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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Elwyn James

    Related profiles found in government register
  • Mr Christopher Elwyn James
    British born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Parklands View, Sketty, Swansea, SA2 8LX, Wales

      IIF 1 IIF 2
    • 508, Fifth Floor Business Centre, Ils2 Building, Swansea University, Swansea, SA2 8PP, United Kingdom

      IIF 3
  • Mr Chris Elwyn James
    British born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Parklands View, Sketty, Swansea, SA2 8LX, Wales

      IIF 4
  • James, Christopher Elwyn
    British born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Station Road, Port Talbot, West Glamorgan, SA13 1JB

      IIF 5
    • 12, Parklands View, Sketty, Swansea, SA2 8LX, Wales

      IIF 6 IIF 7 IIF 8
  • James, Christopher Elwyn
    British company director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Room 508, Institute Of Life Sciences 2, Swansea University, Singleton Campus, Swansea, Swansea, SA2 8PP, Wales

      IIF 9
  • James, Christopher Elwyn
    British consultant born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Parklands View, Sketty, Swansea, West Glamorgan, SA2 8LX

      IIF 10
  • James, Christopher Elwyn
    British director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Parklands View, Sketty, Swansea, West Glamorgan, SA2 8LX

      IIF 11
  • James, Christopher Elwyn
    British management consultant born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Institute Of Life Sciences, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 12
    • Room 508 Institute Of Life Sciences 2, Swansea University, Singleton Park, Swansea, SA2 8PP, Wales

      IIF 13
  • James, Christopher Elwyn
    British director born in October 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Parklands View, Sketty, Swansea, SA2 8LX, United Kingdom

      IIF 14
  • Mr Christopher James
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Dawley Brook Road, Kingswinford, DY6 7BD, United Kingdom

      IIF 15
  • Mr Christopher James
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • The House, Kelston Park, Kelston, Bath, Somerset, BA1 9AE

      IIF 16
    • The House Kelston Park, Kelston, Bath, Somerset, BA1 9AE, England

      IIF 17 IIF 18
  • Christopher James
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 19
  • Mr Christopher James Eagle
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Farnham Close, Crawley, RH11 9RA, United Kingdom

      IIF 20
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 21
  • Mr Christopher James White
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kingfisher Drive, Cheltenham, GL51 0WN, England

      IIF 22
  • Eagle, Christopher James
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 23
  • Eagle, Christopher James
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Farnham Close, Crawley, RH11 9RA, United Kingdom

      IIF 24
  • Mr Chris James
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Barnside Cottage - Barn Office, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 25
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, CW8 2TG, England

      IIF 26
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 27 IIF 28 IIF 29
  • White, Christopher James
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kingfisher Drive, Cheltenham, GL51 0WN, England

      IIF 30
  • James, Christopher Elwyn
    British

    Registered addresses and corresponding companies
    • 12, Parklands View, Sketty, Swansea, SA2 8LX, Wales

      IIF 31
    • 12 Parklands View, Sketty, Swansea, West Glamorgan, SA2 8LX

      IIF 32
  • James, Christopher Elwyn
    British management consultant

    Registered addresses and corresponding companies
    • 12 Parklands View, Sketty, Swansea, West Glamorgan, SA2 8LX

      IIF 33
  • Mr Christopher James
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cheshire Street, Market Drayton, Shropshire, TF9 1PD

      IIF 34
  • Mr Christopher Stephen James
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Endeavour Drive, Middlesbrough, North Yorkshire, TS7 9NN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 38
  • James, Christopher Darren
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39
  • James, Christopher
    British company director born in February 1960

    Registered addresses and corresponding companies
    • 3 Chartwell Close, New Eltham, London, SE9 3UQ

      IIF 40
  • James, Christopher
    British managing director born in February 1960

    Registered addresses and corresponding companies
    • 3 Chartwell Close, New Eltham, London, SE9 3UQ

      IIF 41
  • James, Christopher
    British publisher born in August 1974

    Registered addresses and corresponding companies
    • 5 Primrose House, Chalk Farm, London, NW3 3HH

