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

Strong, Jamie

    Related profiles found in government register
  • 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 1
    • Hanborough House, 5 Wallbrook Court Botley, Oxford, Oxon, OX2 0QS

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

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

      IIF 8
    • Office 6, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, United Kingdom

      IIF 9
  • 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 10
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 11 IIF 12
  • 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 13
  • 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 14
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 15
  • 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 16
    • Curtis House, 34 Third Avenue, Hove, East Sussex, BN3 2PD, England

      IIF 17
  • 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 18
  • 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 19
  • Strong, Jamie
    British property agent born in September 1976

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

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • Curtis House, 34 Third Avenue, Hove, East Sussex, BN3 2PD, England

      IIF 24
  • 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 25
    • Curtis House, Third Avenue, Hove, BN3 2PD, England

      IIF 26
  • 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 27 IIF 28
  • 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 29
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 30
  • 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 31
  • 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 32
    • Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 33
    • Curtis House, 34 Third Avenue, Hove, East Sussex, BN3 2PD, England

      IIF 34
  • 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 35
  • 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 36 IIF 37
    • Curtis House, 34 Third Avenue, Hove, East Sussex, BN3 2PD, England

      IIF 38
    • Ardeifi, New Street, Lampeter, SA48 7AL, Wales

      IIF 39
  • 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 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 19 - 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 6 - Director → ME
    Person with significant control
    2020-07-16 ~ 2023-11-14
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 12 - 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 11 - Director → ME
  • 5
    CORE SPORTS ACADEMY LTD
    12078858
    59 Saxby Road, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - 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 31 - Director → ME
    Person with significant control
    2017-01-09 ~ 2019-10-03
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 40 - 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 7 - 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 20 - Director → ME
  • 9
    FIT-PLUS LIMITED
    09924281
    16 Downash Close, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-21 ~ 2016-09-13
    IIF 22 - 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 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - 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 2 - 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 15 - Director → ME
  • 13
    LIV-IN COMMERCIAL LTD
    10103079
    14 Park Row, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 1 - 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 3 - Director → ME
    Person with significant control
    2016-04-19 ~ 2017-04-04
    IIF 28 - 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 5 - 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 8 - 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 13 - 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 9 - 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 10 - 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 16 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - 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 26 - Director → ME
    Person with significant control
    2021-10-15 ~ 2022-09-08
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - 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 24 - Director → ME
    2023-10-05 ~ 2023-11-27
    IIF 17 - Director → ME
    Person with significant control
    2024-03-21 ~ 2025-01-02
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2023-10-05 ~ 2023-11-27
    IIF 34 - 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 21 - Director → ME
    Person with significant control
    2022-10-06 ~ 2025-01-14
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - 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 23 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 36 - 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 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - 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 25 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 37 - 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.