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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Waugh, James

    Related profiles found in government register
  • Waugh, James
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 207, Elm Grove, Brighton, BN2 3EL, England

      IIF 1 IIF 2
    • 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 3
    • The Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 4
  • Waugh, James
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 207, Elm Grove, Brighton, BN2 3EL, England

      IIF 5
    • 207, Elm Grove, Brighton, East Sussex, BN2 3EL

      IIF 6
    • Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 7
    • 53, Boundary Road, Hove, BN3 4EF, United Kingdom

      IIF 8
  • Waugh, James
    English company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 56, Lansdowne Place, Hove, East Sussex, BN3 1FG

      IIF 9
  • Waugh, James
    English director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17-18, Brighton Square, Brighton, BN1 1HD, England

      IIF 10
    • 53, Boundary Road, Hove, BN3 4EF, England

      IIF 11
  • Waugh, James
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Boundary Road, Hove, BN3 4EF, United Kingdom

      IIF 12
  • Waugh, James
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mocatta House, Trafalgar Place, Brighton, East Sussex, BN1 4DU, United Kingdom

      IIF 13
    • 56, Lansdowne Place, Hove, BN3 1FG, England

      IIF 14
  • Waugh, James
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gardner Street, North Laine, Brighton, East Sussex, BN1 1UP, England

      IIF 15
  • Waugh, James
    British none born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gardner Street, Brighton, East Sussex, BN1 1UP

      IIF 16
    • 3, Gardner Street, Brighton, East Sussex, BN1 1UP, Uk

      IIF 17
    • Bolney Place, Cowfold Road, Bolney, Haywards Heath, West Sussex, RH17 5QT

      IIF 18
  • Waugh, James
    English company director born in February 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 1a East Lockside, Brighton Marina, Brighton, East Sussex, BN2 5UG, Uk

      IIF 19 IIF 20
    • Sussex House, 190 South Coast Road, Peacehaven, East Sussex, BN10 8JJ, England

      IIF 21
  • Mr James Waugh
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 22
    • 207, Elm Grove, Brighton, BN2 3EL, England

      IIF 23
  • Mr James Waugh
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17-18, Brighton Square, Brighton, BN1 1HD, England

      IIF 24
    • 207, Elm Grove, Brighton, BN2 3EL, England

      IIF 25
    • 207, Elm Grove, Brighton, East Sussex, BN2 3EL

      IIF 26
    • 53, Boundary Road, Hove, BN3 4EF, England

      IIF 27
    • 53, Boundary Road, Hove, BN3 4EF, United Kingdom

      IIF 28
    • 56, Lansdowne Place, Hove, BN3 1FG, England

      IIF 29
  • Mr James Waugh
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mocatta House, Trafalgar Place, Brighton, BN1 4DU, United Kingdom

      IIF 30
    • The Pinnacle, 3rd Floor, The Pinnacle, Crawley, RH10 1JH, United Kingdom

      IIF 31
    • 53, Boundary Road, Hove, BN3 4EF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    AW & TR BRIGHTON LTD
    10835921
    56 Lansdowne Place, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 9 - Director → ME
  • 2
    BEANITY COFFEE LTD
    - now 11555076
    17 GRAMS (BRIGHTON) LTD
    - 2023-07-27 11555076
    BARCA FUTURO LTD - 2019-11-20
    THE PLANT ROOM (WESTERN ROAD) LTD
    - 2019-08-19 11555076
    4385, 11555076 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-06-07 ~ now
    IIF 4 - Director → ME
    2018-09-06 ~ 2019-08-07
    IIF 8 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    2018-09-06 ~ 2019-08-07
    IIF 28 - Has significant influence or control OE
  • 3
    BEANITY LTD
    14693102
    4385, 14693102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2023-02-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    BLACK PAPER LTD - now
    EDITED LTD
    - 2014-03-12 07854326
    Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ 2013-08-13
    IIF 17 - Director → ME
  • 5
    BRIGHTON THREE LTD - now
    SOLENT SPARS (SWANWICK) LTD
    - 2013-11-06 07780636
    SOUTHERN MASTS AND RIGGING (SWANWICK) LTD
    - 2011-12-21 07780636
    Building 9 Unit B2, Swanwick Marina, Swanwick, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-01 ~ 2013-08-13
    IIF 20 - Director → ME
  • 6
    BRIGHTON TWO LTD - now
    SOLENT SPARS (BRIGHTON) LTD
    - 2013-11-06 07780827
    SOUTHERN MASTS AND RIGGING (BRIGHTON) LTD
    - 2011-12-21 07780827
    1a East Lockside, Brighton Marina, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-01 ~ 2013-08-13
    IIF 19 - Director → ME
  • 7
    DEPRESTY LTD
    - now 12326118
    17 GRAMS (HOVE) LTD
    - 2023-02-24 12326118
    4385, 12326118 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-02-16 ~ 2023-02-28
    IIF 1 - Director → ME
    2023-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-02-16 ~ 2023-02-28
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    RETAIL ACCESSORIES MEETING HOUSE LANE LTD
    11679747
    2b 24-26 Meeting House Lane, Brighton, England
    Active Corporate (4 parents)
    Officer
    2020-03-01 ~ 2020-07-01
    IIF 3 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-05-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    RM DEVELOPMENTS (SUSSEX) LTD
    11827179
    207 Elm Grove, Brighton, East Sussex
    Liquidation Corporate (4 parents)
    Officer
    2021-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    SOLENT SPARS (HAMBLE) LTD - now
    MCKENDRY HOLDINGS LTD
    - 2013-09-10 08252956
    Bolney Place, Cowfold Road, Bolney, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-10-15 ~ 2013-08-13
    IIF 15 - Director → ME
  • 11
    SOLENT SPARS LTD
    07876211
    Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ 2013-08-13
    IIF 16 - Director → ME
    2013-10-15 ~ dissolved
    IIF 18 - Director → ME
  • 12
    SOUTHERN MASTS & RIGGING LIMITED
    06686807
    Sussex House, 190 South Coast Road, Peacehaven, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 13
    STRATTON INVESTMENTS LTD
    - now 10956949
    THE LANES RESIDENCE LTD - 2019-02-05
    207 Elm Grove, Brighton, England
    Active Corporate (4 parents)
    Officer
    2021-12-01 ~ 2021-12-01
    IIF 5 - Director → ME
    2023-02-16 ~ 2023-02-28
    IIF 2 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    THE PLANT ROOM (BRIGHTON SQUARE) LTD
    11013670
    56 Lansdowne Place, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    THE PLANT ROOM (HOVE) LTD
    - now 09662267
    EDITED RETAIL LTD
    - 2017-08-11 09662267
    56 Lansdowne Place, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    THE PLANT ROOM (NORTH ROAD) LTD
    11433720
    56 Lansdowne Place, Hove, England
    Active Corporate (2 parents)
    Officer
    2018-06-26 ~ 2023-02-28
    IIF 12 - Director → ME
    Person with significant control
    2018-06-26 ~ 2023-02-28
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    THE PLANT ROOM DELI LTD
    11249959
    56 Lansdowne Place, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.