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

Metcalfe, James

    Related profiles found in government register
  • Metcalfe, James
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Gables, Corner Hall, Hemel Hempstead, HP3 9HN, England

      IIF 1
    • icon of address Unit 6, Wooburn Industrial Park, Soho Crescent, High Wycombe, HP10 0PE, England

      IIF 2
    • icon of address Unit 7, Wooburn Industrial Park, Thomas Road, Wooburn Green, High Wycombe, HP10 0PE, England

      IIF 3
    • icon of address Suite 791, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 4
    • icon of address The Packhouse, Broadwater Farm, Broadwater Road, West Malling, ME19 6HT, England

      IIF 5
  • Metcalfe, James
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Thomas Road, Wooburn Green, High Wycombe, HP10 0PE, England

      IIF 6
  • Metcalfe, James David
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
    • icon of address 111, New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 8
    • icon of address Unit 7, Wooburn Industrial Park, Thomas Road, Wooburn Green, High Wycombe, HP10 0PE, England

      IIF 9
  • Metcalfe, James
    British company director born in August 1986

    Resident in Gb-wls

    Registered addresses and corresponding companies
    • icon of address 28, Meridian Plaza, Bute Terrace, Cardiff, CF10 2FP, Wales

      IIF 10
  • Metcalfe, James
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Groton Street, Groton, Sudbury, CO10 5EE, England

      IIF 11
  • Mr James Metcalfe
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Gables, Corner Hall, Hemel Hempstead, HP3 9HN, England

      IIF 12
    • icon of address Unit 7, Wooburn Industrial Park, Thomas Road, Wooburn Green, High Wycombe, HP10 0PE, England

      IIF 13
    • icon of address Suite 791, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 14
  • Metcalfe, James David

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Coventry, CV1 2NT, England

      IIF 15
  • Metcalfe, James

    Registered addresses and corresponding companies
    • icon of address Llwyn Llwyd, Hay-on-wye, Hereford, HR3 5PS, United Kingdom

      IIF 16
  • Mr James David Metcalfe
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
    • icon of address Suite 11, Manchester House, Northgate Street, Bury St. Edmunds, IP33 1HP, England

      IIF 18
    • icon of address 111, New Union Street, Coventry, CV1 2NT, England

      IIF 19
    • icon of address Unit 7, Wooburn Industrial Park, Thomas Road, Wooburn Green, High Wycombe, HP10 0PE, England

      IIF 20
  • Mr James Metcalfe
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Packhouse, Broadwater Farm, Broadwater Road, West Malling, ME19 6HT, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 6 Woodburn Industrial Park, Soho Crescent, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,545,390 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address The Packhouse, Broadwater Farm, Broadwater Road, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,412 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 791, 37 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,379 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    icon of address 97 High Street, Wargrave, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Unit 7, Wooburn Industrial Park Thomas Road, Wooburn Green, High Wycombe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,572 GBP2024-03-31
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 7, Wooburn Industrial Park Thomas Road, Wooburn Green, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    529 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-07-27 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,606 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Knoll House Groton Street, Groton, Sudbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,423 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Three Gables, Corner Hall, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,298 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Unit 7 Thomas Road, Wooburn Green, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -586,493 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2025-07-25
    IIF 6 - Director → ME
  • 2
    icon of address Unit 7, Wooburn Industrial Park Thomas Road, Wooburn Green, High Wycombe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,572 GBP2024-03-31
    Officer
    icon of calendar 2012-08-31 ~ 2013-05-14
    IIF 16 - Secretary → ME
  • 3
    icon of address Knoll House Groton Street, Groton, Sudbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,423 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-28 ~ 2021-05-27
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.