      IIF 42
  • James, Christopher
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Dawley Brook Road, Kingswinford, DY6 7BD, United Kingdom

      IIF 43
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 44
  • Ms Chrissy Grace White
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lindsay Road, Bristol, City Of Bristol, BS7 9NP, England

      IIF 45
  • James, Christopher
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49, Green Avenue, Ealing, London, NW13 9RW, England

      IIF 46
    • 49, Green Avenue, London, W13 9RW, England

      IIF 47
  • James, Christopher
    British business development manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49, Green Avenue, London, W13 9RW, England

      IIF 48
  • James, Christopher
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • The House, Kelston Park, Kelston, Bath, Bath & North East Somerset, BA1 9AE, United Kingdom

      IIF 49
    • The House Kelston Park, Kelston, Bath, Somerset, BA1 9AE, England

      IIF 50
  • James, Christopher
    British editor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • The House Kelston Park, Kelston, Bath, Somerset, BA1 9AE, England

      IIF 51
  • James, Christopher
    British media consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49, Green Avenue, London, W13 9RW, United Kingdom

      IIF 52
  • James, Christopher Elwyn

    Registered addresses and corresponding companies
    • Room 508 Institute Of Life Sciences 2, Swansea University, Singleton Park, Swansea, SA2 8PP, Wales

      IIF 53
  • White, Chrissy Grace
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lindsay Road, Bristol, City Of Bristol, BS7 9NP, England

      IIF 54
  • James, Christopher Michael
    British humberside police born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Grangeside Avenue, Hull, East Yorkshire, HU6 8LR

      IIF 55
    • 76, Grangeside Avenue, Hull, East Yorkshire, HU6 8LR, United Kingdom

      IIF 56
  • James, Chris
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Barnside Cottage - Barn Office, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 57
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG

      IIF 58 IIF 59 IIF 60
  • James, Chris
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG

      IIF 61 IIF 62
  • James, Chris
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Gallowsclough Farm, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 63
  • James, Chris
    British engineer born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG

      IIF 64
  • James, Chris
    British salesman born in August 1974

    Registered addresses and corresponding companies
    • 3 Inglemire Lane, Hull, East Yorkshire, HU6 7TD

      IIF 65
  • James, Christopher Stephen
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Endeavour Drive, Middlesbrough, North Yorkshire, TS7 9NN, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 69
  • Christopher, James
    Canadian president and chief executive officer born in May 1961

    Resident in Canada

    Registered addresses and corresponding companies
    • 4th Floor, 510 Front Street West, Toronto, Ontario, M5V 3HR, Canada

      IIF 70
  • James, Christopher
    British plasterer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roden Fishery, Dobsons Bridge, Whixall, Whitchurch, Shropshire, SY13 2QL, United Kingdom

      IIF 71
  • James, Chris
    British engineer

    Registered addresses and corresponding companies
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG

      IIF 72
  • Mr Christopher James
    United Kingdom born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309 Richmond Road, Flat 2, East Twickenham, Middlesex, TW1 2NP, United Kingdom

      IIF 73
    • Flat 2, 309 Richmond Road, East Twickenham, Middlesex, TW1 2NP, United Kingdom

      IIF 74
  • James, Christopher

    Registered addresses and corresponding companies
  • James, Chris

    Registered addresses and corresponding companies
    • Barnside Cottage - Barn Office, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 88
    • Gallowsclough Farm, Gallowsclough Lane, Oakmere, Northwich, Cheshire, CW8 2TG, England

      IIF 89 IIF 90
  • James, Chris
    United Kingdom founder - chris james yoga born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 309 Richmond Road, East Twickenham, Middlesex, TW1 2NP, United Kingdom

      IIF 91
  • James, Chris
    United Kingdom md born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 309 Richmond Road, East Twickenham, TW1 2NP, United Kingdom

