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

Mr James Purdy

    Related profiles found in government register
  • Mr James Purdy
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 1
    • icon of address Heathgate Farm Maldon Road, Tiptree, Colchester, Essex, CO5 0QA, United Kingdom

      IIF 2 IIF 3
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 4
  • Mr James Purdy
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathgate Farm Maldon Road, Tiptree, Colchester, Essex, CO5 0QA, United Kingdom

      IIF 5
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 6
    • icon of address Heathgate Farm, Maldon Road, Tiptree, Essex, CO5 0QA, United Kingdom

      IIF 7
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 8
  • Mr Steven James Purdy
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palmers Farm Cottage, Blind Lane, Layer Marney, Colchester, CO5 9XE, United Kingdom

      IIF 9
    • icon of address Palmers Farm Cottage, Blind Lane, Layer Marney, Colchester, Essex, CO5 9XE, United Kingdom

      IIF 10
    • icon of address Toad Hall, Loamy Hill Road, Tolleshunt Major, Maldon, Essex, CM9 0LS, United Kingdom

      IIF 11
  • Purdy, James
    British builder born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathgate Farm Maldon Road, Tiptree, Colchester, CO5 0QA

      IIF 12 IIF 13
  • Purdy, James
    British buyer/seller secondhand buildi born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathgate Farm Maldon Road, Tiptree, Colchester, CO5 0QA

      IIF 14
  • Purdy, James
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 15
  • Purdy, James
    British developer born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Newland Street, Witham, CM8 1AB, United Kingdom

      IIF 16
  • Purdy, James
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 17
    • icon of address Heathgate Farm, Maldon Road, Tiptree, Colchester, CO5 0QA, United Kingdom

      IIF 18
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 19
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 20
    • icon of address Texo House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 21
  • Purdy, James
    British proprietor born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathgate Farm Maldon Road, Tiptree, Colchester, CO5 0QA

      IIF 22
  • Purdy, James
    British builder

    Registered addresses and corresponding companies
    • icon of address Heathgate Farm Maldon Road, Tiptree, Colchester, CO5 0QA

      IIF 23 IIF 24
  • Purdy, Steven James
    British builders merchant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toad Hall, Loamy Hill Road, Tolleshunt Major, Maldon, Essex, CM9 0LS, United Kingdom

      IIF 25
  • Purdy, Steven James
    British building material supplier born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toad Hall, Loamy Hill Road, Tolleshunt Major, Maldon, Essex, CM9 0LS, United Kingdom

      IIF 26
  • Purdy, Steven James
    British construction industry director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arrow Building, Station Road, Maldon, Essex, CM9 4LQ, England

      IIF 27
  • Purdy, Steven James
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 47 Butt Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    6 GBP2017-04-30
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address J Purdy & Son, Tiptree Heath Garage, Maldon Road, Tiptree Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,217 GBP2024-12-31
    Officer
    icon of calendar 1999-11-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 1999-11-09 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    UNIQUE STONE & LANDSCAPING SUPPLIES LIMITED - 2008-05-15
    icon of address 47 Butt Road, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    6,244,661 GBP2024-12-31
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Texo House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 47 Butt Road, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -6,545 GBP2024-12-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    56,252 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Tiptree Heath Garage, Maldon Road, Tiptree
    Active Corporate (2 parents)
    Equity (Company account)
    3,406,920 GBP2024-12-31
    Officer
    icon of calendar 1995-11-28 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-12-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    266,765 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 47 Butt Road, Colchester, Esses
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,104 GBP2023-12-31
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Arrow Building, Station Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2020-11-05
    IIF 27 - Director → ME
  • 2
    icon of address 47 Butt Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-12 ~ 1999-09-01
    IIF 22 - Director → ME
  • 3
    icon of address Texo House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,138 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2025-08-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-08-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    UNIQUE STONE & LANDSCAPING SUPPLIES LIMITED - 2008-05-15
    icon of address 47 Butt Road, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    6,244,661 GBP2024-12-31
    Officer
    icon of calendar 2008-04-10 ~ 2008-04-20
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.