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

Mr James Anthony Mcculloch

    Related profiles found in government register
  • Mr James Anthony Mcculloch
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, BS1 9HS, United Kingdom

      IIF 1
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 2 IIF 3
    • icon of address 29, Seymour Road, London, SW18 5JB, England

      IIF 4
    • icon of address 32 Harcourt Street, London, London, W1H 4HX, England

      IIF 5 IIF 6 IIF 7
    • icon of address 3rd Floor, Staple Inn Buildings, London, WC1V 7PZ, United Kingdom

      IIF 9
  • Mr James Mcculloch
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Chambers Lane, London, NW10 2RL, England

      IIF 10
  • Mr James Anthony Mcculloch
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, Little Green, Frome, Somerset, BA11 3QZ, United Kingdom

      IIF 11
    • icon of address Laurel Cottage, Little Green, Mells, Frome, BA11 3QZ, United Kingdom

      IIF 12
    • icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

      IIF 13
    • icon of address 139 Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 32 Harcourt Street, London, W1H 4HX, England

      IIF 17
    • icon of address 32 Harcourt Street, London, W1H 4HX, United Kingdom

      IIF 18
  • Mcculloch, James Anthony
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, BS1 9HS, England

      IIF 19
    • icon of address 2-4, Boundary Street, London, E2 7DD, England

      IIF 20
    • icon of address 29, Seymour Road, London, SW18 5JB, England

      IIF 21
  • Mcculloch, James Anthony
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 22
    • icon of address 32 Harcourt Street, London, London, W1H 4HX, England

      IIF 23 IIF 24 IIF 25
  • Mcculloch, James Anthony
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 26
    • icon of address 29, Seymour Road, London, SW18 5JB, England

      IIF 27
  • Mcculloch, James Anthony
    British property consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 28
  • Mcculloch, James Anthony
    British property investment born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 29
  • Mcculloch, James
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 30 IIF 31
    • icon of address Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 32 IIF 33
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 34 IIF 35
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 36
    • icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, England

      IIF 37 IIF 38 IIF 39
    • icon of address Apt 13, 38 Paradise Street, Birmingham, B1 2AF, England

      IIF 42
  • Mcculloch, James Anthony
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, Little Green, Frome, Somerset, BA11 3QZ, United Kingdom

      IIF 43
    • icon of address Laurel Cottage, Little Green, Mells, Frome, Somerset, BA11 3QZ, United Kingdom

      IIF 44
    • icon of address 139 Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 45 IIF 46
  • Mcculloch, James Anthony
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 47
  • Mcculloch, James Anthony
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcculloch, James Anthony
    British financial services born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens College Chambers, Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 51
  • Mcculloch, James Anthony
    British property investment born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 52
  • Mcculloch, James Anthony
    British real estate born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 53
    • icon of address Greyfriars Court, Paradise Square, Oxford, OX1 1BE, England

      IIF 54
  • Mcculloch, James
    born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Chambers Lane, London, NW10 2RL, England

      IIF 55
  • Mcculloch, James
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 High Street, Worcester, Worcestershire, WR1 2HW

