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, Geraint Hugh

    Related profiles found in government register
  • James, Geraint Hugh
    British

    Registered addresses and corresponding companies
    • icon of address 7 Beaufort West, Grosvenor London Road, Bath, BA1 6QB

      IIF 1 IIF 2 IIF 3
    • icon of address 7, Beaufort West, London Road, Bath, Somerset, BA1 6QB

      IIF 4
    • icon of address Old Bank House, Broad Street, Chipping Sodbury, Bristol, BS37 6AD, United Kingdom

      IIF 5
  • James, Geraint Hugh
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 7 Beaufort West, Grosvenor London Road, Bath, BA1 6QB

      IIF 6 IIF 7 IIF 8
    • icon of address Flat 3 34 Belvedere, Lansdown Road, Bath, Bath And East Somerset, BA1 5HR

      IIF 9
  • James, Geraint Hugh
    British solicitor born in December 1953

    Registered addresses and corresponding companies
    • icon of address 7 Chapel Row, Queen Square, Bath, Avon, BA1 1HN

      IIF 10
    • icon of address Flat 3 34 Belvedere, Lansdown Road, Bath, Bath And East Somerset, BA1 5HR

      IIF 11
  • James, Geraint Hugh
    born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Beaufort West, Grosvenor, Bath, BA1 6QB

      IIF 12
  • James, Geraint Hugh
    British solicitor born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Queen Street, Bath, BA1 1HE, England

      IIF 13 IIF 14
    • icon of address 7 Beaufort West, Grosvenor London Road, Bath, BA1 6QB

      IIF 15 IIF 16 IIF 17
    • icon of address 7, Beaufort West, London Road, Bath, Somerset, BA1 6QB, England

      IIF 21
    • icon of address Kelston Park, Kelston, Bath, Somerset, BA1 9AE

      IIF 22
    • icon of address 483, Christchurch Road, Bournemouth, Dorset, BH1 4AD

      IIF 23
    • icon of address 79, Broad Street, Chipping Siodbury, Bristol, South Gloucestershire, BS37 6AD, England

      IIF 24
    • icon of address Old Bank House 79, Broad Street, Chipping Sodbury, Bristol, BS37 6AD, England

      IIF 25
    • icon of address Old Bank House, 79 Broad Street, Chipping Sodbury, Bristol, South Gloucestershire, BS37 6AD, England

      IIF 26 IIF 27 IIF 28
    • icon of address Old Bank House, 79, Broad Street, Chipping Sodbury, South Gloucestershire, BS37 6AD, England

      IIF 29 IIF 30
    • icon of address Old Bank House, Number 79, Broad Street, Chipping Sodbury, South Gloucestershire, BS37 6AD, England

      IIF 31
    • icon of address 2, Harlequin Close, Beacon Hill Road, Hindhead, Surrey, GU26 6UR

      IIF 32
    • icon of address 4b, Blunt Road, South Croydon, Surrey, CR2 7PA

      IIF 33
  • James, Geraint Hugh
    British solictors born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Beaufort West, Grosvenor London Road, Bath, BA1 6QB

      IIF 34
  • Mr Geraint Hugh James
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Queen Street, Bath, BA1 1HE, England

      IIF 35
    • icon of address Kelston Park, Kelston, Bath, Avon, BA1 9AE

      IIF 36
  • Geraint Hugh James
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Queen Street, Bath, BA1 1HE, England

