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 Stephen Paul James

    Related profiles found in government register
  • Mr Stephen Paul James
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • James, Stephen Paul
    British ceo avenue trust group born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 3rd Floor, Roxby House, 20-22 Station Road, Sidcup, DA15 7EJ, England

      IIF 4
  • James, Stephen Paul
    British ceo of charity for disabled people born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 162 Greenvale Rd, Greenvale Road, London, SE9 1PQ, England

      IIF 5
  • James, Stephen Paul
    British ceo the avenues trust group born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA

      IIF 6
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA, Uk

      IIF 7
  • James, Stephen Paul
    British chief executive born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 162 Greenvale Road, Eltham, London, SE9 1PQ

      IIF 8 IIF 9 IIF 10
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA

      IIF 11
  • James, Stephen Paul
    British chief executive officer avenue born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 162 Greenvale Road, Eltham, London, SE9 1PQ

      IIF 12
  • James, Stephen Paul
    British group ceo born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 13
  • James, Stephen Paul
    British group chief executive born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA

      IIF 14
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England

      IIF 15 IIF 16
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA, United Kingdom

      IIF 17
    • River House, Maidstone Road, Sidcup, Kent, DA14 5TA, England

      IIF 18
  • James, Stephen Paul
    British none born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Greenvale Road, Eltham, London, SE9 1PQ, United Kingdom

      IIF 19
  • James, Stephen Paul
    British

    Registered addresses and corresponding companies
    • River House, 1 Maidstone Road, Sidcup, Kent, DA19 5TA

      IIF 20
  • James, Stephen Paul
    British chief executive

    Registered addresses and corresponding companies
    • 162 Greenvale Road, Eltham, London, SE9 1PQ

      IIF 21
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5TA

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    GREENWICH CARE CONSORTIUM LIMITED - 2003-10-14
    River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2001-01-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    INCLUSIVE COMMUNITY FUTURES - 2010-06-17
    9th Floor 25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 13 - director → ME
  • 3
    SOUTHWARK HOME CARE LIMITED - 2013-04-12
    ALTONWAY LIMITED - 2001-01-09
    River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-02-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    Avenues Trust Group, River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    OPTUA UK
    - now
    PIRAMID UK - 2005-04-26
    River House, Maidstone Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 18 - director → ME
  • 6
    Positive Solutions Kent Cic G7, Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Corporate (9 parents)
    Officer
    2021-01-29 ~ now
    IIF 19 - director → ME
  • 7
    Suite 4, 3rd Floor, Roxby House, 20-22 Station Road, Sidcup, England
    Dissolved corporate (5 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 4 - director → ME
  • 8
    Long Lane Junior Football Club, Dursley Road, London, England
    Corporate (7 parents)
    Officer
    2014-11-19 ~ now
    IIF 5 - director → ME
Ceased 8
  • 1
    GREENWICH CARE CONSORTIUM LIMITED - 2003-10-14
    River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2001-01-17 ~ 2015-11-02
    IIF 22 - secretary → ME
  • 2
    OPTUA (EAST ANGLIA) - 2013-03-26
    RETHINK DISABILITY - 2007-01-12
    River House, 1 Maidstone Road, Sidcup, Kent
    Corporate (8 parents)
    Officer
    2011-05-18 ~ 2019-10-09
    IIF 15 - director → ME
  • 3
    THE AVENUES TRUST COMMUNITY SUPPORT SERVICES - 2013-03-06
    THE AVENUES TRUST COMMUNITY SUPPORT SERVICES LIMITED - 2009-11-05
    River House, 1 Maidstone Road, Sidcup, Kent
    Corporate (9 parents)
    Officer
    2009-03-25 ~ 2019-10-15
    IIF 7 - director → ME
  • 4
    THE AVENUES TRUST SUPPORT SERVICES - 2013-03-06
    THE AVENUES TRUST - 2009-02-10
    THE AVENUES TRUST LIMITED - 2002-03-22
    River House, 1 Maidstone Road, Sidcup, Kent
    Corporate (9 parents)
    Officer
    2009-04-01 ~ 2019-10-10
    IIF 6 - director → ME
    2000-02-07 ~ 2006-04-18
    IIF 20 - secretary → ME
  • 5
    HOUSING AND SUPPORT ALLIANCE - 2016-08-02
    HOUSING OPTIONS - 2012-12-18
    134 C/o Anthony Collins Solicitors, Edmund Street, Birmingham, England
    Corporate (10 parents)
    Equity (Company account)
    205,921 GBP2024-03-31
    Officer
    2002-04-11 ~ 2011-11-09
    IIF 9 - director → ME
  • 6
    SOUTHWARK HOME CARE LIMITED - 2013-04-12
    ALTONWAY LIMITED - 2001-01-09
    River House, 1 Maidstone Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2000-12-29 ~ 2006-07-26
    IIF 10 - director → ME
  • 7
    THE AVENUES TRUST GROUP LIMITED - 2009-10-28
    THE AVENUES GROUP LIMITED - 2009-02-23
    KELSEY CARE LIMITED - 2009-02-23
    THE AVENUES TRUST LIMITED - 2000-02-07
    River House, 1 Maidstone Road, Sidcup, Kent
    Corporate (9 parents, 4 offsprings)
    Officer
    2013-04-01 ~ 2019-10-15
    IIF 14 - director → ME
    2001-01-17 ~ 2009-04-01
    IIF 8 - director → ME
    2001-01-17 ~ 2009-06-26
    IIF 21 - secretary → ME
  • 8
    THE CAMDEN SOCIETY FOR PEOPLE WITH LEARNING DISABILITIES - 2000-10-12
    134 Edmund Street, Birmingham, England
    Corporate (10 parents)
    Officer
    1995-02-17 ~ 2002-12-10
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.