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

Mr James Timothy Herring

    Related profiles found in government register
  • Mr James Timothy Herring
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Westway Centre, 69 Marks Road, London, W10 6JG

      IIF 1
    • icon of address 11 Westway Centre, 69 St Marks Road, London, W10 6JG

      IIF 2 IIF 3 IIF 4
    • icon of address 11 Westway Centre, St. Marks Road, London, W10 6JG, United Kingdom

      IIF 5
    • icon of address 114, Priory Lane, London, SW15 5JL, England

      IIF 6 IIF 7 IIF 8
    • icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR, England

      IIF 9
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 10
  • Herring, James Timothy
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Priory Lane, London, SW15 5JL, England

      IIF 11 IIF 12
    • icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, W12 7FR, England

      IIF 13
  • Herring, James Timothy
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Priory Lane, London, SW15 5JL

      IIF 14
    • icon of address 114, Priory Lane, London, SW15 5JL, United Kingdom

      IIF 15
  • Herring, James Timothy
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Westway Centre, 69 Marks Road, London, W10 6JG

      IIF 16
    • icon of address 114, Priory Lane, London, SW15 5JL, England

      IIF 17
    • icon of address 114, Priory Lane, London, SW15 5JL, United Kingdom

      IIF 18
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 19
  • Herring, James Timothy
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 20
  • Herring, James Timothy
    British public relations born in March 1969

    Registered addresses and corresponding companies
    • icon of address 16 Almeric Road, London, SW11 1HZ

      IIF 21
  • Pendlebury Herring, James Timothy
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Priory Lane, London, SW15 5JL, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 114 Priory Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,775 GBP2025-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 11 Westway Centre, 69 Marks Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    TAYLOR HERRING LTD - 2005-02-11
    TAYLOR HERRING PUBLIC RELATIONS LIMITED - 2021-03-30
    CATH TAYLOR ASSOCIATES LIMITED - 2001-07-30
    icon of address 114 Priory Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 114 Priory Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    742,402 GBP2024-10-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CLAMFIELD LIMITED - 1998-11-03
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    306,706 GBP2022-11-30
    Officer
    icon of calendar 2005-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    122,845 GBP2020-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 13 - Director → ME
  • 7
    FORCE 10 COMMUNICATIONS LIMITED - 2004-10-28
    icon of address 11 Westway Centre, 69 St. Marks Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 Westway Centre, 69 St Marks Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    479,600 GBP2020-10-31
    Officer
    icon of calendar 2005-02-11 ~ now
    IIF 12 - Director → ME
  • 10
    CREATIVE INDUSTRY CLUB LLP - 2019-12-05
    icon of address C/o Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 20 - LLP Designated Member → ME
Ceased 5
  • 1
    AVALON PRESS & PUBLICITY LIMITED - 2000-09-01
    icon of address 4a Exmoor Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2001-07-31
    IIF 21 - Director → ME
  • 2
    icon of address 162 High Street, Tonbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ 2011-08-09
    IIF 18 - Director → ME
  • 3
    TAYLOR HERRING LTD - 2005-02-11
    TAYLOR HERRING PUBLIC RELATIONS LIMITED - 2021-03-30
    CATH TAYLOR ASSOCIATES LIMITED - 2001-07-30
    icon of address 114 Priory Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    122,845 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2018-09-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    479,600 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-14
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.