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

Mccaul, James Stephen

    Related profiles found in government register
  • Mccaul, James Stephen
    Irish

    Registered addresses and corresponding companies
    • icon of address 2 Waterloo Place, Brighton, East Sussex, BN2 9NB

      IIF 1
    • icon of address 206, 206 Old Shoreham Road, Portslade, Brighton, East Sussex, BN41 1UB, United Kingdom

      IIF 2
    • icon of address 206 Old Shoreham Road, Old Shoreham Road, Portslade, Brighton, BN41 1UB, England

      IIF 3
    • icon of address 75, Northwood Avenue, Saltdean, Brighton, BN2 8RG, England

      IIF 4
    • icon of address 75, Northwood Avenue, Saltdean, Brighton, E Sussex, BN2 8RG

      IIF 5
    • icon of address 75, Northwood Avenue, Saltdean, Brighton, East Sussex, BN2 8RG, United Kingdom

      IIF 6
    • icon of address Ground Floor, 206 Old Shoreham Road, Portslade, Brighton, BN41 1UB, England

      IIF 7
    • icon of address 33, Ground Floor, Wilbury Avenue, Hove, BN3 6HS, United Kingdom

      IIF 8
    • icon of address 33, Wilbury Avenue, Hove, BN3 6HS, England

      IIF 9
    • icon of address 7, Rectory Close, Hove, Sussex, BN3 5SS, United Kingdom

      IIF 10
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 11
    • icon of address 75, Northwood Ave, Salt Dean, East Sussex, BN2 8RG

      IIF 12
  • Mccaul, James Stephen
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 13
  • Mccaul, James Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 75, Northwood Avenue, Saltdean, Brighton, East Sussex, BN2 8RG, United Kingdom

      IIF 14
    • icon of address The Nook, 20 Kingsthorpe Road, Hove, East Sussex, BN3 5HR

      IIF 15 IIF 16
    • icon of address 49, South Molton Street, London, W1K 5LH, England

      IIF 17
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 18
  • Mccaul, James Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 30 Highcroft Villas, Brighton, East Sussex, BN1 5PS

      IIF 19
  • Mccaul, James Stephen

    Registered addresses and corresponding companies
    • icon of address 2 Waterloo Place, Brighton, East Sussex, BN2 9NB

      IIF 20
    • icon of address 75, Northwood Avenue, Saltdean, Brighton, BN2 8RG, United Kingdom

      IIF 21
    • icon of address 75, Northwood Avenue, Saltdean, Brighton, E Sussex, BN2 8RG, United Kingdom

      IIF 22 IIF 23
    • icon of address 75, Northwood Avenue, Saltdean, Brighton, Esat Sussex, BN2 8RG, United Kingdom

      IIF 24
  • Mccaul, James Stephen
    Irish accountant born in April 1952

    Registered addresses and corresponding companies
    • icon of address 2 Waterloo Place, Brighton, East Sussex, BN2 9NB

      IIF 25
  • Mc Caul, James Stephen

    Registered addresses and corresponding companies
    • icon of address 206 Old Shoreham Road, Old Shoreham Road, Portslade, Brighton, BN41 1UB, England

      IIF 26
  • Mccaul, James Stephen
    Irish accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stoneham Road, Hove, East Sussex, BN3 5HJ

      IIF 27
    • icon of address 7 Rectory Close Glebe Villas, Glebe Villas, Hove, Sussex, BN3 5SS, England

      IIF 28
    • icon of address 54 Dolphin Lodge, Grand Avenue, Worthing, West Sussex, BN11 5AL, England

      IIF 29
  • Mc Caul, James Stephen
    Irish accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Northwood Avenue, Saltdean, Brighton, E Sussex, BN2 8RG

      IIF 30
    • icon of address 75, Northwood Avenue, Saltdean, Brighton, E Sussex, BN2 8RG, United Kingdom

      IIF 31
  • Mccaul, James Stephen
    Irish accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Stoneham Road, Hove, East Sussex, BN3 5HJ

