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

Kattan, James

    Related profiles found in government register
  • Kattan, James
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199 Prince Of Wales Road, London, NW5 3QB

      IIF 1
  • Kattan, James
    British property investor/developer born in May 1980

    Registered addresses and corresponding companies
    • icon of address 53a, Salusbury Road, Kilburn, London, NW6 6NJ, England

      IIF 2
  • Kattan, James
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199 Prince Of Wales Road, London, NW5 3QB

      IIF 3
  • Kattan, James
    British

    Registered addresses and corresponding companies
    • icon of address 79, Marsh Lane, London, NW7 4LE, England

      IIF 4
    • icon of address Flat 4 Prince Of Wales Road, London, NW5 3QB

      IIF 5
  • Kattan, James Adam
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 6
    • icon of address 5 Fleet Place, First Floor, London, EC4M 7RD, United Kingdom

      IIF 7
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 8
  • Kattan, James Adam
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 9
  • Kattan, James Adam
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Marsh Lane, London, NW7 4LE

      IIF 10
    • icon of address 79, Marsh Lane, Mill Hill, London, NW7 4LE, England

      IIF 11
  • Kattan, James Adam
    British hotel manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Marsh Lane, Mill Hill, London, NW7 4LE, England

      IIF 12
  • Kattan, James Adam
    British property investor/developer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Fleet Place, First Floor, London, EC4M 7RD, United Kingdom

      IIF 13
    • icon of address 79, Marsh Lane, London, NW7 4LE

      IIF 14
  • Williams, Robert David
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vilians Wyk Birds Hill Road, Oxshott, Leatherhead, Surrey, KT22 0NJ

      IIF 15 IIF 16
  • Williams, Robert David
    British property investor/developer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Birdshill Road, Oxshott, Leatherhead, KT22 0NJ, England

      IIF 17
  • Mr Robert David Williams
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Villans Wyk, Birds Hill Road, Oxshott, Leatherhead, Surrey, KT22 0NJ, United Kingdom

      IIF 18
  • Hawthorne, Katharine Lucy
    British

    Registered addresses and corresponding companies
    • icon of address 4 Glen Ebor Heights, Belfast, BT4 2RN

      IIF 19
  • Mr James Adam Kattan
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Fleet Place, First Floor, London, EC4M 7RD, United Kingdom

      IIF 20 IIF 21
    • icon of address 53a, Salusbury Road, Kilburn, London, NW6 6NJ, United Kingdom

      IIF 22 IIF 23
  • Gibson, Ryan Thomas David
    Scottish property investor/developer born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 24
  • Hawthorne, Katharine Lucy
    British director born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Glen Ebor Heights, Belfast, BT4 2RN

      IIF 25 IIF 26
    • icon of address 4, Westcott Street, Belfast, BT5 5BN, Northern Ireland

      IIF 27
  • Hawthorne, Katharine Lucy
    British property investor born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36, Castlereagh Street, Belfast, BT5 4NH, Northern Ireland

      IIF 28
    • icon of address 4 Glen Ebor Heights, Belfast, N Ireland, BT4 2RN

      IIF 29
  • Hawthorne, Katharine Lucy
    British property investor/developer born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36 Castlereagh Street, Belfast, BT5 4NH

      IIF 30
  • Hawthorne, Katharine Lucy
    British secretary born in June 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Glen Ebor Heights, Belfast, BT4 2RN

      IIF 31
  • Mr Ryan Thomas David Gibson
    Scottish born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 32
  • Mr Robert David Williams
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villans Wyk, Birds Hill Road, Oxshott, Leatherhead, Surrey, KT22 0NJ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 3
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-05-31
    Officer
    icon of calendar 2002-12-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Westcott Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,121,526 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2004-04-27 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 36 Castlereagh Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 5 Fleet Place, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 5 Fleet Place, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    679,329 GBP2024-03-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 3 - Director → ME
  • 11
    HOMEVIEW PROPERTIES LIMITED - 2022-06-06
    icon of address 5 Fleet Place, First Floor, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -4,110,580 GBP2024-12-31
    Officer
    icon of calendar 2005-06-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CROWNBOW INVESTMENTS LLP - 2024-06-21
    icon of address 5 Fleet Place, First Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,058,592 GBP2025-03-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 6 - LLP Designated Member → ME
  • 14
    icon of address Little Mead, Hollingdon, Leighton Buzzard, Buckinghamshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    788,923 GBP2024-09-30
    Officer
    icon of calendar 1996-06-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    RETHMEN TRADING LIMITED - 2000-06-27
    icon of address Ernst & Young, Bedford House 16 Bedford Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 14 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address 36 Castlereagh Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2006-09-07 ~ dissolved
    IIF 19 - Secretary → ME
  • 19
    icon of address 36 Castlereagh Street, Belfast
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 26 - Director → ME
Ceased 6
  • 1
    CIITECH LTD - 2023-07-03
    icon of address 5th Floor Grove House, 248 Marylebone Road, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,081,613 GBP2021-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2022-02-15
    IIF 9 - Director → ME
  • 2
    icon of address 5 Fleet Place, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    185 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ 2022-03-03
    IIF 10 - Director → ME
  • 3
    icon of address 36 Castlereagh Street, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2007-03-16 ~ 2015-01-12
    IIF 30 - Director → ME
  • 4
    icon of address 4 Westcott Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-07 ~ 2015-01-12
    IIF 25 - Director → ME
  • 5
    HOMEVIEW PROPERTIES LIMITED - 2022-06-06
    icon of address 5 Fleet Place, First Floor, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -4,110,580 GBP2024-12-31
    Officer
    icon of calendar 2005-04-29 ~ 2024-11-18
    IIF 4 - Secretary → ME
  • 6
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    312,748 GBP2024-10-31
    Officer
    icon of calendar 2003-10-01 ~ 2007-11-15
    IIF 5 - 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.