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

Paul, James

    Related profiles found in government register
  • Paul, James
    Scottish co founder director shareholder born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
  • James, Paul
    British technical director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom

      IIF 2
  • James, Paul
    British marine engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, The Perrings, Nailsea, Bristol, BS48 4YQ, England

      IIF 3
  • Mr Paul James
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcote, Old Brodsworth, Brodsworth, Doncaster, DN5 7XJ, United Kingdom

      IIF 4
  • James, Paul
    British chartered surveyor born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters View, Sandon Road, Cresswell, Staffordshire, Staffordshire, ST11 9RB, England

      IIF 5
    • icon of address Hunters View, Sandon Road, Cresswell, Stoke On Trent, Staffordshire, ST11 9RB, Uk

      IIF 6
    • icon of address Hunters View, Sandon Road, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RB, United Kingdom

      IIF 7
  • James, Paul
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters View, Sandon Road, Stoke-on-trent, ST11 9RB, England

      IIF 8
  • James, Paul
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcote, Old Brodsworth, Brodsworth, Doncaster, DN5 7XJ, United Kingdom

      IIF 9
  • James, Paul
    British consultant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Eckland Lodge, Desborough Road, Market Harborough, Leics, LE16 8HB, England

      IIF 10
  • James, Paul
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Loddington Road, Great Cransley, Northamptonshire, NN14 1PY, England

      IIF 11
  • Mr Paul James
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Eckland Lodge, Desborough Road, Market Harborough, Leics, LE168HB, England

      IIF 12
  • James, Paul
    British accountant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hop House, 41 Church Road, Hove, East Sussex, BN3 2BE

      IIF 13
  • James, Paul
    British finance born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 High Trees Court, Horsehill, Norwood Hill, Horley, Surrey, RH6 0RB

      IIF 14
  • Mr Paul James
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters View, Sandon Road, Cresswell, Stoke-on-trent, ST11 9RB, England

      IIF 15 IIF 16
  • Mr Paul James
    British born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Waltham House, Market Street, Newport, Dyfed, SA42 0PH

      IIF 17
  • James, Paul
    British chartered surveyor born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters View, Sandon Road, Cresswell, Stoke-on-trent, ST11 9RB, England

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Limes 35a Loddington Road, Cransley, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,217 GBP2024-02-27
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Hill House Christian Centre, Otterhampton, Bridgwater, Somerset
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Unit 20 Fall Bank Industrial Estate, Dodworth, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,818 GBP2022-05-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hunters View Sandon Road, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hunters View Sandon Road, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Unit 8 Eckland Lodge, Desborough Road, Market Harborough, Leics, England
    Active Corporate (1 parent)
    Equity (Company account)
    468 GBP2024-11-30
    Officer
    icon of calendar 2014-11-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hunters View, Sandon Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,472 GBP2016-07-31
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Hunters View Sandon Road, Cresswell, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,322 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Waltham House, Market Street, Newport, Dyfed
    Active Corporate (4 parents)
    Equity (Company account)
    1,547,099 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hunters View Sandon Road, Cresswell, Staffordshire, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Dunion & Co Ltd, Genesis Centre 18 Innovation Way, North Staffs Business Park, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-08 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address 12 High Tress Court, Horsehill, Horley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,755 GBP2024-06-30
    Officer
    icon of calendar 2008-03-01 ~ 2009-10-07
    IIF 14 - Director → ME
  • 2
    icon of address 18 Lichfield Road, Woodford Green, Essex, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    11,593 GBP2020-10-31
    Officer
    icon of calendar 2011-04-05 ~ 2014-03-03
    IIF 2 - Director → ME
  • 3
    THE BRIAN HOLLAND CHARITABLE COMPANY - 2009-08-13
    THE BRIAN HOLLAND COMPANY - 2000-11-30
    icon of address 15 West Street, Brighton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    211,084 GBP2024-12-31
    Officer
    icon of calendar 2011-02-01 ~ 2014-12-31
    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 26 August 2025 and licensed under the Open Government Licence v3.0.