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

Patrick Esmond James

    Related profiles found in government register
  • Patrick Esmond James
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Bramham Park, Wetherby, West Yorkshire, LS23 6ND

      IIF 1
  • Mr Patrick Esmond James
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saffery Llp, 10 Wellington Place, Leeds, LS1 4AP, England

      IIF 2 IIF 3
    • icon of address Armstrong Watson, Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ, United Kingdom

      IIF 4
  • James, Patrick Esmond
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saffery Llp, 10 Wellington Place, Leeds, LS1 4AP, England

      IIF 5 IIF 6
    • icon of address Armstrong Watson, Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ, United Kingdom

      IIF 7
    • icon of address Sandby (york) Limited, Farm Office, Sleightholme Lodge, Kirkbymoorside, York, North Yorkshire, YO62 7JG, United Kingdom

      IIF 8
  • James, Patrick Esmond, Mr.
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sleightholmedale Lodge, Sleightholmedale, Fadmoor, Kirkbymoorside, York, Yorkshire, YO62 7JG, United Kingdom

      IIF 9
  • James, Patrick Esmond
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saffery Champness, Mitre House, North Park Road, Harrogate, North Yorkshire, HG1 5RX, England

      IIF 10
    • icon of address Sleightholmedale Lodge, Fadmoor, Kirkbymoorside, York, YO62 7JG, United Kingdom

      IIF 11
  • James, Patrick Esmond
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewery House, 36 Milford Street, Salisbury, SP1 2AP, England

      IIF 12
    • icon of address Normanby Hill, Normanby, York, YO62 6RH

      IIF 13
  • James, Patrick Esmond
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aumery Park Farm, Sleightholmedale, Kirbymoorside, York, YO62 7JG, Uk

      IIF 14 IIF 15 IIF 16
  • James, Patrick Esmond
    British landscape consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Normanby Hill, Normanby, York, YO62 6RH

      IIF 17
  • James, Patrick Esmond
    British writer born in May 1967

    Registered addresses and corresponding companies
    • icon of address 71 Oxford Gardens, London, W10 5UJ

      IIF 18
  • James, Patrick Esmond

    Registered addresses and corresponding companies
    • icon of address Normanby Hill, Normanby, York, YO62 6RH

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Genesis 5 Innovation Way, Heslington, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Armstrong Watson Thornfield Business Park, Standard Way Business Park, Northallerton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    97,009 GBP2024-06-30
    Officer
    icon of calendar 1998-08-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 4 Felstead Gardens, Ferry Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,258,230 GBP2024-03-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Saffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45 GBP2023-11-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 5 - Director → ME
  • 6
    WHINTHORPE DEVELOPMENT LIMITED - 2016-03-18
    SANDBY LIMITED - 2015-12-02
    icon of address Saffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,798,996 GBP2024-11-30
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Saffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,044 GBP2024-11-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    THE ANTRIM ESTATES COMPANY - 2024-08-28
    ANTRIM ESTATES COMPANY-THE. - 2024-08-28
    icon of address Moore Stephens, Donegall House, 7 Donegall Square North, Belfast, Co Antrim
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    712,635 GBP2020-03-31
    Officer
    icon of calendar 2002-12-06 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Genesis 5 Innovation Way, Heslington, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address The Estate Office, Bramham Park, Wetherby, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -1,328,411 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 71a Oxford Gardens, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-10 ~ 1996-11-20
    IIF 18 - Director → ME
  • 2
    GARDEN DESIGN AND ADVISORY SERVICE LIMITED - 1981-12-31
    icon of address 3 Warwick Place, Warwick Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    386,667 GBP2024-12-31
    Officer
    icon of calendar 1998-07-05 ~ 2004-12-31
    IIF 17 - Director → ME
  • 3
    icon of address Armstrong Watson Thornfield Business Park, Standard Way Business Park, Northallerton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    97,009 GBP2024-06-30
    Officer
    icon of calendar 1998-08-07 ~ 2000-02-07
    IIF 19 - Secretary → ME
  • 4
    CHARIS (51) LIMITED - 1996-11-01
    PLANTLIFE - THE WILD-PLANT CONSERVATION CHARITY - 2002-12-17
    icon of address Brewery House, 36 Milford Street, Salisbury, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-15 ~ 2023-04-17
    IIF 12 - Director → ME
  • 5
    icon of address 14 Buckingham Court Bishophill Junior, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2003-01-17 ~ 2005-10-04
    IIF 13 - Director → ME
  • 6
    icon of address 20 Market Hill, Southam, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    190 GBP2024-06-30
    Officer
    icon of calendar 2009-07-09 ~ 2013-05-01
    IIF 16 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.