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 Robert James

    Related profiles found in government register
  • Mr Robert James
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moat, Moat Street, Gestingthorpe, Essex, CO9 3AT, United Kingdom

      IIF 1
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 2
  • Mr Robert James
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS

      IIF 3
  • Mr. Robert James
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 4
  • Mr James Robert Daniel
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, Callywith Gate Ind Est, Bodmin, Cornwall, PL31 2RQ, United Kingdom

      IIF 5 IIF 6
    • icon of address Trebursye Farm, Trebursye, Launceston, PL15 7ES, United Kingdom

      IIF 7
    • icon of address First Floor, Regency Arcade, Wadebridge, PL27 7DH, United Kingdom

      IIF 8
  • James, Robert
    English company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 9
  • James, Robert
    English director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 10 IIF 11
  • Mr Robert Daniel James
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 12
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS

      IIF 13
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 14 IIF 15
  • Daniel, James Robert
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, Callywith Gate Ind Est, Bodmin, Cornwall, PL31 2RQ, United Kingdom

      IIF 16
  • Daniel, James Robert
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, Callywith Gate Ind Est, Bodmin, Cornwall, PL31 2RQ, United Kingdom

      IIF 17 IIF 18
  • James, Robert Daniel
    British business executive born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 19
  • James, Robert Daniel
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, 3 Cannon Drive, London, E14 4AS, England

      IIF 20
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS

      IIF 21
  • James, Robert
    British businessman born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 22
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 23
  • James, Robert
    British chairman born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Cannon Workshops, Cannon Drive, London, E14 4AS

      IIF 24
  • James, Robert
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paddocks Five Oaks Lane, Chigwell, Essex, IG7 4QP

      IIF 25
    • icon of address The Moat, Moat Street, Gestingthorpe, Essex, CO9 3AT, United Kingdom

      IIF 26
  • James, Robert
    British manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paddocks Five Oaks Lane, Chigwell, Essex, IG7 4QP

      IIF 27
  • James, Robert
    British company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Cannon Workshops, Cannon Drive, Canary Wharf, London, E14 4AS

      IIF 28
  • Daniel, James Robert
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, Callywith Gate Ind Est, Bodmin, Cornwall, PL31 2RQ, United Kingdom

      IIF 29
  • James, Robert
    British manager

    Registered addresses and corresponding companies
    • icon of address The Paddocks Five Oaks Lane, Chigwell, Essex, IG7 4QP

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    THE GRASS FED COMPANY LTD - 2020-06-20
    icon of address Global House, Callywith Gate Ind Est, Bodmin, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,274 GBP2024-12-31
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Global House, Callywith Gate Ind Est, Bodmin, Cornwall, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,759 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 128 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,313 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    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
  • 5
    icon of address Global House, Callywith Gate Ind Est, Bodmin, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    271,285 GBP2024-12-31
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Global House, Callywith Gate Ind Est, Bodmin, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    346,053 GBP2024-12-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Budds Lane, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 128 Cannon Workshops Cannon Drive, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LANCER PRODUCTS LIMITED - 2025-04-24
    AUTOMOTIVE WEBSALES LIMITED - 2011-10-03
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    137,788 GBP2024-08-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    K2 ENGLAND LTD - 2020-02-17
    LANCER (WALSALL) LIMITED - 2016-12-28
    GLOBAL ELECTRICS (UK) LIMITED - 2009-05-29
    GLOBAL ELECTRICS UK LIMITED - 2004-03-16
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,640 GBP2024-05-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    AUTOPARTSDEALER LIMITED - 2024-12-20
    CLOUDWORKERS AP D LIMITED - 2025-01-07
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2024-06-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-01
    IIF 4 - Has significant influence or control OE
  • 2
    FOXHAWK LIMITED - 1994-07-15
    icon of address Riverside House, 1/5 Como Street, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-11 ~ 2003-07-18
    IIF 27 - Director → ME
    icon of calendar 1997-07-11 ~ 2003-07-18
    IIF 30 - Secretary → ME
  • 3
    THE GRASS FED COMPANY LTD - 2020-06-20
    icon of address Global House, Callywith Gate Ind Est, Bodmin, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,274 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-20 ~ 2022-04-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Global House, Callywith Gate Ind Est, Bodmin, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    271,285 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-14 ~ 2020-04-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    LANCER PRODUCTS LIMITED - 2025-04-24
    AUTOMOTIVE WEBSALES LIMITED - 2011-10-03
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    137,788 GBP2024-08-31
    Officer
    icon of calendar 2008-01-21 ~ 2013-04-01
    IIF 23 - Director → ME
  • 6
    K2 ENGLAND LTD - 2020-02-17
    LANCER (WALSALL) LIMITED - 2016-12-28
    GLOBAL ELECTRICS (UK) LIMITED - 2009-05-29
    GLOBAL ELECTRICS UK LIMITED - 2004-03-16
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2001-10-16 ~ 2013-04-01
    IIF 25 - Director → ME
  • 7
    icon of address 128 Cannon Workshops Cannon Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,640 GBP2024-05-31
    Officer
    icon of calendar 2015-05-18 ~ 2015-05-18
    IIF 11 - Director → ME
  • 8
    LANCER ELECTRONICS LIMITED - 2017-09-29
    GLINFO LTD - 2016-02-27
    icon of address 128 Cannon Workshops Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ 2016-12-25
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.