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 David Stock

    Related profiles found in government register
  • Mr James David Stock
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Northway, Maghull, Liverpool, L31 5NF, United Kingdom

      IIF 1
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr David James Stock
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 5 IIF 6
  • Stock, James David
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 27, Foundry House, Waterside Lane, Widnes, WA8 8GT, England

      IIF 7
  • Stock, James David
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Northway, Maghull, Liverpool, Merseyside, L31 5NF, United Kingdom

      IIF 8
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr James David Stock
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N2 04 Columba House, Adastral Park, Martlesham Heath, Ipswich, Suffolk, IP5 3RE, England

      IIF 12
    • icon of address 18 Mill Road, Mill Road, Newbourne, Woodbridge, IP12 4NP, England

      IIF 13
    • icon of address Cherry Oak Cliff Road, Woodbridge, Suffolk, IP12 4QL, England

      IIF 14
  • Stock, David James
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 15 IIF 16
  • Stock, David James
    British consultant orthopaedic surgeon born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Church Lane, Church Brampton, Northampton, NN6 8AT, Uk

      IIF 17
  • Stock, David James
    British orthopaedic surgeon born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Church Lane, Church Brampton, Northampton, NN6 8AT, Uk

      IIF 18
  • Stock, David James
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The County Clinic, 57 Billing Road, Northampton, Northamptonshire, NN1 5DB, England

      IIF 19
  • Stock, James David
    British master thatcher born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N2 04 Columba House, Adastral Park, Martlesham Heath, Ipswich, Suffolk, IP5 3RE, England

      IIF 20
  • Stock, James David
    British thatcher born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Mill Road, Mill Road, Newbourne, Woodbridge, IP12 4NP, England

      IIF 21
  • Stock, James
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Northway, Maghull, Merseyside, L31 5NF

      IIF 22
  • Stock, James
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 23
  • Stock, James David

    Registered addresses and corresponding companies
    • icon of address 142, Northway, Maghull, Liverpool, Merseyside, L31 5NF, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 114 High Street, Cranfield, Bedfordshire
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    319 GBP2017-02-28
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    289,165 GBP2024-03-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 18 Mill Road Mill Road, Newbourne, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,126 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address N2 04 Columba House Adastral Park, Martlesham Heath, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,074 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 Swan Alley, Church Walks, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cherry Oak Cliff Road, Woodbridge, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    -100,233 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 14 - Has significant influence or controlOE
  • 10
    icon of address 142 Northway, Maghull, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-11-13 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 27, Foundry House, Waterside Lane, Widnes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12 GBP2024-04-29
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,189,529 GBP2024-02-29
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,407 GBP2025-03-31
    Officer
    icon of calendar 2011-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    NORTHAMPTON GLOBAL CLINIC LIMITED - 2005-07-05
    THE GLOBAL CLINIC - NORTHAMPTON LIMITED - 2025-06-30
    icon of address Suite 9 20, Churchill Square, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Equity (Company account)
    -26,670 GBP2024-03-31
    Officer
    icon of calendar 2008-11-21 ~ 2015-07-15
    IIF 18 - Director → ME
  • 2
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2011-02-22
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.