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

Mcconnell, James Giles

    Related profiles found in government register
  • Mcconnell, James Giles
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Patrington Haven Leisure Park, Patrington, Hull, East Yorkshire, HU12 0PT, United Kingdom

      IIF 1
    • icon of address 5 New Street, Poole, Dorset, BH15 1JT, England

      IIF 2
  • Mcconnell, James Giles
    British manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Street, Poole, Dorset, BH15 1JT

      IIF 3
  • Mcconnell, James Giles
    English director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 4
    • icon of address C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 5
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 6
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 10
  • Mcconnell, James Giles
    English manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 11
  • Mc Connell, James
    British manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 12
  • Mcconnell, James Giles
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 13
  • Mcconnell, James Giles
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patrington Haven Leisure Park, Patrington, Hull, East Yorkshire, HU12 0PT, United Kingdom

      IIF 14
  • Mcconnell, James Giles
    British manager

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 15
  • Mcconnell, James
    British

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 16
  • Mc Connell, James
    British manager

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 17
  • Mr James Giles Mcconnell
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 18
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, United Kingdom

      IIF 19
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ

      IIF 20 IIF 21
    • icon of address Patrington Haven, Patrington, Hull, HU12 0PT, England

      IIF 22
    • icon of address 5, New Street, Poole, Dorset, BH15 1JT, England

      IIF 23
  • Mr James Giles Mcconnell
    English born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 24
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 25 IIF 26
  • Mr James Giles Mcconnell
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, United Kingdom

      IIF 27
    • icon of address Patrington Haven Leisure Park, Patrington, Hull, East Yorkshire, HU12 0PT, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    558 GBP2017-03-31
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-10-12 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address Patrington Haven Leisure Park, Patrington, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -25,664 GBP2020-07-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,682 GBP2017-03-31
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-07-20 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Patrington Haven Leisure Park Patrington Haven, Patrington, Hull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,371 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 3 - Director → ME
  • 8
    SMILIES LIMITED - 2015-10-29
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,949 GBP2017-03-31
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-08-15 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 9
    SATURDAY LIMITED - 2015-10-29
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    384,406 GBP2024-03-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    PUBSIDE LEISURE GROUP LTD - 2023-12-27
    LEISURESIDE DEVELOPMENTS LTD - 2023-07-31
    PUBSIDE LEISURE GROUP LTD - 2022-11-08
    NORTH WEST ACQUISITIONS LTD - 2021-05-04
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -37,562 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Has significant influence or control as a member of a firmOE
Ceased 4
  • 1
    icon of address 16 Landseer Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -148,462 GBP2024-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2019-03-14
    IIF 7 - Director → ME
  • 2
    LEISURESIDE OMNI DEVELOPMENTS LTD - 2024-11-26
    icon of address C/o Amber Partnership Limited Cornwallis House, Howard Chase, Basildon, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2024-01-03 ~ 2024-11-26
    IIF 4 - Director → ME
  • 3
    THE MAYFIELD GROUP UK LIMITED - 2019-12-12
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    705,244 GBP2019-11-30
    Officer
    icon of calendar 2015-05-29 ~ 2017-10-19
    IIF 2 - Director → ME
  • 4
    PUBSIDE LEISURE GROUP LTD - 2023-12-27
    LEISURESIDE DEVELOPMENTS LTD - 2023-07-31
    PUBSIDE LEISURE GROUP LTD - 2022-11-08
    NORTH WEST ACQUISITIONS LTD - 2021-05-04
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -37,562 GBP2023-08-31
    Officer
    icon of calendar 2020-02-05 ~ 2023-12-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-05 ~ 2021-04-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.