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

Cane, James Andrew

    Related profiles found in government register
  • Cane, James Andrew
    British

    Registered addresses and corresponding companies
  • Cane, James Andrew
    British director

    Registered addresses and corresponding companies
    • 26 Bellevue Road, London, SW13 0BJ

      IIF 8
  • Cane, James Andrew
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 26 Bellevue Road, London, SW13 0BJ

      IIF 9
    • Palliser Road, West Kensington, London, W14 9EQ

      IIF 10
    • Barleycroft, Barleycroft, Windacres Farm Lane. Rudgwick, Rudgwick Horsham, W Sussex, RH12 3XQ, United Kingdom

      IIF 11
  • Cane, James Andrew
    British chartered accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bellevue Road, Barnes, London, SW13 0BJ, England

      IIF 12
    • 26 Bellevue Road, London, SW13 0BJ

      IIF 13
  • Cane, James Andrew
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 27/28, Eastcastle Street, London, W1W 8DH

      IIF 14
  • Cane, James Andrew
    British company officer born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 155, Talgarth Road, London, W14 9DA

      IIF 15
  • Cane, James Andrew
    British consultant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire, HP6 5FG, England

      IIF 16
    • 155, Talgarth Road, London, W14 9DA

      IIF 17
    • 26 Bellevue Road, London, SW13 0BJ

      IIF 18
    • 26, Bellevue Road, London, SW13 0BJ, England

      IIF 19 IIF 20
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 21 IIF 22 IIF 23
    • Tavistock House, Tavistock Square, London, WC1H 9JJ, United Kingdom

      IIF 24
  • Cane, James Andrew
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bellevue Road, Barnes, London, SW13 0BJ, United Kingdom

      IIF 25
    • 26 Bellevue Road, London, SW13 0BJ

      IIF 26 IIF 27
    • Palliser Rd, West Kensington, London, W14 9EQ

      IIF 28
    • Palliser Road, West Kensington, London, W14 9EQ

      IIF 29
  • Cane, James Andrew
    British manager born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 26 Bellevue Road, London, SW13 0BJ

      IIF 30
  • Mr James Andrew Cane
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 26 Bellevue Road, Barnes, London, SW13 0BJ

