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

Coleman, James Michael

    Related profiles found in government register
  • Coleman, James Michael
    British banker born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3f1, 18 Panmure Place, Edinburgh, EH3 9JJ, Scotland

      IIF 1
    • 2, Ashley Lane, Moulton, Northampton, Northamptonshire, NN3 7TJ, Uk

      IIF 2
    • 2, Ashley Lane, Moulton, Northampton, Northants, NN3 7TJ, Uk

      IIF 3
  • Coleman, James Michael
    British chairman born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 24e, Norwich Street, Dereham, NR19 1BX, England

      IIF 4
  • Coleman, James Michael
    British chief financial officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32-36, Chorley New Road, Bolton, BL1 4AP, England

      IIF 5
    • 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 6
  • Coleman, James Michael
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, Folds Point, Folds Road, Bolton, Greater Manchester, BL1 2RZ, England

      IIF 7
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8 IIF 9
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 10
    • 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 11
  • Coleman, James Michael
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 12
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 13 IIF 14
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 15
    • 4, High Street, Overton, Wrexham, LL13 0DT, Wales

      IIF 16
  • Coleman, James Michael
    British director and company secretary born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 17 IIF 18
  • Coleman, James Michael
    British general manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashley Lane, Moulton, Northamptonshire, NN3 7TJ

      IIF 19
  • Coleman, James Michael
    British self employed born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Moulton Community Centre, Reedings, Moulton, Northampton, NN3 7AX, England

      IIF 20
  • Coleman, James Michael
    British treasurer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ashley Lane, Moulton, Northamptonshire, NN3 7TJ

      IIF 21 IIF 22
  • Coleman, James Michael
    British trustee born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 200a, Pentonville Road, Voluntary Action Islington, London, N1 9JP, England

      IIF 23
  • Coleman, James Michael
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 24
  • Coleman, James Michael
    British general manager

    Registered addresses and corresponding companies
    • 2 Ashley Lane, Moulton, Northamptonshire, NN3 7TJ

      IIF 25
  • Colman, James Michael
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24e, Norwich Street, Dereham, Norfolk, NR19 1BX, United Kingdom

      IIF 26
  • Mr James Michael Coleman
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 27
    • The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 28
    • 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 29 IIF 30
    • 2 Ashley Lane, Moulton, Northampton, Northamptonshire, NN3 7TJ

      IIF 31
    • 2, Ashley Lane, Moulton, Northampton, Northamptonshire, NN3 7TJ, England

      IIF 32
    • 4, High Street, Overton, Wrexham, LL13 0DT, Wales

      IIF 33
  • Coleman, James Michael

    Registered addresses and corresponding companies
    • Regent House, Folds Point, Folds Road, Bolton, Greater Manchester, BL1 2RZ, England

      IIF 34
    • Flat 3f1, 18 Panmure Place, Edinburgh, EH3 9JJ, Scotland

      IIF 35
    • 200a, Pentonville Road, Voluntary Action Islington, London, N1 9JP, England

      IIF 36
    • 2, Ashley Lane, Moulton, Northampton, NN3 7TJ, England

      IIF 37 IIF 38 IIF 39
    • 58, 58 Manor Road, Moulton, Northampton, NN3 7QU, England

      IIF 40
  • Mr James Michael Coleman
    Scottish born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 24e, Norwich Street, Dereham, NR19 1BX, England

      IIF 41
  • Mr James Michael Coleman
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 42 IIF 43
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 44
  • Coleman, James

