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

James, John

    Related profiles found in government register
  • James, John
    British carpenter born in June 1945

    Registered addresses and corresponding companies
    • icon of address 4 The Willows, Edlesborough, Dunstable, Buckinghamshire, LU6 2JH

      IIF 1
  • James, John
    British carpenter joiner born in June 1945

    Registered addresses and corresponding companies
    • icon of address 4 Roman Farm, Nettleden, Hemel Hempstead, Hertfordshire, HP1 3DA

      IIF 2
  • Walsh, John James
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Carlton Green, Redhill, Surrey, RH1 2DA, United Kingdom

      IIF 3
  • Mr John James Walsh
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Carlton Green, Redhill, Surrey, RH1 2DA, England

      IIF 4
  • Walsh, John James
    British carpenter born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Carlton Green, Redhill, Surrey, RH1 2DA

      IIF 5
    • icon of address 53, The Market, Rose Hill, Surrey, SM1 3HE

      IIF 6
  • Walsh, John James
    British carpenter joiner born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Carlton Green, Redhill, Surrey, RH1 2DA

      IIF 7 IIF 8
  • Walsh, John James
    British co director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Carlton Green, Redhill, RH1 2DA, England

      IIF 9
  • Walsh, John James
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Carlton Green, Redhill, Surrey, RH1 2DA, England

      IIF 10 IIF 11
  • Walsh, John James
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Carlton Green, Redhill, Surrey, RH1 2DA, United Kingdom

      IIF 12
  • Salisbury, John Edward James
    British carpenter joiner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Coventry Road, Market Harborough, Leicester, LE16 9DA

      IIF 13
  • Mr John James Walsh
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Carlton Green, Redhill, RH1 2DA

      IIF 14
    • icon of address 56, Carlton Green, Redhill, Surrey, RH1 2DA

      IIF 15
    • icon of address 56, Carlton Green, Redhill, Surrey, RH1 2DA, England

      IIF 16
  • Mr John Edward James Salisbury
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm, Desborough Road, Stoke Albany, Market Harborough, LE16 8PT, England

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 2 Monson House, 2-4 Monson Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Unit 2 Monson House, 2-4 Monson Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Kings Wharf, 20-30 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 56 Carlton Green, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,886 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    72 ST JAMES STREET MANAGEMENT COMPANY LTD - 2021-07-15
    icon of address 56 Carlton Green, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,843 GBP2024-10-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Mlg Associates Unit 4 Sunfield Bus Park, New Mill Road, Finchampstead Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,160 GBP2019-03-31
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 144 Coventry Road, Market Harborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,533 GBP2025-03-31
    Officer
    icon of calendar 2003-03-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 56 Carlton Green, Redhill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,505 GBP2016-12-31
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 56 Carlton Green, Redhill, Surrey
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,204 GBP2024-10-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    PEMROSE DEVELOPMENTS LIMITED - 2004-12-01
    icon of address 53 The Market, Rose Hill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,804 GBP2019-10-31
    Officer
    icon of calendar 2004-11-08 ~ 2012-04-12
    IIF 6 - Director → ME
  • 2
    JAMES CARPENTRY LIMITED - 2015-11-16
    icon of address Revive Business Recovery, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 2014-08-20
    IIF 1 - Director → ME
  • 3
    icon of address 2 Roman Farm, Nettleden, Hemel Hempstead, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    icon of calendar 2007-02-13 ~ 2007-06-27
    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.