      IIF 92
child relation
Offspring entities and appointments 53
  • 1
    AFRICAN DEVELOPMENT CENTRE LTD
    08780954
    Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2013-11-19 ~ now
    IIF 57 - Director → ME
    2022-04-26 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AFRICAN DEVELOPMENT CORPORATION LIMITED
    07553092
    Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 63 - Director → ME
    2012-11-15 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRING COMMERCE LIMITED
    11938161
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    2019-04-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    BYDESIGN SECURE SYSTEMS LTD
    16323969
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    C JAMES PLASTERING LIMITED
    08151841
    7 Cheshire Street, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    CALONNAU LIMITED
    09803097
    Institute Of Life Sciences, Singleton Park, Swansea, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-10-01 ~ 2016-08-24
    IIF 12 - Director → ME
  • 7
    CARDIAC HEALTH DIAGNOSTICS LIMITED
    09917579
    3 Old Bell Chambers, Bank Street, Chepstow, Wales
    Active Corporate (8 parents)
    Officer
    2015-12-15 ~ 2023-06-27
    IIF 13 - Director → ME
    2021-12-15 ~ 2023-06-27
    IIF 53 - Secretary → ME
  • 8
    CARDIONYX LTD
    16908194
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    CHOOSE2REUSE CIC
    09901589
    Accountancy Solutions, 16 Station Road, Port Talbot, West Glamorgan
    Active Corporate (9 parents)
    Officer
    2017-09-11 ~ now
    IIF 5 - Director → ME
  • 10
    CHRIS JAMES CLEANSE LTD
    07423928
    Westmead House, Westmead, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 11
    CHRIS JAMES CONSULTANTS LIMITED
    06743614
    Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2008-11-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    CHRIS JAMES MIND BODY LIMITED
    10458262
    309 Richmond Road Flat 2, East Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    CHRIS JAMES SERVICES LTD
    10478543
    Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 14
    CHUBB SERVICES UK LIMITED - now
    ACE INA SERVICES U.K. LIMITED - 2017-05-03
    CIGNA SERVICES U.K. LIMITED
    - 1999-09-24 01509033
    EIGHTYFARE LIMITED - 1980-12-31
    40 Leadenhall Street, London, United Kingdom
    Active Corporate (40 parents, 2 offsprings)
    Officer
    1995-07-05 ~ 1998-05-29
    IIF 40 - Director → ME
  • 15
    CIGNA LIFE INSURANCE COMPANY OF EUROPE S.A.-N.V.
    FC015987 FC032098
    Plantin En Moretuslei 309, Antwerp, Belgium 2140, Belgium
    Active Corporate (20 parents)
    Officer
    1997-06-02 ~ 2000-05-31
    IIF 41 - Director → ME
  • 16
    CIOTEK EVENTS AND PR LIMITED
    06719457
    98 Sterry Road, Gowerton, Swansea
    Dissolved Corporate (4 parents)
    Officer
    2008-10-09 ~ dissolved
    IIF 14 - Director → ME
  • 17
    CIOTEK LIMITED
    04691691
    12 Parklands View, Sketty, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    2003-03-10 ~ now
    IIF 6 - Director → ME
    2003-03-10 ~ 2003-07-30
    IIF 33 - Secretary → ME
    2016-06-12 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    2017-01-20 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 18
    CLEMDALE LIMITED
    01423124
    25 Kilfield Road, Swansea
    Dissolved Corporate (7 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 19
    CONTAINERISED PROCESS PLANT LIMITED
    03511631
    Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    1998-11-09 ~ now
    IIF 60 - Director → ME
    1998-11-09 ~ 1999-07-21
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 20
    COTTINGHAM LAWN TENNIS CLUB LIMITED(THE)
    00494294
    20 Fairview Close, Beverley, England
    Active Corporate (47 parents)
    Officer
