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

Ormerod, James Paul

    Related profiles found in government register
  • Ormerod, James Paul
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sc Capital Partners Llp, 89 South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 1
    • icon of address Apartment 1107 Imperial Point, The Quays, Salford, M50 3RB, England

      IIF 2
  • Ormerod, James Paul
    British cto born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Kerscott Road, Manchester, M23 0GP, England

      IIF 3
  • Ormerod, James Paul
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 4
    • icon of address Delta House, Wavell Road, Manchester, M22 5QZ, United Kingdom

      IIF 5
    • icon of address Vispa Ltd, Delta House, Manchester, M22 5QZ, England

      IIF 6
    • icon of address 1107, The Quays, Salford, M50 3RB, England

      IIF 7
  • Ormerod, James Paul
    British managing director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Kerscott Road, Manchester, M23 0GP, England

      IIF 8
  • Ormerod, James Paul
    British sales/marketing

    Registered addresses and corresponding companies
    • icon of address 132 Kerscott Road, Northern Moor, Manchester, M23 0GP

      IIF 9
  • Mr James Paul Ormerod
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 10
    • icon of address Delta House, Wavell Road, Manchester, M22 5QZ, United Kingdom

      IIF 11
    • icon of address Vispa Ltd, Delta House, Manchester, M22 5QZ, England

      IIF 12
    • icon of address 1107, The Quays, Salford, M50 3RB, England

      IIF 13
    • icon of address Apartment 1107 Imperial Point, The Quays, Salford, M50 3RB, England

      IIF 14
  • Ormerod, Jame
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta House, Wavell Road, Manchester, M22 5QZ, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    VISPA INTERNET LIMITED - 2014-02-11
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-17 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 5 Parsonage, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    30,370 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address Delta House, Wavell Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Delta House, Wavell Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Apartment 1107 Imperial Point The Quays, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,974 GBP2023-04-30
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    MANCHESTER AVIATION LIMITED - 2008-09-25
    MANCHESTER AVITION LIMITED - 2008-06-05
    VISPA IT LIMITED - 2008-05-20
    XCELSUS LIMITED - 2007-07-25
    CARTRIDGE RANGE LIMITED - 2006-06-09
    CARTRIDGE MOUSE LIMITED - 2006-02-24
    XCELSUS LIMITED - 2006-02-08
    icon of address 1107 The Quays, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2005-08-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    VISPA INTERNET LIMITED - 2014-02-11
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-17 ~ 2005-11-16
    IIF 9 - Secretary → ME
  • 2
    DAILY INTERNET LIMITED - 2017-05-02
    SYSGROUP LIMITED - 2016-07-05
    NODE HOSTING LTD - 2016-06-06
    NODE COMMUNICATIONS LTD - 2015-09-18
    NODE HOSTING LIMITED - 2015-05-19
    BETA BIDCO LIMITED - 2015-01-27
    LAYERONE HOSTING LTD - 2013-07-03
    BETA BIDCO LIMITED - 2013-07-01
    icon of address Stone House, Fulwood Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2013-06-29 ~ 2013-10-30
    IIF 1 - Director → ME
  • 3
    icon of address Stuart Mcbain Ltd, 18 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    990 GBP2017-09-30
    Officer
    icon of calendar 2013-09-24 ~ 2014-09-30
    IIF 5 - Director → 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.