icon of calendar 2003-03-10 ~ 2003-07-30
    IIF 50 - Secretary → ME
  • 6
    icon of address Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 1998-11-09 ~ 1999-07-21
    IIF 24 - Secretary → ME
  • 7
    icon of address 20 Fairview Close, Beverley, England
    Active Corporate (5 parents)
    Equity (Company account)
    195,631 GBP2024-03-29
    Officer
    icon of calendar 2010-04-09 ~ 2010-07-20
    IIF 73 - Director → ME
    icon of calendar 1992-11-16 ~ 2000-04-17
    IIF 18 - Director → ME
    icon of calendar 2004-05-24 ~ 2008-09-08
    IIF 72 - Director → ME
  • 8
    BLUPRINT DIGITAL LTD - 2025-03-11
    GETCLEAN LTD - 2023-01-18
    icon of address Buckle Barton, Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,638 GBP2023-08-31
    Officer
    icon of calendar 2023-10-09 ~ 2025-02-25
    IIF 28 - Director → ME
  • 9
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2012-12-12
    IIF 63 - Director → ME
  • 10
    icon of address 49 Green Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,382,459 GBP2024-12-31
    Officer
    icon of calendar 2011-06-25 ~ 2022-04-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2022-04-28
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address The House Kelston Park, Kelston, Bath, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    348,362 GBP2023-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2022-04-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2022-04-28
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    JAMES PEMBROKE PUBLISHING LIMITED - 2012-09-06
    icon of address 3 Kingsmead Terrace, Bath
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,293,451 GBP2024-08-31
    Officer
    icon of calendar 2001-09-01 ~ 2005-08-01
    IIF 27 - Director → ME
  • 13
    icon of address Nggl Europe Ltd, Gallowsclough Farm Gallowsclough Lane, Oakmere, Northwich, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-22 ~ 2008-12-31
    IIF 8 - Director → ME
    icon of calendar 2012-11-15 ~ 2013-03-21
    IIF 47 - Secretary → ME
  • 14
    icon of address 36 Mayals Avenue, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2003-03-31
    IIF 64 - Director → ME
  • 15
    POCKET POWER MEDIA LIMITED - 2006-03-15
    HOT PUDDING PRODUCTIONS LIMITED - 2005-09-08
    icon of address Northgate House, Upper Borough Walls, Bath, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    277,336 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-03
    IIF 52 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.