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 David Mark James

    Related profiles found in government register
  • Mr David Mark James
    British born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 1
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, BS16 1GW, United Kingdom

      IIF 2
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 3 IIF 4
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 5
  • Mr David James
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 6
  • James, David Mark
    British company director born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, NP44 3XS, Wales

      IIF 7 IIF 8
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, BS16 1GW, United Kingdom

      IIF 9
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 10
  • James, David Mark
    British director born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 14
  • Mr William David James
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
  • James, David, Mr.
    British accounting & corporate agent born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Caspian Point, Cardiff Bay, Cardiff, CF10 4DQ, Wales

      IIF 29
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 30
    • icon of address B1 Park Centre, 210 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 31
  • James, William David
    British accountant born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Aztec West, Almondsbury, Bristol, BS32 4UB, England

      IIF 32
  • James, William David
    British company director born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
  • James, William David
    British director born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14-16, Churchill Way, Cardiff, CF10 2DX, United Kingdom

      IIF 43
    • icon of address Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, NP44 3XS, Wales

      IIF 44
  • James, David Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 8b Gwscwm Road, Burry Port, Llanelli, Dyfed, SA16 0BT

      IIF 45
  • James, David Mark
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 46
  • James, David, Mr.
    British accounting & corporate agent born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 4, Derwen Road, Bridgend, CF31 1LH, United Kingdom

      IIF 47
    • icon of address No.4, Derwen Road, Bridgend, CF31 1LH, United Kingdom

      IIF 48 IIF 49
    • icon of address No.4, Derwen Road, Bridgend, CF31 1LH, Wales

      IIF 50 IIF 51
  • James, David, Mr.
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 52
    • icon of address Merlin House, 1 Langstone Court, Langstone, Newport, NP18 2HJ, United Kingdom

      IIF 53
  • James, David
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Caspian Point, Pierhead Street, Cardiff, CF10 4DQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Caspian Point, Pierhead Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 54 - Director → ME
  • 10
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    FOG TECH LTD. - 2024-01-19
    FOG MASTER LTD - 2022-09-27
    icon of address Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-10-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    FOGTEC LTD - 2024-01-23
    icon of address Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-09-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    GREEDE CO. LIMITED - 2013-04-23
    icon of address Merlin House No.1 Langstone Business Park, Langstone, Newport, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address 14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-30 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address No.4 Derwen Road, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address Merlin House 1 Langstone Court, Langstone, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 53 - Director → ME
  • 20
    LIFECYCLE PRODUCTS LIMITED - 2013-04-23
    icon of address B1 Park Centre 210 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    icon of address No.4 Derwen Road, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 49 - Director → ME
  • 23
    FUTURE 3 COMPANY LTD - 2017-09-04
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    SINVESTCO (301) LTD - 2013-04-23
    icon of address B1 Park Centre 210 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 48 - Director → ME
  • 25
    SINVESTCO LIMITED - 2013-04-23
    icon of address 1 Caspian Point, Cardiff Bay, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    LIFECYCLE PRODUCTS LIMITED - 2022-05-11
    icon of address 130 Aztec West, Almondsbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 28
    icon of address B1 Park Centre 210 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 50 - Director → ME
Ceased 3
  • 1
    icon of address C/o Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-10 ~ 2010-12-31
    IIF 46 - Director → ME
    icon of calendar 2007-10-10 ~ 2007-10-19
    IIF 45 - Secretary → ME
  • 2
    FUTURE 3 COMPANY LTD - 2017-09-04
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-01 ~ 2025-04-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2025-02-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ 2025-03-21
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ 2025-02-21
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control as a member of a firm 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 16 October 2025 and licensed under the Open Government Licence v3.0.