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

Stirling, James Edward

    Related profiles found in government register
  • Stirling, James Edward
    English born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wilton Road, London, N10 1LX, United Kingdom

      IIF 1
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 2
  • Stirling, James Edward
    English company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 3
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 4
  • Stirling, James Edward
    English director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wilton Road, London, N10 1LX, England

      IIF 5
    • icon of address 57, Wilton Road, London, N10 1LX, United Kingdom

      IIF 6
    • icon of address 57 Wilton Road, Muswell Hill, London, N10 1LX

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 9
    • icon of address Bankside 300, Peachman Way, Broadlands Business Park, Norwich, Norfolk, NR7 0LB, England

      IIF 10
    • icon of address 33, Thames Avenue, Haydon Wick, Swindon, SN25 3NR, United Kingdom

      IIF 11
    • icon of address Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, United Kingdom

      IIF 12
  • Stirling, James Edward
    English management consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wilton Road, London, N10 1LX, England

      IIF 13
  • Stirling, James Edward
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Wilton Road, Muswell Hill, London, N10 1LX, United Kingdom

      IIF 14
  • Mr James Edward Stirling
    English born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wilton Road, London, N10 1LX, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 17
  • Stirling, James Edward
    English

    Registered addresses and corresponding companies
    • icon of address 33, Thames Avenue, Haydon Wick, Swindon, SN25 3NR, United Kingdom

      IIF 18
  • Stirling, James Edward
    English company secretary

    Registered addresses and corresponding companies
    • icon of address 33, Thames Avenue, Haydon Wick, Swindon, SN25 3NR, United Kingdom

      IIF 19
  • Mr James Edward Stirling
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Wilton Road, London, N10 1LX, England

      IIF 20
    • icon of address 57, Wilton Road, London, N10 1LX, United Kingdom

      IIF 21
    • icon of address Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 57 Wilton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 5 - Director → ME
  • 2
    GROSVENOR CAPITAL LONDON LIMITED - 2015-08-18
    GROSVENOR HOMES LONDON LIMITED - 2015-09-22
    icon of address Lovewell Blake Llp, Bankside 300 Peachman Way, Broadland Business Park, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 61 Hutton Road, Shenfield, Brentwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 57 Wilton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    264 GBP2020-07-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address Saturn Centre Spring Road, Ettingshall, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Saturn Centre Spring Road, Ettingshall, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,198,587 GBP2017-02-28
    Officer
    icon of calendar 1999-07-14 ~ 2010-08-02
    IIF 4 - Director → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2024-10-25
    IIF 9 - Director → ME
    icon of calendar 1994-02-23 ~ 2012-10-06
    IIF 18 - Secretary → ME
  • 3
    RONNIE STIRLING LIMITED - 1994-12-09
    AMERICAN COLLECTIONS (EUROPE) LIMITED - 2007-10-31
    SPRINGOAK PROPERTIES LIMITED - 1993-02-05
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,150 GBP2024-09-30
    Officer
    icon of calendar 2007-11-28 ~ 2012-09-28
    IIF 11 - Director → ME
    icon of calendar 1994-05-06 ~ 2012-09-28
    IIF 19 - Secretary → ME
  • 4
    MAHOGANY DEVELOPMENTS LIMITED - 2011-07-19
    HADLEY PROPERTY DEVELOPMENTS LIMITED - 2011-03-22
    icon of address 843 Finchley Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2015-06-01
    IIF 14 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-05-12 ~ 2024-10-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ 2024-10-28
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    RURAL HQ LTD - 2017-05-05
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-08-14
    IIF 3 - Director → ME
  • 7
    Company number 04293530
    Non-active corporate
    Officer
    icon of calendar 2003-04-07 ~ 2004-12-01
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.