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

Mr Darren James

    Related profiles found in government register
  • Mr Darren James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 4385, 09710806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 2
  • Darren James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 3
  • Mr Darren James
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Darren James
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28 Gradwell Street, Liverpool, L1 4JH, United Kingdom

      IIF 5
    • 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 6
    • Seymour Chambers, London Road, Liverpool, L3 5NW, England

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 9
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 10
    • 77, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 8HB, England

      IIF 11
  • Mr Darren James
    Irish born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 12
  • Simpson, Darren James
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 13
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 14
  • Smith, Darren James
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, St James's Street, London, SW1A 1HG

      IIF 15
  • Mr Darren James Simpson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England

      IIF 16
    • 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 17
  • Mr Darren Stephen James
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 18
  • Darren James
    Irish born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 12447015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Mr James Simpson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Blackbrook Drive, Chinley, Derbyshire, SK23 6BF, England

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Simpson, James
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Simpson, James
    British software engineer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Blackbrook Drive, Chinley, SK23 6BF, United Kingdom

      IIF 23
  • Stedman, Darren James
    British financial controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, James Road, Kidderminster, Worcestershire, DY10 2TR, England

      IIF 24
  • James, Darren
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37, Side, Quayside, Newcastle Upon Tyne, NE1 3JE, England

      IIF 25 IIF 26
  • James, Darren
    British property consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 09710806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 28
  • James, Darren Stephen
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 29
  • James, Darren Stephen
    British property consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr Darren James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pickersgill Court, Quay West, Sunderland, SR5 2AQ, England

      IIF 32
    • 9, Pickersgill Court, Sunderland, SR5 2AQ, United Kingdom

      IIF 33
  • Steadman, Darren James
    British accounts manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, James Road, Kidderminster, DY10 2TR, England

      IIF 34
  • Steadman, Darren James
    British controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59, James Road, Kidderminster, DY10 2TR, England

      IIF 35
  • Darren James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 36
    • Kemp House, 152-160 City Road, City Road, London, EC1V 2NX, England

      IIF 37
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 38
  • James, Darren
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, 77 Ormskirk Road, Knowsley Village, --- Select ---, L34 8HB, United Kingdom

      IIF 39
    • Edwards Veeder Llp, 260-8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 40 IIF 41 IIF 42
    • 77, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 8HB, United Kingdom

      IIF 43
  • James, Darren
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, United Kingdom

      IIF 44
    • 77, Ormskirk Road, Knowsley, Liverpool, Merseyside, L34 8HB, United Kingdom

      IIF 45
    • Second Floor, 19 Castle Street, Liverpool, Merseyside, L2 4SX

      IIF 46
    • C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

      IIF 47
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 48
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 49 IIF 50 IIF 51
    • Alex House 260-268, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 52
    • Edwards Veeder Llp - Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 53 IIF 54
    • 10, Cowleys Way, High Street, Pershore, Worcestershire, WR19 1EY, England

      IIF 55 IIF 56 IIF 57
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 59
    • 260-268, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 60
    • Edwards Veeder Llp, Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 61 IIF 62 IIF 63
    • Woodhouse Farm, Off Salisbury Avenue, Priorslee, Telford, Shropshire, TF2 9NX, England

      IIF 67
  • James, Darren
    British manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 68
  • James, Darren
    British self employed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 77, Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 69
    • Echelon Group, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 70 IIF 71
    • 260, Chapel Street, Manchester, M7 5JZ, England

      IIF 72
    • 260/8, Chapel Street, Manchester, M3 5JZ, England

      IIF 73
    • 260/8, Chapel Street, Manchester, M3 5JZ, United Kingdom

      IIF 74
    • 260/8, Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 75
    • Edwards Veeder, 224 Chapel St, Manchester, M3 5JZ, England

      IIF 76 IIF 77
    • Edwards Veeder, 260 Chapel Street, Manchester, M3 5JZ, England

      IIF 78 IIF 79 IIF 80
    • Edwards Veeder, 260 Chapel Street, Manchester, Merseyside, M3 5JZ, England

      IIF 82
    • Edwards Veeder, 268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 83
    • Edwards Veeders, 260 Chapel St, Manchester, M3 5JZ, England

      IIF 84
    • Edwards Veeders, 260 Chapel Street, 77 Ormskirk Road, Knowsley Village, Manchester, M7 5JZ, England

