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

Stanton, James Wesley

    Related profiles found in government register
  • Stanton, James Wesley
    British editor born in March 1970

    Registered addresses and corresponding companies
    • icon of address 14 Lambourne Way, Thruxton, Andover, Hampshire, SP11 8NE

      IIF 1
  • Stanton, James Wesley
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Leicester Street, Leamington Spa, Warwickshire, CV32 4TD, England

      IIF 2
  • Stanton, James Wesley
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Leicester Street, Leamington Spa, Warwickshire, CV32 4TD, England

      IIF 3 IIF 4
    • icon of address 31, Leicester Street, Leamington Spa, Warwickshire, CV32 4TD, United Kingdom

      IIF 5
    • icon of address Lawrence House, Morrell Street, Leamington Spa, CV32 5SZ, United Kingdom

      IIF 6
  • Stanton, James Wesley
    Uk company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Lawrence House, Morrell Street, Leamington Spa, Warwickshire, CV32 5SZ, England

      IIF 7
    • icon of address Lawrence House, Morrell Street, Leamington Spa, Warwickshire, CV32 5SZ, England

      IIF 8
    • icon of address Lawrence House, Morrell Street, Leamington Spa, Warwickshire, CV32 5SZ, United Kingdom

      IIF 9
  • Stanton, James Wesley
    Uk managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Leicester Street, Leamington Spa, CV32 4TD, England

      IIF 10
  • Stanton, James Wesley
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Stanton, James Wesley
    English consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Leasowe Farmhouse, Southam Road, Radford Semele, Leamington Spa, Warwickshire, CV31 1TY, England

      IIF 17
    • icon of address Old Leasowe Farmhouse, Southam Road, Radford Semele, Leamington Spa, Warwickshire, CV31 1TY, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 19
  • Stanton, James Wesley
    English director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Leasowe Farmhouse, Radford Semele, Leamington Spa, Warwickshire, CV31 1TY

      IIF 20 IIF 21
    • icon of address Old Leasowe Farmhouse, Southam Road, Radford Semele, Leamington Spa, CV31 1TY, United Kingdom

      IIF 22
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
  • Stanton, James Wesley
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Clarendon Crescent, Leamington Spa, Warwickshire, CV32 5NR

      IIF 24
    • icon of address Lawrence House, Morrell Street, Leamington Spa, Warwickshire, CV32 5SZ, United Kingdom

      IIF 25
  • Stanton, James Wesley
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Leicester Street, Leamington Spa, Warwickshire, CV32 4TD, United Kingdom

      IIF 26
    • icon of address Lawrence House, Morrell Street, Leamington Spa, CV32 5SZ, United Kingdom

      IIF 27
  • Stanton, James Wesley
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Morrell Street, Leamington Spa, CV32 5SZ, United Kingdom

      IIF 28
  • Mr James Wesley Stanton
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Leicester Street, Leamington Spa, CV32 4TD, England

      IIF 29 IIF 30
    • icon of address Old Leasowe Farmhouse, Southam Road, Radford Semele, Leamington Spa, CV31 1TY, England

      IIF 31
    • icon of address Old Leasowe Farmhouse, Southam Road, Radford Semele, Leamington Spa, CV31 1TY, United Kingdom

      IIF 32 IIF 33
    • icon of address Old Leasowe Farmhouse, Southam Road, Radford Semele, Leamington Spa, Warwickshire, CV31 1TY, United Kingdom

      IIF 34
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
  • Mr James Wesley Stanton
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Lawrence House, Morrell Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Lawrence House, Morrell Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    LEADSHOT.COM LIMITED - 2004-07-08
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    245,160 GBP2015-06-30
    Officer
    icon of calendar 2000-12-27 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Old Leasowe Farmhouse Southam Road, Radford Semele, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Old Leasowe Farmhouse Southam Road, Radford Semele, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,522 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    BTTJ 2006 LIMITED - 2006-12-05
    icon of address 2nd Floor Lawrence House, Morrell Street, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-08 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Lawrence House, Morrell Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Old Leasowe Farmhouse Southam Road, Radford Semele, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Old Leasowe Farmhouse Southam Road, Radford Semele, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Lawrence House, Morrell Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address Lawrence House, Morrell Street, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Unit 14c Althorpe Street, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Old Leasowe Farmhouse Southam Road, Radford Semele, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,646 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    TOTAL FLYFISHER LIMITED - 2017-05-02
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-29 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Lawrence House, Morrell Street, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address Greville House, 10 Jury Street, Warwick, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,976 GBP2021-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    icon of address Old Leasowe Farmhouse Southam Road, Radford Semele, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    icon of address Lawrence House Morrell Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Lawrence House, Morrell Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address Old Leasowe Farmhouse Southam Road, Radford Semele, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,746 GBP2017-08-31
    Officer
    icon of calendar 2018-12-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-29 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 31 Leicester Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 31 Leicester Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Old Leasowe Farmhouse Southam Road, Radford Semele, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 25
    Company number 06891220
    Non-active corporate
    Officer
    icon of calendar 2009-04-29 ~ now
    IIF 21 - Director → ME
Ceased 4
  • 1
    icon of address 64 Lime Avenue, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,053 GBP2017-12-31
    Officer
    icon of calendar 2015-10-29 ~ 2017-03-29
    IIF 10 - Director → ME
  • 2
    CLUB CLAY SHOOTING (GB) LIMITED - 2006-12-05
    icon of address 1 Salisbury Office Park, London Road, Salisbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1999-10-04
    IIF 1 - Director → ME
  • 3
    icon of address Old Leasowe Farmhouse Southam Road, Radford Semele, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,401 GBP2017-12-31
    Officer
    icon of calendar 2015-07-02 ~ 2017-10-24
    IIF 2 - Director → ME
  • 4
    icon of address 34a Quernmore Road, Garden Flat, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2015-05-07
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.