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Old Bank House 79, Broad Street, Chipping Sodbury, South Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Old Bank House 79 Broad Street, Chipping Sodbury, Bristol, South Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Kelston Park, Kelston, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 4 Queen Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,126 GBP2024-12-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Old Bank House 79 Broad Street, Chipping Sodbury, Bristol, South Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 4 Queen Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Blenheim Gardens, Bath, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    icon of address Old Bank House 79 Broad Street, Chipping Sodbury, Bristol, South Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Old Bank House 79, Broad Street, Chipping Sodbury, South Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Old Bank House 79 Broad Street, Chipping Sodbury, Bristol, South Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 79 Broad Street, Chipping Siodbury, Bristol, South Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Old Bank House 79 Broad Street, Chipping Sodbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address The Grove Farfield, Cam, Dursley, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 20
  • 1
    icon of address 34 Belvedere, Lansdown Road, Bath
    Active Corporate (5 parents)
    Equity (Company account)
    18,541 GBP2024-09-30
    Officer
    icon of calendar 1997-12-08 ~ 1998-07-20
    IIF 11 - Director → ME
    icon of calendar 1997-12-08 ~ 1998-07-20
    IIF 9 - Secretary → ME
  • 2
    icon of address 6 Devonshire Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 1995-11-30 ~ 1996-01-16
    IIF 10 - Director → ME
  • 3
    icon of address 31 High Street, Kingswood, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,495 GBP2024-07-31
    Officer
    icon of calendar 2007-07-09 ~ 2007-08-15
    IIF 17 - Director → ME
  • 4
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,712,927 GBP2018-03-31
    Officer
    icon of calendar 2005-05-12 ~ 2016-10-11
    IIF 5 - Secretary → ME
  • 5
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2007-01-29
    IIF 1 - Secretary → ME
  • 6
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2007-10-08 ~ 2010-12-08
    IIF 34 - Director → ME
  • 7
    icon of address 483 Christchurch Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2013-02-07
    IIF 23 - Director → ME
  • 8
    CHATSWORTH HOMES (GLOUCESTERSHIRE & WILTSHIRE) LIMITED - 2008-02-28
    icon of address 2b The Scop, Almondsbury, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,781 GBP2021-03-31
    Officer
    icon of calendar 2006-11-20 ~ 2009-07-01
    IIF 8 - Secretary → ME
  • 9
    CHATSWORTH HOMES (SOUTH WEST) LIMITED - 2008-02-28
    WILTSHIRE COUNTY HOMES LIMITED - 1999-08-31
    icon of address 20 West Mills, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2009-07-01
    IIF 6 - Secretary → ME
  • 10
    icon of address Alverstone House 8 Upper Ley, Box, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2001-07-23
    IIF 2 - Secretary → ME
  • 11
    icon of address 3 Harlequin Close, Hindhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2011-08-19 ~ 2013-08-20
    IIF 32 - Director → ME
  • 12
    icon of address The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2025-05-31
    Officer
    icon of calendar 2007-11-29 ~ 2008-05-06
    IIF 20 - Director → ME
  • 13
    icon of address 256 Runcorn Road, Moore, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,062 GBP2024-01-31
    Officer
    icon of calendar 2008-12-22 ~ 2008-12-31
    IIF 7 - Secretary → ME
  • 14
    MARTLAW LIMITED - 2002-04-16
    icon of address 2 West Mills, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2004-12-13 ~ 2005-12-23
    IIF 18 - Director → ME
  • 15
    MARTLAW CORPORATE SERVICES LIMITED - 2002-04-15
    icon of address 2 West Mills, Newbury, Berkshire
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2004-12-13 ~ 2005-12-23
    IIF 16 - Director → ME
  • 16
    icon of address Puxton Park Cowslip Lane, Hewish, Weston Super Mare, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,045 GBP2024-03-31
    Officer
    icon of calendar 2011-08-15 ~ 2012-11-15
    IIF 21 - Director → ME
  • 17
    icon of address Rsm Tenon, Highfield Court Tollgate Chandlers Ford Eastleigh, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2001-10-15
    IIF 12 - LLP Designated Member → ME
  • 18
    icon of address Sikh Temple Number 11 Summerhill Road, St George, Bristol, Bristol
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    304,347 GBP2024-03-31
    Officer
    icon of calendar 2011-12-15 ~ 2013-03-12
    IIF 31 - Director → ME
  • 19
    icon of address 4b Blunt Road, South Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-02-04 ~ 2011-10-24
    IIF 33 - Director → ME
  • 20
    icon of address Tw17 0sh, 2 2 Walnut Court, Charlton Road, Shepperton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2007-10-11 ~ 2010-12-08
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.