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 Farrand

    Related profiles found in government register
  • Mr James William Farrand
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Brown Street, Salisbury, SP1 2AS, England

      IIF 1
  • Mr James William Farrand
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG

      IIF 2
    • C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 3
    • 39, Brown Street, Salisbury, SP1 2AS

      IIF 4
    • 39 Brown Street, Salisbury, SP1 2AS, England

      IIF 5
    • 39 Brown Street, Salisbury Wiltshire, Brown Street, Salisbury, SP1 2AS

      IIF 6
    • The Little Cottage, Lower Chicksgrove, Tisbury, Salisbury, SP3 6NB, England

      IIF 7
    • Unit 3 Dutch Barn, Field Buildings, Ridge Farm, Chilmark, Salisbury, Wiltshire, SP3 5AB, England

      IIF 8
  • Farrand, James William
    British accountant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5a, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 9
    • Stafford House 10, Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 10
    • 39, Brown Street, Salisbury, SP1 2AS, England

      IIF 11
    • Arundell James, 39 Brown Street, Salisbury, SP1 2AS, England

      IIF 12
  • Farrand, James William
    British accountnat born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bosworths, Park Road, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 13
  • Farrand, James William
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Brown Street, Salisbury, SP1 2AS, England

      IIF 14
    • 33, Brown Street, Salisbury, Wiltshire, SP1 2AS, England

      IIF 15
    • 39 Brown Street, Brown Street, Salisbury, SP1 2AS, England

      IIF 16
    • 9 Snows Hill, Tisbury, Salisbury, Wiltshire, SP3 6RY

      IIF 17 IIF 18
  • Farrand, James William
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 19
    • 39 Brown Street Salisbury Wiltshire, 39 Brown Street, Salisbury, Wiltshire, SP1 2AS, England

      IIF 20
    • 9 Snows Hill, Tisbury, Salisbury, Wiltshire, SP3 6RY

      IIF 21
    • The Little Cottage, Lower Chicksgrove, Tisbury, Salisbury, Wiltshire, SP3 6NB, United Kingdom

      IIF 22
    • Unit 2, Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, Wiltshire, SP4 6BU, England

      IIF 23
  • Farrand, James William
    British financial consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5a Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 24
    • The Reading Room, The Street, Teffont, Salisbury, SP3 5QS, England

      IIF 25
  • Farrand, James William
    British management consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 26 IIF 27
    • 39, Brown Street, Salisbury, SP1 2AS, England

      IIF 28
    • Station House, Tisbury, Salisbury, Wiltshire, SP3 6JT

      IIF 29
  • Farrand, James William
    British managment consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, High Street, Tisbury, Salisbury, SP3 6HA, United Kingdom

      IIF 30
  • Farrand, James William
    British none born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Snows Hill, Tisbury, Salisbury, Wiltshire, SP3 6RY

      IIF 31
  • Farrand, James William
    born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Snows Hill, Tisbury, Salisbury, SP3 6RY

      IIF 32
    • The Little Cottage, Chicksgrove, Tisbury, Wiltshire, SP3 6NB, United Kingdom

      IIF 33
  • Farrand, James William
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Little Cottage, Lower Chicksgrove, Salisbury, SP3 6NB, England

      IIF 34
  • Farrand, James William
    British management consultant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Little Cottage, Lower Chicksgrove, Tisbury, Salisbury, SP3 6NB, England

      IIF 35
  • Farrand, James William
    British

    Registered addresses and corresponding companies
    • Unit 5a, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 36
    • Staford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 37
    • Bosworths, Park Road, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 38
    • 39, Brown Street, Salisbury, SP1 2AS, England

      IIF 39
    • 9 Snows Hill, Tisbury, Salisbury, Wiltshire, SP3 6RY

      IIF 40
    • The Vicarage The Street, Chilmark, Salisbury, SP3 5AU

      IIF 41
    • Unit 2, Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, Wiltshire, SP4 6BU, England

      IIF 42
  • Farrand, James William
    British accountant

    Registered addresses and corresponding companies
    • Stafford House 10, Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 43
  • Farrand, James William
    British director

    Registered addresses and corresponding companies
    • 9 Snows Hill, Tisbury, Salisbury, Wiltshire, SP3 6RY

