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

James, Andrew

    Related profiles found in government register
  • James, Andrew
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Purbrook Way, Havant, Hampshire, PO9 3RR

      IIF 1
  • James, Andrew
    British engineering consulting born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D57 Chancery Building, 3 New Mill Road, London, SW11 7AS, United Kingdom

      IIF 2
  • James, Andrew
    British company director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 2 Vicarage Gardens, Marshfield, Cardiff, South Glamorgan, CF3 8PS

      IIF 3
  • James, Andrew
    British accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, High Street East, Glossop, Derbyshire, SK13 8DA

      IIF 4
    • icon of address 14, High Street East, Glossop, Derbyshire, SK13 8DA, England

      IIF 5
  • James, Andrew
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, High Street East, Glossop, Derbyshire, SK13 8DA, United Kingdom

      IIF 6
  • James, Andrew
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
  • James, Andrew
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE, United Kingdom

      IIF 8
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
  • James, Andrew
    British doctor born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Andrew James
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 11
  • Bishop, Andrew James
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenleas, Longridge, Sheepscombe, Stroud, Gloucestershire, GL6 7QU, England

      IIF 12
  • Bishop, Andrew James
    British quantity surveyor born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenleas, Longridge, Stroud, GL6 7QU, United Kingdom

      IIF 13
  • James, Andrew
    British it analyst born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 40 Millman Road, Reading, Berkshire, RG2 0AY, United Kingdom

      IIF 14
  • James, Andrew
    British innovations officer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74b, Astbury Road, Peckham, London, SE15 2NW, United Kingdom

      IIF 15
  • Mr Andrew James
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74b, Astbury Road, Peckham, London, SE15 2NW, United Kingdom

      IIF 16
    • icon of address D57, Chancery Building, 3 New Mill Road, London, SW11 7AS, England

      IIF 17
  • Bishop, Andrew
    British quantity surveyor born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenleas, Longridge, Sheepscombe, Stroud, GL6 7QU, United Kingdom

      IIF 18
  • Bishop, Andrew
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • James, Andrew

    Registered addresses and corresponding companies
    • icon of address Flat 4, 40 Millman Road, Reading, Berkshire, RG2 0AY, United Kingdom

      IIF 20
  • Mr Andrew James Bishop
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenleas, Longridge, Stroud, GL6 7QU, United Kingdom

      IIF 21
  • Bishop, Andrew
    British engineer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dunsly Drive, Billingham, Hartlepool, TS23 3DH, United Kingdom

      IIF 22
  • Bishop, Andrew James

    Registered addresses and corresponding companies
    • icon of address Greenleas, Longridge, Sheepscombe, Stroud, Gloucestershire, GL6 7QU, United Kingdom

      IIF 23
  • Mr Andrew James
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE, United Kingdom

      IIF 24
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
  • Andrew Bishop
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenleas, Longridge, Sheepscombe, Stroud, GL6 7QU, United Kingdom

      IIF 26
  • Bishop, Andrew

    Registered addresses and corresponding companies
    • icon of address Greenleas, Longridge, Sheepscombe, Stroud, GL6 7QU, United Kingdom

      IIF 27
  • Bishop, Andrew James
    British quantity surveyor born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenleas, Longridge, Sheepscombe, Stroud, Gloucestershire, GL6 7QU, United Kingdom

      IIF 28
  • Mr Andrew Bishop
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr Andrew James
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 40 Millman Road, Reading, Berkshire, RG2 0AY, United Kingdom

      IIF 30
  • Mr Andrew Bishop
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dunsly Drive, Billingham, Hartlepool, TS23 3DH, United Kingdom

      IIF 31
  • Andrew James Bishop
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenleas, Longridge, Sheepscombe, Stroud, GL6 7QU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4 Dunsly Drive, Billingham, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,940 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 4 40 Millman Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-05-03 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address D57 Chancery Building, 3 New Mill Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,255 GBP2016-07-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Greenleas, Longridge, Stroud, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-07-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-07-26 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 High Street East, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Greenleas Longridge, Sheepscombe, Stroud, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Kineton House, 31 Horse Fair, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    49,324 GBP2020-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 High Street East, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 74b Astbury Road, Peckham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600 GBP2018-09-30
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-07-18 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    JAMES SEARCH LIMITED - 2007-09-13
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,277 GBP2018-05-31
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Raebarn House, Hulbert Road, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-16 ~ 2010-09-23
    IIF 1 - Director → ME
  • 2
    icon of address Marlborough Drive, Fleckney, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1996-01-23 ~ 1997-04-09
    IIF 3 - Director → ME
  • 3
    GUISEPULSE LIMITED - 1988-03-17
    icon of address 17 Ramsden Close, Glossop, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    515,134 GBP2024-06-30
    Officer
    icon of calendar 2008-07-01 ~ 2014-06-25
    IIF 5 - Director → 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.