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 Mcarthur

    Related profiles found in government register
  • Mr James Mcarthur
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Bunbury Road, Birmingham, B31 2DW

      IIF 1
    • 3rd Floor Broadway House, 32 - 35 Broad Street, Hereford, Herefordshire, HR4 9AR, England

      IIF 2
  • Mr James Mcarthur
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Broadway House, 32 - 35 Broad Street, Hereford, Herefordshire, HR4 9AR, England

      IIF 3
  • Mcarthur, James
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 4
  • Mcarthur, James
    British programmer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Bunbury Road, Birmingham, B31 2DW, England

      IIF 5
  • Mcarthur, James
    British banker born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Oxford Gardens, London, W10 5UL

      IIF 6
  • Mcarthur, James
    British business executive born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Oxford Gardens, London, W10 5UL

      IIF 7
  • Mcarthur, James
    British chief executive born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Oxford Gardens, London, W10 5UL

      IIF 8
  • Mcarthur, James
    British chief executive officer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcarthur, James
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable Block, Plough Brewery, 516 Wandsworth Road, London, SW8 3JX, England

      IIF 23 IIF 24
  • Mcarthur, James
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable Block, Plough Brewery, 516 Wandsworth Road, London, SW8 3JX

      IIF 25
    • Thistle House, 21 Thistle Street, Edinburgh, EH2 1DF

      IIF 26
    • 230, York Way, London, N7 9AG, England

      IIF 27
    • 6th Floor, 25 Farringdon Street, London, Greater London, EC4A 4AB, England

      IIF 28
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 29
    • 7th Floor 20, St. Andrew Street, London, EC4A 3AG

      IIF 30
    • High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 31
    • Benetton Group Srl, Via Villa Minelli 1, Ponzano Veneto (tv), Italy 31050, Italy

      IIF 32
  • Mcarthur, James
    British executive born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Oxford Gardens, London, W10 5UL

      IIF 33
  • Mcarthur, James
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Courtyard Ladycross Business Park, Hollow Lane, Lingfield, Surrey, RH7 6PB

      IIF 34
  • Mcarthur, James
    British president emerging brands born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcarthur, James
    British president, emerging brands born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Oxford Gardens, London, W10 5UL

      IIF 39
  • Mcarthur, James
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Devon Way, Birmingham, B31 2TS, England

      IIF 40
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 41
    • 3rd Floor Broadway House, 32 - 35 Broad Street, Hereford, HR4 9AR, England

      IIF 42
    • Charlton House, St. Nicholas Street, Hereford, Herefordshire, HR4 0BG, United Kingdom

      IIF 43
  • Mcarthur, James
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Devon Way, Birmingham, B31 2TS, England

      IIF 44
    • 3rd Floor Broadway House, 32 - 35 Broad Street, Hereford, Herefordshire, HR4 9AR, England

      IIF 45
  • Mcarthur, James
    New Zealander retired born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Trull Farm Buildings, Trull, Tetbury, GL8 8SQ, United Kingdom

      IIF 46
  • Mcarthur, James
    British arts technician born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Hay's Court, 133 Rotherhithe Street, Lonndon, SE16 4NF, England

