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

Lord James Of Blackheath, David Noel

    Related profiles found in government register
  • Lord James Of Blackheath, David Noel
    British company chairman born in December 1937

    Registered addresses and corresponding companies
    • icon of address Apartment 3 Peninsula Heights, 93 Albert Embankment, London, SE1 7TY

      IIF 1
  • Lord James Of Blackheath, David Noel
    British working peer born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Hill House, 41, Hope Street, Chester, Cheshire, CH4 8BU, United Kingdom

      IIF 2
  • James, David Noel
    British business consultant born in December 1937

    Registered addresses and corresponding companies
  • James, David Noel
    British chairman and director born in December 1937

    Registered addresses and corresponding companies
    • icon of address Suite 531 Premier House, 10 Greycoat Place, London, SW1P 1SB

      IIF 7
  • James, David Noel
    British chairman/director born in December 1937

    Registered addresses and corresponding companies
    • icon of address Suite 531 Premier House, 10 Greycoat Place, London, SW1P 1SB

      IIF 8
  • James, David Noel
    British chartered accountant born in December 1937

    Registered addresses and corresponding companies
    • icon of address Vigilant House 120 Wilton Road, London, SW1V 1JZ

      IIF 9
  • James, David Noel
    British company chairman born in December 1937

    Registered addresses and corresponding companies
    • icon of address 55 Leyland Road, Lee, London, SE12 8DW

      IIF 10
  • James, David Noel
    British company chairman & di born in December 1937

    Registered addresses and corresponding companies
    • icon of address Suite 531 Premier House, 10 Greycoat Place, London, SW1P 1SB

      IIF 11
  • James, David Noel
    British company chairman & director born in December 1937

    Registered addresses and corresponding companies
    • icon of address Premier House, 10 Greycoat Place, London, SW1P 1SB

      IIF 12
  • James, David Noel
    British company chairman and director born in December 1937

    Registered addresses and corresponding companies
    • icon of address Suite 531 Premier House, 10 Greycoat Place, London, SW1P 1SB

      IIF 13
  • James, David Noel
    British company chairman-dirctor born in December 1937

    Registered addresses and corresponding companies
    • icon of address Vigilant House 120 Wilton Road, London, SW1V 1JZ

      IIF 14 IIF 15
  • James, David Noel
    British company director born in December 1937

    Registered addresses and corresponding companies
    • icon of address Suite 531 Premier House, 10 Greycoat Place, London, SW1P 1SB

      IIF 16 IIF 17
    • icon of address Vigilant House 120 Wilton Road, London, SW1V 1JZ

      IIF 18 IIF 19
  • James, David Noel
    British director born in December 1937

    Registered addresses and corresponding companies
    • icon of address Suite 531 Premier House, 10 Greycoat Place, London, SW1P 1SB

      IIF 20
  • Lord James Of Blackheath, David Noel, Lord
    British working peer born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 21
  • Lord James Of Blackheath, David Noel, Lord
    British working peer , house of lords born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Of Blackheath, David Noel, Lord
    British working peer born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 26
  • James Of Blackheath, David Noel, Rt Hon Lord
    British consultant born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southdown House, High Street, Amberley, Arundel, West Sussex, BN18 9NL, United Kingdom

      IIF 27
  • James Of Blackheath, David Noel, Rt Hon Lord
    British woring back bench peer h.o.l. born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Down House, High Street, Amberley, Arundel, West Sussex, BN18 9NL

      IIF 28
  • James Of Blackheath, David Noel, Rt Hon Lord
    British working peer born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southdown House, High Street, Amberley, West Sussex, BN18 9NL

      IIF 29
  • David Noel Lord James Of Blackheath
    British born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Hill House, 41, Hope Street, Chester, Cheshire, CH4 8BU, United Kingdom

      IIF 30
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, Wales

      IIF 31
  • James, David Noel, Lord James Of Blackheath
    British working peer born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, Wales

