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

Mr Richard Mason James

    Related profiles found in government register
  • Mr Richard Mason James
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • River Fold, Park View Lane, Newbold On Stour, Stratford-upon-avon, CV37 8TQ, England

      IIF 1
  • Mr Richard James
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 2
    • 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 3
  • Mr Richard James
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, United Kingdom

      IIF 4
  • Mr Richard James
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 51 Osborne Villas, Hove, East Sussex, BN3 2RA, England

      IIF 5
    • 51, Osborne Villas, Hove, East Sussex, BN3 2RA, United Kingdom

      IIF 6
    • 94, Church Road, Hove, BN3 2EB, England

      IIF 7
    • 126, New Walk, Leicester, LE1 7JA

      IIF 8
    • 80, High Street, Wroughton, Swindon, SN4 9JZ, England

      IIF 9
    • Gemini House, Hargreaves Road, Groudnwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ

      IIF 10
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 11
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 12 IIF 13 IIF 14
  • James, Richard Mason
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • River Fold, Park View Lane, Newbold On Stour, Stratford-upon-avon, CV37 8TQ, England

      IIF 16
  • Richard James
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 17 IIF 18 IIF 19
  • James, Richard
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 20
    • 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 21
  • James, Richard
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31, Gracedale Road, London, SW16 6SW, United Kingdom

      IIF 22
  • James, Richard
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 94, Church Road, Hove, BN3 2EB, England

      IIF 23
    • 126, New Walk, Leicester, LE1 7JA

      IIF 24
    • 101, Victoria Road, Swindon, Wiltshire, SN1 3BD, England

      IIF 25
    • 80, High Street, Wroughton, Swindon, SN4 9JZ, United Kingdom

      IIF 26
    • Gemini House - C/o Incentivised.com Ltd, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 27
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 28 IIF 29 IIF 30
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 31 IIF 32 IIF 33
  • James, Richard
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, SN25 5AZ, England

      IIF 39
    • Gemini House, Hargreaves Road, Swindon, Wiltshire, SN25 5AJ, England

      IIF 40
  • James, Richard
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Richard James, Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 41
    • Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Sn25 5az, SN25 5AZ, United Kingdom

      IIF 42
  • Mr James Richardson
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Queens Way, Hanworth, Feltham, Middlesex, TW13 7NS, United Kingdom

      IIF 43
  • Richardson, James
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Rochester Parade, High Street, Feltham, Middlesex, TW13 4DX, England

      IIF 44
  • Richards, James
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Richards, James
    British rail engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Trenant, Hirwaun, Aberdare, Mid Glamorgan, United Kingdom

      IIF 46
  • Mr James Richards
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • James, Richard
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Commercial Road, Swindon, Wilts, SN1 5NS, England