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    64 Southwark Bridge Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -36,503 GBP2023-07-30
    Officer
    2020-02-20 ~ now
    IIF 47 - director → ME
  • 2
    LULU GUINNESS LIMITED - 2020-05-22
    LGCK LIMITED - 2003-12-05
    High Holborn House, 52-54 High Holborn, London
    Dissolved corporate (6 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 31 - director → ME
  • 3
    LGCK LIMITED - 2006-05-04
    LULU GUINNESS LIMITED - 2003-12-05
    LULU LIMITED - 2000-06-28
    CRAFTSPARE LIMITED - 1988-09-06
    Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Corporate (7 parents)
    Officer
    2018-05-21 ~ now
    IIF 30 - director → ME
  • 4
    1 Devon Way, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-09-26 ~ dissolved
    IIF 44 - director → ME
  • 5
    3 Devon Way, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    2,018,496 GBP2024-03-31
    Officer
    2012-05-24 ~ now
    IIF 40 - director → ME
  • 6
    3rd Floor Broadway House, 32 - 35 Broad Street, Hereford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,196 GBP2019-09-30
    Officer
    2012-01-01 ~ dissolved
    IIF 42 - director → ME
  • 7
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    28,061 GBP2024-03-31
    Officer
    2022-07-05 ~ now
    IIF 4 - director → ME
  • 8
    79 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 41 - director → ME
  • 9
    46 Bunbury Road, Birmingham
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,610,131 GBP2024-03-31
    Officer
    2006-10-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 10
    12 The Courtyard Ladycross Business Park, Hollow Lane, Lingfield, Surrey
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    7,153 GBP2016-09-30
    Officer
    2009-10-28 ~ now
    IIF 34 - director → ME
  • 11
    7 Trull Farm Buildings, Trull, Tetbury, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    316,415 GBP2023-12-31
    Officer
    2023-01-09 ~ now
    IIF 46 - director → ME
Ceased 34
  • 1
    HARRODS PROPERTY HOLDINGS LIMITED - 2016-06-03
    FEATURECODE 2 HOLDINGS LIMITED - 2007-01-30
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 20 - director → ME
  • 2
    8 Cambridge Gardens, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    1995-01-25 ~ 1995-12-15
    IIF 6 - director → ME
  • 3
    The Stable Block Plough Brewery, 516 Wandsworth Road, London, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,127,000 GBP2024-01-27
    Officer
    2011-05-25 ~ 2015-03-03
    IIF 25 - director → ME
  • 4
    A.S.H.S. LA LIMITED - 2001-03-02
    The Stable Block Plough Brewery, 516 Wandsworth Road, London
    Corporate (3 parents)
    Profit/Loss (Company account)
    -9 GBP2023-01-29 ~ 2024-01-27
    Officer
    2012-05-24 ~ 2015-03-03
    IIF 23 - director → ME
  • 5
    PRECIS (1417) LIMITED - 1996-04-23
    87-135 Brompton Road, Knightsbridge, London
    Corporate (7 parents)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 9 - director → ME
  • 6
    5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex
    Corporate (3 parents)
    Officer
    2002-05-14 ~ 2007-05-11
    IIF 39 - director → ME
  • 7
    The Stable Block Plough Brewery, 516 Wandsworth Road, London
    Corporate (3 parents)
    Equity (Company account)
    -553,667 GBP2024-01-26
    Officer
    2012-05-24 ~ 2015-03-03
    IIF 24 - director → ME
  • 8
    5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex
    Corporate (4 parents)
    Officer
    2001-02-23 ~ 2007-05-11
    IIF 38 - director → ME
  • 9
    BENCOM RETAIL - 2014-12-09
    BENCOM S.R.L. - 2004-03-30
    Villa Minelli 1, Ponzano Veneto, Treviso, 31050, Italy
    Corporate (4 parents)
    Officer
    2017-05-16 ~ 2018-05-16
    IIF 32 - director → ME
  • 10
    5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex
    Corporate (4 parents, 2 offsprings)
    Officer
    2001-07-24 ~ 2007-05-11
    IIF 37 - director → ME
  • 11
    9 Calvert Avenue, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    128,426 GBP2023-12-31
    Officer
    2018-02-20 ~ 2019-12-13
    IIF 29 - director → ME
  • 12
    1 Marylebone High Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-01-20 ~ 2012-11-22
    IIF 26 - director → ME
  • 13
    ESCP-EAP EUROPEAN SCHOOL OF MANAGEMENT - 2009-07-01
    EAP - EUROPEAN SCHOOL OF MANAGEMENT STUDIES - 2000-10-04
    527 Finchley Road, Hampstead, London
    Corporate (12 parents, 1 offspring)
