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

Mr James William Thurlow

    Related profiles found in government register
  • Mr James William Thurlow
    Irish born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Gors Goch, Menai Bridge, Gwynedd, LL59 5LF

      IIF 1
    • icon of address 3, Gors Goch, Menai Bridge, LL59 5LF, Wales

      IIF 2
  • James Jim Thurlow
    Irish born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Gors Goch, Menai Bridge, LL59 5LF, Wales

      IIF 3
  • Thurlow, James William
    Irish chief operating officer born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yorkshire House 18, Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 4
    • icon of address Innovation House, Unit 4 Ffordd Richard Davies, St Asaph Business Park, St Asaph, Denbighshire, LL17 0LJ

      IIF 5
  • Thurlow, James William
    Irish company director born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Cae Gwyrdd, Greenmeadow Springs, Cardiff, CF15 7AB, Wales

      IIF 6
    • icon of address 59, Cirrus Business Services Limited, 59 Chesterfield Road, Swallownest, S26 4TL, England

      IIF 7
  • Thurlow, James William
    Irish director born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13 And 14 North Central, 127 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SA, England

      IIF 8
    • icon of address 2nd Floor Riverside South Building, Walcot Yard, Walcot Street, Bath, BA1 5BG, England

      IIF 9
    • icon of address Highfield House, Cheadle Royal Business Park, Highfield, Cheadle, SK8 3GY, England

      IIF 10
    • icon of address 3, Gors Goch, Menai Bridge, Gwynedd, LL59 5LF, Wales

      IIF 11
    • icon of address 3, Gors Goch, Menai Bridge, LL59 5LF, Wales

      IIF 12 IIF 13 IIF 14
  • Thurlow, James William
    Irish senior executive born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 61, Rodney Street, Liverpool, L1 9ER, England

      IIF 15
  • James Thurlow
    Irish born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gors Goch, Menai Bridge, LL59 5LF, Wales

      IIF 16
  • Thurlow, James
    British director born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hatrack, 144 St. Vincent Street, Glasgow, G2 5LQ, Scotland

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 3 Gors Goch, Menai Bridge, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Oaktree Court Business Centre Mill Lane, Ness, Neston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    803 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Gors Goch, Menai Bridge, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Gors Goch, Menai Bridge, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    139,064 GBP2024-03-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 61 Rodney Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -265,934 GBP2025-05-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Deepbridge House Honeycomb East, Honeycomb, Chester, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 13 And 14 North Central 127 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,446,027 GBP2024-10-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 8 - Director → ME
  • 9
    GAG236 LIMITED - 2006-03-27
    APERIO DIAGNOSTIC LIMITED - 2008-07-17
    icon of address 59 Cirrus Business Services Limited, 59 Chesterfield Road, Swallownest, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,633,715 GBP2023-12-31
    Officer
    icon of calendar 2022-08-28 ~ now
    IIF 7 - Director → ME
Ceased 4
  • 1
    icon of address Highfield House Cheadle Royal Business Park, Highfield, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,251,309 GBP2024-05-31
    Officer
    icon of calendar 2023-07-31 ~ 2025-10-03
    IIF 10 - Director → ME
  • 2
    icon of address 8 Cae Gwyrdd, Greenmeadow Springs, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -600,496 GBP2024-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2020-04-30
    IIF 6 - Director → ME
  • 3
    UOLDORM2 LIMITED - 2021-03-29
    PHENUTEST DIAGNOSTICS LIMITED - 2024-08-29
    POLYMER MIMETIX LIMITED - 2020-06-16
    icon of address 2nd Floor Riverside South Building Walcot Yard, Walcot Street, Bath, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -4,328,233 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ 2024-03-31
    IIF 9 - Director → ME
  • 4
    icon of address 1c Henley Business Park, Pirbright Road, Guildford, Surrey, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ 2015-06-02
    IIF 5 - 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.