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

Dobson, James Andrew

    Related profiles found in government register
  • Dobson, James Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Western Street, Barnsley, South Yorkshire, S70 2BP, United Kingdom

      IIF 1
    • 42 Huddersfield Road, Barnsley, South Yorkshire, S75 1DW, United Kingdom

      IIF 2
  • Dobson, James Hedley
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Butt Road, Colchester, Essex, CO3 3BZ, England

      IIF 3
    • 37 Bartlow Road, Linton, Cambridgeshire, CB1 6LY

      IIF 4
  • Dobson, James Hedley
    British sales director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Bartlow Road, Linton, Cambridgeshire, CB1 6LY

      IIF 5
  • Dobson, James
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Western Street, Barnsley, S70 2BP, United Kingdom

      IIF 6
    • 2, Western Street, Barnsley, South Yorkshire, S70 2BP, England

      IIF 7 IIF 8 IIF 9
    • 42, Huddersfield Road, Barnsley, South Yorkshire, S75 1DW

      IIF 11 IIF 12
  • Dobson, James
    British web design born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Western Street, Barnsley, South Yorkshire, S70 2BP, England

      IIF 13
  • Dobson, James
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 14
  • Mr James Dobson
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Western Street, Barnsley, South Yorkshire, S70 2BP, England

      IIF 15
    • 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 16
  • Dobson, James Hedley
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47, Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 17
  • Dobson, James
    British director born in July 1965

    Registered addresses and corresponding companies
    • Goatscliffe Cottage, Goatscliffe Farm Lane, Grindleford, Derbyshire, S32 2HW

      IIF 18 IIF 19 IIF 20
  • Dobson, James
    British software director born in July 1965

    Registered addresses and corresponding companies
    • Goatscliffe Cottage, Goatscliffe Farm Lane, Grindleford, Derbyshire, S32 2HW

      IIF 21
  • Dobson, James Hedley
    British company director

    Registered addresses and corresponding companies
    • 37 Bartlow Road, Linton, Cambridgeshire, CB1 6LY

      IIF 22
  • Mr James Dobson
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Huddersfield Road, Barnsley, South Yorkshire, S75 1DW

      IIF 23
  • Mr James Hedley Dobson
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 Bartlow Road, Linton, Cambridge, Cambridgeshire, CB21 4LY, United Kingdom

      IIF 24
    • 47, Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 25
    • Unit 12 Dencora Park, Shire Hill, Saffron Walden, Essex, CB11 3GB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    42 Huddersfield Road, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    67 GBP2016-10-31
    Officer
    2012-02-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,588 GBP2024-03-31
    Officer
    2017-12-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    SALES VENTURES LIMITED - 2010-02-17
    SILLYDEALS LIMITED - 2005-03-09
    47 Butt Road, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    104,263 GBP2024-03-31
    Officer
    2002-10-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    2 Western Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,795 GBP2019-10-31
    Officer
    2012-02-10 ~ dissolved
    IIF 8 - Director → ME
  • 6
    47 Butt Road, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    44,949 GBP2023-11-30
    Officer
    2016-02-20 ~ now
    IIF 3 - Director → ME
  • 7
    VILLAGER JIM'S STUDIO LTD - 2018-09-19
    2 Western Street, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,756 GBP2024-04-30
    Officer
    2023-02-20 ~ now
    IIF 10 - Director → ME
  • 8
    Unit 12 Dencora Park, Shire Hill, Saffron Walden, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    2 Western Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    96,349 GBP2024-02-29
    Officer
    2020-06-27 ~ now
    IIF 9 - Director → ME
  • 10
    THE TINT LITTLE GIFT COMPANY LTD - 2024-11-05
    2 Western Street, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-04 ~ now
    IIF 6 - Director → ME
  • 11
    GLOBAL WEB STORE LIMITED - 2014-01-21
    2 Western Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    498 GBP2023-10-31
    Officer
    2002-10-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    2 Western Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-06-25 ~ dissolved
    IIF 1 - Director → ME
Ceased 7
  • 1
    39 Mulberry Close, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    1997-09-05 ~ 2005-02-09
    IIF 4 - Director → ME
    1997-09-05 ~ 2005-02-09
    IIF 22 - Secretary → ME
  • 2
    42 Huddersfield Road, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    67 GBP2016-10-31
    Officer
    2003-11-05 ~ 2007-03-25
    IIF 19 - Director → ME
  • 3
    2 Western Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,795 GBP2019-10-31
    Officer
    2005-06-03 ~ 2007-03-23
    IIF 18 - Director → ME
  • 4
    VILLAGER JIM'S STUDIO LTD - 2018-09-19
    2 Western Street, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,756 GBP2024-04-30
    Officer
    2017-04-27 ~ 2017-04-27
    IIF 2 - Director → ME
  • 5
    THEGARDENINGWEBSITE LIMITED - 2008-04-07
    Shrublands The Green, Flempton, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,157 GBP2024-03-31
    Officer
    2005-03-19 ~ 2007-09-04
    IIF 21 - Director → ME
  • 6
    2 Western Street, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,168 GBP2023-10-31
    Officer
    2012-02-10 ~ 2019-10-11
    IIF 7 - Director → ME
  • 7
    ATTERCOPIA PRACTICE MARKETING LTD - 2016-11-15
    ATTERCOPIA CREATE LTD - 2016-11-02
    ATTERCOPIA WEB DESIGN LTD - 2016-10-05
    SEVEN SOFTWARE DEVELOPMENT LIMITED - 2016-09-27
    36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-30
    Officer
    2006-10-02 ~ 2007-03-23
    IIF 20 - Director → ME
    2012-02-10 ~ 2013-07-09
    IIF 12 - 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.