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

Brion, James

    Related profiles found in government register
  • Brion, James
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 11, 5th Floor Townsend House, 22-25 Dean Street, London, W1D 3RY, England

      IIF 4
  • Brion, James
    British management consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Langley Road, Slough, Berkshire, SL3 7AB, United Kingdom

      IIF 5
  • Brion, James
    British marketing director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 6
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 7 IIF 8
  • Brion, James Arthur
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Claremont House, 14 Aerodrome Road, London, NW9 5NW, England

      IIF 9
  • Brion, James Arthur
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 10
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 11 IIF 12
    • icon of address 90 Claremont House, 14 Aerodrome Road, Collingdale, London, NW9 5NW

      IIF 13
    • icon of address 26, King Street, Nottingham, NG1 2AS, England

      IIF 14
  • Brion, James Arthur
    British management consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Cosmo House, Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 15
    • icon of address 3 Norman Terrace, Agamemnon Road, London, NW6 1BU, England

      IIF 16
  • Brion, James Arthur
    British none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Claremont House, 14 Aerodrome Road, Colindale, London, NW9 5NW, England

      IIF 17 IIF 18 IIF 19
    • icon of address 90 Claremonth House, 14 Aerodrome Road, Colindale, London, NW9 5NW, England

      IIF 20
    • icon of address 14, Aerodrome Road, London, NW9 5NW

      IIF 21
    • icon of address 90 Claremont House, 14 Aerodrome Road, Colindale, London, England, NW9 5NW, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 90 Claremont House, 14 Aerodrome Road, Colindale, London, NW9 5NW, England

      IIF 25 IIF 26 IIF 27
    • icon of address 90 Claremont House, 14 Aerodrome Road, Colindale, London, NW9 5NW, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 90 Claremont House, 14 Aerodrome Road, Colingdale, London, England, NW9 5NW, United Kingdom

      IIF 45 IIF 46
    • icon of address 90 Claremont House, 90 Aerodrome Road, Colindale, London, NW9 5NW, United Kingdom

      IIF 47
    • icon of address 90 Claremont House, Colindale, 14 Aerodrome Road, London, NW9 5NW, England

      IIF 48
    • icon of address 90 Claremount House, 14 Aerodrome Road, Colindale, London, NW9 5NW, England

      IIF 49
    • icon of address 90 Claremount House, 14 Aerodrome Road, London, NW9 5NW

      IIF 50
    • icon of address 90 Cleremount House, 14 Aerodrome Road, Colindale, London, NW9 5NW, England

      IIF 51
  • Brion, James Arthur
    British director born in January 1968

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 52
    • icon of address 200, Empire Square West, Empire Square, London, SE1 4NL, England

      IIF 53 IIF 54
    • icon of address 200 Empire Square West, Tabard Street 34 Long Lane, London, SE1 4NL

      IIF 55 IIF 56
  • Brion, James Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 10c Denning Road, Hampstead, London, NW3 1SU

      IIF 57
    • icon of address 200 Empire Square West, Tabard Street 34 Long Lane, London, SE1 4NL

      IIF 58
  • Brion, James Arthur
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 200 Empire Square West, Tabard Street 34 Long Lane, London, SE1 4NL

      IIF 59
  • Brion, James Arthur

    Registered addresses and corresponding companies
    • icon of address 200, Empire Square West, Tabard Square, 34 Long Lane, London, SE1 4NL, Uk

      IIF 60
    • icon of address 200 Empire Square West, Tabard Street 34 Long Lane, London, SE1 4NL

      IIF 61
  • Brion, James Arthur
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10c, Denning Road, London, NW3 1SU

      IIF 62
    • icon of address 10c, Denning Road, London, NW3 1SU, United Kingdom

      IIF 63 IIF 64
  • Brion, James Arthur
    British management consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, United Kingdom

      IIF 65
    • icon of address 10c, Denning Road, Hampstead, London, NW3 1SU, England

      IIF 66
    • icon of address 10c, Denning Road, London, NW3 1SU, United Kingdom

      IIF 67
  • Brion, James Arthur
    British none born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10c, Denning Road, Hampstead, London, NW3 1SU, United Kingdom

      IIF 68
  • Mr James Arthur Brion
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Norman Terrace, Agamemnon Road, London, NW6 1BU, England

