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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Weeks, James Daniel

    Related profiles found in government register
  • Weeks, James Daniel

    Registered addresses and corresponding companies
    • Upper Ground Floor, The Charter Building, Charter Place, Uxbridge, Middlesex, UB8 1JG, England

      IIF 1
  • Weeks, James Daniel
    British

    Registered addresses and corresponding companies
    • Richmond House, Oldbury, Bracknell, Berkshire, RG12 8TQ

      IIF 2
    • Richmond House, Oldbury, Bracknell, Reading, Berkshire, RG12 8TQ

      IIF 3
    • Netherfield, Church Road, Windlesham, Surrey, GU20 6BT

      IIF 4
  • Weeks, James
    British finance director born in July 1979

    Registered addresses and corresponding companies
    • 18 Nursery Way, Wraysbury, Middlesex, TW19 5DT

      IIF 5
  • Weeks, James Daniel
    British born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, Ribstone Road, Maidenhead, Berkshire, SL6 3HJ

      IIF 6
  • Weeks, James Daniel
    British finance director born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, Ribstone Road, Maidenhead, Berkshire, SL6 3HJ

      IIF 7
  • Weeks, James Daniel
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Clifton Court, Cambridge, CB1 7BN, England

      IIF 8 IIF 9 IIF 10
    • 7, Lowther Close, Chertsey, Surrey, KT16 9FH, England

      IIF 11
    • 24, Cornhill, London, EC3V 3ND, England

      IIF 12
    • Huckletree West, Mediaworks, 191 Wood Lane, London, W12 7FP, England

      IIF 13
    • Richmond House, Oldbury, Bracknell, Reading, Berkshire, RG12 8TQ

      IIF 14
  • Weeks, James Daniel
    British accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ferndale Avenue, Chertsey, KT16 9RB, England

      IIF 15
    • 2, St. James's Street, London, SW1A 1EG

      IIF 16
    • 3, St. James's Street, London, SW1A 1EG

      IIF 17
    • The Charter Building, Charter Place, Uxbridge, UB8 1JG, United Kingdom

      IIF 18
  • Weeks, James Daniel
    British chartered accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 70 Pall Mall, Pall Mall, London, SW1Y 5ES, England

      IIF 19
  • Weeks, James Daniel
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ferndale Avenue, Chertsey, KT16 9RB, England

      IIF 20 IIF 21
  • Weeks, Daniel James
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Heatherview, South Side, Chalfont St. Peter, Gerrards Cross, SL9 8NJ, England

      IIF 22
  • Weeks, James Daniel
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huckletree, Media Works Building, 191 Wood Lane, London, W12 7FP, England

      IIF 23
  • Mr Daniel James Weeks
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Heatherview, South Side, Chalfont St. Peter, Gerrards Cross, SL9 8NJ, England

      IIF 24
  • Mr James Daniel Weeks
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lowther Close, Chertsey, KT16 9FH, England