      IIF 31
  • Cane, James Andrew
    English director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    GREENLYS1918 LIMITED - 2023-03-23 00867849
    BRITTELSTAND INVESTMENTS LIMITED - 2021-07-14
    GREENLYS MERCHANT CAPITAL LIMITED - 2018-01-23
    GREENLY'S LTD - 2014-06-09 00867849
    LUCAS & GREENLY LTD - 2007-03-19
    GREENLY'S 1918 LTD - 2007-01-18 00867849
    GREENLYS HOLDINGS LIMITED - 2006-03-07 00867849
    Barleycroft Barleycroft, Windacres Farm Lane. Rudgwick, Rudgwick Horsham, W Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-15 ~ now
    IIF 11 - Director → ME
  • 2
    GREENLY'S LTD - 2006-03-07 00150671
    HARLEQUIN THOROUGHBRED RACING LTD - 2004-04-06
    GREENLY'S LTD - 2003-05-01 00150671
    STAFFORD ROBERT AND PARTNERS LIMITED - 1985-06-13
    LONSDALE CROWTHER OSBORNE LIMITED - 1983-03-08
    89 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    92,618 GBP2021-03-31
    Officer
    2020-05-25 ~ dissolved
    IIF 12 - Director → ME
  • 3
    KCR RESIDENTIAL REIT LIMITED - 2017-11-24 09080097
    NEWTON HORNER PROPERTY LTD - 2017-09-06
    82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    2016-05-26 ~ dissolved
    IIF 22 - Director → ME
  • 4
    EXIMGOLD (WINES) LIMITED - 1986-04-04
    26 Bellevue Road, Barnes, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    ~ now
    IIF 9 - Director → ME
    ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    NAMIBIAN RESOURCES PLC - 2016-07-29
    27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-07-25 ~ 2020-03-18
    IIF 14 - Director → ME
  • 2
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18 04189223
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    2002-05-15 ~ 2004-01-16
    IIF 26 - Director → ME
    2002-05-23 ~ 2004-01-16
    IIF 7 - Secretary → ME
  • 3
    SEACAM LIMITED - 2001-08-30
    20 Carlton House Terrace, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2001-06-06 ~ 2002-10-31
    IIF 30 - Director → ME
    2001-03-01 ~ 2002-10-31
    IIF 3 - Secretary → ME
  • 4
    CAMLUT LIMITED - 1999-11-04
    20 Carlton House Terrace, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2001-03-01 ~ 2002-10-31
    IIF 1 - Secretary → ME
  • 5
    C.L.H. SECURITIES LTD - 1994-11-11
    WORKCREDIT LIMITED - 1992-01-20
    20 Carlton House Terrace, London, England
    Active Corporate (4 parents)
    Officer
    2001-03-01 ~ 2002-10-31
    IIF 6 - Secretary → ME
  • 6
    VESTPA PLC - 2007-12-05 06280430
    82 St John Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-05-02 ~ 2007-12-10
    IIF 18 - Director → ME
  • 7
    CAMPBELL LUTYENS & CO. LTD - 2001-08-30 04112016
    CAMPBELL LUTYENS HUDSON & CO. LTD - 1994-10-10 04112016
    CAMPBELL LUTYENS HUDSON & CO. , LTD. - 1990-02-09 04112016
    CAMPBELL LUTYENS & CO. LIMITED - 1990-01-15 04112016
    LANSDOWNE SECURITIES LIMITED - 1988-07-26
    GOLDPERFECT LIMITED - 1987-08-28
    20 Carlton House Terrace, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2001-03-01 ~ 2002-10-31
    IIF 4 - Secretary → ME
  • 8
    CLEARSTONE LIMITED - 1990-06-21
    3 Burlington Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    2001-03-01 ~ 2002-10-31
    IIF 5 - Secretary → ME
  • 9
    GREENLY'S LTD - 2006-03-07 00150671
    HARLEQUIN THOROUGHBRED RACING LTD - 2004-04-06
    GREENLY'S LTD - 2003-05-01 00150671
    STAFFORD ROBERT AND PARTNERS LIMITED - 1985-06-13
    LONSDALE CROWTHER OSBORNE LIMITED - 1983-03-08
    89 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    92,618 GBP2021-03-31
    Officer
    ~ 1992-12-18
    IIF 13 - Director → ME
  • 10
    SILCOTT PROPERTIES LIMITED - 2016-06-26
    ROWLEY BRIDGE LIMITED - 1993-06-14
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (4 parents)
    Officer
    2015-07-03 ~ 2019-08-06
    IIF 19 - Director → ME
  • 11
    KENSINGTON & CHELSEA REIT LIMITED - 2016-06-26 03217625, 03218227
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-07-16 ~ 2019-08-06
    IIF 25 - Director → ME
  • 12
    OSPREY MANAGEMENT COMPANY LIMITED(THE) - 2016-06-08
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-05-26 ~ 2019-08-06
    IIF 23 - Director → ME
  • 13
    KARLIND MANAGEMENT SERVICES LIMITED - 2018-07-09
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,616,669 GBP2017-02-28
    Officer
    2018-06-29 ~ 2019-08-06
    IIF 21 - Director → ME
  • 14
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-06-26 ~ 2019-08-06
    IIF 32 - Director → ME
  • 15
    K&C REIT PLC - 2017-11-24 08730201
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2014-09-22 ~ 2019-08-06
    IIF 20 - Director → ME
  • 16
    155 Talgarth Road, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-07-31
    Officer
    2015-11-26 ~ 2017-10-20
    IIF 15 - Director → ME
  • 17
    155 Talgarth Road, London
    Active Corporate (16 parents)
    Officer
    2008-12-01 ~ 2017-10-20
    IIF 17 - Director → ME
  • 18
    BEST PRACTICE (SOUTH OF ENGLAND) LIMITED - 2018-04-12
    ASHLEY HOUSE PRIMECARE SOLUTIONS LIMITED - 2007-08-03
    ACTON.SHAPIRO LIMITED - 2003-05-12 04736185
    Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,299,896 GBP2015-04-30
    Officer
    2003-02-10 ~ 2004-01-16
    IIF 27 - Director → ME
    2003-02-10 ~ 2004-01-16
    IIF 8 - Secretary → ME
  • 19
    Q C GROUND NOMINEES LIMITED - 2007-07-16
    Palliser Road, West Kensington, London
    Active Corporate (13 parents)
    Officer
    2016-03-24 ~ 2019-03-28
    IIF 29 - Director → ME
  • 20
    QC OPCO LIMITED - 2007-03-21
    TRUSHELFCO (NO.3187) LIMITED - 2006-01-23 01184635, 01233998, 01238892... (more)
    Palliser Road, West Kensington, London
    Active Corporate (13 parents)
    Officer
    2016-03-23 ~ 2019-03-28
    IIF 10 - Director → ME
  • 21
    INLAND COMMERCIAL PROPERTY LIMITED - 2022-02-28 08813334, 09026879, 09469937
    KCR (CYGNET) LIMITED - 2018-12-14
    INLAND COMMERCIAL LIMITED - 2018-07-30 08813334, 09026879, 09469937
    76 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    505,412 GBP2024-09-30
    Officer
    2018-06-29 ~ 2018-12-11
    IIF 16 - Director → ME
  • 22
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (23 parents)
    Officer
    2013-11-27 ~ 2017-10-11
    IIF 24 - Director → ME
  • 23
    Palliser Rd, West Kensington, London
    Active Corporate (13 parents)
    Officer
    2016-03-24 ~ 2019-03-28
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.