      IIF 85
    • Edwards Veeders, 260 Chapel Street, Manchester, M7 5JZ, England

      IIF 86 IIF 87
    • Edwards Veeders, 260 Chapel Street, Manchester, M7 5JZ, United Kingdom

      IIF 88
    • Edwards Veeders, Bank House, 224 Chapel St, Manchester, M3 5JZ, England

      IIF 89 IIF 90 IIF 91
    • Edwards Veeders Llp, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 92
    • Edwards Veeder, 224 Chapel St, Salford, Manchester, M3 5JZ, England

      IIF 93
  • James, Darren
    British self emplyed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Edwards Veeders, 268 Chapel Street, Manchester, M3 5JZ, England

      IIF 94 IIF 95
  • Simpson, Darren James
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Darren Jones
    British born in March 1982

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • James, Darreb
    British builder born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28 Gradwell Street, Liverpool, L1 4JH, United Kingdom

      IIF 99
  • Mr Darren James
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valley Close, Aintree, L10 8JJ, England

      IIF 100
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 101
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, England

      IIF 102
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, United Kingdom

      IIF 103
    • 2, Valley Close, Aintree, Liverpool, Merseyside, L10 8JJ, United Kingdom

      IIF 104
    • 2, Valley Close, Liverpool, L10 8JJ, England

      IIF 105 IIF 106 IIF 107
    • 2, Valley Close, Liverpool, L10 8JJ, United Kingdom

      IIF 109 IIF 110
    • 77 Ormskirk Road, 77 Ormskirk Road, Knowsley Village, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 111
    • 77 Ormskirk Road, Knowsley Village, Liverpool, L34 8HB, England

      IIF 112
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 113 IIF 114 IIF 115
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 116 IIF 117 IIF 118
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, United Kingdom

      IIF 120 IIF 121
  • James, Draren
    British businessman born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Valley Close, Aintree, Liverpool, L10 8JJ, England

      IIF 122
  • Mr Darren Jones
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 123
  • Steadman, Darren
    British self employed born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Comberton Hill, Kidderminster, DY10 1QN, England

      IIF 124
  • Steadman, Darren
    British waste operator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Comberton Hill, Q, Kidderminster, DY101QN, England

      IIF 125
  • James, Darren
    Irish business owner born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 12447015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 127
  • James, Darren
    Irish director born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 128
  • Darren James
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 129
  • James, Darren
    English financial controller born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 59 James Road, Kidderminster, DY10 2TR, England

      IIF 130
  • James, Darren
    English financial controller born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59 James Road, Kidderminster, DY10 2TR, England

      IIF 131
  • James, Darren
    English director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 260/8, Chapel Street, Salford, Manchester, Manchester, M3 5JZ, England

      IIF 132
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, England

      IIF 133
    • Woodhouse, Farm, Off Salisbury Avenue Priorslee, Telford, Shropshire, TF2 9NX, England

      IIF 134
  • James, Darren
    English self employed born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 260/8, Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 135
    • Edwards Veeder 260, Chapel Street, Manchester, M3 5JZ, England

      IIF 136
    • Edwards Veeder, 268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 137
  • Mr Darren James
    Australian born in June 1980

    Resident in Australian

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 138
  • Smith, Darren James
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 139
  • Steadman, Darren James
    British manager born in January 1970

    Registered addresses and corresponding companies
  • Mr Darren James Smith
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 146
  • Mr Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 147
  • Mr James Simpson
    Scottish born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3f1 Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, United Kingdom

      IIF 148
  • Simpson, James
    Scottish company director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Groathill Road North, Edinburgh, EH4 2SL, United Kingdom

      IIF 149
    • Drylaw House, 32, Groathill Road North, Edinburgh, EH4 2SL, Scotland

      IIF 150
  • Simpson, James
    Scottish digital marketer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3f1 Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, United Kingdom

      IIF 151
  • Mr Darren Steadman
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Unit 7, Imperial Works, Bromley Street, Stourbridge, DY9 8HZ, United Kingdom

      IIF 152
  • Steadman, Darren James
    British finance manager

    Registered addresses and corresponding companies
    • 4 Raleigh Square, Raleigh Street, Nottingham, Nottinghamshire, NG7 4DN

      IIF 153
  • Darren Stephen James
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 154
  • James, Darren
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 155 IIF 156
  • James, Darren
    British self employed born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Market Walk, Jarrow, Tyne And Wear, NE32 3PU, United Kingdom

