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

Cirkel, James

    Related profiles found in government register
  • Cirkel, James

    Registered addresses and corresponding companies
    • icon of address 67, Wingate Square, Clapham Common, London, SW4 0AF, England

      IIF 1
    • icon of address 67, Wingate Square, Clapham Common, London, SW4 0AF, United Kingdom

      IIF 2
    • icon of address The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH

      IIF 3
    • icon of address Pelican House, The Broadway, Farnham Common, Slough, SL23PQ, United Kingdom

      IIF 4
  • Cirkel, James Anthony

    Registered addresses and corresponding companies
  • Cirkel, James
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Wingate Square, Clapham Common, London, SW4 0AF, England

      IIF 13
  • Cirkel, James
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pulse Group Of Companies, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 14 IIF 15
    • icon of address The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH

      IIF 16
  • Cirkel, James
    British security born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, High Street, Sutton, Surrey, SM1 1LD, United Kingdom

      IIF 17
  • Cirkel, James Anthony
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Space Business Centre, Carlton Road, South Croydon, CR2 0BS, England

      IIF 18
  • Cirkel, James Anthony
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Space Business Centre, 22 Carlton Road, Croydon, Surrey, CR2 0BS, England

      IIF 19 IIF 20 IIF 21
    • icon of address 67, Wingate Square, Clapham Common, London, SW4 0AF

      IIF 22
    • icon of address 67, Wingate Square, Clapham Common, London, SW4 0AF, United Kingdom

      IIF 23
  • Mr James Cirkel
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Wingate Square, Clapham Common, London, SW4 0AF, England

      IIF 24
  • Cirkel, James Anthony
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
    • icon of address 82, Tanner Street, London, SE1 3GN, United Kingdom

      IIF 26
  • Cirkel, James Anthony
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini Business Centre, 136-140 Old Shoreham Road, Hove, BN3 7BD, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 34
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 35 IIF 36
    • icon of address Pelican House, The Broadway, Farnham Common, Slough, SL23PQ, United Kingdom

      IIF 37
    • icon of address Cantium House, Railway Approach, Wallington, SM6 0DZ, United Kingdom

      IIF 38
  • Mr James Cirkel
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pulse Group Of Companies, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 39 IIF 40
  • Mr James Anthony Cirkel
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Space Business Centre, 22 Carlton Road, Croydon, Surrey, CR2 0BS, England

      IIF 41 IIF 42 IIF 43
  • Mr James Anthony Cirkel
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini Business Centre, 136-140 Old Shoreham Road, Hove, BN3 7BD, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 51
    • icon of address 82, Tanner Street, London, SE1 3GN, United Kingdom

      IIF 52
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 53
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 82 Tanner Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    icon of address Marshall House, 124 Middleton Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2012-03-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    icon of address The Pulse Group Of Companies, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 5
    icon of address 67 Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 67 Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 67 Wingate Square, Clapham Common, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-01-13 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address 67 Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 67 Wingate Square, Clapham Common, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-08-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 10
    icon of address The Pulse Group Of Companies, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 11
    icon of address 67 Wingate Square, Clapham Common, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-03-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-01-20 ~ dissolved
    IIF 11 - Secretary → ME
    icon of calendar 2017-03-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    icon of address Gemini Business Centre, 136-140 Old Shoreham Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Gemini Business Centre, 136-140 Old Shoreham Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Gemini Business Centre, 136-140 Old Shoreham Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-04-07 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    icon of address Gemini Business Centre, 136-140 Old Shoreham Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Gemini Business Centre, 136-140 Old Shoreham Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-07 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-03 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Gemini Business Centre, 136-140 Old Shoreham Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 32 - Director → ME
    IIF 29 - Director → ME
    icon of calendar 2020-06-01 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 281 High Street, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2012-03-01
    IIF 17 - Director → ME
  • 2
    ATHENA SECURITY SERVICES LIMITED - 2015-04-20
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,550 GBP2015-07-31
    Officer
    icon of calendar 2012-07-20 ~ 2012-09-01
    IIF 38 - Director → ME
  • 3
    icon of address The Generator Business Centre, 95 Miles Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ 2015-04-01
    IIF 16 - Director → ME
    icon of calendar 2013-01-15 ~ 2015-04-01
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.