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 Peter Brecknock

    Related profiles found in government register
  • Mr James Peter Brecknock
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10698610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 10699204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 10761829 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 4 IIF 5
    • 1, Hanley Street, Nottingham, NG1 5BL, England

      IIF 6
    • 13, Micklegate, York, YO1 6JH, England

      IIF 7
    • Mailbox 11, Clifford House, 7-9 Clifford Street, York, YO1 9RA

      IIF 8
    • Office 1, Audax Close, Flexspace Business Park, York, YO30 4RA, England

      IIF 9
    • Office 1, Flexspace Business Park, Audax Close, York, YO30 4RA, United Kingdom

      IIF 10
  • Mr James Peter Brecknock
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Great George Street, Leeds, LS1 3BB, England

      IIF 11
  • Mr James Peter Brecknock
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hanley Street, Nottingham, NG1 5BL, England

      IIF 12
    • 11 Clifford House 7-9, Clifford Street, York, YO1 9RA

      IIF 13 IIF 14
  • Brecknock, James Peter
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10761829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16 IIF 17
    • 13, Micklegate, York, YO1 6JH, England

      IIF 18
    • Mailbox 11, Clifford House, 7-9 Clifford Street, York, YO1 9RA

      IIF 19
  • Brecknock, James Peter
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08821784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 09792489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • Office 1, Audax Close, Flexspace Business Park, York, YO30 4RA, United Kingdom

      IIF 22
  • Brecknock, James Peter
    British property developer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10698610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 10699204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 13, Micklegate, York, North Yorkshire, YO1 6JH, United Kingdom

      IIF 25 IIF 26
    • 13, Micklegate, York, YO1 6JH, England

      IIF 27
  • Brecknock, James Peter
    British property investment born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Micklegate, York, YO1 6JH, England

      IIF 28
  • Brecknock, James Peter
    British sales director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pantile Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, United Kingdom

      IIF 29
  • Brecknock, James Peter
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Harraton Cottages, Ducks Lane, Exning, Newmarket, CB8 7HQ, England

      IIF 30
    • 11 Clifford House, 7-9 Clifford Street, York, YO1 9RA

      IIF 31
  • Brecknock, James Peter
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Westbourne House, 99 Lidgett Lane, Garforth, Leeds, West Yorkshire, LS25 1LJ, United Kingdom

      IIF 32 IIF 33
    • 1, Hanley Street, Nottingham, Nottinghamshire, NG1 5BL

      IIF 34
  • Brecknock, James Peter
    British property developer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11 Clifford House 7-9, Clifford Street, York, YO1 9RA

      IIF 35
  • Brecknock, James Peter
    Britsh company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 36
  • Brecknock, James Peter
    British

    Registered addresses and corresponding companies
    • Westbourne House, Lidgett Lane, Garforth, Leeds, LS25 1LJ, England

