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

Agace, James Jonathon

    Related profiles found in government register
  • Agace, James Jonathon
    British chartered accountant born in June 1968

    Resident in Australia

    Registered addresses and corresponding companies
  • Agace, James Jonathon
    born in June 1968

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 19-21, West Street, Haslemere, Surrey, GU27 2AB, United Kingdom

      IIF 8
  • Agace, James Jonathon
    British accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harboury, Linchmere Ridge, Haslemere, Surrey, GU27 3PS, England

      IIF 9
  • Agace, James Jonathon
    British chartered accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Agace, James Jonathon
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harboury, Linchmere Ridge, Haslemere, Surrey, GU27 3PS, United Kingdom

      IIF 21
  • Agace, James Jonathon
    British company accountant born in June 1968

    Registered addresses and corresponding companies
    • icon of address Scotland Farm, Scotland Lane, Haslemere, Surrey, GU27 3AB

      IIF 22
  • Agace, James Jonathan
    British trainee chartered accountant born in June 1968

    Registered addresses and corresponding companies
    • icon of address 1 Kraig Lane, Keldholme Kirkbymoorside, York, YO6 6NJ

      IIF 23
  • Mr James Jonathon Agace
    British born in June 1968

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address The Offices, 19-21 West Street, Haslemere, Surrey, GU27 2AB, United Kingdom

      IIF 24
  • Agage, James Jonathon
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harboury, Linchmere Ridge, Haslemere, Surrey, GU27 3PS, United Kingdom

      IIF 25
  • Agace, James Jonathon
    British

    Registered addresses and corresponding companies
    • icon of address Harboury, Linchmere Ridge, Haslemere, Surrey, GU27 3PS, United Kingdom

      IIF 26
  • Agace, James Jonathon
    British company accountant

    Registered addresses and corresponding companies
    • icon of address Scotland Farm, Scotland Lane, Haslemere, Surrey, GU27 3AB

      IIF 27
  • Agace, James Jonathan
    British trainee chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1 Kraig Lane, Keldholme Kirkbymoorside, York, YO6 6NJ

      IIF 28
  • Agace, James Jonathon
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chess Spring House, Pednor Vale, Chesham, HP5 2ST, England

      IIF 29
  • Mr James Jonathon Agace
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chess Spring House, Pednor Vale, Chesham, HP5 2ST, England

      IIF 30
    • icon of address 19-21, West Street, Haslemere, Surrey, GU27 2AB, United Kingdom

      IIF 31
    • icon of address Harboury, Linchmere Ridge, Haslemere, GU27 3PS, England

      IIF 32
    • icon of address Harboury, Linchmere Ridge, Haslemere, Surrey, GU27 3PS, United Kingdom

      IIF 33 IIF 34
    • icon of address 16, Cadogan Court, Draycott Avenue, London, SW3 3BX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    BEAMCASTLE LIMITED - 1998-07-03
    icon of address Harboury, Linchmere Ridge, Haslemere, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address The Offices, 19-21 West Street, Haslemere, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,639 EUR2024-12-31
    Officer
    icon of calendar 2011-09-19 ~ now
    IIF 3 - Director → ME
  • 3
    SPEED 6818 LIMITED - 1998-02-23
    icon of address Harboury, Linchmere Ridge, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-10 ~ dissolved
    IIF 14 - Director → ME
  • 4
    COUNTRYSIDE GARAGES LIMITED - 2010-07-06
    SPEED 5766 LIMITED - 1996-09-05
    icon of address The Offices, 19-21 West Street, Haslemere, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,176,299 EUR2024-12-31
    Officer
    icon of calendar 1996-08-22 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Chess Spring House, Pednor Vale, Chesham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address The Offices, 19-21 West Street, Haslemere, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2004-12-29 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address The Offices, 19-21 West Street, Haslemere, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 5 - Director → ME
  • 8
    PJ PROPERTY HOLDINGS LIMITED - 2011-06-10
    icon of address The Offices, 19-21 West Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -149 GBP2021-03-31
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SPEED 6817 LIMITED - 1998-02-23
    icon of address The Offices, 19-21 West Street, Haslemere, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    892,178 GBP2024-06-30
    Officer
    icon of calendar 1998-02-10 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 19-21 West Street, Haslemere, Surrey, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    14,916,757 GBP2024-03-31
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 8 - LLP Designated Member → ME
  • 11
    KEELBELL LIMITED - 2000-03-28
    icon of address The Offices, 19-21 West Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-07 ~ dissolved
    IIF 20 - Director → ME
  • 12
    OFFICE APPOINTMENTS LIMITED - 1985-02-14
    icon of address 1st Floor Clare House, 41 Frimley High Street, Frimley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    381,672 GBP2024-12-31
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LAWGRA (NO.1004) LIMITED - 2003-03-06
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-24
    Officer
    icon of calendar 2022-08-28 ~ now
    IIF 7 - Director → ME
Ceased 11
  • 1
    FORMULAWISE LIMITED - 1999-01-22
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1999-01-14 ~ 2004-12-20
    IIF 10 - Director → ME
  • 2
    icon of address 349 Royal College Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2015-08-24
    IIF 9 - Director → ME
  • 3
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ 2018-04-20
    IIF 15 - Director → ME
  • 4
    icon of address The Offices, 19-21 West Street, Haslemere, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-01-20 ~ 2017-08-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-20
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    icon of address 2 Diamond Court, 2 Diamond Court, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-10-03 ~ 2017-06-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-03-31
    IIF 32 - Has significant influence or control OE
  • 6
    icon of address The Offices, 19-21 West Street, Haslemere, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2007-06-28 ~ 2018-01-10
    IIF 11 - Director → ME
  • 7
    icon of address The Offices, 19-21 West Street, Haslemere, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2018-01-10
    IIF 16 - Director → ME
  • 8
    icon of address 19-21 West Street, Haslemere, Surrey, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    14,916,757 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-03
    IIF 31 - Right to appoint or remove members OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KEELBELL LIMITED - 2000-03-28
    icon of address The Offices, 19-21 West Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-07 ~ 2000-05-01
    IIF 22 - Director → ME
    icon of calendar 1993-04-21 ~ 1993-09-28
    IIF 23 - Director → ME
    icon of calendar 1995-08-07 ~ 2000-05-01
    IIF 27 - Secretary → ME
    icon of calendar 1993-04-21 ~ 1993-09-28
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-14
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PRESTIGE APARTMENTS SERVICES LIMITED - 2001-08-15
    SPEED 8843 LIMITED - 2001-07-27
    icon of address 43 Sudbury Heights Avenue, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,416 GBP2024-06-30
    Officer
    icon of calendar 2001-07-23 ~ 2013-09-05
    IIF 13 - Director → ME
  • 11
    LAWGRA (NO.1004) LIMITED - 2003-03-06
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-24
    Officer
    icon of calendar 2012-10-23 ~ 2017-09-25
    IIF 17 - Director → ME
    icon of calendar 2004-12-01 ~ 2011-06-01
    IIF 12 - Director → ME
    icon of calendar 2013-03-26 ~ 2017-09-12
    IIF 26 - Secretary → 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.