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

Voce, James Rigby

    Related profiles found in government register
  • Voce, James Rigby
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Old Villa, 40 Sandbach Road South, Alsager, Cheshire, ST7 2LP, England

      IIF 1
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 2
    • C/o Montacsinternational House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 3
    • 27/28, Eastcastle Street, London, W1W 8DH

      IIF 4
    • 40, Sandbach Road South, Alsager, Stoke-on-trent, ST7 2LP, England

      IIF 5
  • Mr James Rigby Voce
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 6
    • C/o Montacsinternational House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 7
    • 40, Sandbach Road South, Alsager, Stoke-on-trent, ST7 2LP, England

      IIF 8
    • Longstile, Linley Lane, Alsager, Stoke-on-trent, ST7 2UF, England

      IIF 9
  • Voce, James Rigby
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Lawton Road, Alsager, Cheshire, ST7 2DD, United Kingdom

      IIF 10
    • The Old Villa, 40 Sandbach Road South, Alsager, ST7 2UF, United Kingdom

      IIF 11
    • The Old Villa, 40 Sandbach Road South, Alsager, United Kingdom, United Kingdom

      IIF 12
    • Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 13
    • Longstile, Linley Lane, Alsager, Stoke-on-trent, ST7 2UF, England

      IIF 14
  • Voce, James Rigby
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longstile, Linley Lane, Alsager, Stoke-on-trent, ST7 2UF, England

      IIF 15
    • Longstyle Farm, Linley Lane, Alsager, Stoke-on-trent, Staffordshire, ST7 2UF, United Kingdom

      IIF 16
  • Voce, James
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 17
  • Voce, James Rigby
    British director born in November 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 42, Elmhurst, Egginton, Derby, Derbyshire, DE65 6HQ, United Kingdom

      IIF 18
  • Mr James Rigby Voce
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Lawton Road, Alsager, Cheshire, ST7 2DD, United Kingdom

      IIF 19
    • The Old Villa, 40 Sandbach Road South, Alsager, ST7 2UF, United Kingdom

      IIF 20
    • Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 21
    • Longstile, Linley Lane, Alsager, Stoke-on-trent, ST7 2UF, England

      IIF 22
    • Longstyle Farm, Linley Lane, Alsager, Stoke-on-trent, ST7 2UF, United Kingdom

      IIF 23
  • James Voce
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 24
  • Mr James Rigby Voce
    British born in November 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 42, Elmhurst, Egginton, Derby, Derbyshire, DE65 6HQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    CINPART PLC - 2010-07-30
    BUCKLAND GROUP PLC - 2007-06-29
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    DISTANT BROOK PLC - 1997-09-15
    27/28 Eastcastle Street, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2025-08-12 ~ now
    IIF 4 - Director → ME
  • 2
    The Old Villa, 40 Sandbach Road South, Alsager, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    C/o Montacsinternational House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -187,997 GBP2023-12-31
    Officer
    2018-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    40 Sandbach Road South, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    The Old Villa, 40 Sandbach Road South, Alsager, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,592 GBP2022-03-30
    Officer
    2023-10-02 ~ now
    IIF 1 - Director → ME
  • 8
    Old School House Claypits Lane, Dibden, Southampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (4 parents)
    Person with significant control
    2024-07-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-12-23 ~ 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
  • 11
    Longstile Linley Lane, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,580 GBP2024-10-31
    Officer
    2020-10-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    JJV FINANCIAL LIMITED - 2016-05-12
    42 Elmhurst, Egginton, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,201 GBP2019-08-31
    Officer
    2015-09-02 ~ 2018-09-24
    IIF 18 - Director → ME
    Person with significant control
    2016-05-19 ~ 2018-09-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    The Old Villa, 40 Sandbach Road South, Alsager, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,592 GBP2022-03-30
    Officer
    2023-08-29 ~ 2023-09-26
    IIF 12 - Director → ME
  • 3
    Old School House Claypits Lane, Dibden, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ 2021-08-24
    IIF 15 - Director → ME
  • 4
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2024-07-03 ~ 2024-07-18
    IIF 16 - Director → ME
  • 5
    VITOL LTD - 2022-05-26
    MCAP GROWTH LIMITED - 2021-06-21
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    241,718 GBP2023-12-31
    Officer
    2020-08-20 ~ 2021-05-31
    IIF 13 - Director → ME
    Person with significant control
    2020-08-20 ~ 2021-05-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.