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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

James, David Mark

    Related profiles found in government register
  • James, David Mark
    British born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, NP44 3XS, Wales

      IIF 1 IIF 2
    • B1, Vantage Park, Old Gloucester Road, Hambrook, BS16 1GW, United Kingdom

      IIF 3
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 4 IIF 5
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 6
  • James, David Mark
    British director born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 7 IIF 8
  • James, David, Mr.
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 9
  • James, David, Mr.
    British accounting & corporate agent born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Caspian Point, Cardiff Bay, Cardiff, CF10 4DQ, Wales

      IIF 10
    • B1 Park Centre, 210 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 11
  • James, David Mark
    British company director

    Registered addresses and corresponding companies
    • 8b Gwscwm Road, Burry Port, Llanelli, Dyfed, SA16 0BT

      IIF 12
  • Mr David Mark James
    British born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 13
    • B1, Vantage Park, Old Gloucester Road, Hambrook, BS16 1GW, United Kingdom

      IIF 14
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 15 IIF 16
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 17
  • Mr David James
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 18
  • James, David Mark
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 19
  • James, William David
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
  • James, William David
    British company director born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 33, Cathedral Road, Cardiff, CF11 9HB, United Kingdom

      IIF 30 IIF 31
  • James, William David
    British director born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 14-16, Churchill Way, Cardiff, CF10 2DX, United Kingdom

      IIF 32
  • Mr William David James
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
  • James, David, Mr.
    British accounting & corporate agent born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 4, Derwen Road, Bridgend, CF31 1LH, United Kingdom

      IIF 47
    • No.4, Derwen Road, Bridgend, CF31 1LH, United Kingdom

      IIF 48 IIF 49
    • No.4, Derwen Road, Bridgend, CF31 1LH, Wales

      IIF 50 IIF 51
  • James, David, Mr.
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 52
    • Merlin House, 1 Langstone Court, Langstone, Newport, NP18 2HJ, United Kingdom

      IIF 53
  • James, David
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Caspian Point, Pierhead Street, Cardiff, CF10 4DQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 29
  • 1
    ABL GROUP (UK) LIMITED
    06395788
    C/o Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-10-10 ~ 2010-12-31
    IIF 19 - Director → ME
    2007-10-10 ~ 2007-10-19
    IIF 12 - Secretary → ME
  • 2
    ANNULA (10) LTD
    13016700 13017000... (more)
    33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    ANNULA (100) LTD
    13017003 13016700... (more)
    33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    ANNULA (25) LTD
    13016790 13016712... (more)
    33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    ANNULA (5) LTD
    13016712 13017000... (more)
    33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 6
    ANNULA (50) LTD
    13017000 13016712... (more)
    33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 7
    ANNULA (HOLDINGS) LTD
    13019830
    33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    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
  • 8
    ANNULA LIMITED
    13017020 13016712... (more)
    33 Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 9
    ANNULAR CAPITAL LTD
    13016526
    33 Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 10
    E INVESTMENTS LIMITED
    09168826
    1 Caspian Point, Pierhead Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 54 - Director → ME
  • 11
    EUROPEAN FOG SUMMIT LTD
    13998568 16682053
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-08-01 ~ dissolved
    IIF 8 - Director → ME
  • 12
    EUROPEAN FOG SUMMIT LTD
    16682053 13998568
    B1 Vantage Park, Old Gloucester Road, Hambrook, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FOG SUMMIT LTD
    13940461
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    FOG TECHNOLOGIES LTD
    - now 12919923
    FOG TECH LTD.
    - 2024-01-19 12919923 12916285... (more)
    FOG MASTER LTD
    - 2022-09-27 12919923
    Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (1 parent)
    Officer
    2020-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    FOGCHECK LTD
    12919697
    Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (2 parents)
    Officer
    2020-10-01 ~ now
    IIF 27 - Director → ME
    2025-02-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 16
    FOGTEC LTD
    - 2024-01-23 12916285 15439794... (more)
    Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (5 parents)
    Officer
    2025-02-21 ~ now
    IIF 2 - Director → ME
    2020-09-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    GDE 100 LIMITED
    - now 07394117
    GREEDE CO. LIMITED
    - 2013-04-23 07394117
    Merlin House No.1 Langstone Business Park, Langstone, Newport, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-10-01 ~ dissolved
    IIF 51 - Director → ME
  • 18
    GO CIRCULAR LTD
    13168660
    14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-01-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 19
    GREEDE CLEAN LTD
    07412956
    No.4 Derwen Road, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-20 ~ dissolved
    IIF 47 - Director → ME
  • 20
    GREEDEBAG LIMITED
    08119948
    Merlin House 1 Langstone Court, Langstone, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 53 - Director → ME
  • 21
    LCP 100 LIMITED
    - now 07394214
    LIFECYCLE PRODUCTS LIMITED
    - 2013-04-23 07394214 08599489
    B1 Park Centre 210 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 22
    RECO LIMITED
    15629433
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-04-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 23
    SENERGY SOLAR LTD
    07415016
    No.4 Derwen Road, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 49 - Director → ME
  • 24
    SINVESTCO LTD
    - now 07393694 07392709... (more)
    FUTURE 3 COMPANY LTD
    - 2017-09-04 07393694
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2010-10-01 ~ 2025-04-05
    IIF 9 - Director → ME
    2025-02-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    2016-10-01 ~ 2025-02-21
    IIF 18 - Ownership of shares – 75% or more OE
  • 25
    STEC (301) LIMITED
    - now 07458887
    SINVESTCO (301) LTD
    - 2013-04-23 07458887 07393694... (more)
    B1 Park Centre 210 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 48 - Director → ME
  • 26
    STEC (UK) LIMITED
    - now 07392709
    SINVESTCO LIMITED
    - 2013-04-23 07392709 07393694... (more)
    1 Caspian Point, Cardiff Bay, Cardiff
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2010-09-30 ~ dissolved
    IIF 10 - Director → ME
  • 27
    TSRG LIMITED
    07574058
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 5 - Director → ME
    2011-03-22 ~ 2025-03-21
    IIF 52 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    2016-04-18 ~ 2025-02-21
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Has significant influence or control OE
  • 28
    TSRG PROSERV LTD.
    - now 08599489
    LIFECYCLE PRODUCTS LIMITED
    - 2022-05-11 08599489 07394214
    130 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 29
    WASTENET LIMITED
    07394161
    B1 Park Centre 210 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.