      IIF 157
  • James, Darren Stephen
    British business owner born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, United Kingdom

      IIF 158
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 159 IIF 160
  • James, Darren Stephen
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 161
  • James, Darren Stephen
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 162
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 163
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 164
  • Jones, Darren
    British company dorector born in March 1982

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 165
  • Simpson, James
    British landscape gardener born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sarre Avenue, Hornchurch, Essex, RM12 6TP, United Kingdom

      IIF 166
  • James, Darren
    British director

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

      IIF 167
  • Steadman, Darren
    British developer born in January 1970

    Registered addresses and corresponding companies
    • 68 Birchfield Road, Kidderminster, Worcestershire, DY11 6PG

      IIF 168
  • James, Darren
    British ceo born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 15996, 145-157, St John Street, London, EC1V 4PW, England

      IIF 169 IIF 170
  • James, Darren
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Darren
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 188
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 189
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 190 IIF 191 IIF 192
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 194
    • 77, Ormskirk Road, Knowsley, Prescot, L34 8HB, United Kingdom

      IIF 195 IIF 196
    • 260-268, Chapel Street, Salford, Manchester, M3 5JZ

      IIF 197
  • James, Darren
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Ormskirk Road, 77 Ormskirk Road, Knowsley Village, 77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, L34 8HB, England

      IIF 198
  • James, Darren
    British sales born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valley Close, Liverpool, L10 8JJ, United Kingdom

      IIF 199
  • James, Darren
    British self employed born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Valley Close, Aintree, L10 8JJ, United Kingdom

      IIF 200
    • 77 Ormskirk Road, Knowsley Village, Liverpool, L34 8HB, England

      IIF 201 IIF 202
    • Edwards Veeders Accountants, Bank House, 260-8 Chapel Street, Salford, Menchester, M3 5JZ, England

      IIF 203
  • James, Darren
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards Veeder Llp, Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, England

      IIF 204
  • James, Darren
    British self employed born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards Veeder, 224 Chapel St, Manchester, M3 5JZ, United Kingdom

      IIF 205
  • Jones, Darren
    British it consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 206
  • Steadman, Darren
    British sales manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Unit 7, Imperial Works, Bromley Street, Stourbridge, DY9 8HZ, United Kingdom

      IIF 207
  • James, Darren
    Australian chief technical officer born in June 1980

    Resident in Australian

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 208
  • James, Darren
    English self employed born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards Veeder, 260 Chapel Street, Manchester, M3 5JZ, England

      IIF 209
  • James, Darren

    Registered addresses and corresponding companies
    • Clervaux Exchange, Clervaux Terrace, Jarrow, NE32 5UP, England

      IIF 210
    • St Bede's One, The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, NE32 5UP, England

      IIF 211
    • 22, Wenlockroad, London, N1 7GU, England

      IIF 212
    • 37, Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE

      IIF 213 IIF 214
  • Jones, Darren

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 215
  • Mr James Simpson
    United Kingdom born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 216
  • Simpson, James
    United Kingdom marketer born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/2, Cambusnethan Street, Edinburgh, City Of Edinburgh, EH7 5TZ, United Kingdom

