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

Brathwaite, James Everett

    Related profiles found in government register
  • Brathwaite, James Everett
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 1
    • The Oriel, Sydenham Road, Guildford, Surrey, GU1 3SR

      IIF 2
    • Church Farm House, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 3
    • 10-10a, Arthur Street Metrikus, London, EC4R 9AY, England

      IIF 4
    • Freedom Works, The Mill Building, 31 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 5
  • Brathwaite, James Everett
    British chairman born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Brathwaite, James Everett
    British chairman & company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 13
  • Brathwaite, James Everett
    British chairman and co director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 14
  • Brathwaite, James Everett
    British chairman and director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, House Rectory Lane, Angmering, West Sussex, BN16 4JU, England

      IIF 15
  • Brathwaite, James Everett
    British chairman seeda born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 16
    • 14 St Marys Walk, Hailsham, East Sussex, BN27 1AF, England

      IIF 17 IIF 18 IIF 19
  • Brathwaite, James Everett
    British chdirectorairman and director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, House, Rectory Lane, Angmering, West Sussex, BN16 4JU, England

      IIF 20
  • Brathwaite, James Everett
    British chief executive born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 21 IIF 22
  • Brathwaite, James Everett
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 23 IIF 24 IIF 25
    • 1.5 Peregrine House, Ford Lane, Ford, Arundel, West Sussex, BN18 0DF, England

      IIF 30
    • Church Farm House, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, United Kingdom

      IIF 31
  • Brathwaite, James Everett
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 32 IIF 33
    • Office 1.5, Peregrine House, Ford Lane, Arundel, West Sussex, BN18 0DF, United Kingdom

      IIF 34
    • Worth Corner Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL

      IIF 35
    • Church Farm House, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 36 IIF 37 IIF 38
    • Church Farm House, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, England

      IIF 39
    • Church Farm, House Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, United Kingdom

      IIF 40
    • 2nd Floor Berkeley Square House, Berkeley Square, London, London, W1J 6BD

      IIF 41
  • Brathwaite, James Everett
    British investor born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 42
  • Brathwaite, James Everett
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 43
  • Brathwaite, James
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 44
  • Brathwaite, James
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, BN16 4JU, United Kingdom

      IIF 45
  • Brathwaite, James
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Grange Road, Ealing, London, W5 5BX, United Kingdom

      IIF 46
  • Brathwaite, James
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 47
  • Mr James Brathwaite
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 48
  • Mr James Everett Brathwaite
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 49
    • Church Farm House, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, United Kingdom

      IIF 50
  • Mr James Brathwaite
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, BN16 4JU, United Kingdom

      IIF 51
  • Mr James Brathwaite
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Grange Road, Ealing, London, W5 5BX, United Kingdom

