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

Cummins, John James

    Related profiles found in government register
  • Cummins, John James
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, St. Andrews Court, Leeds, LS3 1JY, England

      IIF 1
    • 9, Holyrood Street, 2nd Floor, London, SE1 2EL, England

      IIF 2
    • Legal & General, 1 Coleman Street, London, EC2R 5AA, England

      IIF 3
    • One, Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 4
  • Cummins, John James
    British bank official born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Cummins, John James
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Group Secretariat, 25 Gresham Street, London, EC2V 7HN, United Kingdom

      IIF 7
  • Cummins, John James
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Benwell Studios, 11-13 Benwell Road, London, N7 7BL, England

      IIF 8
  • Cummins, John James
    British group investment md born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 80, Fenchurch Street, London, EC3M 4AE, United Kingdom

      IIF 9
  • Cummins, John James
    British group treasurer, rbs born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 280, Bishopsgate, London, EC2M 4RB, United Kingdom

      IIF 10
  • Cummins, John James
    British investment manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • One Coleman Street, London, EC2R 5AA

      IIF 11
    • Legal And General Capital, One Coleman Street, London, EC2R 5AA, England

      IIF 12
    • One, Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 13 IIF 14
    • University Offices, Wellington Square, Oxford, OX1 2JD, England

      IIF 15
    • University Offices, Wellington Square, Oxford, OX1 2JD, United Kingdom

      IIF 16
  • Cummins, John James
    British managing director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Cummins, John James
    British managing director of future cities born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Legal & General, One Coleman Street, London, EC2R 5AA, England

      IIF 20 IIF 21
  • Cummins, John
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mishcon De Reya, Africa House, 70 Kingsway, London, WC2B 6AH, United Kingdom

      IIF 22
  • Cummins, John James
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Abbots Park, Preston Brook, Cheshire, WA7 3GH, England

      IIF 23
  • Cummins, John James
    British head of treasury born in February 1962

    Registered addresses and corresponding companies
    • 22, Greenhill Gardens, Edinburgh, EH10 4BW

      IIF 24
  • Cummins, John James
    British treasurer born in February 1962

    Registered addresses and corresponding companies
    • 22, Greenhill Gardens, Edinburgh, EH10 4BW

      IIF 25
  • Cummins, John
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 26
  • Mr John James Cummins
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, St. Andrews Court, Leeds, LS3 1JY, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2026-01-08 ~ now
    IIF 26 - LLP Member → ME
  • 2
    ASHALL HOSPITALITY (GOOLE) LLP - 2024-03-25
    Holiday Inn Express Middlesbrough, Albert Road, Middlesbrough, North Yorkshire, England
    Active Corporate (13 parents)
    Current Assets (Company account)
    35,445 GBP2024-10-31
    Officer
    2024-11-01 ~ now
    IIF 23 - LLP Member → ME
  • 3
    C/o Mishcon De Reya Buxton Court, Minns Business Park, Unit 3, Botley, Oxford, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-01 ~ now
    IIF 22 - Director → ME
  • 4
    9 Holyrood Street, 2nd Floor, London, England
    Active Corporate (8 parents)
    Officer
    2019-01-13 ~ now
    IIF 2 - Director → ME
  • 5
    Cavendish House, St. Andrews Court, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-06-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ABN AMRO UK PENSION SCHEME TRUSTEES LIMITED - 2009-10-01
    HACKREMCO (NO. 2475) LIMITED - 2007-05-16
    250 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 6 - Director → ME
  • 7
    C/o Arc Insolvency Limited Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    79,410 GBP2016-08-31
    Officer
    2014-01-17 ~ dissolved
    IIF 8 - Director → ME
Ceased 17
  • 1
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2022-01-13 ~ 2024-12-31
    IIF 9 - Director → ME
  • 2
    STANDARD LIFE BANKING SERVICES LIMITED - 1997-10-07
    WJB (445) LIMITED - 1997-04-22
    110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    1997-09-01 ~ 2007-08-09
    IIF 25 - Director → ME
  • 3
    One, Coleman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-13 ~ 2021-03-17
    IIF 4 - Director → ME
  • 4
    BRUNTWOOD 2000 LIMITED - 2018-09-13
    INHOCO 995 LIMITED - 1999-09-30
    Union, Albert Square, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-09-28 ~ 2021-03-17
    IIF 12 - Director → ME
  • 5
    One, Coleman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-08-21 ~ 2021-03-17
    IIF 13 - Director → ME
  • 6
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, England
    Active Corporate (9 parents)
    Officer
    2006-06-26 ~ 2012-12-31
    IIF 10 - Director → ME
  • 7
    MAJORSPOT PUBLIC LIMITED COMPANY - 1989-06-28
    One Coleman Street, London
    Active Corporate (6 parents)
    Officer
    2020-01-30 ~ 2021-03-17
    IIF 11 - Director → ME
  • 8
    25 GRESHAM FINANCE LIMITED - 2017-04-21
    LLOYDS BANK CORPORATE MARKETS LIMITED - 2017-04-21
    25 Gresham Street, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-09-29 ~ 2022-02-28
    IIF 7 - Director → ME
  • 9
    OUD LIMITED - 2019-10-23
    University Offices, Wellington Square, Oxford, England
    Active Corporate (4 parents)
    Officer
    2019-07-09 ~ 2021-03-17
    IIF 15 - Director → ME
  • 10
    OUPD LIMITED - 2019-10-23
    University Offices, Wellington Square, Oxford, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2019-06-24 ~ 2021-03-17
    IIF 16 - Director → ME
  • 11
    ROBOSCOT (34) LIMITED - 1999-08-12
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2015-03-19 ~ 2016-12-30
    IIF 5 - Director → ME
  • 12
    SLACOM (NO.2) LIMITED - 2003-09-12
    Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (4 parents)
    Officer
    2003-10-28 ~ 2007-08-09
    IIF 24 - Director → ME
  • 13
    One Coleman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-10 ~ 2021-03-17
    IIF 14 - Director → ME
  • 14
    Europa House, 20 Esplanade, Scarborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-11-24 ~ 2021-03-22
    IIF 3 - Director → ME
  • 15
    INHOCO 2240 LIMITED - 2001-03-26
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2020-11-20 ~ 2021-03-22
    IIF 18 - Director → ME
    2020-02-10 ~ 2020-11-20
    IIF 20 - Director → ME
  • 16
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-11-10 ~ 2021-03-22
    IIF 17 - Director → ME
    2020-02-10 ~ 2020-11-10
    IIF 21 - Director → ME
  • 17
    Europa House, 20 Esplanade, Scarborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-24 ~ 2021-03-22
    IIF 19 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.