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

Mr James Anthony Vaughan

    Related profiles found in government register
  • Mr James Anthony Vaughan
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Holly Mount, London, NW3 6SJ, United Kingdom

      IIF 1 IIF 2
    • 17 The Pryors, East Heath Road, London, NW3 1BS, United Kingdom

      IIF 3
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 4
    • 9-13 St. Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 5
  • Mr Anthony Vaughan
    English born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Stable Courtyard, Wingrave Road, Aston Abbotts, Aylesbury, England, HP22 4LU, United Kingdom

      IIF 6
  • Mr James Anthony Vaughan
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Stable Courtyard, Wingrave Road, Aston Abbotts, Buckinghamshire, HP22 4LU, United Kingdom

      IIF 7
    • Unit 3, Stables Courtyard, Wingrave Road, Aston Abbotts, Aylesbury, Buckinghamshire, HP22 4LU, United Kingdom

      IIF 8
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 9
  • Vaughan, James Anthony
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 10
  • Vaughan, James Anthony
    British solicitor born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-13 St. Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 11
  • Mr Anthony Vaughan
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10, Greenland Street, London, NW1 0ND, United Kingdom

      IIF 12
    • 2nd Floor, 345 Oxford Street, London, W1C 2JD, England

      IIF 13
  • Vaughan, Anthony
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10, Greenland Street, London, NW1 0ND, England

      IIF 14
    • 10, Greenland Street, London, NW1 0ND, United Kingdom

      IIF 15
  • Vaughan, James Anthony
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Leamington Central, Caswell Road, Leamington Spa, Warwickshire, CV31 1PZ

      IIF 16
    • 16, Holly Mount, Hampstead, London, NW3 6SG

      IIF 17
  • Vaughan, James Anthony
    British solicitor born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Stable Courtyard, Wingrave Road, Aston Abbotts, Aylesbury, Buckinghamshire, HP22 4LU, England

      IIF 18
    • 16 Holly Mount, Holly Mount, London, NW3 6SG, England

      IIF 19
  • Vaughan, James Anthony Sanya
    British solicitor born in November 1948

    Registered addresses and corresponding companies
    • Flat 1, 41 Fairhazel Gardens, London, NW6 3QN

      IIF 20 IIF 21
  • Vaughan, James Anthony Sanya
    British

    Registered addresses and corresponding companies
  • Vaughan, James Anthony Sanya
    British solicitor

    Registered addresses and corresponding companies
    • 25 North Row, London, W1K 6DJ

      IIF 31
    • Flat 1, 41 Fairhazel Gardens, London, NW6 3QN

      IIF 32
  • Vaughan, Anthony James
    British

    Registered addresses and corresponding companies
    • 91 Fairhazel Gardens, London, NW6 3QN

      IIF 33
  • Vaughan, James Anthony
    born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 16 Holly Mount, London, NW3 6SG

      IIF 34
  • Vaughan, James Anthony Sanya

    Registered addresses and corresponding companies
    • 25 North Row, London, W1K 6DJ