      IIF 52
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 53
  • Mr James Everett Brathwaite
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    Church Farm House, Rectory Lane, Angmering, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2018-01-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    11 Old Steine, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2003-10-17 ~ dissolved
    IIF 13 - Director → ME
  • 3
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,291 GBP2024-03-31
    Officer
    2021-10-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    OFFSITE MANUFACTURE LIMITED - 2008-02-11
    Satago Cottage, 360a Brighton Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-01-25 ~ dissolved
    IIF 42 - Director → ME
  • 5
    Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-12-21 ~ dissolved
    IIF 38 - Director → ME
  • 6
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 40 - Director → ME
  • 7
    112 Broadwater Street West, Broadwater, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 15 - Director → ME
  • 8
    Freedom Works The Mill Building, 31 Chatsworth Road, Worthing, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -5,918,833 GBP2024-09-30
    Officer
    2013-01-31 ~ now
    IIF 5 - Director → ME
  • 9
    DRENL - B LIMITED - 2013-11-05
    Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-08-18 ~ dissolved
    IIF 37 - Director → ME
  • 10
    55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    2005-01-05 ~ dissolved
    IIF 26 - Director → ME
  • 11
    MILES MORE MILES LIMITED - 2013-11-19
    DRENL - A LIMITED - 2013-11-05
    C Brathwaite, 1.5 Peregrine House Ford Lane, Ford, Arundel, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2013-10-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    Saxons, New Road, Ridgewood, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 39 - Director → ME
  • 13
    Church Farm House, Rectory Lane, Angmering, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-27 ~ dissolved
    IIF 20 - Director → ME
  • 14
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,688,336 GBP2024-09-30
    Officer
    2007-01-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Units 1 & 2 Field View, Baynards Green, Bicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    946,846 GBP2024-03-31
    Officer
    2018-01-30 ~ now
    IIF 46 - Director → ME
  • 16
    SEPIA ENERGY LIMITED - 2024-01-24
    Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-01-04 ~ now
    IIF 3 - Director → ME
  • 17
    Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    Three Tuns House, Borough High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,347 GBP2025-04-30
    Officer
    2020-07-31 ~ 2021-02-27
    IIF 4 - Director → ME
  • 2
    AMPLICON ELECTRONICS LIMITED - 1989-05-18
    Unit 11 Centenary Industrial Estate, Hollingdean Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    556,885 GBP2022-07-01 ~ 2023-06-30
    Officer
    1997-10-01 ~ 1999-04-01
    IIF 33 - Director → ME
  • 3
    11 Old Steine, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,919 GBP2024-09-30
    Officer
    2003-10-01 ~ 2012-08-30
    IIF 14 - Director → ME
  • 4
    Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2014-09-22 ~ 2022-12-22
    IIF 34 - Director → ME
  • 5
    Freedom Works The Mill Building, 31 Chatsworth Road, Worthing, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -5,918,833 GBP2024-09-30
    Person with significant control
    2016-07-16 ~ 2018-11-29
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DANET LIMITED - 2013-05-16
    X-TENSION LIMITED - 2001-01-31
    X-TENSION (PROJECTS) LIMITED - 1998-10-21
    Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    1996-08-29 ~ 1998-06-30
    IIF 32 - Director → ME
  • 7
    Saxons New Road, Ridgewood, Uckfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2002-01-18 ~ 2015-02-10
    IIF 35 - Director → ME
  • 8
    THE CENTRE FOR INTERNATIONAL BRIEFING - 2001-01-04
    OVERSEA SERVICE - 1993-05-13
    42 Waverley Lane, Farnham, Surrey
    Active Corporate (8 parents)
    Officer
    2004-11-17 ~ 2013-10-25
    IIF 24 - Director → ME
  • 9
    73 Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    1997-04-29 ~ 2002-03-12
    IIF 9 - Director → ME
  • 10
    12 Harvest Close, Beeston, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,406 GBP2024-09-30
    Officer
    2020-03-12 ~ 2022-03-03
    IIF 12 - Director → ME
  • 11
    LEO LEARNING LIMITED - 2020-01-22
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    WAVESONG LIMITED - 1989-09-11
    3 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    ~ 1997-02-28
    IIF 43 - Director → ME
  • 12
    EPIC GROUP LIMITED - 2020-01-08
    EPIC GROUP PLC - 2013-10-16
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    SOLEDOME PLC - 1996-05-10
    3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    1996-04-18 ~ 1997-02-28
    IIF 25 - Director → ME
  • 13
    124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-02-16 ~ 2007-05-04
    IIF 28 - Director → ME
  • 14
    124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-02-16 ~ 2009-10-01
    IIF 29 - Director → ME
  • 15
    LIFE THREE BROADCASTING LIMITED - 2005-09-21
    124 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-02-16 ~ 2007-05-04
    IIF 23 - Director → ME
  • 16
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-08-02 ~ 2013-09-06
    IIF 41 - Director → ME
  • 17
    The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -423,929 GBP2024-09-30
    Officer
    2008-06-01 ~ 2015-09-01
    IIF 18 - Director → ME
  • 18
    Units 1 & 2 Field View, Baynards Green, Bicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    946,846 GBP2024-03-31
    Person with significant control
    2018-01-30 ~ 2022-05-23
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Maidstone Studios, New Cut Road, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Officer
    2005-10-11 ~ 2009-01-30
    IIF 16 - Director → ME
  • 20
    SYNERMED ENVIRONMENTAL & ANALYTICAL LIMITED - 2003-05-21
    ANGLOBONUS LIMITED - 2000-09-15
    7 Regis Place, Bergen Way, King's Lynn
    Active Corporate (4 parents)
    Equity (Company account)
    2,875,000 GBP2024-11-30
    Officer
    2000-09-20 ~ 2008-07-08
    IIF 27 - Director → ME
  • 21
    Hanover House, 118 Queens Road, Brighton
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,670 GBP2020-09-30
    Officer
    2008-10-29 ~ 2016-07-12
    IIF 10 - Director → ME
  • 22
    The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    364,223 GBP2024-09-30
    Officer
    2001-11-09 ~ 2015-10-01
    IIF 19 - Director → ME
  • 23
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    SUSSEX TEC LIMITED - 1995-03-27
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1993-04-19 ~ 2002-12-12
    IIF 21 - Director → ME
  • 24
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2001-07-23 ~ 2003-01-21
    IIF 22 - Director → ME
  • 25
    Tc Group The Courtyard, Shoreham Road, Upper Beeding, West Sussex
    Active Corporate (12 parents, 1 offspring)
    Officer
    2006-03-21 ~ 2010-09-02
    IIF 8 - Director → ME
  • 26
    MEDIA SOUND HOLDINGS LIMITED - 2020-05-21
    The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    629,581 GBP2024-09-30
    Officer
    2008-06-01 ~ 2015-09-01
    IIF 17 - Director → ME
  • 27
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    2003-04-23 ~ 2004-08-31
    IIF 7 - Director → ME
  • 28
    THAMES POLYTECHNIC(THE) - 1992-06-25
    Old Royal Naval College, Park Row, Greenwich, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2003-03-01 ~ 2011-08-31
    IIF 6 - Director → ME
  • 29
    WIRED SUSSEX - 1998-09-28
    THE WIRED COUNTY - 1998-01-09
    4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (11 parents)
    Equity (Company account)
    135,979 GBP2021-03-31
    Officer
    1996-08-21 ~ 2002-12-12
    IIF 1 - Director → ME
  • 30
    118 Anne Boleyn Close, Eastchurch, Sheerness, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,347 GBP2022-12-31
    Officer
    2010-10-26 ~ 2014-04-08
    IIF 2 - Director → ME
  • 31
    POLLBOOST LIMITED - 1999-06-30
    X L ENTERTAINMENT LIMITED - 1997-11-06
    40a Burlington Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    1997-04-29 ~ 2002-07-08
    IIF 11 - Director → ME
  • 32
    Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2014-10-27 ~ 2022-12-18
    IIF 36 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.