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

Theobald, James Courtney

    Related profiles found in government register
  • Theobald, James Courtney
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, England

      IIF 1
    • icon of address 1-3-8 The Barracks, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 2
    • icon of address 250a, Kennington Lane, London, SE11 5RD, England

      IIF 3
    • icon of address Arch 12, Raymouth Road, London, SE16 2DB, England

      IIF 4 IIF 5
    • icon of address Tanfield Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 6
  • Theobald, James Courtney
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parc House, 25-37, Cowleaze Road, Kingston Upon Thames, KT2 6DZ, England

      IIF 7
    • icon of address 59a Oatlands Avenue, Weybridge, Surrey, KT13 9SU

      IIF 8
  • Theobald, James Courtney
    British entrepreneur born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-37, Cowleaze Road, Kingston Upon Thames, Surrey, KT2 6DZ, England

      IIF 9
    • icon of address 59a Oatlands Avenue, Weybridge, Surrey, KT13 9SU

      IIF 10
  • Theobald, James Courtney
    British management consultant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-37, Cowleaze Road, Kingston Upon Thames, Surrey, KT2 6DZ, England

      IIF 11 IIF 12
  • Theobald, James Courtney
    British manufacturing consultant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parc House, 25-37, Cowleaze Road, Kingston Upon Thames, Surrey, KT2 6DZ

      IIF 13
  • Theobald, James Courtney
    British manufacturing consultant

    Registered addresses and corresponding companies
    • icon of address 25-37, Cowleaze Road, Kingston Upon Thames, Surrey, KT2 6DZ

      IIF 14
  • Mr James Courtney Theobald
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, England

      IIF 15
    • icon of address 25-37, Cowleaze Road, Kingston Upon Thames, Surrey, KT2 6DZ

      IIF 16 IIF 17
    • icon of address Unit 6, 25-37, Cowleaze Road, Kingston Upon Thames, Surrey, KT2 6DZ

      IIF 18
    • icon of address Agsenze Limited, 7-1-8 Cameron House, White Cross Business Park, Lancaster, LA1 4XF, England

      IIF 19
    • icon of address 250a, Kennington Lane, London, SE11 5RD, England

      IIF 20 IIF 21
    • icon of address Masons Farm, Headcorn Road, Grafty Green, Maidstone, ME17 2AP, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1-3-8 The Barracks White Cross Business Park, South Road, Lancaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,117,514 GBP2024-12-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 250a Kennington Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,965 GBP2024-12-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Tanfield Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (6 parents)
    Equity (Company account)
    345,616 GBP2024-12-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Unit 6, 25-37 Cowleaze Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,387 GBP2019-03-31
    Officer
    icon of calendar 2002-06-24 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 250a Kennington Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Parc House 25-37, Cowleaze Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -460 GBP2019-08-31
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 25-37 Cowleaze Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,633 GBP2019-06-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 250a Kennington Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,101,427 GBP2024-12-31
    Officer
    icon of calendar 2008-10-27 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Unit 6 25-37, Cowleaze Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    PIXOLOGY LTD - 2017-06-12
    STREETDIGITAL LIMITED - 2016-02-17
    STREETDIGITAL TV LIMITED - 2011-06-22
    icon of address 25-37 Cowleaze Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 250a Kennington Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,010 GBP2024-09-30
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 1-3-8 The Barracks White Cross Business Park, South Road, Lancaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,117,514 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2023-09-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    STEVTON (NO. 417) LIMITED - 2008-06-13
    AMBX UK LIMITED - 2021-12-15
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (4 parents)
    Equity (Company account)
    -897,795 GBP2024-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2020-11-25
    IIF 7 - Director → ME
  • 3
    icon of address 250a Kennington Lane, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-31 ~ 2025-01-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GREENGAGE LIGHTING LTD - 2020-12-21
    icon of address C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -941,328 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-08-04 ~ 2015-10-08
    IIF 10 - Director → ME
  • 5
    TURFLITE LTD - 2015-02-04
    icon of address 52 High Street, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,456 GBP2017-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2015-02-04
    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 12 November 2025 and licensed under the Open Government Licence v3.0.