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 Vincent Ware

    Related profiles found in government register
  • Mr James Vincent Ware
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 1
    • icon of address Top Flat, 29 The Mall, Faversham, Kent, ME13 8JL, England

      IIF 2
    • icon of address Office 6, First Floor, Building 16, Liverpool Innovation Park, Liverpool, Merseyside, L79NJ, England

      IIF 3
    • icon of address The Big Padlock, Unit 3, Ellis Ashton Street, Liverpool, Merseyside, L36 6BJ, England

      IIF 4
    • icon of address Myersons (ca) Ltd, 32, Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 5
    • icon of address Windle Hall, Crank Road, St. Helens, Merseyside, WA11 7RG, England

      IIF 6
    • icon of address Windle Hall, Crank Road, St. Helens, WA11 7RG

      IIF 7
    • icon of address Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 8 IIF 9 IIF 10
    • icon of address Windle Hall, St. Helens, Merseyside, WA11 7RG, England

      IIF 11
    • icon of address Unit 35, Champion European Suites, Arrow Brooke Road, Upton, Wirral, CH49 0AB

      IIF 12
    • icon of address 18, Hough Green Road, Widnes, Cheshire, WA8 4PE, England

      IIF 13
  • Mr James Vincent Ware
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 14 IIF 15
  • Mr James Ware
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hough Green Road, Widnes, WA8 4PE, United Kingdom

      IIF 16
  • Ware, James Vincent
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Europa House, Conway Street, Birkenhead, Wirral, CH41 6RY, United Kingdom

      IIF 17
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 18
    • icon of address Top Flat, 29 The Mall, Faversham, Kent, ME13 8JL, England

      IIF 19
    • icon of address Myersons (ca) Ltd, 32, Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 20
    • icon of address Windle Hall, Crank Road, St Helens, Merseyside, WA11 7RG, United Kingdom

      IIF 21
    • icon of address Windle Hall, Windle Hall, Crank Road, St Helens, WA11 7RG, England

      IIF 22
    • icon of address Windle Hall, Crank Road, St. Helens, WA11 7RG

      IIF 23
    • icon of address Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 24 IIF 25 IIF 26
  • Ware, James Vincent
    British company company born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, First Floor, Building 16, Liverpool Innovation Park, Liverpool, Merseyside, L7 9NJ, England

      IIF 28
  • Ware, James Vincent
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myersons (ca) Ltd, 32, Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 29
    • icon of address Windle Hall, Crank Road, St. Helens, Merseyside, WA11 7RG, England

      IIF 30
    • icon of address Windle Hall, St. Helens, Merseyside, WA11 7RG, England

      IIF 31
    • icon of address 18 Hough Green Road Widnes, 18 Hough Green Road Widnes, Widnes, Cheshire, WA8 4PE, England

      IIF 32
    • icon of address 18, Hough Green Road, Widnes, Cheshire, WA8 4PE, England

      IIF 33 IIF 34 IIF 35
  • James Ware
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hough Green Road Widnes, 18 Hough Green Road Widnes, Widnes, Cheshire, WA8 4PE, England

      IIF 36
  • Mr James Vincent Ware
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71/73 Hoghton Street, Southport, Merseyside, PR9 0PR, England

      IIF 37
    • icon of address Windle Hall, Crank Road, Crank, St Helens, WA11 7RG, United Kingdom

      IIF 38
    • icon of address Windle Hall, Crank Road, St Helens, Merseyside, WA11 7RG, United Kingdom

      IIF 39 IIF 40
  • Mr James Ware
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 41
  • Ware, James Vincent
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 42
  • Ware, James Vincent
    English director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 43
  • Ware, James
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 44
  • Ware, James Vincent
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71/73 Hoghton Street, Southport, Merseyside, PR9 0PR, England

      IIF 45
    • icon of address Windle Hall, Crank Road, Crank, St Helens, WA11 7RG, United Kingdom

      IIF 46
    • icon of address Windle Hall, Crank Road, St Helens, Merseyside, WA11 7RG, United Kingdom

      IIF 47 IIF 48
    • icon of address Windlehall, Crank Road, St Helens, Merseyside, WA11 7RG, England

      IIF 49
  • Ware, James
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 50
  • Ware, James Vincent

    Registered addresses and corresponding companies
    • icon of address Windle Hall, Crank Road, St Helens, Merseyside, WA11 7RG, United Kingdom

      IIF 51
  • Ware, James

    Registered addresses and corresponding companies
    • icon of address Windle Hall, Crank Road, St Helens, Merseyside, WA11 7RG, United Kingdom

      IIF 52
    • icon of address Windle Hall, Crank Road, St. Helens, WA11 7RG, England

      IIF 53
    • icon of address 18, Hough Green Road, Widnes, Cheshire, WA8 4PE, England

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Myersons (ca) Ltd 32, Derby Street, Ormskirk, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,397 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Windle Hall, Crank Road, St Helens
    Active Corporate (3 parents)
    Equity (Company account)
    151,959 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-03-16 ~ now
    IIF 52 - Secretary → ME
  • 3
    icon of address 3rd Floor, Office 2 21a Hardshaw Street, St Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    icon of address Myersons (ca) Ltd 32, Derby Street, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Office 6, First Floor, Building 16, Liverpool Innovation Park, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Europa House, Conway Street, Birkenhead, Wirral, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,389,707 GBP2024-03-31
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Windle Hall, Crank Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2023-12-19 ~ dissolved
    IIF 53 - Secretary → ME
  • 8
    icon of address 71/73 Hoghton Street, Southport, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,329,367 GBP2024-03-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Windle Hall, Crank Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Windle Hall, Crank Road, St. Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Windle Hall, Crank Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address Windle Hall, Crank Road, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    -300 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Windle Hall, Crank Road, St Helens
    Active Corporate (3 parents)
    Equity (Company account)
    1,053,130 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Windle Hall, Crank Road, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Windle Hall, Crank Road, St. Helens, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Top Flat, 29 The Mall, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,578 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-05-11 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ 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
  • 17
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 18 Hough Green Road, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address Windle Hall, Crank Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 20
    icon of address Windle Hall, Crank Road, St Helens, Merseyside, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2,138,229 GBP2024-03-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 48 - Director → ME
    icon of calendar 2022-02-16 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 18 Hough Green Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,724 GBP2018-05-31
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Windle Hall, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 18 Hough Green Road Widnes, 18 Hough Green Road Widnes, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Windle Hall, Crank Road, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 25
    icon of address Windle Hall, Crank Road, St. Helens
    Active Corporate (1 parent)
    Equity (Company account)
    7,174 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    icon of address Windle Hall, Crank Road, St Helens, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -512 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Windlehall, Crank Road, St Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,286 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 49 - Director → ME
  • 28
    icon of address 18 Hough Green Road Widnes, 18 Hough Green Road Widnes, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 33 - Director → ME
Ceased 2
  • 1
    icon of address Windle Hall, Crank Road, St Helens
    Active Corporate (3 parents)
    Equity (Company account)
    151,959 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-16 ~ 2022-02-16
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Europa House, Conway Street, Birkenhead, Wirral, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,389,707 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-02 ~ 2022-02-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.