      IIF 25
child relation
Offspring entities and appointments 20
  • 1
    AVA SECURITY LIMITED
    - now 10187484
    JAZZ NETWORKS LIMITED
    - 2020-04-22 10187484
    Nova South, 160 Victoria Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2016-10-24 ~ 2022-03-03
    IIF 17 - Director → ME
    2019-07-09 ~ 2022-03-03
    IIF 1 - Secretary → ME
  • 2
    AVA VIDEO SECURITY LIMITED
    - now 11010038
    VAION LIMITED
    - 2021-06-15 11010038
    Nova South, 160 Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-10-12 ~ 2022-03-03
    IIF 18 - Director → ME
  • 3
    AVOS DEVELOPMENT LIMITED
    - now 14751965
    AFFILIATE TECHNOLOGY LIMITED - 2023-12-13
    9 Clifton Court, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    2025-03-21 ~ dissolved
    IIF 9 - Director → ME
  • 4
    AVOS GROUP LTD
    - now 13978239
    TABALAR GROUP LTD - 2022-09-30
    9 Clifton Court, Cambridge, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2025-02-20 ~ now
    IIF 10 - Director → ME
  • 5
    AVOS TECHNOLOGY LTD
    - now 13981977
    TABALAR TECHNOLOGY LTD - 2022-10-02
    9 Clifton Court, Cambridge, England
    Active Corporate (6 parents)
    Officer
    2025-03-05 ~ now
    IIF 8 - Director → ME
  • 6
    FERNLANDS RESIDENTS MANAGEMENT COMPANY LIMITED
    09339601
    7 Lowther Close, Chertsey, England
    Active Corporate (3 parents)
    Officer
    2019-07-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-12-13 ~ now
    IIF 25 - Has significant influence or control OE
  • 7
    FIT ONCE LTD
    13058592
    Heatherview South Side, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    2020-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    KASKI LIMITED
    14415395
    22 Ferndale Avenue, Chertsey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-10-12 ~ dissolved
    IIF 21 - Director → ME
  • 9
    LIGHTFOOT SOLUTIONS UK LIMITED
    - now 06988557 04754102
    THE TRADER LIMITED
    - 2010-01-29 06988557
    C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (12 parents)
    Officer
    2009-08-12 ~ 2009-08-12
    IIF 6 - Director → ME
    2010-02-05 ~ 2014-10-16
    IIF 4 - Secretary → ME
  • 10
    LSG REALISATIONS LIMITED - now
    LIGHTFOOT SOLUTIONS GROUP LIMITED
    - 2026-02-05 04754102
    LIGHTFOOT SOLUTIONS LIMITED
    - 2010-04-19 04754102 06988557
    IMETROS LIMITED - 2003-06-06
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    In Administration Corporate (18 parents, 2 offsprings)
    Officer
    2009-07-20 ~ 2014-10-16
    IIF 2 - Secretary → ME
  • 11
    MOXNES LIMITED
    14414662
    22 Ferndale Avenue, Chertsey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-10-12 ~ dissolved
    IIF 20 - Director → ME
  • 12
    NASAKKAH LIMITED
    11818529
    22 Ferndale Avenue, Chertsey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 15 - Director → ME
  • 13
    NEATFRAME LIMITED
    11802958
    24 Cornhill, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-02-01 ~ now
    IIF 12 - Director → ME
  • 14
    NEUSTAR TECHNOLOGIES LIMITED - now
    NEUSTAR NGM SERVICES LIMITED
    - 2012-01-05 06633959
    One, Park Lane, Leeds, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2008-07-18 ~ 2008-12-06
    IIF 7 - Director → ME
  • 15
    NEXT DLP HOLDINGS LIMITED
    - now 13692379
    QUSH HOLDINGS LIMITED
    - 2023-09-07 13692379 12216418
    AVA SECURITY HOLDINGS LIMITED
    - 2022-02-17 13692379
    Gainsborough House Unit 2 Manor Park, Manor Farm Road, Reading, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-10-20 ~ 2024-08-05
    IIF 23 - Director → ME
  • 16
    NEXT DLP LIMITED
    - now 13785405
    QUSH SECURITY LIMITED
    - 2022-10-31 13785405
    AVA CYBER SECURITY LIMITED
    - 2022-01-04 13785405
    Gainsborough House Unit 2 Manor Park, Manor Farm Road, Reading, England
    Active Corporate (5 parents)
    Officer
    2021-12-06 ~ 2024-08-05
    IIF 13 - Director → ME
  • 17
    PODS ASSET MANAGEMENT LIMITED
    - now 11071527
    UBON ASSET MANAGEMENT LIMITED
    - 2017-12-05 11071527
    70 Pall Mall Pall Mall, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-20 ~ 2019-11-05
    IIF 19 - Director → ME
  • 18
    SIGNALSFROMNOISE.COM LTD
    03935598
    3rd Floor 22 Old Bond Street, London, England
    Active Corporate (12 parents)
    Officer
    2013-03-20 ~ 2014-12-22
    IIF 14 - Director → ME
    2010-02-10 ~ 2014-12-22
    IIF 3 - Secretary → ME
  • 19
    TITAN CAPITAL MANAGEMENT LTD
    - now 10198381
    PODS CAPITAL MANAGEMENT LTD - 2017-07-25
    4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-11-08 ~ 2018-07-31
    IIF 16 - Director → ME
  • 20
    VERCARA (UK) LIMITED - now
    NEUSTAR (UK) LIMITED
    - 2023-04-05 05175575
    FOLLOWAP LIMITED
    - 2007-03-15 05175575
    C/o Worldwide Corporate Advisors, 30-34 New Bridge Street, London, England
    Active Corporate (25 parents)
    Officer
    2007-01-31 ~ 2008-12-06
    IIF 5 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.