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

Cartwright, James Francis Edward

    Related profiles found in government register
  • Cartwright, James Francis Edward
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Axminster, EX13 5NU, England

      IIF 1 IIF 2
    • 9, Vineys Yard, Bruton, BA10 0EU, England

      IIF 3
    • St. Michael's Business Centre, Church Street, Lyme Regis, DT7 3DB, England

      IIF 4
  • Cartwright, James Francis Edward
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Axminster, EX13 5NU, England

      IIF 5
  • Cartwright, James Francis Edward
    British director of operations born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Kimpton Memorial Hall, Hall Lane, Kimpton, Hertfordshire, SG4 8RD

      IIF 6
  • Cartwright, James Francis Edward
    British estate manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Blenheim High School, Longmead Road, Epsom, Surrey, KT19 9BH

      IIF 7
  • Cartwright, James Francis Edward
    British project manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Willow House, Old Hall Green, Ware, Hertfordshire, SG11 1DY, England

      IIF 8
  • Cartwright, James Francis Edward
    British director born in April 1964

    Registered addresses and corresponding companies
    • West Acre 4a Church Lane, Silk Willoughby, Sleaford, Lincolnshire, NG34 8PD

      IIF 9
  • Cartwright, James Francis Edward
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chequers, Cross Street, Potterhanworth, Lincoln, LN4 2DS, United Kingdom

      IIF 10
    • The Grange, Church Lane, Thrumpton, Nottingham, NG11 0AX, United Kingdom

      IIF 11
  • Cartwright, James
    British business manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bruton School For Girls, Sunny Hill, Bruton, BA10 0NT, England

      IIF 12
  • Mr James Francis Edward Cartwright
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cartwright, James
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chequers, Cross Street, Potterhanworth, Lincoln, LN4 2DS, United Kingdom

      IIF 17
  • Mr James Francis Edward Cartwright
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chequers, Cross Street, Potterhanworth, Lincoln, LN4 2DS, United Kingdom

      IIF 18
  • Mr James Cartwright
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chequers, Cross Street, Potterhanworth, Lincoln, LN4 2DS, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    15 West Street, Axminster, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    15 West Street, Axminster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,845 GBP2023-06-30
    Officer
    2021-06-23 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    15 West Street, Axminster, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    The Grange Church Lane, Thrumpton, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2007-08-23 ~ dissolved
    IIF 11 - director → ME
  • 5
    4385, 07968814: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 8 - director → ME
  • 6
    4385, 11070916: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-04-01 ~ dissolved
    IIF 9 - director → ME
  • 8
    15 West Street, Axminster, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    St. Michael's Business Centre, Church Street, Lyme Regis, England
    Corporate (6 parents)
    Officer
    2023-01-26 ~ 2024-05-15
    IIF 4 - director → ME
  • 2
    Blenheim High School, Longmead Road, Epsom, Surrey
    Corporate (12 parents)
    Officer
    2019-09-18 ~ 2021-03-15
    IIF 7 - director → ME
  • 3
    4385, 10653006: Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2017-03-06 ~ 2017-11-01
    IIF 10 - director → ME
    Person with significant control
    2017-03-06 ~ 2017-11-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    BRUTON FOR BRUTON CIC - 2023-02-20
    Dovecote Building, 26 High Street, Bruton, England
    Corporate (6 parents)
    Equity (Company account)
    -24 GBP2024-03-31
    Officer
    2021-04-06 ~ 2021-05-05
    IIF 12 - director → ME
  • 5
    Kimpton Memorial Hall, Hall Lane, Kimpton, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    2015-07-16 ~ 2016-02-26
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.