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 Joseph O'toole

    Related profiles found in government register
  • Mr James Joseph O'toole
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Bungalow, 10 Park View Terrace, Barbourne, Worcester, Worcestershire, WR3 7AG, England

      IIF 1
    • icon of address Unit 14 Elgar Business Centre, Moseley Road, Hallow, Worcester, WR2 6NJ, England

      IIF 2
  • Mr James Joseph O'toole
    Irish born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Green Lane, Bevere, Worcester, WR3 7QQ, England

      IIF 3
    • icon of address Unit 14 Elgar Business Centre, Moseley Road, Hallow, Worcester, Worcestershire, WR2 6NJ, United Kingdom

      IIF 4
    • icon of address Unit 14-15 Elgar Business Centre, Moseley Road, Hallow, Worcester, WR2 6NJ, England

      IIF 5 IIF 6
  • O'toole, James Joseph
    British ceo born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sixways, Pershore Lane, Hindlip, Worcester, WR3 8ZE

      IIF 7
    • icon of address Sixways, Pershore Lane Hindlip, Worcester, Worcestershire, WR3 8ZE

      IIF 8
    • icon of address Sixways Stadium, Warriors Way, Hindlip, Worcester, WR3 8ZE

      IIF 9
    • icon of address Sixways Stadium, Warriors Way, Worcester, Worcestershire, WR3 8ZE, England

      IIF 10
  • O'toole, James Joseph
    British chief executive born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sixways, Pershore Lane, Hindlip, Worcester, Worcestershire, WR3 8ZE

      IIF 11
  • O'toole, James Joseph
    British commercial director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Whitehouse Close, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0NU

      IIF 12
  • O'toole, James Joseph
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Whitehouse Close, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0NU, England

      IIF 13
    • icon of address 39, Park View Terrace, Worcester, Worcs, WR3 7AG, England

      IIF 14
    • icon of address Sixways Stadium, Warriors Way, Hindlip, Worcester, Worcestershire, WR3 8ZE

      IIF 15 IIF 16
  • O'toole, James Joseph
    British management consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Elgar Business Centre, Moseley Road, Hallow, Worcester, WR2 6NJ, England

      IIF 17
  • O'toole, James Joseph
    British sports marketing born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Whitehouse Close, Wooburn Moor, High Wycombe, Bucks, HP10 0NU, United Kingdom

      IIF 18
  • O'toole, James Joseph
    Irish director and company secretary born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14-15 Elgar Business Centre, Moseley Road, Hallow, Worcester, WR2 6NJ, England

      IIF 19 IIF 20
  • O'toole, James Joseph
    Irish operations born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 21
  • O'toole, James Joseph

    Registered addresses and corresponding companies
    • icon of address 19, Green Lane, Bevere, Worcester, WR3 7QQ, England

      IIF 22
    • icon of address Sixways Stadium, Warriors Way, Hindlip, Worcester, Worcestershire, WR3 8ZE

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 6 Whitehouse Close, Wooburn Moor, High Wycombe, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address C/o Quantuma Advisory Limited, Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Unit 14 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 14-15 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,839 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 14-15 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,248 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hines Building University Of Worcester, Henwick Grove, Worcester, Worcestershire, England
    Active Corporate (11 parents)
    Equity (Company account)
    234,805 GBP2018-03-31
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address C/o Quantuma Advisory Limited, Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-30 ~ 2023-06-16
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Junction Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2012-03-15
    IIF 13 - Director → ME
  • 3
    KBL POWERBOAT MANAGEMENT LIMITED - 2007-01-24
    BOWLSITE LIMITED - 2002-11-21
    icon of address Queen Anne Mansion S, 86/87 Wimpole Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,758,746 GBP2024-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2008-11-30
    IIF 12 - Director → ME
  • 4
    SPEED 6078 LIMITED - 1995-10-06
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2015-09-09
    IIF 10 - Director → ME
  • 5
    icon of address 133 Atherton Road, Hindley, Wigan, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-23 ~ 2022-10-28
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-23 ~ 2022-10-27
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Sixways Stadium Warriors Way, Hindlip, Worcester
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-24 ~ 2017-06-30
    IIF 9 - Director → ME
  • 7
    icon of address Sixways, Pershore Lane, Hindlip, Worcester
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-24 ~ 2017-06-30
    IIF 7 - Director → ME
  • 8
    icon of address Sixways, Pershore Lane Hindlip, Worcester, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-24 ~ 2017-06-30
    IIF 8 - Director → ME
  • 9
    icon of address Sixways, Pershore Lane, Hindlip, Worcester, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-28 ~ 2017-06-30
    IIF 11 - Director → ME
  • 10
    icon of address Sixways Stadium Warriors Way, Hindlip, Worcester, Worcestershire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,252,065 GBP2020-06-30
    Officer
    icon of calendar 2015-02-02 ~ 2017-06-30
    IIF 16 - Director → ME
  • 11
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,370,730 GBP2020-06-30
    Officer
    icon of calendar 2015-02-02 ~ 2017-06-30
    IIF 15 - Director → ME
    icon of calendar 2016-03-21 ~ 2017-06-30
    IIF 23 - Secretary → 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.