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

Bateman, Jamie Melvyn Scott

    Related profiles found in government register
  • Bateman, Jamie Melvyn Scott
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Queen Street, Leek, ST13 6LP, England

      IIF 1
  • Bateman, Jamie Melvyn Scott
    British restaurateur born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Court, Leek, Staffordshire, ST13 8BS, England

      IIF 2
    • icon of address Island Works, Cheadle Road, Cheddleton, Leek, Staffordshire, ST13 7HN

      IIF 3
  • Bateman, Jamie Melvyn
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Armstrongs, Alexandra House, Queen Street, Leek, Staffordshire, ST13 6LP, United Kingdom

      IIF 4
  • Bateman, Jamie
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Island Works, Cheadle Road, Cheddleton, Leek, Staffordshire, ST13 7HN, England

      IIF 5
  • Mr Jamie Melvyn Bateman
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Armstrongs, Alexandra House, Queen Street, Leek, Staffordshire, ST13 6LP, United Kingdom

      IIF 6
  • Mr Jamie Melvyn Scott Bateman
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Queen Street, Leek, ST13 6LP, England

      IIF 7
  • Bateman, James
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kentish Town Road, London, NW1 9NX, England

      IIF 8
    • icon of address 36, Ebury Street, London, SW1W 0LU, England

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

      IIF 10
    • icon of address V.409 Vox Studios, 1-45 Durham Street, Durham Street, London, SE11 5JH, England

      IIF 11
  • Bateman, James
    British it consultancy born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, London Bridge, London, SE1 9QR

      IIF 12
  • Bateman, James
    British sap architect born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ebury Street, London, SW1W 0LU, United Kingdom

      IIF 13
  • Bateman, Jamie
    British restaurateur born in May 1976

    Resident in Unite

    Registered addresses and corresponding companies
    • icon of address 30 The Willows, The Willows, Leek, ST13 8XF, England

      IIF 14
  • Mr James Bateman
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ebury Street, London, SW1W 0LU, England

      IIF 15
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 16
  • Mr Jamie Bateman
    British born in May 1976

    Resident in Unite

    Registered addresses and corresponding companies
    • icon of address Island Works, Cheddleton Leek, Staffordshire, Leek, Staffordshire, ST13 7HN

      IIF 17
  • Bateman, Jamie
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Apsley Road, Cirencester, Gloucestershire, GL7 1SB, United Kingdom

      IIF 18
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Bateman, James
    British director born in December 1977

    Resident in South Africa

    Registered addresses and corresponding companies
  • Mr Jamie Bateman
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Apsley Road, Cirencester, Gloucestershire, GL7 1SB, United Kingdom

      IIF 24
  • Mr James Bateman
    British born in December 1977

    Resident in South Africa

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

      IIF 25
  • Mr James Bateman
    South African born in December 1977

    Resident in South Africa

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

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 46 Apsley Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    COVARIUS HOLDING LTD - 2017-10-20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,624,052 GBP2024-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-02 ~ dissolved
    IIF 21 - Director → ME
  • 4
    VIEWPOINT NINE LTD - 2016-08-24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -60,652 GBP2024-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 23 - Director → ME
  • 5
    SLG TREASURY LIMITED - 2016-09-01
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,487,320 GBP2024-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address C/o Armstrongs Alexandra House, Queen Street, Leek, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Alexandra House, Queen Street, Leek, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lm Bateman & Co Ltd, Island Works Cheddleton Leek Staffordshire, Leek, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 9
    TAF TREASURY LTD - 2014-04-30
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 4385, 10975537: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 19 - Director → ME
  • 11
    JC BATEMAN CONSULTING LTD - 2015-06-23
    icon of address 36 Ebury Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,786 GBP2017-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    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
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,322,722 GBP2024-12-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Island Works Cheadle Road, Cheddleton, Leek, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-08 ~ 2020-03-10
    IIF 5 - Director → ME
  • 2
    icon of address Castro's Restaurant Limited Cheadle Road, Cheddleton, Leek, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,126 GBP2017-04-30
    Officer
    icon of calendar 2003-04-16 ~ 2020-03-14
    IIF 2 - Director → ME
  • 3
    COVARIUS HOLDING LTD - 2017-10-20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,624,052 GBP2024-12-31
    Officer
    icon of calendar 2017-10-16 ~ 2017-10-17
    IIF 8 - Director → ME
  • 4
    SLG TREASURY LIMITED - 2016-09-01
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,487,320 GBP2024-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-23
    IIF 11 - Director → ME
    icon of calendar 2013-11-28 ~ 2014-06-04
    IIF 9 - Director → ME
  • 5
    icon of address Island Works Cheadle Road, Cheddleton, Leek, Staffordshire
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-06 ~ 2020-03-10
    IIF 3 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,322,722 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-26 ~ 2020-09-25
    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

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.