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

Sims, Melvyn Stanley James

    Related profiles found in government register
  • Sims, Melvyn Stanley James
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Fielding Road, London, W4 1DB, England

      IIF 1 IIF 2
  • Sims, Melvyn Stanley James
    British corporate partner born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 3
  • Sims, Melvyn Stanley James
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 4
  • Sims, Melvyn Stanley James
    British lawyer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black House, Southernden Road, Egerton, Kent, TN27 9BT

      IIF 5
  • Sims, Melvyn Stanley James
    British non executive director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY, England

      IIF 6
  • Sims, Melvyn Stanley James
    British silicitor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Stallard Street, Trowbridge, Wiltshire, BA14 9AA, United Kingdom

      IIF 7
  • Sims, Melvyn Stanley James
    British solicitor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Black House, Southernden Road, Egerton, Kent, TN27 9BT

      IIF 8
    • icon of address 215 Spice Quay Heights, 32 Shad Thames, London, SE1 2YL, England

      IIF 9
    • icon of address 3rd Floor, 48 Gracechurch Street, London, EC3V 0EJ, England

      IIF 10
    • icon of address First Floor, 49 Mowlem Street, London, E2 9HE, England

      IIF 11
    • icon of address Flat 215 Spice Quay Heights, 32 Shad Thames, London, SE1 2YL, England

      IIF 12
    • icon of address Flat 215 Spicy Quay Height 32, Shad Thames, London, SE1 2YL

      IIF 13 IIF 14
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

      IIF 15
    • icon of address 31 Stallard Street, Trowbridge, Wiltshire, BA14 9AA, United Kingdom

      IIF 16
  • Sims, Melvyn Stanley James
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Bunhill Row, London, EC1Y 8TZ, United Kingdom

      IIF 17
    • icon of address 20, Fenchurch Street, London, EC3M 3AG, England

      IIF 18 IIF 19
    • icon of address 215, Spice Quay Heights, London, SE1 2YL, United Kingdom

      IIF 20
    • icon of address 23, Grafton Street, London, W1S 4EY

      IIF 21 IIF 22
    • icon of address 23, Grafton Street, London, W1S 4EY, United Kingdom

      IIF 23
    • icon of address Flat 215 Spicy Quay Height, 32 Shad Thames, London, SE1 2YL

      IIF 24 IIF 25 IIF 26
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 27
  • Mr Melvyn Stanley James Sims
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Boardwalk Place, London, E14 5SG, United Kingdom

      IIF 28
    • icon of address 215, Spice Quay Heights, London, SE1 2YL, United Kingdom

      IIF 29
    • icon of address Flat 215 Spice Quay Heights, 32 Shad Thames, London, SE1 2YL, England

      IIF 30
  • Sims, Melvyn Stanley James
    British solicitor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sims, Melvyn Stanley James
    British solicitor

    Registered addresses and corresponding companies
  • Sims, Melvyn Stanley James
    born in February 1957

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Dla Piper Middle East Llp, Level 15 Commercialbank Plaza, Doha, West Bay, Qatar

