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

James, David Clifford

    Related profiles found in government register
  • James, David Clifford
    British

    Registered addresses and corresponding companies
    • icon of address C/o Cannons Accountants, Unit 1a, Park Farm Road, Folkestone, Kent, CT19 5EY, United Kingdom

      IIF 1
  • James, David Anthony
    British surveyor born in June 1975

    Registered addresses and corresponding companies
    • icon of address 28, Cherry Drive, Royston, Herts, SG8 7DL, England

      IIF 2
  • James, David
    British engineer born in May 1965

    Resident in Enland

    Registered addresses and corresponding companies
    • icon of address 1b, 1 Cologne Road, London, Battersea, SW1 2AH, United Kingdom

      IIF 3
  • James, David

    Registered addresses and corresponding companies
    • icon of address 7, Chelford Grove, Patchway, Bristol, BS34 6DD, England

      IIF 4
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • James, David
    British retired born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cherry Glebe, Mersham, Ashford, TN25 6NL, England

      IIF 6 IIF 7
  • James, David
    British strategic commn consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, The Park, Bradley Stoke, Bristol, BS32 0AP, United Kingdom

      IIF 8
  • James, David
    Canadian actuary born in November 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 2049 N Sheffield Ave Apt 3, Chicago, 60614, FOREIGN

      IIF 9
  • James, David
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cannons Accountants, Unit 1a, Park Farm Road, Folkestone, Kent, CT19 5EY, United Kingdom

      IIF 10
  • James, David
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cannons Accountants, Unit 1a, Park Farm Road, Folkestone, Kent, CT19 5EY, United Kingdom

      IIF 11
  • James, David
    British property investor manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 12
  • James, David
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • James, David
    British manager born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Anglesea Place, Clifton, Bristol, BS8 2UN

      IIF 14
  • James, David
    British retailer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo House, George Street, Nailsworth, Stroud, Gloucestershire, GL6 0AQ, England

      IIF 15
  • James, David
    British business coach, mentor, speaker and podiatrist born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Crescent, Bromsgrove, B60 2DF, United Kingdom

      IIF 16
  • James, David
    British chiropodist born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Crescent, Bromsgrove, B60 2DF, United Kingdom

      IIF 17
  • James, David
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Greyhound Lane, Norton, Stourbridge, DY8 3AD, United Kingdom

      IIF 18
  • James, David
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Crescent, Bromsgrove, B60 2DF, England

      IIF 19
  • James, David
    British driver born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Roseberry Gardens, Dartford, DA1 2NX, United Kingdom

      IIF 20
  • James, David
    British hgv driver born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Roseberry Gardens, Dartford, DA1 2NX, United Kingdom

      IIF 21
  • James, David
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • James, David
    British media agency born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • James, David Anthony
    British assessor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
  • James, David Anthony
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Chaucer Road, Royston, Hertfordshire, SG8 5AP, United Kingdom

      IIF 25
  • James, David Anthony
    British managing director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • James, David Anthony
    British surveyor born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, England

      IIF 27 IIF 28
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 29
  • Weatherley, James David
    British chiropodist born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Oaklands Avenue, Saltdean, East Sussex, BN2 8PA, England

      IIF 30
  • Mr David James
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cannons Accountants, Unit 1a, Park Farm Road, Folkestone, Kent, CT19 5EY, United Kingdom

      IIF 31
  • Mr David James
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr David James
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Churchfields, Bromsgrove, Worcestershire, B61 8DS, United Kingdom

      IIF 33
    • icon of address 12, The Crescent, Bromsgrove, B60 2DF, England

      IIF 34
    • icon of address 59, Greyhound Lane, Norton, Stourbridge, DY8 3AD, United Kingdom

      IIF 35
    • icon of address 59 Greyhound Lane, Stourbridge, West Midlands, DY8 3AD, United Kingdom

      IIF 36
  • Mr David James
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Mr James David Weatherley
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Oaklands Avenue, Saltdean, East Sussex, BN2 8PA, England

      IIF 38
  • Mr David James
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • David James
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • David James
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Mr David Anthony James
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • icon of address 25, Chaucer Road, Royston, Hertfordshire, SG8 5AP, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 187 South Coast Road, Peacehaven, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    7,148 GBP2024-03-31
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Golf Clubhouse, Sandyhurst Lane, Ashford, Kent
    Active Corporate (11 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    264,116 GBP2024-09-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Golf Clubhouse, Sandyhurst Lane, Ashford, Kent
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    91,087 GBP2024-09-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    743 GBP2024-06-30
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 25 Chaucer Road, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 The Crescent, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,719 GBP2018-08-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    POSITIVE POD LTD - 2022-03-17
    icon of address 11 Churchfields, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,575 GBP2024-04-30
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1b 1 Cologne Road, London, Battersea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 10 Roseberry Gardens, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -544 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 7 Chelford Grove, Patchway, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-03-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 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
  • 14
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Ordman House 31 Arden Close, Bradley Stoke, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 7 Churchfields, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,600 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 10 Roseberry Gardens, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ 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
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    867,653 GBP2025-05-31
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 2009-07-07 ~ now
    IIF 1 - Secretary → ME
  • 21
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address Unit 4 Third Avenue, Centrum One Hundred, Burton-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    944 GBP2020-12-31
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 17 - Director → ME
Ceased 5
  • 1
    icon of address Waterloo House George Street, Nailsworth, Stroud, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-07 ~ 2015-12-11
    IIF 15 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-04-02
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 282 Old Brompton Road, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-04 ~ 2012-07-26
    IIF 9 - Director → ME
  • 4
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2011-03-01
    IIF 27 - Director → ME
    icon of calendar 2009-02-18 ~ 2009-03-25
    IIF 2 - Director → ME
  • 5
    icon of address 4385, 07388565 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,067 GBP2019-11-30
    Officer
    icon of calendar 2010-09-27 ~ 2018-12-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more 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.