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, Richard Carrington

    Related profiles found in government register
  • James, Richard Carrington
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Road, Catcott, TA7 9HU, United Kingdom

      IIF 1
  • James, Richard Carrington
    British it director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Road, Catcott, Bridgwater, Somerset, TA7 9HU, England

      IIF 2
  • James, Richard Carrington
    British retail director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Road, Catcott, TA7 9HU, United Kingdom

      IIF 3
  • James, Richard
    British sales born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Road, Catcott, Somerset, TA7 9HU, United Kingdom

      IIF 4
  • Mr Richard James
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Road, Catcott, TA7 9HU, United Kingdom

      IIF 5
  • Richard James
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Road, Catcott, TA7 9HU, United Kingdom

      IIF 6
  • Mr James Richard Sinclair
    English born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petwood, New House Farm, Twineham Lane, Twineham, Haywards Heath, RH17 5NP, United Kingdom

      IIF 7
  • Mr James Sinclair
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Acre Close, Haywards Heath, West Sussex, RH16 4NT, United Kingdom

      IIF 8
  • Sinclair, James
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Acre Close, Haywards Heath, West Sussex, RH16 4NT, United Kingdom

      IIF 9
  • Sinclair, James Richard
    British brand consultancy born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton, Dean Road, Seaford, East Sussex, BN25 1AN, United Kingdom

      IIF 10
  • Sinclair, James Richard
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Rushy Grove, Bolnore Village, Haywards Heath, RH16 4UW, United Kingdom

      IIF 11
  • Sinclair, James Richard
    English director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petwood, New House Farm, Twineham Lane, Twineham, Haywards Heath, RH17 5NP, United Kingdom

      IIF 12
  • Mr James Richard Sinclair
    United Kingdom born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 9, 199 Bishopsgate, London, EC2M 3TY, United Kingdom

      IIF 13
  • Schiessl, Richard James
    British company director born in October 1964

    Resident in Jersey

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr Richard James Schiessl
    British born in October 1964

    Resident in Jersey

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr James Richard Sinclair
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Wellbricks, West Furlong Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9RH

      IIF 16
  • Sinclair, James Richard
    United Kingdom marketing born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 9, 199 Bishopsgate, London, EC2M 3TY, United Kingdom

      IIF 17
  • Sinclair, James
    British copywriter born in October 1964

    Registered addresses and corresponding companies
    • 9 North Court, Hassocks, West Sussex, BN6 8JS

      IIF 18
  • James, Richard

    Registered addresses and corresponding companies
    • 4, King William Road, Catcott, TA7 9HU, United Kingdom

      IIF 19
  • Sinclair, James Richard

    Registered addresses and corresponding companies
    • 8, Rushy Grove, Bolnore Village, Haywards Heath, RH16 4UW, United Kingdom

      IIF 20
    • Petwood, New House Farm, Twineham Lane, Twineham, Haywards Heath, RH17 5NP, United Kingdom

      IIF 21
  • Sinclair, James

    Registered addresses and corresponding companies
    • 2, Acre Close, Haywards Heath, West Sussex, RH16 4NT, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    Petwood New House Farm, Twineham Lane, Twineham, Haywards Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 12 - director → ME
    2018-06-21 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    4 King William Road, Catcott, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 3 - director → ME
    2015-07-23 ~ dissolved
    IIF 19 - secretary → ME
  • 3
    4 King William Road, Catcott, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    42,659 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    4 King William Road, Catcott, Bridgwater, Somerset
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,733 GBP2015-07-31
    Officer
    2012-07-09 ~ dissolved
    IIF 2 - director → ME
  • 5
    8 Rushy Grove, Bolnore Village, Haywards Heath, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 11 - director → ME
    2020-01-02 ~ dissolved
    IIF 20 - secretary → ME
  • 6
    Level 9 199 Bishopsgate, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,689,339 GBP2024-03-31
    Officer
    2022-01-07 ~ now
    IIF 14 - director → ME
  • 8
    2 Acre Close, Haywards Heath, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2021-03-30 ~ dissolved
    IIF 9 - director → ME
    2021-03-30 ~ dissolved
    IIF 22 - secretary → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    4 King William Road, Catcott, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 10
    Wellbricks West Furlong Lane, Hurstpierpoint, Hassocks, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,689,339 GBP2024-03-31
    Person with significant control
    2022-01-07 ~ 2022-08-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DLKW LOWE LIMITED - 2016-01-04
    LOWE & PARTNERS LIMITED - 2010-08-31
    LOWE LINTAS LIMITED - 2001-12-21
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    C-space, 37-45 City Road, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2003-01-13 ~ 2003-07-04
    IIF 18 - 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.