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

Dr James William Carrahar

    Related profiles found in government register
  • Dr James William Carrahar
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carrahar, James William, Dr
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carrahar, James William, Dr
    British accountant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Owners Business Centre, High Street, Newburn, Newcastle Upon Tyne, NE15 8LN, United Kingdom

      IIF 35
    • 6, Roxburgh Close, Seaton Delaval, Whitley Bay, NE25 0FG, England

      IIF 36
  • Carrahar, James William, Dr
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carrahar, James William, Dr
    British finance director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 46
  • Carrahar, James William
    British accountant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Roxburgh Close, Seaton Delaval, Whitley Bay, NE25 0FG, England

      IIF 47
  • Carrahar, James William
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Roxburgh Close, Seaton Delaval, Whitley Bay, NE25 0FG, England

      IIF 48
  • Carrahar, James William
    British

    Registered addresses and corresponding companies
  • Carrahar, James William
    British director

    Registered addresses and corresponding companies
    • 9 Mickleton Close, Consett, County Durham, DH8 7UG

      IIF 55 IIF 56
  • Carrahar, James William

    Registered addresses and corresponding companies
    • 9 Mickleton Close, Consett, County Durham, DH8 7UG

      IIF 57
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 18
  • 1
    CARDEHAR & CO (UK) LIMITED - 2016-01-08
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    175 GBP2023-06-30
    Officer
    2024-12-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    CARRAHAR LIMITED - 2016-05-16
    JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
    CROWN EMBROIDERY LTD - 2011-09-15
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,912 GBP2023-06-30
    Officer
    2025-03-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    Clavering House, Clavering Place, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,624 GBP2024-05-31
    Officer
    2022-12-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JIJC LOGISTICS LTD - 2009-01-06
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    184 GBP2023-06-30
    Officer
    2025-03-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Has significant influence or controlOE
  • 5
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    13 Deuchar House, 158 Sandyford Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    713 GBP2024-04-30
    Officer
    2022-12-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2025-03-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2025-03-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2025-03-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 10
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    THE CROWN GROUP OF COMPANIES LTD - 2011-02-09
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    CMYK (UK) LIMITED - 2010-12-13
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2025-03-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2025-03-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    CROWN MANAGEMENT SERVICES LIMITED - 2011-09-15
    CMYK EMBROIDERY LIMITED - 2009-01-12
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2025-03-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2007-12-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Has significant influence or controlOE
  • 16
    CMYK GROUP LIMITED - 2010-12-13
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2025-03-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    CROWN (MARKING DEVICES) LIMITED - 2011-09-15
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5 GBP2023-06-30
    Officer
    2025-03-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    West Newcastle Academy, Armstrong Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    2013-01-10 ~ now
    IIF 21 - Director → ME
Ceased 15
  • 1
    CARDEHAR & CO (UK) LIMITED - 2016-01-08
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    175 GBP2023-06-30
    Officer
    2007-12-27 ~ 2024-12-01
    IIF 48 - Director → ME
    2007-12-27 ~ 2009-07-01
    IIF 49 - Secretary → ME
  • 2
    CARRAHAR LIMITED - 2016-05-16
    JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
    CROWN EMBROIDERY LTD - 2011-09-15
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,912 GBP2023-06-30
    Officer
    2006-07-11 ~ 2024-12-01
    IIF 40 - Director → ME
    2009-04-01 ~ 2009-07-01
    IIF 55 - Secretary → ME
  • 3
    JIJC LOGISTICS LTD - 2009-01-06
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    184 GBP2023-06-30
    Officer
    2009-04-01 ~ 2024-12-01
    IIF 43 - Director → ME
    2008-10-01 ~ 2009-07-01
    IIF 57 - Secretary → ME
  • 4
    13 Deuchar House, 158 Sandyford Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    713 GBP2024-04-30
    Officer
    2022-12-29 ~ 2024-10-14
    IIF 58 - Secretary → ME
  • 5
    ORCA EPA LTD - 2021-05-20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,176 GBP2024-12-31
    Officer
    2020-12-04 ~ 2022-11-30
    IIF 37 - Director → ME
  • 6
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-12-21 ~ 2024-12-01
    IIF 35 - Director → ME
  • 7
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-12-21 ~ 2024-12-01
    IIF 36 - Director → ME
  • 8
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2006-07-31 ~ 2024-12-01
    IIF 39 - Director → ME
  • 9
    THE CROWN GROUP OF COMPANIES LTD - 2011-02-09
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2006-07-27 ~ 2024-12-01
    IIF 45 - Director → ME
    2006-07-27 ~ 2009-07-01
    IIF 54 - Secretary → ME
  • 10
    CMYK (UK) LIMITED - 2010-12-13
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2007-10-09 ~ 2024-12-01
    IIF 44 - Director → ME
    2007-10-09 ~ 2009-07-01
    IIF 50 - Secretary → ME
  • 11
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-12-21 ~ 2024-12-01
    IIF 47 - Director → ME
  • 12
    CROWN MANAGEMENT SERVICES LIMITED - 2011-09-15
    CMYK EMBROIDERY LIMITED - 2009-01-12
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2007-10-09 ~ 2024-12-01
    IIF 42 - Director → ME
    2007-10-09 ~ 2009-07-01
    IIF 52 - Secretary → ME
  • 13
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2007-12-27 ~ 2009-07-01
    IIF 51 - Secretary → ME
  • 14
    CMYK GROUP LIMITED - 2010-12-13
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2007-10-09 ~ 2024-12-01
    IIF 38 - Director → ME
    2007-10-09 ~ 2009-07-01
    IIF 53 - Secretary → ME
  • 15
    CROWN (MARKING DEVICES) LIMITED - 2011-09-15
    6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5 GBP2023-06-30
    Officer
    2006-07-31 ~ 2024-12-01
    IIF 41 - Director → ME
    2009-04-01 ~ 2009-07-01
    IIF 56 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.