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 Nicholas Oppenheim

    Related profiles found in government register
  • Mr James Nicholas Oppenheim
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 1
    • icon of address Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 2
  • Mr James Oppenheim
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 3
  • Mr James Nicholas Oppenheim
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ

      IIF 4
    • icon of address 17, Lansdowne Road, London, W11 3AG, United Kingdom

      IIF 5
    • icon of address 33, Lowndes Street, London, SW1X 9HX

      IIF 6 IIF 7 IIF 8
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 10
  • Oppenheim, James Nicholas
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lansdowne Road, London, W11 3AG, United Kingdom

      IIF 11
  • Oppenheim, James Nicholas
    British entrepreneur born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P.e.m., Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 12
  • Oppenheim, James Nicholas
    British managing director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 13
  • Oppenheim, Nicholas
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 King Street, London, SW1Y 6RJ

      IIF 14 IIF 15
    • icon of address 33 King Street, St James's London, SW1Y 6RJ

      IIF 16
  • Oppenheim, James Nicholas
    British company director born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Eishken Lodge, Balallan, Isle Of Lewis, HS2 9LQ, United Kingdom

      IIF 17
  • Oppenheim, James Nicholas
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Lansdowne Road, London, W11 3AG

      IIF 18 IIF 19 IIF 20
    • icon of address 33 King Street, London, SW1Y 6RJ

      IIF 21 IIF 22
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 23
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 24
    • icon of address 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 25
  • Oppenheim, James Nicholas
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 King Street, London, SW1Y 6RJ

      IIF 26
    • icon of address 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 27 IIF 28
    • icon of address Edf Energy, G S O Business Park, East Kilbride, Glasgow, G74 5PG, Scotland

      IIF 29
    • icon of address Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 30 IIF 31 IIF 32
    • icon of address Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Uk

      IIF 34
    • icon of address 17 Lansdowne Road, London, W11 3AG

      IIF 35
    • icon of address 33 King Street, London, SW1Y 6RJ

      IIF 36
    • icon of address 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 37 IIF 38
  • Oppenheim, James Nicholas
    British investment manager born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 King Street, London, SW1Y 6RJ

      IIF 39 IIF 40
    • icon of address 33, King Street, London, SW1Y 6RJ, England

      IIF 41
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 42
  • Oppenheim, James Nicholas
    British none born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    ALLIED RESTAURANTS PLC - 1989-11-24
    icon of address Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 2
    AIDA INVESTORS LIMITED - 2012-07-17
    icon of address 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    BRITISH FOREIGN & COLONIAL CORPORATION LIMITED(THE) - 2012-04-30
    icon of address 33 Lowndes Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26 Lewis Street, Stornoway
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 33 - Director → ME
  • 8
    PRECIS 33 LIMITED - 2021-11-29
    icon of address P.e.m. Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 12 - Director → ME
  • 9
    KELLOCK LIMITED - 2019-02-26
    icon of address 33 Lowndes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    23,685 GBP2015-11-30
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 12
    icon of address 33 Lowndes Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -157,896 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ dissolved
    IIF 23 - Director → ME
  • 14
    PRIME ENGLISH HOMES LIMITED - 2021-06-17
    icon of address 33 Lowndes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    KELLOCK LIMITED - 2021-11-29
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 13 - Director → ME
  • 16
    PRECIS 1234 PLC - 2021-06-17
    icon of address 33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    PRECIS (1379) LIMITED - 1995-12-14
    icon of address Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 1995-10-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    ALLIED RESTAURANTS PLC - 1989-11-24
    icon of address Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2002-09-25
    IIF 19 - Director → ME
  • 2
    icon of address 31st Floor 30 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2012-06-28
    IIF 26 - Director → ME
  • 3
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-03 ~ 1994-12-31
    IIF 22 - Director → ME
  • 4
    icon of address 12 Carden Place, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,432 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-03-11
    IIF 35 - Director → ME
  • 5
    icon of address 141 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2012-03-23
    IIF 28 - Director → ME
  • 6
    KELLOCK LIMITED - 1999-02-08
    KELLOCK FACTORS LIMITED - 1986-04-03
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-02
    IIF 20 - Director → ME
  • 7
    icon of address 141 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2012-03-23
    IIF 27 - Director → ME
  • 8
    icon of address Eishken Lodge, Eishken, Isle Of Lewis
    Active Corporate (4 parents)
    Equity (Company account)
    1,173,373 GBP2024-09-30
    Officer
    icon of calendar 2014-06-06 ~ 2015-03-20
    IIF 41 - Director → ME
  • 9
    icon of address Peter Smith, Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2011-06-10 ~ 2016-01-19
    IIF 30 - Director → ME
  • 10
    ESSENDEN PUBLIC LIMITED COMPANY - 2015-08-11
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-16 ~ 2015-08-07
    IIF 25 - Director → ME
  • 11
    PRECIS (2658) LIMITED - 2007-01-10
    RILEYS HOLDINGS LIMITED - 2007-08-15
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2010-07-30
    IIF 16 - Director → ME
  • 12
    GEORGICA PUBLIC LIMITED COMPANY - 2009-05-22
    FORECASTGLOBAL PUBLIC LIMITED COMPANY - 2000-09-06
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-30 ~ 2009-05-26
    IIF 21 - Director → ME
    icon of calendar 2009-12-17 ~ 2010-07-30
    IIF 14 - Director → ME
  • 13
    PRECIS 33 LIMITED - 2021-11-29
    icon of address P.e.m. Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-11 ~ 2021-12-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    KELLOCK LIMITED - 2021-11-29
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-11 ~ 2020-12-04
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    STROBE 3
    - now
    LUMINAR LEISURE LIMITED - 2008-02-29
    NORTHERN LEISURE LIMITED - 2001-07-16
    WHITEGATE LEISURE PLC - 1993-11-30
    HARVESTING PUBLIC LIMITED COMPANY - 1987-12-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-10-04
    IIF 36 - Director → ME
  • 16
    PRECIS (2358) LIMITED - 2003-08-18
    icon of address Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2010-07-30
    IIF 15 - Director → ME
  • 17
    icon of address 58 Morrison Street, C/o Anderson Strathern, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2010-11-18 ~ 2016-09-08
    IIF 29 - 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.