      IIF 35
    • Flat 1, 41 Fairhazel Gardens, London, NW6 3QN

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    1 Bell Lane, Lewes, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -84,774 GBP2024-02-29
    Person with significant control
    2016-11-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -322,103 GBP2018-11-01 ~ 2019-10-31
    Officer
    2014-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Unit 2 Leamington Central, Caswell Road, Leamington Spa, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -17,257,410 GBP2021-12-31
    Officer
    2015-09-04 ~ now
    IIF 16 - Director → ME
  • 4
    QUICKSILVER THEATRE - 2011-10-20
    THEATRE OF THELEMA LIMITED - 2004-08-12
    New Diorama Theatre, 15-16 Triton Street, Regents Place, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    2008-06-10 ~ now
    IIF 17 - Director → ME
  • 5
    POY INTERNATIONAL LIMITED - 2007-01-09
    1 Bell Lane, Lewes, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    67,093 GBP2024-02-29
    Officer
    2014-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FRESHNAME NO. 319 LIMITED - 2004-03-08
    1 Bell Lane, Lewes, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    60,947 GBP2024-02-29
    Officer
    2014-04-01 ~ now
    IIF 14 - Director → ME
  • 7
    9-13 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    30 City Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -471,417 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,884,490 GBP2024-12-31
    Officer
    2015-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,250 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Wonderful Media Ltd, 30 City Road, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,091 GBP2015-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    The Old Farmhouse, Rossway, Berkhamsted, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1996-01-26 ~ 1998-09-03
    IIF 29 - Secretary → ME
  • 2
    CORUS HOTELS PLC - 2008-01-23
    CORUS & REGAL HOTELS PLC - 2004-02-20
    REGAL HOTEL GROUP PLC - 2001-08-16
    RIVOLI CINEMAS PUBLIC LIMITED COMPANY - 1989-11-09
    Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    1996-01-26 ~ 1998-09-03
    IIF 22 - Secretary → ME
  • 3
    CUT COMMUNICATIONS (UK) LTD - 2007-10-26
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ 2016-04-14
    IIF 19 - Director → ME
  • 4
    Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (3 parents)
    Officer
    1996-01-26 ~ 1998-09-03
    IIF 25 - Secretary → ME
  • 5
    16 Great Queen Street, London
    Active Corporate (105 parents, 7 offsprings)
    Officer
    2008-02-12 ~ 2014-03-31
    IIF 34 - LLP Member → ME
  • 6
    THE RESERVATION COMPANY LIMITED - 2006-05-31
    ICONCOVE LIMITED - 1997-06-04
    Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    1997-05-23 ~ 1998-09-03
    IIF 27 - Secretary → ME
  • 7
    SWIFTSEW LIMITED - 1996-10-10
    Blackwell House, Guildhall Yard, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,010,951 GBP2024-12-31
    Officer
    1996-10-03 ~ 2003-12-31
    IIF 35 - Secretary → ME
  • 8
    2a Gore Street, Queens Gate, South Kensington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2019-03-20 ~ 2019-05-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    QUICKSILVER THEATRE - 2011-10-20
    THEATRE OF THELEMA LIMITED - 2004-08-12
    New Diorama Theatre, 15-16 Triton Street, Regents Place, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    1991-07-24 ~ 2002-05-15
    IIF 21 - Director → ME
  • 10
    Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (3 parents)
    Officer
    1996-04-17 ~ 1998-09-03
    IIF 36 - Secretary → ME
  • 11
    Unit 3 Stable Courtyard Wingrave Road, Aston Abbotts, Aylesbury, England, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7.06 GBP2020-10-31
    Person with significant control
    2017-10-12 ~ 2017-11-27
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    CORUS HOTELS LIMITED - 2004-02-12
    ARK HOTELS LIMITED - 1998-08-17
    ALPHAPICK LIMITED - 1998-02-26
    Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1998-02-13 ~ 1998-11-30
    IIF 32 - Secretary → ME
  • 13
    Unit 3, Stable Courtyard, Wingrave Road, Aston Abbotts, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    2016-06-02 ~ 2017-06-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    1998-04-02 ~ 1998-09-03
    IIF 28 - Secretary → ME
  • 15
    LEAGUETEAM LIMITED - 1992-04-02
    The Old Farmhouse, Rossway Park Estate, Berkhamsted, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1996-09-15 ~ 1998-09-03
    IIF 33 - Secretary → ME
  • 16
    Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (3 parents)
    Officer
    1998-03-31 ~ 1998-09-03
    IIF 23 - Secretary → ME
  • 17
    CRAWLEY WILSON RESTAURANTS PUBLIC LIMITED COMPANY - 1989-11-10
    CRAWLEY WILSON INVESTMENTS LIMITED - 1985-12-03
    PASTCASE LIMITED - 1985-06-18
    Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1998-06-03 ~ 1999-03-30
    IIF 30 - Secretary → ME
  • 18
    The Old Farmhouse, Rossway Park Estate, Berkhamsted, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    1996-01-26 ~ 1998-09-03
    IIF 24 - Secretary → ME
  • 19
    Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2000-10-16 ~ 2004-03-19
    IIF 31 - Secretary → ME
  • 20
    TRAINERMORE LIMITED - 1988-07-28
    C/o Abl, 1a Central Road, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,134 GBP2022-03-31
    Officer
    ~ 1992-04-02
    IIF 20 - Director → ME
    ~ 1992-04-02
    IIF 26 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.