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

Waldie, James Edward

    Related profiles found in government register
  • Waldie, James Edward
    English director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Charlemont Street, Moy, Dungannon, BT71 7SL, Northern Ireland

      IIF 1
  • Waldie, James Edward
    English managing director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 2
  • Waldie, James Edward
    English motor dealer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Old Penny Farthing Yard, Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3AY, United Kingdom

      IIF 3
  • Waldie, James Edward
    British co founder born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 4
  • Waldie, James Edward
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Victory Park, Duke Street, Chorley, Lancashire, PR7 3DU

      IIF 5 IIF 6
    • The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, United Kingdom

      IIF 7
    • The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 8
    • The Bowers, Bowers Lane, Nateby, Preston, Lancashire, PR3 0JD, England

      IIF 9
  • Waldie, James Edward
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 10
  • Waldie, James Edward
    British gymnasium born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rylstone Drive, Heysham, Morecambe, Lancashire, LA3 2AS

      IIF 11
  • Waldie, James Edward
    British none born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rylstone Drive, Heysham, Morecambe, Lancashire, LA3 2AS, England

      IIF 12
  • Waldie, James Edward
    British retail / wholesale born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 13
  • Waldie, James Edward
    British retail / wolesale born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 14
  • Waldie, James
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 15
  • Mr James Edward Waldie
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Old Penny Farthing Yard, Northgate, Morecambe, LA3 3AY, United Kingdom

      IIF 16
    • The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 17
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, United Kingdom

      IIF 18
  • Waldie, James Edward
    British contruction born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Momens Farm, New Lane, Eagland Hill, Preston, PR3 6BA, England

      IIF 19
  • Waldie, James Edward
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 20
  • Mr James Waldie
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 21
    • Unit 1, The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 22
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 23 IIF 24
  • Mr James Edward Waldie
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 25
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BS

      IIF 26
    • The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, United Kingdom

      IIF 27
    • The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 28 IIF 29
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 30
  • Waldie, James
    English general manager born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 31
  • Waldie, James
    English wholesale born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BS, United Kingdom

      IIF 32
  • Waldie, James Edward

    Registered addresses and corresponding companies
    • 2nd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 33
  • Mr James Edward Waldie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 34
    • Momens Farm, New Lane, Eagland Hill, Preston, PR3 6BA, England

      IIF 35
  • James Edward Waldie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2014-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -321,026 GBP2019-09-30
    Officer
    2011-09-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    Sefton House Whitegate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    2021-06-23 ~ now
    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
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    Victory Park, Duke Street, Chorley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -483,050 GBP2023-05-31
    Officer
    2024-06-18 ~ now
    IIF 5 - Director → ME
  • 5
    FARINGTON LODGE LIMITED - 2000-09-25
    CHORLEY SPORTS & LEISURE LIMITED - 1998-05-27
    Victory Park, Duke Street, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    111,745 GBP2023-05-31
    Officer
    2024-06-18 ~ now
    IIF 6 - Director → ME
  • 6
    Unit 1 The Brew House, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2014-05-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    2nd Floor Ludgate Hill, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-08 ~ now
    IIF 10 - Director → ME
    2023-09-08 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    Sefton House Whitegate, White Lund Industrial Estate, Morecambe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,331 GBP2022-12-31
    Officer
    2024-06-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Brew House Unit 1 Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-03-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 12
    THE YACHT RUN LIMITED - 2024-11-28
    The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    2021-06-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    31 Edward Street, Morecambe, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-28 ~ dissolved
    IIF 11 - Director → ME
  • 14
    LANCASTER JEWELLERY CO LIMITED - 2020-06-09
    The Bowers Bowers Lane, Nateby, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    2021-11-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    THE CANNON RUN 3000 LIMITED - 2018-03-05
    I WANT ONE 2 LTD - 2017-06-13
    The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -323,784 GBP2023-12-31
    Officer
    2013-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    The Brew House Unit 1 Newgate, White Lund Industrial Estate, Morecambe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    C/o Voila Accounting Castle Court, 1 Castle Street, Portchester, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,611 GBP2023-03-31
    Officer
    2019-05-10 ~ 2020-07-02
    IIF 2 - Director → ME
    Person with significant control
    2019-03-01 ~ 2020-07-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    LUXARY WATCH CO LTD - 2013-12-09
    Sefton House Whitegate, White Lund Industrial Estate, Morecambe, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-28 ~ 2014-06-01
    IIF 32 - Director → ME
  • 3
    43a Summerisland Road, Loughgall, Armagh, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    346,454 GBP2023-11-30
    Officer
    2019-05-24 ~ 2019-12-11
    IIF 1 - Director → ME
  • 4
    100 Marine Road West, Morecambe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2012-10-01
    IIF 12 - Director → ME
  • 5
    THE CANNON RUN 3000 LIMITED - 2018-03-05
    I WANT ONE 2 LTD - 2017-06-13
    The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -323,784 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-03-20
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VELOCITY MOTOR GROUP LTD - 2020-06-09
    The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,602 GBP2024-02-29
    Officer
    2018-05-22 ~ 2020-06-08
    IIF 3 - Director → ME
    2022-02-08 ~ 2022-08-20
    IIF 9 - Director → ME
    Person with significant control
    2018-05-22 ~ 2021-03-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
© 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.