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

Ormondroyd, James Andrew

    Related profiles found in government register
  • Ormondroyd, James Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 97 Warwick Avenue, London, W9 2PP

      IIF 1 IIF 2
  • Ormondroyd, James Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 7th Floor Hamilton House, 111 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB

      IIF 3
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 4
  • Ormondroyd, James Andrew
    British finance director

    Registered addresses and corresponding companies
  • Ormondroyd, James Andrew

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 10
  • Ormondroyd, James Andrew
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 203, Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 11 IIF 12 IIF 13
    • icon of address 3rd Floor Hamilton House, 111 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB, United Kingdom

      IIF 16
  • Ormondroyd, James Andrew
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 203, Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 17 IIF 18
    • icon of address Suite 203, Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 19
  • Ormondroyd, James Andrew
    British finance director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 203, Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 20
  • Ormondroyd, James Andrew
    British co director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 97 Warwick Avenue, London, W9 2PP

      IIF 21
  • Ormondroyd, James Andrew
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 203, Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 22 IIF 23
  • Ormondroyd, James Andrew
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 97 Warwick Avenue, London, W9 2PP

      IIF 24
  • Ormondroyd, James Andrew
    British finance director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    DATADIOLOGS LIMITED - 2009-02-11
    EDEN ORIGIN LIMITED - 2009-02-10
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,336,200 GBP2024-03-31
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    734,463 GBP2024-03-31
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 17 - Director → ME
  • 4
    MATSSOFT (HOLDINGS) LIMITED - 2019-09-24
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 13 - Director → ME
  • 5
    ACKRILL CARR PLC - 1996-03-29
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 15 - Director → ME
  • 6
    FIVE EMEDIA LIMITED - 2001-11-19
    THE EVOLVING PARTNERSHIP LIMITED - 2009-04-16
    MATSSOFT LIMITED - 2019-09-24
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 14 - Director → ME
  • 7
    TELEPHONETICS INTERACTIVE VOICE SYSTEMS LIMITED - 2006-10-11
    WORTHSIMPLE LIMITED - 1993-10-05
    TELEPHONETICS VIP LTD - 2011-05-13
    NETCALL TELECOM LIMITED - 2019-09-24
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-07-07 ~ now
    IIF 12 - Director → ME
  • 8
    ACKRILL CARR FINANCE CORPORATION LIMITED - 1989-08-01
    NETCALL TELECOM LIMITED - 2011-05-13
    INTER CITY FINANCE CORPORATION LIMITED - 1985-03-29
    NETCALL UK LIMITED - 2019-09-24
    NETCALL TELECOMS LIMITED - 1998-04-15
    SSAPLEASE SOFTWARE LIMITED - 1996-02-06
    NETCALL LIMITED - 1996-03-29
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 26 - Director → ME
  • 10
    SME FOCUS LIMITED - 1998-09-09
    SME ONLINE LIMITED - 2001-12-18
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Suite 203 Bedford Heights, Brickhill Drive, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -62,466 GBP2023-12-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 19 - Director → ME
  • 12
    LEPTIS MAGNA PLC - 2005-07-06
    TELEPHONETICS PLC - 2010-07-30
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-07 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ now
    IIF 20 - Director → ME
  • 14
    MAGNET MOTOR BODIES LIMITED - 1999-01-29
    NETCALL TELECOM EUROPE LIMITED - 2019-03-12
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 11 - Director → ME
Ceased 12
  • 1
    DATADIOLOGS LIMITED - 2009-02-11
    EDEN ORIGIN LIMITED - 2009-02-10
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2010-09-07
    IIF 3 - Secretary → ME
  • 2
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2003-06-30
    IIF 24 - Director → ME
    icon of calendar 2002-11-26 ~ 2003-06-30
    IIF 1 - Secretary → ME
  • 3
    TELEPHONETICS INTERACTIVE VOICE SYSTEMS LIMITED - 2006-10-11
    WORTHSIMPLE LIMITED - 1993-10-05
    TELEPHONETICS VIP LTD - 2011-05-13
    NETCALL TELECOM LIMITED - 2019-09-24
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2010-07-30
    IIF 10 - Secretary → ME
  • 4
    LEPTIS MAGNA PLC - 2005-07-06
    TELEPHONETICS PLC - 2010-07-30
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-07 ~ 2010-07-30
    IIF 4 - Secretary → ME
  • 5
    icon of address World Television Ltd, Astley House Third Floor, 33 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-16 ~ 2005-02-24
    IIF 31 - Director → ME
    icon of calendar 2003-07-16 ~ 2005-02-24
    IIF 8 - Secretary → ME
  • 6
    WORLD TELEVISION GROUP LIMITED - 2004-10-19
    WORLD TELEVISION GROUP PLC - 2004-04-30
    VICTORYBAND PLC - 2000-11-15
    icon of address World Television Ltd, Astley House Third Floor, 33 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2005-02-24
    IIF 29 - Director → ME
  • 7
    UNIT.NET (UK) LIMITED - 2004-04-01
    icon of address World Television Ltd, Astley House Third Floor, 33 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2005-02-24
    IIF 32 - Director → ME
    icon of calendar 2003-07-21 ~ 2005-02-24
    IIF 7 - Secretary → ME
  • 8
    STREAMWAY NETCASTING LIMITED - 2002-11-27
    icon of address C/o World Television, 18 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-22 ~ 2005-02-24
    IIF 27 - Director → ME
    icon of calendar 2002-11-26 ~ 2005-02-24
    IIF 2 - Secretary → ME
  • 9
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2010-07-30
    IIF 5 - Secretary → ME
  • 10
    VIRTUE BROADCASTING (SWITZERLAND) LIMITED - 2004-12-14
    icon of address 57 Southwark Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,000 GBP2024-12-31
    Officer
    icon of calendar 2003-07-16 ~ 2005-02-24
    IIF 30 - Director → ME
    icon of calendar 2003-07-16 ~ 2005-02-24
    IIF 6 - Secretary → ME
  • 11
    VIRTUE BROADCASTING PLC - 2004-10-19
    TORNADO VIRTUE PLC - 2002-12-20
    TORNADO GROUP PLC - 2002-06-25
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-26 ~ 2005-02-24
    IIF 28 - Director → ME
    icon of calendar 2002-11-26 ~ 2005-02-24
    IIF 9 - Secretary → ME
  • 12
    WORLD ENVIRONMENT AND DEVELOPMENT NEWS LTD. - 1995-03-20
    icon of address 57 Southwark Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,000 GBP2024-12-31
    Officer
    icon of calendar 2004-11-03 ~ 2005-02-24
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.