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 David John James

    Related profiles found in government register
  • Mr David John James
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, No. 2, Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 1
    • icon of address Greybury Farm, Greybury Lane, Marsh Green, Edenbridge, TN8 5QP, England

      IIF 2
    • icon of address Rapesco House, One Connections Business Park, Otford Road Sevenoaks, Kent, TN14 5DF

      IIF 3
    • icon of address Rapesco House, 1 Connections Business Park, Otford Road Sevenoaks, Kent, TN14 5DF

      IIF 4
    • icon of address 1 Connections Business Park, Otford Road, Sevenoaks, Kent, TN14 5DF

      IIF 5
    • icon of address One Connections Business Park, Otford Park, Sevenoaks, Kent, TN14 5DF, England

      IIF 6
    • icon of address One Connections Business Park, Otford Road, Sevenoaks, Kent, TN14 5DF, England

      IIF 7
    • icon of address Rapesco House, 1 Connections Business Park, Otford Road, Sevenoaks, Kent, TN14 5DF, United Kingdom

      IIF 8 IIF 9
    • icon of address Rapesco House One Connections, Business Park Otford Road, Sevenoaks, Kent, TN14 5DF

      IIF 10
  • Mr David John James
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom

      IIF 11
    • icon of address Highdown House, Yeoman Way, Worthing, West Sussex, BN99 3HH, United Kingdom

      IIF 12
  • James, David John Scott
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, David John Scott
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rapesco House, One Connections Business Park, Otford Road Sevenoaks, Kent, TN14 5DF

      IIF 19
    • icon of address Rapesco House, One Connections Business Park, Otford Road Sevenoaks, Kent, TN14 5DF

      IIF 20 IIF 21
  • James, David John
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greybury Farm, Greybury, Greybury Lane, Marsh Green, Kent, TN8 5QP, England

      IIF 22 IIF 23
    • icon of address Greybury Farm, Greybury, Greybury Lane, Marsh Green, Kent, TN8 5QP, United Kingdom

      IIF 24
    • icon of address Rapesco House, 1 Connections Business Park, Otford Road Sevenoaks, Kent, TN14 5DF

      IIF 25
  • James, David John
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greybury Farm, Greybury Lane Marsh Green, Edenbridge, Kent, TN8 5QP

      IIF 26
    • icon of address Rapesco House, 1 Connections Business Park, Otford Road, Sevenoaks, Kent, TN14 5DF, United Kingdom

      IIF 27 IIF 28
  • James, David John
    British chartere surveyor born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waldon House, Ridgway Pyrford, Woking, Surrey, GU22 8PW

      IIF 29
  • James, David John
    British chartered surveyor born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, David John
    British company director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Brook Street, London, W1K 4ER

      IIF 40
    • icon of address Waldon House, Ridgway Pyrford, Woking, Surrey, GU22 8PW

      IIF 41
  • James, David John
    British director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, David John
    British house-builder and property developer born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waldon House, Ridgway Pyrford, Woking, Surrey, GU22 8PW

      IIF 53
  • James, David John
    British housebuilder and developer born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waldon House, Ridgway Pyrford, Woking, Surrey, GU22 8PW

      IIF 54
  • James, David John
    British housebuilder&developer born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waldon House, Ridgway Pyrford, Woking, Surrey, GU22 8PW

      IIF 55
  • James, David John
    British surveyor born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, David John
    British cd born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ

      IIF 76
  • James, David John
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ, United Kingdom

      IIF 77
  • James, David John
    British director born in February 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address David Venus & Co, Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 78
    • icon of address David Venus & Co, Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, England

      IIF 79
    • icon of address David Venus & Co Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, Uk

      IIF 80 IIF 81 IIF 82
    • icon of address David Venus & Co, Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 83
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, Uk

      IIF 84 IIF 85
  • James, David John
    British

    Registered addresses and corresponding companies
    • icon of address Greybury Farm, Greybury Lane Marsh Green, Edenbridge, Kent, TN8 5QP

      IIF 86
  • James, David John
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Waldon House, Ridgway Pyrford, Woking, Surrey, GU22 8PW

      IIF 87 IIF 88
  • James, David John
    Welsh retired company director born in February 1939

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address National Botanical Gardens Of Wales, Llanarthney, Carmarthen, Carmarthenshire, SA32 8HN, Wales

      IIF 89
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address National Botanical Gardens Of Wales, Llanarthney, Carmarthen, Carmarthenshire, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-09-23 ~ now
    IIF 89 - Director → ME
  • 2
    icon of address 69 Brook Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,443 GBP2024-12-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Unit 15, No. 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 26 - Director → ME
    icon of calendar 2008-03-30 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    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
  • 4
    icon of address Weir House, Hurst Road, East Molesey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-31 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address 128 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RAPESCO GROUP HOLDINGS PLC - 2005-06-23
    PARKSTAND PLC. - 2005-08-18
    icon of address Rapesco House, One Connections Business Park, Otford Road Sevenoaks, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    TUNCO (2015) 107 LIMITED - 2020-03-06
    icon of address One Connections Business Park, Otford Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    TUNCO (2003) 108 LIMITED - 2003-10-30
    icon of address Rapesco House One Connections, Business Park Otford Road, Sevenoaks, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    RAPESCO INTERNATIONAL LIMITED - 1989-10-13
    icon of address 1 Connections Business Park, Otford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Rapesco House 1 Connections Business Park, Otford Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    RAPESCO LIMITED - 1989-10-13
    RAPESCO GROUP PLC - 2003-06-17
    icon of address 1 Connections Business Park, Otford Road, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    SPENPAK PLASTICS LIMITED - 1991-08-20
    icon of address 1 Connections Business Park, Otford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address One Connections Business Park, Otford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 1 Connections Business Park, Otford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 15
    TUNCO (2003) 107 LIMITED - 2003-07-15
    RAPESCO GROUP PLC - 2006-11-17
    icon of address Rapesco House, 1 Connections Business Park, Otford Road Sevenoaks, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Rapesco House 1 Connections Business Park, Otford Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Rapesco House, One Connections Business Park, Otford Road Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-23 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address One Connections Business Park, Otford Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address One Connections Business Park, Otford Park, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    SCREENDIGITAL.COM LIMITED - 2003-03-07
    icon of address 1 Connections Business Park, Otford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address Waldon House, Ridgway, Pyrford, Woking Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,076,168 GBP2024-06-30
    Officer
    icon of calendar 1996-06-03 ~ now
    IIF 56 - Director → ME
Ceased 55

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 26 August 2025 and licensed under the Open Government Licence v3.0.