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

James, Anthony Hugh

    Related profiles found in government register
  • James, Anthony Hugh
    British cio born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 1
  • James, Anthony Hugh
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 2
  • James, Anthony Hugh
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, Springfield Road, Horsham, RH12 2RG, United Kingdom

      IIF 3
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 29 Clerkenwell Green, London, EC1R 0DU, England

      IIF 10
  • James, Anthony Hugh
    British investment director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 11 IIF 12 IIF 13
    • C/o Oblix Living Limited, 1 Knightsbridge Green, London, SW1X 7QA, United Kingdom

      IIF 15
  • James, Anthony Hugh
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 16
    • 29 Clerkenwell Green, London, EC1R 0DU, England

      IIF 17
  • James, Anthony Hugh
    British investment banker born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Queensberry Mews West, London, SW7 2DU

      IIF 18
  • James, Anthony Hugh
    British property director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Universal House, East One Studios, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 19
  • Mr Anthony Hugh James
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anthony James
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 27
  • Mr Anthony Hugh James
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29 Clerkenwell Green, London, EC1R 0DU, England

      IIF 28
    • E1 Studios, Unit 109, 7 Whitechapel Road, London, E1 1DU, England

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    29 Clerkenwell Green, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,480 GBP2020-09-30
    Officer
    2015-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 2
    Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,071 GBP2021-12-31
    Officer
    2016-04-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    JAMES BROTHER ACQUISITIONS LIMITED - 2025-02-27
    Springfield House, Springfiled Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    Springfield House, Springfield Road, Horsham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    205,874 GBP2023-12-31
    Officer
    2022-03-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    637,333 GBP2023-12-31
    Officer
    2015-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -28,677 GBP2021-09-30
    Officer
    2015-07-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,248,810 GBP2023-12-31
    Officer
    2016-04-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61 GBP2019-12-31
    Officer
    2015-10-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    14 Queensberry Mews West, London
    Dissolved Corporate (4 parents)
    Officer
    2008-02-25 ~ dissolved
    IIF 18 - Director → ME
  • 10
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,207,460 GBP2024-03-31
    Officer
    2021-11-29 ~ now
    IIF 11 - Director → ME
  • 11
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-17 ~ now
    IIF 1 - Director → ME
  • 12
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    225,090 GBP2020-02-28
    Officer
    2016-10-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -392,400 GBP2024-03-31
    Officer
    2021-01-29 ~ now
    IIF 14 - Director → ME
  • 14
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,287,303 GBP2024-03-31
    Officer
    2021-01-14 ~ now
    IIF 12 - Director → ME
  • 15
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    151,002 GBP2024-03-31
    Officer
    2021-09-09 ~ now
    IIF 13 - Director → ME
  • 16
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,418 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2017-12-20 ~ 2019-11-01
    IIF 19 - Director → ME
  • 2
    24-28 Toynbee Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -8,851 GBP2023-09-30
    Officer
    2015-08-24 ~ 2020-12-21
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,487 GBP2024-03-31
    Officer
    2020-11-23 ~ 2022-07-06
    IIF 15 - Director → ME
© 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.