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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Richard Filtness

    Related profiles found in government register
  • Mr James Richard Filtness
    British Virgin Islander born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, Floor 37, London, E14 5AA, England

      IIF 1
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2
    • 85, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 4
    • Estate House, Marsh Way, Rainham, RM13 8UH, England

      IIF 5
    • 218, Havering Road, Romford, RM1 4TD, England

      IIF 6 IIF 7
    • 218, Havering Road, Romford, RM1 4TD, United Kingdom

      IIF 8 IIF 9
  • Mr James Richard Filtness
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, London, E14 5AA, England

      IIF 10
    • Office 4, Systems House, Rhs Office 4, 1st Floor, 5 Horndon Industrial Park, West Horndon, CM13 3XL, United Kingdom

      IIF 11
  • Filtness, James Richard
    British Virgin Islander company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 12
    • 218, Havering Road, Romford, RM1 4TD, England

      IIF 13
  • Filtness, James Richard
    British Virgin Islander director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
    • 218, Havering Road, Romford, RM1 4TD, England

      IIF 16
    • 218, Havering Road, Romford, RM1 4TD, United Kingdom

      IIF 17
  • Filtness, James Richard
    British Virgin Islander estate agent born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 218, Havering Road, Romford, RM1 4TD, United Kingdom

      IIF 18
  • Filtness, James Richard
    British Virgin Islander managing director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, Floor 37, London, E14 5AA, England

      IIF 19
  • Filtness, James Richard
    British Virgin Islander teacher born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Estate House, Marsh Way, Rainham, RM13 8UH, England

      IIF 20
  • Filtness, James Richard
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Systems House Rhs Office 4, First Floor, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 21
    • Office 4, Systems House, Rhs Office 4, 1st Floor, 5 Horndon Industrial Park, West Horndon, CM13 3XL, United Kingdom

      IIF 22
  • Filtness, James Richard
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, London, E14 5AA, England

      IIF 23
  • Filtness, James
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Glanford Way, Chadwell Heath, Romford, RM6 4UG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    DJG EMPIRE LTD
    12825439
    1 Canada Square, Floor 37, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EMPIRE PROPERTY MANAGERS LTD
    12120686
    218 Havering Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FILTNESS DESIGNS LTD
    12263330
    218 Havering Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    FILTNESS TRADING ACADEMY LIMITED
    12738840
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    GLOBAL FOREX FUNDS LTD
    14076156
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    IAAM ENTERPRISE LTD
    - now 16444182
    EUPHORIA ROOMS LTD
    - 2026-01-14 16444182
    Office 4 Systems House, Rhs Office 4, 1st Floor, 5 Horndon Industrial Park, West Horndon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INVESTMENT FOR LIFE GROUP LTD
    12126589
    1 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INVESTMENTS FOR LIFE LIMITED
    12351901
    218 Havering Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    JF & CK DEVELOPMENTS LTD
    10734039
    4385, 10734039: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-04-21 ~ dissolved
    IIF 24 - Director → ME
  • 10
    PAUL GEOFFREY’S LTD
    11821088
    4385, 11821088: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    PGF ENTERPRISE LTD
    16429336
    Systems House Rhs Office 4, First Floor Horndon Industrial Park, West Horndon, Brentwood, England
    Active Corporate (2 parents)
    Officer
    2025-12-15 ~ now
    IIF 21 - Director → ME
  • 12
    STIX & STONES FTA ACADEMY LTD
    12910351
    Estate House, Marsh Way, Rainham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-28 ~ 2020-11-02
    IIF 20 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WINDIGITALEVENTS LTD
    12309285
    30 Samuel Courtauld Avenue, Braintree, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.