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

Farrand, James William

    Related profiles found in government register
  • Farrand, James William
    British accountant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5a, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 1
    • icon of address Stafford House 10, Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 2
    • icon of address 39, Brown Street, Salisbury, SP1 2AS, England

      IIF 3
    • icon of address Arundell James, 39 Brown Street, Salisbury, SP1 2AS, England

      IIF 4
  • Farrand, James William
    British accountnat born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bosworths, Park Road, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 5
  • Farrand, James William
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Brown Street, Salisbury, SP1 2AS, England

      IIF 6
    • icon of address 33, Brown Street, Salisbury, Wiltshire, SP1 2AS, England

      IIF 7
    • icon of address 39 Brown Street, Brown Street, Salisbury, SP1 2AS, England

      IIF 8
    • icon of address 9 Snows Hill, Tisbury, Salisbury, Wiltshire, SP3 6RY

      IIF 9 IIF 10
  • Farrand, James William
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 11
    • icon of address 39 Brown Street Salisbury Wiltshire, 39 Brown Street, Salisbury, Wiltshire, SP1 2AS, England

      IIF 12
    • icon of address 9 Snows Hill, Tisbury, Salisbury, Wiltshire, SP3 6RY

      IIF 13
    • icon of address The Little Cottage, Lower Chicksgrove, Tisbury, Salisbury, Wiltshire, SP3 6NB, United Kingdom

      IIF 14
    • icon of address Unit 2, Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, Wiltshire, SP4 6BU, England

      IIF 15
  • Farrand, James William
    British financial consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5a Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 16
    • icon of address The Reading Room, The Street, Teffont, Salisbury, SP3 5QS, England

      IIF 17
  • Farrand, James William
    British management consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 18 IIF 19
    • icon of address 39, Brown Street, Salisbury, SP1 2AS, England

      IIF 20
    • icon of address Station House, Tisbury, Salisbury, Wiltshire, SP3 6JT

      IIF 21
  • Farrand, James William
    British managment consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, High Street, Tisbury, Salisbury, SP3 6HA, United Kingdom

      IIF 22
  • Farrand, James William
    British none born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Snows Hill, Tisbury, Salisbury, Wiltshire, SP3 6RY

      IIF 23
  • Farrand, James William
    born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Snows Hill, Tisbury, Salisbury, SP3 6RY

      IIF 24
    • icon of address The Little Cottage, Chicksgrove, Tisbury, Wiltshire, SP3 6NB, United Kingdom

      IIF 25
  • Farrand, James William
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Little Cottage, Lower Chicksgrove, Salisbury, SP3 6NB, England

      IIF 26
  • Farrand, James William
    British management consultant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Little Cottage, Lower Chicksgrove, Tisbury, Salisbury, SP3 6NB, England

      IIF 27
  • Mr James William Farrand
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Brown Street, Salisbury, SP1 2AS, England

      IIF 28
  • Farrand, James William
    British

    Registered addresses and corresponding companies
    • icon of address Unit 5a, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 29
    • icon of address Staford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 30
    • icon of address Bosworths, Park Road, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 31
    • icon of address 39, Brown Street, Salisbury, SP1 2AS, England

      IIF 32
    • icon of address 9 Snows Hill, Tisbury, Salisbury, Wiltshire, SP3 6RY

      IIF 33
    • icon of address The Vicarage The Street, Chilmark, Salisbury, SP3 5AU

      IIF 34
    • icon of address Unit 2, Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, Wiltshire, SP4 6BU, England

      IIF 35
  • Farrand, James William
    British accountant

    Registered addresses and corresponding companies
    • icon of address Stafford House 10, Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 36
  • Farrand, James William
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Snows Hill, Tisbury, Salisbury, Wiltshire, SP3 6RY

      IIF 37
  • Farrand, James William

    Registered addresses and corresponding companies
    • icon of address C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 38
    • icon of address Arundell James, 39 Brown Street, Salisbury, SP1 2AS, England

      IIF 39
    • icon of address The Vicarage The Street, Chilmark, Salisbury, SP3 5AU

      IIF 40
  • Mr James William Farrand
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG

      IIF 41
    • icon of address C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 42
    • icon of address 39, Brown Street, Salisbury, SP1 2AS

      IIF 43
    • icon of address 39 Brown Street, Salisbury, SP1 2AS, England

      IIF 44
    • icon of address 39 Brown Street, Salisbury Wiltshire, Brown Street, Salisbury, SP1 2AS

      IIF 45
    • icon of address The Little Cottage, Lower Chicksgrove, Tisbury, Salisbury, SP3 6NB, England

      IIF 46
    • icon of address Unit 3 Dutch Barn, Field Buildings, Ridge Farm, Chilmark, Salisbury, Wiltshire, SP3 5AB, England

