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 Henry Abrahart

    Related profiles found in government register
  • Mr James Henry Abrahart
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Henry Abrahart
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB, England

      IIF 25
  • Mr James Henry Abrahart
    British born in April 1959

    Resident in United States

    Registered addresses and corresponding companies
  • Abrahart, James Henry
    British business person born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rtm Co, Berkeley Tower, 48 Westferry Circus, London, E14 8RP, United Kingdom

      IIF 38
  • Abrahart, James Henry
    British ceo born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Techcentral House, 1 Harold Close, Harlow, CM19 5TH, United Kingdom

      IIF 39
  • Abrahart, James Henry
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Abrahart, James Henry
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB, England

      IIF 52 IIF 53
    • icon of address 93, Vantage Point, Kingswinford, West Midlands, DY6 7FR, England

      IIF 54
    • icon of address Apartment 31 Belgrave Court, 36 Westferry Circus, London, E14 8RJ, England

      IIF 55
  • Abrahart, James Henry
    British company director born in April 1959

    Registered addresses and corresponding companies
    • icon of address Derrynasser Nine Ashes Road, Stondon Massey, Brentwood, Essex, CM15 0ET

      IIF 56 IIF 57
  • Abrahart, James Henry
    British company director born in April 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB, England

      IIF 58
  • Abrahart, James Henry
    British director born in April 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 410, Old Homestead, Duluth, Ga, 300097, United States

      IIF 59
    • icon of address Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB, England

      IIF 60 IIF 61 IIF 62
    • icon of address 9, Barclay Road, London, SW6 1EJ, England

      IIF 63
  • Abrahart, James Henry
    British none born in April 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Universal House, 294-304 St James's Road, London, SE1 5JX, United Kingdom

      IIF 64
  • Abrahart, James Henry
    British director

    Registered addresses and corresponding companies
    • icon of address 410 Old Homestead Trail, Duluth, Georgia 30097, Usa

      IIF 65
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    ALTODIGITAL NETWORKS LIMITED - 2007-12-17
    DWSCO 2298 LIMITED - 2002-08-21
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    ALTODIGITAL NETWORKS LIMITED - 2018-09-28
    PIMCO (B1) LIMITED - 2007-12-17
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    ALTODIGITAL MIDLANDS LIMITED - 2002-04-11
    EUROFAX BUSINESS SYSTEMS LIMITED - 2000-04-05
    EUROFAX COMMUNICATIONS LIMITED - 1990-06-06
    C.W.A. LIMITED - 1986-09-11
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2004-12-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rtm Co Berkeley Tower, 48 Westferry Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    DIGITAL COPIER SOLUTIONS LIMITED - 2001-07-11
    icon of address 1580 Parkway Solent Business Parrk, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    REPROGRAPHIC DIGITAL SYSTEMS LIMITED - 2001-08-09
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Apartment 31 Belgrave Court, 36 Westferry Circus, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    PRIMUS EDUCATION SPORT AND TECHNOLOGY LIMITED - 2020-01-20
    icon of address Techcentral House, 1 Harold Close, Harlow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Universal House, 294-304 St James's Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 64 - Director → ME
  • 15
    GROUSEPARTY LIMITED - 2000-08-25
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    THE DOCUMENT BUREAU LIMITED - 2002-10-31
    BUSINESS EFFICIENCY (NORTH YORKSHIRE) LIMITED - 1996-09-02
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    BAYVET LIMITED - 1989-06-21
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,900 GBP2020-09-30
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    SUMMIT REPROGRAPHICS (NORTHAMPTONSHIRE) LIMITED - 2007-03-15
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2003-04-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 32 - Has significant influence or control OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    ALTODIGITAL NETWORKS LIMITED - 2007-12-17
    DWSCO 2298 LIMITED - 2002-08-21
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    ALTODIGITAL MANAGED SERVICES LTD - 2018-09-28
    icon of address Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-04 ~ 2020-03-12
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2020-03-12
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    ALTODIGITAL MIDLANDS LIMITED - 2002-04-11
    EUROFAX BUSINESS SYSTEMS LIMITED - 2000-04-05
    EUROFAX COMMUNICATIONS LIMITED - 1990-06-06
    C.W.A. LIMITED - 1986-09-11
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 1997-03-13 ~ 1998-06-29
    IIF 56 - Director → ME
    icon of calendar 2002-08-16 ~ 2004-12-20
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 34 - Has significant influence or control OE
    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
  • 8
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    REPROGRAPHIC DIGITAL SYSTEMS LIMITED - 2001-08-09
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-09-28
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    GROUSEPARTY LIMITED - 2000-08-25
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 37 - Has significant influence or control OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    THE DOCUMENT BUREAU LIMITED - 2002-10-31
    BUSINESS EFFICIENCY (NORTH YORKSHIRE) LIMITED - 1996-09-02
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-09-28
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    icon of address Sherland House, 108 Sherland Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,624 GBP2022-09-30
    Officer
    icon of calendar 2015-07-02 ~ 2015-07-21
    IIF 63 - Director → ME
    icon of calendar 2015-07-10 ~ 2023-01-17
    IIF 59 - Director → ME
  • 15
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    BAYVET LIMITED - 1989-06-21
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,900 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    SUMMIT REPROGRAPHICS (NORTHAMPTONSHIRE) LIMITED - 2007-03-15
    icon of address Wilkins Kennedy, 24 Park Road South, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 1997-03-13 ~ 1998-06-29
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.