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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Peter Brecknock

    Related profiles found in government register
  • Mr James Peter Brecknock
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10698610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 10699204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 10761829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4 IIF 5
    • 1, Hanley Street, Nottingham, NG1 5BL, England

      IIF 6
    • 13, Micklegate, York, YO1 6JH, England

      IIF 7
    • Mailbox 11, Clifford House, 7-9 Clifford Street, York, YO1 9RA

      IIF 8
    • Office 1, Audax Close, Flexspace Business Park, York, YO30 4RA, England

      IIF 9
    • Office 1, Flexspace Business Park, Audax Close, York, YO30 4RA, United Kingdom

      IIF 10
  • Mr James Peter Brecknock
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Great George Street, Leeds, LS1 3BB, England

      IIF 11
  • Mr James Peter Brecknock
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hanley Street, Nottingham, NG1 5BL, England

      IIF 12
    • 11 Clifford House 7-9, Clifford Street, York, YO1 9RA

      IIF 13 IIF 14
  • Brecknock, James Peter
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10699204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 10761829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 13, Micklegate, York, YO1 6JH, England

      IIF 17 IIF 18
  • Brecknock, James Peter
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19 IIF 20
    • 13, Micklegate, York, YO1 6JH, England

      IIF 21
    • Mailbox 11, Clifford House, 7-9 Clifford Street, York, YO1 9RA

      IIF 22
  • Brecknock, James Peter
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08821784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 09792489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • Office 1, Audax Close, Flexspace Business Park, York, YO30 4RA, United Kingdom

      IIF 25
  • Brecknock, James Peter
    British property developer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10698610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 13, Micklegate, York, North Yorkshire, YO1 6JH, United Kingdom

      IIF 27 IIF 28
  • Brecknock, James Peter
    British sales director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pantile Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, United Kingdom

      IIF 29
  • Brecknock, James Peter
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Harraton Cottages, Ducks Lane, Exning, Newmarket, CB8 7HQ, England

      IIF 30
    • 11 Clifford House, 7-9 Clifford Street, York, YO1 9RA

      IIF 31
  • Brecknock, James Peter
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Westbourne House, 99 Lidgett Lane, Garforth, Leeds, West Yorkshire, LS25 1LJ, United Kingdom

      IIF 32 IIF 33
    • 1, Hanley Street, Nottingham, Nottinghamshire, NG1 5BL

      IIF 34
  • Brecknock, James Peter
    British property developer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11 Clifford House 7-9, Clifford Street, York, YO1 9RA

      IIF 35
  • Brecknock, James Peter
    Britsh company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 36
  • Brecknock, James Peter
    British

    Registered addresses and corresponding companies
    • Westbourne House, Lidgett Lane, Garforth, Leeds, LS25 1LJ, England

