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 James Charles David Hammersley

    Related profiles found in government register
  • Mr James Charles David Hammersley
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • 31, Bolton Crescent, Windsor, SL4 3JH, England

      IIF 2
  • Mr James Charles David Hammersley
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, St Mark's Place, Windsor, Berkshire, SL4 3BG, United Kingdom

      IIF 3
  • Mr Paul James Davies
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 4
  • Hammersley, James Charles David
    British management consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • 31, Bolton Crescent, Windsor, SL4 3JH, England

      IIF 6
  • Hammersley, James Charles David
    British procurement manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bolton Crescent, Windsor, SL4 3JH, England

      IIF 7
  • Mr James Davies
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 8
  • Davies, Paul James
    British procurement manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 9
  • Davies, James
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Nile Street, Huddersfield, HD1 3LP, England

      IIF 10
  • Davies, James
    British buyer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 11
  • Davies, James
    British procurement manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Shute End, Wokingham, RG40 1BJ, England

      IIF 12
  • Nathan Davies
    British born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Heol Celyn, St. Asaph, LL17 0EX, Wales

      IIF 13
  • Davis, Paul
    British procurement manager born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7 Pentwood Avenue, Redhill, Nottingham, Nottinghamshire, NG5 8RR

      IIF 14
  • Davis, Paul
    British retired born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pentwood Avenue, Arnold, Nottingham, NG5 8RR, England

      IIF 15
  • Davies, Nathan Paul
    British managing director born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Heol Celyn, St. Asaph, LL17 0EX, Wales

      IIF 16
  • Davies, Nathan Paul
    British procurement manager born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

      IIF 17
  • Davies, Paul James
    British procurement manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hayman Retreat, Craigburn Farm, Sa5051, Australia

      IIF 18
  • Evans, David Paul
    British procurement manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Chatsworth Street, Barrow-in-furness, Cumbria, LA14 5TP, United Kingdom

      IIF 19
  • David Paul Evans
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Chatsworth Street, Barrow-in-furness, Cumbria, LA14 5TP, United Kingdom

      IIF 20
  • Davis, Paul
    British decorator born in May 1954

    Registered addresses and corresponding companies
    • 28 Wesley Avenue, Bristol, BS15 3QU

      IIF 21
  • Davis, Paul

    Registered addresses and corresponding companies
    • 7, Pentwood Avenue, Arnold, Nottingham, Nottinghamshire, NG5 8RR, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    33,537 GBP2020-09-30
    Officer
    2018-09-21 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    DPE PROCUREMENT SERVICES LIMITED - 2015-01-12
    86 Chatsworth Street, Barrow-in-furness, Cumbria
    Dissolved corporate (1 parent)
    Equity (Company account)
    -97 GBP2021-01-31
    Officer
    2015-01-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    31 Bolton Crescent, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    101,775 GBP2023-05-31
    Officer
    2017-05-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-05-24 ~ 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
  • 4
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,476 GBP2024-03-31
    Officer
    2016-05-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    17 Poplar Crescent, Bayston Hill, Shrewsbury
    Dissolved corporate (2 parents)
    Officer
    2007-10-25 ~ dissolved
    IIF 18 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    2023-06-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,515 GBP2021-09-30
    Officer
    2019-03-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    The Green, Olveston, Bristol
    Dissolved corporate (2 parents)
    Officer
    2001-07-06 ~ dissolved
    IIF 21 - director → ME
  • 9
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    456,859 GBP2023-08-31
    Officer
    2023-07-19 ~ now
    IIF 10 - director → ME
  • 10
    31 Bolton Crescent, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    8,307 GBP2023-11-30
    Officer
    2018-11-21 ~ now
    IIF 6 - director → ME
Ceased 4
  • 1
    JANSA LIMITED - 1991-05-20
    JANITORIAL SUPPLIERS ASSOCIATION LIMITED(THE) - 1988-05-13
    Albany House, Shute End, Wokingham, England
    Corporate (18 parents)
    Equity (Company account)
    140,304 GBP2023-12-31
    Officer
    2023-07-19 ~ 2024-01-31
    IIF 12 - director → ME
  • 2
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Corporate (10 parents)
    Officer
    2015-11-18 ~ 2016-05-31
    IIF 17 - director → ME
  • 3
    12 Ploughfield Close, Littleover, Derby, Derbyshire, England
    Corporate (5 parents)
    Equity (Company account)
    28,831 GBP2024-05-31
    Officer
    2015-10-06 ~ 2023-10-10
    IIF 15 - director → ME
    1994-11-02 ~ 1998-10-06
    IIF 14 - director → ME
    2021-10-05 ~ 2023-10-10
    IIF 22 - secretary → ME
  • 4
    31 Bolton Crescent, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    8,307 GBP2023-11-30
    Person with significant control
    2018-11-21 ~ 2020-02-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.