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 Jamie Strong

    Related profiles found in government register
  • Mr Jamie Strong
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 1
  • Mr Jamie Strong
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 59, Saxby Road, Burgess Hill, RH15 8UL, England

      IIF 2
    • Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 3
    • Curtis House, 34 Third Avenue, Hove, East Sussex, BN3 2PD, England

      IIF 4
  • Mr Jamie Strong
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 5
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 6
  • Mr Jamie Patrick Strong
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 7
  • Mr Jamie Patrick Strong
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 8 IIF 9
    • Curtis House, 34 Third Avenue, Hove, East Sussex, BN3 2PD, England

      IIF 10
    • Ardeifi, New Street, Lampeter, SA48 7AL, Wales

      IIF 11
  • Mr Jamie Strong
    British born in September 1976

    Resident in Britain

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 12 IIF 13
  • Strong, Jamie Patrick
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 14
  • Strong, Jamie
    English director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 15
  • Strong, Jamie
    English fitness consultant born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Downash Close, Brighton, BN2 5HQ, England

      IIF 16
  • Strong, Jamie Patrick
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 17
    • Curtis House, 34 Third Avenue, Hove, East Sussex, BN3 2PD, England

      IIF 18
  • Strong, Jamie Patrick
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 19
    • Curtis House, Third Avenue, Hove, BN3 2PD, England

      IIF 20
  • Strong, Jamie
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 21
    • Curtis House, 34 Third Avenue, Hove, East Sussex, BN3 2PD, England

      IIF 22
  • Strong, Jamie
    British academy director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 59, Saxby Road, Burgess Hill, RH15 8UL, England

      IIF 23
  • Strong, Jamie
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4, Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1RU, United Kingdom

      IIF 24
  • Strong, Jamie
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 25
  • Strong, Jamie
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 26
  • Strong, Jamie
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 27
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 28
    • Office 24, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 29
    • Office 6, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, United Kingdom

      IIF 30
  • Strong, Jamie
    British manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Mahony Co, Randall Way, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 31
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 32 IIF 33
  • Strong, Jamie
    British marketing consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 34
  • Strong, Jamie
    British property consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 35
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 36
  • Strong, Jamie
    British property agent born in September 1976

    Registered addresses and corresponding companies
    • 26 Ockbrook Drive, Nottingham, NG3 6AU

      IIF 37
  • Strong, Jamie
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Park Row, Nottingham, NG1 6GR, England

