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

Twigg, James John

    Related profiles found in government register
  • Twigg, James John
    British ceo born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Oakham Park, Mansfield, Nottinghamshire, NG18 5FH, England

      IIF 1
  • Twigg, James John
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pentrich Road, Swanwick, Alfreton, Derbyshire, DE55 1BN

      IIF 2
    • icon of address 5, High Oakham Park, Mansfield, Nottinghamshire, NG18 5FH, England

      IIF 3
  • Twigg, James John
    British financial director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 4
  • Twigg, James John, Mr.
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa Building, 35a Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 5
    • icon of address Europa Building, 35a Arthur Drive, Hoo Farm Industrial Estate, Worcester Road, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

      IIF 6
  • Twigg, James John
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX

      IIF 7
  • Twigg, James
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ternary, Old Haymarket, Liverpool, Merseyside, L1 6ER, England

      IIF 8
  • Twigg, James John
    British ceo born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2, 94a, Wycliffe Road, Northampton, NN1 5JF

      IIF 9
  • Twigg, James John
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Print House, Clapgun Street, Castle Donington, Derby, DE74 2LE, England

      IIF 10
    • icon of address C/o Total Integrated Solutions Ltd, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU, England

      IIF 11
    • icon of address C/o Total Integrated Solutions Ltd, Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 12
  • Twigg, James John
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dove Lodge 103 The Delves, Swanwick, Alfreton, Derbyshire, DE55 1AR

      IIF 13
    • icon of address 1, Pinnacle Way, Pride Park, Derby, Derbyshrie, DE24 8ZS, United Kingdom

      IIF 14
    • icon of address C/o Total Integrated Solutions Ltd, 32 Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU, England

      IIF 15
    • icon of address Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 16 IIF 17
    • icon of address Monarch House, Chrysalis Way, Eastwood, Nottingham, NG16 3RY, England

      IIF 18
  • Twigg, James John
    British finance director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Television Installation Services (mansfield) L, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU, United Kingdom

      IIF 19
    • icon of address Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU

      IIF 20
  • Mr James John Twigg
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, High Oakham Park, Mansfield, Nottinghamshire, NG18 5FH, England

      IIF 21
    • icon of address 5, High Oakham Park, Mansfield, Nottinghamshire, NG18 5FH, United Kingdom

      IIF 22
    • icon of address Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 23
  • Twigg, James
    English consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 24
    • icon of address Walker House, C/o Bingham Long, 8th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 25
  • Twigg, James John
    British

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT, England

      IIF 26
  • Twigg, James John
    British director

    Registered addresses and corresponding companies
    • icon of address Dove Lodge 103 The Delves, Swanwick, Alfreton, Derbyshire, DE55 1AR

      IIF 27 IIF 28
  • Twigg, James, Mr.
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One The Courtyard, Roman Way, Coleshill, B46 1HQ, United Kingdom

      IIF 29
  • Mr James Twigg
    English born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 30
    • icon of address Walker House, C/o Bingham Long, 8th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 31
  • Mr. James Twigg
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One The Courtyard, Roman Way, Coleshill, B46 1HQ, United Kingdom

      IIF 32
  • Mr James John Twigg
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 33
  • Mr. James John Twigg
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monarch House, Chrysalis Way, Eastwood, Nottingham, NG16 3RY, England

      IIF 34
  • James John Twigg
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Total Integrated Solutions Ltd, Hamilton Way, Oakham Business Park, Mansfield, NG18 5BU, England

      IIF 35
    • icon of address Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BU, United Kingdom

      IIF 36
    • icon of address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 8th Floor Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -927 GBP2025-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Monarch House Chrysalis Way, Eastwood, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,697 GBP2024-01-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 3 The Willows, Ransom Woods Business Park, Mansfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JT BUSINESS CONSULTANCY LIMITED - 2013-02-22
    EL LAND LIMITED - 2012-05-18
    icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-11-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    icon of address C/o Total Integrated Solutions Ltd, 32 Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Europa Building 35a Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    844,780 GBP2023-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Technology House Mallard Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 9
    AGHOCO 2030 LIMITED - 2021-03-19
    icon of address C/o Total Integrated Solutions Ltd Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,163,041 GBP2023-12-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 12 - Director → ME
  • 10
    AGHOCO 1999 LIMITED - 2021-01-21
    icon of address C/o Total Integrated Solutions Ltd Hamilton Way, Oakham Business Park, Mansfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,701 GBP2023-12-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address C/o Excello Law, Derby Square, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Europa Building 35a Arthur Drive, Hoo Farm Industrial Estate, Worcester Road, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 6 - Director → ME
  • 13
    TOTAL INTEGRATED SOLUTIONS LIMITED - 2015-01-08
    icon of address Hamilton Way, Oakham Business Park, Mansfield
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -48,168 GBP2024-03-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Walker House C/o Bingham Long, 8th Floor, Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,670 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,756,799 GBP2023-12-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,463,219 GBP2023-12-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 17 - Director → ME
  • 18
    TELEVISION INSTALLATION SERVICES (MANSFIELD) LIMITED - 2015-01-08
    icon of address Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,232,664 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address 5 High Oakham Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -918,224 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 5 High Oakham Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,398 GBP2025-03-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    TWIGG, BUSCUIT AND CRITCHLEY DEVELOPMENTS LIMITED - 2003-12-15
    icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshrie, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-26 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2003-11-26 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 6
  • 1
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ 2021-04-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    ORCHID (UK) LIMITED - 2006-08-07
    icon of address Global House, 2 Crofton Close, Lincoln
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-05 ~ 2011-12-22
    IIF 4 - Director → ME
    icon of calendar 2000-12-01 ~ 2011-12-22
    IIF 26 - Secretary → ME
  • 3
    icon of address Pentrich Road, Swanwick, Alfreton, Derbyshire
    Active Corporate (16 parents)
    Equity (Company account)
    185,967 GBP2024-03-31
    Officer
    icon of calendar 2009-10-07 ~ 2010-10-06
    IIF 2 - Director → ME
  • 4
    EVOLVE RETAIL LIMITED - 2021-06-16
    icon of address Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -188,930 GBP2024-12-31
    Officer
    icon of calendar 2012-05-04 ~ 2015-02-12
    IIF 10 - Director → ME
  • 5
    icon of address Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,756,799 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-22 ~ 2021-04-06
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,463,219 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-04-08
    IIF 23 - Has significant influence or control OE

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.