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

Perkins, James Edward

    Related profiles found in government register
  • Perkins, James Edward
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Dunheved Court, Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England

      IIF 1
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, OX28 4BE, England

      IIF 2 IIF 3 IIF 4
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 5 IIF 6
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, United Kingdom

      IIF 7
  • Perkins, James Edward
    born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, OX28 4BE, England

      IIF 8 IIF 9
  • Perkins, James Edward
    British property developer born in April 1969

    Registered addresses and corresponding companies
    • icon of address Dowdeswell Court, Dowdeswell, Cheltenham, Gloucestershire, GL54 4LX

      IIF 10
  • Perkins, James Edward
    British property developer film produc born in April 1969

    Registered addresses and corresponding companies
    • icon of address 11c Dawson Place, Nottinghill, London, W2 4TD

      IIF 11
  • Perkins, James Edward
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aynho Park, Aynho, Banbury, Oxfordshire, OX17 3BQ

      IIF 12
  • Perkins, James Edward
    British entrepreneur born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aynho Park, Aynho, Banbury, Oxon, OX17 3BQ

      IIF 13
  • Perkins, James Edward
    British music born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Edward Perkins
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, OX28 4BE, England

      IIF 16 IIF 17 IIF 18
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 20
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 21
  • Mr James Edward Perkins
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aynhoe Park, Aynho, Banbury, Oxfordshire, OX17 3BQ, England

      IIF 22
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address Carter Backer Winter Llp, 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,560 GBP2024-08-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 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
    GL50 INTERIORS LIMITED - 2011-05-05
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,063 GBP2024-08-31
    Officer
    icon of calendar 2006-09-19 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove membersOE
    IIF 19 - Right to surplus assets - 75% or moreOE
  • 6
    icon of address Beaumont House, 172 Southgate Street, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-13 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Beaumont House, 172 Southgate Street, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-13 ~ dissolved
    IIF 14 - Director → ME
  • 8
    MANTLEBREAK LIMITED - 1999-07-15
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    290,922 GBP2024-08-31
    Officer
    icon of calendar 1997-08-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,390,542 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 18 - Right to surplus assets - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove membersOE
  • 11
    LONDON & CHELTENHAM LIMITED - 2006-09-22
    AYNHOE PARK ESTATES LIMITED - 2006-10-06
    AYNHOE PARK ESTATE LIMITED - 2024-12-09
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2003-11-20 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    327,031 GBP2018-09-01 ~ 2019-08-31
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 13 - Director → ME
Ceased 4
  • 1
    icon of address Flat 1, 25 Pembridge Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2002-04-16 ~ 2006-01-16
    IIF 11 - Director → ME
  • 2
    GL50 INTERIORS LIMITED - 2011-05-05
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,063 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-04-19
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Enterprise House 21 Buckle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-11 ~ 2011-02-14
    IIF 12 - LLP Designated Member → ME
  • 4
    LONDON & CHELTENHAM LIMITED - 2006-09-22
    AYNHOE PARK ESTATES LIMITED - 2006-10-06
    AYNHOE PARK ESTATE LIMITED - 2024-12-09
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.