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

Coleman, James Michael

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

    Resident in United Kingdom

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

      IIF 1
  • Colman, James Michael
    British company director born in July 1961

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 3
    • icon of address 2, Ashley Lane, Moulton, Northampton, Northamptonshire, NN3 7TJ, Uk

      IIF 4
    • icon of address 2, Ashley Lane, Moulton, Northampton, Northants, NN3 7TJ, Uk

      IIF 5
  • Coleman, James Michael
    British chairman born in July 1961

    Resident in England

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

      IIF 6
  • Coleman, James Michael
    British chief financial officer born in July 1961

    Resident in England

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

      IIF 7
    • icon of address 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 8
  • Coleman, James Michael
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 9
    • icon of address Regent House, Folds Point, Folds Road, Bolton, Greater Manchester, BL1 2RZ, England

      IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 13
    • icon of address 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 14
  • Coleman, James Michael
    British director born in July 1961

    Resident in England

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

      IIF 15
    • icon of address 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 16 IIF 17
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 18
    • icon of address 4, High Street, Overton, Wrexham, LL13 0DT, Wales

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

    Resident in England

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

      IIF 20 IIF 21
  • Coleman, James Michael
    British general manager born in July 1961

    Resident in England

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

      IIF 22
  • Coleman, James Michael
    British self employed born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moulton Community Centre, Reedings, Moulton, Northampton, NN3 7AX, England

      IIF 23
  • Coleman, James Michael
    British treasurer born in July 1961

    Resident in England

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

      IIF 24 IIF 25
  • Coleman, James Michael
    British trustee born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Pentonville Road, Voluntary Action Islington, London, N1 9JP, England

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

    Resident in United Kingdom

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

      IIF 27 IIF 28
    • icon of address 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
    • icon of address 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
    • icon of address 2 Ashley Lane, Moulton, Northamptonshire, NN3 7TJ

      IIF 32
  • Coleman, James Michael

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

      IIF 33
    • icon of address Flat 3f1, 18 Panmure Place, Edinburgh, EH3 9JJ, Scotland

      IIF 34
    • icon of address 200a, Pentonville Road, Voluntary Action Islington, London, N1 9JP, England

      IIF 35
    • icon of address 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 36 IIF 37 IIF 38
    • icon of address 58, 58 Manor Road, Moulton, Northampton, NN3 7QU, England

      IIF 39
  • Mr James Michael Coleman
    British born in July 1961

    Resident in England

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

      IIF 40
    • icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 41
    • icon of address 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 42 IIF 43
    • icon of address 2 Ashley Lane, Moulton, Northampton, Northamptonshire, NN3 7TJ

      IIF 44
    • icon of address 2, Ashley Lane, Moulton, Northampton, Northamptonshire, NN3 7TJ, England

      IIF 45
    • icon of address 4, High Street, Overton, Wrexham, LL13 0DT, Wales

      IIF 46
  • Mr James Michael Coleman
    Scottish born in July 1961

    Resident in England

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

      IIF 47
  • Coleman, James

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

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Regent House Folds Point, Folds Road, Bolton, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,748 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-10-29 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AMADEUS HOLDINGS (UK) LTD - 2023-12-20
    icon of address 51 St. John Street, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,602,819 GBP2024-09-30
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 2 Ashley Lane, Moulton, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-04-22 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Ashley Lane, Moulton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-04-21 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 4385, 12436909 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 36 - Secretary → ME
  • 8
    APONIC VERTICAL FARMS LTD - 2022-07-27
    icon of address 24e Norwich Street, Dereham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HEALTH PROM - 2012-10-12
    icon of address 200a Pentonville Road, Voluntary Action Islington, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-09-27 ~ now
    IIF 35 - Secretary → ME
  • 10
    icon of address 51 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,603 GBP2023-01-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Moulton Community Centre Reedings, Moulton, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 37 - Secretary → ME
  • 12
    icon of address 2 Ashley Lane, Moulton, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -16,981 GBP2024-09-30
    Officer
    icon of calendar 2003-09-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2003-09-03 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 3f1 18 Panmure Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-01-03 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,346 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 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
Ceased 13
  • 1
    icon of address The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,602,819 GBP2024-09-30
    Officer
    icon of calendar 2023-12-01 ~ 2024-11-30
    IIF 18 - Director → ME
    icon of calendar 2019-09-06 ~ 2023-03-28
    IIF 21 - Director → ME
    icon of calendar 2020-05-31 ~ 2023-03-28
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2023-03-28
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-01 ~ 2024-01-23
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 51 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-06-29 ~ 2023-05-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2023-05-23
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    icon of address 32-36 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-03 ~ 2020-01-31
    IIF 7 - Director → ME
  • 4
    icon of address 4385, 12436909 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ 2021-03-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2021-03-17
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    icon of address 51 St. John Street, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,903 GBP2024-06-30
    Officer
    icon of calendar 2022-07-22 ~ 2022-07-22
    IIF 16 - Director → ME
  • 6
    icon of address 51 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,603 GBP2023-01-31
    Officer
    icon of calendar 2020-09-10 ~ 2023-05-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2023-05-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    QUAYSHELFCO 948 LIMITED - 2002-11-11
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-11-07 ~ 2003-12-26
    IIF 24 - Director → ME
  • 8
    icon of address Moulton Community Centre Reedings, Moulton, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-30 ~ 2022-07-31
    IIF 39 - Secretary → ME
  • 9
    QUAYSHELFCO 917 LIMITED - 2002-06-17
    NATIONWIDE LEASE FINANCE LIMITED - 2022-01-05
    icon of address Nationwide Building Society, Pipers Way, Swindon, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-11 ~ 2003-11-28
    IIF 25 - Director → ME
  • 10
    icon of address Suite 1 Sandbach Enterprise Centre, Wesley Avenue, Sandbach
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2012-01-11
    IIF 5 - Director → ME
  • 11
    icon of address Bridge House, Severn Bridge, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2012-01-11
    IIF 4 - Director → ME
  • 12
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,499 GBP2020-03-31
    Officer
    icon of calendar 2019-10-31 ~ 2019-12-20
    IIF 8 - Director → ME
  • 13
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,346 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ 2023-03-23
    IIF 2 - 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.