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Little Cottage Lower Chicksgrove, Tisbury, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,950 GBP2021-04-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    LIME GREEN HES LIMITED - 2010-07-29
    icon of address 39 Brown Street, Salisbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,706 GBP2016-04-30
    Officer
    icon of calendar 2009-11-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-11-14 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Station House, Tisbury, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 39 Brown Street Brown Street, Salisbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 39 Brown Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-04-08 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    GROVELY MARKETING CONSULTANCY LIMITED - 2010-06-28
    icon of address Bosworths Park Road, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-11-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    icon of address Unit 2, Centre One Old Sarum Park, Lysander Way, Old Sarum, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-06-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address London House High Street, Tisbury, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-06-21 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    icon of address Unit 5a Chichester Road, Arundel, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-06-07 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    MOORE BROS (SURGICAL) LIMITED - 2004-09-15
    MOORE BROS. (SALISBURY) LIMITED - 1989-08-17
    CHINGMEAD LIMITED - 1982-12-14
    icon of address C/o R2 Advisory Limited St Clements House, 27 Clements Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132,191 GBP2020-05-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-01-30 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Stafford House 10 Prince Of Wales Road, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-01-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    QUESTIVA LIMITED - 2007-01-09
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Unit 3 Dutch Barn Field Buildings, Ridge Farm, Chilmark, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,898 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    KIDAIDE LIMITED - 1983-09-27
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Stafford House 10 Prince Of Wales Road, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 33 Brown Street, Salisbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,010,740 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2020-03-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2019-08-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    IXPERTISE LIMITED - 2014-01-17
    icon of address Suite 12 5 Hercules Way, Leavesden Park, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,851 GBP2021-12-31
    Officer
    icon of calendar 2006-10-10 ~ 2014-10-01
    IIF 30 - Secretary → ME
  • 3
    icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2000-12-29 ~ 2004-01-06
    IIF 34 - Secretary → ME
  • 4
    icon of address The Reading Room The Street, Teffont, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    239,570 GBP2024-12-31
    Officer
    icon of calendar 2012-04-24 ~ 2019-12-30
    IIF 17 - Director → ME
  • 5
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,031,297 GBP2020-11-30
    Officer
    icon of calendar 2014-03-25 ~ 2019-10-21
    IIF 14 - Director → ME
  • 6
    FUTURE SCREEN PARTNERS NO.2 LLP - 2005-11-03
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2021-04-06
    IIF 25 - LLP Member → ME
  • 7
    ENERGY MANAGEMENT LIMITED - 2020-10-14
    ENERGY MANAGEMENT LIMITED - 2009-07-22
    EN MAN LIMITED - 2009-07-22
    icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,796,340 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ 2004-03-12
    IIF 40 - Secretary → ME
  • 8
    icon of address Unit 3 Dutch Barn Field Buildings, Ridge Farm, Chilmark, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,898 GBP2018-04-30
    Officer
    icon of calendar 2010-10-28 ~ 2016-12-31
    IIF 12 - Director → ME
  • 9
    icon of address 45 Castle Street, Salisbury, Wilts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2009-01-30
    IIF 10 - Director → ME
  • 10
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134,850 GBP2022-04-05
    Officer
    icon of calendar 2006-03-29 ~ 2023-02-01
    IIF 24 - LLP Member → ME
  • 11
    SMG SECURITIES LIMITED - 2015-07-30
    icon of address Suite 203, Second Floor China House, 401 Edgware Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,424 GBP2016-12-31
    Officer
    icon of calendar 2011-01-27 ~ 2011-07-29
    IIF 19 - Director → ME
  • 12
    icon of address 33 Brown Street, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2021-06-01
    IIF 6 - Director → ME
  • 13
    GO GREEN ENERGY (UK) LTD - 2017-03-22
    icon of address C/o Kre Corporate Recovery Limited The Aquarium, 1-7 King Street, Reading, Berkshire
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,954 GBP2023-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2020-05-19
    IIF 26 - Director → ME
  • 14
    FIRST TRAVEL INFORMATION SERVICES LIMITED - 2002-03-04
    PREMCALL24 LIMITED - 2014-09-24
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,144 GBP2024-09-30
    Officer
    icon of calendar 2002-02-14 ~ 2004-04-27
    IIF 9 - Director → ME
    icon of calendar 2002-02-14 ~ 2004-04-27
    IIF 37 - Secretary → ME
  • 15
    icon of address 11 Hartington Road, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    300,640 GBP2024-03-31
    Officer
    icon of calendar 2014-05-07 ~ 2020-03-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2017-07-24
    IIF 45 - Ownership of shares – 75% or more OE

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.