      IIF 36
  • Sims, Melvyn Stanley James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 72 Fielding Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 106 Bunhill Row, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 17 - LLP Designated Member → ME
  • 3
    icon of address 23 Grafton Street, London
    Active Corporate (19 parents)
    Officer
    icon of calendar 2010-08-16 ~ now
    IIF 22 - LLP Member → ME
  • 4
    icon of address 1 Birdcage Walk, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 21 - LLP Designated Member → ME
  • 5
    GAGE 1 LLP - 2018-10-25
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, Greater Manchester
    Active Corporate (336 parents, 5 offsprings)
    Officer
    icon of calendar 2019-03-10 ~ now
    IIF 19 - LLP Member → ME
  • 6
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (334 parents, 51 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 18 - LLP Member → ME
  • 7
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,845,300 GBP2024-12-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 3 - Director → ME
  • 8
    CHEEKY CHAIRS LTD - 2021-12-20
    icon of address 215 Spice Quay Heights. 32 Shad Thames. 32 Shad Thames, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,160 GBP2025-03-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 9 - Director → ME
  • 9
    GABRIELLA JAMES CHAIRMAKERS LIMITED - 2021-12-09
    icon of address 215 Spice Quay Heights. 32 Shad Thames, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Dwf Law Llp, 20 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 23 Grafton Street, London
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 23 - LLP Member → ME
  • 12
    icon of address Red House Thames Street, Sonning, Reading, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 14
    Company number OC311950
    Non-active corporate
    Officer
    icon of calendar 2005-05-01 ~ now
    IIF 24 - LLP Member → ME
Ceased 20
  • 1
    icon of address 72 Fielding Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    840 GBP2020-03-31
    Officer
    icon of calendar 2024-11-01 ~ 2024-11-01
    IIF 1 - Director → ME
  • 2
    BROOMCO (2274) LIMITED - 2000-09-19
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2003-12-31
    TOWERGATE UNDERWRITING GROUP LIMITED - 2022-03-22
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2011-12-06
    IIF 8 - Director → ME
  • 3
    GRP BROKING HOLDCO LIMITED - 2023-09-11
    PIMCO 2941 LIMITED - 2016-01-22
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2016-04-21 ~ 2020-08-31
    IIF 6 - Director → ME
  • 4
    LAMDALE LIMITED - 1991-10-18
    icon of address Bm Advisory, Arundel House 1 Amberley Court Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85,495 GBP2015-12-31
    Officer
    icon of calendar 1991-10-04 ~ 1991-10-28
    IIF 33 - Director → ME
  • 5
    DLA GROUP LLP - 2004-08-02
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (719 parents, 10 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2015-04-30
    IIF 25 - LLP Member → ME
  • 6
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2015-04-30
    IIF 36 - LLP Member → ME
  • 7
    DLA LLP - 2005-01-04
    DLA PIPER RUDNICK GRAY CARY UK LLP - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (362 parents, 11 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2013-03-31
    IIF 26 - LLP Member → ME
  • 8
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    DLA NOMINEES LIMITED - 2005-01-04
    BROOMCO (437) LIMITED - 1991-03-12
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 1998-11-20 ~ 2013-06-01
    IIF 13 - Director → ME
  • 9
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    BROOMCO (436) LIMITED - 1991-03-12
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1998-11-20 ~ 2013-06-01
    IIF 14 - Director → ME
  • 10
    ANGLIAN FAST FOOD LIMITED - 1991-12-11
    MIDMASTER LIMITED - 1990-11-06
    ANGLIAN FAST FOODS LIMITED - 2005-09-01
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1992-12-14 ~ 1993-01-27
    IIF 31 - Director → ME
    icon of calendar 1992-12-14 ~ 1993-01-27
    IIF 37 - Secretary → ME
  • 11
    icon of address 31 Stallard Street, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-29
    Officer
    icon of calendar 2017-06-08 ~ 2018-07-31
    IIF 7 - Director → ME
  • 12
    G.E. ROSE (ENTERTAINMENTS) LIMITED - 1991-12-11
    NORFOLK FAST FOODS LIMITED - 2016-08-15
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-14 ~ 1993-01-27
    IIF 38 - Secretary → ME
  • 13
    icon of address Unit 2 Suite C, Bryer Ash Business Park, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,500 GBP2021-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2018-07-31
    IIF 16 - Director → ME
  • 14
    icon of address 140 Leadenhall Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-16 ~ 2019-10-16
    IIF 10 - Director → ME
  • 15
    ROSE BROTHERS LIMITED - 1991-12-11
    icon of address Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-15 ~ 1993-01-27
    IIF 34 - Secretary → ME
    icon of calendar 1992-12-14 ~ 1993-01-27
    IIF 35 - Secretary → ME
  • 16
    BROOMCO (2719) LIMITED - 2001-11-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2002-04-11
    IIF 5 - Director → ME
  • 17
    EXPERTWINE.COM LIMITED - 2010-10-26
    BROOMCO (2229) LIMITED - 2000-07-10
    icon of address First Floor, 49 Mowlem Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,955 GBP2024-06-30
    Officer
    icon of calendar 2000-08-15 ~ 2025-03-17
    IIF 11 - Director → ME
  • 18
    icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2013-08-22
    IIF 15 - Director → ME
  • 19
    TOWERGATE UNDERWRITING LIMITED - 2005-10-27
    TOWERGATE UNDERWRITING GROUP LIMITED - 2003-12-31
    TOWERGATE UNDERWRITING SERVICES LIMITED - 1998-10-01
    MOONBLAZE LIMITED - 1997-08-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-11 ~ 2013-04-02
    IIF 32 - Director → ME
  • 20
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2014-12-19
    IIF 4 - 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.