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

Mr Jamie Langfield Town

    Related profiles found in government register
  • Mr Jamie Langfield Town
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Field Street, Bradford, BD1 5BT, England

      IIF 1
    • icon of address C/o Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 2
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 3
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 4
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address 7, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, England

      IIF 7
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 8 IIF 9 IIF 10
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 11
  • Mr Jamie Town
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 5, 136 Standishgate, Wigan, WN11ER, United Kingdom

      IIF 12
  • Town, Jamie Langfield
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Field Street, Bradford, BD1 5BT, England

      IIF 13
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 14 IIF 15
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 16
  • Town, Jamie Langfield
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 17
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 18
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 19
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 21 IIF 22 IIF 23
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 24
    • icon of address 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 25
    • icon of address 4, Station Mews, Ashton-in-makerfield, Wigan, WN4 0TB, England

      IIF 26
  • Town, Jamie Langfield
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 27
  • Town, Jamie Langfield
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 28
  • Town, Jamie
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appt 5, 136 Standishgate, Wigan, WN1 1ER, England

      IIF 29
  • Mr Jamie Town
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Langfield Town, Jamie
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warth, Warth Business Centre, Warth Road, Bury, Lancashire, BL9 9NB, England

      IIF 31
  • Town, Jamie
    British director born in January 1979

    Registered addresses and corresponding companies
    • icon of address 127 Longcroft Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8XW

      IIF 32
    • icon of address 18, Westwood Road, Sheffield, South Yorkshire, S11 7EY, United Kingdom

      IIF 33
  • Town, Jamie
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 34
  • Town, Jamie
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address Elmfield House, Alma Road, Rotherham, South Yorkshire, S60 2HZ, United Kingdom

      IIF 36
  • Town, Jamie
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Southfield Mount, Dronfield, Derbyshire, S18 1YQ

      IIF 37
  • Town, Jamie

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

      IIF 38
    • icon of address Apartment 5, 136 Standishgate, Wigan, WN1 1ER, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    136 STANDISHGATE RTM COMPANY LIMITED - 2019-04-03
    icon of address 4 Station Mews, Ashton-in-makerfield, Wigan, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    MASSARELLA FINE ART & PHOTOGRAPHY LIMITED - 2012-08-09
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,717 GBP2018-06-30
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    LIME PERSONNEL LIMITED - 2013-01-14
    LIME PEOPLE (CASTLEFORD) LIMITED - 2012-06-25
    CLARICO LIMITED - 2012-08-09
    RIGHT DIRECTION PROJECTS LIMITED - 2012-02-08
    icon of address C/o Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    CLARICO SITE SERVICES LIMITED - 2019-01-28
    RIGHT DIRECTION ALL TRADES LIMITED - 2018-11-26
    icon of address C/o Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,877 GBP2020-05-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    CLARICO HOSPITALITY LIMITED - 2020-03-18
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    CLARICO RECRUITMENT (INTERNATIONAL) LIMITED - 2022-09-08
    HALO BUSINESS LIMITED - 2021-04-19
    icon of address Appt 5 136 Standishgate, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2021-01-11 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 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
  • 8
    icon of address 1 Field Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Armstrong Watson Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-06-07 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    DERMACODA LIMITED - 2019-08-13
    LA REMEDI LIMITED - 2020-05-19
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    STANDISHGATE LTD - 2022-08-10
    BOOKVOLO LIMITED - 2020-05-19
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    THE CLARICO RECRUITMENT GROUP LIMITED - 2020-03-26
    THE CLARICO GROUP LIMITED - 2019-03-19
    LIME PEOPLE HOLDINGS LTD - 2017-03-30
    LIME PEOPLE (WEST MIDLANDS) LIMITED - 2012-03-28
    LIME PEOPLE LIMITED - 2011-10-13
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    JLT TECHNICAL LTD - 2018-05-29
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-11 ~ 2019-02-13
    IIF 20 - Director → ME
    icon of calendar 2018-04-11 ~ 2018-05-16
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2019-01-04
    IIF 6 - Has significant influence or control OE
    icon of calendar 2018-04-11 ~ 2018-05-16
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    CLARICO SITE SERVICES LIMITED - 2019-01-28
    RIGHT DIRECTION ALL TRADES LIMITED - 2018-11-26
    icon of address C/o Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,877 GBP2020-05-31
    Officer
    icon of calendar 2017-03-15 ~ 2017-10-05
    IIF 24 - Director → ME
  • 3
    CLARICO SOLUTIONS LIMITED - 2015-04-02
    ELISOPHIA LIMITED - 2013-04-11
    icon of address Apartment 39 15 St Johns Gardens, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ 2015-03-27
    IIF 34 - Director → ME
  • 4
    C F D BUSINESS SOLUTIONS LIMITED - 2012-02-08
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ 2015-02-03
    IIF 16 - Director → ME
  • 5
    LIME PEOPLE (WEST YORKSHIRE) LIMITED - 2012-02-17
    LIME PEOPLE (MANCHESTER) LIMITED - 2012-02-08
    REBELLION UK LIMITED - 2011-10-13
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2015-02-03
    IIF 25 - Director → ME
  • 6
    GREEN SHEEP LTD - 2010-03-01
    icon of address Elmfield House, Alma Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2011-08-15
    IIF 36 - Director → ME
    icon of calendar 2009-07-01 ~ 2010-03-08
    IIF 33 - Director → ME
  • 7
    DERMACODA LIMITED - 2019-08-13
    LA REMEDI LIMITED - 2020-05-19
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-05-18
    IIF 28 - Director → ME
  • 8
    TRANSPENNINE PROJECTS (STOKE) LIMITED - 2023-06-14
    TRANSWASTE NORTH EAST LIMITED - 2017-03-04
    TRANSPENNINE POWER & RAIL LIMITED - 2019-03-29
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2017-10-05
    IIF 22 - Director → ME
  • 9
    CLARICO CONSTRUCTION LIMITED - 2017-04-06
    WATCH PORTER LIMITED - 2014-09-19
    ASGOODAS LIMITED - 2013-10-30
    icon of address Mark Livsey, Warth Warth Business Centre, Warth Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2016-01-06
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.