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

James, John Michael

    Related profiles found in government register
  • James, John Michael
    British chartered accountant born in February 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Midleton House, 5 Erleigh Road, Reading, Berkshire, RG1 5LR

      IIF 1
  • James, John Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 16 Clevedon Road, Tilehurst, Reading, Berkshire, RG31 6RL

      IIF 2
  • James, Michael
    British county councillor born in September 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bronllwyn, Grove Terrace, St. Dogmaels, Cardigan, Dyfed, SA43 3ER, Wales

      IIF 3
  • James, Michael John
    British company director born in October 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19 Stevenson Crescent, Parkstone, Poole, Dorset, BH14 9NU

      IIF 4
  • James, Michael John
    British director born in October 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19 Stevenson Crescent, Parkstone, Poole, Dorset, BH14 9NU

      IIF 5
  • James, Michael John
    British retired chartered engineer born in October 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19, Stevenson Crescent, Poole, Dorset, BH14 9NU

      IIF 6
  • James, John Michael
    British accountant born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA

      IIF 7
    • icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA

      IIF 8
  • James, John Michael
    British certified chartered accountant born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Clevedon Road, Tilehurst, Reading, Berkshire, RG31 6RL, United Kingdom

      IIF 9
  • James, John Michael
    British chartered accountant born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Michael James
    British county councillor born in July 1970

    Registered addresses and corresponding companies
    • icon of address 17 Victoria Road, Pontymoile, Pontypool, Gwent, NP4 5JU

      IIF 22
  • James, David Griffith Michael
    British county councillor born in September 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Ugf Creuddyn, Pontfaen Road, Lampeter, Ceredigion, SA48 7BN, Wales

      IIF 23
    • icon of address Coach House, Shingrig, St Dogmaels, Pembrokeshire, SA43 3DX

      IIF 24
  • James, David Griffith Michael
    British none born in September 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pembrokeshire Coast National Park Authority, Llanion Park, Pembroke Dock, Pembrokshire, SA72 6DY, United Kingdom

      IIF 25
  • John, Michael James
    British company director born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Birchgrove House, Llan Lane, Monkswood, Usk, Monmouthshire, NP15 1QT, United Kingdom

      IIF 26
    • icon of address The Bakery, The Rear Of 37 Bridge Street, Usk, Monmouthshire, NP15 1BQ, United Kingdom

      IIF 27
  • John, Michael James
    British self employed caterer born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Birchgrove House, Llan Lane, Monkswood, Usk, Monmouthshire, NP15 1QT

      IIF 28
  • Bevan, Michael James
    British county councillor born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 South Street, Bridport, Dorset, DT6 3NY

      IIF 29
  • Mr John Michael James
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 30
  • John, Michael James
    Welsh county councillor born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millbrook House, 23 Main Street, Llangwm, Haverfordwest, Pembrokeshire, SA62 4HP, Wales

      IIF 31
  • Mr Michael James John
    British born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Birchgrove House, Llan Lane, Monkswood, Usk, Gwent, NP15 1QT

      IIF 32
    • icon of address Birchgrove House, Llan Lane, Monkswood, Usk, NP15 1QT, Wales

      IIF 33
    • icon of address Birchgrove House, Monkswood, Usk, Mopnmouthshire, NP15 1QT, Wales

