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

Champkin, Jamie Rhodes

    Related profiles found in government register
  • Champkin, Jamie Rhodes
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Germander Way, Bicester, OX26 3WB, England

      IIF 1
  • Champkin, Jamie Rhodes
    British lawyer born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
  • Champkin, Jamie Rhodes
    British principal solicitor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Moat House, Evesham Road, Abbots Salford, Evesham, Worcestershire, WR11 8UT, United Kingdom

      IIF 3
  • Champkin, Jamie Rhodes
    British solicitor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Moat House, Abbots Salford, Evesham, Worcestershire, WR11 8UT

      IIF 4 IIF 5 IIF 6
    • icon of address Little Moat House, Abbots Salford, Evesham, Worcestershire, WR11 8UT, England

      IIF 7
    • icon of address Little Moat House, Abbots Salford, Evesham, Worcestershire, WR11 8UT, United Kingdom

      IIF 8
    • icon of address Old Church House, Abbots Salford, Evesham, Worcestershire, WR11 8UT, United Kingdom

      IIF 9
  • Champkin, Jamie Rhodes
    British company director born in October 1955

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 4-5 Canute Chambers, Canute Road, Southampton, SO14 3AB, England

      IIF 10
  • Champkin, Jamie Rhodes
    British lawyer born in October 1955

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 11
  • Mr Jamie Rhodes Champkin
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 12
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Champkin, Jamie Rhodes
    British

    Registered addresses and corresponding companies
    • icon of address Little Moat House, Abbots Salford, Evesham, Worcestershire, WR11 8UT

      IIF 14
  • Mr Jamie Rhodes Champkin
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Bidford On Avon Ind Est, Waterloo Road, Bidford-on-avon, Warwickshire, B50 4JN

      IIF 15
  • Mr Jamie Rhodes Champkin
    British born in October 1955

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 4-5 Canute Chambers, Canute Road, Southampton, SO14 3AB, England

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Little Moat House, Abbots Salford, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 14 Germander Way, Bicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Suite 4-5 Canute Chambers, Canute Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    J R CHAMPKIN LIMITED - 2021-05-18
    icon of address 20 Bidford On Avon Ind Est Waterloo Road, Bidford-on-avon, Warwickshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    SANDWOOD RESOURCES LIMITED - 2010-08-04
    icon of address Little Moat House, Abbots Salford, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 3 - Director → ME
Ceased 5
  • 1
    SABREPARK LIMITED - 1992-02-12
    CROFT PROMO-SPORT LIMITED - 2022-09-05
    HARTLEPOOL OFFSHORE DEVELOPMENTS LIMITED - 1995-07-25
    icon of address Thruxton Circuit, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,818,947 GBP2024-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-07-29
    IIF 7 - Director → ME
  • 2
    icon of address Thruxton Motor Racing Circuit, Andover, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,139,608 GBP2024-12-31
    Officer
    icon of calendar 2008-11-25 ~ 2012-10-16
    IIF 5 - Director → ME
  • 3
    icon of address Thruxton Motor Racing Circuit, Thruxton, Nr. Andover, Hants
    Active Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2014-07-29
    IIF 4 - Director → ME
  • 4
    icon of address 221 Heyford Park, Upper Heyford, Bicester, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,084 GBP2024-03-31
    Officer
    icon of calendar 2006-09-11 ~ 2016-02-01
    IIF 14 - Secretary → ME
  • 5
    MARRIAGE GIFT LIST LIMITED - 2003-12-30
    icon of address 1 London Road, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,505,902 GBP2024-08-31
    Officer
    icon of calendar 2008-04-02 ~ 2008-04-02
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.