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

Harlow, James Cameron

    Related profiles found in government register
  • Harlow, James Cameron
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

      IIF 1
    • icon of address Unit 11-12, Riverside Industrial Estate, Power Station Road, Rugeley, Staffordshire, WS15 2YR

      IIF 2
  • Harlow, James Cameron
    British engineer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address "jervis" Brocksford Hall, Brocksford, Ashbounre, Ashbounre, DE6 5PA, United Kingdom

      IIF 3
  • Harlow, James
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jervis, Brocksford Hall, Brocksford, Doveridge, Derbyshire, DE6 5PA, United Kingdom

      IIF 4 IIF 5
  • Mr James Harlow
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jervis, Brocksford Hall, Brocksford, Doveridge, Derbyshire, DE6 5PA, United Kingdom

      IIF 6
    • icon of address Jervis, Brocksford Hall, Doveridge, DE6 5PA, United Kingdom

      IIF 7
  • Harlow, James Cameron
    British operations director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 337 Stanton Road, Stapenhill, Burton On Trent, Staffordshire, DE15 9SQ

      IIF 8
  • Mr James Cameron Harlow
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address "jervis" Brocksford Hall, Brocksford, Ashbounre, Ashbounre, DE6 5PA, United Kingdom

      IIF 9
  • Harlow, James
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-2, Partimus Metal Ltd, Power Station Road, Trent Business Park, Rugeley, WS15 2WB, United Kingdom

      IIF 10
  • Harlow, James Cameron
    English company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-2, Trent Business Park, Power Station Road, Rugeley, Staffordshire, WS15 2WB, England

      IIF 11
  • Harlow, James Cameron
    English director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Towers Point, Wheelhouse Road, Rugeley, WS151UZ, England

      IIF 12
  • Mr James Cameron Harlow
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 13
    • icon of address Unit 11-12, Riverside Industrial Estate, Power Station Road, Rugeley, Staffordshire, WS15 2YR

      IIF 14
  • Harlow, James Cameron

    Registered addresses and corresponding companies
    • icon of address "jervis" Brocksford Hall, Brocksford, Ashbounre, Ashbounre, DE6 5PA, United Kingdom

      IIF 15
  • Harlow, James

    Registered addresses and corresponding companies
    • icon of address Jervis, Brocksford Hall, Brocksford, Doveridge, Derbyshire, DE6 5PA, United Kingdom

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Unit 11 Riverside Industrial Estate, Power Station Road, Rugeley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-05-03 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address Jervis Brocksford Hall, Brocksford, Doveridge, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-01-28 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Units 11 & 12 Riverside Industrial Estate Power Station Road, Rugeley, Staffs, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-07-26 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 14 The Chevin, Stretton, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ 2017-05-22
    IIF 10 - LLP Designated Member → ME
  • 2
    APIAM LIMITED - 2018-09-17
    icon of address Unit 11 Power Station Road, Rugeley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2018-10-31
    Officer
    icon of calendar 2015-10-14 ~ 2017-04-12
    IIF 12 - Director → ME
  • 3
    VISEOVIEW LIMITED - 2017-11-21
    icon of address Unit 11-12 Riverside Industrial Estate, Power Station Road, Rugeley, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    52,141 GBP2024-08-27
    Officer
    icon of calendar 2012-02-03 ~ 2018-01-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2017-04-10
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control OE
  • 4
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2017-04-12
    IIF 11 - Director → ME
  • 5
    LUMINAIRE CONSULTING LIMITED - 2004-02-25
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-15 ~ 2017-12-31
    IIF 1 - Director → ME
  • 6
    VACU-LUG TRACTION TYRES LIMITED - 2019-05-14
    VACULUG EUROPE LIMITED - 2020-04-08
    VACU-LUG LIMITED - 2020-04-08
    VACULUG TECHNOLOGIES LIMITED - 2020-04-08
    icon of address Gonerby Road, Gonerby Hill Foot, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,909,830 GBP2024-12-30
    Officer
    icon of calendar 2001-01-30 ~ 2001-10-18
    IIF 8 - Director → ME

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.