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

Slater, James Howard

    Related profiles found in government register
  • Slater, James Howard
    British

    Registered addresses and corresponding companies
    • icon of address 3 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 1
  • Slater, James Howard
    British consultant

    Registered addresses and corresponding companies
    • icon of address 3 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 2
  • Slater, James Howard
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 3
  • Slater, James Howard
    British professor

    Registered addresses and corresponding companies
    • icon of address 3 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 4 IIF 5 IIF 6
  • Slater, James Howard, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 38 Heol Y Delyn, Lisvane, Cardiff, South Glamorgan, CF4 5SR

      IIF 7
  • Slater, James Howard, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address 38 Heol Y Delyn, Lisvane, Cardiff, South Glamorgan, CF4 5SR

      IIF 8
  • Slater, James Howard, Dr
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address 38 Heol Y Delyn, Lisvane, Cardiff, South Glamorgan, CF4 5SR

      IIF 9
  • Slater, James Howard, Dr
    British professor born in December 1947

    Registered addresses and corresponding companies
    • icon of address 38 Heol Y Delyn, Lisvane, Cardiff, South Glamorgan, CF4 5SR

      IIF 10 IIF 11
  • Slater, James Howard, Dr
    British scientist born in December 1947

    Registered addresses and corresponding companies
    • icon of address 38 Heol Y Delyn, Lisvane, Cardiff, South Glamorgan, CF4 5SR

      IIF 12
  • Slater, James Howard
    British consultant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 13
  • Slater, James Howard
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House 9, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 14
    • icon of address 3 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 15 IIF 16 IIF 17
    • icon of address 3, Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 3, Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU, United Kingdom

      IIF 21
  • Slater, James Howard
    British professor born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Slater, James Howard
    British university professor born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU

      IIF 27
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 28
  • Slater, James

    Registered addresses and corresponding companies
    • icon of address 3, Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU, United Kingdom

      IIF 29
  • Mr James Howard Slater
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House 9, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 30
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 31
  • Mr James Slater
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lethbridge Park, Bishops Lydeard, Taunton, TA43QU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    MILLENNIUM SCIENTIFIC LIMITED - 1998-09-03
    BEFOREOVER LIMITED - 1997-04-08
    icon of address 3 Lethbridge Park, Bishops Lydeard, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,727 GBP2017-09-30
    Officer
    icon of calendar 1996-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address Swan House 9, Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,854 GBP2021-05-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address A.c. Mole & Sons, Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 20 - Director → ME
  • 5
    CROPGEN LIMITED - 2005-12-06
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 18 - Director → ME
  • 6
    FROG MANUFACTURING COMPANY LIMITED - 2001-05-11
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-31 ~ dissolved
    IIF 25 - Director → ME
  • 7
    SOFT FROG CAFE LIMITED - 2009-07-14
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-20 ~ dissolved
    IIF 23 - Director → ME
  • 8
    QUTIE LTD
    - now
    KINGWOOD ON THAMES LTD - 2017-04-20
    icon of address Faraday Wharf Innovation Birmingham Campus, Holt Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-03-09 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    DUCKS AND DRAKE LIMITED - 2011-05-19
    DOWN TO THE RIVER LTD - 2005-01-18
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2001-01-05 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 12
  • 1
    FILBUK 175 LIMITED - 1989-03-30
    icon of address Beaufort House, The Narth, Monmouth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    25,006 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-07-18
    IIF 12 - Director → ME
    icon of calendar ~ 1995-07-18
    IIF 7 - Secretary → ME
  • 2
    icon of address Cardiff County Council, County Hall Atlantic Wharf, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1992-01-03 ~ 1993-11-30
    IIF 10 - Director → ME
  • 3
    MICROTRACE LIMITED - 1996-11-15
    FILBUK 338 LIMITED - 1994-03-28
    icon of address Minton, Treharne & Davies Ltd Forest Farm Ind Estate, Logwood Drive, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    411.40 GBP2024-09-30
    Officer
    icon of calendar 1996-02-29 ~ 1998-07-10
    IIF 9 - Director → ME
    icon of calendar 1996-02-29 ~ 1996-10-23
    IIF 8 - Secretary → ME
  • 4
    icon of address Stable Cottage Rectory Road, Ogwell, Newton Abbot, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2005-10-08
    IIF 26 - Director → ME
    icon of calendar 2002-07-30 ~ 2005-10-08
    IIF 1 - Secretary → ME
  • 5
    icon of address A.c. Mole & Sons, Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-06-13
    IIF 19 - Director → ME
  • 6
    SANDHILL PARK MANAGEMENT COMPANY LIMITED - 2021-11-26
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (4 parents)
    Current Assets (Company account)
    899 GBP2024-01-31
    Officer
    icon of calendar 2002-07-26 ~ 2003-03-23
    IIF 17 - Director → ME
  • 7
    CROPGEN LIMITED - 2005-12-06
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2013-06-13
    IIF 24 - Director → ME
    icon of calendar 2003-07-25 ~ 2005-11-30
    IIF 5 - Secretary → ME
  • 8
    FROG MANUFACTURING COMPANY LIMITED - 2001-05-11
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2005-07-18
    IIF 13 - Director → ME
    icon of calendar 2000-10-26 ~ 2005-07-18
    IIF 2 - Secretary → ME
  • 9
    SOFT FROG CAFE LIMITED - 2009-07-14
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2011-06-01
    IIF 6 - Secretary → ME
  • 10
    EMPHOSYS LIMITED - 2009-01-12
    icon of address Ogwell Grange Rectory Road, Ogwell, Newton Abbot, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,536,948 GBP2024-06-30
    Officer
    icon of calendar 2008-01-29 ~ 2008-12-15
    IIF 16 - Director → ME
  • 11
    INSTITUTE FOR BIOTECHNOLOGICAL STUDIES - 1989-09-07
    INSTITUTE FOR BIOTECHNOLOGICAL STUDIES LIMITED(THE) - 1983-08-05
    icon of address 5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-07-18
    IIF 11 - Director → ME
  • 12
    icon of address 51-52 St Johns Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2001-10-25
    IIF 22 - Director → ME
    icon of calendar 1997-09-29 ~ 2001-10-25
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.