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

James, Craig

    Related profiles found in government register
  • James, Craig
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, 161-165 Farringdon Road, London, EC1R 3AL, United Kingdom

      IIF 1
    • C/o Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 2
  • James, Craig
    British compliance consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, 161-165 Farringdon Road, London, EC1R 3AL, United Kingdom

      IIF 3
  • James, Craig
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, CB3 0QH, England

      IIF 4
    • Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambs, CB3 0QH, England

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

      IIF 6 IIF 7
  • James, Craig
    British project manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 42, Candler Drive, Stone, Staffordshire, ST15 0WA

      IIF 8
  • James, Craig
    British compliance consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Afon Building, Worthing Road, Horsham, West Sussex, RH12 1TL, England

      IIF 9
  • James, Craig
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Abingdon Gardens, Bath, Avon, BA2 2UY

      IIF 10
  • James, Craig
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compass House, Vision Park, Chivers Way Histon, Cambridge, CB24 9AD, England

      IIF 11
    • 3, More London Riverside, London, SE1 2RE, England

      IIF 12
    • 4th, Floor Chapel House, 18 Hatton Place Farringdon, London, EC1N 8RU, United Kingdom

      IIF 13
  • Mr Craig James
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, CB3 0QH, England

      IIF 14
    • Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambs, CB3 0QH, England

      IIF 15
    • 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 16
    • Lower Ground Floor, 161-165 Farringdon Road, London, EC1R 3AL, United Kingdom

      IIF 17
    • Suite 2, 1st Floor, 151 Rye Lane, Peckham Rye, London, SE15 4TL, England

      IIF 18
  • Mr Craig James
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 42, Candler Drive, Stone, ST15 0WA, England

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    167 - 169 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -565,891 GBP2023-03-31
    Officer
    2018-05-02 ~ now
    IIF 6 - director → ME
  • 2
    GOLDEX CARD LIMITED - 2017-03-15
    C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Corporate (4 parents)
    Equity (Company account)
    -341,713 GBP2022-12-31
    Officer
    2016-05-01 ~ now
    IIF 2 - director → ME
  • 3
    Lower Ground Floor, 161-165 Farringdon Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    Unit 1 Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, Cambs, England
    Corporate (2 parents)
    Equity (Company account)
    -30 GBP2023-12-31
    Officer
    2019-10-18 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    167 - 169 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,041,156 GBP2023-03-31
    Officer
    2008-04-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 1 Cambridge House, Camboro Business Park Oakington Road, Girton, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,478 GBP2023-03-31
    Officer
    2011-12-14 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Compass House Vision Park, Chivers Way Histon, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 11 - director → ME
Ceased 6
  • 1
    PERIDEA LIMITED - 2019-11-11
    DAMARAS LIMITED - 2019-03-30
    PAYZA.COM LTD - 2013-12-19
    8 Stone Buildings, Lincoln's Inn, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,193 GBP2017-12-31
    Officer
    2013-12-16 ~ 2014-04-13
    IIF 12 - director → ME
  • 2
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    851 GBP2024-01-31
    Officer
    2013-07-04 ~ 2018-08-20
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-03
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    42 Candler Drive, Stone, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    7,578 GBP2024-04-30
    Officer
    2014-05-01 ~ 2018-05-01
    IIF 8 - director → ME
    Person with significant control
    2016-05-01 ~ 2018-05-01
    IIF 19 - Right to appoint or remove directors OE
  • 4
    PREPAID INTERNATIONAL FORUM LIMITED - 2021-11-05
    PREPAID FORUM INTERNATIONAL LIMITED - 2006-10-13
    86-90 Paul Street, London, England
    Corporate (11 parents)
    Equity (Company account)
    -61,750 GBP2023-12-31
    Officer
    2012-02-13 ~ 2019-07-08
    IIF 3 - director → ME
  • 5
    PAYSAFECARD.COM LIMITED - 2008-10-01
    2 Gresham Street, 1st Floor, London, England
    Corporate (10 parents)
    Officer
    2008-10-01 ~ 2010-11-10
    IIF 10 - director → ME
  • 6
    PAYMENT SERVICES INFRASTRUCTURE LIMITED - 2008-01-23
    Afon Building, Worthing Road, Horsham, West Sussex
    Corporate (2 parents)
    Officer
    2014-05-01 ~ 2021-08-31
    IIF 9 - 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.