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 James Robert Cain

    Related profiles found in government register
  • Mr James Robert Cain
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, DA1 5BU, England

      IIF 1
  • Mr James Robert Sharpe
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Playfields Drive, Parkstone, Poole, Dorset, BH12 2EG, England

      IIF 2
  • Cain, James Robert
    British carpentry born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 42, The Coach House, St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU, United Kingdom

      IIF 3
  • Sharpe, James Robert
    British carpentry born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Playfields Drive, Parkstone, Poole, Dorset, BH12 2EG

      IIF 4
  • Mr Robert James
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 133, Treowen Road, Newbridge, Newport, NP11 3DQ, Wales

      IIF 5
  • Mr William James Robert Jefferies
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Garrett, Mill Lane, Little Baddow, Chelmsford, CM3 4SB, England

      IIF 6
  • Mr James Robert Campbell
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 12, Burry Road, St. Leonards-on-sea, TN37 6QX, United Kingdom

      IIF 8
  • James, Robert
    British carpentry born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 133, Treowen Road, Newbridge, Newport, NP11 3DQ, Wales

      IIF 9
  • Mr James Robert Campbell
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Lewys Robert James
    Welsh born in March 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 133 Treowen Road, Newbridge, Newbridge, NP11 3DQ, Wales

      IIF 11
    • icon of address 133, Treowen Road, Newbridge, Newport, NP11 3DQ, Wales

      IIF 12
  • Sharpe, James Robert
    British flight case design born in May 1974

    Registered addresses and corresponding companies
    • icon of address 54 Mallard Way, Aldermaston, Reading, Berkshire, RG7 4US

      IIF 13
  • Sharpe, James Robert
    British flight case design

    Registered addresses and corresponding companies
    • icon of address 54 Mallard Way, Aldermaston, Reading, Berkshire, RG7 4US

      IIF 14
  • James, Robert Raymond John
    British director

    Registered addresses and corresponding companies
    • icon of address 45 Treowen Road, Treowen, Newbridge, Gwent, NP11 3DN

      IIF 15
  • James, Robert Raymond John
    British director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 133 Treowen Road, Newbridge, Newbridge, NP11 3DQ, Wales

      IIF 16
  • Campbell, James Robert
    British carpenter born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Campbell, James Robert
    British carpentry born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Burry Road, St. Leonards-on-sea, TN37 6QX, United Kingdom

      IIF 18
  • James, Lewys Robert
    Welsh carpenter born in March 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 133, Treowen Road, Newbridge, Newport, NP11 3DQ, Wales

      IIF 19
  • James, Lewys Robert
    Welsh carpentry born in March 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 133 Treowen Road, 133 Treowen Road, Newbridge, Newport, Gwent, NP11 3DQ, United Kingdom

      IIF 20
  • James, Lewys Robert
    Welsh director born in March 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 133 Treowen Road, Newbridge, Newbridge, NP11 3DQ, Wales

      IIF 21
  • James, Robert Raymond John
    British director born in January 1963

    Registered addresses and corresponding companies
    • icon of address 45 Treowen Road, Treowen, Newbridge, Gwent, NP11 3DN

      IIF 22
  • Mr Robert Raymond John James
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 133 Treowen Road, Newbridge, Newbridge, NP11 3DQ, Wales

      IIF 23
  • Campbell, James Robert
    British retail born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr William James Robert Jefferies
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Garrett, Mill Lane, Little Baddow, Chelmsford, CM3 4SB, United Kingdom

      IIF 25
  • Jefferies, William James Robert
    British carpentry born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Garrett, Mill Lane, Little Baddow, Chelmsford, CM3 4SB, England

      IIF 26
    • icon of address High Garrett, Mill Lane, Little Baddow, Chelmsford, CM3 4SB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4385, 12867362 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,056 GBP2022-09-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address High Garrett Mill Lane, Little Baddow, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    JAMES DAVIES HOMES LIMITED - 2006-05-24
    icon of address 45 Treowen Road, Treowen Newbridge, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 133 Treowen Road, Newbridge, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    12,325 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,358 GBP2024-03-31
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 12 Burry Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    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
  • 8
    icon of address 21 Church Road, Parkstone, Poole, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,801 GBP2023-01-31
    Officer
    icon of calendar 2004-01-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 133 Treowen Road Newbridge, Newbridge, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 16 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 11 - Has significant influence or controlOE
  • 10
    icon of address 133 Treowen Road, Newbridge, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    25,576 GBP2025-03-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 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
  • 11
    icon of address High Garrett Mill Lane, Little Baddow, Chelmsford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,667 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Unit 1, Apple Pie Farm Aldworth Road, Compton, Newbury, Berkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    622,925 GBP2024-05-31
    Officer
    icon of calendar 1999-05-28 ~ 2004-05-15
    IIF 13 - Director → ME
    icon of calendar 1999-05-28 ~ 2004-01-04
    IIF 14 - Secretary → ME
  • 2
    JAMES DAVIES HOMES LIMITED - 2006-05-24
    icon of address 45 Treowen Road, Treowen Newbridge, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2005-01-24
    IIF 15 - Secretary → ME
  • 3
    icon of address 133 Treowen Road, Newbridge, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    12,325 GBP2024-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2016-09-03
    IIF 20 - 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.