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

Ritblat, James William Jeremy

    Related profiles found in government register
  • Ritblat, James William Jeremy
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British chief executive born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 24 St Petersburgh Place, London, W2 4LB

      IIF 47
  • Ritblat, James William Jeremy
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British corporate director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Lansdowne House Berkeley Square, Berkeley Square, London, W1J 6ER

      IIF 144
  • Ritblat, James William Jeremy
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British property investor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British real estate investor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 24 St Petersburgh Place, London, W2 4LB

      IIF 186
  • Ritblat, James William Jeremy
    British surveyor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 192
    • 7, Savile Row, London, W1S 3PE

      IIF 193
  • Riblat, James William Jeremy
    British director born in February 1967

    Registered addresses and corresponding companies
    • 42 Marville Road, Fulham, London, SW6 7BD

      IIF 194
  • Ritblat, James William Jeremy
    British company director born in October 1964

    Registered addresses and corresponding companies
    • 24 Saint Petersburgh Place, London, W2 4LB

      IIF 195
  • Ritblat, James William Jeremy
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Delancey, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 196
  • Ritblat, James William Jeremy
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farmcote, Winchcombe, Cheltenham, GL54 5AS, United Kingdom

      IIF 197
    • The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU

      IIF 198
    • The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU, United Kingdom

      IIF 199
    • 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, England

      IIF 200 IIF 201
    • 2, Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 202
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 203 IIF 204 IIF 205
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 209
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 210
    • 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 211 IIF 212
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 213 IIF 214 IIF 215
    • C/o Delancey, 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 217 IIF 218
  • Ritblat, James William Jeremy
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ritblat, James William Jeremy
    British property investor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Delancey, 6th Floor, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 225
  • Ritblat, James William Jeremy
    British

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 226
  • Mr James William Jeremy Ritblat
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Farmcote, Winchcombe, Cheltenham, GL54 5AS, United Kingdom

      IIF 227
    • Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU

      IIF 228
    • The Bathurst Estate, Cirencester Park, Cirencester, GL7 2BU, England

      IIF 229
    • The Bathurst Estate Office, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU

      IIF 230 IIF 231
    • The Estates Office, Cirencester Park, Cirencester, Glos, GL7 2BU

      IIF 232
    • 3, Castlegate, Grantham, Lincolnshire, NG31 6SF

      IIF 233
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 234
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 235
    • 2, Fitzroy Place, 8 Mortimer Street, London, England, W1T 3JJ, United Kingdom

      IIF 236 IIF 237
    • 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, England

      IIF 238
    • 2, Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 239 IIF 240
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 241
    • 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 242
    • 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER

      IIF 243
    • 6th Floor, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 244
    • 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 245
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 246 IIF 247 IIF 248
    • C/o Delancey, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 250 IIF 251 IIF 252
  • James William Jeremy Ritblat
    British born in February 1967

    Registered addresses and corresponding companies
    • 47, Esplanade, St Helier, JE1 0BD, Jersey

      IIF 258
  • Mr William James
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 36 High Street, Warminster, BA12 9AF, England

      IIF 259
  • James, William
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 36 High Street, Warminster, BA12 9AF, England

      IIF 260
  • James, William
    English corporate director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Brambles, Batcombe, Shepton Mallet, Somerset, BA4 6HD, United Kingdom

      IIF 261
  • James, William
    English developer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Great Western House, 34-35 Lower Bristol Road, Bath, BA2 3AZ, England

      IIF 262
  • James, William
    English director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Brambles, Batcombe, Shepton Mallet, Somerset, BA4 6HD, United Kingdom

      IIF 263
  • James, William
    English n/a born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Great Western House, Lower Bristol Road, Bath, Somerset, BA2 3AZ, England

      IIF 264
  • James, William
    English none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Unit 3, Elm Cross, Rowden Lane, Bradford-on-avon, Wiltshire, BA15 7AY, United Kingdom

      IIF 265
  • James, William
    English property & trade born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34/35, Great Western House, Lower Bristol Road, Bath, BA2 3AZ, England

      IIF 266
  • Ritblat, James
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 267
  • Mr James William Jeremy Ritblat
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Delancey, 4th Floor, 2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ, United Kingdom

      IIF 268
  • Simpson, James William
    American corporate director born in March 1944

    Registered addresses and corresponding companies
    • 4038 Sugar Maple Drive, Danville, California 94506, United States

      IIF 269
  • Simpson, James William
    Usa oil company executive born in March 1944

    Registered addresses and corresponding companies
    • 51 Woodranch Circle, Danville, California, CA 94596, United States

      IIF 270
  • James, William
    British developer born in December 1965

    Registered addresses and corresponding companies
    • Church Cottages, 153 Winsley, Bradford On Avon, BA15 2LH

      IIF 271 IIF 272
  • James, William
    British director of business affairs born in December 1965

    Registered addresses and corresponding companies
    • Church Cottages, 153 Winsley, Bradford On Avon, BA15 2LH

      IIF 273
  • James, William
    British property developer born in December 1965

    Registered addresses and corresponding companies
    • West Cottage, 53 White Street, Horningsham, Warminster, Wiltshire, BA12 7LH, United Kingdom

      IIF 274
  • Busby, James George William
    British

    Registered addresses and corresponding companies
  • Busby, James George William
    British accountant

    Registered addresses and corresponding companies
    • 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 283
  • Busby, James George William
    British finance director

    Registered addresses and corresponding companies
  • Busby, James George William
    British born in October 1948

    Registered addresses and corresponding companies
  • Busby, James George William
    British accountant born in October 1948

    Registered addresses and corresponding companies
    • 38 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW

      IIF 292 IIF 293
  • Busby, James George William
    British company director born in October 1948

    Registered addresses and corresponding companies
    • 38 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW

      IIF 294
  • Busby, James George William
    British director born in October 1948

    Registered addresses and corresponding companies
    • 38 Cormorant Avenue, Houston, Johnstone, Renfrewshire, PA6 7LW

      IIF 295 IIF 296
  • Busby, James George William
    British finance director born in October 1948

    Registered addresses and corresponding companies
    • 4 Murchison Road,houston, Bridge Of Weir, Renfrewshire, PA6 7JU

      IIF 297
  • James, William
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, High Street, Sutton Veny, Warminster, Wilts, BA12 7AR, United Kingdom

      IIF 298
  • James, William
    British fish and chip shop owner born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number 6, The High Street, Sutton Veny, Warminster, Wiltshire, BA12 8AR, United Kingdom

      IIF 299
  • Busby, James George William
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Busby, James George William
    British accountant born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Fairyknowe Court, Bothwell, Glasgow, G71 8SZ, Scotland

      IIF 308 IIF 309
    • 14, Fairyknowe Court, Bothwell, Glasgow, South Lanarkshire, G71 8SZ, Scotland

      IIF 310
  • Busby, James George William
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

      IIF 311
  • Busby, James George William
    British corporate director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

      IIF 312
  • Busby, James George William
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Busby, James George William
    British finance director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Busby, James George William

    Registered addresses and corresponding companies
  • James, William

    Registered addresses and corresponding companies
    • 6, High Street, Sutton Veny, Warminster, Wilts, BA12 7AR, United Kingdom

      IIF 342
child relation
Offspring entities and appointments
Active 107
Ceased 189

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.