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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jaime Roy Wilkinson

    Related profiles found in government register
  • Mr Jaime Roy Wilkinson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 1
    • 47, High Street, Knaresborough, North Yorkshire, HG5 0HB, England

      IIF 2
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Jaime Roy Wilkinson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Second Floor, Benton Office Park, Bennett Avenue, Horbury, West Yorkshire, WF4 5RA, England

      IIF 4
    • 47 A, High Street, Knaresborough, North Yorkshire, HG5 0HB, England

      IIF 5
    • 47a, High Street, Knaresbrough, North Yorkshire, HG5 0HB, England

      IIF 6
  • Mr Jaime Wilkinson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mires Cottage, Low Moor Lane, Scotton, Knaresborough, HG5 9JB, England

      IIF 7
  • Mr Jaime Roy Wilkinson
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Hymas Court, Burton Leonard, Harrogate, North Yorkshire, HG3 3FE, United Kingdom

      IIF 8
    • Allott & Associates Ltd, Claro Chambers, 42, High Street, Knaresborough, HG5 0EQ, England

      IIF 9
  • Jaime Wilkinson
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Hymas Court, Burton Leonard, Harrogate, HG3 3FE, United Kingdom

      IIF 10
    • 1858 Bar And Restaurant, Claro Chambers, 42 High Street, Knaresborough, HG5 0EQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Wilkinson, Jaime
    British dir born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Silver Street, Knaresborough, HG5 8AJ, England

      IIF 16
  • Wilkinson, Jaime Roy
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 17
    • Unit 6 Second Floor, Benton Office Park, Bennett Avenue, Horbury, West Yorkshire, WF4 5RA, England

      IIF 18
    • 47 A, High Street, Knaresborough, North Yorkshire, HG5 0HB, England

      IIF 19
    • 47a, High Street, Knaresbrough, North Yorkshire, HG5 0HB, England

      IIF 20
  • Wilkinson, Jaime Roy
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 47, High Street, Knaresborough, North Yorkshire, HG5 0HB, England

      IIF 21
    • Mires Cottage, Low Moor Lane, Knaresborough, HG5 9JB, United Kingdom

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Wilkinson, Jaime
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Hymas Court, Burton Leonard, Harrogate, HG3 3FE, United Kingdom

      IIF 24
    • 1858 Bar And Restaurant, Claro Chambers, 42 High Street, Knaresborough, HG5 0EQ, United Kingdom

      IIF 25
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Wilkinson, Jaime
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1858 Bar And Restaurant, Claro Chambers, 42 High Street, Knaresborough, HG5 0EQ, United Kingdom

      IIF 28 IIF 29
  • Wilkinson, Jaime Roy
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allott & Associates Ltd, Claro Chambers, 42, High Street, Knaresborough, HG5 0EQ, England

      IIF 30
  • Wilkinson, Jaime

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

      IIF 31
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    1858 BAR & RESTAURANT LTD
    14551491
    Mires Cottage Low Moor Lane, Scotton, Knaresborough, England
    Active Corporate (1 parent)
    Officer
    2022-12-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    A JELLY RACE LTD
    13762499
    47 A High Street, Knaresborough, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2021-11-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    A POLLYWASH LTD
    14872677
    47 High Street, Knaresborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    ACCORD ING TO US LTD
    15637822
    1858 Bar And Restaurant, Claro Chambers, 42 High Street, Knaresborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    BERNARD'S FISHERIES LIMITED
    00426820
    97 Low Petergate, York, England
    Active Corporate (8 parents)
    Officer
    2010-06-28 ~ 2020-01-07
    IIF 16 - Director → ME
  • 6
    BISHY ROAD CAFE LTD
    - now 14360743
    LEEDS BURGERS AND SHAKES LTD - 2024-06-13
    JACKSON'S KITCHEN (LEEDS) LTD - 2022-09-22
    30 Hymas Court, Burton Leonard, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-01-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BOTANICAL TRADING LTD
    10378340
    31-33 Market Place, Knaresborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-16 ~ dissolved
    IIF 22 - Director → ME
  • 8
    GIGGLY SQUID LTD
    16066798
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 27 - Director → ME
    2024-11-07 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    HAPPIEST HADDOCK LTD
    16465517
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    J WILKINSON LIMITED
    05820163
    3-5 Silver Street, Knaresborough, England
    Active Corporate (4 parents)
    Officer
    2006-05-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    JAPANESE SWEET TIME LTD
    15638316
    1858 Bar And Restaurant, Claro Chambers, 42 High Street, Knaresborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    JRW PROPERTY LTD
    13797214
    47a High Street, Knaresbrough, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2021-12-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    LANCASTER FITTED INTERIORS LTD
    13145308
    30 Hymas Court, Burton Leonard, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    NEW CHALLENGER LTD
    15634730
    1858 Bar And Restaurant, Claro Chambers, 42 High Street, Knaresborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    PRANCING PRAWN LTD
    16563437
    30 Hymas Court Burton Leonard, Harrogate, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WHARFE YORKSHIRE CHIPPY LTD
    16861078
    Unit 6 Second Floor, Benton Office Park, Bennett Avenue, Horbury, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    XS FITNESS LIMITED
    - now 10376610
    BOTANICAL FITNESS LTD
    - 2017-03-01 10376610
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    2016-09-15 ~ 2017-02-15
    IIF 23 - Director → ME
    2016-09-15 ~ 2017-02-15
    IIF 32 - Secretary → ME
    Person with significant control
    2016-09-15 ~ 2023-06-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE

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.