      IIF 32
  • Mr James Stephen Mc Caul
    Irish born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Rectory Close Glebe Villas, Glebe Villas, Hove, Sussex, BN3 5SS, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    AGENTLAND LIMITED - 2003-05-30
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-11 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    icon of address 45 Roxeth Hill, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address 75 Northwood Avenue, Saltdean, Brighton, E Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-05 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 1995-01-05 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address 33 Ground Floor, Wilbury Avenue, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197 GBP2024-12-31
    Officer
    icon of calendar 2003-01-09 ~ now
    IIF 8 - Secretary → ME
  • 5
    icon of address 75 Northwood Avenue, Saltdean, Brighton, E Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 7 Rectory Close Glebe Villas, Glebe Villas, Hove, Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 1996-07-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address 21a Connaught Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,985 GBP2024-07-31
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 14 - Secretary → ME
  • 8
    icon of address 75 Northwood Avenue, Saltdean, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 20
  • 1
    icon of address Flat 2, Castle Court, 176 Castelnau, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,914 GBP2021-03-31
    Officer
    icon of calendar 2013-02-20 ~ 2014-09-10
    IIF 22 - Secretary → ME
  • 2
    THE LONDON MUSICAL FESTIVAL LIMITED - 2013-02-20
    icon of address 54 Dolphin Lodge Grand Avenue, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,515 GBP2023-12-31
    Officer
    icon of calendar 2013-09-04 ~ 2015-04-10
    IIF 27 - Director → ME
    icon of calendar 2009-05-07 ~ 2013-03-18
    IIF 32 - Director → ME
  • 3
    LONDON THEATRE WORKSHOP LIMITED - 2003-10-17
    icon of address 54 Dolphin Lodge Grand Avenue, Worthing, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -33,283 GBP2023-12-31
    Officer
    icon of calendar 2013-09-04 ~ 2023-10-05
    IIF 29 - Director → ME
  • 4
    icon of address 2 Kentwell Court, High Road, Benfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1997-09-30 ~ 2023-10-21
    IIF 7 - Secretary → ME
  • 5
    MATOUBA FILMS LIMITED - 2014-03-13
    TAMBAR MATOUBA LIMITED - 2006-11-02
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-05-05 ~ 2014-06-09
    IIF 21 - Secretary → ME
  • 6
    icon of address 155 Lordship Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,003 GBP2021-06-30
    Officer
    icon of calendar 2009-04-24 ~ 2010-10-05
    IIF 15 - Secretary → ME
    icon of calendar 2008-04-02 ~ 2008-04-29
    IIF 16 - Secretary → ME
  • 7
    GDR (UK) LIMITED - 2001-02-28
    THE EUROPEAN DESIGN CONSULTANCY REGISTER LIMITED - 1997-05-19
    icon of address 4 Leinster Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,753 GBP2023-12-31
    Officer
    icon of calendar 1997-05-01 ~ 2001-08-20
    IIF 20 - Secretary → ME
  • 8
    NAKED LIMITED - 1997-01-28
    PETLOVERS LIMITED - 1994-07-05
    icon of address 33 Wilbury Avenue, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    224,750 GBP2023-12-31
    Officer
    icon of calendar 1997-10-14 ~ 2023-09-30
    IIF 9 - Secretary → ME
  • 9
    J MCCALL LIMITED - 2004-06-21
    EDUCATIONAL FILMS LIMITED - 2004-06-11
    icon of address 75 Northwood Avenue, Saltdean, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-11 ~ 2006-10-06
    IIF 19 - Secretary → ME
  • 10
    4 BUCKINGHAM ROAD LIMITED - 2015-12-14
    icon of address Flat1, 20 Turney Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,713 GBP2025-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2015-12-16
    IIF 31 - Director → ME
  • 11
    icon of address 20 Florian Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,697 GBP2024-09-30
    Officer
    icon of calendar 2012-10-29 ~ 2014-05-31
    IIF 24 - Secretary → ME
  • 12
    icon of address The Studio, 54 Batchwood Drive, St. Albans, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,209 GBP2024-08-31
    Officer
    icon of calendar 2004-05-06 ~ 2019-09-18
    IIF 3 - Secretary → ME
  • 13
    icon of address 77 High Street, Old Town, Hastings, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,924 GBP2020-01-31
    Officer
    icon of calendar 2000-07-17 ~ 2018-08-15
    IIF 2 - Secretary → ME
  • 14
    THEATRE STREET LIMITED - 1993-12-24
    OVALDRIVE LIMITED - 1990-10-30
    icon of address Collins & Company, Suite 3, 4th Floor Congress House, Lyon Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,517 GBP2018-12-31
    Officer
    icon of calendar 2001-01-23 ~ 2004-02-17
    IIF 25 - Director → ME
    icon of calendar ~ 2001-01-23
    IIF 1 - Secretary → ME
  • 15
    SAVVY THEATRE COMPANY LIMITED - 2018-07-05
    icon of address Fairfield Halls Savvy Studio, Park Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2018-11-07
    IIF 6 - Secretary → ME
  • 16
    TAMBAR PUBLICATIONS LIMITED - 2006-05-11
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -589,743 GBP2024-03-31
    Officer
    icon of calendar 2000-03-01 ~ 2019-10-01
    IIF 13 - Secretary → ME
  • 17
    TIN BOX THEATRE LIMITED - 2009-07-09
    icon of address 49 South Molton Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -165,284 GBP2018-06-30
    Officer
    icon of calendar 2009-06-08 ~ 2024-07-07
    IIF 17 - Secretary → ME
  • 18
    icon of address 83a Balfour Street Balfour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -734 GBP2023-10-31
    Officer
    icon of calendar 2000-10-05 ~ 2023-09-16
    IIF 10 - Secretary → ME
  • 19
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    190 GBP2024-03-31
    Officer
    icon of calendar 2007-01-16 ~ 2019-10-01
    IIF 11 - Secretary → ME
  • 20
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -274,991 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2019-10-01
    IIF 18 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.