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, George Ayobami

    Related profiles found in government register
  • James, George Ayobami
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6b, Clock Tower Mews, Exeter Road, Newmarket, Suffolk, CB8 8LL, England

      IIF 1
  • James, George Ayobami
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Desborough Road, High Wycombe, HP11 2QA, United Kingdom

      IIF 2
    • icon of address 25 Princes Gate, High Wycombe, HP13 7AD, England

      IIF 3
    • icon of address Chancery Court Lincolns Inn Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 4
  • James, George Ayobami
    British entrepreneur born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery Court, Lincolns Inn, Lincoln Road, High Wycombe, HP12 3RE, United Kingdom

      IIF 5 IIF 6
  • Mr George Ayobami James
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Princes Gate, High Wycombe, HP13 7AD, England

      IIF 7
  • James, Ayobami George
    British business person born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154a, Desborough Road, High Wycombe, HP11 2QA, England

      IIF 8
  • James, Ayobami George
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Buckingham Street, Aylesbury, HP20 2NF, United Kingdom

      IIF 9
    • icon of address 154a Desborough Rd, Desborough Road, High Wycombe, HP11 2QA, England

      IIF 10
    • icon of address 154a, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QA, England

      IIF 11
    • icon of address 156, Desborough Road, High Wycombe, HP11 2QA, United Kingdom

      IIF 12
    • icon of address Unit R8, Eden Shopping Centre, Denmark Street, High Wycombe, HP11 2DB, England

      IIF 13
    • icon of address 9, Ye Corner, Watford, Hertfordshire, WD19 4BS, United Kingdom

      IIF 14
  • Ayobami George James
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Buckingham Street, Aylesbury, HP20 2NF, United Kingdom

      IIF 15
    • icon of address Unit R8, Eden Shopping Centre, Denmark Street, High Wycombe, HP11 2DB, England

      IIF 16
  • Mr Ayobami George James
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154a, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QA, England

      IIF 17
    • icon of address 156, Desborough Road, High Wycombe, HP11 2QA, United Kingdom

      IIF 18 IIF 19
    • icon of address 9, Ye Corner, Watford, Hertfordshire, WD19 4BS, United Kingdom

      IIF 20
  • James, George
    British entrepreneur born in November 1983

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 377, Micklefield Road, High Wycombe, HP137HY, United Kingdom

      IIF 21
  • James, Ayobami George
    British company director born in November 1983

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Chancery Court Business Centre, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 22
  • James, Ayobami George
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Cochrane House, Admirals Way, London, E14 9UD, England

      IIF 23
  • James, Ayobami George
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Desborough Road, High Wycombe, Bucks, HP11 2QA, United Kingdom

      IIF 24
  • Mr Ayobami George James
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154a, Desborough Road, High Wycombe, HP11 2QA, England

      IIF 25
    • icon of address 156, Desborough Road, High Wycombe, HP11 2QA, England

      IIF 26
    • icon of address 156, Desborough Road, High Wycombe, HP11 2QA, United Kingdom

      IIF 27
    • icon of address Suite 1 Cochrane House, Admirals Way, London, E14 9UD, England

      IIF 28
  • James, Ayobami George

    Registered addresses and corresponding companies
    • icon of address 154a, Desborough Road, High Wycombe, HP11 2QA, England

      IIF 29
    • icon of address 156, Desborough Road, High Wycombe, Bucks, HP11 2QA, United Kingdom

      IIF 30
  • James, George

    Registered addresses and corresponding companies
    • icon of address 156, Desborough Road, High Wycombe, HP11 2QA, United Kingdom

      IIF 31
    • icon of address 25 Princes Gate, High Wycombe, HP13 7AD, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 75 Buckingham Street, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25 Princes Gate, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-04-03 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -193,593 GBP2022-10-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-05-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address 377 Micklefield Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Chancery Court, Lincolns Inn, Lincoln Road, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 156 Desborough Road, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -352 GBP2021-10-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-07-27 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 156 Desborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-10-24 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Ye Corner, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chancery Court Lincolns Inn, Lincoln Road, High Wycombe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Chancery Court, Lincolns Inn, Lincoln Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Chancery Court Business Centre, Lincoln Road, Cressex Business Park, High Wycombe
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 154a Desborough Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit R8 Eden Shopping Centre, Denmark Street, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 156 Desborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-07 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 75 Buckingham Street, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ 2024-06-14
    IIF 9 - Director → ME
  • 2
    icon of address Suite 1 Cochrane House, Admirals Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ 2021-07-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-07-14
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 6b Clock Tower Mews, Exeter Road, Newmarket, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,948 GBP2024-08-31
    Officer
    icon of calendar 2014-11-05 ~ 2016-09-20
    IIF 1 - Director → ME
  • 4
    icon of address 152 Desborough Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,747 GBP2023-10-31
    Officer
    icon of calendar 2021-02-23 ~ 2022-02-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2022-02-09
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.