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

O'donnell, James

    Related profiles found in government register
  • O'donnell, James
    British consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, England

      IIF 1
  • O'donnell, James
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 271, St. Albans Road, Hemel Hempstead, HP2 4RP, England

      IIF 2
    • 271, St Albans Road, Hemel Hempstead, Hertfordshire, HP2 4RP

      IIF 3
  • O'donnell, James
    British employer partnerships director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 278-280, South Lambeth Road, London, SW8 1UJ

      IIF 4
  • O'donnell, James
    British chief technical officer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton, SO15 2RP

      IIF 5
  • O'donnell, James
    Irish comedian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Queens Head Street, London, N1 8NQ, England

      IIF 6
  • O'donnell, James
    born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Upper Park, Harlow, Essex, CM20 1TW, United Kingdom

      IIF 7
  • O Donnell, James
    British

    Registered addresses and corresponding companies
    • Gillstones, Hill Lane, Colne, Lancashire, BB8 7EF

      IIF 8
  • O'donnell, James
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gillstones, Hill Lane, Colne, Lancashire, BB8 7EF

      IIF 9
  • O'donnell, James
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gillstones, Hill Lane, Colne, Lancashire, BB8 7EF

      IIF 10 IIF 11
  • O Donnell, James
    British co director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gillstones, Hill Lane, Colne, Lancashire, BB8 7EF

      IIF 12
  • O Donnell, James
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gillstones, Hill Lane, Colne, Lancashire, BB8 7EF

      IIF 13
  • Mr James O'donnell
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 271, St. Albans Road, Hemel Hempstead, HP2 4RP, England

      IIF 14
  • O'donnell, James Anthony Douglas
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 15
    • 14, The Crescent, Malvern Wells, Worcestershire, WR14 4JG, United Kingdom

      IIF 16
  • O'donnell, James Anthony Douglas
    British computers born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Assarts Lane, Malvern, Worcestershire, WR14 4JR

      IIF 17
  • O'donnell, James Anthony Douglas
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Crescent, Malvern, Worcestershire, WR14 4JG, England

      IIF 18 IIF 19 IIF 20
    • 2, Assarts Lane, Malvern, WR14 4JR, United Kingdom

      IIF 21
    • 2, Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR, United Kingdom

      IIF 22
    • Shaw House, 114, Barnards Green Road, Malvern, Worcestershire, WR14 3ND, England

      IIF 23
    • Unit 8, Sixways Industrial Estate, Barnards Green Road, Malvern, WR14 3NB, England

      IIF 24
    • 14, The Crescent, Malvern Wells, Worcestershire, WR14 4JG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 2, Assarts Lane, Malvern Wells, WR14 4JR, United Kingdom

      IIF 29
    • Unit 2 Automation House, Lyttleton Road, Racecourse, Pershore, Worcestershire, WR10 2DF, United Kingdom

      IIF 30
    • 101, Bromyard Road, Worcester, WR2 5BZ, England

      IIF 31
  • O'donnell, James Anthony Douglas
    British information technology directo born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Assarts Lane, Malvern, Worcestershire, WR14 4JR

      IIF 32
  • O'donnell, James Anthony Douglas
    British it director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Malvern, Worcestershire, WR144JR

      IIF 33
  • O'donnell, James Anthony Douglas
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 110-114, Barnards Green Road, Shaw House, Malvern, WR14 3ND, England

      IIF 34
    • 14, The Crescent, Malvern, WR14 4JG, England

      IIF 35
    • Advabtage Business Park, Spring Lane South, Malvern, WR14 1AT, England

      IIF 36
    • Shaw House, 110-114 Barnards Green Road, Malvern, WR14 3ND, England

      IIF 37
    • Unit1, Sixways Industrial Estate, Barnards Green, Malvern, WR14 3NB, England

      IIF 38
    • Unit 12b, Sixways Trading Estate, Malvern, Worcester, WR14 3NB

      IIF 39
  • O'donnell, James Anthony Douglas
    British network director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14 The Crecent, Malvern Wells, Malvern, Worcestershire, WR14 4JG

      IIF 40
  • O'donnell, James Anthony Douglas
    British technical director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Assarts Lane, Malvern, Worcestershire, WR14 4JR, England