      IIF 217
child relation
Offspring entities and appointments
Active 98
  • 1
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 173 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 2
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2023-07-31
    Officer
    2015-01-23 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-05-20 ~ dissolved
    IIF 49 - director → ME
  • 4
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-29 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 5
    DARTON INVESTMENTS 1 LTD - 2021-01-06
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 6
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-12-09 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,622 GBP2021-08-31
    Officer
    2017-08-10 ~ now
    IIF 190 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
  • 8
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 175 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 9
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 84 - director → ME
  • 10
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 179 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 178 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 12
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 170 - director → ME
  • 13
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 81 - director → ME
  • 14
    Edwards Veeder 268 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 137 - director → ME
  • 15
    Edwards Veeder 268 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 83 - director → ME
  • 16
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 189 - director → ME
  • 17
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 76 - director → ME
  • 18
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 25 - director → ME
  • 19
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-19 ~ now
    IIF 165 - director → ME
    2023-10-19 ~ now
    IIF 215 - secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Unit 5 Evolution House, Lakeside Business Village St David's Park, Ewloe, Flintshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-12-13 ~ dissolved
    IIF 45 - director → ME
  • 21
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 74 - director → ME
  • 22
    260/8 Chapel Street, Salford, Manchester, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 132 - director → ME
  • 23
    Edinburgh Business Club, Third Floor 3 Hill Street, New Town, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 151 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Edwards Veeders Bank House, 224 Chapel St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 91 - director → ME
  • 27
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 28
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 177 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2014-04-29 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 30
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 64 - director → ME
  • 31
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 61 - director → ME
  • 32
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 41 - director → ME
  • 33
    4385, 09710806 - Companies House Default Address, Cardiff
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,606 GBP2020-02-28
    Officer
    2015-07-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    Kemp House, 152-160 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Officer
    2020-02-06 ~ now
    IIF 127 - director → ME
  • 35
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    RETON TRADING LTD - 2019-07-19
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-07-19 ~ dissolved
    IIF 128 - director → ME
  • 36
    HAMILTON JAMES CONSTRUCTION SERVICES LTD - 2021-10-20
    DARTON INVESTMENTS 4 LTD - 2021-01-07
    4385, 12447061 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2020-02-06 ~ now
    IIF 159 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 37
    DARTON INVESTMENTS 3 LTD - 2021-01-07
    4385, 12447015 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-06 ~ now
    IIF 126 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 38
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 209 - director → ME
  • 39
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 42 - director → ME
  • 40
    260-268 Chapel Street, Salford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 60 - director → ME
  • 41
    260-268 Chapel Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 90 - director → ME
  • 42
    Edwards Veeder 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 136 - director → ME
  • 43
    32 Groathill Road North, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 149 - director → ME
  • 44
    26 - 28 Gradwell Street, Liverpool, England
    Corporate (3 parents)
    Person with significant control
    2023-08-14 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 58 - director → ME
  • 46
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 56 - director → ME
  • 47
    Europa House, Goldstone Villas, Hove, England
    Corporate (4 parents)
    Officer
    2023-09-10 ~ now
    IIF 139 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 146 - Has significant influence or controlOE
  • 48
    10 Cowleys Way, High Street, Pershore, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 55 - director → ME
  • 49
    260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 135 - director → ME
  • 50
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 155 - director → ME
  • 51
    RESTAURANT LIGHTING DIRECT LTD - 2018-03-21
    Seymour Chambers, London Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -143 GBP2018-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 52
