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

Kirkland, James Anthony

    Related profiles found in government register
  • Kirkland, James Anthony
    American born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 1
    • 510, De Guigne Drive, Sunnyvale, Ca 94085, United States

      IIF 2 IIF 3 IIF 4
    • 935, Stewart Drive, Sunnyvale, California 94085, United States

      IIF 5 IIF 6
  • Kirkland, James Anthony
    American general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935 Stewart Dr., Sunnyvale, California, 94085, Usa

      IIF 7
  • Kirkland, James Anthony
    American vp assistant secretary and general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935, Stewart Drive, Sunnyvale, California 94085

      IIF 8
    • 935, Stewart Drive, Sunnyvale, California 94085, Usa

      IIF 9 IIF 10
  • Kirkland, James A
    British born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935 Stewart Drive, Sunnyvale, Ca94085, United States

      IIF 11
  • Kirkland, James Anthony, Vice President
    American born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935, Stewart Drive, Sunnyvale, California, United States

      IIF 12
    • 4th, Floor Central Square, Forth Street, Newcastle Upon Tyne, NE1 3PJ

      IIF 13 IIF 14
  • Kirkland, James Anthony, Vice President
    American vc assistant secretary and general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935 Stewart Drive, Sunnyvale, California 94085, Usa

      IIF 15
  • Kirkland, James Anthony, Vice President
    American vice president born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935, Stewart Drive, Sunnyvale, California, 94085, United States

      IIF 16
  • Kirkland, James Anthony, Vice President
    American vice president assistant secretary & gen counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935, Stewart Drive, Sunnyvale, California, United States

      IIF 17
  • Kirkland, James Anthony, Vice President
    American vice president assistant secretary and counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935, Stewart Drive, Sunnyvale, California 94085, United States

      IIF 18
  • Kirkland, James Anthony, Vice President
    American vice president assistant secretary general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935, Stewart Drive, Sunnyvale, California, 94085, United States

      IIF 19
  • Kirkland, James Anthony, Vice President
    American vp assistant born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935, Stewart Drive, Sunnyvale, California, 94085

      IIF 20
  • Kirkland, James Anthony, Vice President
    American vp assistant secretary & general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935, Stewart Drive, Sunnyvale, California 94085, Usa

      IIF 21
  • Kirkland, James Anthony, Vice President
    American vp assistant secretary and general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
  • Kirkland, James Anthony, Vice President
    American vp assistant secretary and general counsell born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935, Stewart Drive, Sunnyvale, California, 94085, Usa

      IIF 25
  • Kirkland, James Anthony, Vice President
    American vp general counsel and assistance secretary born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935, Stewart Drive, Sunnyvale, California 94085, Usa

      IIF 26
  • Kirkland, James Anthony, Vice President
    American vp, assistant secretary and general counsel born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • 935, Stewart Drive, Sunnyvale, California 94085, Usa

      IIF 27 IIF 28
  • Kirkland, James Anthony, Vice President
    American vp, general counsel and assistant secretary born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
  • Kirkland, James Anthony
    British

    Registered addresses and corresponding companies
  • Kirkland, James Anthomy
    British

    Registered addresses and corresponding companies
    • 935 Stewart Drive, Sunnyvale, California, 94085, Usa

      IIF 57
  • Kirkland, James Anthony
    Other general counsel

    Registered addresses and corresponding companies
    • 935, Stewart Drive, Sunnyvale, California, 94085, United States

      IIF 58
  • Kirkland, James Anthony

    Registered addresses and corresponding companies
    • 510, De Guigne Drive, Sunnyvale, Ca 94085, United States

      IIF 59 IIF 60 IIF 61
    • 935, Stewart Drive, Sunnyvale, Ca, 94085, United States

      IIF 62
    • 935, Stewart Drive, Sunnyvale, California

      IIF 63
    • 935, Stewart Drive, Sunnyvale, California, 94085, United States

      IIF 64
    • 935, Stewart Drive, Sunnyvale, California 94085, Usa

      IIF 65
  • Kirkland, James A
    British

    Registered addresses and corresponding companies
    • 935 Stewart Drive, Sunnyvale, Ca94085, United States

