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

Waugh, James

    Related profiles found in government register
  • Waugh, James
    English company director born in February 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1a East Lockside, Brighton Marina, Brighton, East Sussex, BN2 5UG, Uk

      IIF 1 IIF 2
    • icon of address Sussex House, 190 South Coast Road, Peacehaven, East Sussex, BN10 8JJ, England

      IIF 3
  • Waugh, James
    English commercial director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 4
  • Waugh, James
    English company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Elm Grove, Brighton, BN2 3EL, England

      IIF 5
    • icon of address 207, Elm Grove, Brighton, East Sussex, BN2 3EL

      IIF 6
    • icon of address 56, Lansdowne Place, Hove, East Sussex, BN3 1FG

      IIF 7
  • Waugh, James
    English director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-18, Brighton Square, Brighton, BN1 1HD, England

      IIF 8
    • icon of address 53, Boundary Road, Hove, BN3 4EF, England

      IIF 9
    • icon of address 53, Boundary Road, Hove, BN3 4EF, United Kingdom

      IIF 10
  • Waugh, James
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b 24-26, Meeting House Lane, Brighton, BN1 1HB, England

      IIF 11
    • icon of address The Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 12
  • Waugh, James
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Waugh, James
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mocatta House, Trafalgar Place, Brighton, East Sussex, BN1 4DU, United Kingdom

      IIF 15
    • icon of address 56, Lansdowne Place, Hove, BN3 1FG, England

      IIF 16
  • Waugh, James
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gardner Street, North Laine, Brighton, East Sussex, BN1 1UP, England

      IIF 17
    • icon of address 53, Boundary Road, Hove, BN3 4EF, United Kingdom

      IIF 18
  • Waugh, James
    British none born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gardner Street, Brighton, East Sussex, BN1 1UP

      IIF 19
    • icon of address 3, Gardner Street, Brighton, East Sussex, BN1 1UP, Uk

      IIF 20
    • icon of address Bolney Place, Cowfold Road, Bolney, Haywards Heath, West Sussex, RH17 5QT

      IIF 21
  • Mr James Waugh
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-18, Brighton Square, Brighton, BN1 1HD, England

      IIF 22
    • icon of address 207, Elm Grove, Brighton, BN2 3EL, England

      IIF 23
    • icon of address 207, Elm Grove, Brighton, East Sussex, BN2 3EL

      IIF 24
    • icon of address 53, Boundary Road, Hove, BN3 4EF, England

      IIF 25
    • icon of address 53, Boundary Road, Hove, BN3 4EF, United Kingdom

      IIF 26
    • icon of address 56, Lansdowne Place, Hove, BN3 1FG, England

      IIF 27
  • Mr James Waugh
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Meeting House Lane, Brighton, East Sussex, BN1 1HB, United Kingdom

      IIF 28
    • icon of address 207, Elm Grove, Brighton, BN2 3EL, England

      IIF 29
  • Mr James Waugh
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, United Kingdom

      IIF 30
    • icon of address The Pinnacle, 3rd Floor, The Pinnacle, Crawley, RH10 1JH, United Kingdom

      IIF 31
    • icon of address 53, Boundary Road, Hove, BN3 4EF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 56 Lansdowne Place, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 7 - Director → ME
  • 2
    17 GRAMS (BRIGHTON) LTD - 2023-07-27
    THE PLANT ROOM (WESTERN ROAD) LTD - 2019-08-19
    BARCA FUTURO LTD - 2019-11-20
    icon of address 4385, 11555076 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    208,914 GBP2022-09-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14693102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    17 GRAMS (HOVE) LTD - 2023-02-24
    icon of address 4385, 12326118 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -22,449 GBP2022-11-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 207 Elm Grove, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -45,893 GBP2021-02-28
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Sussex House, 190 South Coast Road, Peacehaven, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 3 - Director → ME
  • 8
    THE LANES RESIDENCE LTD - 2019-02-05
    icon of address 207 Elm Grove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,094 GBP2020-09-30
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Lansdowne Place, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    EDITED RETAIL LTD - 2017-08-11
    icon of address 56 Lansdowne Place, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,205 GBP2018-12-31
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 56 Lansdowne Place, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    17 GRAMS (BRIGHTON) LTD - 2023-07-27
    THE PLANT ROOM (WESTERN ROAD) LTD - 2019-08-19
    BARCA FUTURO LTD - 2019-11-20
    icon of address 4385, 11555076 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    208,914 GBP2022-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2019-08-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-08-07
    IIF 26 - Has significant influence or control OE
  • 2
    EDITED LTD - 2014-03-12
    icon of address Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-08-13
    IIF 20 - Director → ME
  • 3
    SOLENT SPARS (SWANWICK) LTD - 2013-11-06
    SOUTHERN MASTS AND RIGGING (SWANWICK) LTD - 2011-12-21
    icon of address Building 9 Unit B2, Swanwick Marina, Swanwick, Southampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-01 ~ 2013-08-13
    IIF 2 - Director → ME
  • 4
    SOLENT SPARS (BRIGHTON) LTD - 2013-11-06
    SOUTHERN MASTS AND RIGGING (BRIGHTON) LTD - 2011-12-21
    icon of address 1a East Lockside, Brighton Marina, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2013-08-13
    IIF 1 - Director → ME
  • 5
    17 GRAMS (HOVE) LTD - 2023-02-24
    icon of address 4385, 12326118 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -22,449 GBP2022-11-30
    Officer
    icon of calendar 2023-02-16 ~ 2023-02-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ 2023-02-28
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2b 24-26 Meeting House Lane, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,675 GBP2019-11-30
    Officer
    icon of calendar 2020-03-01 ~ 2020-07-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-05-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    MCKENDRY HOLDINGS LTD - 2013-09-10
    icon of address Bolney Place, Cowfold Road, Bolney, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ 2013-08-13
    IIF 17 - Director → ME
  • 8
    icon of address Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2013-08-13
    IIF 19 - Director → ME
  • 9
    THE LANES RESIDENCE LTD - 2019-02-05
    icon of address 207 Elm Grove, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,094 GBP2020-09-30
    Officer
    icon of calendar 2023-02-16 ~ 2023-02-28
    IIF 14 - Director → ME
    icon of calendar 2021-12-01 ~ 2021-12-01
    IIF 5 - Director → ME
  • 10
    icon of address 56 Lansdowne Place, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,396 GBP2019-06-30
    Officer
    icon of calendar 2018-06-26 ~ 2023-02-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2023-02-28
    IIF 32 - Ownership of shares – 75% or more OE

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.