    54 Mountbatten Avenue, Hebburn, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 26 - director → ME
  • 53
    77 Ormskirk Road, Knowsley Village, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 54
    260-268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-06-19 ~ dissolved
    IIF 197 - director → ME
  • 55
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 50 - director → ME
  • 56
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 77 - director → ME
  • 57
    Edwards Veeders Accountants Bank House, 260-8 Chapel Street, Salford, Menchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-01-19 ~ dissolved
    IIF 203 - director → ME
  • 58
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,350 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 206 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 123 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
  • 59
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 134 - director → ME
  • 60
    Drylaw House 32, Groathill Road North, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 150 - director → ME
  • 61
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 85 - director → ME
  • 62
    RED SQUARE GRP LIMITED - 2011-08-04
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2010-09-03 ~ dissolved
    IIF 156 - director → ME
    2010-09-03 ~ dissolved
    IIF 214 - secretary → ME
  • 63
    Edwards Veeder, 224 Chapel St, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 93 - director → ME
  • 64
    Kemp House, 152-160 City Road, London
    Dissolved corporate (3 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 140 - director → ME
  • 65
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 169 - director → ME
  • 66
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,937 GBP2021-08-31
    Officer
    2018-08-16 ~ now
    IIF 191 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 67
    2 Valley Close, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-29 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 68
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2019-08-31
    Officer
    2018-08-16 ~ now
    IIF 193 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 69
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    683 GBP2018-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 70
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-25 ~ dissolved
    IIF 99 - director → ME
  • 71
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 72
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    48,315 GBP2021-05-31
    Officer
    2019-05-17 ~ now
    IIF 202 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 73
    2 Valley Close, Aintree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 171 - director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 74
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 75
    Alex House 260-268 Chapel Street, Salford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-06-24 ~ dissolved
    IIF 51 - director → ME
  • 76
    2 Valley Close, Aintree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -45,931 GBP2022-04-30
    Officer
    2020-05-01 ~ now
    IIF 122 - director → ME
  • 77
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2004-10-20 ~ dissolved
    IIF 47 - director → ME
    2004-10-20 ~ dissolved
    IIF 167 - secretary → ME
  • 78
    MENTALIST LTD - 2012-08-28
    43 Blackbrook Drive, Chinley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,782 GBP2024-09-27
    Officer
    2008-08-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 79
    77 Ormskirk Road, Knowsley, Prescot, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 80
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -21,529 GBP2021-01-31
    Officer
    2017-01-18 ~ now
    IIF 192 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 81
    Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 157 - director → ME
  • 82
    2 Valley Close, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-02 ~ now
    IIF 199 - director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 83
    Edwards Veeders Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 92 - director → ME
  • 84
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 63 - director → ME
  • 85
    Edwards Veeder Llp 260-8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 40 - director → ME
  • 86
    Edwards Veeders, 268 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 95 - director → ME
  • 87
    White & Company (uk) Limited, 6th Floor Blackfriars House, Parsonage, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 94 - director → ME
  • 88
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 65 - director → ME
  • 89
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 80 - director → ME
  • 90
    P1 Accounting Services Ltd, Unit F1, Halesfield 5, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 67 - director → ME
  • 91
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 92
    2.2.01 The Leather Market, Weston Street, London, Greater London, England
    Corporate (40 parents)
    Total Assets Less Current Liabilities (Company account)
    1,500 GBP2023-03-31
    Officer
    2024-04-17 ~ now
    IIF 96 - llp-member → ME
  • 93
    FAIT-CAPITAL LLP - 2021-11-15
    2.2.01 The Leather Market, Weston Street, London, England
    Corporate (40 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    1,540,823 GBP2023-11-30
    Officer
    2024-04-17 ~ now
    IIF 97 - llp-member → ME
  • 94
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 95
    BLUE AVEX LTD - 2023-02-16
    2 Valley Close, Aintree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-17 ~ now
