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

Steggles, James

    Related profiles found in government register
  • Steggles, James

    Registered addresses and corresponding companies
    • icon of address 2, Church Road, Swainsthorpe, Norwich, Norfolk, NR14 8PH, England

      IIF 1
  • Steggles, James Robert Hamish

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, 99 Park Drive, Milton Park, Abingdon, OX14 4RY, England

      IIF 2
    • icon of address Flint House, 25 Charing Cross, Norwich, Norfolk, NR2 4AX

      IIF 3
    • icon of address Michaelmas House, Bergh Apton Road, Alpington, Norwich, NR14 7PG, England

      IIF 4 IIF 5 IIF 6
    • icon of address Mill House, Mill Lane Claxton, Norwich, Norfolk, NR14 7AU

      IIF 8
    • icon of address 2, Vicar Street, Wymondham, NR18 0PL, England

      IIF 9
  • Steggles, James Robert Hamish
    British

    Registered addresses and corresponding companies
    • icon of address Michaelmas House, Bergh Apton Road, Alpington, Norwich, Norfolk, NR14 7PG, England

      IIF 10
  • Steggles, James Robert Hamish
    British chartered surveyor born in March 1961

    Registered addresses and corresponding companies
    • icon of address 1 Brick Kiln Lane, Long Stratton

      IIF 11
    • icon of address May Cottage Bussey Bridge Bergh Apton, Norwich, Norfolk, NR15 1DF

      IIF 12
  • Steggles, James Robert Hamish
    British chartered serveyor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michaelmas House, Bergh Apton Road, Alpington, Norwich, NR14 7PG, England

      IIF 13
  • Steggles, James Robert Hamish
    British chartered surveyor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Street, King's Lynn, PE30 5EB, England

      IIF 14
    • icon of address Mill House, Mill Lane Claxton, Norwich, Norfolk, NR14 7AU

      IIF 15 IIF 16 IIF 17
  • Steggles, James Robert Hamish
    British company secretary born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Mill Lane Claxton, Norwich, Norfolk, NR14 7AU

      IIF 18
  • Steggles, James Robert Hamish
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michaelmas House, Bergh Apton Road, Alpington, Norwich, Norfolk, NR14 7PG, England

      IIF 19
    • icon of address Mill House, Mill Lane Claxton, Norwich, Norfolk, NR14 7AU

      IIF 20
  • Steggles, James Robert Hamish
    British director shareholder born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Bridewell Norwich Road, Wymondham, Norfolk, NR18 0NS

      IIF 21
  • Steggles, James Robert Hamish
    English chartered surveyor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, 99 Park Drive, Milton Park, Abingdon, OX14 4RY, England

      IIF 22
    • icon of address 1 Walnut Tree Cottages, Silver Street, Besthorpe, Attleborough, Norfolk, NR17 2LF, England

      IIF 23
    • icon of address 25, Charing Cross, Norwich, NR2 4AX, England

      IIF 24
  • Mr James Robert Hamish Steggles
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, 99 Park Drive, Milton Park, Abingdon, OX14 4RY, England

      IIF 25
    • icon of address Michaelmas House, Bergh Apton Road, Alpington, Norwich, NR14 7PG, England

      IIF 26
    • icon of address Michaelmas House, Bergh Apton Road, Alpington, Norwich, Norfolk, NR14 7PG, England

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Old Bakery, 113 Queens Road, Norwich, Norfolk
    Active Corporate (5 parents)
    Equity (Company account)
    -3,130 GBP2024-05-31
    Officer
    icon of calendar 1993-05-28 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Michaelmas House Bergh Apton Road, Alpington, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,134 GBP2024-09-30
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2003-04-01 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Michaelamas House Bergh Apton Road, Alpington, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,009 GBP2024-03-31
    Officer
    icon of calendar 2015-07-18 ~ now
    IIF 4 - Secretary → ME
  • 4
    icon of address Michaelmas House Bergh Apton Road, Alpington, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    464 GBP2024-07-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 6 - Secretary → ME
  • 5
    icon of address Michaelmas House Bergh Apton Road, Alpington, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,523 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-06-08 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 10 The Bridewell Norwich Road, Wymondham, Norfolk
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 21 - Director → ME
Ceased 10
  • 1
    icon of address 2-4 Lion & Castle Property Management Lion & Castle Yard, Timberhill, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,336 GBP2023-11-30
    Officer
    icon of calendar 2017-08-31 ~ 2017-12-31
    IIF 9 - Secretary → ME
  • 2
    icon of address 17 Red Lion Street, Aylsham, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,091 GBP2016-07-31
    Officer
    icon of calendar 2011-07-21 ~ 2018-01-31
    IIF 22 - Director → ME
    icon of calendar 2015-06-01 ~ 2017-11-21
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Has significant influence or control OE
  • 3
    icon of address The Far End Claxton Mill, Claxton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,689 GBP2024-04-30
    Officer
    icon of calendar 1999-06-17 ~ 2001-10-26
    IIF 17 - Director → ME
  • 4
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    44,198 GBP2024-04-30
    Officer
    icon of calendar 2013-03-28 ~ 2013-03-28
    IIF 24 - Director → ME
    icon of calendar 2013-03-20 ~ 2017-09-01
    IIF 1 - Secretary → ME
  • 5
    icon of address 54 Westgate, Hunstanton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -98,986 GBP2018-12-31
    Officer
    icon of calendar 1999-02-10 ~ 2017-01-06
    IIF 23 - Director → ME
    icon of calendar 2011-03-01 ~ 2017-01-06
    IIF 3 - Secretary → ME
  • 6
    icon of address 16 Church Street, King's Lynn, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,961 GBP2024-09-30
    Officer
    icon of calendar 2013-03-28 ~ 2022-06-21
    IIF 14 - Director → ME
    icon of calendar 2013-03-28 ~ 2022-06-01
    IIF 5 - Secretary → ME
  • 7
    icon of address 4a Oxford Street, Newton Le Willows, Warrington, Merseyside
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 1997-02-17 ~ 1998-10-22
    IIF 20 - Director → ME
  • 8
    icon of address Catch 22 Fishing Centre, Bunnetts Loke Lyng, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    -543,045 GBP2023-12-31
    Officer
    icon of calendar 1995-09-09 ~ 2006-01-31
    IIF 18 - Director → ME
    icon of calendar 1995-12-30 ~ 2006-01-31
    IIF 8 - Secretary → ME
  • 9
    icon of address Norfolk Showground Dereham Road, New Costessey, Norwich, Norfolk
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 1994-01-13 ~ 1997-01-09
    IIF 11 - Director → ME
    icon of calendar ~ 1993-01-14
    IIF 12 - Director → ME
  • 10
    WHITE VALLEY LIMITED - 1995-04-19
    icon of address 15 Tennyson Road, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-03 ~ 1999-06-30
    IIF 15 - 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.