      IIF 38
    • Hanborough House, 5 Wallbrook Court Botley, Oxford, Oxon, OX2 0QS

      IIF 39
  • Strong, Jamie
    British property consultant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 40
child relation
Offspring entities and appointments 26
  • 1
    ASE TRAINING LTD - now
    ACADEMY OF SPORTS AND EDUCATION LTD
    - 2022-04-22 11873312
    THE ACADEMY OF FOOTBALL LTD - 2019-10-09
    Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ 2020-10-13
    IIF 24 - Director → ME
  • 2
    AVALON KNIGHT LIMITED
    12746841
    Suite 47 Administrator For Insolvent Companies Re 12748841, Second Floor. Newlands Close., Hagley, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-16 ~ 2023-11-14
    IIF 27 - Director → ME
    Person with significant control
    2020-07-16 ~ 2023-11-14
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    BARMSTON LL LTD
    12822441 12169599
    C/o Quantuma Advisory Ltd 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-10-12 ~ 2023-03-15
    IIF 33 - Director → ME
  • 4
    BRIDLINGTON LL LTD
    12169444
    C/o Quantuma Advisoty Limited 7th Floor 20, St. Andrew Street, London
    Liquidation Corporate (9 parents)
    Officer
    2022-10-14 ~ 2023-03-15
    IIF 32 - Director → ME
  • 5
    CORE SPORTS ACADEMY LTD
    12078858
    59 Saxby Road, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    CORE SPORTS MANAGEMENT LTD
    - now 10554187
    JA SPORTS MANAGEMENT LIMITED
    - 2018-11-23 10554187
    Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (4 parents)
    Officer
    2017-01-09 ~ 2019-10-31
    IIF 14 - Director → ME
    Person with significant control
    2017-01-09 ~ 2019-10-03
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 7
    EMERSON & STRONG LIMITED
    08937361
    3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 28 - Director → ME
  • 8
    EURO-BALKAN PROPERTIES LIMITED
    05543548
    Westgate House 3 The Triangle, Enterprise Way Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2005-08-23 ~ 2007-06-04
    IIF 37 - Director → ME
  • 9
    FIT-PLUS LIMITED
    09924281
    16 Downash Close, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-21 ~ 2016-09-13
    IIF 16 - Director → ME
  • 10
    HOLYHEAD HOUSE DEVELOPMENTS LIMITED
    09784685
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-09-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    LEIGHTON HALL MANAGEMENT COMPANY LIMITED
    05536488
    Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (14 parents)
    Officer
    2017-03-01 ~ 2017-06-06
    IIF 39 - Director → ME
  • 12
    LEIGHTON HALL PROPERTY LTD.
    09555749
    C/o Bridgestones Limited 125-127 Union Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    2015-04-22 ~ 2017-05-23
    IIF 36 - Director → ME
  • 13
    LIV-IN COMMERCIAL LTD
    10103079
    14 Park Row, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 38 - Director → ME
  • 14
    LIV-IN LOWER HOLYHEAD LIMITED
    - now 07202030
    LIVE-IN LOWER HOLYHEAD LIMITED
    - 2016-06-07 07202030
    STUDY INN INVESTMENTS (LOWER HOLYHEAD) LIMITED
    - 2016-05-05 07202030
    STUDY INN INVESTMENTS (LOWER HOLLYHEAD) LIMITED - 2010-05-12
    14 Bonhill Street, London
    Dissolved Corporate (8 parents)
    Officer
    2016-04-19 ~ 2017-04-03
    IIF 40 - Director → ME
    Person with significant control
    2016-04-19 ~ 2017-04-04
    IIF 13 - Has significant influence or control OE
  • 15
    LL APPLEGROVE LTD
    - now 12169613
    LUV BRANDING LTD - 2020-09-13
    C/o Quantuma Advisory Ltd, 7th Floor, 20, St Andrew Street, London
    Liquidation Corporate (9 parents)
    Officer
    2023-01-09 ~ 2023-03-15
    IIF 26 - Director → ME
  • 16
    LL CORNWALL LTD - now
    LL BARMSTON LIMITED
    - 2021-07-01 12169599 12822441
    LIV BRANDING LTD
    - 2020-03-04 12169599
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-20 ~ 2020-07-04
    IIF 29 - Director → ME
  • 17
    LL LINCOLN LTD
    - now 09472524
    CABINS AND HOTTUBS LTD.
    - 2020-05-26 09472524
    HENDERSON HAWK SOLUTIONS LTD - 2016-08-26
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (9 parents)
    Officer
    2020-05-19 ~ 2023-03-15
    IIF 34 - Director → ME
  • 18
    LL PENZANCE LTD
    13205271
    Office 6 Retford Enterprise Centre, Randall Way, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-16 ~ dissolved
    IIF 30 - Director → ME
  • 19
    LL SHERWOOD LTD
    14144403
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    2022-10-14 ~ 2023-03-15
    IIF 31 - Director → ME
  • 20
    MST EDUCATION AND TRAINING LIMITED
    12575874 15190249
    Curtis House, 34 Third Avenue, Hove, England
    Active Corporate (2 parents)
    Officer
    2020-04-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 21
    PTW ENTERTAINMENTS AND SPORT LTD - now
    SG EDUCATION AND TRAINING LTD - 2025-04-29
    SPORTS GROUP INTERNATIONAL LIMITED
    - 2022-10-05 13682264 14402277
    Ardeifi, New Street, Lampeter, Wales
    Active Corporate (3 parents)
    Officer
    2021-10-15 ~ 2022-09-08
    IIF 20 - Director → ME
    Person with significant control
    2021-10-15 ~ 2022-09-08
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 22
    SGI INTERNATIONAL LTD
    - now 15190249
    MSC EDUCATION AND TRAINING LTD
    - 2024-03-25 15190249 12575874
    Curtis House, 34 Third Avenue, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-21 ~ 2025-01-02
    IIF 18 - Director → ME
    2023-10-05 ~ 2023-11-27
    IIF 22 - Director → ME
    Person with significant control
    2024-03-21 ~ 2025-01-02
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-05 ~ 2023-11-27
    IIF 4 - Has significant influence or control OE
  • 23
    SPORTS GROUP INTERNATIONAL UK LIMITED
    14402277 13682264
    Curtis House, 34 Third Avenue, Hove, England
    Active Corporate (2 parents)
    Officer
    2022-10-06 ~ 2024-08-29
    IIF 15 - Director → ME
    Person with significant control
    2022-10-06 ~ 2025-01-14
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 24
    TSM CONSULTANCY LTD
    15577016
    Curtis House, 34 Third Avenue, Hove, England
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    UKPI GROUP LTD - now
    ACCOMMODATE GLOBAL LIMITED
    - 2018-07-11 07533359
    Ivy Court Stonehall Common, Kempsey, Worcester, England
    Receiver Action Corporate (2 parents)
    Officer
    2011-02-17 ~ 2018-07-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    WALTON CASUALS FOOTBALL CLUB LIMITED
    14162030
    Curtis House, 34 Third Avenue, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.