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

Mr James Edward Agate

    Related profiles found in government register
  • Mr James Edward Agate
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Edward Agate
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, 3 Dee Hills Park, Chester, CH3 5AR

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 6
    • icon of address C/o Skyfire Accountancy Ltd, The Old Rectory, Springhead Road, Northfleet, Kent, DA11 8HN, England

      IIF 7
    • icon of address The Old Rectory, Springhead Road, Northfleet, Kent, DA11 8HN, England

      IIF 8
  • Agate, James Edward
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Agate, James Edward
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Wroxham Close, Chester, CH2 2HA, England

      IIF 12
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 15 IIF 16
    • icon of address Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, England

      IIF 17
    • icon of address Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 18
    • icon of address C/o Skyfire Accountancy Ltd, The Old Rectory, Springhead Road, Northfleet, Kent, DA11 8HN, England

      IIF 19
    • icon of address The Old Rectory, Springhead Road, Northfleet, Kent, DA11 8HN, England

      IIF 20
    • icon of address Newton Villa, 70 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QF, United Kingdom

      IIF 21
  • Agate, James Edward
    British managing director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Wroxham Close, Chester, Cheshire, CH2 2HA, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 27 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,733 GBP2020-06-30
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 12 - Director → ME
  • 6
    COUNTRY MILE LIMITED - 2022-11-02
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Old Rectory, Springhead Road, Northfleet, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SPOTTY MEDIA LTD - 2013-02-20
    icon of address Hargreaves & Woods, Cholmondeley House, 3 Dee Hills Park, Chester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    PSYCH MEDIA LTD - 2022-08-19
    SPECIALIST JOB BOARDS LTD - 2022-06-28
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,778 GBP2024-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 15 - Director → ME
  • 10
    SUPERB HOMES LTD - 2025-02-17
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address C/o Skyfire Accountancy Ltd The Old Rectory, Springhead Road, Northfleet, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 13 - Director → ME
Ceased 3
  • 1
    icon of address Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,733 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-12-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,179,830 GBP2019-01-31
    Officer
    icon of calendar 2018-12-14 ~ 2021-10-15
    IIF 18 - Director → ME
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ 2013-09-27
    IIF 21 - 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.