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    BLUEPRINTS TRAINING LIMITED - 2018-01-12
    Mailbox 11, Clifford House, 7-9 Clifford Street, York
    Dissolved Corporate (1 parent)
    Officer
    2017-11-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    OHC ARCHITECTS LIMITED - 2022-11-15
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-11 ~ dissolved
    IIF 25 - Director → ME
  • 3
    13 - 19 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-01 ~ dissolved
    IIF 36 - Director → ME
  • 4
    4385, 14498851 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    MANCUPIUM CONSTRUCTION LIMITED - 2017-11-24
    VANDER LIMITED - 2016-12-21
    SECURE FINANCE (UK) LTD - 2015-04-17
    Mailbox 11 Clifford House, 7-9 Clifford Street, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,122 GBP2016-12-31
    Officer
    2017-09-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    11 Clifford House 7-9 Clifford Street, York
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    WHITE KNIGHTS FINANCE LIMITED - 2020-03-03
    13 Micklegate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,578 GBP2020-12-29
    Person with significant control
    2017-03-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    13 Micklegate, York, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-13 ~ dissolved
    IIF 26 - Director → ME
  • 9
    OHC PROPERTY THREE LIMITED - 2022-11-16
    OHC CONSTRUCTION LIMITED - 2021-09-10
    OHC PROPERTY THREE LIMITED - 2021-06-14
    LUXUS PROPERTY (TWO) LIMITED - 2020-03-03
    4385, 10699204 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    85,979 GBP2022-12-31
    Person with significant control
    2017-03-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    LUXUS PROPERTY (LAKE DISTRICT) LTD - 2020-03-03
    4385, 09792489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -551,352 GBP2022-12-30
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    LUXUS PROPERTY (CHARTER COURT) LIMITED - 2020-03-03
    4385, 10698610 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -238,678 GBP2022-12-31
    Person with significant control
    2017-03-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    OHC PROPERTY (ALPHA) LIMITED - 2021-06-14
    OHC PROPERTY GROUP LIMITED - 2020-05-28
    OAKLAND HILLS COMMERCIAL LIMITED - 2020-03-03
    UK FREEHOLD PROPERTY LIMITED - 2018-07-25
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-02-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    OHC PROPERTY SIX LIMITED - 2020-03-16
    LUXUS PROPERTY (HIGHGATE) LIMITED - 2020-03-03
    4385, 10761829 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-23
    Person with significant control
    2017-05-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    QUALITAS INVESTMENTS LIMITED - 2020-03-03
    13 Micklegate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,971 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 32 - Director → ME
  • 16
    Equity Gains Limited, Pantile Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-15 ~ dissolved
    IIF 29 - Director → ME
  • 17
    WHITE NIGHT INVESTORS LIMITED - 2022-12-20
    4385, 14498815 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    SAVILE ROW PROPERTY LIMITED - 2014-10-09
    84 Brook Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ 2014-09-01
    IIF 33 - Director → ME
  • 2
    GOLD LEAF REAL ESTATE (2) LIMITED - 2023-09-08
    BELO REAL ESTATE LIMITED - 2023-08-03
    OHC PROPERTY TWO LIMITED - 2022-10-27
    ASPIRATIONAL PROPERTY LIMITED - 2020-03-03
    4385, 08821784 - Companies House Default Address, Cardiff
    Receiver Action Corporate
    Net Assets/Liabilities (Company account)
    -3,764 GBP2022-12-31
    Officer
    2014-05-14 ~ 2024-09-13
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    13 - 19 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2008-11-13 ~ 2014-10-20
    IIF 37 - Secretary → ME
  • 4
    WHITE KNIGHTS FINANCE LIMITED - 2020-03-03
    13 Micklegate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,578 GBP2020-12-29
    Officer
    2017-03-01 ~ 2024-09-12
    IIF 27 - Director → ME
  • 5
    OHC PROPERTY THREE LIMITED - 2022-11-16
    OHC CONSTRUCTION LIMITED - 2021-09-10
    OHC PROPERTY THREE LIMITED - 2021-06-14
    LUXUS PROPERTY (TWO) LIMITED - 2020-03-03
    4385, 10699204 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    85,979 GBP2022-12-31
    Officer
    2017-03-30 ~ 2024-09-12
    IIF 24 - Director → ME
  • 6
    LUXUS PROPERTY (LAKE DISTRICT) LTD - 2020-03-03
    4385, 09792489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -551,352 GBP2022-12-30
    Officer
    2015-09-24 ~ 2024-09-12
    IIF 21 - Director → ME
  • 7
    LUXUS PROPERTY (CHARTER COURT) LIMITED - 2020-03-03
    4385, 10698610 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -238,678 GBP2022-12-31
    Officer
    2017-03-30 ~ 2024-09-12
    IIF 23 - Director → ME
  • 8
    OHC PROPERTY SIX LIMITED - 2020-03-16
    LUXUS PROPERTY (HIGHGATE) LIMITED - 2020-03-03
    4385, 10761829 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-23
    Officer
    2017-05-09 ~ 2024-09-12
    IIF 15 - Director → ME
  • 9
    QUALITAS INVESTMENTS LIMITED - 2020-03-03
    13 Micklegate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,971 GBP2020-12-31
    Officer
    2011-11-09 ~ 2024-09-12
    IIF 28 - Director → ME
  • 10
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-07-31
    Officer
    2017-07-07 ~ 2018-06-21
    IIF 31 - Director → ME
    Person with significant control
    2017-07-07 ~ 2018-06-21
    IIF 14 - Has significant influence or control OE
  • 11
    TALBOT MEWS RTM COMPANY LTD - 2022-07-20
    Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2020-07-07 ~ 2023-05-18
    IIF 30 - Director → ME
    2017-01-04 ~ 2018-02-09
    IIF 34 - 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.