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

Dr James William Carrahar

    Related profiles found in government register
  • Dr James William Carrahar
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carrahar, James William, Dr
    British accountant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owners Business Centre, High Street, Newburn, Newcastle Upon Tyne, NE15 8LN, United Kingdom

      IIF 18
    • icon of address 6, Roxburgh Close, Seaton Delaval, Whitley Bay, NE25 0FG, England

      IIF 19 IIF 20 IIF 21
  • Carrahar, James William, Dr
    British chartered management accountant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Newcastle Academy, Armstrong Road, Newcastle Upon Tyne, NE4 8QP, England

      IIF 22
  • Carrahar, James William, Dr
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carrahar, James William, Dr
    British finance director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 34
  • Carrahar, James William, Dr
    British head of education born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 35
  • Carrahar, James William, Dr
    British head of research born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 36
  • Carrahar, James William, Dr
    British management accountant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carrahar, James William
    British accountant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Roxburgh Close, Seaton Delaval, Whitley Bay, NE25 0FG, England

      IIF 47
  • Carrahar, James William
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Roxburgh Close, Seaton Delaval, Whitley Bay, NE25 0FG, England

      IIF 48
  • Carrahar, James William
    British

    Registered addresses and corresponding companies
  • Carrahar, James William
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Mickleton Close, Consett, County Durham, DH8 7UG

      IIF 55 IIF 56
  • Carrahar, James William

    Registered addresses and corresponding companies
    • icon of address 9 Mickleton Close, Consett, County Durham, DH8 7UG

      IIF 57
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 58
  • Carrahar, James

    Registered addresses and corresponding companies
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    CARDEHAR & CO (UK) LIMITED - 2016-01-08
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    175 GBP2023-06-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
    CROWN EMBROIDERY LTD - 2011-09-15
    CARRAHAR LIMITED - 2016-05-16
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,912 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,624 GBP2024-05-31
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2022-12-28 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JIJC LOGISTICS LTD - 2009-01-06
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    184 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 13 Deuchar House, 158 Sandyford Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    713 GBP2024-04-30
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    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
  • 10
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    THE CROWN GROUP OF COMPANIES LTD - 2011-02-09
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    CMYK (UK) LIMITED - 2010-12-13
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    CMYK EMBROIDERY LIMITED - 2009-01-12
    CROWN MANAGEMENT SERVICES LIMITED - 2011-09-15
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-12-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    CMYK GROUP LIMITED - 2010-12-13
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    CROWN (MARKING DEVICES) LIMITED - 2011-09-15
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address West Newcastle Academy, Armstrong Road, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 22 - Director → ME
Ceased 15
  • 1
    CARDEHAR & CO (UK) LIMITED - 2016-01-08
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    175 GBP2023-06-30
    Officer
    icon of calendar 2007-12-27 ~ 2024-12-01
    IIF 48 - Director → ME
    icon of calendar 2007-12-27 ~ 2009-07-01
    IIF 49 - Secretary → ME
  • 2
    JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
    CROWN EMBROIDERY LTD - 2011-09-15
    CARRAHAR LIMITED - 2016-05-16
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,912 GBP2023-06-30
    Officer
    icon of calendar 2006-07-11 ~ 2024-12-01
    IIF 27 - Director → ME
    icon of calendar 2009-04-01 ~ 2009-07-01
    IIF 55 - Secretary → ME
  • 3
    JIJC LOGISTICS LTD - 2009-01-06
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    184 GBP2023-06-30
    Officer
    icon of calendar 2009-04-01 ~ 2024-12-01
    IIF 31 - Director → ME
    icon of calendar 2008-10-01 ~ 2009-07-01
    IIF 57 - Secretary → ME
  • 4
    icon of address 13 Deuchar House, 158 Sandyford Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    713 GBP2024-04-30
    Officer
    icon of calendar 2022-12-29 ~ 2024-10-14
    IIF 58 - Secretary → ME
  • 5
    ORCA EPA LTD - 2021-05-20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,176 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2022-11-30
    IIF 23 - Director → ME
  • 6
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-12-21 ~ 2024-12-01
    IIF 18 - Director → ME
  • 7
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-12-21 ~ 2024-12-01
    IIF 21 - Director → ME
  • 8
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2006-07-31 ~ 2024-12-01
    IIF 26 - Director → ME
  • 9
    THE CROWN GROUP OF COMPANIES LTD - 2011-02-09
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2006-07-27 ~ 2024-12-01
    IIF 33 - Director → ME
    icon of calendar 2006-07-27 ~ 2009-07-01
    IIF 54 - Secretary → ME
  • 10
    CMYK (UK) LIMITED - 2010-12-13
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2007-10-09 ~ 2024-12-01
    IIF 32 - Director → ME
    icon of calendar 2007-10-09 ~ 2009-07-01
    IIF 50 - Secretary → ME
  • 11
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-12-21 ~ 2024-12-01
    IIF 47 - Director → ME
  • 12
    CMYK EMBROIDERY LIMITED - 2009-01-12
    CROWN MANAGEMENT SERVICES LIMITED - 2011-09-15
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2007-10-09 ~ 2024-12-01
    IIF 29 - Director → ME
    icon of calendar 2007-10-09 ~ 2009-07-01
    IIF 52 - Secretary → ME
  • 13
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-12-27 ~ 2009-07-01
    IIF 51 - Secretary → ME
  • 14
    CMYK GROUP LIMITED - 2010-12-13
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2007-10-09 ~ 2024-12-01
    IIF 25 - Director → ME
    icon of calendar 2007-10-09 ~ 2009-07-01
    IIF 53 - Secretary → ME
  • 15
    CROWN (MARKING DEVICES) LIMITED - 2011-09-15
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5 GBP2023-06-30
    Officer
    icon of calendar 2006-07-31 ~ 2024-12-01
    IIF 28 - Director → ME
    icon of calendar 2009-04-01 ~ 2009-07-01
    IIF 56 - Secretary → 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.