      IIF 56 IIF 57
  • Mcculloch, James

    Registered addresses and corresponding companies
    • icon of address Queens College Chambers, Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Redchurch Street, 2-4 Boundary Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    140,923 GBP2024-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 139 Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 57 - Director → ME
  • 4
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 56 - Director → ME
  • 5
    icon of address 2-4 Boundary Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,667,603 GBP2024-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Greyfriars Court, Paradise Square, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address 65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2020-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 139 Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 35 - Director → ME
  • 10
    HOLBORN LEISURE LIMITED - 2017-11-03
    icon of address Laurel Cottage Little Green, Mells, Frome, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,070 GBP2021-03-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Laurel Cottage Little Green, Mells, Frome, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    440,413 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 26 - Director → ME
  • 13
    MAIDA VALE LEISURE HOTEL LTD - 2019-11-25
    icon of address 139 Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address Laurel Cottage Little Green, Mells, Frome, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Laurel Cottage, Little Green, Frome, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    icon of address Apt 13 38 Paradise Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address Apartment 13, Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -178,563 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Apartment 13 38 Paradise Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 139 Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 50 - Director → ME
Ceased 23
  • 1
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    1,315,061 GBP2024-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2019-04-10
    IIF 34 - Director → ME
  • 2
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    3,491,527 GBP2024-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2019-04-10
    IIF 39 - Director → ME
  • 3
    ACTIVE MANAGEMENT SOLUTIONS 4 LIMITED - 2014-02-15
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    3,579,404 GBP2024-12-31
    Officer
    icon of calendar 2013-11-20 ~ 2019-04-10
    IIF 36 - Director → ME
  • 4
    icon of address Apartment 13 38 Paradise Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,512,097 GBP2024-12-31
    Officer
    icon of calendar 2015-04-17 ~ 2019-04-10
    IIF 32 - Director → ME
  • 5
    icon of address C/o Uk Storage Consultancy Limited, Wework, 184 Shepherds Bush Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,418,397 GBP2024-12-31
    Officer
    icon of calendar 2016-02-04 ~ 2019-04-10
    IIF 30 - Director → ME
  • 6
    icon of address Apartment 13 38 Paradise Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,736,536 GBP2024-12-31
    Officer
    icon of calendar 2016-02-04 ~ 2019-04-10
    IIF 31 - Director → ME
  • 7
    DUCALIAN SOLAR EIS 1 LIMITED - 2012-01-18
    icon of address Lcww Ltd, Queens College Chambers Apartment 13, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,722,064 GBP2024-12-31
    Officer
    icon of calendar 2012-01-17 ~ 2019-04-10
    IIF 51 - Director → ME
    icon of calendar 2012-01-17 ~ 2014-12-01
    IIF 58 - Secretary → ME
  • 8
    icon of address Copper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,708,376 GBP2023-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2020-09-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2020-09-18
    IIF 15 - Right to appoint or remove directors OE
  • 9
    icon of address 2-4 Boundary Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,667,603 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-23 ~ 2021-11-11
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    CITY STORAGE SOLUTIONS LIMITED - 2014-04-22
    icon of address Mountain View, 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,529,547 GBP2020-12-31
    Officer
    icon of calendar 2014-03-21 ~ 2019-04-10
    IIF 40 - Director → ME
  • 11
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,073,104 GBP2024-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2019-04-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,556 GBP2024-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2019-04-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,909 GBP2024-12-31
    Officer
    icon of calendar 2008-10-08 ~ 2019-04-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 139 Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-31 ~ 2019-04-18
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,379,723 GBP2023-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2020-09-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2020-11-01
    IIF 17 - Has significant influence or control OE
  • 16
    icon of address 65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-14 ~ 2019-04-18
    IIF 9 - Right to appoint or remove directors OE
  • 17
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,067,361 GBP2023-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2020-09-28
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2020-11-01
    IIF 16 - Has significant influence or control OE
  • 18
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,430,722 GBP2023-03-30
    Officer
    icon of calendar 2016-09-07 ~ 2020-09-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2020-11-01
    IIF 14 - Has significant influence or control OE
  • 19
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2020-01-08
    IIF 41 - Director → ME
  • 20
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,545,543 GBP2023-03-31
    Officer
    icon of calendar 2017-04-24 ~ 2020-09-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2020-11-01
    IIF 18 - Has significant influence or control OE
  • 21
    icon of address 65 Chambers Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -178,563 GBP2020-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-02-18
    IIF 23 - Director → ME
  • 22
    HATCHET PUB LIMITED - 2016-08-25
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,019,934 GBP2023-03-31
    Officer
    icon of calendar 2015-05-11 ~ 2020-09-28
    IIF 45 - Director → ME
  • 23
    icon of address Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Total liabilities (Company account)
    996,776 GBP2024-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2019-04-10
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.