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45 IIF 46
  • James Coleman
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    Regent House Folds Point, Folds Road, Bolton, Greater Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -35,338 GBP2023-10-30
    Officer
    2019-10-01 ~ now
    IIF 7 - director → ME
    2021-10-29 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AMADEUS HOLDINGS (UK) LTD - 2023-12-20
    51 St. John Street, Ashbourne, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-12-01 ~ now
    IIF 15 - director → ME
  • 4
    2 Ashley Lane, Moulton, Northampton, England
    Dissolved corporate (3 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 9 - director → ME
    2020-04-22 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
  • 5
    2 Ashley Lane, Moulton, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-21 ~ dissolved
    IIF 8 - director → ME
    2020-04-21 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 6
    32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2019-06-28 ~ dissolved
    IIF 11 - director → ME
  • 7
    4385, 12436909 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2020-02-03 ~ now
    IIF 37 - secretary → ME
  • 8
    APONIC VERTICAL FARMS LTD - 2022-07-27
    24e Norwich Street, Dereham, England
    Corporate (6 parents)
    Equity (Company account)
    -3,091 GBP2024-03-31
    Officer
    2025-02-20 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HEALTH PROM - 2012-10-12
    200a Pentonville Road, Voluntary Action Islington, London, England
    Corporate (6 parents)
    Officer
    2023-01-03 ~ now
    IIF 23 - director → ME
    2023-09-27 ~ now
    IIF 36 - secretary → ME
  • 10
    51 St. John Street, Ashbourne, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    -58,685 GBP2024-01-31
    Officer
    2020-09-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    Moulton Community Centre Reedings, Moulton, Northampton, England
    Corporate (2 parents)
    Officer
    2021-09-30 ~ now
    IIF 20 - director → ME
    2023-03-31 ~ now
    IIF 38 - secretary → ME
  • 12
    2 Ashley Lane, Moulton, Northampton, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    -31,590 GBP2022-09-30
    Officer
    2003-09-03 ~ now
    IIF 19 - director → ME
    2003-09-03 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-09-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    Flat 3f1 18 Panmure Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 1 - director → ME
    2014-01-03 ~ dissolved
    IIF 35 - secretary → ME
  • 14
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,474 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    The Old Vicarage, 51 St John Street, Ashbourne, Derbyshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-06 ~ 2023-03-28
    IIF 18 - director → ME
    2020-05-31 ~ 2023-03-28
    IIF 39 - secretary → ME
    Person with significant control
    2019-09-06 ~ 2023-03-28
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2023-12-01 ~ 2024-01-23
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    51 St John Street, Ashbourne, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-06-29 ~ 2023-05-23
    IIF 16 - director → ME
    Person with significant control
    2021-06-29 ~ 2023-05-23
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    32-36 Chorley New Road, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-03 ~ 2020-01-31
    IIF 5 - director → ME
  • 4
    4385, 12436909 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2020-02-03 ~ 2021-03-17
    IIF 17 - director → ME
    Person with significant control
    2020-02-03 ~ 2021-03-17
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    51 St. John Street, Ashbourne, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-07-22 ~ 2022-07-22
    IIF 13 - director → ME
  • 6
    51 St. John Street, Ashbourne, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    -58,685 GBP2024-01-31
    Officer
    2020-09-10 ~ 2023-05-23
    IIF 24 - director → ME
    Person with significant control
    2020-09-10 ~ 2023-05-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    QUAYSHELFCO 948 LIMITED - 2002-11-11
    Nationwide House, Pipers Way, Swindon
    Corporate (7 parents)
    Officer
    2002-11-07 ~ 2003-12-26
    IIF 21 - director → ME
  • 8
    Moulton Community Centre Reedings, Moulton, Northampton, England
    Corporate (2 parents)
    Officer
    2021-09-30 ~ 2022-07-31
    IIF 40 - secretary → ME
  • 9
    NATIONWIDE LEASE FINANCE LIMITED - 2022-01-05
    QUAYSHELFCO 917 LIMITED - 2002-06-17
    Nationwide Building Society, Pipers Way, Swindon, Wiltshire
    Corporate (5 parents, 1 offspring)
    Officer
    2002-06-11 ~ 2003-11-28
    IIF 22 - director → ME
  • 10
    Suite 1 Sandbach Enterprise Centre, Wesley Avenue, Sandbach
    Dissolved corporate (3 parents)
    Officer
    2011-07-22 ~ 2012-01-11
    IIF 3 - director → ME
  • 11
    Bridge House, Severn Bridge, Bewdley, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-22 ~ 2012-01-11
    IIF 2 - director → ME
  • 12
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    99,499 GBP2020-03-31
    Officer
    2019-10-31 ~ 2019-12-20
    IIF 6 - director → ME
  • 13
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,474 GBP2024-03-31
    Officer
    2023-03-22 ~ 2023-03-23
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.