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, Paul

    Related profiles found in government register
  • James, Paul
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2NL, United Kingdom

      IIF 1 IIF 2
  • James, Paul
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Charlotte Way, Peterborough, PE3 9ER, England

      IIF 3
  • James, Paul
    British company director born in February 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 7 Prospect Rd., Hythe, Kent, CT21 5NS

      IIF 4
  • James, Paul
    British director born in February 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Bourdette Haute, 47470 Beauville, Lot Et Garonne, France

      IIF 5 IIF 6
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 7
  • James, Paul
    British insurance consultancy born in February 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Bourdette Haute, 47470 Beauville, Lot Et Garonne, France

      IIF 8
  • James, Paul
    British insurance consultant born in February 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 9
  • James, Paul Anthony
    British builder born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middleton Mews, Littleover, Derby, DE23 3AN, England

      IIF 10
  • James, Paul Anthony
    British commercial director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middleton Mews, Littleover, Derby, DE23 3AN, England

      IIF 11
  • James, Paul Anthony
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middleton Mews, Littleover, Derby, DE23 3AN, England

      IIF 12
  • Jame, Paul Anthony
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middleton Mews, Littleover, Derby, DE23 3AN, England

      IIF 13
  • James, Paul
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • James, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 13 Mountsfield, Frome, BA11 5AR

      IIF 15
  • James, Paul
    British insurance consultancy

    Registered addresses and corresponding companies
    • icon of address La Bourdette Haute, 47470 Beauville, Lot Et Garonne, France

      IIF 16
  • James, Paul
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nurngate, Beech Way, Bream, Lydney, Gloucestershire, GL15 6NB, England

      IIF 17
  • James, Paul
    British building contractor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 18
  • James, Paul
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Campbell Drive, Peterborough, PE4 7ZJ, England

      IIF 19
  • James, Paul
    British scaffolder born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mountsfield, Frome, Somerset, BA11 5AR

      IIF 20
  • Mr Paul James
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Charlotte Way, Peterborough, PE3 9ER, England

      IIF 21
  • James, Paul
    British local government officer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pound Cottages, Lower Green, Inkpen, Berkshire, RG17 9DN

      IIF 22
  • Mr Paul Anthony Jame
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middleton Mews, Littleover, Derby, DE23 3AN, England

      IIF 23
  • Mr Paul Anthony James
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middleton Mews, Littleover, Derby, DE23 3AN, England

      IIF 24 IIF 25
  • James, Paul

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 26
  • Mr Paul James
    British born in February 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Bourdette Haute, Beauville, Lot Et Garonne, 47470, France

      IIF 27
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Paul James
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Paul James
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Campbell Drive, Peterborough, PE4 7ZJ, England

      IIF 32
    • icon of address 88, Hillside Avenue, Midsomer Norton, Radstock, BA3 2NA, United Kingdom

      IIF 33
  • Mr Paul Anthony James
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Middleton Mews, Littleover, Derby, DE23 3AN, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 11 Campbell Drive, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    W.G. GARRARD & CO. LIMITED - 1981-12-31
    icon of address 7 Prospect Rd., Hythe, Kent
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    42,472 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 4 - Director → ME
  • 3
    KILNDOWN INVESTMENTS LIMITED - 2002-08-07
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,446 GBP2015-10-31
    Officer
    icon of calendar 2001-08-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 3 Middleton Mews, Littleover, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Middleton Mews, Littleover, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,205 GBP2024-06-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    SENNET PROFESSIONAL RISKS LIMITED - 2010-06-18
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2025-02-28
    Officer
    icon of calendar 2006-02-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address 28 Clifford Avenue, Walton Cardiff, Tewkesbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    416 GBP2016-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 5 Charlotte Way, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Middleton Mews, Littleover, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Middleton Mews, Littleover, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-16 ~ now
    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
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,007 GBP2024-10-31
    Officer
    icon of calendar 1997-04-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,537 GBP2024-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-02-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    JENG SCAFFOLDING LIMITED - 2010-01-26
    icon of address 13 Mountsfield, Frome, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 20 - Director → ME
Ceased 6
  • 1
    icon of address 2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    862,491 GBP2018-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2016-07-31
    IIF 2 - Director → ME
  • 2
    icon of address 2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -102,411 GBP2020-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2016-07-31
    IIF 1 - Director → ME
  • 3
    icon of address Luke Daniels, 31 Southcote Lane, Reading
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    8,579 GBP2024-03-31
    Officer
    icon of calendar 2006-02-22 ~ 2012-10-10
    IIF 22 - Director → ME
  • 4
    SENNET PROFESSIONAL RISKS LIMITED - 2010-06-18
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2025-02-28
    Officer
    icon of calendar 2006-02-22 ~ 2007-07-23
    IIF 16 - Secretary → ME
  • 5
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    139,406 GBP2016-10-31
    Officer
    icon of calendar 1995-01-28 ~ 2005-09-30
    IIF 6 - Director → ME
  • 6
    JENG SCAFFOLDING LIMITED - 2010-01-26
    icon of address 13 Mountsfield, Frome, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2010-08-27
    IIF 15 - Secretary → 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.