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

James, Andrew

    Related profiles found in government register
  • James, Andrew
    British building contractor

    Registered addresses and corresponding companies
    • icon of address 39/43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

      IIF 1
  • James, Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 2
  • James, Andrew
    British businessman born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 3
  • James, Andrew
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, England

      IIF 4
  • James, Andrew
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallcroft Fishery And Holiday Park, Hallcroft Road, Retford, DN22 7RA, United Kingdom

      IIF 5
    • icon of address Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, England

      IIF 6 IIF 7
    • icon of address Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, United Kingdom

      IIF 8 IIF 9
    • icon of address Wayside, Maidstone Road, Sidcup, DA14 5AP, England

      IIF 10
  • James (snr), Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallcroft Fishery And Holiday Park, Hallcroft Road, Retford, Nottinghamshire, DN22 7RA, England

      IIF 11
  • James, Andrew
    British building contractor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39/43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

      IIF 12
  • James, Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallcroft Fishery And Holiday Park, Hallcroft Road, Retford, DN22 7RA, United Kingdom

      IIF 13
  • James, Andrew
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, England

      IIF 14
  • James, Andrew
    British company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Jayes Park Courtyard, Jayes Park, Ockley, Surrey, RH5 5RR, United Kingdom

      IIF 15
  • Mr Andrew James
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 16
    • icon of address 39/43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

      IIF 17
    • icon of address Hallcroft Fishery And Holiday Park, Hallcroft Road, Retford, Nottinghamshire, DN22 7RA, England

      IIF 18
  • Mr Andrew James
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 19
    • icon of address Hallcroft Fishery And Holiday Park, Hallcroft Road, Retford, DN22 7RA, United Kingdom

      IIF 20
    • icon of address Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, England

      IIF 21 IIF 22
    • icon of address Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, United Kingdom

      IIF 23 IIF 24
    • icon of address Wayside, Maidstone Road, Sidcup, DA14 5AP, England

      IIF 25
  • Mr Andrew James
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, England

      IIF 26
  • Mr Andrew James
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallcroft Fishery And Holiday Park, Hallcroft Road, Retford, DN22 7RA, United Kingdom

      IIF 27
  • Mr Andrew James
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plough Leisure, Plough Road, Minster On Sea, Sheerness, Kent, ME12 4JF, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Plough Leisure Plough Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address Wayside, Maidstone Road, Sidcup, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Plough Leisure Plough Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    419 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,147,746 GBP2025-03-31
    Officer
    icon of calendar 2002-03-22 ~ now
    IIF 12 - Director → ME
    icon of calendar 2002-03-22 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    CC LEISURE PARKS LTD - 2021-05-14
    icon of address Plough Leisure Plough Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,096,850 GBP2024-05-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address Hallcroft Fishery And Holiday Park, Hallcroft Road, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    363,470 GBP2024-08-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    A & L INVESTMENT HOLDINGS LIMITED - 2021-04-19
    icon of address Plough Leisure Plough Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -216,063 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    188,053 GBP2024-05-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Plough Leisure Plough Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -290,643 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    JAMES PARK & LEISURE HOMES LIMITED - 2021-04-19
    icon of address Plough Leisure Plough Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,577,114 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address Hallcroft Fishery And Holiday Park, Hallcroft Road, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,040 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 5 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SERVICE GOUDRON LIMITED - 2006-02-02
    COUNTY HIGHWAY SERVICES LIMITED - 2008-04-07
    COUNTY HIGHWAYS SERVICES LIMITED - 2005-10-21
    icon of address 1 Bromley Lane, Chislehurst, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    950,894 GBP2024-06-30
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 4 Russells, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,122 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-09-29
    IIF 15 - 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.