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    PANGBOURNE BEAVER INVESTMENTS LIMITED - 2014-07-30
    icon of address Kre Corporate Recovery Llp, 23 Dukesbridge House 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 7 - Director → ME
  • 2
    M JOHN HOG ROASTS (USK) LTD - 2010-04-22
    icon of address Birchgrove House Llan Lane, Monkswood, Usk, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    47,991 GBP2024-12-31
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CARDIGAN AND DISTRICT CITIZENS ADVICE BUREAU - 2011-03-09
    icon of address 1 Ugf Creuddyn, Pontfaen Road, Lampeter, Ceredigion, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    511,074 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 23 - Director → ME
  • 4
    LOWER BOWDEN LIMITED - 2014-07-30
    icon of address Kre Corporate Recovery Llp, Dukesbridge House 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address The Coach House, Shingrug, St. Dogmaels, Pembrokeshire, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Birchgrove House, Monkswood, Usk, Mopnmouthshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Harrisons Business Recovery And Insolvency Limited, 28 Foregate Street, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Coach House, Shingrig, St Dogmaels, Pembrokeshire
    Active Corporate (5 parents)
    Equity (Company account)
    -89,688 GBP2024-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Birchgrove House Llan Lane, Monkswood, Usk, Gwent, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -20,553 GBP2024-11-30
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Victoria House, 26 Queen Victoria Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ dissolved
    IIF 16 - Director → ME
Ceased 17
  • 1
    icon of address Midleton House, 5 Erleigh Road, Reading, Berkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2012-03-06
    IIF 1 - Director → ME
    icon of calendar 2012-03-06 ~ 2016-03-31
    IIF 9 - Director → ME
  • 2
    icon of address 45 South Street, Bridport, Dorset
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2011-06-06
    IIF 29 - Director → ME
  • 3
    icon of address 4 Trafford Road, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    382,979 GBP2024-10-31
    Officer
    icon of calendar 2012-01-23 ~ 2017-06-04
    IIF 20 - Director → ME
  • 4
    icon of address Sarsen Court, Horton Avenue, Devizes, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-10-20 ~ 2014-04-01
    IIF 6 - Director → ME
  • 5
    icon of address Mazars Llp, 8 New Fields 2 Stinsford Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-06-21
    IIF 4 - Director → ME
  • 6
    icon of address 2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,253,746 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2014-09-01
    IIF 12 - Director → ME
  • 7
    icon of address C/o Peyton Tyler Mears, 16 Middleborough, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,852,749 GBP2024-03-31
    Officer
    icon of calendar 2014-04-24 ~ 2014-09-01
    IIF 14 - Director → ME
  • 8
    LB 3 LIMITED - 2014-07-30
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,712,178 GBP2024-09-30
    Officer
    icon of calendar 2014-04-24 ~ 2017-06-04
    IIF 13 - Director → ME
  • 9
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (16 parents)
    Equity (Company account)
    105,468 GBP2019-03-31
    Officer
    icon of calendar 2015-02-23 ~ 2017-07-03
    IIF 25 - Director → ME
  • 10
    PBI 3 LIMITED - 2014-07-30
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,621,573 GBP2024-09-30
    Officer
    icon of calendar 2014-04-24 ~ 2017-06-04
    IIF 11 - Director → ME
  • 11
    icon of address 2 Craven Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,744,442 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2014-09-01
    IIF 10 - Director → ME
  • 12
    icon of address C/o Peyton Tyler Mears, 16 Middleborough, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,450,394 GBP2024-03-31
    Officer
    icon of calendar 2014-04-24 ~ 2014-09-01
    IIF 15 - Director → ME
  • 13
    READING ROTARY COMMUNITY PROJECTS LIMITED - 2006-07-11
    icon of address 7 South Drive, Sonning, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    735,627 GBP2022-06-30
    Officer
    icon of calendar 2007-07-01 ~ 2008-07-01
    IIF 18 - Director → ME
  • 14
    SPEED 3420 LIMITED - 1993-04-19
    icon of address Unit 7 Sovereign Business Park, 48 Willis Way, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,607 GBP2024-10-31
    Officer
    icon of calendar 1993-04-02 ~ 1998-07-01
    IIF 5 - Director → ME
  • 15
    HENRY DENMAN AND AGNETA MARY COOK LIMITED - 2000-06-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    666,145 GBP2024-03-31
    Officer
    icon of calendar 2000-03-21 ~ 2010-11-23
    IIF 17 - Director → ME
    icon of calendar 2000-03-21 ~ 2010-11-23
    IIF 2 - Secretary → ME
  • 16
    icon of address Torfaen Museum, Park Buildings, Pontypool, Torfaen, Wales
    Active Corporate (11 parents)
    Officer
    icon of calendar 1995-11-04 ~ 1996-04-01
    IIF 22 - Director → ME
  • 17
    icon of address 4 Trafford Road, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,130,539 GBP2024-10-31
    Officer
    icon of calendar 2010-04-01 ~ 2017-06-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-06-04
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE

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.