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

James, Sebastian Richard Edward Cuthbert

    Related profiles found in government register
  • James, Sebastian Richard Edward Cuthbert
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Portal Way, London, W3 6RS, England

      IIF 1
  • James, Sebastian Richard Edward Cuthbert
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Trinity Square, Llandudno, LL30 2RH, Wales

      IIF 2
    • icon of address 1, Portal Way, London, W3 6RS

      IIF 3
    • icon of address 1, Portal Way, London, W3 6RS, United Kingdom

      IIF 4
    • icon of address 6a, Bardwell Road, Oxford, OX2 6SW, United Kingdom

      IIF 5 IIF 6
  • James, Sebastian Richard Edward Cuthbert
    British group ceo born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill Court, Westmoreland Road, Bromley, Kent, BR1 1DP

      IIF 7 IIF 8
    • icon of address The Wharf, Neville Street, Leeds, LS1 4AZ

      IIF 9
  • James, Sebastian Richard Edward Cuthbert
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Pembroke St, Oxford, OX1 1BP

      IIF 10
    • icon of address D90 Support Office, 1 Thane Road West, Nottingham, NG90 1BS, England

      IIF 11
  • James, Sebastian Richard Edward Cuthbert
    British president & managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D90, 1 Thane Road, Nottingham, NG90 1BS, England

      IIF 12
  • James, Sebastian Richard Edward Cuthbert
    British senior vice president and managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D90, 1 Thane Road West, Nottingham, NG90 1BS, England

      IIF 13
  • James, Sebastian Richard Edward Cuthbert
    British svp & md of boots uk & republic of ireland born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D90 Support Office, 1 Thane Road West, Nottingham, NG90 1BS, England

      IIF 14
  • Mr Sebastian Richard Edward Cuthbert James
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bardwell Road, Oxford, OX2 6SW, England

      IIF 15
  • James, Sebastian Richard Edward Cuthbert, The Honourable
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TG

      IIF 16 IIF 17
    • icon of address 1, Portal Way, London, W3 6RS, United Kingdom

      IIF 18
    • icon of address 47, Mark Lane, London, EC3R 7QQ, United Kingdom

      IIF 19
  • James, Sebastian Richard Edward Cuthbert, The Hon.
    British senior vice president and managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Wood Street, English Heritage, 100 Wood St, London, EC2V 7AN, England

      IIF 20
  • James, Sebastian Richard Edward Cuthbert, The Honourable
    British

    Registered addresses and corresponding companies
    • icon of address 73, Blenheim Crescent, London, W11 2EG

      IIF 21
  • James, Sebastian Richard Edward Cuthbert, The Honourable
    British company director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 73, Blenheim Crescent, London, W11 2EG

      IIF 22
  • James, Sebastian Richard Edward Cuthbert, The Honourable
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 73 Blenhelm Crescent, London, W11 2EG

      IIF 23
    • icon of address 73, Blenheim Crescent, London, W11 2EG

      IIF 24
  • James, Sebastian Richard Edward Cuthbert, The Honourable
    British,french company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 West Halkin Street, London, SW1X 8JL

      IIF 25 IIF 26
    • icon of address Dixons Carphone Plc, 1 Portal Way, Oxford, W3 6RJ, United Kingdom

      IIF 27
  • James, Sebastian Richard Edward Cuthbert, The Honourable
    British,french management consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 West Halkin Street, London, SW1X 8JL

      IIF 28
  • James, Sebastian Richard Edward Cuthbert, The Honourable
    British & French company director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 1 Horbury Crescent, London, W11 3NF

      IIF 29
  • James, Sebastian Richard Edward Cuthbert, The Honourable
    British & French director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 1 Horbury Crescent, London, W11 3NF