      IIF 44
  • Farrand, James William

    Registered addresses and corresponding companies
    • C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 45
    • Arundell James, 39 Brown Street, Salisbury, SP1 2AS, England

      IIF 46
    • The Vicarage The Street, Chilmark, Salisbury, SP3 5AU

      IIF 47
child relation
Offspring entities and appointments 30
  • 1
    AGRICULTURE INNOVATION CONSULTANCY LIMITED
    11303800
    The Little Cottage Lower Chicksgrove, Tisbury, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,950 GBP2021-04-30
    Officer
    2018-04-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    ARUNDELL JAMES CONSULTANCY LIMITED
    - now 07076821
    LIME GREEN HES LIMITED
    - 2010-07-29 07076821
    39 Brown Street, Salisbury
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,706 GBP2016-04-30
    Officer
    2009-11-14 ~ dissolved
    IIF 28 - Director → ME
    2009-11-14 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    ARUNDELL JAMES ESTATE AGENCY LIMITED
    07318668
    Station House, Tisbury, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 31 - Director → ME
  • 4
    ARUNDELL JAMES TRAINING AND CONSULTANCY SERVICES LIMITED
    09016610
    39 Brown Street Brown Street, Salisbury
    Dissolved Corporate (4 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 16 - Director → ME
  • 5
    BEMGROVE LIMITED
    10112218
    39 Brown Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 12 - Director → ME
    2016-04-08 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    BLUE 9 NATIONWIDE LIMITED
    - now 07082883
    GROVELY MARKETING CONSULTANCY LIMITED
    - 2010-06-28 07082883
    Bosworths Park Road, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2009-11-20 ~ dissolved
    IIF 13 - Director → ME
    2009-11-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    BLUE 9 SECURITY LIMITED
    05932585
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,010,740 GBP2024-03-31
    Officer
    2013-03-01 ~ 2020-03-05
    IIF 24 - Director → ME
    Person with significant control
    2016-07-15 ~ 2019-08-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CATERLYST LIMITED
    - now 05962192
    IXPERTISE LIMITED
    - 2014-01-17 05962192
    Suite 12 5 Hercules Way, Leavesden Park, Watford, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,851 GBP2021-12-31
    Officer
    2006-10-10 ~ 2014-10-01
    IIF 37 - Secretary → ME
  • 9
    EFFICIENCY MATTERS LIMITED
    04133249
    Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2000-12-29 ~ 2004-01-06
    IIF 41 - Secretary → ME
  • 10
    ENCORE CONNECTIONS LIMITED
    06025563
    The Reading Room The Street, Teffont, Salisbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    239,570 GBP2024-12-31
    Officer
    2012-04-24 ~ 2019-12-30
    IIF 25 - Director → ME
  • 11
    FORTE BAILEY LTD
    07632712
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,031,297 GBP2020-11-30
    Officer
    2014-03-25 ~ 2019-10-21
    IIF 22 - Director → ME
  • 12
    FUTURE PERFECT PARTNERS LLP
    - now OC312750
    FUTURE SCREEN PARTNERS NO.2 LLP - 2005-11-03
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (66 parents)
    Officer
    2006-01-03 ~ 2021-04-06
    IIF 33 - LLP Member → ME
  • 13
    LIME GREEN HOME ENTERTAINMENT SOLUTIONS LIMITED
    06622209
    Unit 2, Centre One Old Sarum Park, Lysander Way, Old Sarum, Salisbury, Wiltshire, England
    Dissolved Corporate (7 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 23 - Director → ME
    2008-06-17 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    LINNET SOUTH LIMITED
    05158069
    London House High Street, Tisbury, Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2004-06-21 ~ dissolved
    IIF 21 - Director → ME
    2004-06-21 ~ dissolved
    IIF 40 - Secretary → ME
  • 15
    LIQUID POLYMERS LTD
    06734828
    Unit 5a Chichester Road, Arundel, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 9 - Director → ME
    2010-06-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 16
    MOORE BROS (ORTHOPAEDIC FOOTWEAR) LIMITED
