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 Austen Edward Henville

    Related profiles found in government register
  • James Austen Edward Henville
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Weybridge Business Centre, 66 York Road, Weybridge, Surrey, KT13 9DY

      IIF 1
  • Mr James Austen Edward Henville
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Endsleigh Gardens, Hersham, Walton-on-thames, Surrey, KT12 5HE, England

      IIF 2
  • Henville, James Austen Edward
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Endsleigh Gardens, Hersham, Walton-on-thames, Surrey, KT12 5HE, England

      IIF 3
  • Henville, James Austen Edward
    British computer engineer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Weybridge Business Centre, 66 York Road, Weybridge, Surrey, KT13 9DY

      IIF 4
  • Mr James David Carter
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 5
  • Carter, David James
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 6
  • Carter, David James
    British computer technician born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sansom House, Arterial Road, Laindon, Basildon, Essex, SS15 6DR, England

      IIF 7
  • Carter, David James
    British it support born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bakersfield, Mayland, Chelmsford, Essex, CM3 6GT, United Kingdom

      IIF 8
  • Carter, David James
    British partner born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 9
  • Mr David Ivan James Evitts
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 10
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 11
  • Mr David James Carter
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sansom House, Arterial Road, Laindon, Basildon, Essex, SS15 6DR

      IIF 12
    • icon of address 16, Bakersfield, The Drive, Mayland, Chelmsford, Essex, CM3 6GT, England

      IIF 13
    • icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 14
  • Carter, James David
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 15
  • Evitts, David Ivan James
    British it support born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 16
  • Evitts, David Ivan James
    British technical director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grayson House, Lynn Lane, Shenstone, Lichfield, WS14 0DU, England

      IIF 17
  • Silsby, James David
    British associate director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden House Hospice, Gillison Close, Letchworth, Hertfordshire, SG6 1QU

      IIF 18
  • Carter, David James
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Carter, David James
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, High Street, Evesham, Worcestershire, WR11 4EB, England

      IIF 24
  • Mr David James Carter
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, High Street, Evesham, WR11 4EB, England

      IIF 25 IIF 26
    • icon of address 107, High Street, Evesham, Worcestershire, WR11 4EB, England

      IIF 27 IIF 28
  • Reynolds, David James
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Above 69, North Street, Leighton Buzzard, Bedfordshire, LU7 1EQ

      IIF 29
  • Reynolds, David James
    British it support born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Above 69, North Street, Leighton Buzzard, Bedfordshire, LU7 1EQ

      IIF 30
  • Henville, James Austin Edward
    British it support born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Weybridge Business Centre, 66 York Road, Weybridge, Surrey, KT13 9DY, United Kingdom

      IIF 31
  • Silsby, James David
    British it support born in September 1974

    Registered addresses and corresponding companies
    • icon of address 2 The Chilterns, Stevenage, Hertfordshire, SG1 6AZ

      IIF 32
  • Carter, David James
    British computer technician

    Registered addresses and corresponding companies
    • icon of address 16 Bakersfield, Mayland, Chelmsford, Essex, CM3 6GT

      IIF 33
  • Carter, David
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 34
  • Carter, James David
    British sales director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daisie Cottage, Arthur Street, Ampthill, Bedford, MK45 2QQ, England

      IIF 35
  • Henville, James Austin Edward

    Registered addresses and corresponding companies
    • icon of address Unit 15, Weybridge Business Centre, 66 York Road, Weybridge, Surrey, KT13 9DY, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,210 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 15 Weybridge Business Centre, 66 York Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2014-12-22 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    CORNERSTONE CONSTRUCTION (MIDLANDS) LIMITED - 2006-05-24
    icon of address Smart Insolvency Solutions Ltd, 1castle Street, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,647 GBP2016-12-31
    Officer
    icon of calendar 2016-05-02 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Unit 15 Weybridge Business Centre, 66 York Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 5 Weybridge Business Centre, 66 York Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,461 GBP2024-09-30
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 107 High Street, Evesham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 107 High Street, Evesham, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,642 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 107 High Street, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 107 High Street, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,788 GBP2024-12-31
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 107 High Street, Evesham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    405,244 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11 Sansom House Arterial Road, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,296 GBP2016-10-31
    Officer
    icon of calendar 2004-02-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    191,920 GBP2025-03-31
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 8 New Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,963 GBP2024-10-31
    Officer
    icon of calendar 2000-09-18 ~ 2008-02-18
    IIF 32 - Director → ME
  • 2
    NORTH HERTS HOSPICE CARE ASSOCIATION LIMITED - 1987-03-17
    NORTH HERTS HOSPICE CARE ASSOCIATION - 2020-07-29
    icon of address Garden House Hospice, Gillison Close, Letchworth, Hertfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2024-02-29
    IIF 18 - Director → ME
  • 3
    icon of address 11 Sansom House Arterial Road, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,296 GBP2016-10-31
    Officer
    icon of calendar 2004-02-16 ~ 2005-08-25
    IIF 33 - Secretary → ME
  • 4
    icon of address 8 New Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2008-01-14
    IIF 30 - Director → ME
  • 5
    icon of address 16 Bakersfield, Mayland, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,214 GBP2022-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2017-03-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-03-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DJC CARPENTRY & BUILDING (BKS) LTD - 2024-11-11
    icon of address Holly House Station Road, Offenham, Evesham, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-11-29 ~ 2024-10-01
    IIF 24 - Director → ME
  • 7
    icon of address 14 David Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    815,130 GBP2024-03-31
    Officer
    icon of calendar 2004-05-27 ~ 2024-10-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-02
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    I.C.T.C. COOKING & TABLEWARE LIMITED - 1989-07-05
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    474,242 GBP2017-12-31
    Officer
    icon of calendar 2014-12-31 ~ 2017-12-31
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.