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 Thwaites

    Related profiles found in government register
  • Mr Jamie Thwaites
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31 Bretton St, Savile Town, Dewsbury, West Yorks, WF12 0QZ

      IIF 1
    • 31, Bretton Street, Dewsbury, WF12 9BJ, England

      IIF 2 IIF 3 IIF 4
    • 31, Bretton Street, Dewsbury, West Yorkshire, WF12 9BJ

      IIF 7
    • 31, Bretton Street, Dewsbury, West Yorkshire, WF12 9BJ, England

      IIF 8
    • 31, Caged Steel Ltd, Bretton Street, Dewsbury, WF12 9BJ, United Kingdom

      IIF 9
    • Vanguard Works, 25 Bretton Street, Dewsbury, WF12 9BJ, United Kingdom

      IIF 10
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 11
    • 31 Bretton Street, Savile Town, Dewsbury, West Yorkshire, WF12 9BJ

      IIF 12
  • Jamie Thwaites
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Vanguard Works, 25 Bretton Street, Dewsbury, WF12 9BJ, England

      IIF 13
  • Mr Jamie Thwaites
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bretton Street, Dewsbury, WF12 9BJ, United Kingdom

      IIF 14
  • Mr James Thwaites
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bretton Street, Dewsbury, WF12 9BJ, England

      IIF 15
  • Thwaites, Jamie
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31 Bretton St, Savile Town, Dewsbury, West Yorks, WF12 0QZ

      IIF 16
    • 31, Bretton Street, Dewsbury, WF12 9BJ, England

      IIF 17 IIF 18
    • 31, Bretton Street, Dewsbury, WF12 9BJ, United Kingdom

      IIF 19
    • 31, Bretton Street, Dewsbury, West Yorkshire, WF12 9BJ, England

      IIF 20
    • 31, Caged Steel Ltd, Bretton Street, Dewsbury, WF12 9BJ, United Kingdom

      IIF 21
    • Vanguard Works, 25 Bretton Street, Dewsbury, WF12 9BJ, England

      IIF 22 IIF 23
    • Vanguard Works, 25 Bretton Street, Dewsbury, WF12 9BJ, United Kingdom

      IIF 24
    • 31 Bretton Street, Savile Town, Dewsbury, West Yorkshire, WF12 9BJ

      IIF 25
  • Thwaites, Jamie
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bretton Street, Dewsbury, West Yorkshire, WF12 9BJ, England

      IIF 26
  • Thwaites, Jamie
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Trust House, C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 27
    • 31, Bretton Street, Dewsbury, WF12 9BJ, England

      IIF 28
    • 31, Bretton Street, Dewsbury, West Yorkshire, WF12 9BJ, England

      IIF 29
    • 31, Bretton Street, Savile Town, Dewsbury, West Yorkshire, WF12 0QZ, United Kingdom

      IIF 30
    • 31, Bretton Street, Savile Town, Dewsbury, West Yorkshire, WF12 9BJ, England

      IIF 31
    • 39, Beckett Road, Dewsbury, West Yorkshire, WF13 2DD, England

      IIF 32
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 33
  • Thwaites, Jamie
    British managing director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bretton Street, Dewsbury, WF12 9BJ, England

      IIF 34 IIF 35
  • Thwaites, James
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bretton Street, Dewsbury, WF12 9BJ, England

      IIF 36
  • Thwaites, Jamie
    British director

    Registered addresses and corresponding companies
    • 31 Bretton Street, Savile Town, Dewsbury, West Yorkshire, WF12 9BJ

      IIF 37
  • Thwaites, Jamie

    Registered addresses and corresponding companies
    • 31 Bretton St, Savile Town, Dewsbury, West Yorks, WF12 0QZ

      IIF 38
child relation
Offspring entities and appointments 21
  • 1
    BINGLEY ARMS HORBURY LTD
    11662398
    31 Bretton Street, Savile Town, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-06 ~ dissolved
    IIF 30 - Director → ME
  • 2
    C A RACING LIMITED
    - now 10403503
    CAN-AM RACING UK LIMITED
    - 2016-11-09 10403503
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CAGED STEEL (UK) LTD
    08174546
    31 Bretton Street, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-09 ~ dissolved
    IIF 26 - Director → ME
  • 4
    CAGED STEEL CORSA LTD
    10984294
    31, Caged Steel Ltd, Bretton Street, Dewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,052 GBP2024-09-30
    Officer
    2017-09-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    CAGED STEEL LIMITED
    05399866
    31 Bretton Street, Savile Town, Dewsbury, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    55,841 GBP2024-09-30
    Officer
    2005-03-20 ~ now
    IIF 25 - Director → ME
    2005-03-20 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 6
    CS PANDA INVESTMENTS LIMITED
    13982647
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-17 ~ dissolved
    IIF 27 - Director → ME
  • 7
    CS VEHICLE SOLUTIONS LTD
    12315751
    31 Bretton Street, Dewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -306,413 GBP2024-09-30
    Officer
    2019-11-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    INTEGRATED CIVIL ENGINEERING LTD
    15382495
    Vanguard Works, 25 Bretton Street, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,966 GBP2025-01-31
    Officer
    2024-01-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    J.THWAITES LIMITED
    00776267
    31 Bretton St, Savile Town, Dewsbury, West Yorks
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,021,257 GBP2024-09-28
    Officer
    2001-01-09 ~ now
    IIF 16 - Director → ME
    2001-01-09 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    PRECISION CONCRETE LTD
    16159727 12672308
    Vanguard Works, 25 Bretton Street, Dewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    STRADALE CORSA LTD
    14600728
    31 Bretton Street, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -662,574 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    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
  • 12
    SXS RACING LTD
    09053867
    Unit 3, Calder Point, Monckton Road Industrial Estate, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,752 GBP2024-12-31
    Officer
    2014-05-23 ~ 2018-02-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TALOS DEFENCE SYSTEMS LTD
    14601122
    31 Bretton Street, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-01-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    TALOS ENGINEERING UK LTD
    15028279
    Vanguard Works, 25 Bretton Street, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,985 GBP2024-07-31
    Officer
    2023-07-25 ~ now
    IIF 22 - Director → ME
  • 15
    TALOS K9 SYSTEM LTD
    12890927
    31 Bretton Street, Dewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2020-09-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    TALOS SECURITY LTD
    13499276
    31 Bretton Street, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    TALOS VEHICLES LTD
    10256677
    31 Bretton Street, Dewsbury, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    91,450 GBP2024-09-30
    Officer
    2016-06-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    VEHICLE GRAFX LIMITED
    10022737
    35 Westgate, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-24 ~ 2017-04-01
    IIF 32 - Director → ME
  • 19
    WE WRAP ANYTHING LTD
    12408715
    31 Bretton Street, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,285 GBP2024-09-30
    Officer
    2020-01-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    WHITLEY HOMES LTD
    13474591
    31 Bretton Street, Dewsbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -159,408 GBP2023-09-30
    Officer
    2021-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    YOUR MMA LTD
    07862932
    31 Bretton Street, Savile Town, Dewsbury, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 31 - 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.