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
Active 3
  • 1
    Kett, William
    Born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Angus, Sarah
    Born in June 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    JARVIS INVESTMENT MANAGEMENT PLC - 2009-12-04
    icon of address78, Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Head, Jolyon Christopher
    Accountant born in March 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-17 ~ 2023-10-30
    OF - Director → CIF 0
  • 2
    Edmett, Mathew James
    Company Director born in July 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-10-05 ~ 2010-09-20
    OF - Director → CIF 0
    Edmett, Mathew James
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2010-09-20
    OF - Secretary → CIF 0
  • 3
    Crabb, Nicholas James
    Company Director born in January 1963
    Individual
    Officer
    icon of calendar 2009-10-05 ~ 2020-07-06
    OF - Director → CIF 0
  • 4
    Grant, Andrew James
    Company Director born in June 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 5
    Price, Kieran Mark
    Accountant born in August 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 6
    BRIGHTON DIRECTOR LIMITED
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2003-01-13 ~ 2003-01-14
    PE - Nominee Director → CIF 0
  • 7
    BRIGHTON SECRETARY LIMITED - now
    BFL LIMITED - 2010-01-16
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2003-01-13 ~ 2003-01-14
    PE - Nominee Secretary → CIF 0
  • 8
    JARVIS INVESTMENT MANAGEMENT LIMITED - now
    icon of addressOxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2003-01-14 ~ 2009-01-01
    PE - Director → CIF 0
parent relation
Company in focus

JIM NOMINEES LIMITED

Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
Brief company account
Cash at bank and in hand
1 GBP2024-12-31
1 GBP2023-12-31
Net Assets/Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
1 GBP2024-12-31
1 GBP2023-12-31

Related profiles found in government register
  • JIM NOMINEES LIMITED
    Info
    Registered number 04634540
    icon of address78 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS
    PRIVATE LIMITED COMPANY incorporated on 2003-01-13 (22 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    CIF 0
  • JIM NOMINEES LTD
    S
    Registered number 04634540
    icon of address78, Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8BS
    CIF 1
  • JIM NOMINEES LIMITED
    S
    Registered number missing
    icon of address78, Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8BS
    Private Company Limited By Shares
    CIF 2
  • JIM NOMINEES LIMITED
    S
    Registered number 04634540
    icon of address78, Mount Ephraim, Tunbridge Wells, England, TN4 8BS
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 5
  • 1
    icon of address424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-08 ~ 2021-11-12
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressAlliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2020-08-31
    CIF 1 - LLP Member → ME
  • 3
    icon of address2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,275,134 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-12-14 ~ 2018-12-14
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    OAK HOLDINGS PLC - 2012-04-18
    PIRES INVESTMENTS PLC - 2023-12-04
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    AWG SERVICES PLC - 2003-12-01
    icon of address9th Floor 107 Cheapside, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-27
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OPTIVA RESOURCES LIMITED - 2023-07-25
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -111,481 GBP2023-02-01 ~ 2024-01-31
    Person with significant control
    icon of calendar 2019-05-20 ~ 2021-01-27
    CIF 3 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.