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

Hargreaves, Jamey

    Related profiles found in government register
  • Hargreaves, Jamey
    British investor born in November 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheshire, SK8 7AZ, United Kingdom

      IIF 1
    • icon of address The Old Flour Mill, Queen Street, Emsworth, Hampshire, PO10 7BT, United Kingdom

      IIF 2
    • icon of address Porto Bello 6, Avenue D'ostende Et 11 Avenue Du, President J. F. Kennedy, Monaco, Mc98000, Monaco

      IIF 3
  • Hargreaves, Jamey
    British retailer born in November 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Porto Bello 6, Avenue D'ostende Et 11 Avenue Du, President J.f.kennedy, Monaco, Mc98000, Monaco

      IIF 4
  • Hargreaves, Jamey
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 7a, No 1 The Courtyard, Earl Rd, Stanley Green Business Park, Cheadle Hulme, Cheshire, SK8 6GN, England

      IIF 8
    • icon of address Suite 7a, No1 The Courtyard, Earl Road, Stanley Green Business Park, Cheadle Hulme, Cheshire, SK8 6GN, England

      IIF 9 IIF 10
  • Hargreaves, Jamey
    British entrepreneur/company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Flour Mill, Queen Street, Emsworth, Hampshire, PO10 7BT

      IIF 11
  • Hargreaves, Jamey
    born in November 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Porto Bello 6, Avenue D'ostende Et 11 Avenue Du, President J. F. Kennedy, Monaco, Mc98000, Monaco

      IIF 12
  • Hargreaves, Jamey
    British investor born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheshire, SK8 7AZ, United Kingdom

      IIF 13
  • Mr Jamey Hargreaves
    British born in November 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, England

      IIF 14
  • Mr Jamey Hargreaves
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 15
  • Jamey Hargreaves
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 16
  • Mr Jamey Hargreaves
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheshire, SK8 7AZ, United Kingdom

      IIF 17
    • icon of address Suite 7a, No1 The Courtyard, Earl Road, Stanley Green Business Park, Cheadle Hulme, Cheshire, SK8 6GN, England

      IIF 18
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 2, Greaves Hall Industrial Estate, Greaves Hall Avenue East, Banks, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,538 GBP2025-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,100 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Old Flour Mill, Queen Street, Emsworth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 3rd Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-05 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 6
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -598,676 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,958,672 GBP2023-12-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 59-60 Russell Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-17 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address The Old Flour Mill, Queen Street, Emsworth, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -125,315 GBP2024-12-31
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Old Flour Mill, Queen Street, Emsworth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    54,732 GBP2024-12-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,000 GBP2024-02-29
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 5 - Director → ME
  • 12
    BRAMBLEGATE LIMITED - 1996-09-27
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,000 GBP2024-02-29
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 6 - Director → ME
Ceased 4
  • 1
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2025-01-30
    IIF 7 - Director → ME
  • 2
    icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2011-07-12
    IIF 3 - Director → ME
  • 3
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -598,676 GBP2022-07-31
    Officer
    icon of calendar 2014-08-08 ~ 2014-09-04
    IIF 1 - Director → ME
  • 4
    icon of address The Old Flour Mill, Queen Street, Emsworth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,240 GBP2024-09-30
    Officer
    icon of calendar 2015-10-13 ~ 2021-02-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-05
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.