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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 10
  • 1
    Jones, Gareth Raymond
    Accountant born in April 1981
    Individual (25 offsprings)
    Officer
    2009-10-01 ~ 2009-10-01
    OF - Director → CIF 0
    2011-04-19 ~ 2021-11-25
    OF - Director → CIF 0
  • 2
    Allen, Richard James
    Born in September 1958
    Individual (12 offsprings)
    Officer
    2001-03-21 ~ now
    OF - Director → CIF 0
    Allen, Richard James
    Individual (12 offsprings)
    Officer
    2001-03-21 ~ now
    OF - Secretary → CIF 0
    Mr Richard James Allen
    Born in September 1958
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Neilon, Marc James
    Born in November 1962
    Individual (10 offsprings)
    Officer
    2001-03-21 ~ now
    OF - Director → CIF 0
    Mr Marc James Neilon
    Born in November 1962
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Lyon, Anita Kathleen
    Born in January 1965
    Individual (7 offsprings)
    Officer
    2005-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Graeme, Dorothy May
    Individual (7293 offsprings)
    Officer
    2001-03-21 ~ 2001-03-21
    OF - Nominee Secretary → CIF 0
  • 6
    Blow, Matthew Nicholas
    Born in May 1989
    Individual (5 offsprings)
    Officer
    2018-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Graeme, Lesley Joyce
    Born in December 1953
    Individual (9665 offsprings)
    Officer
    2001-03-21 ~ 2001-03-21
    OF - Nominee Director → CIF 0
  • 8
    Timms, Jamie Lee
    Born in April 1986
    Individual (4 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Bellenger, Michael Graham
    Accountant born in November 1981
    Individual (25 offsprings)
    Officer
    2009-10-01 ~ 2009-10-01
    OF - Director → CIF 0
    2011-04-19 ~ 2013-06-21
    OF - Director → CIF 0
  • 10
    JAMESONS CAPITAL LIMITED
    08666079
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

JAMESONS LIMITED

Period: 2001-03-21 ~ now
Company number: 04184100
Registered name
JAMESONS LIMITED - now
Standard Industrial Classification
69203 - Tax Consultancy
69201 - Accounting And Auditing Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
27,587 GBP2024-12-31
15,480 GBP2023-12-31
Debtors
404,966 GBP2024-12-31
417,051 GBP2023-12-31
Cash at bank and in hand
157,259 GBP2024-12-31
137,720 GBP2023-12-31
Current Assets
562,225 GBP2024-12-31
554,771 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
234,591 GBP2024-12-31
261,365 GBP2023-12-31
Equity
234,691 GBP2024-12-31
261,465 GBP2023-12-31
Creditors
Current
355,121 GBP2024-12-31
308,786 GBP2023-12-31
Total liabilities
589,812 GBP2024-12-31
570,251 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
90,075 GBP2024-12-31
71,443 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
62,488 GBP2024-12-31
55,963 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,525 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
27,587 GBP2024-12-31
15,480 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
177,385 GBP2024-12-31
Amounts falling due within one year, Current
200,373 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
150 GBP2024-12-31
102 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
46,441 GBP2024-12-31
Amounts falling due within one year, Current
46,762 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
404,966 GBP2024-12-31
Amounts falling due within one year, Current
417,051 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
Bank Borrowings/Overdrafts
Current
27,676 GBP2023-12-31
Trade Creditors/Trade Payables
Current
34,406 GBP2024-12-31
49,101 GBP2023-12-31
Amounts owed to group undertakings
Current
187,784 GBP2024-12-31
96,032 GBP2023-12-31
Other Taxation & Social Security Payable
Current
129,639 GBP2024-12-31
99,327 GBP2023-12-31
Other Creditors
Current
3,292 GBP2024-12-31
36,650 GBP2023-12-31

