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 Dubois

    Related profiles found in government register
  • Mr James Dubois
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lynwood Road, Epsom, KT17 4LF, England

      IIF 1 IIF 2
    • icon of address 5, Lynwood Road, Epsom, Surrey, KT17 4LF, England

      IIF 3 IIF 4 IIF 5
    • icon of address 5 Lynwood Road, Epsom, Surrey, KT17 4LF, United Kingdom

      IIF 7 IIF 8
    • icon of address Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 9
  • Dubois, James
    British accountant born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers Barn, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, England

      IIF 10
    • icon of address Chequers, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, United Kingdom

      IIF 11
  • Dubois, James
    British chartered accountant born in October 1946

    Resident in England

    Registered addresses and corresponding companies
  • Dubois, James
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ, England

      IIF 42
  • Dubois, James
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Lynwood Road, Epsom, Surrey, KT17 4LF

      IIF 43
  • Dubois, James
    born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Lynwood Road, Epsom, KT17 4LF

      IIF 44
  • Dubois, James
    British

    Registered addresses and corresponding companies
  • Dubois, James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 5 Lynwood Road, Epsom, Surrey, KT17 4LF

      IIF 48
  • Dubois, James

    Registered addresses and corresponding companies
    • icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ, England

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    BODY ASSOCIATES LIMITED - 1993-09-07
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-09-30
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 5 Lynwood Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Lynwood Road, Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    107,379 GBP2025-03-31
    Officer
    icon of calendar 1991-05-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address 5 Lynwood Road, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,191,712 GBP2016-03-31
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    E. T. HOMES LIMITED - 2009-01-22
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -543,874 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    THE FAMILY BUSINESS UNIT (SURREY) LTD - 2013-08-20
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -227,171 GBP2024-02-29
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 10
    icon of address Chequers Chequers Hill, Bough Beech, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 5 Lynwood Road, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 34 - Director → ME
  • 13
    DE FACTO 790 LIMITED - 1999-09-02
    icon of address The Royal Automobile Club, 89-91 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 24 - Director → ME
  • 14
    MUTANDERIS 710 LIMITED - 2013-11-14
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    717,771 GBP2018-12-07
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 12 - Director → ME
Ceased 22
  • 1
    DREAMAGE RESIDENTS ASSOCIATION LIMITED - 1984-12-31
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-10-21
    IIF 23 - Director → ME
  • 2
    HUMANITAID LTD - 2021-06-18
    ADVANCED HUMANITARIAN SOLUTIONS LIMITED - 2021-03-09
    icon of address The Old Church Quicks Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2022-08-31
    IIF 31 - Director → ME
  • 3
    IFS FIRE & SECURITY LIMITED - 2021-01-27
    IFS FIRE & SAFETY LIMITED - 2011-11-21
    SNIFFAFIRE LIMITED - 2011-11-16
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189 GBP2022-04-30
    Officer
    icon of calendar 2011-06-07 ~ 2014-04-18
    IIF 40 - Director → ME
    icon of calendar 2011-08-18 ~ 2014-04-18
    IIF 49 - Secretary → ME
  • 4
    INTELLIDENT LIMITED - 2013-01-15
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2005-12-21
    IIF 16 - Director → ME
  • 5
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2011-04-01
    IIF 44 - LLP Designated Member → ME
  • 6
    CLAIRVILLE YORK FINANCIAL SERVICES LIMITED - 2001-11-15
    INDEPENDENT FINANCIAL DEVELOPMENT LIMITED - 1988-08-15
    YEARBOLD LIMITED - 1987-09-18
    icon of address 22-34 High Street, Cheam, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    535,171 GBP2020-06-30
    Officer
    icon of calendar 2001-11-01 ~ 2010-09-13
    IIF 30 - Director → ME
    icon of calendar 2001-11-01 ~ 2010-09-13
    IIF 48 - Secretary → ME
  • 7
    icon of address Unit 1.14, Grand Union Studios, 332 Ladbroke Grove, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,511,027 GBP2023-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2011-02-15
    IIF 37 - Director → ME
  • 8
    FLAGSTONE ESTATES PLC - 2012-09-21
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -675,648 GBP2018-03-31
    Officer
    icon of calendar 2013-04-30 ~ 2017-05-31
    IIF 42 - Director → ME
  • 9
    GAINSBOROUGH AWG LIMITED - 2005-07-11
    GAINSBOROUGH MORRISON LIMITED - 2001-11-28
    icon of address Grant Thornton Uk Llp, Grant Thornton House, Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2004-03-30
    IIF 22 - Director → ME
    icon of calendar 2003-01-24 ~ 2004-03-30
    IIF 45 - Secretary → ME
  • 10
    icon of address 3 Lloyd's Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,877 GBP2023-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2022-08-31
    IIF 32 - Director → ME
  • 11
    HAWKSHILL INVESTMENTS LIMITED - 2001-10-02
    CASTIGLIANO LIMITED - 1995-01-30
    CHIMESLOT PROPERTY MANAGEMENT LIMITED - 1994-07-07
    icon of address The Old Church, Quicks Road, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    858,264 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-04-15
    IIF 29 - Director → ME
  • 12
    PROPAN HOMES PUBLIC LIMITED COMPANY - 2003-06-23
    EXCHANGELINK PUBLIC LIMITED COMPANY - 1998-11-17
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2004-12-17
    IIF 18 - Director → ME
  • 13
    E. T. HOMES LIMITED - 2009-01-22
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -543,874 GBP2017-08-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-05-31
    IIF 33 - Director → ME
  • 14
    SECURED PROPERTY DEVELOPMENTS PLC - 2024-05-11
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1992-03-18 ~ 1993-04-13
    IIF 14 - Director → ME
  • 15
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ 2006-12-21
    IIF 46 - Secretary → ME
  • 16
    SOLICITORS FINANCIAL CENTRES LIMITED - 2005-10-11
    FINCENTA LIMITED - 2004-03-08
    SOLICITORS FINANCIAL CENTRES LIMITED - 2004-03-02
    ACCOUNTANTS FOR INDEPENDENT FINANCIAL ADVICE LIMITED - 2000-07-28
    SOLICITORS INVESTMENT SOFTWARE COMPANY LIMITED - 1997-04-24
    icon of address The John Smith's Stadium, Stadium Way, Huddersfield, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2008-03-11
    IIF 43 - Director → ME
  • 17
    PREOPTICA LIMITED - 2014-04-11
    icon of address 4 Birds Hill Rise, Oxshott Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2013-12-05
    IIF 41 - Director → ME
  • 18
    SURREY SATRO (SCIENCE AND TECHNOLOGY REGIONAL ORGANISATION) - 2010-09-24
    icon of address Surrey Technology Centre 40 Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2015-10-27
    IIF 38 - Director → ME
  • 19
    icon of address 19 St. Martins Avenue, Epsom, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-01-31
    Officer
    icon of calendar ~ 2017-06-30
    IIF 28 - Director → ME
  • 20
    SWAROVSKI GROUP PLC - 1995-12-22
    D.SWAROVSKI & CO.INTERNATIONAL(U.K.)LIMITED - 1988-06-03
    icon of address 1st Floor Building 4 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-12-31
    IIF 15 - Director → ME
    icon of calendar ~ 2012-08-01
    IIF 47 - Secretary → ME
  • 21
    NEW CLUB COMPANY LIMITED - 1998-07-13
    icon of address Royal Automobile Club, 89-91 Pall Mall, London
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2000-05-17 ~ 2006-05-10
    IIF 20 - Director → ME
  • 22
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-17 ~ 2023-03-24
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.