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

Shulman, James Bradley

    Related profiles found in government register
  • Shulman, James Bradley
    British investor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 1
  • Shulman, James Bradley
    British stock broker born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Barn House, High Road, Eastcote, Pinner, Middlesex, HA5 2EW

      IIF 2
  • Shulman, James Bradley
    British stockbroker born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House 11-15 William Road, London, NW1 3ER

      IIF 3
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 4
    • icon of address 51, Uphill Road, Mill Hill, London, NW7 4PR, United Kingdom

      IIF 5
    • icon of address Acre House 11-15, William Road, London, NW1 3ER, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address The Studio 2a, Courthope Road, London, NW3 2LB, United Kingdom

      IIF 9
  • Shulman, James Bradley
    British trader born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Britannic House, Sterling Way, Borehamwood, Herts, WD6 2BT, United Kingdom

      IIF 10
  • Shulman, James
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombard Trading Estate, 51, Anchor And Hope Lane, London, SE7 7SN, United Kingdom

      IIF 11
  • Shulman, James Bradley
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Jermyn Street, London, SW1Y 6JD, England

      IIF 12
  • Shulman, James Bradley
    British trader born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-14, Accommodation Road, Golders Green, London, NW11 8ED

      IIF 13
  • Mr James Shulman
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Uphill Road, London, NW7 4PR, England

      IIF 14
  • Shulman, James Bradley
    British stockbroker born in October 1971

    Registered addresses and corresponding companies
    • icon of address Flat 6 80 Fitzjohns Avenue, Hampstead, London, NW3 5LS

      IIF 15
  • Mr James Bradley Shulman
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House 11-15 William Road, London, NW1 3ER

      IIF 16
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 17
    • icon of address 29th Floor 40, Bank Street, London, E14 5NR

      IIF 18
    • icon of address 51, Uphill Road, Mill Hill, London, NW7 4PR, United Kingdom

      IIF 19
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 20
  • Shulman, James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

      IIF 21
  • Mr James Shulman
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 22
  • James Bradley Shulman
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Jermyn Street, London, SW1Y 6JD, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,485,190 GBP2024-12-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 90 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FIFTHWAVE LIMITED - 2011-02-14
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -322,226 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 13 Britannic House Sterling Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 449 Brays Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 67 Westow Street, Upper Norwood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 11 - Director → ME
  • 9
    JADE FINANCIAL ASSOCIATES LIMITED - 2014-01-09
    JADE SECURITIES LIMITED - 1994-08-30
    icon of address Old Barn House High Road, Eastcote, Pinner, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,211 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 2 - Director → ME
  • 10
    ACRE 696 LIMITED - 2003-04-16
    icon of address Acre House 11-15 William Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    963,203 GBP2024-12-31
    Officer
    icon of calendar 2003-04-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 8 - Director → ME
Ceased 6
  • 1
    LEASEFRONT PROPERTY MANAGEMENT LIMITED - 1988-12-14
    icon of address Unit 2 Centric Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,705 GBP2024-12-31
    Officer
    icon of calendar 1998-02-19 ~ 1999-11-06
    IIF 15 - Director → ME
  • 2
    icon of address Ivy Court Stonehall Common, Kempsey, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,020 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2024-10-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2024-10-22
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,553 GBP2017-12-31
    Officer
    icon of calendar 2013-09-17 ~ 2015-03-18
    IIF 9 - Director → ME
  • 4
    CHOC RUSS 2009 LIMITED - 2009-07-20
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    292,157 GBP2024-06-30
    Officer
    icon of calendar 2009-07-03 ~ 2014-02-14
    IIF 13 - Director → ME
  • 5
    URBAN SS LIMITED - 2020-01-13
    icon of address Studio 408 The Archives Unit 10 High Cross Centre, Tottenham Hale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,172,203 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-02-14
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 6 Heddon Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -659,136 GBP2021-03-31
    Officer
    icon of calendar 2013-11-07 ~ 2018-06-05
    IIF 6 - 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.