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

Carrahar, James William

    Related profiles found in government register
  • 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 7 IIF 8
  • Carrahar, James William

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

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

      IIF 10
  • 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 11
  • 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 12
  • 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 13
    • icon of address 6, Roxburgh Close, Seaton Delaval, Whitley Bay, NE25 0FG, England

      IIF 14 IIF 15
  • 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 16
  • 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 28
  • 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 29
  • Carrahar, James William, Dr
    British management accountant born in January 1986

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    CARDEHAR & CO (UK) LIMITED - 2016-01-08
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    175 GBP2023-06-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
    CARRAHAR LIMITED - 2016-05-16
    CROWN EMBROIDERY LTD - 2011-09-15
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,912 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,624 GBP2024-05-31
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - 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 (2 parents, 2 offsprings)
    Equity (Company account)
    184 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
  • 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 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 11
    CMYK (UK) LIMITED - 2010-12-13
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 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 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    CROWN MANAGEMENT SERVICES LIMITED - 2011-09-15
    CMYK EMBROIDERY LIMITED - 2009-01-12
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    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 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-12-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    CMYK GROUP LIMITED - 2010-12-13
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    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 50 - Ownership of shares – 75% or moreOE
  • 16
    CROWN (MARKING DEVICES) LIMITED - 2011-09-15
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5 GBP2023-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    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 16 - 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 (2 parents)
    Equity (Company account)
    175 GBP2023-06-30
    Officer
    icon of calendar 2007-12-27 ~ 2024-12-01
    IIF 12 - Director → ME
    icon of calendar 2007-12-27 ~ 2009-07-01
    IIF 1 - Secretary → ME
  • 2
    JAMIE CARRAHAR ENTERPRISES LIMITED - 2013-12-17
    CARRAHAR LIMITED - 2016-05-16
    CROWN EMBROIDERY LTD - 2011-09-15
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,912 GBP2023-06-30
    Officer
    icon of calendar 2006-07-11 ~ 2024-12-01
    IIF 21 - Director → ME
    icon of calendar 2009-04-01 ~ 2009-07-01
    IIF 7 - Secretary → ME
  • 3
    JIJC LOGISTICS LTD - 2009-01-06
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    184 GBP2023-06-30
    Officer
    icon of calendar 2009-04-01 ~ 2024-12-01
    IIF 25 - Director → ME
    icon of calendar 2008-10-01 ~ 2009-07-01
    IIF 9 - 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 10 - 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 17 - Director → ME
  • 6
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-12-21 ~ 2024-12-01
    IIF 13 - Director → ME
  • 7
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-12-21 ~ 2024-12-01
    IIF 15 - Director → ME
  • 8
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2006-07-31 ~ 2024-12-01
    IIF 20 - 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 27 - Director → ME
    icon of calendar 2006-07-27 ~ 2009-07-01
    IIF 6 - Secretary → ME
  • 10
    CMYK (UK) LIMITED - 2010-12-13
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2007-10-09 ~ 2024-12-01
    IIF 26 - Director → ME
    icon of calendar 2007-10-09 ~ 2009-07-01
    IIF 2 - Secretary → ME
  • 11
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-12-21 ~ 2024-12-01
    IIF 11 - Director → ME
  • 12
    CROWN MANAGEMENT SERVICES LIMITED - 2011-09-15
    CMYK EMBROIDERY LIMITED - 2009-01-12
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2007-10-09 ~ 2024-12-01
    IIF 23 - Director → ME
    icon of calendar 2007-10-09 ~ 2009-07-01
    IIF 4 - Secretary → ME
  • 13
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-12-27 ~ 2009-07-01
    IIF 3 - Secretary → ME
  • 14
    CMYK GROUP LIMITED - 2010-12-13
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2007-10-09 ~ 2024-12-01
    IIF 19 - Director → ME
    icon of calendar 2007-10-09 ~ 2009-07-01
    IIF 5 - Secretary → ME
  • 15
    CROWN (MARKING DEVICES) LIMITED - 2011-09-15
    icon of address 6 Roxburgh Close, Seaton Delaval, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5 GBP2023-06-30
    Officer
    icon of calendar 2006-07-31 ~ 2024-12-01
    IIF 22 - Director → ME
    icon of calendar 2009-04-01 ~ 2009-07-01
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.