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

Blackwell, James Julian

    Related profiles found in government register
  • Blackwell, James Julian
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Netherton Road, Appleton, Abingdon, OX13 5JZ, England

      IIF 1
    • icon of address 10, Elvaston Place, London, SW7 5QG, England

      IIF 2
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 3
  • Blackwell, James Julian
    British accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 10 Elvaston Place, London, SW7 5QG

      IIF 4
  • Blackwell, James Julian
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Blackwell, James Julian
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 10 Elvaston Place, London, SW7 5QG

      IIF 8
  • Blackwell, James Julian
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St Giles, Oxford, OX1 3LE

      IIF 9
  • Blackwell, James Julian
    British investor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-59, High Street, Dunblane, Perthshire, FK15 0EE, Scotland

      IIF 10
  • Blackwell, James Julian
    British manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 10 Elvaston Place, London, SW7 5QG

      IIF 11
  • Blackwell, James Julian
    British publisher born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 10 Elvaston Place, London, SW7 5QG

      IIF 12
  • Blackwell, James Julian
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Cottage, Cockthorpe Road, Langham, Holt, Norfolk, NR25 7BP

      IIF 13
    • icon of address 112, Jermyn Street, London, SW1Y 6LS

      IIF 14
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 15
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 16
  • Blackwell, Julian
    British born in January 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osse Field, Appleton, Abingdon, Oxfordshire, OX13 5JZ

      IIF 17 IIF 18
    • icon of address Osse, Field, Appleton, Abingdon, Oxfordshire, OX13 5JZ, United Kingdom

      IIF 19
  • Blackwell, Julian
    British book seller born in January 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osse Field, Appleton, Abingdon, Oxfordshire, OX13 5JZ

      IIF 20
  • Blackwell, Julian
    British books eller born in January 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osse Field, Appleton, Abingdon, Oxfordshire, OX13 5JZ

      IIF 21
  • Blackwell, Julian
    British bookseller born in January 1929

    Resident in England

    Registered addresses and corresponding companies
  • Blackwell, Julian
    British bookseller & publisher born in January 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osse Field, Appleton, Abingdon, Oxfordshire, OX13 5JZ

      IIF 25
  • Blackwell, Julian
    British bookseller and publisher born in January 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osse Field, Appleton, Abingdon, Oxfordshire, OX13 5JZ

      IIF 26
  • Blackwell, Julian
    British bookseller publisher born in January 1929

    Resident in England

    Registered addresses and corresponding companies
  • Blackwell, Julian
    British bookseller/publisher born in January 1929

    Resident in England

    Registered addresses and corresponding companies
  • Blackwell, Julian
    British co director & chairman born in January 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osse Field, Appleton, Abingdon, Oxfordshire, OX13 5JZ

      IIF 41
  • Blackwell, James Julian
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School House, Binham, Fakenham, Norfolk, NR21 0DQ, United Kingdom

      IIF 42
    • icon of address The Old School House, Binham, Fakenham, Norfolk, NR21 0DQ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 46
  • Blackwell, James Julian
    British accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, Warham Road, Binham, Fakenham, Norfolk, NR21 0DQ

      IIF 47
  • Blackwell, James Julian
    British publisher

    Registered addresses and corresponding companies
    • icon of address Flat 2 10 Elvaston Place, London, SW7 5QG

      IIF 48
  • Mr James Julian Blackwell
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Netherton Road, Appleton, Abingdon, OX13 5JZ, England

      IIF 49
    • icon of address 57-59, High Street, Dunblane, Perthshire, FK15 0EE, Scotland

      IIF 50
    • icon of address 10, Elvaston Place, London, SW7 5QG, England

      IIF 51
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 52
  • Mr Julian Blackwell
    British born in January 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osse Field, Appleton, Abingdon, Oxfordshire, OX13 5JZ, England

      IIF 53 IIF 54
    • icon of address Osse Field, Appleton, Abingdon, Oxfordshire, OX13 5JZ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Osse Field, Netherton Road, Appleton, Abingdon, OX13 5JZ, England

      IIF 59
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 60
    • icon of address Whitewells Farm, Ridgeway Cross, Nr Malvern, Worcestershire, WR13 5JR