      IIF 48
child relation
Offspring entities and appointments 28
  • 1
    IN HOUSE (SWINDON) LIMITED
    05222224
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,124 GBP2018-12-31
    Officer
    2018-12-13 ~ 2019-12-31
    IIF 40 - Director → ME
  • 2
    INCENTIVISED.COM LIMITED
    - now 08254839
    STRATEGIC PROPERTY SERVICES (UK) LIMITED
    - 2017-01-27 08254839
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    312,479 GBP2023-12-31
    Officer
    2012-10-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    2016-04-06 ~ 2024-08-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    INTENSIVE ENGAGEMENT LIMITED
    - now 11263857 10401656
    INTENSIVE ENGAGEMENTS LIMITED
    - 2018-03-22 11263857 10401656
    13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,211 GBP2024-03-31
    Officer
    2018-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    J&B SCAFFOLD LTD
    16576904
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MISHON WELTON LIMITED
    05830818
    94 Church Road, Hove, East Sussex
    Active Corporate (12 parents)
    Equity (Company account)
    -165,418 GBP2023-12-31
    Officer
    2015-10-10 ~ now
    IIF 25 - Director → ME
  • 6
    MISHONS LETTINGS LIMITED
    14773298
    94 Church Road, Hove, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -21,760 GBP2023-03-31 ~ 2023-12-31
    Officer
    2023-03-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    MJ E-SOLUTIONS LTD
    12665040
    Unit 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -884 GBP2021-06-30
    Officer
    2020-06-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    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
  • 8
    MRJ LETTINGS LIMITED
    09830840
    126 New Walk, Leicester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    37,531 GBP2023-12-31
    Officer
    2015-10-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    MRJ SALES LIMITED
    09830834
    C/o Richard James Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,756 GBP2022-12-31
    Officer
    2015-10-19 ~ dissolved
    IIF 41 - Director → ME
  • 10
    ONE SWINDON LIMITED
    10463214
    Gemini House - C/o Incentivised.com Ltd Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,989 GBP2024-11-30
    Officer
    2016-11-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-11-04 ~ 2019-12-04
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    POMPHREY AND JAMES LTD
    11357426
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,721 GBP2023-12-31
    Officer
    2018-05-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-05-11 ~ 2024-08-01
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    RICHARD JAMES (EAST SWINDON) LIMITED
    09030754 07736974
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    167,806 GBP2023-12-31
    Officer
    2014-05-08 ~ now
    IIF 35 - Director → ME
  • 13
    RICHARD JAMES (HIGHWORTH) LTD
    08420046
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -12,336 GBP2023-12-31
    Officer
    2013-02-26 ~ now
    IIF 36 - Director → ME
  • 14
    RICHARD JAMES (LAND AND NEW HOMES) LIMITED
    10493348
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Sn25 5az, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 42 - Director → ME
  • 15
    RICHARD JAMES (NORTH SWINDON) LIMITED
    13655628
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,564 GBP2023-12-31
    Officer
    2021-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    RICHARD JAMES (OLD TOWN) LIMITED
    08230038
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    542,791 GBP2023-12-31
    Officer
    2012-09-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    RICHARD JAMES (RWB) LIMITED
    09658486
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,705 GBP2023-12-31
    Officer
    2015-06-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 15 - Has significant influence or control OE
  • 18
    RICHARD JAMES CONSULTING LTD
    08779205
    123 Harvey Drive, Chestfield, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    162,535 GBP2024-11-30
    Officer
    2013-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    RICHARD JAMES ESTATE AGENTS (WROUGHTON) LIMITED
    08636656
    80 High Street, Wroughton, Swindon
    Active Corporate (5 parents)
    Equity (Company account)
    37,981 GBP2023-12-31
    Officer
    2013-08-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    RICHARD JAMES OPERATIONS LIMITED
    - now 10401656
    INTENSIVE ENGAGEMENT LIMITED
    - 2018-03-16 10401656 11263857... (more)
    13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,584 GBP2024-03-31
    Officer
    2016-11-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    RICHARD JAMES PROPERTY GROUP LIMITED
    - now 07736974
    RICHARD JAMES (WEST SWINDON) LIMITED
    - 2025-06-20 07736974 09030754
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    219,190 GBP2023-12-31
    Officer
    2011-08-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-01
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control OE
  • 22
    RICHARDS RAIL ENGINEERING LIMITED
    09023615
    62 Trenant Hirwaun, Aberdare, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 46 - Director → ME
  • 23
    RICHARDSONS OF FELTHAM LIMITED
    10322826
    7 Rochester Parade, High Street, Feltham, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    355,789 GBP2024-08-31
    Officer
    2016-08-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RJ LETTINGS & PROPERTY MANAGEMENT LIMITED
    13308588
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    217,571 GBP2023-12-31
    Officer
    2021-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 25
    RJ PROPERTY GROUP HOLDINGS LIMITED
    13655622
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    105,196 GBP2023-12-31
    Officer
    2021-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 26
    SELECT PROPERTIES (UK) LIMITED
    04435513
    111 High Street, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,134 GBP2016-03-31
    Officer
    2015-07-01 ~ dissolved
    IIF 48 - Director → ME
  • 27
    SWINDON HOME FINDERS LTD
    07536403 13325498
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -137,467 GBP2021-10-31
    Officer
    2011-02-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    WESTLEAZE LIMITED
    15734712
    Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-22 ~ now
    IIF 38 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.