    Officer
    2008-06-02 ~ 2013-03-20
    IIF 8 - director → ME
  • 14
    HARRODS HOLDINGS PLC - 1996-07-26
    HOUSE OF FRASER PROPERTY INVESTMENT PLC - 1994-01-30
    ALFAYED INVESTMENT HOLDINGS PLC - 1988-04-08
    WATLING (115) PLC - 1985-03-13
    87-135 Brompton Road, Knightsbridge, London
    Corporate (5 parents, 4 offsprings)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 12 - director → ME
  • 15
    METRO BUSINESS AVIATION LIMITED - 2003-05-01
    HUNTING BUSINESS AVIATION LIMITED - 1995-11-09
    FIELD AVIATION ENTERPRISES LIMITED - 1992-09-01
    INTERCEDE 384 LIMITED - 1986-10-13
    87-135 Brompton Road, Knightsbridge, London
    Corporate (8 parents, 2 offsprings)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 17 - director → ME
  • 16
    HARRODS ESTATE OFFICES - 1990-02-05
    87/135 Brompton Road, London
    Corporate (7 parents)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 18 - director → ME
  • 17
    QATAR HOLDING UK LIMITED - 2011-10-24
    AIT UK HOLDINGS LIMITED - 2010-07-23
    FEATURECODE 3 LIMITED - 2008-06-03
    87-135 Brompton Road, Knightsbridge, London
    Corporate (8 parents, 3 offsprings)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 13 - director → ME
  • 18
    HARRODS INVESTMENTS PLC - 1996-07-26
    HOUSE OF FRASER HOLDINGS PLC - 1994-01-30
    ALFAYED INVESTMENT AND TRUST (UK) PLC - 1985-12-24
    PRECIS (317) LIMITED - 1984-11-19
    87-135 Brompton Road, Knightsbridge, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 10 - director → ME
  • 19
    HARRODS (LONDON) LIMITED - 1985-11-01
    87/135 Brompton Road, London
    Corporate (4 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 19 - director → ME
  • 20
    87/135 Brompton Road, London
    Corporate (8 parents, 6 offsprings)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 15 - director → ME
  • 21
    FEATURECODE 2 LIMITED - 2007-01-30
    87 - 135 Brompton Road, London
    Corporate (4 parents)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 11 - director → ME
  • 22
    BURFIELD DESIGN LIMITED - 1996-06-26
    GALLOBECK LIMITED - 1985-11-27
    220 Michelin House 81 Fulham Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    626,125 GBP2023-12-31
    Officer
    2004-05-07 ~ 2005-05-16
    IIF 33 - director → ME
  • 23
    GUCCI GROUP SERVICES LIMITED - 2013-07-30
    GUCCI SERVICES LIMITED - 2006-08-23
    6th Floor 62 Buckingham Gate, London, England
    Corporate (5 parents)
    Officer
    2004-05-04 ~ 2007-05-11
    IIF 7 - director → ME
  • 24
    LULU G LIMITED - 2020-09-25
    6th Floor 25 Farringdon Street, London, Greater London, England
    Corporate (5 parents)
    Officer
    2020-06-24 ~ 2021-08-30
    IIF 28 - director → ME
  • 25
    3 Devon Way, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    2,018,496 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,796 GBP2021-03-31
    Officer
    2012-06-15 ~ 2020-02-19
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    David Sanderson, 4d Albert Terrace, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-03 ~ 2012-05-01
    IIF 43 - director → ME
  • 28
    5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex
    Corporate (2 parents, 1 offspring)
    Officer
    2001-02-19 ~ 2007-05-11
    IIF 36 - director → ME
  • 29
    SAVELLI LTD - 2017-03-08
    Harella House, 90-98 Goswell Road, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -3,275,052 GBP2020-06-01 ~ 2021-01-13
    Officer
    2017-11-13 ~ 2021-01-14
    IIF 27 - director → ME
  • 30
    AIT ENTERPRISES HOLDINGS LIMITED - 2010-07-20
    87-135 Brompton Road, Knightsbridge, London
    Corporate (4 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 16 - director → ME
  • 31
    AIT ENTERPRISES LIMITED - 2010-07-23
    87-135 Brompton Road, Knightsbridge, London
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 22 - director → ME
  • 32
    AIT PARTICIPATIONS LIMITED - 2010-07-20
    87-135 Brompton Road, Knightsbridge, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 14 - director → ME
  • 33
    AIT PARTNERS LIMITED - 2010-07-20
    87-135 Brompton Road, Knightsbridge, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-05-01 ~ 2009-01-12
    IIF 21 - director → ME
  • 34
    PRECIS (1995) LIMITED - 2001-06-12
    3 Olaf Street, London
    Corporate (4 parents)
    Officer
    2001-04-11 ~ 2007-05-11
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.