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

Conybeare-cross, James Thomas

    Related profiles found in government register
  • Conybeare-cross, James Thomas
    British accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ealing,hammersmith & Wl College, Gliddon Road, London, W14 9BL, United Kingdom

      IIF 1
    • icon of address Giltspur House, 5-6 Giltspur Street, London, EC1A 9DE, England

      IIF 2
    • icon of address Invicta House, 110 Golden Lane, London, EC1Y 0TL, England

      IIF 3
  • Conybeare-cross, James Thomas
    British cfo born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wimpole Street, London, W1G 0AE, United Kingdom

      IIF 4
  • Conybeare-cross, James Thomas
    British chief financial officer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Conybeare-cross, James Thomas
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, SA72 6UN, Wales

      IIF 23
    • icon of address 5 & 6 Manor Court, Manor Garth, Eastfield, Scarborough, YO11 3TU, United Kingdom

      IIF 24
  • Conybeare-cross, James Thomas
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitre Court, Fleming Way, Crawley, RH10 9JY, England

      IIF 25
    • icon of address 100, Hurlingham Road, London, SW6 3NR, England

      IIF 26
    • icon of address 5-6, Giltspur Street, London, EC1A 9DE, England

      IIF 27
    • icon of address Giltspur House, 5-6 Giltspur Street, London, EC1A 9DE, England

      IIF 28 IIF 29
  • Conybeare-cross, James Thomas
    British finance director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Hurlingham Road, London, SW6 3NR, United Kingdom

      IIF 30
  • Conybeare-cross, James Thomas
    British none born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Giltspur House, 5-6 Giltspur Street, London, EC1A 9DE, England

      IIF 31
  • Conybeare-cross, James Thomas
    British chartered accountant born in August 1961

    Registered addresses and corresponding companies
    • icon of address 5 Chaldon Road, London, SW6 7NH

      IIF 32
  • Conybeare-cross, James Thomas
    British accountant born in August 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 21 Solent Landing, Beach Road, Bembridge, Isle Of Wight, PO35 5NZ

      IIF 33
  • Conybeare-cross, James Thomas

    Registered addresses and corresponding companies
    • icon of address 5 Chaldon Road, London, SW6 7NH

      IIF 34
  • Mr James Thomas Conybeare-cross
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Hurlingham Road, London, SW6 3NR

      IIF 35
    • icon of address 100, Hurlingham Road, London, SW6 3NR, England

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    ALLIMAC ASSOCIATES LTD - 2023-08-10
    icon of address 100 Hurlingham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,786 GBP2024-09-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 100 Hurlingham Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Giltspur House, 5-6 Giltspur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 18 - Director → ME
  • 4
    CITY AND GUILDS ASSESSMENT SERVICES LIMITED - 1994-04-05
    CITY AND GUILDS TRAINING AND EDUCATIONAL CONSULTANTS - 1994-01-12
    icon of address 1 Giltspur Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Giltspur House, 5-6 Giltspur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 1 Rutland Court, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 1 Giltspur Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 13 - Director → ME
  • 10
    CITY AND GUILDS INTERNATIONAL LIMITED - 2004-11-12
    DOVEHOLD LIMITED - 1994-02-02
    icon of address 1 Giltspur Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Invicta House, 110 Golden Lane, London, England
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 5 & 6 Manor Court Manor Garth, Eastfield, Scarborough, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,120,866 GBP2025-03-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 23 - Director → ME
Ceased 20
  • 1
    CAPITAL APPRENTICESHIP TRAINING LIMITED - 2020-07-14
    icon of address Ealing,hammersmith & Wl College, Gliddon Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-02-28
    Officer
    icon of calendar 2015-02-04 ~ 2017-07-31
    IIF 1 - Director → ME
  • 2
    CHARCO 1093 LIMITED - 2004-08-20
    icon of address Giltspur House, 5-6 Giltspur Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2023-05-17
    IIF 21 - Director → ME
  • 3
    icon of address Giltspur House, 5-6 Giltspur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2015-03-18
    IIF 12 - Director → ME
  • 4
    TORONTO ASSETS LIMITED - 1985-06-03
    SIR ISAAC PITMAN LIMITED - 2004-11-12
    PITMAN HOLDINGS LIMITED - 1985-07-23
    icon of address Giltspur House, 5-6 Giltspur Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2023-06-19
    IIF 17 - Director → ME
  • 5
    SAMITRA LIMITED - 2010-03-01
    KINEO LIMITED - 2014-04-08
    icon of address Floor 5 Northspring, 21 - 23 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2023-04-28
    IIF 2 - Director → ME
  • 6
    NUCLEUS CONSULTANCY LIMITED - 2012-12-03
    icon of address Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,147 GBP2024-07-31
    Officer
    icon of calendar 2017-05-12 ~ 2023-05-31
    IIF 14 - Director → ME
  • 7
    icon of address Giltspur House, 5-6 Giltspur Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ 2023-05-17
    IIF 22 - Director → ME
  • 8
    icon of address Giltspur House, 5-6 Giltspur Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2023-07-28
    IIF 15 - Director → ME
  • 9
    icon of address Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,926,620 GBP2024-08-31
    Officer
    icon of calendar 2017-05-12 ~ 2023-05-31
    IIF 10 - Director → ME
  • 10
    TROPICAL HEALTH AND EDUCATION TRUST - 2024-10-15
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2013-09-30
    IIF 4 - Director → ME
  • 11
    icon of address Balby Court, Carr Hill, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2019-11-11 ~ 2023-04-28
    IIF 27 - Director → ME
  • 12
    icon of address Balby Court, Carr Hill, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    450,297 GBP2024-08-31
    Officer
    icon of calendar 2019-11-11 ~ 2023-04-28
    IIF 29 - Director → ME
  • 13
    icon of address Giltspur House, 5-6 Giltspur Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2023-05-31
    IIF 19 - Director → ME
  • 14
    A.D.A. HOLDINGS LIMITED - 1994-10-03
    THE MEDICUS GROUP LIMITED - 2004-12-23
    PUBLIHOLD LIMITED - 1988-01-18
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-08-17
    IIF 32 - Director → ME
    icon of calendar 1993-11-04 ~ 1995-08-17
    IIF 34 - Secretary → ME
  • 15
    icon of address Giltspur House, 5-6 Giltspur Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ 2023-05-17
    IIF 16 - Director → ME
  • 16
    icon of address Woodland Grange, Grange Park, Cranleigh, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    27 GBP2024-10-31
    Officer
    icon of calendar 2007-09-28 ~ 2012-10-01
    IIF 33 - Director → ME
  • 17
    TYROLESE (611) LIMITED - 2007-02-13
    icon of address Giltspur House, 5-6 Giltspur Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-31 ~ 2023-04-28
    IIF 28 - Director → ME
  • 18
    OXFORD EUROPE LIMITED - 1998-10-13
    icon of address Giltspur House, 5-6 Giltspur Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-31 ~ 2023-04-28
    IIF 31 - Director → ME
  • 19
    icon of address Ground Floor, 19 New Road, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    338,800 GBP2020-03-31
    Officer
    icon of calendar 2013-09-18 ~ 2015-06-01
    IIF 7 - Director → ME
  • 20
    PROJECT BEAR NEWCO LIMITED - 2017-12-07
    icon of address Mitre Court, Fleming Way, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ 2023-12-11
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.