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

Curtis, James William Seymour

    Related profiles found in government register
  • Curtis, James William Seymour
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23s46 Mereside, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, England

      IIF 1
    • 23s46, Mereside Alderley Park, Alderley Edge, Cheshire, SK10 4TG, United Kingdom

      IIF 2
    • Hilltop Country House, Flash Lane, Prestbury, Macclesfield, SK10 4ED, England

      IIF 3 IIF 4
    • Unit 30f4, Block 30 Alderley Park, Congleton Road, Nether Alderley, Cheshire, SK10 4TG, United Kingdom

      IIF 5
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 6
    • Hilltop Country House, Flash Lane, Prestbury, Cheshire, SK10 4ED, England

      IIF 7
  • Curtis, James William Seymour
    British business director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House Farm, Pedley Hill Lane, Adlington, Macclesfield, Cheshire, SK10 4LB

      IIF 8
  • Curtis, James William Seymour
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House Farm, Pedley Hill, Adlington, Cheshire, SK10 4LB, United Kingdom

      IIF 9
  • Curtis, James William Seymour
    British executive born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House Farm, Pedley Hill Lane, Adlington, Macclesfield, Cheshire, SK10 4LB

      IIF 10
  • Curtis, James William Seymour
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House Farm, Pedley Hill Lane, Adlington, Macclesfield, Cheshire, SK10 4LB

      IIF 11
  • Curtis, James William Seymour
    British none born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 12
  • Curtis, James William Seymour
    British none born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Farmhouse, Chelford Road, Alderley Edge, Cheshire, SK9 7TQ, England

      IIF 13
  • Mr James William Seymour Curtis
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House Farm, Pedley Hill, Adlington, Cheshire, SK10 4LB, United Kingdom

      IIF 14
    • 23s46 Mereside, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, England

      IIF 15
    • 23s46, Mereside Alderley Park, Alderley Edge, Cheshire, SK10 4TG, United Kingdom

      IIF 16
    • Hilltop Country House, Flash Lane, Prestbury, Macclesfield, SK10 4ED, England

      IIF 17 IIF 18
    • Hilltop Country House, Flash Lane, Prestbury, Cheshire, SK10 4ED, England

      IIF 19
  • James William Seymour Curtis
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    ARTECLERE LIMITED
    14018261
    Unit 30f4, Block 30 Alderley Park Congleton Road, Nether Alderley, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 5 - Director → ME
  • 2
    ELIZABETH JOHN SEYMOUR LIMITED
    16191954
    Ebenezer House, Ryecroft, Newcastle, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    HANGING GATE EVENTS CHESHIRE LIMITED
    - now 12427910
    HILLTOP COUNTRY HOUSE EVENTS LIMITED
    - 2020-02-03 12427910 09160867, 12427929, 11238500
    2 Hornby Drive, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HILLTOP COUNTRY HOUSE CHESHIRE LIMITED
    12427929 09160867, 12427910, 11238500
    Hilltop Country House Flash Lane, Prestbury, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HILLTOP COUNTRY HOUSE EVENTS LIMITED
    - now 11238500 09160867, 12427910, 12427929
    HANGING GATE EVENTS LTD
    - 2020-02-03 11238500
    Hilltop Country House, Flash Lane, Prestbury, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -183,537 GBP2024-12-31
    Officer
    2018-03-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JCNP CONSULTANTS LIMITED
    - now 05342672
    JCNP PROPERTIES LIMITED
    - 2009-03-05 05342672
    CAB ACCOUNTING SERVICES LIMITED
    - 2005-10-31 05342672
    BIG BLUE CREATIVE LTD - 2005-03-09
    Holly House Farm, Pedley Hill Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-10-31 ~ dissolved
    IIF 8 - Director → ME
  • 7
    MATRIX HEALTHCARE GROUP LIMITED
    15421406
    23s46 Mereside Alderley Park, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -920 GBP2024-10-31
    Officer
    2024-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    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
  • 8
    MATRIX HEALTHCARE SOLUTIONS LIMITED
    10435326
    23s46 Mereside Alderley Park, Alderley Edge, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    771,014 GBP2024-10-31
    Officer
    2020-03-19 ~ now
    IIF 1 - Director → ME
  • 9
    THE HANGING GATE LIMITED
    11218479
    Hilltop Country House Flash Lane, Prestbury, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,532 GBP2025-03-30
    Officer
    2018-02-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    BIOEDEN GROUP LIMITED
    06605947
    Unit 10, Faraday Building, Nottingham Science & Technology Park, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-11-18 ~ 2010-09-20
    IIF 11 - Director → ME
  • 2
    BIOEDEN LIMITED
    05968863
    C/o Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2009-01-13 ~ 2010-09-20
    IIF 10 - Director → ME
  • 3
    MARCO POLO EVENTS LIMITED
    10360794
    Enigma House, High Street, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -297,909 GBP2023-12-31
    Officer
    2016-10-14 ~ 2018-05-08
    IIF 13 - Director → ME
  • 4
    MATRIX HEALTHCARE SOLUTIONS LIMITED
    10435326
    23s46 Mereside Alderley Park, Alderley Edge, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    771,014 GBP2024-10-31
    Person with significant control
    2018-12-13 ~ 2024-09-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MICREGEN LTD
    09714391
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    180,410 GBP2024-12-31
    Officer
    2019-05-01 ~ 2025-01-17
    IIF 12 - 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.