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

Hickman, James David

    Related profiles found in government register
  • Hickman, James David
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church House, Main Street, Elmley Castle, Worcestershire, WR10 3HS

      IIF 1
    • icon of address 2 Millenium Court (plumbworld), Enterprise Way, Evesham, WR11 1GS, United Kingdom

      IIF 2
    • icon of address Millennium Court, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS

      IIF 3
    • icon of address Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, WR11 1GS, United Kingdom

      IIF 4 IIF 5
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Hickman, James David
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium Court, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS

      IIF 7
    • icon of address Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, WR11 1GS, United Kingdom

      IIF 8
  • Hickman, James
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Elmley Castle, Pershore, WR10 3HW, England

      IIF 9
  • Hickman, James David
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Market Place, Evesham, Worcestershire, WR11 4RW, England

      IIF 10
    • icon of address Church House, Main Street, Elmley Castle, Pershore, WR10 3HS

      IIF 11
  • Hickman, James David
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlewoods Llp, Staverton Court, Staverton, Cheltenham, GL51 0UX, United Kingdom

      IIF 12
    • icon of address Waterbrook House, Great Comberton, Pershore, Worcestershire, WR10 3DP, United Kingdom

      IIF 13
  • Hickman, James David
    British company director born in November 1968

    Registered addresses and corresponding companies
    • icon of address 79 Shurdington Road, Cheltenham, Gloucestershire, GL53 0JQ

      IIF 14
    • icon of address Drummoral House, Whithorn, Newton Stewart, DG8 8JD

      IIF 15
  • Hickman, James David
    British finance director born in November 1968

    Registered addresses and corresponding companies
    • icon of address 79 Shurdington Road, Cheltenham, Gloucestershire, GL53 0JQ

      IIF 16
    • icon of address 13 Queensland Gardens, Northampton, Northamptonshire, NN2 7BG

      IIF 17
  • Mr James David Hickman
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Millenium Court (plumbworld), Enterprise Way, Evesham, WR11 1GS, United Kingdom

      IIF 18
    • icon of address 3, Market Place, Evesham, Worcestershire, WR11 4RW, England

      IIF 19
    • icon of address Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, WR11 1GS, United Kingdom

      IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Hickman, James David
    born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 22 IIF 23
  • Hickman, James David
    British

    Registered addresses and corresponding companies
    • icon of address Millennium Court, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS, Great Britain

      IIF 24
  • Hickman, James David
    British company director

    Registered addresses and corresponding companies
    • icon of address Millennium Court, Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS

      IIF 25
  • Hickman, James David
    British finance director

    Registered addresses and corresponding companies
    • icon of address 13 Queensland Gardens, Northampton, Northamptonshire, NN2 7BG

      IIF 26
  • Mr James David Hickman
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 27 IIF 28
    • icon of address Waterbrook House, Great Comberton, Pershore, Worcestershire, WR10 3DP, United Kingdom

      IIF 29
  • Hickman, James David

    Registered addresses and corresponding companies
    • icon of address Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, WR11 1GS, United Kingdom

      IIF 30
    • icon of address Drummoral House, Whithorn, Newton Stewart, DG8 8JD

      IIF 31
  • Hickman, James

    Registered addresses and corresponding companies
    • icon of address 2 Millenium Court (plumbworld), Enterprise Way, Evesham, WR11 1GS, United Kingdom

      IIF 32
    • icon of address The Cottage, Elmley Castle, Pershore, WR10 3HW, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Elm Cottage, Hill Lane, Elmley Castle, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-04-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    ONLINE MARKETING SOLUTIONS LTD - 2007-12-06
    E-COMMERCE INFRASTRUCTURE LIMITED - 2006-08-03
    icon of address 2 Millenium Court, Enterprise Way, Evesham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2005-06-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 4
    BATHROOM BRANDS INTERNATIONAL LIMITED - 2007-01-15
    icon of address 2 Millenium Court, Enterprise Way, Evesham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-22 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-06-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address 58 Clyde Avenue, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 6
    icon of address Staverton Court, Staverton, Cheltenham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove membersOE
  • 7
    icon of address Staverton Court, Staverton, Cheltenham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove membersOE
  • 8
    icon of address Waterbrook House, Great Comberton, Pershore, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    160 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address Hazlewoods Llp, Staverton Court, Staverton, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address Elm Cottage, Hill Lane, Elmley Castle, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-04-04
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Queen Elizabeth Inn Main Street, Elmley Castle, Pershore, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,062 GBP2024-02-29
    Officer
    icon of calendar 2014-02-19 ~ 2015-01-28
    IIF 9 - Director → ME
    icon of calendar 2014-02-19 ~ 2014-07-01
    IIF 33 - Secretary → ME
  • 3
    icon of address 91 High Street, Evesham, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2008-05-11 ~ 2014-03-25
    IIF 1 - Director → ME
  • 4
    WWW.PLUMBWORLD.CO.UK LIMITED - 2012-05-17
    icon of address Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,349,526 GBP2020-12-31
    Officer
    icon of calendar 1999-10-04 ~ 2022-04-08
    IIF 4 - Director → ME
    icon of calendar 1999-10-04 ~ 2005-09-08
    IIF 31 - Secretary → ME
  • 5
    FLUSHE LIMITED - 2012-05-16
    icon of address Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,489 GBP2020-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-04-08
    IIF 8 - Director → ME
    icon of calendar 2003-09-19 ~ 2005-02-01
    IIF 15 - Director → ME
  • 6
    RELIANCE WORLDWIDE CORPORATION (UK) LIMITED - 2019-05-09
    RELIANCE WATER CONTROLS LIMITED - 2014-10-24
    E.A. MOLYNEUX LIMITED - 1992-09-10
    icon of address C/o Reliance Worldwide Corporation (uk) Limited Horton Road, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1999-03-31
    IIF 17 - Director → ME
    icon of calendar 1996-09-30 ~ 1999-03-31
    IIF 26 - Secretary → ME
  • 7
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,263 GBP2024-12-31
    Officer
    icon of calendar 1999-03-24 ~ 2000-03-24
    IIF 14 - Director → ME
  • 8
    icon of address Plumbworld, Millennium Court, Enterprise Way, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    17,108 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2018-11-15 ~ 2022-04-08
    IIF 5 - Director → ME
    icon of calendar 2018-11-15 ~ 2022-04-08
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2022-04-08
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MUNCHFARE LIMITED - 1987-05-08
    icon of address 73 Shurdington Road, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    11,471 GBP2024-12-31
    Officer
    icon of calendar 1998-02-05 ~ 2002-06-07
    IIF 16 - Director → ME
  • 10
    icon of address 3 Market Place, Evesham, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2017-05-31
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% 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.