    IIF 200 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 96
    191 Conway Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 57 - director → ME
  • 97
    77 Ormskirk Road Knowsley Village, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 98
    77 Ormskirk Road, Knowsley, Prescot, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-11 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 121 - Has significant influence or controlOE
Ceased 58
  • 1
    Unit 3 Acorn Enterprise Estate, Hoo Farm Industrial Estate, Kidderminster, England
    Corporate (1 parent)
    Equity (Company account)
    3,237 GBP2023-03-30
    Officer
    2019-03-13 ~ 2020-03-20
    IIF 34 - director → ME
  • 2
    Flat 4 35 North Row, London, England
    Corporate
    Equity (Company account)
    106,794 GBP2023-08-31
    Officer
    2022-08-09 ~ 2022-08-25
    IIF 207 - director → ME
    Person with significant control
    2022-08-09 ~ 2023-01-01
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 3
    EARTHED LONDON LIMITED - 2013-04-09
    27 Rowan Green East, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-11 ~ 2013-01-14
    IIF 166 - director → ME
  • 4
    DARTON INVESTMENTS 6 LTD - 2021-01-07
    A1 SECURITY LTD - 2020-12-10
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2015-08-19 ~ 2019-04-26
    IIF 28 - director → ME
    2015-08-03 ~ 2015-08-04
    IIF 30 - director → ME
  • 5
    DARTON INVESTMENTS 2 LTD - 2020-09-03
    Clervaux Exchange, Clervaux Terrace, Jarrow, United Kingdom
    Corporate (1 parent)
    Officer
    2020-02-06 ~ 2021-10-13
    IIF 158 - director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-13
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    Edwards Veeder, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ 2015-07-22
    IIF 79 - director → ME
  • 7
    NAUGHTY NELL'S (MIDLANDS) LIMITED - 2009-07-07
    103 Three Shires Oak Road, Bearwood, Smethwick, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2004-08-01 ~ 2006-09-02
    IIF 144 - director → ME
  • 8
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ 2013-06-10
    IIF 86 - director → ME
  • 9
    260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ 2013-06-10
    IIF 72 - director → ME
  • 10
    Clervaux Exchange, Clervaux Terrace, Jarrow, England
    Corporate
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2019-04-04 ~ 2021-10-14
    IIF 162 - director → ME
    2019-04-04 ~ 2021-10-01
    IIF 210 - secretary → ME
    Person with significant control
    2019-04-04 ~ 2020-01-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Edwards Veeder, 224 Chapel St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-14 ~ 2015-07-22
    IIF 205 - director → ME
  • 12
    DEWSBURY PROPERTIES LIMITED - 2009-06-24
    23 Castalia Square, Docklands, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-13 ~ 2005-05-24
    IIF 143 - director → ME
  • 13
    EXIT888 LTD - 2016-04-04
    ENG TELESELL LTD - 2015-05-11
    EXIT888 LTD - 2015-04-10
    Suite 659 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    2014-03-05 ~ 2015-04-20
    IIF 125 - director → ME
  • 14
    C/o, Rooney Associates, Second Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2009-06-10 ~ 2016-05-10
    IIF 46 - director → ME
  • 15
    260-268 Chapel Street, Salford
    Dissolved corporate (2 parents)
    Officer
    2012-09-26 ~ 2015-07-22
    IIF 89 - director → ME
  • 16
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ 2015-07-22
    IIF 87 - director → ME
  • 17
    260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2011-09-06 ~ 2013-06-06
    IIF 75 - director → ME
  • 18
    FONES DIRECT LTD - 2015-07-27
    Unit 14 Long Acres Park, Newchapel Road, Lingfield, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,017 GBP2018-12-31
    Officer
    2013-12-09 ~ 2014-08-01
    IIF 124 - director → ME
  • 19
    Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2011-07-22
    IIF 53 - director → ME
  • 20
    4385, 09710806 - Companies House Default Address, Cardiff
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,606 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ 2017-08-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    DARTON INVESTMENTS 5 LTD - 2020-12-19
    Kemp House, 152-160 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-21
    Person with significant control
    2020-02-06 ~ 2022-02-21
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 22
    TROJAN EYE LTD - 2020-03-04
    TROJAN PARKING SOLUTIONS LTD - 2019-10-29
    TROJAN SECURITIES LTD - 2019-02-27
    TROJAN TECHNOLOGY SOLUTIONS LTD - 2017-06-02
    COMMERCIAL CONSULTANTS UK INC LTD - 2016-01-07
    St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2015-12-14 ~ 2021-10-01
    IIF 163 - director → ME
    2015-12-14 ~ 2021-10-01
    IIF 211 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HAMILTON JAMES MCMENAMIN & CO LTD - 2021-09-07
    TROJAN LEGAL SERVICES LTD - 2020-12-10
    RETON TRADING LTD - 2019-07-19
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2019-07-19 ~ 2019-12-01
    IIF 147 - Has significant influence or control OE
    2020-12-10 ~ 2022-02-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 24
    260/8 Chapel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ 2014-12-01
    IIF 73 - director → ME
  • 25
    Edwards Veeder, 260 Chapel Street, Manchester, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ 2016-05-10
    IIF 82 - director → ME
  • 26
    Edwards Veeder Llp - Alex House 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2011-08-12
    IIF 54 - director → ME
  • 27
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ 2011-10-03
    IIF 66 - director → ME
  • 28
    MONITOR WIDE LIMITED - 2017-02-09