      IIF 66
child relation
Offspring entities and appointments 39
  • 1
    ACCUTEST ENGINEERING SOLUTIONS LIMITED
    04922170
    1 Bath Street, Ipswich
    Dissolved Corporate (11 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 35 - Director → ME
    2009-06-06 ~ dissolved
    IIF 63 - Secretary → ME
  • 2
    AGILEASSETS LTD
    08968646
    The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (7 parents)
    Officer
    2021-12-13 ~ now
    IIF 1 - Director → ME
  • 3
    AMTECH GROUP LIMITED
    - now 05801504
    AMTECH HOLDINGS LIMITED - 2008-06-23
    BOUGHTON INVESTMENTS LIMITED - 2006-06-29
    Cygna House, 3 Opal Dr., Milton Keynes, England
    Active Corporate (21 parents, 4 offsprings)
    Officer
    2014-11-07 ~ now
    IIF 5 - Director → ME
    2014-11-07 ~ now
    IIF 44 - Secretary → ME
  • 4
    AMTECH POWER SOFTWARE LIMITED
    - now 02672929
    AMTECH COMPUTER SYSTEMS LIMITED - 2002-06-05
    Bank House, 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (16 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 21 - Director → ME
    2014-11-07 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    AMTECH TRUSTEES LIMITED
    06516344
    Bank House, 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (10 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 23 - Director → ME
    2014-11-07 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    ATRIUM SOFTWARE LTD
    - now 02634655
    WPE SYSTEMS LIMITED - 2001-07-25
    W.P.E. PROPERTY SYSTEMS LIMITED - 1992-08-24
    1 Bath Street, Ipswich, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2014-08-15 ~ dissolved
    IIF 18 - Director → ME
    2014-08-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    BDATA LIMITED
    02954198
    C/o Amtechgroup Bank House, 171 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (19 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 8 - Director → ME
    2014-11-07 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED
    - now 03330131
    COMPUTER SERVICES CONSULTANTS (INTERNATIONAL) LIMITED - 1997-11-27
    IMCO (1197) LIMITED - 1997-11-06
    Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2013-11-14 ~ dissolved
    IIF 29 - Director → ME
  • 9
    CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED
    - now 03437270
    IMCO (3897) LIMITED - 1997-12-29
    Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 31 - Director → ME
  • 10
    COBCO 867 LIMITED
    06450689 06040465... (more)
    Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2013-11-14 ~ dissolved
    IIF 30 - Director → ME
    2013-11-14 ~ dissolved
    IIF 62 - Secretary → ME
  • 11
    COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED
    - now 02237053
    NETPACE LIMITED - 1988-06-15
    Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (19 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 32 - Director → ME
  • 12
    CSC (HOLDINGS) LIMITED
    - now 03330075
    IMCO (1297) LIMITED - 1997-07-11
    Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2013-11-14 ~ dissolved
    IIF 33 - Director → ME
  • 13
    CSC (WORLD) LIMITED
    - now 04660899
    LUPFAW 104 LIMITED - 2003-03-07
    Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2013-11-14 ~ dissolved
    IIF 34 - Director → ME
  • 14
    DE FACTO 1731 LIMITED
    07089773 07096208... (more)
    171 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2014-11-07 ~ dissolved
    IIF 22 - Director → ME
    2014-11-07 ~ dissolved
    IIF 56 - Secretary → ME
  • 15
