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

Parritt, James Adam

    Related profiles found in government register
  • Parritt, James Adam
    British architect born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckland House, 1 Thomas More Way, London, N2 0UL, United Kingdom

      IIF 1
    • icon of address Flat 3 90-92, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 2
  • Parritt, James Adam
    British building design born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 157 Merton Road, Wimbledon, London, SW19 1EE, United Kingdom

      IIF 3
  • Parritt, James Adam
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 4
  • Parritt, James Adam
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 5
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 6 IIF 7
    • icon of address Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 13
    • icon of address Buckland House, 1 Thomas More Way, London, N2 0UL, United Kingdom

      IIF 14 IIF 15
    • icon of address Flat 3, 90-92, St John Street, London, EC1M 4EH, United Kingdom

      IIF 16
    • icon of address One, Heddon Street, London, W1B 4BD

      IIF 17
    • icon of address One Heddon Street, London, W1B 4BD, United Kingdom

      IIF 18 IIF 19
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 20
  • Parritt, James
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parritt, James Adam
    born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW, England

      IIF 35
  • Parritt, James Adam
    English property developer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Leopold Road, London, SW19 7BD, England

      IIF 36
  • Mr James Adam Parritt
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 157 Merton Road, Wimbledon, London, SW19 1EE, United Kingdom

      IIF 37
  • Parritt, James Adam
    British company director

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 38
  • Parritt, James Adam, Mr.
    English property developer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Leopold Road, London, SW19 7BD, England

      IIF 39
  • Parritt, James Adam

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 40
  • Mr. James Adam Parritt
    English born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Parritt, James

    Registered addresses and corresponding companies
    • icon of address One, Heddon Street, London, W1B 4BD, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Buckland House, 1 Thomas More Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Buckland House, 1 Thomas More Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 20 - Director → ME
  • 4
    PARRITT LENG & PARTNERS LLP - 2016-01-15
    icon of address Flat 3 90-92 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 5
    icon of address 4385, 09949478: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 23 - Director → ME
  • 6
    472-473-474-474B SOUTHERN LIMITED - 2016-04-27
    icon of address Buckland House, 1 Thomas More Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 4385, 09948389: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 4385, 09948521: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Hillbrow House, Hillbrow Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 4385, 09938058: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Flat 3 90-92 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 4385, 09926919: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 32 - Director → ME
  • 13
    J.V.P.B LIMITED - 2016-07-07
    icon of address Charlotte Building, 17 Gresse Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 12a Leopold Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2022-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    icon of address 4385, 09920365: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 12a Leopold Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    J.V.P.B (CONSTRUCTION & MANAGEMENT) LIMITED - 2016-07-07
    PARRITT LENG CONSTRUCTION AND MANAGEMENT LIMITED - 2016-01-27
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-12-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 18
    MUREBIL LIMITED - 2016-03-03
    LIBERUM LIMITED - 2014-01-08
    icon of address Flat 1 157 Merton Road, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,316 GBP2021-12-30
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 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
    8 LOUGHBOROUGH SQUARE LIMITED - 2016-07-20
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address 4385, 09920182: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 21 - Director → ME
  • 21
    P.B.C.M. LIMITED - 2017-09-08
    PLCM (UK) LIMITED - 2016-08-05
    CONCIERGE 5 LIMITED - 2011-06-13
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 2 - Director → ME
  • 22
    icon of address 4385, 09944139: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 25 - Director → ME
  • 23
    icon of address 4385, 09938157: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 24 - Director → ME
  • 24
    icon of address 4385, 09940413: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 30 - Director → ME
  • 25
    icon of address 4385, 09948764: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 43 - Secretary → ME
  • 26
    PARRITT LENG DEVELOPMENTS LIMITED - 2016-01-15
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 27
    PROJECTS LONDON URBAN DESIGN LIMITED - 2016-02-22
    PARRITT LENG ARCHITECTURE & URBAN DESIGN LIMITED - 2016-01-15
    icon of address 4385, 07029318: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 9 - Director → ME
  • 28
    icon of address 4385, 09942328: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 28 - Director → ME
  • 29
    icon of address 4385, 09946346: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 27 - Director → ME
  • 30
    PARRITT LENG LIMITED - 2016-01-15
    LIFE ARCHITECTURE LIMITED - 2006-07-18
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-11-24 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-11-24 ~ dissolved
    IIF 38 - Secretary → ME
  • 31
    icon of address 4385, 09949651: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 22 - Director → ME
  • 32
    icon of address Unit 3 Higgs Industrial Estate, Herne Hill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 34 - Director → ME
Ceased 6
  • 1
    icon of address Gately Plc, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2016-12-20
    IIF 12 - Director → ME
  • 2
    icon of address Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2016-12-20
    IIF 6 - Director → ME
  • 3
    icon of address Gateley Plc, One Eleven Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2016-12-20
    IIF 5 - Director → ME
  • 4
    icon of address Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2016-12-20
    IIF 8 - Director → ME
  • 5
    8.R. MARSH LIMITED - 2016-03-09
    icon of address Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2016-12-20
    IIF 11 - Director → ME
  • 6
    CROWN STREET 88 LIMITED - 2016-01-31
    icon of address Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2016-12-20
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.