    26 Tooveys Mill Close, Kings Langley, Hertfordshire, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    17,836 GBP2016-07-31
    Officer
    2016-01-01 ~ 2016-01-20
    IIF 24 - director → ME
  • 29
    1st Floor 49 Peter Street, Manchester, England
    Dissolved corporate (1 parent, 4 offsprings)
    Equity (Company account)
    59,048 GBP2021-10-29
    Officer
    2013-10-10 ~ 2016-10-31
    IIF 48 - director → ME
    Person with significant control
    2016-10-07 ~ 2016-10-31
    IIF 9 - Has significant influence or control OE
  • 30
    HOME TO HOME REMOVALS LIMITED - 2017-01-23
    19 London House High Street, Stony Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-20 ~ 2017-01-14
    IIF 131 - director → ME
  • 31
    1 Charterhouse Mews, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-01 ~ 2015-07-28
    IIF 181 - director → ME
  • 32
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate
    Officer
    2015-04-29 ~ 2016-05-10
    IIF 187 - director → ME
  • 33
    The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire
    Dissolved corporate
    Officer
    2014-09-30 ~ 2015-06-12
    IIF 184 - director → ME
  • 34
    Edwards Veeders, 260 Chapel Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-20 ~ 2014-02-04
    IIF 88 - director → ME
  • 35
    SELL BY AUCTION (U.K.) LIMITED - 2011-08-01
    37 Side, Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ 2011-07-21
    IIF 213 - secretary → ME
  • 36
    MAJOR CATERING LIMITED - 2016-07-15
    Unit 11, Sandon Industrial Estate, Liverpool, Sandon Way, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    54,616 GBP2019-11-30
    Officer
    2020-09-18 ~ 2020-09-18
    IIF 59 - director → ME
    2010-11-29 ~ 2020-09-18
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-18
    IIF 11 - Ownership of shares – 75% or more OE
    2020-09-18 ~ 2020-09-18
    IIF 10 - Has significant influence or control OE
  • 37
    20-22 Wenlock Road, London, England
    Corporate
    Officer
    2019-03-06 ~ 2022-02-03
    IIF 198 - director → ME
    Person with significant control
    2019-03-06 ~ 2022-02-03
    IIF 111 - Ownership of shares – 75% or more OE
  • 38
    Danos Management Ltd, 4th Floor Muskers Building, 1 Stanley Street, Liverpool
    Corporate (3 parents)
    Equity (Company account)
    -6,971 GBP2023-09-30
    Officer
    2012-10-25 ~ 2018-09-14
    IIF 44 - director → ME
  • 39
    HOME FROM HOME REMOVALS LIMITED - 2017-01-23
    19 London House Swinfens Yard, High Street, Stony Stratford, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-11 ~ 2017-01-14
    IIF 130 - director → ME
  • 40
    JUST MARRIED WEDDING CARS LTD - 2019-04-26
    ABACUS SKIPS LIMITED - 2017-10-19
    Bridge House, River Side North, Bewdley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -298 GBP2018-07-31
    Officer
    2013-07-01 ~ 2014-08-02
    IIF 35 - director → ME
  • 41
    19 High Street, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2005-04-02 ~ 2006-09-09
    IIF 145 - director → ME
    2003-11-26 ~ 2004-01-02
    IIF 153 - secretary → ME
  • 42
    1st Floor 117 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-20 ~ 2006-03-14
    IIF 142 - director → ME
  • 43
    48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ 2015-06-12
    IIF 71 - director → ME
  • 44
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2000-05-19 ~ 2002-03-22
    IIF 168 - director → ME
  • 45
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2014-09-30 ~ 2015-06-08
    IIF 183 - director → ME
  • 46
    22 Wenlockroad, London, England
    Corporate (1 parent)
    Equity (Company account)
    656,158 GBP2019-02-28
    Officer
    2020-12-16 ~ 2021-10-01
    IIF 29 - director → ME
    2014-02-10 ~ 2020-12-15
    IIF 31 - director → ME
    2015-07-21 ~ 2020-12-15
    IIF 212 - secretary → ME
    Person with significant control
    2020-02-11 ~ 2022-02-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 47
    89 High Street, Coleshill, Birmingham, Warwickshire
    Corporate (2 parents)
    Officer
    2004-08-01 ~ 2005-10-01
    IIF 141 - director → ME
  • 48
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-25 ~ 2016-04-06
    IIF 182 - director → ME
  • 49
    28 Gradwell Street, Liverpool, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2015-04-30 ~ 2016-07-05
    IIF 186 - director → ME
  • 50
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-06-19 ~ 2016-05-10
    IIF 194 - director → ME
  • 51
    260-268 Chapel Street, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-14 ~ 2011-07-22
    IIF 39 - director → ME
  • 52
    1st Floor 49 Peter Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,029 GBP2018-06-29
    Officer
    2013-03-21 ~ 2016-10-31
    IIF 133 - director → ME
  • 53
    St Bede's One The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,847 GBP2021-02-28
    Officer
    2019-09-10 ~ 2021-10-13
    IIF 161 - director → ME
    Person with significant control
    2019-09-10 ~ 2019-12-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    Edwards Veeder Llp 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-17 ~ 2015-07-22
    IIF 52 - director → ME
  • 55
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2016-05-10
    IIF 62 - director → ME
  • 56
    Edwards Veeder Llp Alex House, 260/8 Chapel Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ 2018-03-14
    IIF 204 - director → ME
  • 57
    The Adelphi, 1 - 11 John Adam Street, London, England
    Corporate (11 parents)
    Officer
    2012-02-23 ~ 2015-02-26
    IIF 15 - director → ME
  • 58
    Edwards Veeder, 260 Chapel Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ 2015-07-22
    IIF 78 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.