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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Mathew Cotton

    Related profiles found in government register
  • Mr James Mathew Cotton
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 1
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 2
  • Mr James Matthew Cotton
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Winton Grove, Minworth, Sutton Coldfield, B76 1XE, England

      IIF 3
  • Mr James Matthew Cotton
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Anne House, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 4
    • Thor House, 49 Guildford Road, Bagshot, Surrey, GU19 5NG, United Kingdom

      IIF 5
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 6
  • Cotton, James Mathew
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 7
  • Cotton, James Mathew
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46 Hullbridge Road, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 8
  • Cotton, James Mathew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 9
  • Mr James Matthew Cotton
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Hubert Street, Aston Lock, Birmingham, B6 4BA, England

      IIF 10
  • Cotton, James Matthew
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Winton Grove, Minworth, Sutton Coldfield, B76 1XE, England

      IIF 11
  • Cotton, Matthew James
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Po Box Leeway, St. Peters Street, Norwich, NR2 1NH, England

      IIF 12
  • Mr James Cotton
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 13
  • Cotton, James Matthew
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Anne House, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 14
    • 6a, Riverside, Hemel Hempstead, Hertfordshire, HP1 1BT, England

      IIF 15
  • Cotton, James Matthew
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 16
  • Cotton, James Matthew
    British franchise operations director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Anne House, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 17
  • Cotton, James Matthew
    British operations director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140b, Hemingford Rd, London, London, City Of, N1 1DE, United Kingdom

      IIF 18
    • Unit 7b, Building 6, Croxley Green Business Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 19
  • Cotton, James Matthew
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Hubert St, Birmingham, West Midlands, B6 4BA

      IIF 20
  • Cotton, James Matthew
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Hubert Street, Aston Lock, Birmingham, B6 4BA, England

      IIF 21
  • Cotton, James Matthew
    British managing director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 22
  • Cotton, James
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 23
  • Cotton, James
    British non-executive director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, School Close, Downley, High Wycombe, HP13 5TR, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    360 DEGREE HEALTH CLUB SOLUTIONS LIMITED
    - now 09439469
    CLUB OPENING LIMITED
    - 2016-09-07 09439469
    23 Elgar Avenue, Whistable, England
    Active Corporate (2 parents)
    Officer
    2016-09-01 ~ 2018-07-31
    IIF 14 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-07-31
    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
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AF POOLE LIMITED
    08799961
    140b Hemingford Rd, London, London, City Of, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ALHO ALUMINIUM LIMITED
    16165762
    39 Winton Grove, Minworth, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    ANYTIME CLUBS UK LIMITED
    07130617
    Victoria House, 50-58 Victoria Road, Farnborough, England
    Active Corporate (16 parents, 9 offsprings)
    Officer
    2012-08-01 ~ 2016-08-31
    IIF 19 - Director → ME
  • 5
    ANYTIME POOLE LIMITED
    08800178
    317 Horn Lane, Acton, London, England
    Active Corporate (4 parents)
    Officer
    2013-12-03 ~ 2014-03-20
    IIF 15 - Director → ME
  • 6
    FITMEDIA LIMITED
    08393476
    Suite L Radford Business Centre, Radford Way, Billericay, Essex
    Active Corporate (8 parents)
    Officer
    2018-03-12 ~ 2021-07-19
    IIF 24 - Director → ME
  • 7
    FRANCHISE MY BUSINESS LIMITED
    - now 12918095 12724806
    FRANCHISE HUB LTD
    - 2021-11-12 12918095
    12 The Wharf 16 Bridge Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2020-10-01 ~ 2022-10-13
    IIF 23 - Director → ME
    Person with significant control
    2020-10-01 ~ 2022-10-13
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FRANCHISE SERVICES GROUP LTD
    - now 12724806
    FRANCHISE MY BUSINESS LTD
    - 2021-11-10 12724806 12918095
    12 The Wharf 16 Bridge Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ 2022-10-20
    IIF 16 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-10-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FRANCHISING GURU LTD
    14448939
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-10-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    FRANSALES LTD
    13118563
    Unit 12 The Wharf, 16 Bridge Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-06 ~ 2022-11-19
    IIF 9 - Director → ME
    Person with significant control
    2021-01-06 ~ 2022-11-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED
    - now 02865856
    SHARKEY FABRICATION LIMITED - 2011-03-14
    ACCENT FABRICATIONS LIMITED - 1999-02-12
    ACCURATE TIMING LIMITED - 1996-05-20
    Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (17 parents)
    Officer
    2014-07-16 ~ 2014-09-10
    IIF 20 - Director → ME
  • 12
    FUSION GLAZING LIMITED
    10788585
    260a Meadow Way, Tamworth, Staffd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-25 ~ 2018-08-13
    IIF 21 - Director → ME
    Person with significant control
    2017-05-25 ~ 2018-08-13
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GYM FACTORY (LOUGHBOROUGH) LIMITED - now
    J.E.T. VENTURES LIMITED
    - 2019-01-03 09317138
    Racz Group, Unit 10 Evolution, Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (11 parents)
    Officer
    2014-11-18 ~ 2017-03-31
    IIF 17 - Director → ME
  • 14
    LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES
    - now 03208084
    LEEWAY WOMEN'S AID - 2010-03-06
    LEEWAY NORWICH WOMEN'S REFUGE - 2003-11-11
    William House C/o Fosters, 19 Bank Plain, Norwich, Norfolk
    Active Corporate (41 parents)
    Officer
    2014-10-20 ~ now
    IIF 12 - Director → ME
  • 15
    PERFORMANCE WINDOW FABRICATIONS LIMITED - now
    FUSION WINDOWS AND DOORS LTD
    - 2019-03-28 09153566
    C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2014-09-12 ~ 2018-09-06
    IIF 22 - Director → ME
  • 16
    RISE FITNESS FRANCHISING LIMITED
    13655007
    33-35 Exchange Street, Driffield, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2021-09-30 ~ dissolved
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.