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

King, James Andrew

    Related profiles found in government register
  • King, James Andrew
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rooms 9 & 10 Dombey Court, Pilgrim Centre, Brickhill Drive, Bedford, MK41 7PZ, England

      IIF 1
  • King, James Andrew
    British accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34b, Station Road, Willington, Bedfordshire, MK44 3QL, England

      IIF 2
  • King, James Andrew
    British financial adviser born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Betjeman Close, Coulsdon, Surrey, CR5 2LU, England

      IIF 3 IIF 4
  • King, James Andrew
    British financial advisor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34b, Station Road, Willington, Bedford, MK44 3QL, England

      IIF 5
  • King, James Andrew
    British financial services advisor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34b Station Road, Willington, Bedfordshire, MK44 3QL, United Kingdom

      IIF 6
  • King, James Andrew
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34b, Station Road, Willington, Bedfordshire, MK44 3QL

      IIF 7
  • King, James Andrew
    British partner and head of private clients born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Maltings Place, 169 Tower Bridge Road, London, SE1 3JB, England

      IIF 8
  • King, James Andrew
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Causeway House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 9
    • icon of address 1, Old Bracknell Lane, Bracknell Beeches, Bracknell, Berkshire, RG12 7BW, United Kingdom

      IIF 10
    • icon of address 34b Station Road, Willington, MK44 3QL

      IIF 11 IIF 12
  • King, Andrew James
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Winchester Road, Twickenham, TW1 1LE

      IIF 13
  • King, Andrew James
    British engineer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Winchester Road, Twickenham, TW1 1LE

      IIF 14
  • Mr James Andrew King
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bracknell Beeches, Old Bracknell Lane, Bracknell, Berkshire, RG12 7BW, United Kingdom

      IIF 15
  • King, Andrew James
    British consultant engineer born in March 1971

    Registered addresses and corresponding companies
    • icon of address Flat 6 Elton Lodge, Florence Road, London, W5 3TX

      IIF 16
  • King, James
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hamlet Close, Bricket Wood, St. Albans, Hertfordshire, AL2 3PP, England

      IIF 17
  • King, James
    British none born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313, Croxley View, Watford, Hertfordshire, WD18 6PW, England

      IIF 18
  • King, Andrew James
    British engineer

    Registered addresses and corresponding companies
    • icon of address 59 Winchester Road, Twickenham, TW1 1LE

      IIF 19
  • King, Andrew James
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteoaks Cottage, The Common, Cranleigh, Surrey, GU6 8SN, England

      IIF 20
    • icon of address Whiteoaks Cottage, The Common, Cranleigh, Surrey, GU6 8SN, United Kingdom

      IIF 21
    • icon of address 21, Montpelier Row, Twickenham, TW1 2NQ, United Kingdom

      IIF 22
  • King, Andrew James
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Montpelier Row, Twickenham, Middlesex, TW1 2NQ, United Kingdom

      IIF 23
    • icon of address 21, Montpelier Row, Twickenham, TW1 2NQ, United Kingdom

      IIF 24 IIF 25
    • icon of address 59 Winchester Road, Twickenham, TW1 1LE

      IIF 26
  • King, Andrew James
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Montpelier Row, Twickenham, TW1 2NQ, United Kingdom

      IIF 27
  • Mr James King
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hamlet Close, Bricket Wood, St. Albans, Hertfordshire, AL2 3PP, England

      IIF 28
  • Mr Andrew James King
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteoaks Cottage, The Common, Cranleigh, GU6 8SN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    KESTER CUNNINGHAM JOHN FINANCIAL PLANNING LLP - 2011-09-29
    icon of address Chequers House, 77-81 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 2
    icon of address 2 Hamlet Close, Bricket Wood, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 3
    CHEVIOT PERSONAL PENSIONS LIMITED - 2000-02-08
    ALNERY NO. 1154 LIMITED - 1992-01-31
    SSPF PERSONAL PENSIONS LIMITED - 1996-03-25
    icon of address 1 Bracknell Beeches, Old Bracknell Lane West, Bracknell, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Rooms 9 & 10 Dombey Court Pilgrim Centre, Brickhill Drive, Bedford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    163,041 GBP2022-10-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 1 - Director → ME
  • 5
    MEGACITY.CO.UK LIMITED - 2009-05-20
    icon of address 313 Croxley View, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Whiteoaks Cottage, The Common, Cranleigh, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,434 GBP2025-03-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 7 Newquay Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -160,286 GBP2024-12-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Whiteoaks Cottage, The Common, Cranleigh, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 22 - Director → ME
Ceased 16
  • 1
    icon of address 336 Hursley Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,795 GBP2024-03-31
    Officer
    icon of calendar 2016-05-03 ~ 2018-03-09
    IIF 27 - Director → ME
  • 2
    icon of address Suite 42 151 High Street, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -363 GBP2018-03-31
    Officer
    icon of calendar 2016-05-03 ~ 2018-03-09
    IIF 25 - Director → ME
  • 3
    icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (11 parents)
    Equity (Company account)
    3,753 GBP2024-12-30
    Officer
    icon of calendar 2000-03-20 ~ 2005-07-08
    IIF 16 - Director → ME
  • 4
    icon of address 350 Melton Road, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306,241 GBP2024-12-31
    Officer
    icon of calendar 2010-07-02 ~ 2025-05-01
    IIF 13 - Director → ME
  • 5
    icon of address 336 Hursley Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,036 GBP2024-03-31
    Officer
    icon of calendar 2016-05-03 ~ 2018-03-09
    IIF 24 - Director → ME
  • 6
    LA PLAYA FINANCIAL MANAGEMENT LLP - 2017-04-08
    icon of address Milton Hall Ely Road, Milton, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2012-12-31
    IIF 11 - LLP Designated Member → ME
  • 7
    PRICE BAILEY CAPITAL LIMITED - 2012-02-29
    PRICE BAILEY CONSULTING LIMITED - 2011-01-20
    icon of address Causeway House, Dane Street, Bishops Stortford, Herts
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2012-03-21 ~ 2016-12-09
    IIF 2 - Director → ME
  • 8
    icon of address Causeway House, Dane Street, Bishops Stortford, Hertfordshire
    Active Corporate (36 parents, 22 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2020-04-01
    IIF 9 - LLP Member → ME
  • 9
    GALLEY LANE LIMITED - 2006-06-21
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2014-07-14
    IIF 26 - Director → ME
  • 10
    STARKSTROM (LONDON) LIMITED - 2007-03-26
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2014-07-14
    IIF 14 - Director → ME
    icon of calendar 2002-04-01 ~ 2014-07-14
    IIF 19 - Secretary → ME
  • 11
    PRICE BAILEY FINANCIAL SERVICES LIMITED - 2022-01-21
    icon of address 1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,100,000 GBP2020-03-31
    Officer
    icon of calendar 2016-02-23 ~ 2020-04-08
    IIF 6 - Director → ME
  • 12
    PB FINANCIAL PLANNING LIMITED - 2017-11-30
    icon of address 1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-03 ~ 2019-12-01
    IIF 5 - Director → ME
  • 13
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -67,357 GBP2024-03-31
    Officer
    icon of calendar 2016-05-03 ~ 2018-03-09
    IIF 23 - Director → ME
  • 14
    WORLD CHILD CANCER FOUNDATION - 2009-02-09
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2023-01-09
    IIF 3 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2022-12-06
    IIF 4 - Director → ME
  • 16
    icon of address 86-90 Paul Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-03-12 ~ 2022-12-06
    IIF 8 - 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.