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

Astor, James Alexander Waldorf

    Related profiles found in government register
  • Astor, James Alexander Waldorf
    British commercial director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Earlstrees Court, Earlstrees Industrial Estate, Corby, NN17 4AX, England

      IIF 1
  • Astor, James Alexander Waldorf
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, City Business Park, Easton Road, Bristol, BS5 0SP, United Kingdom

      IIF 2
    • icon of address Hill House Farm, Hopgoods Green, Bucklebury, Berkshire, RG7 6SY, United Kingdom

      IIF 3
    • icon of address The Stables, Radford, Chipping Norton, Oxfordshire, OX7 4EB, United Kingdom

      IIF 4
    • icon of address 14, Earlstrees Court, Earlstrees Industrial Estate, Corby, NN17 4AX, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Mine Site, Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN

      IIF 8 IIF 9 IIF 10
    • icon of address The Mine Site, Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN, England

      IIF 11
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 12
    • icon of address 4 St Marks Place, London, W11 1NS

      IIF 13
  • Astor, James Alexander Waldorf
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillhouse Farm, Hopgoods Green, Bucklebury, Berkshire, RG7 6SY

      IIF 14
    • icon of address The Stables, Radford, Chipping Norton, Oxfordshire, OX7 4EB

      IIF 15
    • icon of address 86, 3rd Floor, 86 Brook Street, London, W1K 5AY, England

      IIF 16
  • Astor, James Alexander Waldorf
    British environmental consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Marks Place, London, W11 1NS, England

      IIF 17
  • Astor, James Alexander Waldorf
    British managing director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Astor, James Alexander Waldorf
    British none born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Videcom House, Newtown Road, Henley On Thames, Oxfordshire, RG9 1HG, Uk

      IIF 23
  • Astor, James Alexander Waldorf
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Earlstrees Court, Earlstrees Industrial Estate, Corby, NN17 4AX, England

      IIF 24
  • Mr James Alexander Waldorf Astor
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Marks Place, London, W11 1NS, England

      IIF 25
  • Astor, James Alexander Waldorf
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St Marks Place, London, W11 1NS

      IIF 26
  • Mr James Alexander Waldorf Astor
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mine Site, Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4 St. Marks Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    SNRDCO 3190 LIMITED - 2015-02-06
    icon of address 14 Earlstrees Court, Earlstrees Industrial Estate, Corby, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Unit 1, City Business Park, Easton Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 14 Earlstrees Court, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 5 - Director → ME
Ceased 20
  • 1
    BROADTYPE LIMITED - 1994-03-28
    icon of address Stokenchurch House Oxford Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-23 ~ 2014-01-31
    IIF 14 - Director → ME
  • 2
    AUGEAN INTEGRATED SERVICES LIMITED - 2018-03-21
    HERCULEAN INTEGRATED SERVICES LIMITED - 2015-11-02
    icon of address 14 Earlstrees Court, Earlstrees Industrial Estate, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-16 ~ 2025-03-27
    IIF 7 - Director → ME
  • 3
    AXIL INTEGRATED SERVICES LIMITED - 2018-03-21
    icon of address 14 Earlstrees Court, Earlstrees Industrial Estate, Corby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2025-03-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2018-03-16
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    SYNERGY (CORBY) LIMITED - 2005-10-03
    SYNERGY CULINARY LTD. - 2005-09-29
    QUAYSHELFCO 1173 LIMITED - 2005-08-09
    icon of address Synergy House Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2005-07-29 ~ 2008-05-31
    IIF 21 - Director → ME
  • 5
    TEG BIOGAS (PERTH) LIMITED - 2015-10-01
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,004,515 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2019-04-11
    IIF 16 - Director → ME
  • 6
    icon of address 14 Earlstrees Court, Earlstrees Industrial Estate, Corby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-25 ~ 2025-03-27
    IIF 1 - Director → ME
  • 7
    SECKLOE 397 LIMITED - 2008-07-07
    icon of address Fernbrook Bio, Rothwell Road, Kettering, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,869,746 GBP2023-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2021-12-16
    IIF 11 - Director → ME
  • 8
    KELZED LIMITED - 1996-04-02
    icon of address Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-06 ~ 2003-08-31
    IIF 13 - Director → ME
  • 9
    SNRDCO 3193 LIMITED - 2015-02-24
    icon of address 14 Earlstrees Court, Earlstrees Industrial Estate, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-09 ~ 2025-03-27
    IIF 6 - Director → ME
  • 10
    OXFORD RENEWABLE ENERGY LIMITED - 2016-12-23
    AGRIVERT (CASSINGTON) LIMITED - 2019-03-29
    icon of address The Stables, Radford, Chipping Norton, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2014-01-27
    IIF 26 - Director → ME
  • 11
    3701ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-08-09
    AGRIVERT (WALLINGFORD) LIMITED - 2019-03-29
    icon of address The Stables, Radford, Chipping Norton, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2014-01-27
    IIF 15 - Director → ME
  • 12
    AGRIVERT (WEST LONDON) LIMITED - 2019-03-29
    icon of address The Stables, Radford, Chipping Norton, Oxon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2014-01-31
    IIF 3 - Director → ME
  • 13
    AGRIVERT BIOGAS LIMITED - 2019-03-29
    icon of address The Stables, Radford, Chipping Norton, Oxfordshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2008-07-28 ~ 2014-01-31
    IIF 18 - Director → ME
  • 14
    AGRIVERT GROUP LIMITED - 2019-03-29
    icon of address The Stables, Radford, Chipping Norton, Oxfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-12 ~ 2014-01-31
    IIF 4 - Director → ME
  • 15
    CUSTOMBLEND INGREDIENTS LIMITED - 2005-10-03
    SUMCROFT LIMITED - 1981-12-31
    icon of address Synergy House Hill Bottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2008-05-30
    IIF 22 - Director → ME
  • 16
    SYNERGY FLAVOURS LIMITED - 2016-03-24
    SYNERGY (HIGH WYCOMBE) LIMITED - 2005-10-03
    QUAYSHELFCO 1175 LIMITED - 2005-09-15
    icon of address Synergy House Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2005-09-12 ~ 2008-05-31
    IIF 19 - Director → ME
  • 17
    SYNERGY (HIGH WYCOMBE) LIMITED - 2016-03-24
    SYNERGY FLAVOURS LIMITED - 2005-10-03
    icon of address Synergy House 2 Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2008-05-30
    IIF 20 - Director → ME
  • 18
    SECTORVISION TILLERTECH LIMITED - 1995-11-03
    icon of address Goosey Lodge, Wymington, Nr Rushden, Northants, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2024-10-17
    IIF 8 - Director → ME
  • 19
    WHITES ENVIRONMENTAL ENGINEERING LIMITED - 1999-01-21
    icon of address Goosey Lodge, Wymington, Nr Rushden, Northants, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-09 ~ 2024-10-17
    IIF 9 - Director → ME
  • 20
    GREEN TECH ENVIRONMENTAL SERVICES LIMITED - 2003-02-07
    icon of address Goosey Lodge, Wymington, Nr Rushden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2024-10-17
    IIF 10 - 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.