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

Rose, James Gordon-

    Related profiles found in government register
  • Rose, James Gordon-
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Carnaby Street, London, England, W1F 9PP, United Kingdom

      IIF 1
    • icon of address 45, Carnaby Street, London, W1F 9PP, United Kingdom

      IIF 2
  • Rose, James Christopher Gordon
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mansfield Court, Newland Park, Hull, HU5 2DF, England

      IIF 3
    • icon of address 1, Mansfield Court, Newland Park, Hull, HU5 2DF, United Kingdom

      IIF 4
    • icon of address Astro Kings, Harvey Hadden Sports Village, Wigman Road, Nottingham, NG8 4PB, England

      IIF 5
    • icon of address 1, Halton Station Road, Sutton Weaver, Runcorn, WA7 3EL, England

      IIF 6 IIF 7
    • icon of address Affinity House, Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER, England

      IIF 8
  • Rose, James Christopher Gordon
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 30-35 Pall Mall, London, SW1Y 5LP, England

      IIF 9
    • icon of address Nbv Enterprise Centre, Office 28, David Lane, New Basford, Nottinghamshire, NG6 0JU, England

      IIF 10 IIF 11
  • Rose, James Christopher
    British head of marketing born in December 1979

    Registered addresses and corresponding companies
    • icon of address 288 Westferry Road, London, E14 3AG

      IIF 12
  • Mr James Christopher Gordon Rose
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mansfield Court, Newland Park, Hull, HU5 2DF, United Kingdom

      IIF 13
    • icon of address 1, Halton Station Road, Sutton Weaver, Runcorn, WA7 3EL, England

      IIF 14
  • Rose, James Christopher Gordon
    British

    Registered addresses and corresponding companies
    • icon of address 1 Mansfield Court, Newland Park, Hull, E.yorkshire, HU5 2DF

      IIF 15
  • Rose, James Christopher Gordon
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nbv Enterprise Centre, David Lane, Office 28, New Basford, Nottinghamshire, NG6 0JU, United Kingdom

      IIF 16
  • Rose, James Christopher Gordon
    British consultant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 17
  • Rose, James Christopher Gordon
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mansfield Court, Newland Park, Hull, HU5 2DF, United Kingdom

      IIF 18
  • Rose, James Christopher Gordon
    British financial services born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mansfield Court, Newland Park, Hull, E.yorkshire, HU5 2DF

      IIF 19
  • Mr James Christopher Rose
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mansfield Court, Newland Park, Hull, HU5 2DF, England

      IIF 20
  • Mr James Christopher Gordon Rose
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mansfield Court, Newland Park, Hull, HU5 2DF, England

      IIF 21
    • icon of address 1, Halton Station Road, Sutton Weaver, Runcorn, WA7 3EL, England

      IIF 22 IIF 23
    • icon of address 10, Chancery Park, Priorslee, Telford, TF2 9GP, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Astro Kings Harvey Hadden Sports Village, Wigman Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,648 GBP2024-01-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Affinity House 1 Station View, Hazel Grove, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,884 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    A GENT MANAGEMENT LTD - 2015-05-23
    icon of address 1 Mansfield Court, Newland Park, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,615 GBP2024-01-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Nbv Enterprise Centre David Lane, Office 28, New Basford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -285,048 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Astro Kings Harvey Hadden Sports Village, Wigman Road, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -167,018 GBP2024-01-31
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Mansfield Court, Newland Park, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,288 GBP2024-01-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Astro Kings Harvey Hadden Sports Village, Wigman Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,519 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Integra Solicitors Limited, Affinity House Station View, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,684 GBP2024-01-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    Company number 05901410
    Non-active corporate
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 19 - Director → ME
Ceased 9
  • 1
    icon of address Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,306 GBP2019-01-31
    Officer
    icon of calendar 2013-05-20 ~ 2013-05-22
    IIF 1 - Director → ME
  • 2
    PPS BLOCKCHAIN LTD - 2023-06-22
    icon of address 49b Market Square C/o C S Wilkinson, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-06-14 ~ 2020-05-27
    IIF 11 - Director → ME
  • 3
    A GENT MANAGEMENT LIMITED - 2020-08-20
    PRESTIGE LIFESTYLE MANAGEMENT LIMITED - 2017-08-03
    CV EVENTS LIMITED - 2009-11-09
    icon of address 10 Chancery Park, Priorslee, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,600 GBP2024-08-31
    Officer
    icon of calendar 2008-08-12 ~ 2009-11-03
    IIF 15 - Secretary → ME
  • 4
    DEGREEWEAVE LIMITED - 2002-10-15
    icon of address Unit 2 207 Farmer Road, Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-12 ~ 2008-04-15
    IIF 12 - Director → ME
  • 5
    icon of address Nbv Enterprise Centre David Lane, Office 28, New Basford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -285,048 GBP2021-02-28
    Officer
    icon of calendar 2014-02-19 ~ 2014-07-15
    IIF 17 - Director → ME
  • 6
    ANOTHER OPS 2 LTD - 2019-06-28
    ANOTHER OPS LTD - 2019-06-28
    AN OTHER ASSOCIATES LTD - 2019-02-01
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -785,780 GBP2024-01-31
    Officer
    icon of calendar 2019-06-14 ~ 2020-05-27
    IIF 10 - Director → ME
  • 7
    ANOTHER OPS LTD - 2019-07-02
    MARKET ACCESS LIMITED - 2019-06-28
    MARKET ACCESS 2 LIMITED - 2019-06-28
    ANOTHER OPS 2 LTD - 2019-07-02
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,820 GBP2023-01-31
    Officer
    icon of calendar 2019-07-08 ~ 2019-08-20
    IIF 9 - Director → ME
  • 8
    icon of address 7th Floor, 39 St. James's Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,175 GBP2018-01-31
    Officer
    icon of calendar 2012-11-20 ~ 2013-05-10
    IIF 2 - Director → ME
  • 9
    KENO LIMITED - 1998-05-08
    PRIZE PROVISION SERVICES LIMITED - 2013-09-12
    LOTTERY CAUSES LIMITED - 2013-10-03
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -378,345 GBP2023-01-31
    Officer
    icon of calendar 2013-05-31 ~ 2022-04-30
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.