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

Cole, James Douglas

    Related profiles found in government register
  • Cole, James Douglas
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire, PR4 4AZ, England

      IIF 1
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 2
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 3
  • Cole, James Douglas
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge Moorland Gate Business Park, Cowling Road, Chorley, Lancashire, PR6 9FE

      IIF 4
    • icon of address Victory Park, Duke Street, Chorley, Lancashire, PR7 3DU

      IIF 5
    • icon of address Victory Park, Duke Street, Chorley, PR7 3DU, England

      IIF 6
  • Cole, James Douglas
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dalton Business Park, Dalton Lane, Burton, Carnforth, LA6 1BL, England

      IIF 7
    • icon of address 1st Floor, Doncaster House, Morland Gate, Chorley, PR6 9EA

      IIF 8
    • icon of address Heights Barn, Oakmere Avenue, Withnell, Chorley, Lancashire, PR6 8AX, United Kingdom

      IIF 9
    • icon of address Unit 20b, Yarrow Business Centre, Chorley, PR6 0LP, England

      IIF 10
  • Cole, James Douglas
    British entrepreneur born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derian House Chancery Road, Astley Village, Chorley, Lancashire, PR7 1DH

      IIF 11 IIF 12
  • Mr James Douglas Cole
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Doncaster House, Morland Gate, Chorley, PR6 9EA

      IIF 13
    • icon of address Unit 20b, Yarrow Business Centre, Chorley, PR6 0LP, England

      IIF 14
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire, PR4 4AZ, England

      IIF 15
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 16
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 17
  • Cole, James Douglas
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 18
  • Cole, James
    British director born in February 1975

    Registered addresses and corresponding companies
    • icon of address 16 Merefield, Astley Village, Chorley, PRT 1UR

      IIF 19
  • Cole, James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Merefield, Astley Village, Chorley, Lancashire, PR7 1UR

      IIF 20
  • Cole, James
    British

    Registered addresses and corresponding companies
    • icon of address 16 Merefield, Astley Village, Chorley, Lancashire, PR7 1UR

      IIF 21
    • icon of address 1st Floor, Doncaster House, Morland Gate, Chorley, PR6 9EA

      IIF 22
  • Mr James Douglas Cole
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit C10a Long Lane, Heath Charnock, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,972 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor Doncaster House, Morland Gate, Chorley
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,282 GBP2015-05-31
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-06-25 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,208 GBP2024-05-31
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    794,362 GBP2024-05-31
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 52 Windsor Avenue, Newtownards
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Unit 20b, Yarrow Business Centre, Yarrow Road, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,503 GBP2023-07-31
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Victory Park, Duke Street, Chorley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -259,404 GBP2024-05-31
    Officer
    icon of calendar 2017-01-18 ~ 2018-10-08
    IIF 5 - Director → ME
  • 2
    CHORLEY SPORTS & LEISURE LIMITED - 1998-05-27
    FARINGTON LODGE LIMITED - 2000-09-25
    icon of address Victory Park, Duke Street, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,369 GBP2024-05-31
    Officer
    icon of calendar 2017-07-22 ~ 2017-07-22
    IIF 6 - Director → ME
  • 3
    icon of address Unit C10a Long Lane, Heath Charnock, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,972 GBP2020-11-30
    Officer
    icon of calendar 2019-08-16 ~ 2019-12-13
    IIF 10 - Director → ME
  • 4
    icon of address 1st Floor Doncaster House, Morland Gate, Chorley
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,282 GBP2015-05-31
    Officer
    icon of calendar 2009-08-24 ~ 2010-06-25
    IIF 20 - Director → ME
    icon of calendar 2009-08-24 ~ 2010-06-25
    IIF 21 - Secretary → ME
  • 5
    icon of address First Floor The Portal, Network 65 Bridgewater Close, Burnley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -35,318 GBP2021-12-31
    Officer
    icon of calendar 2012-08-09 ~ 2017-01-03
    IIF 7 - Director → ME
  • 6
    icon of address Derian House Chancery Road, Astley Village, Chorley, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-12 ~ 2022-11-02
    IIF 11 - Director → ME
  • 7
    icon of address Derian House Chancery Road, Astley Village, Chorley, Lancashire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-03 ~ 2022-09-22
    IIF 12 - Director → ME
  • 8
    TRAVEL 118 LIMITED - 2011-01-11
    icon of address 110a And 112-114 Market Street, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,321,201 GBP2024-12-31
    Officer
    icon of calendar 2008-06-01 ~ 2018-08-23
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.