      IIF 69
    • icon of address 26, King Street, Nottingham, NG1 2AS, England

      IIF 70
child relation
Offspring entities and appointments
Active 9
  • 1
    ALCHEMY INVESTMENT LIMITED - 2010-04-21
    icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address 26 King Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,427 GBP2024-04-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 70 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 The Leys, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 15 - Director → ME
  • 4
    COSMO ROMFORD 1 LIMITED - 2009-06-26
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 56 - Director → ME
  • 5
    icon of address Suite 11, 5th Floor Townsend House, 22-25 Dean Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Suite 11, 5th Floor Townsend House, 22-25 Dean Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 7th Floor, 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 68 - Director → ME
  • 9
    icon of address 3 Norman Terrace, Agamemnon Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 18
  • 1
    icon of address 20 Langley Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235,710 GBP2019-09-30
    Officer
    icon of calendar 2014-12-12 ~ 2016-07-15
    IIF 11 - Director → ME
  • 2
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    23,698 GBP2024-09-30
    Officer
    icon of calendar 2013-03-01 ~ 2013-03-01
    IIF 8 - Director → ME
  • 3
    icon of address C/o Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,014 GBP2021-04-30
    Officer
    icon of calendar 1993-11-02 ~ 1997-10-28
    IIF 57 - Secretary → ME
  • 4
    icon of address 1 The Leys, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2001-02-20 ~ 2013-01-14
    IIF 66 - Director → ME
  • 5
    icon of address 13 Chandlers Way, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,345 GBP2017-09-30
    Officer
    icon of calendar 2012-02-09 ~ 2013-11-01
    IIF 5 - Director → ME
  • 6
    icon of address Unit 16 & U7b, Mermaid Quay Cardiff Bay, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ 2012-11-14
    IIF 62 - Director → ME
  • 7
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ 2012-06-17
    IIF 63 - Director → ME
    icon of calendar 2008-11-25 ~ 2009-05-21
    IIF 58 - Secretary → ME
  • 8
    icon of address No5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    89,049 GBP2023-03-31
    Officer
    icon of calendar 2009-04-15 ~ 2016-04-08
    IIF 55 - Director → ME
    icon of calendar 2009-04-15 ~ 2016-04-08
    IIF 60 - Secretary → ME
  • 9
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    119,317 GBP2024-09-30
    Officer
    icon of calendar 2012-06-21 ~ 2016-02-14
    IIF 1 - Director → ME
  • 10
    icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    611,984 GBP2021-09-30
    Officer
    icon of calendar 2015-07-15 ~ 2022-11-09
    IIF 28 - Director → ME
    IIF 19 - Director → ME
    IIF 48 - Director → ME
    IIF 47 - Director → ME
    IIF 32 - Director → ME
    IIF 17 - Director → ME
    IIF 39 - Director → ME
    IIF 43 - Director → ME
    IIF 38 - Director → ME
    IIF 35 - Director → ME
    IIF 50 - Director → ME
    IIF 23 - Director → ME
    IIF 9 - Director → ME
    icon of calendar 2014-12-12 ~ 2015-02-01
    IIF 10 - Director → ME
    icon of calendar 2010-05-17 ~ 2011-05-05
    IIF 53 - Director → ME
  • 11
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -381,484 GBP2016-09-30
    Officer
    icon of calendar 2010-10-19 ~ 2012-01-08
    IIF 54 - Director → ME
  • 12
    GREAT SOUTHWEST LIMITED - 2011-06-29
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    483,233 GBP2021-09-30
    Officer
    icon of calendar 2011-06-24 ~ 2022-11-09
    IIF 13 - Director → ME
    IIF 29 - Director → ME
    IIF 37 - Director → ME
    IIF 44 - Director → ME
    IIF 36 - Director → ME
    IIF 27 - Director → ME
    IIF 31 - Director → ME
    IIF 45 - Director → ME
    IIF 25 - Director → ME
    IIF 49 - Director → ME
    IIF 22 - Director → ME
    IIF 42 - Director → ME
    IIF 51 - Director → ME
    IIF 20 - Director → ME
  • 13
    COSMO BRISTOL LIMITED - 2009-08-04
    K.L (MANAGEMENT) LIMITED - 2009-06-26
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-29 ~ 2012-11-01
    IIF 67 - Director → ME
    icon of calendar 2008-01-29 ~ 2009-05-21
    IIF 59 - Secretary → ME
  • 14
    icon of address 30 Triangle West, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -365,251 GBP2023-09-30
    Officer
    icon of calendar 2011-06-29 ~ 2016-10-10
    IIF 2 - Director → ME
  • 15
    COSMO ROMFORD LIMITED - 2009-06-26
    GREAT LONDON INVESTMENT LIMITED - 2015-01-13
    icon of address 13 Chandlers Way, Romford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -241,699 GBP2023-09-30
    Officer
    icon of calendar 2007-03-26 ~ 2014-10-31
    IIF 65 - Director → ME
    icon of calendar 2007-03-26 ~ 2008-10-10
    IIF 61 - Secretary → ME
  • 16
    icon of address Unit 16 And U7b Mermaid Quay, Cardiff Bay, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,624,685 GBP2024-03-31
    Officer
    icon of calendar 2008-10-31 ~ 2012-11-14
    IIF 64 - Director → ME
  • 17
    COSMO COVENTRY BRANCH LTD - 2012-03-20
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,688 GBP2016-09-30
    Officer
    icon of calendar 2010-09-28 ~ 2015-01-01
    IIF 3 - Director → ME
  • 18
    icon of address C/o R2 Advisory Limited St Clements House, 27 Clements Lane, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -929,355 GBP2021-09-30
    Officer
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 30 - Director → ME
    IIF 21 - Director → ME
    IIF 24 - Director → ME
    IIF 40 - Director → ME
    IIF 33 - Director → ME
    IIF 46 - Director → ME
    IIF 34 - Director → ME
    IIF 26 - Director → ME
    IIF 41 - Director → ME
    IIF 18 - Director → ME
    icon of calendar 2014-12-12 ~ 2016-08-10
    IIF 12 - 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.