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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hickman, James David

    Related profiles found in government register
  • Hickman, James David
    British company director born in November 1968

    Registered addresses and corresponding companies
    • 79 Shurdington Road, Cheltenham, Gloucestershire, GL53 0JQ

      IIF 1
    • Drummoral House, Whithorn, Newton Stewart, DG8 8JD

      IIF 2
  • Hickman, James David
    British finance director born in November 1968

    Registered addresses and corresponding companies
    • 79 Shurdington Road, Cheltenham, Gloucestershire, GL53 0JQ

      IIF 3
    • 13 Queensland Gardens, Northampton, Northamptonshire, NN2 7BG

      IIF 4
  • Hickman, James David
    British

    Registered addresses and corresponding companies
    • Millennium Court, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS, Great Britain

      IIF 5
  • Hickman, James David
    British company director

    Registered addresses and corresponding companies
    • Millennium Court, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS

      IIF 6
  • Hickman, James David
    British finance director

    Registered addresses and corresponding companies
    • 13 Queensland Gardens, Northampton, Northamptonshire, NN2 7BG

      IIF 7
  • Hickman, James David
    born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 8 IIF 9
  • Hickman, James David
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hazlewoods Llp, Staverton Court, Staverton, Cheltenham, GL51 0UX, United Kingdom

      IIF 10
    • Waterbrook House, Great Comberton, Pershore, Worcestershire, WR10 3DP, United Kingdom

      IIF 11
  • Hickman, James David
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Market Place, Evesham, Worcestershire, WR11 4RW, England

      IIF 12
    • Church House, Main Street, Elmley Castle, Pershore, WR10 3HS

      IIF 13
  • Hickman, James David

    Registered addresses and corresponding companies
    • Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, WR11 1GS, United Kingdom

      IIF 14
    • Drummoral House, Whithorn, Newton Stewart, DG8 8JD

      IIF 15
  • Hickman, James David
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church House, Main Street, Elmley Castle, Worcestershire, WR10 3HS

      IIF 16
    • 2 Millenium Court (plumbworld), Enterprise Way, Evesham, WR11 1GS, United Kingdom

      IIF 17
    • Millennium Court, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS

      IIF 18
    • Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, WR11 1GS, United Kingdom

      IIF 19 IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Hickman, James David
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millennium Court, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS

      IIF 22
    • Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, WR11 1GS, United Kingdom

      IIF 23
  • Hickman, James

    Registered addresses and corresponding companies
    • 2 Millenium Court (plumbworld), Enterprise Way, Evesham, WR11 1GS, United Kingdom

      IIF 24
    • The Cottage, Elmley Castle, Pershore, WR10 3HW, England

      IIF 25
  • Hickman, James
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Elmley Castle, Pershore, WR10 3HW, England

      IIF 26
  • Mr James David Hickman
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 27 IIF 28
    • Waterbrook House, Great Comberton, Pershore, Worcestershire, WR10 3DP, United Kingdom

      IIF 29
  • Mr James David Hickman
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Millenium Court (plumbworld), Enterprise Way, Evesham, WR11 1GS, United Kingdom

      IIF 30
    • 3, Market Place, Evesham, Worcestershire, WR11 4RW, England

      IIF 31
    • Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, WR11 1GS, United Kingdom

