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, Robert Stephen

    Related profiles found in government register
  • James, Robert Stephen
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Alexandra Corniche, Sandgate, Folkestone, Kent, CT21 5RW

      IIF 1
  • James, Robert Stephen
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Alexandra Corniche, Sandgate, Folkestone, Kent, CT21 5RW

      IIF 2
  • James, Robert Stephen
    British marketer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Alexandra Corniche, Sandgate, Folkestone, Kent, CT21 5RW

      IIF 3
  • James, Robert Stephen
    British marketing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Alexandra Corniche, Sandgate, Folkestone, Kent, CT21 5RW

      IIF 4
  • James, Robert
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coleshill Close, Redditch, Worcestershire, B97 5UN, United Kingdom

      IIF 5
  • James, Robert
    British chartered surveyor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Churchway, Haddenham, Aylesbury, Buckinghamshire, HP17 8HA, England

      IIF 6
  • James, Robert
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tything Road, Arden Forest Industrial Estate, Kinwarton, Alcester, Warwickshire, B49 6ES, United Kingdom

      IIF 7 IIF 8
    • icon of address Tything Rd, Arden Forest Ind Estate, Kinwarton, Alcester Warwicks, B49 6ES

      IIF 9
    • icon of address Tything Road, Arden Forest Industrial Estate, Kinwarton, Alcester Warwickshire, B49 6EP

      IIF 10
    • icon of address Tything Road, Arden Forest Industrial Estate, Kinwarton Alcester, Warwickshire, B49 6ES

      IIF 11
    • icon of address Tything Road, Arden Forest Ind. Estate, Kinwarton, Alcester, Warwickshire., B49 6EP

      IIF 12
  • Mr Robert James
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coleshill Close, Redditch, Worcestershire, B97 5UN, United Kingdom

      IIF 13
  • Ward, Robert James
    British investor born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Galbraith Road, Picket Piece, Andover, Hampshire, SP11 6AZ, United Kingdom

      IIF 14
  • Ward, Robert James
    British marketing manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 15
  • James, Robert Stephen
    British director born in November 1967

    Registered addresses and corresponding companies
    • icon of address 40 Frampton Road, Hythe, Kent, CT21 6JP

      IIF 16
  • Mr Robert James
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Churchway, Haddenham, Aylesbury, Buckinghamshire, HP17 8HA, England

      IIF 17
    • icon of address Tything Rd, Arden Forest Ind Estate, Kinwarton, Alcester Warwicks, B49 6ES

      IIF 18
  • James, Robert
    English company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, 32 Newbury Way, Carlisle, Cumbria, CA2 4QN, England

      IIF 19
    • icon of address 5, Wargrave Road, Twyford, RG10 9NY, United Kingdom

      IIF 20
  • Mr Robert James
    English born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Newbury Way, Carlisle, CA2 4QN, England

      IIF 21
  • Robert James Ward
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Galbraith Road, Picket Piece, Andover, Hampshire, SP11 6AZ, United Kingdom

      IIF 22
  • James, Robert
    British chartered surveyor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Churchway, Haddenham, Aylesbury, Buckinghamshire, HP17 8HA, England

      IIF 23
  • James, Robert
    British director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 65 Alexandra Corniche, Hythe, Kent, CT21 5RW

      IIF 24
  • Mr Robert James
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Churchway, Haddenham, Aylesbury, Buckinghamshire, HP17 8HA, England

      IIF 25
  • James, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 65 Alexandra Corniche, Hythe, Kent, CT21 5RW

      IIF 26
  • James, Robert

    Registered addresses and corresponding companies
    • icon of address Tything Road, Arden Forest Industrial Estate, Kinwarton, Alcester, Warwickshire, B49 6ES, United Kingdom

      IIF 27
    • icon of address 32, 32 Newbury Way, Carlisle, Cumbria, CA2 4QN, England

      IIF 28
  • Ward, Robert James

    Registered addresses and corresponding companies
    • icon of address 10, Galbraith Road, Picket Piece, Andover, Hampshire, SP11 6AZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Tything Road, Arden Forest Ind. Estate, Kinwarton, Alcester, Warwickshire.
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 43 Coleshill Close, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,056 GBP2024-03-31
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address Tything Road, Arden Forest Industrial Estate, Kinwarton, Alcester, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    174 GBP2024-09-30
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 7 - Director → ME
  • 6
    KOPAK HOLDINGS LIMITED - 2003-06-06
    icon of address Tything Road, Arden Forest Industrial Estate, Kinwarton, Alcester, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    399,703 GBP2023-05-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-06-03 ~ now
    IIF 27 - Secretary → ME
  • 7
    icon of address 5 Wargrave Road, Twyford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 20 - Director → ME
  • 8
    OUTFLARE MARKETING LTD - 2016-06-09
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 15 - Director → ME
  • 9
    S.J. GASKETS LIMITED - 2007-10-01
    SJG INTERNATIONAL LIMITED - 2005-01-19
    S.J. GASKETS LIMITED - 2004-10-15
    icon of address Tything Rd, Arden Forest Ind Estate, Kinwarton, Alcester Warwicks
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,290,048 GBP2024-09-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    M&R CONSULTANTS LTD - 2022-06-09
    icon of address 10 Galbraith Road, Picket Piece, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-10-13 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    icon of address 32 32 Newbury Way, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-02-11 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address Tything Road, Arden Forest Industrial Estate, Kinwarton, Alcester Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Tything Road, Arden Forest Industrial Estate, Kinwarton Alcester, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 284 Clifton Drive South, St Annes Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-20 ~ dissolved
    IIF 3 - Director → ME
Ceased 4
  • 1
    I-STREETS LIMITED - 2018-07-02
    icon of address C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2008-09-11 ~ 2011-01-04
    IIF 4 - Director → ME
    icon of calendar 2008-01-28 ~ 2008-02-20
    IIF 1 - Director → ME
    icon of calendar 2008-01-28 ~ 2008-02-20
    IIF 26 - Secretary → ME
  • 2
    KLIP FIXX UK LIMITED - 2006-01-12
    icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,852 GBP2024-11-30
    Officer
    icon of calendar 2004-10-01 ~ 2006-03-01
    IIF 16 - Director → ME
  • 3
    icon of address 65 Alexandra Corniche, Sandgate, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2010-05-17
    IIF 2 - Director → ME
  • 4
    IAN CALDERWOOD LIMITED - 2013-09-19
    TRUCKMEDIA LIMITED - 2011-01-18
    TRUCK MEDIA ALLIANCE LIMITED - 2009-04-23
    TRUCKMEDIA LIMITED - 2008-04-10
    icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,567 GBP2024-11-30
    Officer
    icon of calendar 2004-10-18 ~ 2006-10-04
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.