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

Brice, Jamie Michael

    Related profiles found in government register
  • Brice, Jamie Michael
    English born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pure Offices, Lake View Dr, Sherwood Business Park, Nottingham, NG15 0DT, United Kingdom

      IIF 1
  • Brice, Jamie Michael
    English company director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 29 Eldon Business Park, Eldon Road, Beeston, Nottinghamshire, NG9 6DZ, England

      IIF 2
  • Brice, Jamie Michael
    English director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 3
    • 82, St. John Street, London, EC1M 4JN

      IIF 4
    • Pure Offices, Suite 34/ 35, Lake View Drive, Sherwood Business Park, NG15 0DT, United Kingdom

      IIF 5
  • Brice, Jamie Michael
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Specialty Coffee Shop, Friar Lane, Nottingham, NG1 6DD, United Kingdom

      IIF 6
  • Brice, Jamie Michael
    English born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Pure Offices, Lake View Drive, Annesley, Nottingham, NG15 0DT, England

      IIF 7
  • Brice, Jamie
    British company director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jamie Michael Brice
    English born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 29 Eldon Business Park, Eldon Road, Beeston, Nottinghamshire, NG9 6DZ, England

      IIF 12
    • 82, St. John Street, London, EC1M 4JN

      IIF 13
    • Pure Offices, Lake View Drive, Sherwood Business Park, Mansfield, NG15 0DT, United Kingdom

      IIF 14 IIF 15
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 16 IIF 17
    • 4, Deepdale Avenue, Nottingham, NG9 7FW, United Kingdom

      IIF 18
    • Pure Offices, Lake View Dr, Sherwood Business Park, Nottingham, NG15 0DT, United Kingdom

      IIF 19
    • Pure Offices, Suite 34/ 35, Sherwood Business Park, NG15 0DT, United Kingdom

      IIF 20
  • Brice, Jamie Michael
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Northgate Business Centre, 38 Northgate, Newark On Trent, Nottinghamshire, NG24 1EZ, United Kingdom

      IIF 21
    • 29, Bridgford Road, West Bridgford, Nottingham, NG2 6AU, England

      IIF 22
    • 86b, Nottingham Road, Long Eaton, Nottingham, NG10 2BZ, England

      IIF 23
    • Bridgeford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, NG2 6AU, England

      IIF 24 IIF 25 IIF 26
    • Bridgeford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham Ng2, West Bridgford, Nottingham, NG2 6AU, England

      IIF 30
    • Castle Accounting, 18 Ropewalk, Nottingham, Nottinghamshire, NG1 5DT, England

      IIF 31
  • Mr Jamie Brice
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pure Offices, Lake View Drive, Mansfield, NG15 0DT, United Kingdom

      IIF 32
  • Mr Jamie Michael Brice
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86b, Nottingham Road, Long Eaton, NG10 2BZ, United Kingdom

      IIF 33
  • Jamie Michael Brice
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Specialty Coffee Shop, Friar Lane, Nottingham, NG1 6DD, United Kingdom

      IIF 34
  • Brice, Jamie Michael

    Registered addresses and corresponding companies
    • First Floor 29 Eldon Business Park, Eldon Road, Beeston, Nottinghamshire, NG9 6DZ, England

      IIF 35
  • Mr Jamie Michael Brice
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Bridgeford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, NG2 6AU, England

      IIF 36 IIF 37 IIF 38
    • Bridgeford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, Nottingham, Nottingham, NG2 6AU, England

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    50, Specialty Coffee Shop, Friar Lane, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -17,115 GBP2023-11-30
    Officer
    2022-11-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    Cotesbach House, Main Street, Cotesbach, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    555,915 GBP2024-01-31
    Officer
    2025-12-05 ~ now
    IIF 31 - Director → ME
  • 3
    86b Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2024-09-23 ~ now
    IIF 25 - Director → ME
  • 4
    86b Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2024-09-26 ~ now
    IIF 30 - Director → ME
  • 5
    86b Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2024-09-22 ~ now
    IIF 22 - Director → ME
  • 6
    86b Nottingham Road, Nottingham, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,617 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    PAXDENE LIMITED - 2021-09-13
    Pure Offices, Lake View Dr, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    80,969 GBP2024-04-30
    Officer
    2020-06-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    AMEX ENGINEERING LTD - 2024-10-23
    86b Nottingham Road, Long Eaton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    Bridgeford Business Centre 29 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    MIKA LEISURE LIMITED - 2019-08-22
    OUTPOST COFFEE SHOPS LIMITED - 2018-02-20
    22 Regent Street, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,267 GBP2019-09-30
    Officer
    2019-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    C/o Not Just Numbers Ltd 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 3 - Director → ME
  • 12
    First Floor 29 Eldon Business Park, Eldon Road, Beeston, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,281 GBP2015-09-30
    Officer
    2014-09-24 ~ dissolved
    IIF 2 - Director → ME
    2014-09-24 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    82 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-11-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    Pure Offices Suite 34/ 35, Lake View Drive, Sherwood Business Park, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    22 Regent Street, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -40,654 GBP2022-07-31
    Person with significant control
    2020-05-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    Pure Offices Lake View Drive, Sherwood Business Park, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,323 GBP2024-07-31
    Person with significant control
    2020-05-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,287 GBP2019-07-31
    Officer
    2018-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 18
    Bridgeford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, Nottingham, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-11-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 19
    86b Nottingham Road, Long Eaton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -118,089 GBP2024-11-30
    Officer
    2023-11-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    EASY JOSE COFFEE ROASTERS LIMITED - 2026-01-27
    18 The Ropewalk, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    108,057 GBP2023-11-30
    Officer
    2018-11-08 ~ 2024-10-29
    IIF 23 - Director → ME
    Person with significant control
    2018-11-08 ~ 2024-07-19
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SK PROPERTY INVESTMENTS LIMITED - 2022-09-20
    Northgate Business Centre, 38 Northgate, Newark On Trent, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -288,206 GBP2024-04-30
    Officer
    2022-09-16 ~ 2025-01-15
    IIF 21 - Director → ME
  • 3
    Pure Offices Lake View Drive, Sherwood Business Park, Mansfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    385 GBP2024-07-31
    Officer
    2018-07-22 ~ 2024-08-30
    IIF 10 - Director → ME
    Person with significant control
    2019-05-11 ~ 2024-08-30
    IIF 15 - Has significant influence or control OE
  • 4
    22 Regent Street, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -40,654 GBP2022-07-31
    Officer
    2018-07-22 ~ 2023-07-29
    IIF 8 - Director → ME
  • 5
    Pure Offices Lake View Drive, Sherwood Business Park, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,323 GBP2024-07-31
    Officer
    2018-07-22 ~ 2024-08-30
    IIF 9 - Director → ME

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.