      IIF 32
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 18
  • 1
    BARBER SHOP EQUIPMENT LTD
    11922555
    Elm Cottage, Hill Lane, Elmley Castle, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 17 - Director → ME
    2019-04-03 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2019-04-03 ~ 2019-04-04
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    CHURCH HOUSE PRIVATE EQUITY LIMITED
    - now 05488356
    ONLINE MARKETING SOLUTIONS LTD
    - 2007-12-06 05488356 OC333586
    E-COMMERCE INFRASTRUCTURE LIMITED
    - 2006-08-03 05488356
    2 Millenium Court, Enterprise Way, Evesham
    Dissolved Corporate (2 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 18 - Director → ME
    2005-06-22 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    ELMLEY CASTLE & BRICKLEHAMPTON CIC
    12012073
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 4
    ELMLEY CASTLE PUBCO LIMITED
    08901907
    The Queen Elizabeth Inn Main Street, Elmley Castle, Pershore, Worcestershire, England
    Active Corporate (8 parents)
    Officer
    2014-02-19 ~ 2015-01-28
    IIF 26 - Director → ME
    2014-02-19 ~ 2014-07-01
    IIF 25 - Secretary → ME
  • 5
    HAMPTON HOUSE (EVESHAM) MANAGEMENT COMPANY LIMITED
    04703973
    91 High Street, Evesham, Worcestershire, England
    Active Corporate (12 parents)
    Officer
    2008-05-11 ~ 2014-03-25
    IIF 16 - Director → ME
  • 6
    HISTORICAL ANOMALY LIMITED
    - now 05488432
    BATHROOM BRANDS INTERNATIONAL LIMITED
    - 2007-01-15 05488432
    2 Millenium Court, Enterprise Way, Evesham
    Dissolved Corporate (3 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 22 - Director → ME
    2005-06-22 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    ONLINE HOME RETAIL LIMITED
    - now 03852312
    WWW.PLUMBWORLD.CO.UK LIMITED
    - 2012-05-17 03852312
    Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    1999-10-04 ~ 2022-04-08
    IIF 19 - Director → ME
    1999-10-04 ~ 2005-09-08
    IIF 15 - Secretary → ME
  • 8
    ONLINE MARKETING SOLUTIONS LLP
    OC333586 05488356
    58 Clyde Avenue, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 9
    PLUMBWORLD LIMITED
    - now 04905535
    FLUSHE LIMITED
    - 2012-05-16 04905535
    Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2003-09-19 ~ 2005-02-01
    IIF 2 - Director → ME
    2018-12-14 ~ 2022-04-08
    IIF 23 - Director → ME
  • 10
    RELIANCE WORLDWIDE CORPORATION UNDERFLOOR HEATING LIMITED - now
    RELIANCE WORLDWIDE CORPORATION (UK) LIMITED - 2019-05-09
    RELIANCE WATER CONTROLS LIMITED
    - 2014-10-24 01223637 09398835
    E.A. MOLYNEUX LIMITED - 1992-09-10
    C/o Reliance Worldwide Corporation (uk) Limited Horton Road, Yiewsley, West Drayton, England
    Dissolved Corporate (18 parents)
    Officer
    1996-09-30 ~ 1999-03-31
    IIF 4 - Director → ME
    1996-09-30 ~ 1999-03-31
    IIF 7 - Secretary → ME
  • 11
    RIVERSIDE QUAY MANAGEMENT COMPANY LIMITED
    03090693
    1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (31 parents)
    Officer
    1999-03-24 ~ 2000-03-24
    IIF 1 - Director → ME
  • 12
    SHPEP LTD
    11679527
    Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-11-15 ~ 2022-04-08
    IIF 20 - Director → ME
    2018-11-15 ~ 2022-04-08
    IIF 14 - Secretary → ME
    Person with significant control
    2018-11-15 ~ 2022-04-08
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SHURDINGTON ROAD MANAGEMENT LIMITED
    - now 02121039
    MUNCHFARE LIMITED - 1987-05-08
    73 Shurdington Road, Cheltenham, Gloucestershire
    Active Corporate (20 parents)
    Officer
    1998-02-05 ~ 2002-06-07
    IIF 3 - Director → ME
  • 14
    TIGS BARBERS LLP
    OC323155 12417442
    3 Market Place, Evesham, Worcestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2006-10-12 ~ 2017-05-31
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-05-31
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TOPIARY FHL (CHELTENHAM) LLP
    OC450741
    Staverton Court, Staverton, Cheltenham
    Active Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove members OE
  • 16
    TOPIARY FHL (ELMLEY) LLP
    OC450729
    Staverton Court, Staverton, Cheltenham
    Active Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 27 - Right to appoint or remove members OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    TOPIARY HOLDINGS LTD
    14213583
    Waterbrook House, Great Comberton, Pershore, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-07-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 18
    TOPIARY INVESTMENTS LTD
    16310385
    Hazlewoods Llp, Staverton Court, Staverton, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-12 ~ now
    IIF 10 - Director → 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.