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

Tonkinson, Paul Anthony James

    Related profiles found in government register
  • Tonkinson, Paul Anthony James
    British postal worker born in February 1967

    Registered addresses and corresponding companies
    • 13 Uplands Drive, Sedgley, Dudley, West Mdlands, DY3 3SL

      IIF 1
  • Williams, Nicholas James
    British postperson rm group

    Registered addresses and corresponding companies
    • 68 Spoondell, Dunstable, Bedfordshire, LU6 3JE

      IIF 2
  • Jewell, Rick James
    British postal worker

    Registered addresses and corresponding companies
    • 148 Hoe Lane, Enfield, Middlesex, EN1 4EU

      IIF 3
  • Mr Simon Paul James
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Mansel Street, Port Talbot, SA13 1BL, Wales

      IIF 4
  • Williams, Nicholas James
    British post person-royal mail born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 68 Spoondell, Dunstable, Bedfordshire, LU6 3JE

      IIF 5
  • Williams, Nicholas James
    British postal worker born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Greenhill Crescent, Watford Business Park, Watford, WD18 8JA, England

      IIF 6
  • Hall, Philip James
    British postal worker born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Fairbanks Walk, Swynnerton, Stone, ST15 0PF, England

      IIF 7
  • Hewett, Leighton James
    Welsh postal worker born in February 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Ordell Street, Cardiff, CF24 2AZ, United Kingdom

      IIF 8
  • James, Simon Paul
    British postal worker born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Mansel Street, Port Talbot, SA13 1BL, Wales

      IIF 9
  • Li, James
    British caterer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 21 Windsor Street, Stratford On Avon, Stratford On Avon, Warks, CV37 6NL, England

      IIF 10
  • Li, James
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 275, Alcester Road, Stratford-upon-avon, CV37 9JG, England

      IIF 11
  • Li, James
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 275, Alcester Road, Stratford-upon-avon, CV37 9JG, England

      IIF 12 IIF 13
  • Li, James
    British postal worker born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 275, Alcester Road, Stratford-upon-avon, CV37 9JG, England

      IIF 14
  • Li, James
    British restauranteur born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 21, Windsor Street, Stratford-upon-avon, Warwickshire, CV37 6NL, England

      IIF 15
  • Fei James Li
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Milton House, Gatehouse Road, Aylesbury, HP19 8EA, England

      IIF 16
  • Khalidi, James
    French postal worker born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 17
  • Li, Fei James
    British ceo born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton House, Gatehouse Road, Aylesbury, HP19 8EA, England

      IIF 18
  • Mr James Li
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 21, Windsor Street, Stratford-upon-avon, Warwickshire, CV37 6NL

      IIF 19
    • 275, Alcester Road, Stratford-upon-avon, CV37 9JG, England

      IIF 20 IIF 21 IIF 22
  • Jewell, Rick James
    British appointed company secretary born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148 Hoe Lane, Enfield, Middlesex, EN1 4EU

      IIF 23
  • Jewell, Rick James
    British hgv driver born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Hoe Lane, Enfield, EN1 4EU, United Kingdom

      IIF 24
  • Jewell, Rick James
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 5 Vincent House, 2e Nags Head Road, Enfield, Middlesex, EN3 7FN, United Kingdom

      IIF 25
  • Jewell, Rick James
    British postal worker born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Hoe Lane, Enfield, Middlesex, EN1 4EU, England

      IIF 26
  • Li, James
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hids Copse Road, Oxford, OX2 9JJ, England

      IIF 27
  • Mr Leighton James Hewett
    Welsh born in February 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Ordell Street, Cardiff, CF24 2AZ, United Kingdom

      IIF 28
  • James Li
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Alcester Road, Stratford-upon-avon, CV37 9JG, England

      IIF 29
  • Mcalinn, Sean James
    Scottish postal worker born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Patterton Range Path, Glasgow, G53 7YT, United Kingdom

      IIF 30
  • Mr Sean James Mcalinn
    Scottish born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Patterton Range Path, Glasgow, G53 7YT, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    124 City Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    4,480 GBP2019-04-16
    Officer
    2023-09-05 ~ now
    IIF 17 - director → ME
  • 2
    12-14 Greenhill Crescent, Watford Business Park, Watford
    Dissolved corporate (2 parents)
    Officer
    2008-11-22 ~ dissolved
    IIF 6 - director → ME
  • 3
    21 Windsor Street, Stratford-upon-avon, Warwickshire
    Corporate (1 parent)
    Profit/Loss (Company account)
    5,561 GBP2022-10-01 ~ 2023-09-30
    Officer
    2014-09-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 4
    16 Ordell Street, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    275 Alcester Road, Stratford-upon-avon, England
    Corporate (1 parent)
    Officer
    2024-04-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-04-21 ~ 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
  • 6
    275 Alcester Road, Stratford-upon-avon, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -29,158 GBP2022-02-17 ~ 2023-02-28
    Officer
    2022-02-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    275 Alcester Road, Stratford-upon-avon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-18 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Barclays Bank Chambers, Bridge Street, Stratford-upon-avon
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 15 - director → ME
  • 9
    25 Hids Copse Road, Oxford
    Dissolved corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 27 - director → ME
  • 10
    SPATICO CONSULTING LIMITED - 2017-05-12
    Milton House, Gatehouse Road, Aylesbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-03-14 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    275 Alcester Road, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    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
  • 12
    4 Patterton Range Path, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    27 Mansel Street, Port Talbot, Wales
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    1 Fitzherbert Close, Swynnerton, Stone, England
    Corporate (8 parents)
    Equity (Company account)
    29,739 GBP2023-12-31
    Officer
    2022-05-05 ~ now
    IIF 7 - director → ME
Ceased 6
  • 1
    The White House, 10 Ednam Road, Dudley, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2002-02-26 ~ 2003-07-29
    IIF 1 - director → ME
  • 2
    12-14 Greenhill Crescent, Watford Business Park, Watford
    Dissolved corporate (2 parents)
    Officer
    2003-06-25 ~ 2008-11-22
    IIF 5 - director → ME
    2007-09-14 ~ 2008-11-22
    IIF 2 - secretary → ME
  • 3
    ENFIELD CITIZENS' ADVICE BUREAUX SERVICES - 2015-01-08
    EDMONTON CITIZENS ADVICE BUREAU - 2000-12-19
    Unit 3 5 Vincent House 2e Nags Head Road, Ponders End, Enfield
    Corporate (11 parents)
    Officer
    2013-10-10 ~ 2019-07-17
    IIF 25 - director → ME
  • 4
    Community House, 311 Fore Street, London
    Corporate (6 parents)
    Officer
    2014-02-10 ~ 2015-10-28
    IIF 26 - director → ME
  • 5
    13 Evershot Road, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -24 GBP2022-06-01 ~ 2023-05-31
    Officer
    2016-05-17 ~ 2020-08-07
    IIF 24 - director → ME
  • 6
    127 Hadley Road, Barnet, Herts
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,290 GBP2022-03-31
    Officer
    2007-02-16 ~ 2009-01-09
    IIF 23 - director → ME
    2007-04-30 ~ 2009-01-09
    IIF 3 - secretary → 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.