    DE FACTO 1732 LIMITED
    07089679 07116510... (more)
    Bank House, 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2014-11-07 ~ dissolved
    IIF 15 - Director → ME
    2014-11-07 ~ dissolved
    IIF 52 - Secretary → ME
  • 16
    ESTIMATION LIMITED
    - now 01445066
    MILNSTAFF LIMITED - 1979-12-31
    Bank House, 171 Midsummer Boulevard, Central Milton Keynes, Milton Keynes
    Dissolved Corporate (26 parents, 3 offsprings)
    Officer
    2014-11-07 ~ dissolved
    IIF 24 - Director → ME
    2014-11-07 ~ dissolved
    IIF 54 - Secretary → ME
  • 17
    LAKEFIELD ETECHNOLOGIES LTD
    - now 02727859
    LAKEFIELD ASSOCIATES LIMITED - 2000-05-25
    1 Bath Street, Ipswich, England
    Active Corporate (13 parents)
    Officer
    2010-03-04 ~ now
    IIF 11 - Director → ME
    2010-03-04 ~ now
    IIF 66 - Secretary → ME
  • 18
    LOAD SYSTEMS UK LIMITED
    SC433069
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (13 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 16 - Director → ME
  • 19
    MANHATTAN DATACRAFT LTD
    - now 02955198
    DATACRAFT DESIGN LIMITED - 2013-08-02
    1 Bath Street, Ipswich, United Kingdom
    Active Corporate (18 parents)
    Officer
    2014-08-15 ~ now
    IIF 17 - Director → ME
  • 20
    MANHATTAN SOFTWARE GROUP LTD.
    - now 04502826
    MANHATTAN GROUP INTERNATIONAL LIMITED - 2007-06-26
    1 Bath Street, Ipswich, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-08-15 ~ now
    IIF 12 - Director → ME
  • 21
    MSG PUBLIC SECTOR LIMITED
    08524155
    1 Bath Street, Ipswich, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2014-08-15 ~ dissolved
    IIF 19 - Director → ME
  • 22
    PTX TRIMBLE GENERAL SERVICES LIMITED - now
    BLACK DIAMOND GENERAL SERVICES LIMITED
    - 2024-04-17 15296257
    Abbey Park, Stoneleigh, Kenilworth, England
    Active Corporate (5 parents)
    Officer
    2023-11-20 ~ 2024-04-01
    IIF 3 - Director → ME
    2023-11-20 ~ 2024-04-01
    IIF 61 - Secretary → ME
  • 23
    PTX TRIMBLE INTERNATIONAL LIMITED - now
    BLACK DIAMOND INTERNATIONAL LIMITED
    - 2024-04-17 15295987
    Abbey Park, Stoneleigh, Kenilworth, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-11-20 ~ 2024-04-01
    IIF 4 - Director → ME
    2023-11-20 ~ 2024-04-01
    IIF 59 - Secretary → ME
  • 24
    PTX TRIMBLE TECHNICAL SERVICES LIMITED - now
    BLACK DIAMOND TECHNICAL SERVICES LIMITED
    - 2024-04-17 15295328
    Abbey Park, Stoneleigh, Kenilworth, England
    Active Corporate (6 parents)
    Officer
    2023-11-20 ~ 2024-04-01
    IIF 2 - Director → ME
    2023-11-20 ~ 2024-04-01
    IIF 60 - Secretary → ME
  • 25
    QUICKPEN LIMITED
    - now 02431790
    MINTLOAD LIMITED - 1989-12-08
    Bank House, 171 Midsummer Boulevard, Central Milton Keynes, Milton Keynes
    Dissolved Corporate (17 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 27 - Director → ME
    2014-11-07 ~ dissolved
    IIF 48 - Secretary → ME
  • 26
    RIVERSIDE ACQUISITIONS LIMITED
    06318542
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Active Corporate (18 parents, 1 offspring)
    Officer
    2019-08-01 ~ now
    IIF 13 - Director → ME
  • 27
    SEFAIRA LIMITED
    07002016
    Queen's House, 55-56 Lincoln's Inn Fields, London, England
    Dissolved Corporate (12 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 38 - Director → ME
    2016-01-29 ~ dissolved
    IIF 64 - Secretary → ME
  • 28
    SEFAIRA UK LIMITED
    07001997
