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 Bevis

    Related profiles found in government register
  • Mr James Bevis
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Precision Accountancy Llp, Suite 48/49 Bradbourne House, New Road, East Malling, Kent, ME19 6DZ, England

      IIF 1
  • Mr James Bevis
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Precision Accountancy Llp, Suite 48/49 Bradbourne House, New Road, East Malling, Kent, ME19 6DZ, England

      IIF 2
    • icon of address 10, Rectory Lane, Barming, Maidstone, ME16 9BE, England

      IIF 3
    • icon of address The White House, Rectory Lane, Barming, Maidstone, Kent, ME16 9BE, England

      IIF 4
    • icon of address The White House, Rectory Lane, Maidstone, Kent, ME16 9BE

      IIF 5
    • icon of address The White House, Rectory Lane, Maidstone, Kent, ME16 9BE, England

      IIF 6
  • Bevis, James
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Precision Accountancy Llp, Suite 48/49 Bradbourne House, New Road, East Malling, Kent, ME19 6DZ, England

      IIF 7
  • James Bevis
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Bradbourne House, New Road, East Malling, Kent, ME19 6DZ, England

      IIF 8
  • Bevis, James
    born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, England

      IIF 9
  • Bevis, James
    British accountant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Commercial Road, Paddock Wood, TN12 6EN

      IIF 10
  • Bevis, James
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Houser, Sheldon Way, Larkfield, Aylesford, ME20 6SE, England

      IIF 11
    • icon of address The Lodge, 243 High Street, Bromley, Kent, BR1 1NZ, United Kingdom

      IIF 12
    • icon of address 48 Bradbourne House, New Road, East Malling, Kent, ME19 6DZ, England

      IIF 13
    • icon of address Bradbourne House, New Road, East Malling, Kent, ME19 6DZ, England

      IIF 14
    • icon of address C/o Precision Accountancy Llp, Bradbourne House, New Road, East Malling, Kent, ME19 6DZ, England

      IIF 15
    • icon of address C/o Precision Accountancy Llp, Suite 48/49 Bradbourne House, New Road, East Malling, Kent, ME19 6DZ, England

      IIF 16 IIF 17
    • icon of address 10, Rectory Lane, Barming, Maidstone, ME16 9BE, England

      IIF 18
    • icon of address The White House, Rectory Lane, Barming, Maidstone, Kent, ME16 9BE, England

      IIF 19 IIF 20
  • Bevis, James
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 645, Tonbridge Road, Maidstone, Kent, ME16 9DQ

      IIF 21
    • icon of address The White House, Rectory Lane, Barming, Maidstone, Kent, ME16 9BE, England

      IIF 22
    • icon of address 15, Commercial Road, Paddock Wood, Kent, TN12 6EN, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Precision Accountancy Llp Suite 48/49 Bradbourne House, New Road, East Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,676 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The White House, Rectory Lane, Maidstone, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,255 GBP2024-12-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Suite 48-49 Bradbourne House, New Road, East Malling, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address The Lodge, 243 High Street, Bromley, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address The White House, Rectory Lane, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    457 GBP2024-02-29
    Officer
    icon of calendar 2010-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    ACE ACCOUNTING (SUSSEX) LTD - 2023-07-11
    icon of address Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,331 GBP2024-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The White House Rectory Lane, Barming, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,980 GBP2024-02-29
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address C/o Precision Accountancy Llp Suite 48/49 Bradbourne House, New Road, East Malling, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,189 GBP2023-04-30
    Officer
    icon of calendar 2020-12-20 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Suite 48-49 Bradbourne House, East Malling, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 15 Commercial Road, Paddock Wood
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,475 GBP2015-05-31
    Officer
    icon of calendar 2014-06-07 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address C/o Precision Accountancy Llp Suite 48/49 Bradbourne House, New Road, East Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,195 GBP2024-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    CAJOB LLP
    - now
    EAT DRINK WORK LLP - 2013-09-23
    icon of address 27 Wootton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2013-10-15
    IIF 23 - LLP Designated Member → ME
  • 2
    LIMEGATE DEVELOPMENTS LIMITED - 2022-04-19
    LIMEGATE DEVELOPMENTS LTD - 2019-06-04
    LIMEGATE INDUSTRIAL FLOORING LIMITED - 2019-06-05
    icon of address Grove House Sheldon Way, Larkfield, Aylesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2023-04-18
    IIF 15 - Director → ME
  • 3
    LIMEGATE ESTATES LTD - 2014-09-17
    icon of address Grove House Sheldon Way, Larkfield, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -99,070 GBP2024-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2023-01-03
    IIF 11 - Director → ME
  • 4
    icon of address The White House Rectory Lane, Barming, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,980 GBP2024-02-29
    Officer
    icon of calendar 2009-02-26 ~ 2013-11-30
    IIF 21 - LLP Designated Member → ME
  • 5
    icon of address 34 High Street, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2015-03-31
    IIF 9 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.