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

Glasson, James

    Related profiles found in government register
  • Glasson, James
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 1
  • Glasson, James
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Island House, Three Mill Lane, London, E3 3AF, England

      IIF 2
  • Glasson, James
    British finance born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppett Hold, Edinburgh Square, Midhurst, West Sussex, GU29 9NL, United Kingdom

      IIF 3
  • Glasson, James
    British finance advisor born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppett Hold, Edinburgh Square, Midhurst, West Sussex, England

      IIF 4
  • Glasson, James
    British general manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppett Hold, Edinburgh Square, Midhurst, West Sussex, GU29 9NL, United Kingdom

      IIF 5
  • Glasson, James
    British mantra interiors born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppet Hold, Edinburgh Square, Midhurst, West Sussex, GU29 9NL, United Kingdom

      IIF 6
  • Glasson, James
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 72, The Hornet, Chichester, PO19 7BB, England

      IIF 7
    • icon of address Courtyard House, Mill Lane, Godalming, GU7 1EY, England

      IIF 8
  • Glasson, James
    British salesman born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Woodland Hill, London, SE19 1NY, United Kingdom

      IIF 9
  • Mr James Glasson
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppett Hold, Edinburgh Square, Midhurst, West Sussex, GU29 9NL

      IIF 10
  • Mr James Glasson
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtyard House, Mill Lane, Godalming, GU7 1EY, England

      IIF 11
    • icon of address 30, Pleydell Avenue, London, SE19 2LP, England

      IIF 12
    • icon of address 44, Woodland Hill, London, SE19 1NY, United Kingdom

      IIF 13
  • Mr James Glasson
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Papworth Suite, Surrey Place, Mill Lane, Godalming, Surrey, GU7 1EY, England

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Courtyard House, Mill Lane, Godalming, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 4 Atlas Park, Simonsway, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Suite 72 The Hornet, Chichester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,198,459 GBP2024-09-30
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Coppett Hold, Edinburgh Square, Midhurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Church Cottage Woodmansgreen, Linch, Liphook, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Coppet Hold, Edinburgh Square, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,812 GBP2019-03-31
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    PREMIER DEBT SERVICES LIMITED - 2014-04-08
    PREMIER TRADING PLAN UK LIMITED - 2018-06-20
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    353 GBP2022-01-31
    Officer
    icon of calendar 2014-03-01 ~ 2018-02-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-10-13
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of address 51 St. Marys Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,144 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-11
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Combe Court Combe Lane, Chiddingfold, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2014-03-06
    IIF 4 - 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.