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

Brumwell, James Edward

    Related profiles found in government register
  • Brumwell, James Edward
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sudbrook Cottage, Sudbrook Lane, Richmond, Surrey, TW10 7AT, United Kingdom

      IIF 1
    • icon of address First Floor Annex, Locke King House, 2 Balfour Road, Weybridge, Surrey, KT13 9HD, England

      IIF 2
  • Brumwell, James Edward
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clive Road, Esher, Surrey, KT10 8PS, England

      IIF 3
    • icon of address 1st, Floor, 9 Cheam Road, Ewell Village, Surrey, KT17 1SP, England

      IIF 4
    • icon of address 27, 27 Monument Green, Kt13 8qw, Weybridge, Surrey, KT13 8QW, England

      IIF 5
    • icon of address Flat 2, The Wharf, Whittets Ait, Jessamy Road, Weybridge, Surrey, KT13 8LH, United Kingdom

      IIF 6
  • Brumwell, James Edward
    British solicitor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Monument Green, Weybridge, Surrey, KT13 8QW, England

      IIF 7
  • Brumwell, James Edward
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sudbrook Cottage, Sudbrook Lane, Richmond, Surrey, TW10 7AT, England

      IIF 8
  • Brumwell, James Edward
    British solicitor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Clive Road, Esher, Surrey, KT10 8PS, England

      IIF 9
    • icon of address 1, Clive Road, Esher, Surrey, KT10 8PS, United Kingdom

      IIF 10
  • Brumwell, James
    British solicitor born in January 1969

    Registered addresses and corresponding companies
    • icon of address Flat 2 124 Southgate Road, London, N1 3HY

      IIF 11
    • icon of address 29 New Road, Ham, Richmond, Surrey, TW10 7HZ

      IIF 12
  • Mr James Brumwell
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clive Road, Esher, Surrey, KT10 8PS, England

      IIF 13
  • Mr James Edward Brumwell
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Wharf, Jessamy Road, Weybridge, Surrey, KT13 8LH, England

      IIF 14
    • icon of address 27, Monument Green, Weybridge, Surrey, KT13 8QW, England

      IIF 15
    • icon of address Flat 2 Brackenhurst, St. Georges Avenue, Weybridge, Surrey, KT13 0BS, England

      IIF 16
    • icon of address Silverstream, Hamm Court, Weybridge, KT13 8YB, United Kingdom

      IIF 17
  • Brumwell, James Edward

    Registered addresses and corresponding companies
    • icon of address Sudbrook Cottage, Sudbrook Lane, Richmond, Surrey, TW10 7AT, United Kingdom

      IIF 18 IIF 19
    • icon of address Locke King House, 2 Balfour Road, Weybridge, Surrey, KT13 9HD, England

      IIF 20
  • Brumwell, James

    Registered addresses and corresponding companies
  • Mr. James Brumwell
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Clive Road, Esher, Surrey, KT10 8PS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Silverstream, Hamm Court, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address Unit 12 Trident Court, Oakcroft Road, Chessington, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ANUCHIS LTD - 2018-09-25
    FORMULA WOMEN LTD - 2015-03-23
    MAYFAIR ENERGY VENTURES LIMITED - 2014-09-08
    icon of address Locke King House, 2 Balfour Road, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2010-02-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-02-11 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -236,885 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Silverstream, Hamm Court, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 15 Hall Close, Harpole, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 167-169 Great Portland Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,914 GBP2023-07-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor, 9 Cheam Road, Ewell Village, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Silverstream, Hamm Court, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    icon of address 20-22 Wedlock Road, London, England
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 8 - LLP Member → ME
Ceased 8
  • 1
    CHILDREN OF THE ANDES - 2015-09-16
    icon of address Richbell House, 5 Richbell Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    367,454 GBP2024-12-31
    Officer
    icon of calendar 1999-03-12 ~ 2002-04-17
    IIF 12 - Director → ME
  • 2
    icon of address Flat 1 124 Southgate Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1998-04-17 ~ 2000-09-19
    IIF 11 - Director → ME
  • 3
    icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -236,885 GBP2023-02-28
    Officer
    icon of calendar 2018-06-18 ~ 2023-07-24
    IIF 2 - Director → ME
  • 4
    icon of address 15 Hall Close, Harpole, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2020-11-30
    IIF 10 - Director → ME
  • 5
    icon of address 182 Southchurch Boulevard, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-01-06 ~ 2018-04-23
    IIF 9 - Director → ME
  • 6
    icon of address 20-22 Wedlock Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    156,384 GBP2020-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2014-01-28
    IIF 1 - Director → ME
    icon of calendar 2010-09-02 ~ 2014-01-28
    IIF 19 - Secretary → ME
  • 7
    icon of address Cleve, Church Street, Blagdon, North Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2014-01-28
    IIF 18 - Secretary → ME
  • 8
    PRIME LONDON DEVELOPMENTS LIMITED - 2020-11-13
    icon of address Locke King House, 2 Balfour Road, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,715 GBP2023-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2023-07-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2021-01-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.