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

Colman, James Michael

    Related profiles found in government register
  • Colman, James Michael
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24e, Norwich Street, Dereham, Norfolk, NR19 1BX, United Kingdom

      IIF 1
  • Coleman, James Michael
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 2
  • Coleman, James Michael
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 3
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 4
    • Regent House, Folds Point, Folds Road, Bolton, Greater Manchester, BL1 2RZ, England

      IIF 5
    • 24e, Norwich Street, Dereham, NR19 1BX, England

      IIF 6
    • 200a, Pentonville Road, Voluntary Action Islington, London, N1 9JP, England

      IIF 7
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 8
    • 2 Ashley Lane, Moulton, Northamptonshire, NN3 7TJ

      IIF 9
    • 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 10
    • Moulton Community Centre, Reedings, Moulton, Northampton, NN3 7AX, England

      IIF 11
  • Coleman, James Michael
    British banker born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3f1, 18 Panmure Place, Edinburgh, EH3 9JJ, Scotland

      IIF 12
    • 2, Ashley Lane, Moulton, Northampton, Northamptonshire, NN3 7TJ, Uk

      IIF 13
    • 2, Ashley Lane, Moulton, Northampton, Northants, NN3 7TJ, Uk

      IIF 14
  • Coleman, James Michael
    British chief financial officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32-36, Chorley New Road, Bolton, BL1 4AP, England

      IIF 15
    • 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 16
  • Coleman, James Michael
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18
    • 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 19
  • Coleman, James Michael
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 20 IIF 21
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 22
    • 4, High Street, Overton, Wrexham, LL13 0DT, Wales

      IIF 23
  • Coleman, James Michael
    British director and company secretary born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 24
  • Coleman, James Michael
    British treasurer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashley Lane, Moulton, Northamptonshire, NN3 7TJ

      IIF 25 IIF 26
  • Mr James Michael Coleman
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 27 IIF 28
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 29
  • James Coleman
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
  • Coleman, James Michael
    British general manager

    Registered addresses and corresponding companies
    • 2 Ashley Lane, Moulton, Northamptonshire, NN3 7TJ

      IIF 32
  • Mr James Michael Coleman
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 33
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 34
    • 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 35 IIF 36
    • 2 Ashley Lane, Moulton, Northampton, Northamptonshire, NN3 7TJ

      IIF 37
    • 2, Ashley Lane, Moulton, Northampton, Northamptonshire, NN3 7TJ, England

      IIF 38
    • Moulton Community Centre, Reedings, Moulton, Northampton, NN3 7AX, England

      IIF 39
    • 4, High Street, Overton, Wrexham, LL13 0DT, Wales

      IIF 40
  • Coleman, James Michael

    Registered addresses and corresponding companies
    • Regent House, Folds Point, Folds Road, Bolton, Greater Manchester, BL1 2RZ, England

      IIF 41
    • Flat 3f1, 18 Panmure Place, Edinburgh, EH3 9JJ, Scotland

      IIF 42
    • 200a, Pentonville Road, Voluntary Action Islington, London, N1 9JP, England

      IIF 43
    • 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 44 IIF 45 IIF 46
    • 58, 58 Manor Road, Moulton, Northampton, NN3 7QU, England

      IIF 47
  • Mr James Michael Coleman
    Scottish born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 24e, Norwich Street, Dereham, NR19 1BX, England

