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

Edmondson, James Donald

    Related profiles found in government register
  • Edmondson, James Donald
    British c.o.o born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, England

      IIF 1
  • Edmondson, James Donald
    British c.o.o. born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, England

      IIF 2
  • Edmondson, James Donald
    British ceo born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chaldicott Barns, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 3
  • Edmondson, James Donald
    British chief executive born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawn Farm, Barns, Shaftesbury Road, Gillingham, Doreset, SP8 5QP

      IIF 4
  • Edmondson, James Donald
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 5
  • Edmondson, James Donald
    British consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ignition Law, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, England

      IIF 6
    • icon of address 1 Pigeon House Farm, Todber, Sturminster Newton, DT10 1JB, England

      IIF 7
  • Edmondson, James Donald
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Mill Lane, London, NW6 1JZ, United Kingdom

      IIF 8
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 9
    • icon of address 91, Wimpole Street, London, W1G 0EF, England

      IIF 10
    • icon of address C/o Ignition Law First Floor, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, United Kingdom

      IIF 11
    • icon of address Unit 10, Chaldicott Barns, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 12
    • icon of address Unit 10, Chaldicott Barns, Tokes Lane Semley, Shaftesbury, Dorset, SP7 9AW, United Kingdom

      IIF 13
  • Edmondson, James Donald
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawn Barn Farms, Shaftesbury Road, Gillingham, Dorset, SP8 5QP, England

      IIF 14
    • icon of address Burley, Shorts Green Lane, Motcombe, SP7 9PA, United Kingdom

      IIF 15
    • icon of address Unit 10, Caldicott Barns, Tokes Lane, Semley, Dorset, SP7 9AW, United Kingdom

      IIF 16
    • icon of address Unit 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, United Kingdom

      IIF 17
    • icon of address Beaumont Business Centre, Woodlands Road, Mere, Wiltshire, BA12 6BT

      IIF 18
  • Mr James Donald Edmondson
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 19
    • icon of address 78 Mill Lane, London, NW6 1JZ, United Kingdom

      IIF 20
    • icon of address C/o Ignition Financial, First Floor, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, England

      IIF 21
    • icon of address C/o Ignition Law First Floor, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, United Kingdom

      IIF 22
    • icon of address C/o Ignition Law, Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, England

      IIF 23
    • icon of address 1 Pigeon House Farm, Todber, Sturminster Newton, DT10 1JB, England

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 45 Pall Mall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Ignition Law First Floor, Moray House, 23-31 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 10 Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 78 Mill Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,703 GBP2018-08-31
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    TAKK4GOOD LTD - 2020-12-01
    TAKK CAPITAL LIMITED - 2019-08-20
    icon of address 82 Wandsworth Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,052 GBP2022-04-30
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    GILO AEROSPACE LIMITED - 2021-07-27
    SKYBIKE INTERNATIONAL LTD - 2020-01-10
    ROTRON INTERNATIONAL LTD - 2008-07-01
    icon of address C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    229,616 GBP2023-12-31
    Officer
    icon of calendar 2015-05-20 ~ 2018-04-30
    IIF 3 - Director → ME
  • 2
    GILO AEROSPACE TECHNOLOGIES LTD - 2021-07-27
    SKYBIKE TECHNOLOGIES LIMITED - 2019-12-09
    GILO INDUSTRIES LTD - 2012-07-13
    icon of address C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    536,608 GBP2023-12-31
    Officer
    icon of calendar 2015-05-20 ~ 2018-04-30
    IIF 4 - Director → ME
  • 3
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-19 ~ 2018-04-30
    IIF 12 - Director → ME
  • 4
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -945,619 GBP2024-12-31
    Officer
    icon of calendar 2010-06-09 ~ 2018-04-30
    IIF 14 - Director → ME
  • 5
    icon of address Lawn Farm Barns, Shaftesbury Road, Gillingham, Dorset, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-02-10 ~ 2018-04-30
    IIF 15 - Director → ME
  • 6
    icon of address 2 Cross Lane, Braunston, Daventry, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,501 GBP2023-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2023-11-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2023-11-29
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    icon of address 78 Mill Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,703 GBP2018-08-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-12-04
    IIF 8 - Director → ME
  • 8
    GILO ADVENTURE SPORTS LIMITED - 2021-03-31
    PARAJET INTERNATIONAL LTD - 2018-12-20
    PARA JET INTERNATIONAL LTD - 2008-06-16
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -430,702 GBP2024-12-31
    Officer
    icon of calendar 2010-06-10 ~ 2018-04-30
    IIF 13 - Director → ME
    icon of calendar 2010-02-05 ~ 2010-04-24
    IIF 18 - Director → ME
  • 9
    ROTRON POWER LIMITED - 2023-09-14
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -506,784 GBP2024-12-31
    Officer
    icon of calendar 2011-09-17 ~ 2018-04-30
    IIF 16 - Director → ME
  • 10
    icon of address 82 St. John Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2025-02-14
    IIF 9 - Director → ME
  • 11
    icon of address 82 St John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100.20 GBP2024-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2025-02-14
    IIF 1 - Director → ME
  • 12
    icon of address 82 St John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ 2025-02-14
    IIF 2 - 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.