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

George, James

    Related profiles found in government register
  • George, James
    British sales manager born in December 1975

    Registered addresses and corresponding companies
    • icon of address 2 The Fairmead, Park Street, Colnbrook, Slough, Berkshire, SL3 0HS

      IIF 1
  • George, James
    British co director born in January 1947

    Registered addresses and corresponding companies
    • icon of address 8 Mansefield Road, Balerno, Edinburgh, EH14 7AL

      IIF 2
  • George, James
    British company director born in January 1947

    Registered addresses and corresponding companies
    • icon of address 9 King Malcolm Close, Edinburgh, Midlothian, EH10 7JB

      IIF 3
  • George, James
    British plant director born in January 1947

    Registered addresses and corresponding companies
    • icon of address 9 King Malcolm Close, Edinburgh, Midlothian, EH10 7JB

      IIF 4
  • George, James
    British accountant born in July 1966

    Registered addresses and corresponding companies
  • George, James
    British business executive born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Georges Drive, Bransgore, Christchurch, BH23 8EZ, England

      IIF 12
  • George, James
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Filleul Road, Sandford Woods, Wareham, Dorset, BH20 7AW, England

      IIF 13
    • icon of address 44, Carey Road, Wokingham, Berkshire, RG40 2NP, England

      IIF 14
  • George, James
    British sales born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, High Street, Colchester, CO1 1PG, United Kingdom

      IIF 15
  • George, James
    British sales manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Carey Road, Wokingham, Berkshire, RG40 2NP

      IIF 16
  • George, James
    British director born in January 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 45 Polwarth Terrace, Edinburgh, EH11 1NL, Scotland

      IIF 17
  • George, James

    Registered addresses and corresponding companies
    • icon of address 2 The Fairmead, Park Street, Colnbrook, Slough, Berkshire, SL3 0HS

      IIF 18
  • George, James
    British co director born in January 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Cabragh Road, Grange, Armagh, County Armagh, BT61 8EY, Northern Ireland

      IIF 19
  • George, James
    British director born in January 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Cabragh Road, Grange, Armagh, County Armagh, BT61 8EY, Northern Ireland

      IIF 20
  • George, James
    British farmer born in January 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28a, Cabragh Road, Grange, Armagh, BT61 8EY

      IIF 21
  • George, James
    British light metal engineer born in January 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 28a, Cabragh Road, Grange, Armagh, BT61 8EY, United Kingdom

      IIF 22
  • Mr James George
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Georges Drive, Bransgore, Christchurch, BH23 8EZ, England

      IIF 23
    • icon of address 7, Filleul Road, Sandford Woods, Wareham, Dorset, BH20 7AW, England

      IIF 24
  • Mr James George
    British born in January 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Cabragh Road, Armagh, BT61 8EY, Northern Ireland

      IIF 25
    • icon of address 28 Cabragh Road, Grange, Co Armagh, BT61 8EY

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 7 Filleul Road, Sandford Woods, Wareham, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,472 GBP2020-11-30
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    JAMES GEORGE LIMITED - 2003-09-22
    JAMES GEORGE INDUSTRIAL PRODUCTS LIMITED - 2001-10-17
    icon of address 28 Cabragh Road, Grange, Co Armagh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,297 GBP2017-06-30
    Officer
    icon of calendar 1998-07-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 2 St. Georges Drive, Bransgore, Christchurch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    SMURFIT CORRUGATED LIMITED - 2014-12-24
    icon of address Darlington Road, West Auckland, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-08
    IIF 2 - Director → ME
  • 2
    icon of address Abington House Flat 3 Park Street, Colnbrook, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,149 GBP2025-01-31
    Officer
    icon of calendar 2005-12-18 ~ 2015-12-31
    IIF 16 - Director → ME
  • 3
    RENTSTRONG LIMITED - 1991-09-18
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-03-01
    IIF 6 - Director → ME
  • 4
    BASILICA TRAINING LIMITED - 2004-05-13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2012-03-01
    IIF 10 - Director → ME
  • 5
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2011-03-22
    IIF 7 - Director → ME
  • 6
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2011-03-22
    IIF 11 - Director → ME
  • 7
    BT ENGAGE IT LIMITED - 2014-05-12
    BT LYNX LIMITED - 2009-04-03
    LYNX TECHNOLOGY LIMITED - 2007-11-02
    VISTEC COMPUTER SERVICES LIMITED - 1996-02-05
    VISTEC BUSINESS SYSTEMS LIMITED - 1992-05-01
    STEADYFIRM LIMITED - 1988-12-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2012-03-01
    IIF 8 - Director → ME
  • 8
    TELCONSULT LIMITED - 1987-08-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2006-07-24
    IIF 5 - Director → ME
  • 9
    icon of address 28a Cabragh Road, Grange, Armagh
    Active Corporate (3 parents)
    Equity (Company account)
    309,203 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2019-10-01
    IIF 21 - Director → ME
    icon of calendar 2011-02-11 ~ 2012-03-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 145 High Street, Colchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-11-08
    IIF 15 - Director → ME
  • 11
    icon of address 60 Whitmore Road Whitmore Road, Newcastle, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2000-05-01 ~ 2007-08-28
    IIF 1 - Director → ME
    icon of calendar 1999-11-17 ~ 2000-04-07
    IIF 18 - Secretary → ME
  • 12
    CENTRAL BOX COMPANY LIMITED - 2008-07-03
    icon of address 6 South Road, Clarkston, Glasgow
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,100,849 GBP2023-12-31
    Officer
    icon of calendar 1990-01-24 ~ 2008-12-05
    IIF 4 - Director → ME
  • 13
    JAMES GEORGE & SON LIMITED - 2011-02-01
    ASHKNOCK LIMITED - 1999-10-13
    icon of address 28 Cabragh Road, Grange, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    389,274 GBP2024-06-30
    Officer
    icon of calendar 1999-10-07 ~ 2011-01-28
    IIF 20 - Director → ME
  • 14
    icon of address Cranleigh House Upper Pavenhill, Purton, Swindon, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,981 GBP2024-03-31
    Officer
    icon of calendar 2010-01-04 ~ 2010-07-21
    IIF 14 - Director → ME
  • 15
    INTERLOK PACKAGING LTD. - 2013-05-02
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -9,614 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2007-04-12 ~ 2015-06-30
    IIF 17 - Director → ME
  • 16
    SPIN CONSULTING LIMITED - 2000-12-27
    BRILYE LIMITED - 2000-02-14
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2011-03-22
    IIF 9 - Director → ME
  • 17
    CUNDELL CORRUGATED LIMITED - 1995-01-23
    icon of address Smurfit Kappa Uk Ltd, Cunard Building, Water Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-04 ~ 2002-10-17
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.