Related profiles found in government register
  • JAMESONS LIMITED
    Info
    Registered number 04184100
    Jamesons House, Compton Way, Witney OX28 3AB
    PRIVATE LIMITED COMPANY incorporated on 2001-03-21 (25 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • JAMESONS LIMITED
    S
    Registered number missing
    Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    BRECKON & BRECKON LIMITED
    - now 05338659
    BRECKON & BRECKON (OXFORDSHIRE) LIMITED - 2006-06-23
    Twining House, 294 Banbury Road, Summertown, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-07-31 ~ 2009-02-26
    CIF 2 - Secretary → ME
  • 2
    DOMAIN OF PURPLE LIMITED
    - now 03512645
    DEVAS LIMITED
    - 2006-11-15 03512645
    HOLDING BIG IDEAS LIMITED - 1999-02-04
    Jamesons House, Compton Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2005-11-01 ~ 2009-02-18
    CIF 5 - Secretary → ME
  • 3
    EUROPEAN TOOLING SUPPLIES LIMITED
    05665458
    3 Water Mill Park Felling, Gateshead, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    2006-01-04 ~ 2007-03-08
    CIF 4 - Secretary → ME
  • 4
    EVIL GENIUS MEDIA & EVENTS LIMITED
    06357044
    3 Flat 4, Hyde Meadow View, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-08-30 ~ 2010-08-30
    CIF 1 - Secretary → ME
  • 5
    HOME SWEET HOME SOFT FURNISHINGS LIMITED
    04538602
    3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2002-09-18 ~ 2009-02-19
    CIF 12 - Secretary → ME
  • 6
    JAMESONS INSOLVENCY & BUSINESS RECOVERY LLP
    OC343182
    Jamesons House, Compton Way, Witney, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    2009-02-09 ~ 2013-04-01
    CIF 17 - LLP Designated Member → ME
  • 7
    JULIAN DALTON LIMITED
    04415128
    3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    2003-05-07 ~ 2009-02-18
    CIF 11 - Secretary → ME
  • 8
    KEY TO MARKETS LIMITED
    07276568
    United House, 9 Pembridge Road, London, England
    Active Corporate (11 parents)
    Officer
    2010-07-28 ~ 2021-12-21
    CIF 15 - Secretary → ME
  • 9
    KEY TO PAY LTD
    11723452
    United House, 9 Pembridge Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-12-12 ~ 2021-12-21
    CIF 20 - Secretary → ME
  • 10
    LIVE IT LIMITED
    03631025
    Jamesons Way, Compton Way, Witney, Oxfordshire
    Active Corporate (14 parents)
    Officer
    2005-11-01 ~ 2009-02-18
    CIF 7 - Secretary → ME
  • 11
    M C D CONSULTANCY LIMITED
    05816598
    Top Floor 46 Market Square, Witney, Oxon
    Dissolved Corporate (2 parents)
    Officer
    2006-05-15 ~ dissolved
    CIF 3 - Secretary → ME
  • 12
    NEURO-BIO LTD
    08580518
    Building F5, Culham Science Centre, Abingdon, Oxfordshire, England
    Active Corporate (19 parents)
    Officer
    2014-05-07 ~ 2017-10-10
    CIF 14 - Secretary → ME
  • 13
    NTS TECHNOLOGY PARTNERS LIMITED - now
    NETWORK TECHNOLOGY SYSTEMS LIMITED
    - 2014-07-15 04582841
    168 Church Road, Hove, England
    Active Corporate (9 parents)
    Officer
    2004-08-04 ~ 2009-02-18
    CIF 10 - Secretary → ME
  • 14
    OXFORD DEVELOPMENTS LIMITED
    06697076
    4 Sandy Lane, Yarnton, Kidlington, Oxfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-09-15 ~ 2010-09-28
    CIF 13 - Director → ME
  • 15
    RALT ENGINEERING LIMITED
    02933680
    Sutton Farm House, Sutton, Witney, Oxfordshire
    Active Corporate (7 parents)
    Officer
    2004-11-05 ~ now
    CIF 16 - Secretary → ME
  • 16
    RENAULT-PETERSEN 2016 LIMITED - now
    RENAULT-PETERSEN LIMITED
    - 2016-04-04 04192946 04289279
    CERCLE ROUGE (EUROPE) LIMITED - 2002-09-04
    5 Bankside, Hanborough Business Park Long Hanborough, Witney, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    2005-06-10 ~ 2006-07-06
    CIF 8 - Secretary → ME
  • 17
    RENAULT-PETERSEN LIMITED - now
    EYE-ON LIMITED - 2016-04-05
    DESIGNO LIMITED
    - 2015-06-25 04289279
    ICON TOILETRIES LIMITED - 2002-01-04
    5 Bankside, Hanborough Business Park Long Hanborough, Witney, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    2005-06-10 ~ 2006-07-06
    CIF 9 - Secretary → ME
  • 18
    SHOWSUM MANORS LIMITED
    - now 09380472
    HARCOURT ARMS (2015) LIMITED
    - 2020-09-24 09380472
    Sutton Farmhouse, Sutton, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-08 ~ dissolved
    CIF 19 - Secretary → ME
  • 19
    THE WOW FACTOR LIMITED
    03513369
    Jamesons House, Compton Way, Witney, Oxfordshire
    Dissolved Corporate (12 parents)
    Officer
    2005-11-01 ~ 2009-02-18
    CIF 6 - Secretary → ME
  • 20
    TRANSFORMATIONS P. S. LIMITED
    - now 04931570
    TRANFORMATIONS PROPERTY SERVICES LTD
    - 2005-06-17 04931570
    43 Chichester Place, Brize Norton, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    2005-03-09 ~ dissolved
    CIF 18 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.