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

Brennan, James Charles

    Related profiles found in government register
  • Brennan, James Charles
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Houndiscombe Road, Plymouth, PL4 6EX, England

      IIF 1
    • icon of address Boston House, Grove Technology Park, Wantage, Oxfordshire, OX12 9FF

      IIF 2
  • Brennan, James Charles
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, New Road, Bolter End, High Wycombe, HP14 3NA, England

      IIF 3
    • icon of address Mount Houlditch Farm, Toadpit Lane, West Hill, Ottery St. Mary, EX11 1LQ, England

      IIF 4
    • icon of address 41 Houndiscombe Road, Houndiscombe Road, Plymouth, PL4 6EX, England

      IIF 5
    • icon of address 41, Houndiscombe Road, Plymouth, PL4 6EX, England

      IIF 6
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 7
    • icon of address Boston House, Grove Business Park, Wantage, OX12 9FF, England

      IIF 8
    • icon of address Boston House, Grove Technology Park, Grove, Wantage, OX12 9FF, United Kingdom

      IIF 9
    • icon of address Boston House, Grove Technology Park, Grove, Wantage, Oxon, OX12 9FF, United Kingdom

      IIF 10
  • Brennan, James Charles
    British director born in February 1976

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 1, Lea Road, Sonning Common, Berkshire, RG4 9LH, England

      IIF 11
  • Brennan, James Charles
    British motor trade born in February 1976

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 1 Lea Road, Sonning Common, Reading, Berkshire, RG4 9LH

      IIF 12
  • Brennan, James Charles
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witheridge Hill, Highmoor, Henley-on-thames, RG9 5PF, England

      IIF 13
    • icon of address 38, New Road, Bolter End, High Wycombe, Buckinghamshire, HP14 3NA, England

      IIF 14
    • icon of address The Shop, Field Barn Farm, Beenham, Reading, RG7 5LT

      IIF 15
  • Brennan, James Charles
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Market Place Mews, Henley-on-thames, Oxfordshire, RG9 2AH, United Kingdom

      IIF 16
    • icon of address 1, Market Place Mews, Henley-on-thames, RG9 2AH

      IIF 17
    • icon of address Witheridge Hill, Highmoor, Henley-on-thames, RG9 5PF, United Kingdom

      IIF 18
    • icon of address 38, New Road, Bolter End, High Wycombe, HP14 3NA, England

      IIF 19
    • icon of address Grange, Cottage, Huntercombe, Huntercombe, Oxfordshire, RG9 5RY, United Kingdom

      IIF 20
  • Mr James Charles Brennan
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kelowna, Flower Street, Woodbury, Exeter, EX5 1LX, England

      IIF 21 IIF 22
    • icon of address Mount Houlditch Farm, Toadpit Lane, West Hill, Ottery St. Mary, EX11 1LQ, England

      IIF 23
    • icon of address 41 Houndiscombe Road, Houndiscombe Road, Plymouth, PL4 6EX, England

      IIF 24
    • icon of address 41, Houndiscombe Road, Plymouth, PL4 6EX, England

      IIF 25
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 26
    • icon of address Boston House, Grove Business Park, Wantage, OX12 9FF, England

      IIF 27
    • icon of address Boston House, Grove Technology Park, Grove, Wantage, OX12 9FF, United Kingdom

      IIF 28
    • icon of address Boston House, Grove Technology Park, Wantage, Oxfordshire, OX12 9FF

      IIF 29
    • icon of address Boston House, Grove Technology Park, Wantage, Oxon, OX12 9FF, United Kingdom

      IIF 30
  • Brennan, James Charles

    Registered addresses and corresponding companies
    • icon of address 1 Lea Road, Sonning Common, Reading, Berkshire, RG4 9LH

