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

Mr James William Cumbes

    Related profiles found in government register
  • Mr James William Cumbes
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Alberbury Avenue, Timperley, Altrincham, Greater Manchester, WA15 7LJ, England

      IIF 1
    • icon of address 47, Alberbury Avenue, Timperley, Altrincham, WA15 7LJ, England

      IIF 2
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 3
  • Mr James William Cumbes
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Princess Street, Manchester, M14HT, United Kingdom

      IIF 4
    • icon of address 47, Alberbury Avenue, Timperley, WA15 7LJ, United Kingdom

      IIF 5
  • Cumbes, James William
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Alberbury Avenue, Timperley, Altrincham, WA15 7LJ, England

      IIF 6
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 7
  • Cumbes, James William
    British owner born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Regent Road, Altrincham, WA14 1RE, England

      IIF 8
  • Cumbes, James William
    British restaurateur born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nouris, Hale Road, 41, Altrincham, Cheshire, WA14 2EY, England

      IIF 9
  • Mr James Cumbes
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Princess Street, Manchester, M1 4HT, United Kingdom

      IIF 10
    • icon of address Guest & Co, 91 Princess Street, Manchester, M14HT, United Kingdom

      IIF 11
    • icon of address 11, Bank Square, Wilmslow, Wilmslow, SK91AN, United Kingdom

      IIF 12 IIF 13
    • icon of address 47, Alberbury Avenue, Timperley, Wilmslow, WA15 7LJ, United Kingdom

      IIF 14
    • icon of address James Cumbes, 47 Alberbury Avenue, Timperley, Wilmslow, WA15 7LJ, United Kingdom

      IIF 15
  • Cumbes, James William
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Alberbury Avenue, Timperley, Altrincham, WA15 7LJ, United Kingdom

      IIF 16
  • Cumbes, James William
    British model born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Princess Street, Manchester, M1 4HT, United Kingdom

      IIF 17
  • Cumbes, James
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Princess Street, Manchester, M1 4HT, United Kingdom

      IIF 18
    • icon of address Guest & Co, 91 Princess Street, Manchester, M14HT, United Kingdom

      IIF 19
    • icon of address 11, Bank Square, Wilmslow, Wilmslow, SK91AN, United Kingdom

      IIF 20 IIF 21
    • icon of address 47, Alberbury Avenue, Timperley, Wilmslow, Cheshire, WA15 7LJ, United Kingdom

      IIF 22
    • icon of address James Cumbes, 47 Alberbury Avenue, Timperley, Wilmslow, Cheshire, WA15 7LJ, United Kingdom

      IIF 23
  • Cumbes, James

    Registered addresses and corresponding companies
    • icon of address 11, Bank Square, Wilmslow, Wilmslow, SK91AN, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 7 St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 47 Alberbury Avenue Timperley, Timperley, Timperley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 3
    JWC CATERING SERVICES LTD - 2023-04-28
    icon of address James Cumbes 47 Alberbury Avenue, Timperley, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    JWC CATERING CONSULTANCY LTD - 2023-05-01
    icon of address James Cumbes 47 Alberbury Avenue, Timperley, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,690 GBP2019-05-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 11 Bank Square, Wilmslow, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    233 GBP2024-06-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-04-27 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -130,502 GBP2021-07-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 11 Bank Square, Wilmslow, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address Guest & Co, 91 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address 47 Alberbury Avenue, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 47 Alberbury Avenue, Timperley, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • 1
    icon of address Momentum Taxation & Accountancy Harelandscourtyard, Moor Road, Melsonby, Richmond, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,408 GBP2023-07-31
    Officer
    icon of calendar 2022-12-19 ~ 2023-03-17
    IIF 8 - Director → ME
    icon of calendar 2022-07-25 ~ 2022-11-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-11-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.