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

Bushell, James Nathan

    Related profiles found in government register
  • Bushell, James Nathan
    British business person born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Mill Lane, Solihull, B91 3AT, England

      IIF 1
  • Bushell, James Nathan
    British commercial director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Bushell Hair, 6 & 7 Calthorpe Road, Edgbaston, Birmingham, B15 1QT, England

      IIF 2
  • Bushell, James Nathan
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Mill Lane, Solihull, B91 3AT, England

      IIF 3 IIF 4
  • Bushell, James Nathan
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Calthorpe Road, Edgbaston, Birmingham, B15 1QJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Nationworld House, Noose Lane, Willenhall, WV13 3AP, England

      IIF 8 IIF 9
  • Bushell, James Nathan
    British director and company secretary born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Calthorpe Road, Edgbaston, Birmingham, B15 1QT, England

      IIF 10
  • Bushell, James Nathan
    British hairdresser born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Carless Avenue, Harborne, Birmingham, B17 9BN, England

      IIF 11
  • Bushell, James Nathan
    British hairdressers born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Calthorpe Road, Edgbaston, Birmingham, B15 1QJ, England

      IIF 12
  • Bushell, James
    English company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 40, 2nd Floor, Anglesey Business Park, Anglesey Road, Burton On Trent, DE14 3NT, United Kingdom

      IIF 13
  • Bushell, James
    English director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Mill Lane, Solihull, B91 3AT, England

      IIF 14
    • icon of address Nationworld House, Noose Lane, Willenhall, WV13 3AP, England

      IIF 15
  • Bushell, James Nathan
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Welllington Road, Edgbaston, Birmingham, B15 2ET, United Kingdom

      IIF 16
  • Bushell, James Nathan
    British sales director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 17
  • Mr James Bushell
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Calthorpe Road, Edgbaston, Birmingham, B15 1QT, England

      IIF 18
  • Mr James Nathan Bushell
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Calthorpe Road, Edgbaston, Birmingham, B15 1QJ, England

      IIF 19 IIF 20
    • icon of address James Bushell Hair, 6 & 7 Calthorpe Road, Edgbaston, Birmingham, B15 1QT, England

      IIF 21
    • icon of address 55, Mill Lane, Solihull, B91 3AT, England

      IIF 22 IIF 23 IIF 24
  • Bushell, James
    British hairdresser born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2ET, United Kingdom

      IIF 25
  • Mr James Bushell
    English born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 40, 2nd Floor, Anglesey Business Park, Anglesey Road, Burton On Trent, DE14 3NT, United Kingdom

      IIF 26
    • icon of address 55, Mill Lane, Solihull, B91 3AT, England

      IIF 27 IIF 28 IIF 29
  • Bushell, James Nathan

    Registered addresses and corresponding companies
    • icon of address 39, Carless Avenue, Harborne, Birmingham, B17 9BN, England

      IIF 30
  • Mr James Bushell
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Calthorpe Road, Edgbaston, Birmingham, B15 1QJ, England

      IIF 31
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 32
  • Bushell, James

    Registered addresses and corresponding companies
    • icon of address 7 Calthorpe Road, Edgbaston, Birmingham, B15 1QJ, England

      IIF 33
  • Mr James Nathan Bushell
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Carless Avenue, Harborne, West Midlands, B17 9BN, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,694,612 GBP2015-12-31
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Office 40, 2nd Floor Anglesey Business Park, Anglesey Road, Burton On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,939 GBP2025-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GUARDIAN LIVING LIMITED - 2015-11-11
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Nationworld House, Noose Lane, Willenhall, England
    Active Corporate (9 parents)
    Equity (Company account)
    26,156 GBP2024-12-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 55 Mill Lane, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,720 GBP2023-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    JB JEWELERS LIMITED - 2011-02-01
    icon of address 7 Cropthorne Court, Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 39 Carless Avenue, Harborne, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-01-18 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 55 Mill Lane, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,374 GBP2024-02-29
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 55 Mill Lane, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    243,974 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 55 Mill Lane, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    461,013 GBP2024-03-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2013-10-09 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,189 GBP2023-03-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Nationworld House, Noose Lane, Willenhall, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address James Bushell Hair 6 & 7 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 55 Mill Lane, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 55 Mill Lane, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    icon of address 55 Mill Lane, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 55 Mill Lane, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    170 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address 11 Oak View Road, Wadebridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ 2020-10-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-10-06
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 55 Mill Lane, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,720 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-05-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    icon of address Nationworld House, Noose Lane, Willenhall, England
    Voluntary Arrangement Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ 2025-05-02
    IIF 15 - Director → 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.