      IIF 41
    • Advantage Business Park, Spring Lane South, The Smart Actuator Company, Malvern, WR14 1AT, England

      IIF 42
  • O'donnell, James Anthony Douglas
    British

    Registered addresses and corresponding companies
    • 2, Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR, United Kingdom

      IIF 43
    • 14, The Crescent, Malvern Wells, Worcestershire, WR14 4JG, United Kingdom

      IIF 44 IIF 45
  • O'donnell, James Anthony Douglas
    British computer consultant born in May 1973

    Registered addresses and corresponding companies
    • Eagle House 2 Assarts Lane, Malvern Wells, Malvern, Worcestershire, WR14 4JR

      IIF 46
  • Mr. James Edward O'donnell
    Irish born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Queens Head Street, London, N1 8NQ, England

      IIF 47
  • Mr James Anthony Douglas O'donnell
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 48
    • 14, The Crescent, Malvern, WR14 4JG, England

      IIF 49 IIF 50 IIF 51
    • 2, Assarts Lane, Malvern, WR14 4JR, England

      IIF 57 IIF 58
    • Advantage Business Park, Spring Lane South, Malvern, WR14 1AT, England

      IIF 59 IIF 60
    • Advantage Business Park, Spring Lane South, The Smart Actuator Company, Malvern, WR14 1AT, England

      IIF 61
    • Shaw House, 110-114 Barnards Green Road, Malvern, WR14 3ND, England

      IIF 62 IIF 63
    • Unit 8, Sixways Industrial Estate, Barnards Green Road, Malvern, WR14 3NB, England

      IIF 64
    • Unit1, Sixways Industrial Estate, Barnards Green, Malvern, WR14 3NB, England

