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

Rousou, James

    Related profiles found in government register
  • Rousou, James
    British accountant born in December 1947

    Registered addresses and corresponding companies
    • icon of address Tamarind, Quarry Wood Road, Marlow, Bucks, SL7 1RE

      IIF 1 IIF 2
  • Rousou, James
    British chairman born in December 1947

    Registered addresses and corresponding companies
  • Rousou, James
    British chairman & chief executive born in December 1947

    Registered addresses and corresponding companies
    • icon of address Edgefield Nightingale Lane, Maidenhead, Berkshire, SL6 7QL

      IIF 6
  • Rousou, James
    British company director born in December 1947

    Registered addresses and corresponding companies
    • icon of address Edgefield Nightingale Lane, Maidenhead, Berkshire, SL6 7QL

      IIF 7 IIF 8
    • icon of address Tamarind, Quarry Wood Road, Marlow, Bucks, SL7 1RE

      IIF 9
  • Rousou, James
    British director born in December 1947

    Registered addresses and corresponding companies
  • Rousou, James
    British managing director born in December 1947

    Registered addresses and corresponding companies
  • Rousou, James
    British

    Registered addresses and corresponding companies
    • icon of address 20 Daws Hill Lane, High Wycombe, Buckinghamshire, HP11 1PW

      IIF 18 IIF 19 IIF 20
    • icon of address Tamarind, Quarry Wood Road, Marlow, Bucks, SL7 1RE

      IIF 21
  • Rousou, James
    British retired born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 22
  • Rousou, James

    Registered addresses and corresponding companies
    • icon of address Rosetree Cottage, The Avenue, Compton, Surrey, GU3 1JW

      IIF 23
  • Rousou, James
    United Kingdom retired chartered accountant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Barton Leys, Berry Pomeroy, Totnes, Devon, TQ9 6NN, England

      IIF 24
child relation
Offspring entities and appointments
Active 1
  • 1
    GOODEAL PLACE MANAGEMENT LIMITED - 2017-06-23
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    84 GBP2024-02-28
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 22 - Director → ME
Ceased 15
  • 1
    BUSINESSLAND LIMITED - 1988-02-04
    MAGNABUSH LIMITED - 1982-10-12
    icon of address 1 The Crescent, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-17
    IIF 16 - Director → ME
    icon of calendar ~ 1993-01-07
    IIF 19 - Secretary → ME
  • 2
    icon of address 6-8 Drake Circus 6-8 Drake Circus, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2020-09-25
    IIF 24 - Director → ME
  • 3
    LEGIBUS 1132 LIMITED - 1988-05-17
    icon of address 1 The Crescent, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 15 - Director → ME
    icon of calendar ~ 1993-01-07
    IIF 20 - Secretary → ME
  • 4
    icon of address Suite 6 Springboard Innovation Centre, Llantarnam Torfaen, Cwmbran, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2008-12-16
    IIF 1 - Director → ME
  • 5
    TRANSACT TV LIMITED - 2008-05-09
    CHANNEL 208 LTD - 2004-09-30
    icon of address C/o Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-02-09
    IIF 10 - Director → ME
  • 6
    JWP LEASING LIMITED - 1999-12-21
    JWP INFORMATION SERVICES LIMITED - 1993-08-16
    BUSINESSLAND (UK) LIMITED - 1992-02-20
    GRANADA MICROCOMPUTER SERVICES LIMITED - 1987-11-01
    icon of address 1 The Crescent, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-17
    IIF 17 - Director → ME
    icon of calendar ~ 1993-01-07
    IIF 18 - Secretary → ME
  • 7
    LANTEC (MANAGEMENT) LIMITED - 1997-01-20
    ELCOM GROUP LIMITED - 2000-03-09
    ELCOM INFORMATION TECHNOLOGY LIMITED - 2002-01-02
    ELCOM.COM LIMITED - 2000-10-02
    GOULDITAR NO. 401 LIMITED - 1995-03-22
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,063,000 GBP2023-12-31
    Officer
    icon of calendar 1999-07-30 ~ 1999-12-08
    IIF 5 - Director → ME
    icon of calendar 1995-03-10 ~ 1996-03-31
    IIF 6 - Director → ME
  • 8
    ELCOM INTERNATIONAL LIMITED - 2000-02-28
    PCO 137 LIMITED - 1996-01-03
    ELCOM HOLDINGS LIMITED - 1997-01-20
    ELCOM.COM UK LIMITED - 2000-10-02
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,798 GBP2023-12-31
    Officer
    icon of calendar 1995-12-29 ~ 1996-03-31
    IIF 8 - Director → ME
    icon of calendar 1999-07-30 ~ 1999-12-08
    IIF 3 - Director → ME
  • 9
    LANTEC HOLDINGS LIMITED - 1997-01-20
    BJKP HOLDINGS LIMITED - 1993-10-01
    GOULDITAR NO. 292 LIMITED - 1993-08-13
    ELCOM HOLDINGS LIMITED - 2002-01-02
    icon of address Orion House, 5 Upper St. Martin's Lane, London, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    652,918 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 1993-08-16 ~ 1996-03-31
    IIF 7 - Director → ME
    icon of calendar 1999-07-30 ~ 1999-12-08
    IIF 4 - Director → ME
  • 10
    ABBOTS 327 LIMITED - 2004-09-03
    icon of address Grayson House Venture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200,000 GBP2018-12-31
    Officer
    icon of calendar 2004-09-03 ~ 2006-01-20
    IIF 9 - Director → ME
  • 11
    GREEN2020 LIMITED - 2007-12-05
    icon of address Zig Zag Accountants, 14 Queen Square, Bath, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -131,622 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2008-01-25 ~ 2008-12-16
    IIF 2 - Director → ME
  • 12
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2006-10-20
    IIF 12 - Director → ME
  • 13
    LIFE THREE BROADCASTING LIMITED - 2005-09-21
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-10-20
    IIF 14 - Director → ME
    icon of calendar 2005-08-15 ~ 2006-10-20
    IIF 21 - Secretary → ME
  • 14
    LIFE TV MEDIA LTD - 2007-10-25
    MILLENNIUM 7 TELEVISION LIMITED - 2002-02-14
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-07 ~ 2006-10-20
    IIF 13 - Director → ME
  • 15
    icon of address Phoenix House Basepoint, Caxton Close East Portway, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,059 GBP2024-03-31
    Officer
    icon of calendar 2001-04-11 ~ 2005-06-03
    IIF 11 - Director → ME
    icon of calendar 2001-04-11 ~ 2004-04-02
    IIF 23 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.