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

Brodie, James Alexander

    Related profiles found in government register
  • Brodie, James Alexander
    British sales born in August 1975

    Registered addresses and corresponding companies
    • icon of address Dingledell, High Street, Whitchurch On Thames, Reading, Berkshire, RG8 7EX

      IIF 1 IIF 2
  • Brodie, James Alexander
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandon House, 90 The Broadway, Chesham, Bucks, HP5 1EG, United Kingdom

      IIF 3
    • icon of address 97, Penyston Road, Maidenhead, SL6 6ED, England

      IIF 4
  • Brodie, James Alexander
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Penyston Road, Maidenhead, Berkshire, SL6 6ED, England

      IIF 5
    • icon of address 97, Penyston Road, Maidenhead, SL6 6ED, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Brodie, James Alexander
    British manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandon House, 90 The Broadway, Chesham, Bucks, HP5 1EG, England

      IIF 9
  • Brodie, James Alexander
    British private investigator born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Brodie, James Alexander
    British security born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Penyston Rd, Maidenhead, Berks, SL6 6ED, England

      IIF 11
  • Brodie, James Alexander
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Penyston Road, Maidenhead, SL6 6EH, England

      IIF 12
    • icon of address 9, Orchard Drive, Twyning, Tewkesbury, GL20 6DZ, England

      IIF 13
  • Mr James Alexander Brodie
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandon House, 90 The Broadway, Chesham, Bucks, HP5 1EG, England

      IIF 14
    • icon of address Brandon House, 90 The Broadway, Chesham, Bucks, HP5 1EG, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 97, Penyston Road, Maidenhead, SL6 6ED, England

      IIF 17
    • icon of address 97, Penyston Road, Maidenhead, SL6 6ED, United Kingdom

      IIF 18 IIF 19
  • Brodie, James

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address 97, Penyston Rd, Maidenhead, Berks, SL6 6ED, England

      IIF 21
    • icon of address 97, Penyston Road, Maidenhead, SL6 6ED, United Kingdom

      IIF 22 IIF 23
  • Mr James Alexander Brodie
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Penyston Road, Maidenhead, SL6 6EH, England

      IIF 24
    • icon of address 9, Orchard Drive, Twyning, Tewkesbury, GL20 6DZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 97 Penyston Road, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-06-03 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 97 Penyston Rd, Maidenhead, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-03-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    COP SHOP MUSIC CAFE LIMITED - 2000-12-18
    COP SHOP ROCK CAFE LIMITED - 2006-02-21
    icon of address 97 Penyston Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,243 GBP2024-07-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 97 Penyston Road, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 6 - Director → ME
  • 5
    MASARATI SPORTS CONSULTANCY LIMITED - 2020-07-13
    SV UNIVERSAL LIMITED - 2013-02-08
    PIERS MASARATI LIMITED - 2011-03-09
    SV MOTORSPORT LTD - 2019-10-02
    SEND SET LIMITED - 2020-01-03
    icon of address Brandon House, 90 The Broadway, Chesham, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,820 GBP2024-08-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2020-06-08 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 9 Orchard Drive, Twyning, Tewkesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brandon House, 90 The Broadway, Chesham, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,203 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    KEYSTONE CITY CONSTRUCTION LTD - 2021-06-11
    LANDMARK VEHICLE STORAGE LTD - 2023-02-17
    VALIANT MOTORSPORT INTERNATIONAL LIMITED - 2004-04-27
    THE GATE STORAGE LTD - 2025-04-24
    icon of address 97 Penyston Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,152 GBP2024-07-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-03-14 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    159,586 GBP2016-10-31
    Officer
    icon of calendar 2011-10-25 ~ 2012-09-26
    IIF 5 - Director → ME
  • 2
    RRECK RENTAL LIMITED - 2006-09-07
    icon of address Simplite House, Oxford Road, Brackley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-24 ~ 2007-01-31
    IIF 2 - Director → ME
  • 3
    COP SHOP MUSIC CAFE LIMITED - 2000-12-18
    COP SHOP ROCK CAFE LIMITED - 2006-02-21
    icon of address 97 Penyston Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,243 GBP2024-07-31
    Officer
    icon of calendar 1999-03-23 ~ 2006-01-31
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.