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 William Ford

    Related profiles found in government register
  • Mr James William Ford
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottingham, Derbyshire, NG16 4EW, England

      IIF 1
    • icon of address 23, Needham Street, Codnor, Ripley, DE5 9RR, England

      IIF 2
  • Ford, James William
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Joshua Business Park, 48a Cromford Rd, Langley Mill, Nottinghamshire, NG16 4EW, United Kingdom

      IIF 3
    • icon of address 14, Shirley Road, Ripley, DE5 3HB, England

      IIF 4
    • icon of address 23, Needham Street, Codnor, Ripley, DE5 9RR, England

      IIF 5
  • Ford, James William
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stratton House, 14 Shirley Road, Ripley, DE5 3HB, England

      IIF 6
    • icon of address Stratton House, 14 Shirley Road, Ripley, DE5 3HB, United Kingdom

      IIF 7
    • icon of address Stratton House, 14 Shirley Road, Ripley, Derbyshire, DE5 3HB, England

      IIF 8
  • Ford, James William
    born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stratton House, 14 Shirley Road, Ripley, DE5 3HB, England

      IIF 9
    • icon of address Stratton House, Shirley Road, Ripley, Derbyshire, DE5 3HB, England

      IIF 10
  • Ford, James William

    Registered addresses and corresponding companies
    • icon of address Unit 1, Joshua Business Park, 48a Cromford Rd, Langley Mill, Nottinghamshire, NG16 4EW, United Kingdom

      IIF 11
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Stratton House, 14 Shirley Road, Ripley, England
    Active Corporate (3 parents)
    Equity (Company account)
    421,140 GBP2023-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 6 - Director → ME
  • 2
    CLOUD SOFTWARE DEVELOPMENT LTD - 2022-02-24
    icon of address Stratton House, 14 Shirley Road, Ripley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,223 GBP2024-03-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 7 - Director → ME
  • 3
    EUROPEAN VEHICLE TRACKING LLP - 2014-06-16
    icon of address Stratton House, 14 Shirley Road, Ripley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    326,247 GBP2020-03-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 9 - LLP Designated Member → ME
  • 4
    icon of address 14 Shirley Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Stratton House, 14 Shirley Road, Ripley, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 23 Needham Street, Codnor, Ripley, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,056 GBP2024-03-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
Ceased 2
  • 1
    RAM HAULAGE LIMITED - 2017-08-25
    EUROPEAN VEHICLE TRACKING LTD - 2017-02-01
    EM RECYCLING LIMITED - 2025-05-14
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,817 GBP2024-01-31
    Officer
    icon of calendar 2014-11-24 ~ 2017-02-20
    IIF 3 - Director → ME
    icon of calendar 2014-11-24 ~ 2017-02-20
    IIF 11 - Secretary → ME
  • 2
    icon of address Millfield Cottage Tithby Road, Cropwell Butler, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ 2018-06-22
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-06-22
    IIF 1 - Has significant influence or control 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.