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

James, David, Mr.

    Related profiles found in government register
  • James, David, Mr.
    British accounting & corporate agent born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Caspian Point, Cardiff Bay, Cardiff, CF10 4DQ, Wales

      IIF 1
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 2
    • icon of address B1 Park Centre, 210 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 3
  • James, David Mark
    British company director born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, NP44 3XS, Wales

      IIF 4 IIF 5
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, BS16 1GW, United Kingdom

      IIF 6
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 7
  • James, David Mark
    British director born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 11
  • James, William David
    British accountant born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Aztec West, Almondsbury, Bristol, BS32 4UB, England

      IIF 12
  • James, William David
    British company director born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
  • James, William David
    British director born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14-16, Churchill Way, Cardiff, CF10 2DX, United Kingdom

      IIF 23
    • icon of address Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, NP44 3XS, Wales

      IIF 24
  • Mr David James
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 25
  • James, David Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 8b Gwscwm Road, Burry Port, Llanelli, Dyfed, SA16 0BT

      IIF 26
  • James, David, Mr.
    British accounting & corporate agent born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 4, Derwen Road, Bridgend, CF31 1LH, United Kingdom

      IIF 27
    • icon of address No.4, Derwen Road, Bridgend, CF31 1LH, United Kingdom

      IIF 28 IIF 29
    • icon of address No.4, Derwen Road, Bridgend, CF31 1LH, Wales

      IIF 30 IIF 31
  • James, David, Mr.
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 32
    • icon of address Merlin House, 1 Langstone Court, Langstone, Newport, NP18 2HJ, United Kingdom

      IIF 33
  • Mr William David James
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr David Mark James
    British born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 48
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, BS16 1GW, United Kingdom

      IIF 49
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 50 IIF 51
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 52
  • James, David
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Caspian Point, Pierhead Street, Cardiff, CF10 4DQ, United Kingdom

      IIF 53
  • James, David Mark
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sterling House, Maple Court, Maple Road, Tankersley, South Yorkshire, S75 3DP

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Caspian Point, Pierhead Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    FOG TECH LTD. - 2024-01-19
    FOG MASTER LTD - 2022-09-27
    icon of address Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    FOGTEC LTD - 2024-01-23
    icon of address Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-09-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    GREEDE CO. LIMITED - 2013-04-23
    icon of address Merlin House No.1 Langstone Business Park, Langstone, Newport, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-30 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address No.4 Derwen Road, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address Merlin House 1 Langstone Court, Langstone, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 33 - Director → ME
  • 20
    LIFECYCLE PRODUCTS LIMITED - 2013-04-23
    icon of address B1 Park Centre 210 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 3 - Director → ME
  • 21
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    icon of address No.4 Derwen Road, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 29 - Director → ME
  • 23
    FUTURE 3 COMPANY LTD - 2017-09-04
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 24
    SINVESTCO (301) LTD - 2013-04-23
    icon of address B1 Park Centre 210 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 28 - Director → ME
  • 25
    SINVESTCO LIMITED - 2013-04-23
    icon of address 1 Caspian Point, Cardiff Bay, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 1 - Director → ME
  • 26
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    LIFECYCLE PRODUCTS LIMITED - 2022-05-11
    icon of address 130 Aztec West, Almondsbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 28
    icon of address B1 Park Centre 210 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 30 - Director → ME
Ceased 3
  • 1
    icon of address C/o Sterling House Maple Court, Maple Road, Tankersley, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-10 ~ 2010-12-31
    IIF 54 - Director → ME
    icon of calendar 2007-10-10 ~ 2007-10-19
    IIF 26 - Secretary → ME
  • 2
    FUTURE 3 COMPANY LTD - 2017-09-04
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-01 ~ 2025-04-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2025-02-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ 2025-03-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ 2025-02-21
    IIF 47 - Has significant influence or control OE
    IIF 47 - Has significant influence or control as a member of a firm 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 16 October 2025 and licensed under the Open Government Licence v3.0.