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

James, Richard

    Related profiles found in government register
  • James, Richard
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Church Road, Hove, BN3 2EB, England

      IIF 1
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 2
    • icon of address 101, Victoria Road, Swindon, Wiltshire, SN1 3BD, England

      IIF 3
    • icon of address 80, High Street, Wroughton, Swindon, SN4 9JZ, United Kingdom

      IIF 4
    • icon of address Gemini House - C/o Incentivised.com Ltd, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 5
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 9 IIF 10 IIF 11
  • James, Richard
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 17
    • icon of address Gemini House, Hargreaves Road, Swindon, Wiltshire, SN25 5AJ, England

      IIF 18
  • James, Richard
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Richard James, Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 19
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Sn25 5az, SN25 5AZ, United Kingdom

      IIF 20
  • James, Richard
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Gracedale Road, London, SW16 6SW, United Kingdom

      IIF 21
  • James, Richard
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 22
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 23
  • James, Richard Mason
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Fold, Park View Lane, Newbold On Stour, Stratford-upon-avon, CV37 8TQ, England

      IIF 24
  • James, Richard
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Commercial Road, Swindon, Wilts, SN1 5NS, England

      IIF 25
  • Mr Richard James
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Osborne Villas, Hove, East Sussex, BN3 2RA, England

      IIF 26
    • icon of address 51, Osborne Villas, Hove, East Sussex, BN3 2RA, United Kingdom

      IIF 27
    • icon of address 94, Church Road, Hove, BN3 2EB, England

      IIF 28
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 29
    • icon of address 80, High Street, Wroughton, Swindon, SN4 9JZ, England

      IIF 30
    • icon of address Gemini House, Hargreaves Road, Groudnwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ

      IIF 31
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 32
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 33 IIF 34 IIF 35
  • Mr Richard James
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, United Kingdom

      IIF 37
  • Richard James
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 38 IIF 39 IIF 40
  • Mr Richard James
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 41
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 42
  • Mr Richard Mason James
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Fold, Park View Lane, Newbold On Stour, Stratford-upon-avon, CV37 8TQ, England

      IIF 43
  • Mr James Richards
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mr James Richardson
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Queens Way, Hanworth, Feltham, Middlesex, TW13 7NS, United Kingdom

      IIF 45
  • Richards, James
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Richards, James
    British rail engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Trenant, Hirwaun, Aberdare, Mid Glamorgan, United Kingdom

      IIF 47
  • Richardson, James
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Rochester Parade, High Street, Feltham, Middlesex, TW13 4DX, England

      IIF 48
child relation
Offspring entities and appointments
Active 27
  • 1
    STRATEGIC PROPERTY SERVICES (UK) LIMITED - 2017-01-27
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    312,479 GBP2023-12-31
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    INTENSIVE ENGAGEMENTS LIMITED - 2018-03-22
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,211 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 94 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -165,418 GBP2023-12-31
    Officer
    icon of calendar 2015-10-10 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 94 Church Road, Hove, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -21,760 GBP2023-03-31 ~ 2023-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Unit 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -884 GBP2021-06-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    37,531 GBP2023-12-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Richard James Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,756 GBP2022-12-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Gemini House - C/o Incentivised.com Ltd Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,989 GBP2024-11-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,721 GBP2023-12-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    167,806 GBP2023-12-31
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,336 GBP2023-12-31
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Sn25 5az, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,564 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    542,791 GBP2023-12-31
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,705 GBP2023-12-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 36 - Has significant influence or controlOE
  • 17
    icon of address 123 Harvey Drive, Chestfield, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    162,535 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 80 High Street, Wroughton, Swindon
    Active Corporate (3 parents)
    Equity (Company account)
    37,981 GBP2023-12-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    INTENSIVE ENGAGEMENT LIMITED - 2018-03-16
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,584 GBP2024-03-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    RICHARD JAMES (WEST SWINDON) LIMITED - 2025-06-20
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    219,190 GBP2023-12-31
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address 62 Trenant Hirwaun, Aberdare, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address 7 Rochester Parade, High Street, Feltham, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    355,789 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    217,571 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 24
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    105,196 GBP2023-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    icon of address 111 High Street, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,134 GBP2016-03-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 25 - Director → ME
  • 26
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,467 GBP2021-10-31
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Dissolved Corporate
    Equity (Company account)
    2,124 GBP2018-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2019-12-31
    IIF 18 - Director → ME
  • 2
    STRATEGIC PROPERTY SERVICES (UK) LIMITED - 2017-01-27
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    312,479 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Gemini House - C/o Incentivised.com Ltd Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,989 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ 2019-12-04
    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
  • 4
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,721 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-05-11 ~ 2024-08-01
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    RICHARD JAMES (WEST SWINDON) LIMITED - 2025-06-20
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    219,190 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-01
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Has significant influence or control OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE

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.