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

James, Chad Trafford

    Related profiles found in government register
  • James, Chad Trafford
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 1
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QW, United Kingdom

      IIF 2
  • James, Chad Trafford
    British commercial director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Parc Ty Glas, Pennine Close, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 3
  • James, Chad Trafford
    British company director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Page Drive, Splott, Cardiff, CF24 2TU

      IIF 4
    • icon of address S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 5
  • James, Chad Trafford
    British director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QU

      IIF 6
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 7
    • icon of address 16, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ

      IIF 8
    • icon of address S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU

      IIF 9 IIF 10 IIF 11
    • icon of address S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 12
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 13
  • James, Chad Trafford
    British executive director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millgrove House, Parc Ty Glas, Cardiff, CF14 5DU, Wales

      IIF 14
  • James, Chad Trafford
    British marketing agency born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address One, Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 15 IIF 16
  • James, Chad Trafford
    British marketing consultant born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Page Drive, Splott, Cardiff, CF24 2TU

      IIF 17
  • James, Chad Trafford
    British media buyer advertising born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Page Drive, Splott, Cardiff, CF24 2TU

      IIF 18
  • James, Chad Trafford
    British

    Registered addresses and corresponding companies
    • icon of address 30, Usk Road, Cardiff, CF14 0NN, Wales

      IIF 19
  • Mr Chad Trafford James
    British born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QU

      IIF 20
    • icon of address Millgrove House, Parc Ty Glas, Cardiff, CF14 5DU, Wales

      IIF 21
    • icon of address S4c Media Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU

      IIF 22
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 23
    • icon of address 40 Normansfield Court, Langdon Park, Teddington, TW11 9FE, England

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 40 Normansfield Court Langdon Park, Teddington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -45,336 GBP2017-03-31
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address S4c Media Centre Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15,085 GBP2024-10-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address S4c Media Centre Parc Ty Glas, Llanishen, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203 GBP2021-03-31
    Officer
    icon of calendar 2006-01-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-01-22 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address Millgrove House Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -143,683 GBP2024-09-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address S4c Media Centre Parc Ty Glas, Llanishen, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105,705 GBP2021-03-31
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Parc Ty Glas Pennine Close, Llanishen, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2018-03-31
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 3 - Director → ME
  • 8
    GILL ADVERTISING LIMITED - 2015-05-01
    icon of address S4c Media Centre Parc Ty Glas, Llanishen, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    370 GBP2018-03-31
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address S4c Media Centre Parc Ty Glas, Llanishen, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2018-03-31
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 12 - Director → ME
  • 10
    MASTERS DESIGN LIMITED - 1999-12-10
    VANINFO LIMITED - 2005-02-23
    icon of address Northwood House, 138 Bromham Road, Bedford
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -99 GBP2024-03-29
    Officer
    icon of calendar 2018-12-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-22 ~ now
    IIF 20 - Has significant influence or controlOE
  • 11
    PURE INCITE LTD - 2015-02-27
    icon of address Millgrove House, Parc Ty Glas, Cardiff, Wales
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    170,332 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address One, Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address One, Royal Exchange Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 1 - Director → ME
Ceased 4
  • 1
    icon of address C/o Garner Associates Northwood, House 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,859 GBP2024-07-31
    Officer
    icon of calendar 2003-02-03 ~ 2006-01-16
    IIF 17 - Director → ME
  • 2
    icon of address Select Financial Uk, Select Enterprise House Lakeview Country Estate, Lanivet, Bodmin, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-23 ~ 2009-01-01
    IIF 4 - Director → ME
  • 3
    366 HOMECARE LIMITED - 2024-06-01
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ 2023-12-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2023-12-12
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GILL ADVERTISING LIMITED - 2015-05-01
    icon of address S4c Media Centre Parc Ty Glas, Llanishen, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    370 GBP2018-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2015-01-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-14
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE

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.