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

Brumwell, James

    Related profiles found in government register
  • Brumwell, James
    British solicitor born in January 1969

    Registered addresses and corresponding companies
    • Flat 2 124 Southgate Road, London, N1 3HY

      IIF 1
    • 29 New Road, Ham, Richmond, Surrey, TW10 7HZ

      IIF 2
  • Brumwell, James Edward

    Registered addresses and corresponding companies
    • Sudbrook Cottage, Sudbrook Lane, Richmond, Surrey, TW10 7AT, United Kingdom

      IIF 3 IIF 4
    • Locke King House, 2 Balfour Road, Weybridge, Surrey, KT13 9HD, England

      IIF 5
  • Brumwell, James

    Registered addresses and corresponding companies
    • Silverstream, Hamm Court, Weybridge, Surrey, KT13 8YB, England

      IIF 6 IIF 7 IIF 8
  • Brumwell, James Edward
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sudbrook Cottage, Sudbrook Lane, Richmond, Surrey, TW10 7AT, England

      IIF 9
  • Brumwell, James Edward
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Clive Road, Esher, Surrey, KT10 8PS, England

      IIF 10
    • Sudbrook Cottage, Sudbrook Lane, Richmond, Surrey, TW10 7AT, United Kingdom

      IIF 11
    • 27, 27 Monument Green, Kt13 8qw, Weybridge, Surrey, KT13 8QW, England

      IIF 12
    • 27, Monument Green, Weybridge, Surrey, KT13 8QW, England

      IIF 13
    • Flat 2, The Wharf, Whittets Ait, Jessamy Road, Weybridge, Surrey, KT13 8LH, United Kingdom

      IIF 14
  • Brumwell, James Edward
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Annex, Locke King House, 2 Balfour Road, Weybridge, Surrey, KT13 9HD, England

      IIF 15
  • Brumwell, James Edward
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, 9 Cheam Road, Ewell Village, Surrey, KT17 1SP, England

      IIF 16
  • Brumwell, James Edward
    British solicitor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clive Road, Esher, Surrey, KT10 8PS, England

      IIF 17
    • 1, Clive Road, Esher, Surrey, KT10 8PS, United Kingdom

      IIF 18
  • Mr James Brumwell
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Clive Road, Esher, Surrey, KT10 8PS, England

      IIF 19
  • Mr James Edward Brumwell
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Wharf, Jessamy Road, Weybridge, Surrey, KT13 8LH, England

      IIF 20
    • 27, Monument Green, Weybridge, Surrey, KT13 8QW, England

      IIF 21
    • Flat 2 Brackenhurst, St. Georges Avenue, Weybridge, Surrey, KT13 0BS, England

      IIF 22
    • Silverstream, Hamm Court, Weybridge, KT13 8YB, United Kingdom

      IIF 23
  • Mr. James Brumwell
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clive Road, Esher, Surrey, KT10 8PS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    ANJAMA LIMITED
    09753091
    Silverstream, Hamm Court, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    BRUMBAR LIMITED
    14943866
    Unit 12 Trident Court, Oakcroft Road, Chessington, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHILDREN CHANGE COLOMBIA LTD - now
    CHILDREN OF THE ANDES
    - 2015-09-16 03731943
    Richbell House, 5 Richbell Place, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    367,454 GBP2024-12-31
    Officer
    1999-03-12 ~ 2002-04-17
    IIF 2 - Director → ME
  • 4
    FORMULA WOMEN LIMITED
    - now 07155217
    ANUCHIS LTD
    - 2018-09-25 07155217
    FORMULA WOMEN LTD
    - 2015-03-23 07155217
    MAYFAIR ENERGY VENTURES LIMITED
    - 2014-09-08 07155217
    Locke King House, 2 Balfour Road, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2010-02-11 ~ now
    IIF 14 - Director → ME
    2010-02-11 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    G.G.R. MANAGEMENT LIMITED
    01365721
    Flat 1 124 Southgate Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    1998-04-17 ~ 2000-09-19
    IIF 1 - Director → ME
  • 6
    GLOBAL ABM LIMITED
    11420664
    4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -236,885 GBP2023-02-28
    Officer
    2018-06-18 ~ 2023-07-24
    IIF 15 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    HJC LIMITED
    09646858
    Silverstream, Hamm Court, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    KONNER & COMPANY LIMITED
    10463341
    15 Hall Close, Harpole, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2020-11-30
    Officer
    2016-11-04 ~ 2020-11-30
    IIF 18 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MEDORA LIMITED
    09238678
    167-169 Great Portland Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,914 GBP2023-07-31
    Officer
    2014-09-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MONTECELLO LIMITED
    08001688
    1st Floor, 9 Cheam Road, Ewell Village, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 16 - Director → ME
  • 11
    NSC OIL COMPANY LIMITED
    09753226
    Silverstream, Hamm Court, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 7 - Secretary → ME
  • 12
    OXONOMY LIMITED
    10479164
    182 Southchurch Boulevard, Southend-on-sea, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2017-01-06 ~ 2018-04-23
    IIF 17 - Director → ME
  • 13
    PARADIGM ENERGIES EQUITY PARTNERS LLP
    OC374597
    20-22 Wedlock Road, London, England
    Dissolved Corporate (23 parents)
    Officer
    2012-05-10 ~ dissolved
    IIF 9 - LLP Member → ME
  • 14
    PARADIGM ENERGIES LTD
    07363564
    20-22 Wedlock Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    156,384 GBP2020-12-31
    Officer
    2010-12-08 ~ 2014-01-28
    IIF 11 - Director → ME
    2010-09-02 ~ 2014-01-28
    IIF 4 - Secretary → ME
  • 15
    PARADIGM TECHNOLOGIES & SYSTEMS LTD
    07464715
    Cleve, Church Street, Blagdon, North Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2010-12-09 ~ 2014-01-28
    IIF 3 - Secretary → ME
  • 16
    PRIME LONDON & COUNTIES LIMITED
    - now 10556838
    PRIME LONDON DEVELOPMENTS LIMITED
    - 2020-11-13 10556838
    Locke King House, 2 Balfour Road, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -19,715 GBP2023-01-31
    Officer
    2017-01-10 ~ 2023-07-26
    IIF 10 - Director → ME
    Person with significant control
    2017-01-10 ~ 2021-01-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.