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

Folan, James

    Related profiles found in government register
  • Folan, James
    British

    Registered addresses and corresponding companies
    • Flat A, 224 Church Road, London, NW10 9NP, England

      IIF 1
  • Dolan, James
    British

    Registered addresses and corresponding companies
    • Flat A, 224 Church Road, London, NW10 9NP, England

      IIF 2
  • Dolan, James

    Registered addresses and corresponding companies
    • Flat A 224, Church Road, Willesden Green, London, NW10 9NP

      IIF 3
  • Dolan, James
    Irish company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Corsham House, Victoria Court, Wembley, HA9 6QN, England

      IIF 4
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 5 IIF 6
  • Dolan, James
    Irish director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 28, Red Lion Street, Chesham, HP5 1ET, England

      IIF 7
  • Dolan, James
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Beverley Drive, Edgware, Middx, HA8 5NQ, United Kingdom

      IIF 8
  • Dolan, James
    Irish director born in January 1957

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 1 Mansfield Road, Kentish Town, London, NW3 2JD, United Kingdom

      IIF 9 IIF 10
  • Dolan, James
    Irish director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224a, Church Road, London, NW10 9NP, England

      IIF 11 IIF 12
    • 224a, Church Road, London, NW10 9NP, United Kingdom

      IIF 13 IIF 14
    • Flat A, 224 Church Road, London, NW10 9NP, United Kingdom

      IIF 15
    • The Hope And Anchor, 128 Tottenham Lane, London, N8 7EL, United Kingdom

      IIF 16
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 17
  • Dolan, James Gerrard
    Irish business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Alton House, 66-68 High Street, Northwood, Middlesex, HA6 1BL, Uk

      IIF 18
    • 9, Corsham House, Victoria Court, Wembley, Middlesex, HA9 6QN, United Kingdom

      IIF 19
  • Dolan, James Gerrard
    Irish company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 20
  • Dolan, James Gerrard
    Irish director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, Macbeth Street, London, W6 9JJ, England

      IIF 21
    • 9 Corsham House, Victoria Court, London, HA9 6QN

      IIF 22
    • The Cricketers On The Green, Weston Green, Thames Ditton, Surrey, KT7 0JX

      IIF 23
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 24
    • 9 Corsham House, Victoria Court, Wembley, HA9 6QN, United Kingdom

      IIF 25 IIF 26
    • 9, Corsham House, Victoria Court, Wembley, Middlesex, HA9 6QN

      IIF 27 IIF 28
    • 9 Corsham House, Victoria Court, Wembley, Middlesex, HA9 6QN, England

      IIF 29
    • 9 Corsham House, Victoria Court, Wembley, Middlesex, HA9 6QN, United Kingdom

      IIF 30
    • 9, Corsham House, Victoria Court, Wembley, Middx, HA9 6QN, United Kingdom

      IIF 31
    • 9, Corsham House, Wembley, London, HA9 6QN, England

      IIF 32 IIF 33
  • Dolan, James Gerrard
    Irish managing director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Corsham House, Victoria Court, Wembley, HA9 6QN, England

      IIF 34
  • Mr James Dolan
    Irish born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Willows, Moor Lane, Staines-upon-thames, TW19 6EG, England

      IIF 35
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 36
    • Flat 9 Corsham House, Victoria Court, Wembley, HA9 6QN, England

      IIF 37
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 38
  • Dolan, James Gerrard
    Irish company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • The Willows, Moor Lane, Staines-upon-thames, TW19 6EG, England

      IIF 40
  • Dolan, James Gerrard
    Irish director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 41
    • 62a, Wraysbury Road, Staines-upon-thames, Middlesex, TW19 6HA, United Kingdom

      IIF 42
    • Flat 6, Corsham House, Victoria Court, Wembley, HA9 6QN, United Kingdom

      IIF 43
    • Flat 9 Corsham House, Victoria Court, Wembley, HA9 6QN, United Kingdom

      IIF 44
  • James Dolan
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6 Barbabas Court, 119 Cheyne Walk, Winchmore Hill, London, N21 1DF, England

      IIF 45
    • Flat 6 Barnabas Court, 119 Cheyne Walk, Winchmore Hill, London, N21 1DF, England

      IIF 46
  • James Gerrard Dolan
    Irish born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 47
  • Mr James Dolan
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 48
    • The Hope And Anchor, 128 Tottenham Lane, London, N8 7EL, England

      IIF 49
    • The Victoria, 1 Norcor Road, Tilehurst, RG30 6BP, England

      IIF 50
  • Mr James Gerrard Dolan
    Irish born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Corsham House, Victoria Court, Wembley, Middlesex, HA9 6QN

      IIF 51
    • 9, Victoria Court, Wembley, HA9 6QN, England

      IIF 52 IIF 53 IIF 54
    • Flat 9 Corsham House, Victoria Court, Wembley, HA9 6QN, England

      IIF 55
  • James Gerrard Dolan
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62a, Wraysbury Road, Staines-upon-thames, TW19 6HA, United Kingdom