      IIF 48
  • Coleman, James

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments 22
  • 1
    ABACUSORANGE LIMITED
    09245183
    Regent House Folds Point, Folds Road, Bolton, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-10-01 ~ now
    IIF 5 - Director → ME
    2021-10-29 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AMADEUS (UK) LTD
    - now 15347820
    AMADEUS HOLDINGS (UK) LTD
    - 2023-12-20 15347820
    51 St. John Street, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-19 ~ 2025-09-08
    IIF 21 - Director → ME
    Person with significant control
    2023-12-19 ~ 2025-09-08
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    DE CARNYS CAPITAL LIMITED
    12193193
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-11-30 ~ now
    IIF 4 - Director → ME
    2019-09-06 ~ 2023-03-28
    IIF 24 - Director → ME
    2023-12-01 ~ 2024-11-30
    IIF 22 - Director → ME
    2020-05-31 ~ 2023-03-28
    IIF 46 - Secretary → ME
    Person with significant control
    2019-09-06 ~ 2023-03-28
    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
    2023-12-01 ~ 2024-01-23
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    DE CARNYS TREASURY 1 LIMITED
    12568326 12565875
    2 Ashley Lane, Moulton, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 18 - Director → ME
    2020-04-22 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 5
    DE CARNYS TREASURY 2 LIMITED
    12565875 12568326
    2 Ashley Lane, Moulton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-21 ~ dissolved
    IIF 17 - Director → ME
    2020-04-21 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 6
    DONUM HOLDINGS LTD
    12719560
    51 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    2021-06-29 ~ 2023-05-23
    IIF 23 - Director → ME
    Person with significant control
    2021-06-29 ~ 2023-05-23
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    E POWER CYCLE LIMITED
    10826527
    32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 19 - Director → ME
  • 8
    EOOVI DATA TECHNOLOGIES LTD
    12385298
    32-36 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-03 ~ 2020-01-31
    IIF 15 - Director → ME
  • 9
    EOOVI VIDEO TECHNOLOGIES LIMITED
    12436909
    4385, 12436909 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-02-03 ~ 2021-03-17
    IIF 10 - Director → ME
    2020-02-03 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2020-02-03 ~ 2021-03-17
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    ETHICAL GOLD LTD
    14251139
    51 St. John Street, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-22 ~ 2022-07-22
    IIF 20 - Director → ME
  • 11
    GROWSPEC LIMITED
    - now 13305943
    APONIC VERTICAL FARMS LTD - 2022-07-27
    24e Norwich Street, Dereham, England
    Active Corporate (11 parents)
    Officer
    2025-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HEALTHPROM
    - now 04887855
    HEALTH PROM - 2012-10-12
    200a Pentonville Road, Voluntary Action Islington, London, England
    Active Corporate (42 parents)
    Officer
    2023-01-03 ~ now
    IIF 7 - Director → ME
    2023-09-27 ~ now
    IIF 43 - Secretary → ME
  • 13
    LESTON PROPERTY INVESTMENTS LTD
    11763089
    51 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    2020-09-10 ~ 2023-05-23
    IIF 2 - Director → ME
    2020-09-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-10 ~ 2023-05-23
    IIF 27 - Ownership of shares – 75% or more OE
    2020-09-10 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 14
    LONGWIDE LIMITED
    - now 04499792
    QUAYSHELFCO 948 LIMITED
    - 2002-11-11 04499792 04706406... (more)
    Nationwide House, Pipers Way, Swindon
    Active Corporate (18 parents)
    Officer
    2002-11-07 ~ 2003-12-26
    IIF 25 - Director → ME
  • 15
    MOULTON ALLOTMENTS C.I.C.
    10059449
    Moulton Community Centre Reedings, Moulton, Northampton, England
    Active Corporate (8 parents)
    Officer
    2021-09-30 ~ now
    IIF 11 - Director → ME
    2023-03-31 ~ now
    IIF 45 - Secretary → ME
    2021-09-30 ~ 2022-07-31
    IIF 47 - Secretary → ME
    Person with significant control
    2026-03-31 ~ now
    IIF 39 - Has significant influence or control OE
  • 16
    NLF1 LIMITED - now
    NATIONWIDE LEASE FINANCE LIMITED
    - 2022-01-05 04397736
    QUAYSHELFCO 917 LIMITED
    - 2002-06-17 04397736 04397756... (more)
    Nationwide Building Society, Pipers Way, Swindon, Wiltshire
    Active Corporate (25 parents, 1 offspring)
    Officer
    2002-06-11 ~ 2003-11-28
    IIF 26 - Director → ME
  • 17
    OPUS CAPITAL PARTNERS LIMITED
    07644262 07775694
    Suite 1 Sandbach Enterprise Centre, Wesley Avenue, Sandbach
    Dissolved Corporate (5 parents)
    Officer
    2011-07-22 ~ 2012-01-11
    IIF 14 - Director → ME
  • 18
    OPUS CAPITAL PARTNERS ONE LIMITED
    07775694 07644262
    Bridge House, Severn Bridge, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-22 ~ 2012-01-11
    IIF 13 - Director → ME
  • 19
    PLOUTOS LIMITED
    04886056
    2 Ashley Lane, Moulton, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Officer
    2003-09-03 ~ now
    IIF 9 - Director → ME
    2003-09-03 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-09-03 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    RUSH PRODUCTIONS LIMITED
    SC466549
    Flat 3f1 18 Panmure Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 12 - Director → ME
    2014-01-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 21
    THE BIG VIDEO COMPANY LTD
    11247350
    86-90 Paul Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2019-10-31 ~ 2019-12-20
    IIF 16 - Director → ME
  • 22
    VERTICAL CAPITAL MANAGEMENT LTD
    14748658
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2023-03-22 ~ now
    IIF 8 - Director → ME
    2023-03-22 ~ 2023-03-23
    IIF 1 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.