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

Hurford, James Morgan

    Related profiles found in government register
  • Hurford, James Morgan
    British chartered surveyor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hurford, James Morgan
    British commercial & technical director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cowley Buiness Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 6
    • icon of address Cowley Business Park, Cowley, Uxbridge, UB8 2AL, United Kingdom

      IIF 7
  • Hurford, James Morgan
    British commercial director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 8
    • icon of address 18, Badminton Road, Downend, Bristol, BS16 6BQ, England

      IIF 9 IIF 10
    • icon of address 18, Badminton Road, Downend, Bristol, Gloucestershire, BS16 6BQ, England

      IIF 11
    • icon of address C/o Linden House Jacobs Building, Berkeley Place, Bristol, BS8 1EH, United Kingdom

      IIF 12
    • icon of address Linden House, Jacobs Building, Berkeley Place, Bristol, BS8 1EH, United Kingdom

      IIF 13
    • icon of address Linden House, Jacobs Building, Berkeley Place, Bristol, Bristol, BS8 1EH, England

      IIF 14
    • icon of address The Jacobs Building, Berkeley Place, Clifton, Bristol, Avon, BS8 1EH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 18
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, Wales

      IIF 19
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX

      IIF 29
    • icon of address Redrow House, St David's Park, Flintshire, CH5 3RX, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit 13, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ

      IIF 32
    • icon of address Specialist Services Building, Leicester Road, Wolvey, Hinckley, LE10 3JF, England

      IIF 33
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, Berkshire, RG10 0RQ, England

      IIF 34
    • icon of address Grange Cottage, Saddlewood, Leighterton, GL8 8UQ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address C/o First Port Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 41
    • icon of address C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 42 IIF 43
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 44 IIF 45 IIF 46
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU, England

      IIF 47
    • icon of address Grange Cottage, Saddlewood, Leighterton, Tetbury, Gloucestershire, GL8 8UQ, United Kingdom

      IIF 48
  • Hurford, James Morgan
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Linden House, Jacobs Building, Berkeley Place, Bristol, BS8 1EH, United Kingdom

      IIF 49
  • Hurford, James Morgan
    British commercial director born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 50
child relation
Offspring entities and appointments
Active 17
Ceased 29
  • 1
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-04-30 ~ 2019-07-26
    IIF 36 - Director → ME
  • 2
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2020-04-29
    IIF 38 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-02-15
    IIF 15 - Director → ME
  • 4
    icon of address Adam Church Limited, 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,288 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2017-02-06
    IIF 33 - Director → ME
  • 5
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-06-21
    IIF 46 - Director → ME
  • 6
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,581 GBP2023-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-09-26
    IIF 39 - Director → ME
  • 7
    icon of address 13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-18 ~ 2018-02-01
    IIF 14 - Director → ME
  • 8
    REDROW HOMES (SOUTH WEST) LIMITED - 2010-07-01
    NORBRELL LIMITED - 2000-06-26
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-12-31
    IIF 3 - Director → ME
  • 9
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-04-30 ~ 2022-09-05
    IIF 40 - Director → ME
  • 10
    icon of address Units 2 And 3 Rear Of 184 Farnaby Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2018-02-01
    IIF 43 - Director → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2018-02-28
    IIF 41 - Director → ME
  • 12
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ 2023-09-08
    IIF 10 - Director → ME
    icon of calendar 2019-09-27 ~ 2022-11-01
    IIF 9 - Director → ME
    icon of calendar 2023-09-29 ~ 2024-11-30
    IIF 19 - Director → ME
  • 13
    PITCOMP 232 LIMITED - 2006-06-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-06 ~ 2018-02-15
    IIF 6 - Director → ME
  • 14
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-06 ~ 2018-06-15
    IIF 49 - Director → ME
  • 15
    LINDEN NO1 LIMITED - 2017-07-24
    LINDEN WATES (LONGHEDGE) LIMITED - 2017-01-26
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ 2018-06-15
    IIF 7 - Director → ME
  • 16
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-08-02
    IIF 37 - Director → ME
  • 17
    icon of address 21 Boulevard, Weston-super-mare, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2018-02-01
    IIF 42 - Director → ME
  • 18
    icon of address 103a Queens House Queen Street, Barnstaple, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    229,523 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2007-12-31
    IIF 2 - Director → ME
  • 19
    icon of address Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-12-08
    IIF 32 - Director → ME
  • 20
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,263 GBP2023-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2020-08-14
    IIF 18 - Director → ME
  • 21
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-04-30 ~ 2024-03-13
    IIF 31 - Director → ME
    icon of calendar 2024-04-11 ~ 2024-04-15
    IIF 50 - Director → ME
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2018-02-01
    IIF 16 - Director → ME
  • 23
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2018-02-01
    IIF 12 - Director → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-01
    Officer
    icon of calendar 2019-09-27 ~ 2024-06-06
    IIF 44 - Director → ME
  • 25
    icon of address 1 Mathews Court, Warehorne, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ 2007-12-31
    IIF 1 - Director → ME
  • 26
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ 2007-12-31
    IIF 5 - Director → ME
  • 27
    icon of address Unit 10, Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,049 GBP2023-12-31
    Officer
    icon of calendar 2019-09-27 ~ 2021-03-19
    IIF 47 - Director → ME
  • 28
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ 2007-12-31
    IIF 4 - Director → ME
  • 29
    icon of address 11 Coed Y Brenin, Llantilio Pertholey, Abergavenny, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-07-01 ~ 2018-02-01
    IIF 17 - Director → ME
    icon of calendar 2013-02-11 ~ 2015-06-30
    IIF 13 - 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.