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    REDESDALE INVESTMENTS LIMITED - 1992-04-22
    icon of address Northbourne Court, Northbourne, Deal, Kent.
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -12,276 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-04-19 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    THE ENGLISH HERITAGE FOUNDATION - 2014-12-17
    icon of address Engine House, Fire Fly Avenue, Swindon, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 20 - Director → ME
Ceased 25
  • 1
    LEMONAID HEALTH LIMITED - 2023-12-12
    icon of address 1 Thane Road West, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ 2024-11-02
    IIF 11 - Director → ME
  • 2
    D.P. ORMEROD (ELECTRO-APPLIANCES) LIMITED - 1983-11-16
    DAVID ORMEROD HEARING AID SPECIALISTS LIMITED - 2003-10-06
    DAVID ORMEROD HEARING CENTRES LIMITED - 2014-02-21
    icon of address 21 Trinity Square, Llandudno, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    10,843,855 GBP2024-03-31
    Officer
    icon of calendar 2018-11-26 ~ 2024-11-01
    IIF 2 - Director → ME
  • 3
    AD HOLDCO 1 LIMITED - 2009-04-20
    icon of address 1 Thane Road West, Nottingham
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ 2024-11-02
    IIF 13 - Director → ME
  • 4
    BOOTS THE CHEMISTS LIMITED - 2007-10-01
    icon of address Nottingham
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ 2024-11-02
    IIF 12 - Director → ME
  • 5
    HANSOM LIMITED - 1989-02-16
    icon of address Churchill Court, Westmoreland Road, Bromley, Kent
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2023-12-31
    IIF 7 - Director → ME
  • 6
    DIXONS LIMITED - 1989-05-01
    DIXONS STORES GROUP LIMITED - 1995-04-30
    DIXONS PHOTOGRAPHIC (U.K.) LIMITED - 1982-11-02
    DSG RETAIL LIMITED - 2021-09-27
    DIXON (EDGWARE) FINANCE COMPANY LIMITED - 1977-12-31
    icon of address 1 Portal Way, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2016-02-17
    IIF 18 - Director → ME
  • 7
    DIXONS CARPHONE PLC - 2021-09-15
    CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY - 2014-08-06
    NEW CARPHONE WAREHOUSE PLC - 2010-03-25
    icon of address 1 Portal Way, London
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2014-08-06 ~ 2018-04-02
    IIF 3 - Director → ME
  • 8
    DIXONS RETAIL GROUP LIMITED - 2021-10-04
    HACKPLIMCO (NO.SEVENTY-FIVE) PUBLIC LIMITED COMPANY - 1999-11-23
    DIXONS GROUP PLC - 2005-09-07
    DIXONS RETAIL PLC - 2016-06-08
    NEW DIXONS GROUP PLC - 2000-03-07
    DIXONS RETAIL GROUP PLC - 2016-06-08
    DSG INTERNATIONAL PLC - 2010-09-08
    icon of address 1 Portal Way, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2016-02-17
    IIF 4 - Director → ME
  • 9
    RBS INSURANCE GROUP LIMITED - 2012-02-03
    DIRECT LINE INSURANCE GROUP LIMITED - 2012-02-03
    ARJON LIMITED - 1989-05-19
    MERIDIAN MANAGEMENT LIMITED - 1999-12-09
    CHURCHILL INSURANCE GROUP PLC - 2004-12-22
    icon of address Churchill Court, Westmoreland Road, Bromley, Kent
    Active Corporate (11 parents, 12 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2023-12-31
    IIF 8 - Director → ME
  • 10
    EGS GROUP LIMITED - 2015-03-31
    E-GOVERNMENT SOLUTIONS LIMITED - 2008-11-19
    PRECIS (1908) LIMITED - 2000-09-11
    icon of address 2nd Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-25
    IIF 26 - Director → ME
  • 11
    ENVIRONCOM ENGLAND LIMITED - 2025-04-09
    icon of address Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,089,952 GBP2022-12-31
    Officer
    icon of calendar 2009-10-07 ~ 2010-03-04
    IIF 16 - Director → ME
  • 12
    DRAMACRUSH LIMITED - 2003-01-29
    icon of address 49 Burnbrae Road, Linwood, Paisley, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-10-07 ~ 2010-03-04
    IIF 17 - Director → ME
  • 13
    CHARCO 795 LIMITED - 1999-11-29
    icon of address Blackburn House, Blackburn Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2013-06-12
    IIF 5 - Director → ME
  • 14
    WARD BEKKER SALES LIMITED - 1999-09-17
    icon of address Robert J Hall Ltd, Unit 24 Millshaw, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-22 ~ 2008-07-16
    IIF 24 - Director → ME
  • 15
    GORDONS113 LIMITED - 2007-01-30
    icon of address Blackburn House, Blackburn Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2013-06-12
    IIF 6 - Director → ME
  • 16
    BROOMCO (867) LIMITED - 1995-02-14
    icon of address 2 Humber Quays, Wellington Street West, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-24 ~ 2008-07-16
    IIF 29 - Director → ME
  • 17
    icon of address 30 Pembroke St, Oxford
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2022-09-01
    IIF 10 - Director → ME
  • 18
    icon of address Betteshanger House, Betteshanger, Deal, Kent
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,081,701 GBP2023-08-31
    Officer
    icon of calendar 2001-02-05 ~ 2007-11-19
    IIF 25 - Director → ME
  • 19
    icon of address 1 Thane Road West, Nottingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-22 ~ 2024-11-02
    IIF 14 - Director → ME
  • 20
    SYNERGY INSURANCE SERVICES (UK) LIMITED - 2017-05-05
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2008-03-17
    IIF 30 - Director → ME
  • 21
    icon of address Rsm Northern Ireland (uk) Limited, Number One Lanyon Quay, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1933-08-16 ~ 2008-07-16
    IIF 23 - Director → ME
  • 22
    icon of address 1 St. John's Lane, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2019-07-09
    IIF 1 - Director → ME
  • 23
    icon of address 2nd Floor New Penderel House, 283-288 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2010-06-30
    IIF 19 - Director → ME
  • 24
    ULTRA KEEN INSURANCE LIMITED - 1987-12-08
    ULTRA KEEN RECOVERY LIMITED - 1978-12-31
    ULTRA KEEN RECOVERY INSURANCE LIMITED - 1980-12-31
    icon of address The Wharf, Neville Street, Leeds
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ 2023-12-31
    IIF 9 - Director → ME
  • 25
    111 (1995) LIMITED - 1995-11-27
    icon of address C/o Robert J Hall Ltd, Unit 24 Millshaw, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-22 ~ 2008-07-16
    IIF 28 - 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.