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

Wyatt, James Robert

    Related profiles found in government register
  • Wyatt, James Robert
    British co founder - head of sales born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ludgate House 107-111, Fleet Street, C/o Severin Finance, London, EC4A 2AB, England

      IIF 1
  • Wyatt, James Robert
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Coppers, Holmbury St. Mary, Dorking, RH5 6LQ, England

      IIF 2
  • Wyatt, James Robert
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 -111, C/o Severin Fin, Fleet Street, London, EC4A 2AB, England

      IIF 3
  • Wyatt, James Robert
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Coppers, Beatrice Webb Drive, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ, England

      IIF 4
  • Wyatt, James Robert
    British co founder - head of sales born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ludgate House 107-111, Fleet Street, C/o Severin Finance, London, EC4A 2AB, England

      IIF 5
  • Wyatt, James
    British businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Coppers, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ, United Kingdom

      IIF 6
    • icon of address 1, The Coppers, Beatrice Webb Drive, Holmbury St, RH5 6LQ, United Kingdom

      IIF 7
  • Wyatt, James
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 8
  • Wyatt, James
    British it consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Coppers, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ

      IIF 9
  • Wyatt, James Robert
    British computer specialist born in November 1968

    Registered addresses and corresponding companies
    • icon of address Garden Flat,60 Pyrland Road, London, N5 2JD

      IIF 10
  • Wyatt, James
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr James Robert Wyatt
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Coppers, Beatrice Webb Drive, Holmbury St. Mary, Dorking, Surrey, RH5 6LQ, England

      IIF 13
    • icon of address 1 The Coppers, Neatrice Webb Drive, Holmbury St Ma, Holmbury St. Mary, Dorking, RH5 6LQ, England

      IIF 14
    • icon of address 107 -111, C/o Severin Fin, Fleet Street, London, EC4A 2AB, England

      IIF 15
    • icon of address 1, Lealands Avenue, Leigh, Tonbridge, Kent, TN11 8QU

      IIF 16
  • Wyatt, Jamie
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tritility Ltd, Strathmore Building, Rolling Mill Road, Jarrow, NE32 3DP, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Wyatt, Jamie
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Thorpe Court, Thorpe Waterville, Kettering, NN14 3ED, England

      IIF 19
    • icon of address 4, Thorpe Court, Thorpe Waterville, Kettering, Northamptonshire, NN14 3ED, United Kingdom

      IIF 20
    • icon of address 4, Thorpe Court, Thorpe Waterville, Kettering, Northants, NN14 3ED, United Kingdom

      IIF 21
  • Wyatt, Jamie
    British ecommerce born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, 4 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XW, United Kingdom

      IIF 22
  • Mr James Robert Wyatt
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ludgate House 107-111, Fleet Street, C/o Severin Finance, London, EC4A 2AB, England

      IIF 23
  • Wyatt, James
    English director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Foyle Street, Sunderland, SR11LE, United Kingdom

      IIF 24
  • Mr Jamie Wyatt
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tritility Ltd, Strathmore Building, Rolling Mill Road, Jarrow, NE32 3DP, England

      IIF 25
    • icon of address 4, Thorpe Court, Thorpe Waterville, Kettering, Northamptonshire, NN14 3ED, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Wyatt, Jamie
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 29
  • Wyatt, Jamie
    British management consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Glencoe Road, Bushey, WD23 3DP, United Kingdom

      IIF 30
  • Wyatt, James
    English director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 31
    • icon of address 14, Foyle Street, Sunderland, SR1 1LB, United Kingdom

      IIF 32
  • Mr Jamie Wyatt
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Glencoe Road, Bushey, WD23 3DP, United Kingdom

      IIF 33
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 35
  • Mr James Robert Wyatt
    United Kingdom born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Coppers, Beatrice Webb Drive, Holmbury St Mary, RH5 6LQ

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4 Thorpe Court, Thorpe Waterville, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -149,950 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Lealands Avenue, Leigh, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 The Coppers, Beatrice Webb Drive, Holmbury St
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -260,112 GBP2018-05-31
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 107-111 Fleet Street, C/o Severin Finance Ltd, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1 The Coppers, Neatrice Webb Drive, Holmbury St Ma, Holmbury St. Mary, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    124,267 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4 Thorpe Court, Thorpe Waterville, Kettering, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,939,925 GBP2017-09-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 4 Thorpe Court, Thorpe Waterville, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,093 GBP2018-10-31
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 107-111 (c/o Severin Finance Ltd), Fleet Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 1 The Coppers, Beatrice Webb Drive, Holmbury St Mary
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    RAIDNE TRADING AS SIREN FX LTD - 2023-12-04
    RAIDNE LIMITED - 2023-06-05
    icon of address 107-111 C/o Severin Finance Ltd, Fleet Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -227,514 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 Glencoe Road, Bushey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3 North Hylton House, North Hylton Road, Sunderland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 24 - Director → ME
  • 13
    SIREN HOLDINGS LTD - 2023-11-29
    icon of address Ludgate House, 107-111 Fleet Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 32 - Director → ME
  • 15
    TAXWISE CONSULTING LTD - 2013-09-30
    icon of address 4 Thorpe Court, Thorpe Waterville, Kettering, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,770 GBP2019-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,212 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Tritility Ltd Strathmore Building, Rolling Mill Road, Jarrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,406 GBP2024-05-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    DRIVING LICENSE SERVICES LTD - 2012-11-21
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 31 - Director → ME
Ceased 8
  • 1
    icon of address 4 Thorpe Court, Thorpe Waterville, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -149,950 GBP2020-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2021-09-20
    IIF 20 - Director → ME
  • 2
    SPEED 7737 LIMITED - 1999-06-22
    icon of address Old Bank House, 59 High Street Odiham, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-08 ~ 2008-07-07
    IIF 9 - Director → ME
  • 3
    icon of address 5 The Folly, West Boldon, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2018-04-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-04-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    RAIDNE TRADING AS SIREN FX LTD - 2023-12-04
    RAIDNE LIMITED - 2023-06-05
    icon of address 107-111 C/o Severin Finance Ltd, Fleet Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -227,514 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2024-12-31
    IIF 3 - Director → ME
  • 5
    icon of address 107-111 C/o Severin Finance Ltd, Fleet Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ 2025-03-06
    IIF 1 - Director → ME
  • 6
    SIREN HOLDINGS LTD - 2023-11-29
    icon of address Ludgate House, 107-111 Fleet Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ 2025-03-06
    IIF 5 - Director → ME
  • 7
    icon of address Regus House 4 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ 2012-04-01
    IIF 22 - Director → ME
  • 8
    icon of address 60 Pyrland Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,183 GBP2024-05-31
    Officer
    icon of calendar 1999-01-17 ~ 2001-06-11
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.