      IIF 65
    • 14, The Crescent, Malvern Wells, WR14 4JG, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 23
  • 1
    41 Highfield, Callow End, Worcester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    39 Queens Head Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    174,030 GBP2023-10-31
    Officer
    2019-09-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-10-20 ~ now
    IIF 47 - Has significant influence or controlOE
  • 3
    7 Victoria Square, Skipton, North Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,158 GBP2016-01-31
    Officer
    2003-07-22 ~ dissolved
    IIF 8 - secretary → ME
  • 4
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 7 - llp-designated-member → ME
  • 5
    14 The Crescent, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -77,016 GBP2019-11-30
    Officer
    1998-11-25 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 25 - director → ME
  • 7
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2003-03-06 ~ dissolved
    IIF 17 - director → ME
  • 8
    Eagle House, 2 Assarts Lane, Malvern Wells, Worcs
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 46 - director → ME
  • 9
    JOD HEALTH LIMITED - 2014-11-24
    Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    500 GBP2015-10-31
    Officer
    2012-10-31 ~ dissolved
    IIF 1 - director → ME
  • 10
    14 The Crescent, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-05-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    14 The Crescent, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2019-09-01 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    Advantage Business Park Spring Lane South, The Smart Actuator Company, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-01
    Officer
    2012-02-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    271 St. Albans Road, Hemel Hempstead, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RIFT HOLDINGS LIMITED - 2019-10-01
    R1FT LTD - 2019-06-13
    14 The Crescent, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-10-31
    Officer
    2013-10-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2011-08-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 16
    14 The Crescent, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2011-11-08 ~ dissolved
    IIF 26 - director → ME
    2011-11-08 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    14 The Crescent, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2011-11-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    Advantage Business Park, Spring Lane South, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2011-11-08 ~ dissolved
    IIF 28 - director → ME
    2011-11-08 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    14 The Crescent, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2013-09-03 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Corporate (2 parents)
    Equity (Company account)
    307,197 GBP2022-06-30
    Officer
    2023-03-27 ~ now
    IIF 5 - director → ME
  • 21
    14 The Crescent, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,818,096 GBP2019-06-30
    Officer
    2013-01-01 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    Advantage Business Park, Spring Lane South, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2014-04-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    BUOYANT UPHOLSTERY LIMITED - 1999-03-12
    SEVOCREST LIMITED - 1990-09-17
    Ernst & Young, Po Box 61, Cloth Hall Court, 14 King Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    ~ 1993-03-02
    IIF 9 - director → ME
  • 2
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2003-09-11 ~ 2012-09-30
    IIF 32 - director → ME
  • 3
    First Floor Shaw House 110-114 Barnards Green Road, Malvern, Worcestershire
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    324,256 GBP2017-06-30
    Officer
    2018-01-01 ~ 2019-04-01
    IIF 36 - director → ME
    2004-01-26 ~ 2012-06-30
    IIF 33 - director → ME
  • 4
    ACTUATION SERVICES LIMITED - 2013-01-22
    Unit 2 Lyttleton Road, Pershore
    Dissolved corporate (2 parents)
    Officer
    2012-06-01 ~ 2013-11-30
    IIF 30 - director → ME
  • 5
    RIDGESTORM LTD - 2004-10-18
    Unit 11 C/o Lebus Upholstery Ltd, Dunlop Way, Queensway Ind Est, Scunthorpe, North Lincs
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2006-06-05 ~ 2012-09-01
    IIF 12 - director → ME
  • 6
    LEBUS FURNITURE LIMITED - 2005-11-02
    C/o The Joint Administrative, Recievers, 1 More Place, London
    Corporate
    Officer
    1993-03-04 ~ 2005-12-31
    IIF 11 - director → ME
  • 7
    Unit 8 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Corporate
    Equity (Company account)
    9,636 GBP2023-10-31
    Officer
    2019-10-03 ~ 2021-06-10
    IIF 38 - director → ME
    2024-08-01 ~ 2024-12-16
    IIF 24 - director → ME
    Person with significant control
    2019-10-03 ~ 2021-06-10
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    2024-08-01 ~ 2024-12-16
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    Unit 8 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Corporate
    Equity (Company account)
    -36,391 GBP2023-07-30
    Officer
    2018-06-13 ~ 2024-12-16
    IIF 31 - director → ME
    Person with significant control
    2018-06-13 ~ 2024-12-16
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 9
    FUTURE LDN LTD - 2018-11-12
    A FUTURE UN LIMITED - 2015-06-16
    278-280 South Lambeth Road, London
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    363,503 GBP2024-07-31
    Officer
    2017-07-13 ~ 2019-07-05
    IIF 4 - director → ME
  • 10
    STYLECHAIN LIMITED - 2005-11-02
    Dunlop Way, Queensway Industrial Estate, Scunthorpe, North Lincolnshire
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,460,269 GBP2023-12-31
    Officer
    2005-10-03 ~ 2012-05-09
    IIF 10 - director → ME
  • 11
    GLOBALGUIDE LIMITED - 2005-11-02
    Queensway Industrial Estate, Dunlop Way, Scunthorpe, Lincolnshire
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,421,635 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-09-23 ~ 2012-10-31
    IIF 13 - director → ME
  • 12
    Masonic Hall, 42 Belle Vue Terrace, Malvern, England
    Corporate (5 parents)
    Equity (Company account)
    38,925 GBP2023-12-31
    Officer
    2011-11-16 ~ 2019-10-31
    IIF 19 - director → ME
  • 13
    RIFT ACTUATORS LIMITED - 2023-03-28
    Uni 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-02 ~ 2022-06-27
    IIF 39 - director → ME
  • 14
    RIFT IP LIMITED - 2021-11-18
    Unit 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-17 ~ 2022-06-27
    IIF 34 - director → ME
  • 15
    Unit 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,195,500 GBP2023-10-31
    Officer
    2019-10-04 ~ 2022-06-27
    IIF 37 - director → ME
    Person with significant control
    2019-10-04 ~ 2022-06-30
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
  • 16
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Corporate (2 parents)
    Equity (Company account)
    307,197 GBP2022-06-30
    Officer
    2011-08-30 ~ 2021-02-03
    IIF 29 - director → ME
    Person with significant control
    2019-09-01 ~ 2021-02-03
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    14 The Crescent, Malvern, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2012-12-31 ~ 2014-09-01
    IIF 18 - director → ME
  • 18
    SOCIAL INK (UK) LIMITED - 2024-10-04
    271 St Albans Road, Hemel Hempstead, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    549 GBP2023-08-31
    Officer
    2019-09-01 ~ 2021-07-31
    IIF 3 - director → ME
  • 19
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,818,096 GBP2019-06-30
    Officer
    2010-12-17 ~ 2011-12-23
    IIF 22 - director → ME
    2010-12-17 ~ 2015-12-04
    IIF 43 - secretary → ME
© 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.