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

Stokes, James Andrew

    Related profiles found in government register
  • Stokes, James Andrew
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longstone Byre, Main Road, Little Longstone, Bakewell, Derbyshire, DE45 1NN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Spencer Coatings Limited, Blackwell Road, Huthwaite, NG17 2RG, United Kingdom

      IIF 5
    • icon of address Unit 1 Clarkes Business Park, Bilton Way, Lutterworth, Leicestershire, LE17 4HJ, England

      IIF 6
    • icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW

      IIF 7
    • icon of address Rother Valley Way, Holbrook Industrial Estate, Sheffield, South Yorkshire, S20 3RW, England

      IIF 8
  • Stokes, James Andrew
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stokes, James Andrew
    British none born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spencer Coatings Ltd, Blackwell Road, Huthwaite, Nottinghamshire, NG17 2RG, United Kingdom

      IIF 17
  • Stokes, James Andrew
    British operations director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Andrew Stokes
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Spencer Coatings Limited, Blackwell Road, Huthwaite, NG17 2RG, United Kingdom

      IIF 20
    • icon of address 6, Broadfield Court, Sheffield, South Yorkshire, S8 0XF, United Kingdom

      IIF 21
  • Stokes, Andrew James
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poynton House, 40 Shropshire Street, Market Drayton, Shropshire, TF9 3DD

      IIF 22
  • Stokes, Andrew James
    British finance services

    Registered addresses and corresponding companies
    • icon of address Poynton House, 40 Shropshire Street, Market Drayton, Shropshire, TF9 3DD

      IIF 23
  • Mr Andrew James Stokes
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poynton House, 40 Shropshire Street, Market Drayton, Shropshire, TF9 3DD

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Stokes Tiles Rother Valley Way, Holbrook Industrial Estate, Sheffield, South Yorkshie
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-31 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 3
    MILLENNIUM FINISHERS LIMITED - 2010-07-15
    PROTATION MOULDINGS LIMITED - 2008-05-22
    ENSCO 557 LIMITED - 2007-01-02
    icon of address Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 4
    HOME FINANCIAL SERVICES LIMITED - 2015-02-03
    icon of address Poynton House, 40 Shropshire Street, Market Drayton, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    111,501 GBP2024-08-31
    Officer
    icon of calendar 2003-01-27 ~ now
    IIF 22 - Director → ME
    icon of calendar 2006-02-02 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Stokes Tiles, Stokes Tiles Rother Valley Way, Holbrook Industrial Estate, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 6 Broadfield Court, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,001 GBP2021-12-31
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    DRAGON TECHNOLOGIES LIMITED - 2005-03-09
    icon of address Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 8
    TIKKURILA COATINGS LIMITED - 2010-05-05
    PROTEGA COATINGS LIMITED - 2005-03-31
    icon of address Protega Buildings, Kelvin Way, West Bromwich, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Abbey Taylor Limited Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Longstone Byre, Little Longstone, Bakewell, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    207,497 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Stokes Tiles, Stokes Tiles Rother Valley Way, Holbrook Industrial Estate, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 1 - Director → ME
Ceased 9
  • 1
    ACOTHANE DW LIMITED - 2015-02-11
    icon of address Unit 1 Clarkes Business Park, Bilton Way, Lutterworth, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    541,801 GBP2025-03-31
    Officer
    icon of calendar 2016-01-08 ~ 2018-05-23
    IIF 6 - Director → ME
  • 2
    SPENCER COATINGS LIMITED - 2018-04-03
    SPENCER (ABERDEEN) LIMITED - 1990-10-15
    icon of address 6a, York Street, Aberdeen, York Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    11,098,527 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ 2017-06-01
    IIF 19 - Director → ME
  • 3
    ENSCO 923 LIMITED - 2012-04-05
    PROTEGA PAINTS LIMITED - 2018-04-03
    icon of address Acs West Bromwich Uk Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,376,426 GBP2022-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2017-06-01
    IIF 14 - Director → ME
  • 4
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (30 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2018-01-31
    IIF 17 - Director → ME
  • 5
    CORROLESS CORROSION CONTROL LIMITED - 2012-04-19
    ENSCO 926 LIMITED - 2012-04-18
    icon of address Axalta Powder Coating Systems Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2017-06-01
    IIF 9 - Director → ME
  • 6
    BROOMCO (261) LIMITED - 1988-11-22
    icon of address 4th Floor Abbey House, Leopold Street, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    31,091 GBP2024-12-31
    Officer
    icon of calendar 2005-03-22 ~ 2016-08-25
    IIF 4 - Director → ME
  • 7
    icon of address Rother Valley Way, Holbrook Industrial Estate, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    11,295,040 GBP2024-12-31
    Officer
    icon of calendar 1996-09-01 ~ 2014-01-13
    IIF 8 - Director → ME
  • 8
    VIEWCODE LIMITED - 1997-03-25
    icon of address 6a, York Street, Aberdeen, York Street, Aberdeen, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,877,175 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ 2017-06-01
    IIF 18 - Director → ME
  • 9
    ENSCO 924 LIMITED - 2012-05-08
    icon of address Independent Coatings Group Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,036,097 GBP2022-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2017-06-01
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.