    Queen's House, 55 - 56 Lincoln's Inn Fields, London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 37 - Director → ME
  • 29
    STRUCAD 2011 LIMITED
    07871649
    1 Bath Street, Ipswich
    Dissolved Corporate (8 parents)
    Officer
    2012-01-11 ~ dissolved
    IIF 7 - Director → ME
    2013-11-05 ~ dissolved
    IIF 41 - Secretary → ME
  • 30
    TRADE SERVICE INFORMATION LIMITED
    - now 00857447
    LUCKINS-TRADE SERVICE PUBLICATIONS LIMITED - 1986-08-01
    Bank House 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2014-11-07 ~ dissolved
    IIF 20 - Director → ME
    2014-11-07 ~ 2014-11-07
    IIF 46 - Secretary → ME
    2014-11-07 ~ dissolved
    IIF 49 - Secretary → ME
  • 31
    TRIMBLE MAPS LIMITED
    - now 04735063
    ALK TECHNOLOGIES LIMITED
    - 2019-08-30 04735063
    EVER 2063 LIMITED - 2003-06-19
    53-64 Chancery Lane, Holborn, London, England
    Active Corporate (14 parents)
    Officer
    2013-03-20 ~ 2025-11-28
    IIF 6 - Director → ME
    2013-03-20 ~ 2025-11-28
    IIF 43 - Secretary → ME
  • 32
    TRIMBLE NAVIGATION EUROPE LIMITED
    02136729
    Trimble House, Meridian Office Park, Osborn Way Hook, Hants
    Dissolved Corporate (22 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 57 - Secretary → ME
  • 33
    TRIMBLE R&D UK LIMITED - now
    TRIMBLE MRM LIMITED
    - 2024-12-09 00909156 04069823
    TRIMBLE UK LIMITED
    - 2014-07-15 00909156 04069823
    SPECTRA PRECISION LIMITED - 2001-02-22
    SPECTRA-PHYSICS LIMITED - 1997-11-27
    Trimble House Gelderd Road, Gildersome, Leeds, England
    Active Corporate (19 parents)
    Officer
    2015-07-24 ~ 2024-12-04
    IIF 36 - Director → ME
    2013-11-29 ~ 2024-12-04
    IIF 42 - Secretary → ME
  • 34
    TRIMBLE UK LIMITED
    - now 04069823 00909156
    TRIMBLE MRM LTD.
    - 2014-07-15 04069823 00909156
    @ROAD, LTD. - 2008-02-01
    VIDUS LIMITED - 2006-01-23
    A.P.SOLVE LIMITED - 2004-04-14
    APSOLVE LIMITED - 2003-05-16
    LEGISLATOR 1499 LIMITED - 2000-09-28
    Trimble House Gelderd Road, Gildersome, Leeds, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2015-10-16 ~ 2024-12-04
    IIF 39 - Director → ME
    2008-08-15 ~ 2024-12-04
    IIF 58 - Secretary → ME
  • 35
    TSI POWERDATA LIMITED
    04022091
    Bank House 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (15 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 28 - Director → ME
    2014-11-07 ~ dissolved
    IIF 53 - Secretary → ME
  • 36
    TSI STAMFORD LIMITED
    06703232
    Bank House 171 Midsummer Boulevard, Central Milton Keynes
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2014-11-07 ~ dissolved
    IIF 25 - Director → ME
    IIF 9 - Director → ME
    2014-11-07 ~ dissolved
    IIF 51 - Secretary → ME
  • 37
    VCS (HOLDINGS UK) LIMITED
    08375791
    4th Floor Central Square, Forth Street, Newcastle Upon Tyne
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2019-08-01 ~ now
    IIF 14 - Director → ME
  • 38
    VIANOVA SYSTEMS UK LIMITED
    - now 05552513
    VIANOVA SYSTEMS COMPANY LIMITED - 2006-02-16
    100 New Bridge Street, London
    Dissolved Corporate (10 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 26 - Director → ME
    2015-09-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 39
    WIX MCLELLAND LIMITED
    02216661
    Bank House, 171 Midsummer Boulevard, Central Milton Keynes, Milton Keynes
    Dissolved Corporate (21 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 10 - Director → ME
    2014-11-07 ~ dissolved
    IIF 55 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.