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

Littlewood, James Stuart

    Related profiles found in government register
  • Littlewood, James Stuart
    British artist management/concert prom born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 1
  • Littlewood, James Stuart
    British co director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnedge House Burnedge Lane, Grasscroft, Oldham, Lancashire, OL4 4EB

      IIF 2 IIF 3
    • icon of address Burnedge House, Grasscroft, Oldham, Lancashire, OL4 4EB

      IIF 4
  • Littlewood, James Stuart
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Holly House, Mill Street, Uppermill, Oldham, Lancashire, OL3 6LZ, England

      IIF 5
    • icon of address 2 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 6
    • icon of address Burnedge House Burnedge Lane, Grasscroft, Oldham, Lancashire, OL4 4EB

      IIF 7 IIF 8 IIF 9
  • Littlewood, James Stuart
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-76, Bell Street, London, NW1 6SP, United Kingdom

      IIF 11
    • icon of address Burnedge House, Grasscroft, Oldham, Lancashire, OL4 4EB

      IIF 12
  • Littlewood, James Stuart
    British theatrical agent born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnedge House Burnedge Lane, Grasscroft, Oldham, Lancashire, OL4 4EB

      IIF 13
  • Littlewood, James Stuart
    British company director

    Registered addresses and corresponding companies
    • icon of address Burnedge House Burnedge Lane, Grasscroft, Oldham, Lancashire, OL4 4EB

      IIF 14
  • Mr James Stuart Littlewood
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Street, Uppermill, Oldham, OL3 6LZ, United Kingdom

      IIF 15
    • icon of address C/o 2 Holly House, Alexandra Mills, Mill Street, Uppermill, Saddleworth, Lancashire, OL3 6LZ, United Kingdom

      IIF 16
    • icon of address Ground Floor, 2 Holly House, Alexandra Mills, Saddleworth, Lancashire, OL3 6LZ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    PIPPA LIMITED - 2004-07-21
    icon of address C/o Cassons Rational House, 64 Bridge Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-11 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Active Corporate (15 parents)
    Equity (Company account)
    107,698 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 2 Holly House Mill Street, Uppermill, Oldham, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    887,742 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 Mill Street, Uppermill, Oldham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,680 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    VOGUEBRAND LIMITED - 2000-07-06
    icon of address C/o Cassons Rational House, 64 Bridge Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2000-06-30 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    HANDSHAKE ENTERTAINMENTS LIMITED - 2006-11-10
    INTERNATIONAL ARTISTES (M/CR) LIMITED - 2003-12-10
    THEMELEAD LIMITED - 2002-04-09
    icon of address C/o Cassons Rational House, 64 Bridge Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address St Crispin House St. Crispin Way, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41 GBP2018-03-31
    Officer
    icon of calendar 2002-04-17 ~ dissolved
    IIF 5 - Director → ME
Ceased 7
  • 1
    MARCHLORD LIMITED - 1986-02-20
    INTERNATIONAL ARTISTES REPRESENTATION COMPANY LIMITED - 1987-05-05
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-28
    IIF 7 - Director → ME
  • 2
    INTERNATIONAL ARTISTES MUSIC LIMITED - 1997-09-12
    icon of address 2 Bond Terrace, Rishworth Street, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    149,552 GBP2024-09-30
    Officer
    icon of calendar 1995-07-12 ~ 2003-01-01
    IIF 10 - Director → ME
  • 3
    TALENT TELEVISION NORTH LIMITED - 2008-09-12
    LOOKWELL LIMITED - 1998-12-15
    icon of address Talent Television, Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-06-29
    IIF 9 - Director → ME
  • 4
    SADPRANOS LIMITED - 2002-12-18
    icon of address 29 / 30 Fitzroy Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2002-11-18 ~ 2013-12-05
    IIF 11 - Director → ME
  • 5
    INTERNATIONAL ARTISTES (TELEVISION) LIMITED - 1996-01-22
    INTERNATIONAL ARTISTES (RECORDS) LIMITED - 1992-10-06
    FABGROVE LIMITED - 1989-06-14
    icon of address Wingrave Yeats, Waverley House, 7 - 12 Noel Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-04-01
    IIF 13 - Director → ME
  • 6
    THOMAS AND CO ACCOUNTING (MANCHESTER) LIMITED - 2024-06-16
    icon of address Cubo No.1 Spinningfields, Hardman Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,495 GBP2024-05-31
    Officer
    icon of calendar 2021-06-23 ~ 2022-10-10
    IIF 6 - Director → ME
  • 7
    icon of address St Crispin House St. Crispin Way, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2015-07-29
    IIF 12 - 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.