      IIF 56
  • Mr James Gerrard Dolan
    Irish born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
child relation
Offspring entities and appointments
Active 19
  • 1
    9 Corsham House, Victoria Court, Wembley, Middx
    Dissolved corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 31 - director → ME
  • 2
    9 Corsham House, Victoria Court, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 19 - director → ME
  • 3
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Person with significant control
    2016-08-01 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 4
    LONDON 2012 SPORTS MARKETING LIMITED - 2017-01-20
    17 Pennine Parade, Pennine Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,576 GBP2023-07-31
    Officer
    2017-01-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    139 Tring Road, Wendover, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 1 - secretary → ME
  • 6
    14 Bridge Street, Winchester
    Dissolved corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 27 - director → ME
  • 7
    352 Upminster Road, Rainham, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    224a Church Road, London, Uk, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 12 - director → ME
  • 9
    9 Corsham House, Victoria Court, Wembley
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 8 - director → ME
  • 10
    75 Beverley Drive, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-07-14 ~ dissolved
    IIF 15 - director → ME
  • 11
    1st Floor Commerce House, 1 Raven Road, South Woodford, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-24 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    18 Walsworth Road, Hitchin, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    Blossom, Norsted Lane, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 11 - director → ME
  • 14
    139 Tring Road, Wendover, Bucks
    Dissolved corporate (2 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 2 - secretary → ME
  • 15
    The Willows, Moor Lane, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-08 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    17 Pennine Parade Pennine Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2022-02-14 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    UK SOLAR FARMS LIMITED - 2012-03-08
    224a Church Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-04 ~ dissolved
    IIF 14 - director → ME
  • 18
    Flat 9 Corsham House, Victoria Court, Wembley, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    Flat 9 Corsham House, Victoria Court, Wembley, England
    Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    The Willows, Moor Lane, Staines-upon-thames, England
    Corporate
    Equity (Company account)
    -33,357 GBP2021-02-28
    Officer
    2019-03-05 ~ 2019-04-04
    IIF 40 - director → ME
    Person with significant control
    2019-03-05 ~ 2019-04-04
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    255a Hall Lane, Chingford, London, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-05-08 ~ 2012-08-08
    IIF 18 - director → ME
  • 3
    The Victoria, 1 Norcor Road, Tilehurst, England
    Dissolved corporate
    Officer
    2019-06-19 ~ 2019-06-19
    IIF 17 - director → ME
    Person with significant control
    2019-06-19 ~ 2019-06-19
    IIF 50 - Has significant influence or control OE
  • 4
    1 Mansfield Road, Kentish Town, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-14 ~ 2016-05-17
    IIF 10 - director → ME
  • 5
    The Willows, Moor Lane, Staines, Moor Lane, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2014-05-15 ~ 2024-03-15
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-11
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    Flat 6 Barbabas Court 119 Cheyne Walk, Winchmore Hill, London, England
    Corporate
    Officer
    2019-06-14 ~ 2019-06-14
    IIF 43 - director → ME
    Person with significant control
    2019-06-14 ~ 2019-06-14
    IIF 45 - Has significant influence or control OE
  • 7
    QIANA LIMITED - 2015-10-02
    18 Walsworth Road, Hitchin, Herts
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    6,097 GBP2017-04-30
    Officer
    2014-04-25 ~ 2015-04-12
    IIF 25 - director → ME
  • 8
    The Cottage, 21 High Street, Bletchingley, England
    Dissolved corporate
    Officer
    2015-10-14 ~ 2016-06-01
    IIF 29 - director → ME
  • 9
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Officer
    2012-11-06 ~ 2019-07-01
    IIF 7 - director → ME
  • 10
    The Hope And Anchor, 128 Tottenham Lane, London, England
    Corporate
    Officer
    2019-06-19 ~ 2019-07-01
    IIF 16 - director → ME
    Person with significant control
    2019-06-19 ~ 2019-06-19
    IIF 49 - Has significant influence or control OE
  • 11
    Flat 6 Barnabas Court 119 Cheyne Walk, Winchmore Hill, London, England
    Corporate
    Officer
    2019-06-14 ~ 2019-06-14
    IIF 44 - director → ME
    Person with significant control
    2019-06-14 ~ 2019-06-14
    IIF 46 - Has significant influence or control OE
  • 12
    14 Bridge Street, Winchester, Hampshire, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2017-04-30
    Officer
    2014-01-30 ~ 2021-01-28
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-28
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    14 Bridge Street, Winchester
    Dissolved corporate (1 parent)
    Officer
    2013-03-13 ~ 2013-03-18
    IIF 5 - director → ME
  • 14
    14 Bridge Street, Winchester, Hampshire
    Corporate (1 parent)
    Officer
    2014-01-30 ~ 2021-01-28
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-28
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    352 Upminster Road, Rainham, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2013-03-13 ~ 2019-01-01
    IIF 6 - director → ME
    2013-03-01 ~ 2013-03-14
    IIF 28 - director → ME
  • 16
    9 Corsham House, Victoria Court, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-01 ~ 2013-04-12
    IIF 22 - director → ME
  • 17
    Unit 1, White Park Business Estate Elstree Hill South, Elstree, Borehamwood, England
    Corporate (2 parents)
    Equity (Company account)
    774 GBP2024-08-31
    Officer
    2008-06-12 ~ 2009-02-27
    IIF 3 - secretary → ME
  • 18
    220 Vale Road, Tonbridge, Kent
    Corporate (1 parent)
    Equity (Company account)
    659 GBP2018-01-31
    Officer
    2015-05-28 ~ 2019-06-19
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-14
    IIF 36 - Has significant influence or control OE
  • 19
    18 Walsworth Road, Hitchin, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-13 ~ 2017-07-01
    IIF 9 - director → ME
  • 20
    94 Hastings Street, Luton
    Dissolved corporate
    Officer
    2013-11-05 ~ 2015-02-28
    IIF 21 - director → ME
  • 21
    75 Beverley Drive, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-01-04 ~ 2012-04-30
    IIF 13 - director → ME
  • 22
    LONDON HARDWARE LIMITED - 2014-07-17
    The Cricketers On The Green, Weston Green, Thames Ditton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2015-09-30 ~ 2016-01-07
    IIF 23 - director → ME
    2014-05-01 ~ 2015-04-22
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.