    2010-04-09 ~ 2010-07-20
    IIF 56 - Director → ME
    2004-05-24 ~ 2008-09-08
    IIF 55 - Director → ME
    1992-11-16 ~ 2000-04-17
    IIF 65 - Director → ME
  • 21
    CUDETA LIMITED
    10573998
    12 Parklands View, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2017-01-20 ~ now
    IIF 7 - Director → ME
    2017-01-20 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 22
    CULT DIGITAL LTD - now
    BLUPRINT DIGITAL LTD
    - 2025-03-11 12143977
    GETCLEAN LTD - 2023-01-18
    Buckle Barton, Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ 2025-02-25
    IIF 39 - Director → ME
  • 23
    DENGINES LIMITED
    15565162
    Unit 7 Dawley Brook Road, Kingswinford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 24
    DERWEN FAWR PROPERTIES LIMITED
    05056119
    12 Parklands View, Sketty, Swansea, Wales
    Active Corporate (6 parents)
    Officer
    2004-02-25 ~ now
    IIF 8 - Director → ME
    2004-02-25 ~ 2025-11-27
    IIF 31 - Secretary → ME
  • 25
    ELMAR INVESTMENTS LIMITED
    00771528
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    (before 1991-10-14) ~ 2012-12-12
    IIF 10 - Director → ME
    (before 1991-10-14) ~ dissolved
    IIF 32 - Secretary → ME
  • 26
    ENDEAVOUR ELECTRIC LTD
    12735648
    3 Endeavour Drive, Middlesbrough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 27
    FANTASY FOOTBALL SCOUT LIMITED
    07096709
    49 Green Avenue, London, England
    Active Corporate (5 parents)
    Officer
    2011-06-25 ~ 2022-04-28
    IIF 52 - Director → ME
    2022-06-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-02-28 ~ 2022-04-28
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    FANTASY MEDIA LTD
    11591071
    The House Kelston Park, Kelston, Bath, Somerset, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-06-21 ~ dissolved
    IIF 50 - Director → ME
    2018-09-26 ~ 2022-04-28
    IIF 51 - Director → ME
    Person with significant control
    2018-09-26 ~ 2022-04-28
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 29
    FIREFLYFRIENDS LTD
    NI626626
    19c Ballinderry Road, Lisburn
    Active Corporate (11 parents)
    Officer
    2025-08-01 ~ now
    IIF 77 - Secretary → ME
  • 30
    HELPING HAND ENVIRONMENTAL LIMITED
    11109445
    Unit 9 Bromyard Road Trading Estate, Ledbury, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-08-01 ~ now
    IIF 81 - Secretary → ME
  • 31
    JAMES ELECTRIC SERVICES LTD
    15658688 14056765
    3 Endeavour Drive, Middlesbrough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 32
    JAMES ELECTRICAL SERVICES LTD
    14056765 15658688
    3 Endeavour Drive, Middlesbrough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 33
    JAMES LECKEY DESIGN LIMITED
    NI023037
    19 Ballinderry Road, Lisburn, County Antrim
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2025-08-01 ~ now
    IIF 78 - Secretary → ME
  • 34
    JAMES PEMBROKE HOLDINGS LIMITED - now
    JAMES PEMBROKE PUBLISHING LIMITED
    - 2012-09-06 04259777 08152573
    3 Kingsmead Terrace, Bath
    Active Corporate (7 parents, 1 offspring)
    Officer
    2001-09-01 ~ 2005-08-01
    IIF 42 - Director → ME
  • 35
    LG3 TRAINING LTD
    11843280
    26 Farnham Close, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-02-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 36
    LOMAX MOBILITY LIMITED
    - now SC172767
    R & B LOMAX LIMITED - 1999-07-06
    LOMAX THOMSON LIMITED - 1998-03-09
    DARESEEK LIMITED - 1997-10-16
    58 C/o Brodies Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (21 parents)
    Officer
    2025-08-01 ~ now
    IIF 76 - Secretary → ME
  • 37
    NGGL EUROPE LIMITED
    05371897
    Nggl Europe Ltd, Gallowsclough Farm Gallowsclough Lane, Oakmere, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-02-22 ~ 2008-12-31
