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

Bone, James

    Related profiles found in government register
  • Bone, James
    British co director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Bucks, HP22 5GX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Chitern View Nursery, Wendover Road, Stoke Mandeville, Bucks, HP22 5GX, United Kingdom

      IIF 4
  • Bone, James
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Bucks, HP22 5GX

      IIF 5
    • icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Bucks, HP22 5GX, United Kingdom

      IIF 6
  • Bone, James
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nithsdale House, 159 Cambridge Street, Aylesbury, HP20 1BQ, England

      IIF 7
    • icon of address Printing House, 66, Lower Road, Harrow, HA2 0DH, England

      IIF 8
    • icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Bucks, HP22 5GX, United Kingdom

      IIF 9
  • Bone, James Danial
    British co director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Aylesbury, Bucks, HP22 5GX, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Bone, James Danial
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5GX, United Kingdom

      IIF 13
  • Bone, James Daniel
    British co director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Cambridge Street, Stoke Mandeville, Aylesbury, Bucks, HP20 1BQ, United Kingdom

      IIF 14
    • icon of address Nithsdale House, 159 Cambridge Street, Aylesbury, Bucks, HP20 1BQ, United Kingdom

      IIF 15
    • icon of address Worlds End House, Worlds End Lane, Weston Turville, Bucks, HP22 5PS, United Kingdom

      IIF 16 IIF 17 IIF 18
  • James Bone
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nithsdale House, 159 Cambridge Street, Aylesbury, Bucks, HP20 1BQ, United Kingdom

      IIF 19
    • icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Bucks, HP22 5GX

      IIF 20
  • Mr James Bone
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Bucks, HP22 5GX, United Kingdom

      IIF 21
  • Bone, James Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 31 The Marroway, Weston Turville, Aylesbury, Bucks, HP22 5TQ

      IIF 22
  • James Daniel Bone
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Cambridge Street, Stoke Mandeville, Aylesbury, Bucks, HP20 1BQ, United Kingdom

      IIF 23
    • icon of address Worlds End House, Worlds End Lane, Weston Turville, Bucks, HP22 5PS, United Kingdom

      IIF 24
  • Mr James Danial Bone
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5GX, United Kingdom

      IIF 25
    • icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Aylesbury, Bucks, HP22 5GX, England

      IIF 26
    • icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Aylesbury, Bucks, HP22 5GX, United Kingdom

      IIF 27 IIF 28
  • Mr James Daniel Bone
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Aylesbury, Bucks, HP22 5GX, United Kingdom

      IIF 29
    • icon of address Nithsdale House, 159 Cambridge Street, Aylesbury, HP20 1BQ, England

      IIF 30
    • icon of address Worlds End House, Worlds End Lane, Weston Turville, Bucks, HP22 5PS, United Kingdom

      IIF 31 IIF 32
  • Bone, James Daniel
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Aylesbury, Bucks, HP22 5GX, United Kingdom

      IIF 33
  • Bone, James Daniel
    British sales person born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Edison Road, Aylesbury, Buckinghamshire, HP19 8TE

      IIF 34
  • Bone, James Daniel
    British salesman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 The Marroway, Weston Turville, Aylesbury, Bucks, HP22 5TQ

      IIF 35
  • Bone, James Daniel
    British salesperson born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 The Marroway, Weston Turville, Aylesbury, Bucks, HP22 5TQ

      IIF 36
  • Mr James Daniel Bone
    British born in January 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Printing House, 66, Lower Road, Harrow, HA2 0DH, England

      IIF 37
  • Mr James Daniel Bone
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Marroway, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TQ

      IIF 38
    • icon of address 31, The Marroway, Weston Turville, Aylesbury, Bucks, HP22 5TQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Nithsdale House, 159 Cambridge Street, Aylesbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    304,787 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Chiltern View Nursery Wendover Road, Stoke Mandeville, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CHITERN VIEW PRODUCTS LIMITED - 2017-01-18
    icon of address Nithsdale House, 159 Cambridge Street, Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 4
    icon of address Nithsdale House, 159 Cambridge Street, Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Chiltern View Nursery Wendover Road, Stoke Mandeville, Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Nithsdale House, 159 Cambridge Street, Aylesbury, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    6,153,624 GBP2021-10-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address Chiltern View Nursery Wendover Road, Stoke Mandeville, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    TIP A SKIP LIMITED - 2017-12-22
    icon of address Chiltern View Nursery Wendover Road, Stoke Mandeville, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,536 GBP2022-02-28
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 12
    icon of address Unit 2, The Edison Business, Centre, 52 Edison Road, Aylesbury, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address C/o, Aminian And Co, 52 Edison Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 34 - Director → ME
Ceased 9
  • 1
    icon of address Nithsdale House, 159 Cambridge Street, Aylesbury, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,873 GBP2024-03-31
    Officer
    icon of calendar 2022-04-29 ~ 2023-01-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2023-01-05
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address Nithsdale House, 159 Cambridge Sreet, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-03-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-03-10
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Nithsdale House, 159 Cambridge Street, Aylesbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    304,787 GBP2024-02-28
    Officer
    icon of calendar 2020-05-29 ~ 2024-01-31
    IIF 7 - Director → ME
    icon of calendar 2018-02-16 ~ 2018-03-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2018-03-10
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address Chiltern View Nursery, Weston Turnville, Aylesbury, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ 2017-01-10
    IIF 3 - Director → ME
  • 5
    CHILTERN VIEW SUPPLY LIMITED - 2015-11-26
    icon of address Hp20 1bq, Unit 9 Fleet Marston Farm, Aylesbury, Bucks, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    54,575 GBP2016-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2017-08-01
    IIF 4 - Director → ME
  • 6
    icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    6,153,624 GBP2021-10-31
    Officer
    icon of calendar 2012-10-03 ~ 2013-04-01
    IIF 6 - Director → ME
  • 7
    icon of address Printing House, 66 Lower Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    460,666 GBP2024-02-29
    Officer
    icon of calendar 2022-03-10 ~ 2023-12-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2023-12-15
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address Chiltern View Nursery, Wendover Road, Stoke Mandeville, Bucks, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,956 GBP2024-03-31
    Officer
    icon of calendar 2022-08-17 ~ 2025-04-30
    IIF 9 - Director → ME
  • 9
    icon of address Chiltern View Nursery, Wendover Road Weston Turville, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,023,903 GBP2024-12-31
    Officer
    icon of calendar 1995-10-18 ~ 2025-06-03
    IIF 35 - Director → ME
    icon of calendar 2000-02-04 ~ 2000-02-17
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-03
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Has significant influence or control as a member of a firm OE

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.