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

Rycroft, James

    Related profiles found in government register
  • Rycroft, James
    British account manager born in October 1972

    Registered addresses and corresponding companies
    • 130 Sinclair Road, London, W14 0NL

      IIF 1
  • Rycroft, James
    British actor born in October 1972

    Registered addresses and corresponding companies
    • Flat B Fulham Park Gardens, Fulham, London, SW6 4JZ

      IIF 2
  • Rycroft, James
    British actor

    Registered addresses and corresponding companies
    • Flat B Fulham Park Gardens, Fulham, London, SW6 4JZ

      IIF 3
  • Rycroft, James Adam
    British company director

    Registered addresses and corresponding companies
    • Vida Court, Beckwith Head Road, Harrogate, HG3 1RB, England

      IIF 4
  • Rycroft, James Adam
    British director

    Registered addresses and corresponding companies
    • 1 Manor Court, Shaw Lane Farnham, Knaresborough, HG5 9YE

      IIF 5
  • Rycroft, James Adam
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Church Farm, Church Lane, South Stainley, Harrogate, HG3 3NE, England

      IIF 6 IIF 7
    • Vida Court, Beckwith Head Road, Beckwith, Harrogate, HG3 1RB, England

      IIF 8
    • Vida Court, Beckwith Head Road, Harrogate, HG3 1RB, England

      IIF 9 IIF 10 IIF 11
  • Rycroft, James Adam
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Tower 4th Avenue, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT

      IIF 12
  • Rycroft, James Adam

    Registered addresses and corresponding companies
    • Vida Court, Beckwith Head Road, Harrogate, HG3 1RB, England

      IIF 13 IIF 14
  • Rycroft, James Adam
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vida Court, Beckwith Head Road, Beckwith, Harrogate, HG3 1RB, England

      IIF 15
    • Vida Court, Beckwith Head Road, Harrogate, HG3 1RB, England

      IIF 16 IIF 17 IIF 18
    • Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA

      IIF 20
  • Rycroft, James Adam
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 21 IIF 22
  • Rycroft, James Adam
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Power House, 156 Hookstone Drive, Harrogate, North Yorkshire, HG2 8PF, United Kingdom

      IIF 23
    • 1 Manor Court, Shaw Lane Farnham, Knaresborough, HG5 9YE

      IIF 24 IIF 25
    • 1, Manor Court, Shaw Lane, Farnham, Knaresborough, North Yorkshire, HG5 9JE, United Kingdom

      IIF 26
  • Mr James Adam Rycroft
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Church Farm, Church Lane, South Stainley, Harrogate, HG3 3NE, England

      IIF 27 IIF 28 IIF 29
  • Mr James Adam Rycroft
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    2 Church Farm Church Lane, South Stainley, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    Vida Court Beckwith Head Road, Beckwith, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2024-06-30
    Officer
    2011-06-27 ~ now
    IIF 15 - Director → ME
  • 3
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 21 - Director → ME
  • 4
    OMURA LTD
    - now
    THE TEAM TALK APP LTD - 2024-09-27
    2 Church Farm Church Lane, South Stainley, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    3rd Floor, 15 West Street, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,323 GBP2024-06-30
    Officer
    2022-01-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    The Power House, 156 Hookstone Drive, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 23 - Director → ME
  • 7
    Vida Court, Beckwith Head Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,590,975 GBP2024-12-31
    Officer
    2018-05-18 ~ now
    IIF 10 - Director → ME
    2018-05-18 ~ now
    IIF 13 - Secretary → ME
  • 8
    Vida Court, Beckwith Head Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,197,009 GBP2024-12-31
    Officer
    2018-05-18 ~ now
    IIF 11 - Director → ME
    2018-05-18 ~ now
    IIF 14 - Secretary → ME
  • 9
    Vida Court, Beckwith Head Road, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    -967,628 GBP2024-12-31
    Officer
    2019-02-07 ~ now
    IIF 9 - Director → ME
  • 10
    VIDA PANNAL LIMITED - 2016-08-27
    Vida Court, Beckwith Head Road, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,092,223 GBP2024-12-31
    Officer
    2014-06-30 ~ now
    IIF 17 - Director → ME
  • 11
    VIDA HEALTHCARE LIMITED - 2016-11-15
    Vida Court, Beckwith Head Road, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,247,939 GBP2024-12-31
    Officer
    2010-08-20 ~ now
    IIF 16 - Director → ME
  • 12
    RYCROFT GROUP (HOLDINGS) LIMITED - 2016-11-15
    MALACHITE (HOLDINGS) LIMITED - 2014-09-24
    Vida Court, Beckwith Head Road, Harrogate, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,880,849 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-06-27 ~ now
    IIF 19 - Director → ME
  • 13
    Vida Court, Beckwith Head Road, Harrogate, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,094,877 GBP2024-12-31
    Officer
    2004-10-22 ~ now
    IIF 18 - Director → ME
    2004-10-22 ~ now
    IIF 4 - Secretary → ME
Ceased 7
  • 1
    IMCO (2596) LIMITED - 1998-03-04
    Earlsfield Business Centre, 9 Lydden Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    1998-02-23 ~ 1999-03-04
    IIF 2 - Director → ME
    1998-02-23 ~ 1999-03-04
    IIF 3 - Secretary → ME
  • 2
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    480,103 GBP2024-01-28
    Officer
    2010-01-26 ~ 2011-02-28
    IIF 26 - Director → ME
    2013-12-19 ~ 2021-06-10
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Has significant influence or control OE
  • 3
    SOVSHELFCO (NO. 128) LIMITED - 1992-03-02
    Claro Court Business Centre, Claro Road, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,394 GBP2024-04-30
    Officer
    2002-02-01 ~ 2013-01-30
    IIF 12 - Director → ME
  • 4
    C/o Morleys Of Harrogate Ltd, 22 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,156 GBP2020-09-30
    Officer
    2008-02-25 ~ 2016-02-02
    IIF 25 - Director → ME
  • 5
    LEVLAW FOUR LIMITED - 1988-09-30
    Central House, Otley Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,737,903 GBP2020-12-31
    Officer
    ~ 2010-01-13
    IIF 20 - Director → ME
  • 6
    LINCARE LIMITED - 2007-10-01
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2003-10-06 ~ 2007-09-14
    IIF 24 - Director → ME
    2003-10-06 ~ 2007-09-14
    IIF 5 - Secretary → ME
  • 7
    130 Sinclair Road, West Kensington, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2000-05-30 ~ 2001-12-31
    IIF 1 - Director → 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.