    IIF 64 - Director → ME
    2012-11-15 ~ 2013-03-21
    IIF 90 - Secretary → ME
  • 38
    PHROPINES CONTRACTING LIMITED
    - now 03816920
    PHROPINES LTD
    - 2002-08-29 03816920
    Gallows Clough Farm, Oakmere, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    1999-07-30 ~ dissolved
    IIF 61 - Director → ME
  • 39
    PHROPINES HOLDINGS LTD
    03817938
    Barnside Cottage - Barn Office Gallowsclough Lane, Oakmere, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Officer
    1999-08-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 40
    PHROPINES MANUFACTURING LTD
    03816922
    Cg & Co, 17 St Anns Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1999-07-30 ~ dissolved
    IIF 62 - Director → ME
  • 41
    RGK WHEELCHAIRS LIMITED
    - now 04685517
    RJK WHEELCHAIRS LIMITED - 2003-03-17
    Sunrise Medical, Thorns Road, Brierley Hill, West Midlands, England
    Active Corporate (9 parents)
    Officer
    2025-09-01 ~ now
    IIF 79 - Secretary → ME
  • 42
    SCOUTFT LTD
    13532329
    Ne2
    Dissolved Corporate (3 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 48 - Director → ME
  • 43
    SPARKLING ARMADA LIMITED
    03187196
    36 Mayals Avenue, Swansea
    Dissolved Corporate (10 parents)
    Officer
    2000-05-10 ~ 2003-03-31
    IIF 11 - Director → ME
  • 44
    SPECTRONICA LTD
    14983945
    1 Lindsay Road, Bristol, City Of Bristol, England
    Active Corporate (1 parent)
    Officer
    2023-07-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 45
    STEEL MEDIA LIMITED
    - now 04352070
    POCKET POWER MEDIA LIMITED
    - 2006-03-15 04352070
    HOT PUDDING PRODUCTIONS LIMITED
    - 2005-09-08 04352070
    Northgate House, Upper Borough Walls, Bath, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2005-06-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-03
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    STEEL MEDIA VENTURES LIMITED
    08090238
    Steel Media Ltd, The House Kelston Park, Kelston, Bath, Bath & North East Somerset
    Dissolved Corporate (5 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 49 - Director → ME
  • 47
    SUNRISE MEDICAL (CHINA) NO 1 LIMITED
    - now 07609572
    IMCO (52011) LIMITED - 2011-08-02
    Sunrise Medical, Thorns Road, Brierley Hill, West Midlands
    Active Corporate (12 parents)
    Officer
    2025-08-01 ~ now
    IIF 85 - Secretary → ME
  • 48
    SUNRISE MEDICAL (UK) NO.1 LIMITED
    09744396
    C/o Sunrise Medical, Thorns Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2025-08-01 ~ now
    IIF 75 - Secretary → ME
  • 49
    SUNRISE MEDICAL HOLDINGS LIMITED
    - now 04651691
    PINCO 1871 LIMITED - 2003-04-24
    Sunrise Medical, Thorns Road, Brierley Hill, West Midlands
    Active Corporate (15 parents, 6 offsprings)
    Officer
    2025-08-01 ~ now
    IIF 84 - Secretary → ME
  • 50
    SUNRISE MEDICAL LIMITED
    - now 03570204 03512875... (more)
    PINCO 1069 LIMITED - 1998-06-23
    Sunrise Medical, Thorns Road, Brierley Hill, West Midlands
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2025-08-01 ~ now
    IIF 83 - Secretary → ME
  • 51
    THE HELPING HAND COMPANY (LEDBURY) LIMITED
    - now 02172956
    SKYFRAME LIMITED - 1987-12-10
    Unit 9, Bromyard Road Trading Estate, Ledbury, Herefordshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2025-08-01 ~ now
    IIF 80 - Secretary → ME
  • 52
    VIDA GLOBAL LIMITED
    NI634867
    19c Ballinderry Road, Lisburn, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2025-08-01 ~ dissolved
    IIF 82 - Secretary → ME
  • 53
    VYRE LIMITED
    - now 04536106
    OFFSTUMP LIMITED - 2005-11-17
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (20 parents)
    Officer
    2012-12-05 ~ 2014-04-08
    IIF 70 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.