      IIF 61
  • Mr James Julian Blackwell
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, Binham, Fakenham, Norfolk, NR21 0DQ, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    306,362 GBP2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 7 Gardiner Close, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 12a Upper Berkeley Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 4
    icon of address Nvm Private Equity Limited Time Central, 32 Gallowgate, Newcastle Upon Tyne
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 13 - LLP Member → ME
  • 5
    icon of address 7 Gardiner Close, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    QUAYSHELFCO 518 LIMITED - 1995-11-14
    CAR CITY UK LIMITED - 1995-11-17
    icon of address Wenn Townsend, 30 St Giles, Oxford
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -2,861,588 GBP2024-12-31
    Officer
    icon of calendar 1995-10-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-03-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 7 Gardiner Close, Abingdon, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,130 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 44 - Director → ME
  • 8
    icon of address 7 Gardiner Close, Abingdon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -634,265 GBP2024-12-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address 39 Netherton Road, Appleton, Abingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 7 Gardiner Close, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -811,556 GBP2021-07-31
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Lg.03 Cargo Works, 1-2 Hatfields, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    189,189 GBP2024-04-01 ~ 2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 7 Gardiner Close, Abingdon, Oxon
    Active Corporate (3 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    11,847,042 GBP2024-12-31
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-03-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 7 Gardiner Close, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -469 GBP2024-03-31
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 45 - Director → ME
  • 14
    icon of address 7 Gardiner Close, Abingdon, Oxon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    158,247 GBP2022-12-31
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address 30 St Giles, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-06 ~ dissolved
    IIF 47 - Director → ME
    IIF 20 - Director → ME
  • 16
    icon of address 7 Gardiner Close, Abingdon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7 Gardiner Close, Abingdon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Whitewells Farm, Ridgeway Cross, Nr Malvern, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -124,208.64 GBP2024-11-30
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 46 - Director → ME
    icon of calendar 2010-09-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,001 GBP2024-05-31
    Officer
    icon of calendar 2002-05-23 ~ 2003-10-24
    IIF 12 - Director → ME
    icon of calendar 2002-05-23 ~ 2003-10-24
    IIF 48 - Secretary → ME
  • 2
    ABRAXUS INVESTMENTS LIMITED - 2002-11-07
    HOME-TO-HOME. CO. UK LIMITED - 2002-09-23
    icon of address 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-11 ~ 2002-01-30
    IIF 11 - Director → ME
  • 3
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    306,362 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-05 ~ 2022-05-05
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    QUIDSALIVE LIMITED - 2000-03-10
    icon of address 203-206 Piccadilly, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2022-03-29
    IIF 28 - Director → ME
  • 5
    BLACKWELL TECHNICAL SERVICES LIMITED - 1997-02-06
    icon of address 203-206 Piccadilly, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-01-30
    IIF 35 - Director → ME
  • 6
    MARBLEPOINT LIMITED - 1992-12-14
    icon of address 203-206 Piccadilly, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1992-11-17 ~ 2003-05-22
    IIF 36 - Director → ME
    icon of calendar 2005-01-27 ~ 2009-01-31
    IIF 30 - Director → ME
    icon of calendar 2003-05-22 ~ 2003-11-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2022-02-28
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 7
    BLACKWELL PUBLISHERS LTD. - 2002-07-01
    BASIL BLACKWELL LIMITED - 1994-11-11
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-05-19
    IIF 37 - Director → ME
  • 8
    MILESTONE GROUP PLC - 2018-03-26
    CATENAE INNOVATION P.L.C. - 2024-03-05
    ELEGY (NO.9) PLC - 2003-05-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2006-01-31
    IIF 26 - Director → ME
  • 9
    XIMED GROUP PLC - 2003-11-27
    ENERGISER PLC - 1998-07-27
    icon of address 67c Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    -942,866 GBP2018-12-31
    Officer
    icon of calendar 1996-06-25 ~ 1998-05-28
    IIF 23 - Director → ME
  • 10
    icon of address 30 St Giles, Oxford
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,788,304 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ 2022-05-22
    IIF 9 - Director → ME
  • 11
    icon of address Field Farm, Netherton Road, Appleton, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2005-05-16
    IIF 29 - Director → ME
  • 12
    EAGLETONIC LIMITED - 1988-05-18
    icon of address 30 Leicester Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-05-24
    IIF 41 - Director → ME
  • 13
    BIOSCIENCE TO BUSINESS LIMITED - 2008-01-14
    THE LONDON PAVILION (DESIGN) LIMITED - 2006-10-12
    icon of address 400 Harrow Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -48,629 GBP2015-04-30
    Officer
    icon of calendar 2002-04-23 ~ 2003-10-17
    IIF 6 - Director → ME
  • 14
    BRITAIN IN THE WORLD LIMITED - 2007-01-24
    icon of address 22 Tynsall Avenue, Redditch, Worcs
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-07-26 ~ 2009-01-09
    IIF 27 - Director → ME
  • 15
    AVENMIRE LIMITED - 1995-08-21
    OYSTER PARTNERS LIMITED - 2005-07-01
    FRAMFAB UK LIMITED - 2006-10-05
    LBI LIMITED - 2011-01-05
    OYSTER SYSTEMS LIMITED - 1999-01-22
    VISIONASSIST (SERVERS) LIMITED - 1995-09-12
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-10 ~ 1996-02-07
    IIF 7 - Director → ME
  • 16
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    23,428 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-09-22
    IIF 24 - Director → ME
  • 17
    QUAYSHELFCO 518 LIMITED - 1995-11-14
    CAR CITY UK LIMITED - 1995-11-17
    icon of address Wenn Townsend, 30 St Giles, Oxford
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -2,861,588 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-10
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    RC HOVE 1 LLP - 2016-11-28
    icon of address 2 St. James's Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,656,468 GBP2023-10-31
    Officer
    icon of calendar 2018-05-11 ~ 2025-10-31
    IIF 16 - LLP Member → ME
  • 19
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ 2020-10-22
    IIF 14 - LLP Member → ME
  • 20
    CAR & HOME.COM LIMITED - 2006-10-12
    icon of address Cole & Co, 6 Fordbridge Road, Ashford, Middlessex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2002-10-30
    IIF 8 - Director → ME
  • 21
    B.H.BLACKWELL,LIMITED - 2000-03-09
    SWETS BLACKWELL LIMITED - 2003-11-10
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-03-09
    IIF 34 - Director → ME
  • 22
    icon of address Tbac Business Centre, Avenue 4 Station Lane, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-07-11
    IIF 22 - Director → ME
  • 23
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-05-24
    IIF 25 - Director → ME
    IIF 4 - Director → ME
  • 24
    icon of address Lg.03 Cargo Works, 1-2 Hatfields, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    189,189 GBP2024-04-01 ~ 2024-11-30
    Officer
    icon of calendar 2015-07-21 ~ 2024-07-08
    IIF 10 - Director → ME
  • 25
    LARGESOLVE LIMITED - 1992-09-10
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1992-08-03 ~ 1993-10-01
    IIF 21 - Director → ME
  • 26
    icon of address 7 Gardiner Close, Abingdon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-22 ~ 2021-06-09
    IIF 32 - Director → ME
  • 27
    icon of address 7 Gardiner Close, Abingdon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-22 ~ 2021-06-09
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.