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    ACCOUNTING ACQUISITION PARTNERS LIMITED - 2020-11-15
    icon of address 41 Houndiscombe Road, Plymouth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 25 - Has significant influence or controlOE
  • 2
    BIG ACCOUNTING GROUP LTD - 2021-11-26
    FAIRMILE ACCOUNTING LTD - 2020-07-18
    GIG ACCOUNTING GROUP LTD - 2021-10-01
    icon of address Boston House, Grove Technology Park, Wantage, Oxfordshire
    Active Corporate (2 parents, 10 offsprings)
    Net Assets/Liabilities (Company account)
    992,424 GBP2024-03-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    EVENSTONE LIMITED - 2025-01-06
    BETTER BUSINESS DECISIONS LIMITED - 2015-05-05
    icon of address Boston House, Downsview Road, Wantage, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address Boston House Grove Technology Park, Grove, Wantage, Oxon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 10 - Director → ME
  • 5
    DELVE ACCOUNTING LTD - 2025-01-06
    icon of address Boston House, Grove Technology Park, Wantage, Oxon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    SQUARE ACCOUNTING GROUP LTD - 2020-07-01
    GIG ACCOUNTING GROUP LTD - 2020-07-18
    icon of address Boston House, Grove Business Park, Wantage, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,918 GBP2024-03-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address 38 New Road, Bolter End, High Wycombe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address 38 New Road, Bolter Ebd, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 9
    FAIRMILE ACCOUNTING LTD - 2013-12-16
    FAIRMILE ACCOUNTING SOLUTIONS LIMITED - 2013-05-09
    RAINBOW ACCOUNTING LIMITED - 2011-04-18
    icon of address 41 Houndiscombe Road Houndiscombe Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,980 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 38 New Road, Bolter End, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 11
    BOXED TO FIT LIMITED - 2011-06-20
    HENLEY ON THAMES CAR SALES LIMITED - 2011-11-15
    icon of address Mount Houlditch Farm Toadpit Lane, West Hill, Ottery St. Mary, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,022 GBP2024-12-31
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    HENLEY & MARLOW LIMITED - 2012-01-25
    WILD UK LIMITED - 2009-12-06
    icon of address 1 Market Place Mews, Henley-on-thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 41 Houndiscombe Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,918 GBP2023-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 1 - Director → ME
  • 14
    JB & SD INNS LIMITED - 2013-01-25
    icon of address 38 New Road, Bolter End, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 41 Houndiscombe Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 16
    icon of address 38 New Road, Bolter End, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 8 Wantage Road, Eddington, Hungerford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    BIG ACCOUNTING GROUP LTD - 2021-11-26
    FAIRMILE ACCOUNTING LTD - 2020-07-18
    GIG ACCOUNTING GROUP LTD - 2021-10-01
    icon of address Boston House, Grove Technology Park, Wantage, Oxfordshire
    Active Corporate (2 parents, 10 offsprings)
    Net Assets/Liabilities (Company account)
    992,424 GBP2024-03-31
    Officer
    icon of calendar 2013-12-19 ~ 2015-09-30
    IIF 3 - Director → ME
  • 2
    FAIRMILE ACCOUNTING LTD - 2013-12-16
    FAIRMILE ACCOUNTING SOLUTIONS LIMITED - 2013-05-09
    RAINBOW ACCOUNTING LIMITED - 2011-04-18
    icon of address 41 Houndiscombe Road Houndiscombe Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,980 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2011-04-30
    IIF 16 - Director → ME
  • 3
    BOXED TO FIT LIMITED - 2011-06-20
    HENLEY ON THAMES CAR SALES LIMITED - 2011-11-15
    icon of address Mount Houlditch Farm Toadpit Lane, West Hill, Ottery St. Mary, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,022 GBP2024-12-31
    Officer
    icon of calendar 2010-09-07 ~ 2011-08-31
    IIF 11 - Director → ME
  • 4
    THE RISING SUN PUBLIC HOUSE LTD - 2016-05-23
    icon of address 38 New Road, Bolter End, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,772 GBP2022-03-31
    Officer
    icon of calendar 2013-02-01 ~ 2015-02-11
    IIF 13 - Director → ME
  • 5
    icon of address Coxon House, Newtown Road, Henley-on-thames, Oxfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,242 GBP2024-12-31
    Officer
    icon of calendar 2007-03-27 ~ 2010-04-30
    IIF 12 - Director → ME
    icon of calendar 2007-03-27 ~ 2010-04-30
    IIF 31 - Secretary → ME
  • 6
    icon of address Speedgate Farm Speedgate, Fawkham, Longfield, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,074 GBP2018-10-31
    Officer
    icon of calendar 2013-02-21 ~ 2014-12-17
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.