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

Elias, James

    Related profiles found in government register
  • Elias, James
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bath Mews, Bath Parade, Cheltenham, GL53 7HL, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England

      IIF 4
  • Elias, James
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Elias, James
    British director, uk retail born in May 1976

    Registered addresses and corresponding companies
    • icon of address 136 Basin Approach, Limehouse, London, E14 7JG

      IIF 38
  • Mr James Elias
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Elias, James
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 24 Narrow Street, London, E14 8DQ, United Kingdom

      IIF 49
  • Elias, James
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Translation & I Hub Building, Imperial College, White City Campus, 80 Wood Lane, London, W12 0BZ, United Kingdom

      IIF 50
  • Elias, James
    British marketing director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinton Manor, Kinton, Nesscliffe, Shrewsbury, SY4 1AZ, England

      IIF 51
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,492 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 14 - Director → ME
  • 3
    LV VENTURES LTD - 2021-10-06
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    216,357 GBP2024-03-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 33 - Director → ME
  • 4
    ECLECTIC BARS (BATH) LIMITED - 2021-08-12
    BARCLUB (BATH) LIMITED - 2017-08-08
    BARVEST (BATH) LIMITED - 2006-07-21
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,539 GBP2024-03-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    91,285 GBP2024-03-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 21 - Director → ME
  • 6
    TRR VENTURES LTD - 2021-10-06
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,677 GBP2024-03-31
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 37 - Director → ME
  • 7
    EPIC BARS (NEW) LTD - 2023-06-22
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,589 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 30 - Director → ME
  • 8
    HOME CHELTENHAM LTD - 2021-10-06
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,079,306 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,216 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    184,250 GBP2024-03-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -270,305 GBP2024-03-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 17 - Director → ME
  • 14
    GNIW LTD - 2021-10-06
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    268,988 GBP2024-03-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 18 - Director → ME
  • 16
    EPIC BARS (NUNEATON) LTD - 2023-05-15
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,445 GBP2024-03-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    191,300 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,120,862 GBP2024-03-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    214,270 GBP2024-03-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 27 - Director → ME
  • 21
    BJB VENTURES LTD - 2019-09-09
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -414,527 GBP2024-03-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 7 - Director → ME
  • 26
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 13 - Director → ME
  • 27
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 10 - Director → ME
  • 28
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -999 GBP2021-06-30
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 16 - Director → ME
  • 29
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -62,069 GBP2020-03-31
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    FLOREAM LIMITED - 2016-05-27
    HOME LEARNING COLLEGE LIMITED - 2014-12-23
    QSC 1216 LIMITED - 2008-01-07
    QUAYSHELFCO 1216 LIMITED - 2007-12-12
    icon of address Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2019-02-25
    IIF 50 - Director → ME
  • 2
    EPIC BARS (WORCESTER) LTD - 2024-07-15
    WNIC LTD - 2022-03-09
    icon of address Nottingham Bowl, Belward Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -559,756 GBP2024-03-31
    Officer
    icon of calendar 2020-06-11 ~ 2024-07-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2021-03-17
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    EPIC BARS (CANNOCK) LTD - 2024-05-16
    FEVER HOLDINGS LTD - 2024-03-18
    BAR FEVER HOLDINGS LTD - 2019-02-01
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2024-05-10
    IIF 25 - Director → ME
  • 4
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-18 ~ 2019-07-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-07-18
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    icon of address Kinton Manor Kinton, Nesscliffe, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-01-07
    IIF 51 - Director → ME
  • 6
    EPIC BARS (ASHBY) LTD - 2023-11-21
    DISCO BAR ASHBY LIMITED - 2021-10-06
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ 2023-11-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-03-17
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    E*TRADE INSTITUTIONAL SECURITIES LIMITED - 2002-05-22
    CARSWELL - T.I.R., LIMITED - 2000-07-03
    CARSWELL LIMITED - 1991-05-28
    WEST GEORGE STREET (349) LIMITED - 1987-03-26
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2006-06-06
    IIF 38 - Director → ME
  • 8
    LV VENTURES LTD - 2021-10-06
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    216,357 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-03-17
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    TRR VENTURES LTD - 2021-10-06
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,677 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-27 ~ 2021-03-17
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 10
    GNIW LTD - 2021-10-06
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    268,988 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-28 ~ 2021-03-17
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    BJB VENTURES LTD - 2019-09-09
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -414,527 GBP2024-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2021-06-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2021-06-09
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 12
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2020-12-23
    IIF 49 - LLP Member → ME
  • 13
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    847,852 GBP2024-03-31
    Officer
    icon of calendar 2019-06-07 ~ 2021-03-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-03-17
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 14
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    313,957 GBP2024-03-31
    Officer
    icon of calendar 2019-08-15 ~ 2021-03-17
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.