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

Blythe, James Alexander

    Related profiles found in government register
  • Blythe, James Alexander
    British transport planner born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The National Tramway Museum, Crich, Matlock, Derbyshire, DE4 5DP

      IIF 1 IIF 2
    • icon of address 15, Launceston Close, Oldham, Greater Manchester, OL8 2XE, England

      IIF 3
    • icon of address 15 Launceston Close, Oldham, Lancashire, OL8 2XE

      IIF 4
  • Mr Paul James Alexander
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 5
  • Mr James Alexander Poole
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79a, High Road, London, NW10 2SU, England

      IIF 6
  • Morey, Alan James Peter
    British civil engineer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Mayfield Road, Gosport, Hants, PO12 1QZ

      IIF 7
  • Morey, Alan James Peter
    British transport planner born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Great George Street, London, SW1P 3AA

      IIF 8
  • Mr Alan James Peter Morey
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Mayfield Road, Gosport, PO12 1QZ

      IIF 9
  • Poole, James Alexander
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Walk, Epping Green, Epping, CM16 6GA, England

      IIF 10
  • Poole, James Alexander
    British transport consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Walk, Epping, CM16 6GA, United Kingdom

      IIF 11
  • James, Alan
    British transport consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes Court, Duke Street, Woking, Surrey, GU21 5BH

      IIF 12
  • James, Alan
    British transport planner born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 - 32, Old Jewry, London, EC2R 8DQ, England

      IIF 13
  • Hanshaw, Daniel
    British commercial director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gun Tower Mews, Rochester, ME1 3GU, England

      IIF 14
  • Mr Daniel Hanshaw
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Cross Inn, Station Road, Goudhurst, Kent, TN17 1HA, United Kingdom

      IIF 15
    • icon of address 8, Gun Tower Mews, Rochester, ME1 3GU, England

      IIF 16
  • Poole, James Alex
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Walk, Epping Green, Epping, CM16 6GA, England

      IIF 17
  • Poole, James Alex
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Green Close, Epping Green, Epping, Essex, CM16 6PS

      IIF 18 IIF 19
  • Poole, James Alex
    British estate agent born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Green Close, Epping Green, Epping, Essex, CM16 6PS, United Kingdom

      IIF 20
  • Poole, James Alex
    British taxi driver born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cheshnut Walk, Epping Green, Epping, Essex, CM16 6GA, England

      IIF 21
    • icon of address 79a, High Road, London, NW10 2SU, England

      IIF 22
  • Mr James Alex Poole
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cannons Yard, Bedlars Green, Great Hallingbury, Essex, CM22 7UZ, England

      IIF 23
    • icon of address 10-12 New College Parade, Finchley Road, London, NW3 5EP

      IIF 24
    • icon of address 79a, High Road, London, NW10 2SU, England

      IIF 25
  • Hanshaw, Daniel William James
    English transport consultant born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Friars Walk, London, N14 5LJ, England

      IIF 26
  • Morey, Alan James Peter
    British

    Registered addresses and corresponding companies
    • icon of address 57 Mayfield Road, Gosport, Hants, PO12 1QZ

      IIF 27
  • Mr Daniel William James Hanshaw
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 28
  • Mr James Poole
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chestnut Walk, Epping, CM16 6GA, United Kingdom

      IIF 29
  • Poole, James
    English director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401 Morris Court, Rodney Road, London, SE17 1AW, United Kingdom

      IIF 30
  • Mr Daniel William James Hanshaw
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Friars Walk, London, N14 5LJ, England

      IIF 31
  • Alexander, Paul James
    British transport planner born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 32
  • Banfield, Christian James
    British transport consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, The Crescent, Alwoodley, Leeds, West Yorkshire, LS17 7LY, United Kingdom

      IIF 33
  • James Poole
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401 Morris Court, Rodney Road, London, SE17 1AW, United Kingdom

      IIF 34
  • Hanshaw, Daniel William James
    British commercial director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Cross Inn, Station Road, Goudhurst, TN17 1HA, United Kingdom

      IIF 35
  • Hanshaw, Daniel William James
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poole, James

    Registered addresses and corresponding companies
    • icon of address 401 Morris Court, Rodney Road, London, SE17 1AW, United Kingdom

      IIF 41
  • Alexander, Paul James

    Registered addresses and corresponding companies
    • icon of address Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 42
  • Mr Daniel William James Hanshaw
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 43
    • icon of address 59, Friars Walk, London, NI4 5LJ

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4th Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 4th Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 33a The Crescent, Alwoodley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 29 Havelock Road, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Green Cross Inn, Station Road, Goudhurst, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    337 GBP2023-05-31
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 57 Mayfield Road, Gosport
    Active Corporate (1 parent)
    Equity (Company account)
    -3,633 GBP2024-02-07
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-02-08 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Chestnut Walk, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,869 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 86 Greenhaze Lane, Great Cambourne, Bourn, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 20 - Director → ME
  • 9
    THE LICENSED LONDON CAB CO LTD - 2019-11-04
    icon of address 79a High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Aston Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-09-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 79a High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    856,735 GBP2024-10-31
    Officer
    icon of calendar 2000-10-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4th Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 39 - Director → ME
  • 14
    SMART HOLDINGS GROUP LIMITED - 2024-11-08
    CITISENSE LTD - 2024-11-08
    CITISENSE LTD - 2024-10-25
    icon of address 4th Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address 59 Friars Walk, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 16
    icon of address 1 Great George Street, London
    Active Corporate (20 parents)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address The National Tramway Museum, Crich, Matlock, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    92,141 GBP2024-03-31
    Officer
    icon of calendar 2023-10-22 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Indigo House Mulberry Business Park, Fishponds Road, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,720 GBP2024-05-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2011-11-03 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Elm Farmhouse, Epping Green, Epping, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,168 GBP2024-12-31
    Officer
    icon of calendar 2017-10-20 ~ 2024-09-25
    IIF 17 - Director → ME
  • 2
    VOLVERE CLAIMS SERVICES LIMITED - 2013-05-15
    icon of address 3rd Floor 5 Old Bailey, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2018-06-13
    IIF 13 - Director → ME
  • 3
    icon of address 318 High Road Leyton, London
    Active Corporate (2 parents)
    Equity (Company account)
    33,575 GBP2024-07-31
    Officer
    icon of calendar 2000-11-17 ~ 2011-03-29
    IIF 19 - Director → ME
  • 4
    SMART HOLDINGS GROUP LIMITED - 2024-10-25
    CITISENSE LTD - 2024-11-08
    icon of address 4th Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    56,937 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-09-10 ~ 2024-09-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MEDLEY MOTORS LTD - 2016-04-21
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,345 GBP2022-02-28
    Officer
    icon of calendar 2016-02-08 ~ 2023-07-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2023-08-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MVA CONSULTANCY LIMITED - 2013-12-31
    MVA LIMITED - 2006-03-27
    icon of address 3rd Floor, 1 Carey Lane, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-27 ~ 2018-06-04
    IIF 12 - Director → ME
  • 7
    icon of address The National Tramway Museum, Crich, Matlock Derbyshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-21 ~ 2015-07-25
    IIF 3 - Director → ME
    icon of calendar 2005-06-11 ~ 2008-07-26
    IIF 4 - Director → ME
    icon of calendar 2021-11-27 ~ 2024-11-09
    IIF 2 - Director → ME
  • 8
    icon of address 4th Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224,160 GBP2024-12-31
    Officer
    icon of calendar 2016-08-11 ~ 2018-06-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2018-06-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.