      IIF 32
  • Lord David Noel Lord James Of Blackheath
    British born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 21 Market Place, Portadown
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-22 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    250,797 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    115 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,829,592 GBP2024-12-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-09-21 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-21 ~ dissolved
    IIF 5 - Director → ME
  • 9
    REEVE BURGESS LIMITED - 1989-01-18
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-21 ~ dissolved
    IIF 6 - Director → ME
  • 10
    ABLE INDUSTRIES LIMITED - 2001-03-02
    ABLE DEVELOPMENTS LIMITED - 1989-10-03
    icon of address 32 Crispin Road, Winchcombe, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-05 ~ dissolved
    IIF 18 - Director → ME
Ceased 20
  • 1
    DAN AIR SERVICES LIMITED - 1992-11-27
    icon of address Waterside, Po Box 365, Harmondsworth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-08
    IIF 7 - Director → ME
  • 2
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -128,294 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2024-01-01
    IIF 23 - Director → ME
  • 3
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,969 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2024-01-18
    IIF 24 - Director → ME
  • 4
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    44,881 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2024-01-22
    IIF 21 - Director → ME
  • 5
    icon of address Unit A15 Champions Business Park Arrowe Brook Road, Upton, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ 2012-07-31
    IIF 28 - Director → ME
  • 6
    icon of address Smith & Williamson Llp, Marmion House 3 Copenhagen Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-21 ~ 1997-09-15
    IIF 13 - Director → ME
  • 7
    EPSOM TRAINING AND DEVELOPMENT FUND - 2011-04-14
    icon of address 20b Park Lane, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    829,034 GBP2021-12-31
    Officer
    icon of calendar 1999-11-09 ~ 2008-10-31
    IIF 1 - Director → ME
  • 8
    BRITISH SHOE CORPORATION LIMITED - 2002-08-09
    SEARS SPORTSWORLD LIMITED - 1996-02-05
    OLYMPUS SPORTSWORLD LIMITED - 1995-12-14
    icon of address 9 Sherlock Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-19 ~ 1998-10-31
    IIF 11 - Director → ME
  • 9
    JOCKEY CLUB RACECOURSES LIMITED - 2010-02-01
    RACECOURSE HOLDINGS TRUST LIMITED - 2007-01-02
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-07 ~ 2005-06-30
    IIF 15 - Director → ME
  • 10
    RACECOURSE INVESTMENTS LIMITED - 2010-02-01
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2003-04-07 ~ 2005-06-30
    IIF 14 - Director → ME
  • 11
    LITIGATION CONTROL GROUP LIMITED - 2004-02-03
    FARWAY LIMITED - 2002-05-13
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2006-11-07
    IIF 9 - Director → ME
  • 12
    icon of address Lawrence House, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-05 ~ 2011-07-11
    IIF 27 - Director → ME
  • 13
    CITYBRED LIMITED - 1989-07-14
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-11
    IIF 10 - Director → ME
  • 14
    NORTH SEA ASSETS LIMITED - 2004-11-22
    icon of address Halliburton House Howe Moss Crescent, Dyce, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1990-05-24
    IIF 16 - Director → ME
  • 15
    SAMUELSON FILM SERVICE PLC - 1982-10-20
    icon of address C/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-06-05
    IIF 20 - Director → ME
  • 16
    PACEMONEY LIMITED - 1996-08-27
    icon of address Council Secretariat Lloyd's, One Lime Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-27 ~ 1997-01-10
    IIF 8 - Director → ME
  • 17
    icon of address Aspinall House Farm Aspinall Road, Standish, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ 2019-07-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2019-07-28
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 20 Larkhall Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,170 GBP2019-03-31
    Officer
    icon of calendar 2007-04-18 ~ 2017-02-14
    IIF 29 - Director → ME
  • 19
    VISUAL ACTION HOLDINGS LIMITED - 2007-03-12
    VISUAL ACTION INTERNATIONAL LIMITED - 1996-02-08
    NIGHTCROSS LIMITED - 1995-08-10
    icon of address 1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-07-18 ~ 1997-11-25
    IIF 17 - Director → ME
  • 20
    EDEN VALLEY MINERAL WATER COMPANY LIMITED - 1990-08-22
    THE EDEN VALLEY MINERAL WATER COMPANY LIMITED - 2000-02-23
    icon of address 6th Floor Royal Liver Building, Pier Head, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-05 ~ 1999-11-19
    IIF 19 - 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.