      IIF 37
child relation
Offspring entities and appointments 21
  • 1
    2014 SRP LIMITED - now
    SAVILE ROW PROPERTY LIMITED
    - 2014-10-09 08724431
    84 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ 2014-09-01
    IIF 33 - Director → ME
  • 2
    AUXILIUM YORKSHIRE LIMITED
    - now 11081731
    BLUEPRINTS TRAINING LIMITED
    - 2018-01-12 11081731
    Mailbox 11, Clifford House, 7-9 Clifford Street, York
    Dissolved Corporate (1 parent)
    Officer
    2017-11-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    BELO REAL ESTATE LIMITED
    - now 08821784
    GOLD LEAF REAL ESTATE (2) LIMITED
    - 2023-09-08 08821784 14498851
    BELO REAL ESTATE LIMITED
    - 2023-08-03 08821784
    OHC PROPERTY TWO LIMITED
    - 2022-10-27 08821784
    ASPIRATIONAL PROPERTY LIMITED
    - 2020-03-03 08821784
    4385, 08821784 - Companies House Default Address, Cardiff
    Receiver Action Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,764 GBP2022-12-31
    Officer
    2014-05-14 ~ 2024-09-13
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    BRECKNOCK DEVELOPMENTS LIMITED
    - now 13736745
    OHC ARCHITECTS LIMITED
    - 2022-11-15 13736745
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-11 ~ dissolved
    IIF 27 - Director → ME
  • 5
    EQUITY GAINS LIMITED
    06748384
    13 - 19 Queen Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2009-02-01 ~ dissolved
    IIF 36 - Director → ME
    2008-11-13 ~ 2014-10-20
    IIF 37 - Secretary → ME
  • 6
    GOLD LEAF REAL ESTATE LIMITED
    14498851 08821784
    4385, 14498851 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    LUXUS CONSTRUCTION LIMITED
    - now 09225460
    MANCUPIUM CONSTRUCTION LIMITED
    - 2017-11-24 09225460
    VANDER LIMITED - 2016-12-21
    SECURE FINANCE (UK) LTD - 2015-04-17
    Mailbox 11 Clifford House, 7-9 Clifford Street, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,122 GBP2016-12-31
    Officer
    2017-09-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 8
    LUXUS PROPERTY LIMITED
    10699035
    11 Clifford House 7-9 Clifford Street, York
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    OHC CAPITAL LIMITED
    - now 08095291
    WHITE KNIGHTS FINANCE LIMITED
    - 2020-03-03 08095291
    13 Micklegate, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,578 GBP2020-12-29
    Officer
    2017-03-01 ~ 2024-09-12
    IIF 18 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    OHC CONSTRUCTION LIMITED
    13616552 10699204
    13 Micklegate, York, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-13 ~ dissolved
    IIF 28 - Director → ME
  • 11
    OHC PROPERTY 3 LIMITED
    - now 10699204 10761829
    OHC PROPERTY THREE LIMITED
    - 2022-11-16 10699204
    OHC CONSTRUCTION LIMITED
    - 2021-09-10 10699204 13616552
    OHC PROPERTY THREE LIMITED
    - 2021-06-14 10699204
    LUXUS PROPERTY (TWO) LIMITED
    - 2020-03-03 10699204
    4385, 10699204 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85,979 GBP2022-12-31
    Officer
    2017-03-30 ~ 2024-09-12
    IIF 15 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    OHC PROPERTY FIVE LIMITED
    - now 09792489
    LUXUS PROPERTY (LAKE DISTRICT) LTD
    - 2020-03-03 09792489
    4385, 09792489 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -551,352 GBP2022-12-30
    Officer
    2015-09-24 ~ 2024-09-12
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    OHC PROPERTY FOUR LIMITED
    - now 10698610
    LUXUS PROPERTY (CHARTER COURT) LIMITED
    - 2020-03-03 10698610
    4385, 10698610 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -238,678 GBP2022-12-31
    Officer
    2017-03-30 ~ 2024-09-12
    IIF 26 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    OHC PROPERTY GROUP LIMITED
    - now 11183925
    OHC PROPERTY (ALPHA) LIMITED
    - 2021-06-14 11183925
    OHC PROPERTY GROUP LIMITED
    - 2020-05-28 11183925
    OAKLAND HILLS COMMERCIAL LIMITED
    - 2020-03-03 11183925
    UK FREEHOLD PROPERTY LIMITED
    - 2018-07-25 11183925
    85 Great Portland Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-02-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    OHC PROPERTY LIMITED
    - now 10761829 10699204
    OHC PROPERTY SIX LIMITED
    - 2020-03-16 10761829
    LUXUS PROPERTY (HIGHGATE) LIMITED
    - 2020-03-03 10761829
    4385, 10761829 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-23
    Officer
    2017-05-09 ~ 2024-09-12
    IIF 16 - Director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    OHC PROPERTY ONE LIMITED
    - now 07840280
    QUALITAS INVESTMENTS LIMITED
    - 2020-03-03 07840280
    13 Micklegate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,971 GBP2020-12-31
    Officer
    2011-11-09 ~ 2024-09-12
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    RTM WOOLPACK YARD KENDAL LIMITED
    10854818
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    2017-07-07 ~ 2018-06-21
    IIF 31 - Director → ME
    Person with significant control
    2017-07-07 ~ 2018-06-21
    IIF 14 - Has significant influence or control OE
  • 18
    SUNRISE HOLDINGS (LEEDS) LTD
    08724204
    Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 32 - Director → ME
  • 19
    TALBOT MILLS LIMITED
    - now 10547390
    TALBOT MEWS RTM COMPANY LTD
    - 2022-07-20 10547390
    Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2020-07-07 ~ 2023-05-18
    IIF 30 - Director → ME
    2017-01-04 ~ 2018-02-09
    IIF 34 - Director → ME
  • 20
    THEPROPERTYSALESCOMPANY.NET LTD
    07950157
    Equity Gains Limited, Pantile Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-15 ~ dissolved
    IIF 29 - Director → ME
  • 21
    WHITE KNIGHT INVESTORS (NE) LIMITED
    - now 14498815
    WHITE NIGHT INVESTORS LIMITED
    - 2022-12-20 14498815
    4385, 14498815 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE

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.