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

Weeks, James Daniel

    Related profiles found in government register
  • Weeks, James Daniel
    British accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ferndale Avenue, Chertsey, KT16 9RB, England

      IIF 1
    • icon of address 7, Lowther Close, Chertsey, Surrey, KT16 9FH, England

      IIF 2
    • icon of address 2, St. James's Street, London, SW1A 1EG

      IIF 3
    • icon of address 3, St. James's Street, London, SW1A 1EG

      IIF 4
    • icon of address Cannon Green, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 5
    • icon of address The Charter Building, Charter Place, Uxbridge, UB8 1JG, United Kingdom

      IIF 6
  • Weeks, James Daniel
    British cfo born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huckletree West, Mediaworks, 191 Wood Lane, London, W12 7FP, England

      IIF 7
  • Weeks, James Daniel
    British chartered accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Pall Mall, Pall Mall, London, SW1Y 5ES, England

      IIF 8
    • icon of address Richmond House, Oldbury, Bracknell, Reading, Berkshire, RG12 8TQ

      IIF 9
  • Weeks, James Daniel
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Weeks, James Daniel
    British accountant born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Ribstone Road, Maidenhead, Berkshire, SL6 3HJ

      IIF 15
  • Weeks, James Daniel
    British finance director born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Ribstone Road, Maidenhead, Berkshire, SL6 3HJ

      IIF 16
  • Weeks, Daniel James
    British company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherview, South Side, Chalfont St. Peter, Gerrards Cross, SL9 8NJ, England

      IIF 17
  • Weeks, James Daniel
    British accountant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huckletree, Media Works Building, 191 Wood Lane, London, W12 7FP, England

      IIF 18
  • Mr James Daniel Weeks
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lowther Close, Chertsey, KT16 9FH, England

      IIF 19
  • Weeks, James
    British finance director born in July 1979

    Registered addresses and corresponding companies
    • icon of address 18 Nursery Way, Wraysbury, Middlesex, TW19 5DT

      IIF 20
  • Mr Daniel James Weeks
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherview, South Side, Chalfont St. Peter, Gerrards Cross, SL9 8NJ, England

      IIF 21
  • Weeks, James Daniel

    Registered addresses and corresponding companies
    • icon of address Richmond House, Oldbury, Bracknell, Berkshire, RG12 8TQ

      IIF 22
    • icon of address Richmond House, Oldbury, Bracknell, Reading, Berkshire, RG12 8TQ

      IIF 23
    • icon of address Upper Ground Floor, The Charter Building, Charter Place, Uxbridge, Middlesex, UB8 1JG, England

      IIF 24
    • icon of address Netherfield, Church Road, Windlesham, Surrey, GU20 6BT

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    AFFILIATE TECHNOLOGY LIMITED - 2023-12-13
    icon of address 9 Clifton Court, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 11 - Director → ME
  • 2
    TABALAR GROUP LTD - 2022-09-30
    icon of address 9 Clifton Court, Cambridge, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,392,731 GBP2024-12-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 12 - Director → ME
  • 3
    TABALAR TECHNOLOGY LTD - 2022-10-02
    icon of address 9 Clifton Court, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,349,023 GBP2024-12-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 7 Lowther Close, Chertsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-13 ~ now
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address Heatherview South Side, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,135 GBP2024-12-01
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 Ferndale Avenue, Chertsey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 22 Ferndale Avenue, Chertsey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 22 Ferndale Avenue, Chertsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    JAZZ NETWORKS LIMITED - 2020-04-22
    icon of address Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ 2022-03-03
    IIF 4 - Director → ME
    icon of calendar 2019-07-09 ~ 2022-03-03
    IIF 24 - Secretary → ME
  • 2
    VAION LIMITED - 2021-06-15
    icon of address Nova South, 160 Victoria Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-12 ~ 2022-03-03
    IIF 6 - Director → ME
  • 3
    LIGHTFOOT SOLUTIONS LIMITED - 2010-04-19
    IMETROS LIMITED - 2003-06-06
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2014-10-16
    IIF 22 - Secretary → ME
  • 4
    THE TRADER LIMITED - 2010-01-29
    icon of address C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-08-12 ~ 2009-08-12
    IIF 15 - Director → ME
    icon of calendar 2010-02-05 ~ 2014-10-16
    IIF 25 - Secretary → ME
  • 5
    NEUSTAR NGM SERVICES LIMITED - 2012-01-05
    icon of address One, Park Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    199,042 GBP2020-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2008-12-06
    IIF 16 - Director → ME
  • 6
    QUSH HOLDINGS LIMITED - 2023-09-07
    AVA SECURITY HOLDINGS LIMITED - 2022-02-17
    icon of address Gainsborough House Unit 2 Manor Park, Manor Farm Road, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-20 ~ 2024-08-05
    IIF 18 - Director → ME
  • 7
    AVA CYBER SECURITY LIMITED - 2022-01-04
    QUSH SECURITY LIMITED - 2022-10-31
    icon of address Gainsborough House Unit 2 Manor Park, Manor Farm Road, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2024-08-05
    IIF 7 - Director → ME
  • 8
    UBON ASSET MANAGEMENT LIMITED - 2017-12-05
    icon of address 70 Pall Mall Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2019-11-05
    IIF 8 - Director → ME
  • 9
    icon of address 3rd Floor 22 Old Bond Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2014-12-22
    IIF 9 - Director → ME
    icon of calendar 2010-02-10 ~ 2014-12-22
    IIF 23 - Secretary → ME
  • 10
    PODS CAPITAL MANAGEMENT LTD - 2017-07-25
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2018-07-31
    IIF 3 - Director → ME
  • 11
    FOLLOWAP LIMITED - 2007-03-15
    NEUSTAR (UK) LIMITED - 2023-04-05
    icon of address C/o Worldwide Corporate Advisors St Clements House, 27 Clements Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,118,458 GBP2024-12-31
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-06
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.