    - now 01678280
    MOORE BROS (SURGICAL) LIMITED - 2004-09-15
    MOORE BROS. (SALISBURY) LIMITED - 1989-08-17
    CHINGMEAD LIMITED - 1982-12-14
    C/o R2 Advisory Limited St Clements House, 27 Clements Lane, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    132,191 GBP2020-05-31
    Officer
    2015-01-14 ~ dissolved
    IIF 19 - Director → ME
    2015-01-30 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    PALLADIOSTONE LIMITED
    06848882 SC562249
    Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2009-03-17 ~ dissolved
    IIF 26 - Director → ME
  • 18
    PAVLOCK TM LIMITED
    06465694
    Stafford House 10 Prince Of Wales Road, Dorchester, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2008-01-07 ~ dissolved
    IIF 10 - Director → ME
    2008-01-07 ~ dissolved
    IIF 43 - Secretary → ME
  • 19
    PENNY FARTHINGS ESTATE AGENCY LIMITED
    - now 04707015
    QUESTIVA LIMITED
    - 2007-01-09 04707015
    Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 11 - Director → ME
  • 20
    PROFESSIONAL ENGINEERING MATTERS LIMITED - now
    ENERGY MANAGEMENT LIMITED - 2020-10-14
    EN MAN LIMITED - 2009-07-22
    ENERGY MANAGEMENT LIMITED
    - 2009-07-22 04179486 OC347335
    Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,796,340 GBP2024-03-31
    Officer
    2001-03-14 ~ 2004-03-12
    IIF 47 - Secretary → ME
  • 21
    RUBBAROOF LIMITED
    07422097
    Unit 3 Dutch Barn Field Buildings, Ridge Farm, Chilmark, Salisbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,898 GBP2018-04-30
    Officer
    2010-10-28 ~ 2016-12-31
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    SALISBURY INDEPENDENT HOSPITAL TRUST LIMITED(THE)
    01345279
    45 Castle Street, Salisbury, Wilts
    Dissolved Corporate (21 parents)
    Officer
    ~ 2009-01-30
    IIF 18 - Director → ME
  • 23
    SOUTHERN RETIREMENT HOMES LIMITED
    - now 01648851
    KIDAIDE LIMITED
    - 1983-09-27 01648851
    Bosworths, Slaugham, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 30 - Director → ME
  • 24
    TEAMBUYER LIMITED
    07462008
    Stafford House 10 Prince Of Wales Road, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 29 - Director → ME
  • 25
    THE INVICTA FILM PARTNERSHIP NO.23, LLP
    OC307243 OC302756, OC305416, OC307239... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (182 parents)
    Total Assets Less Current Liabilities (Company account)
    134,850 GBP2022-04-05
    Officer
    2006-03-29 ~ 2023-02-01
    IIF 32 - LLP Member → ME
  • 26
    THE PERUKE PARTNERSHIP LIMITED - now
    SMG SECURITIES LIMITED
    - 2015-07-30 07507027
    Suite 203, Second Floor China House, 401 Edgware Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,424 GBP2016-12-31
    Officer
    2011-01-27 ~ 2011-07-29
    IIF 27 - Director → ME
  • 27
    TOWER 9 HIRE LIMITED
    11922811
    33 Brown Street, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-03 ~ 2021-06-01
    IIF 14 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TOWER HIRE AND SALES LTD
    - now 08723625
    GO GREEN ENERGY (UK) LTD - 2017-03-22
    C/o Kre Corporate Recovery Limited The Aquarium, 1-7 King Street, Reading, Berkshire
    In Administration Corporate (7 parents, 1 offspring)
    Equity (Company account)
    29,954 GBP2023-12-31
    Officer
    2019-07-26 ~ 2020-05-19
    IIF 34 - Director → ME
  • 29
    VEHICLE TELEMATICS LIMITED - now
    PREMCALL24 LIMITED
    - 2014-09-24 03888109 08598397
    FIRST TRAVEL INFORMATION SERVICES LIMITED
    - 2002-03-04 03888109
    146 New London Road, Chelmsford, Essex
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -16,144 GBP2024-09-30
    Officer
    2002-02-14 ~ 2004-04-27
    IIF 17 - Director → ME
    2002-02-14 ~ 2004-04-27
    IIF 44 - Secretary → ME
  • 30
    WMJF LIMITED
    09016614
    11 Hartington Road, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    300,640 GBP2024-03-31
    Officer
    2014-05-07 ~ 2020-03-05
    IIF 15 - Director → ME
    Person with significant control
    2016-04-30 ~ 2017-07-24
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.