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

Mr Jamie Andrew Rawlings

    Related profiles found in government register
  • Mr Jamie Andrew Rawlings
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 16 The Esplanade, Grange-over-sands, LA11 7HH, England

      IIF 1
  • Mr Jamie Andrew Rawlings
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 3
    • Appleyard Buildings, Master Road, Thornaby, Stockton-on-tees, TS17 0BE, England

      IIF 4 IIF 5 IIF 6
  • Jamie Andrew Rawlings
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
    • Appleyard Buildings, Master Road, Stockton-on-tees, TS17 0BE, United Kingdom

      IIF 8
  • Mr Jamie Rawlings
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Grab 'n Go - Venture Caravan Park, Langridge Way, Morecambe, LA4 4TQ, United Kingdom

      IIF 9
  • Rawlings, Jamie Andrew
    British managing director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 106, Birkhall Road, Thorntree, Middlesbrough, Teeside, TS3 9LJ, England

      IIF 10
  • Rawlings, Jamie Andrew
    British senior consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 16 The Esplanade, Grange-over-sands, LA11 7HH, England

      IIF 11
  • Jamie Rawlings
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kimberley Drive, Middlesbrough, TS38QQ, United Kingdom

      IIF 12
  • Rawlings, Jamie
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 136, Parliament Road, Middlesbrough, Cleveland, TS1 4JQ, England

      IIF 13
  • Rawlings, Jamie Andrew
    English company owner born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 68 Bretton Court, The Crescent, Bradford, BD63TX, England

      IIF 14
  • Rawlings, Jamie Andrew
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 15 IIF 16
  • Rawlings, Jamie Andrew
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appleyard Buildings, Master Road, Stockton-on-tees, TS17 0BE, United Kingdom

      IIF 17
    • Appleyard Buildings, Master Road, Thornaby, Stockton-on-tees, TS17 0BE, England

      IIF 18
  • Rawlings, Jamie Andrew
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19 IIF 20
  • Rawlings, Jamie
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Grab 'n Go - Venture Caravan Park, Langridge Way, Morecambe, LA4 4TQ, United Kingdom

      IIF 21
  • Rawlings, Jamie
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kimberley Drive, Middlesbrough, TS3 8QQ, United Kingdom

      IIF 22
  • Rawlings, Jamie
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appleyard Buildings, Master Road, Thornaby, Stockton-on-tees, TS17 0BE, England

      IIF 23
  • Rawlings, Jamie Andrew

    Registered addresses and corresponding companies
    • 68 Bretton Court, The Crescent, Bradford, BD63TX, England

      IIF 24
    • 106, Birkhall Road, Thorntree, Middlesbrough, Teeside, TS3 9LJ, England

      IIF 25
  • Rawlings, Jamie

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    106 Birkhall Road, Thorntree, Middlesbrough, Teeside, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 10 - Director → ME
    2012-08-08 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    Appleyard Buildings Master Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    EPG PAYROLL LIMITED - 2019-03-04
    JUST RECRUITMENT CONSULTANCY LTD - 2018-10-11
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 4
    EPG SECURITY LTD - 2019-09-10
    ELITE PROTECTION GROUP LIMITED - 2019-02-08
    ADVANCE GUARDING SOLUTIONS LTD - 2018-06-21
    Appleyard Buildings Master Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,900 GBP2019-04-01
    Officer
    2018-02-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 5
    68 Bretton Court The Crescent, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 14 - Director → ME
    2015-11-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    PEAK LEISURE RESORTS LIMITED - 2024-02-28
    FAMILY FAYRE GROUP LTD - 2023-12-15
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,936 GBP2023-07-31
    Officer
    2022-07-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 9
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-11-17 ~ now
    IIF 15 - Director → ME
    2019-11-17 ~ now
    IIF 26 - Secretary → ME
Ceased 5
  • 1
    5 STAR PARK DEVELOPMENTS LIMITED - 2024-12-10
    36-40 Doncaster Road, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-16 ~ 2025-05-19
    IIF 20 - Director → ME
    Person with significant control
    2023-09-16 ~ 2025-04-29
    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
  • 2
    58 Queensland Avenue, Thatto Heath, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2013-04-01 ~ 2013-08-01
    IIF 13 - Director → ME
  • 3
    EPG SECURITY LTD - 2019-09-10
    ELITE PROTECTION GROUP LIMITED - 2019-02-08
    ADVANCE GUARDING SOLUTIONS LTD - 2018-06-21
    Appleyard Buildings Master Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,900 GBP2019-04-01
    Person with significant control
    2018-02-12 ~ 2019-12-01
    IIF 5 - Has significant influence or control OE
  • 4
    BELVEDERE LEISURE GROUP LIMITED - 2025-05-02
    WORKFORCE STAFFING SOLUTIONS LIMITED - 2023-11-29
    WORKFORCE HOSPITALITY STAFFING LTD - 2023-05-03
    BELVEDERE LEISURE GROUP LIMITED - 2022-05-24
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,875 GBP2024-04-30
    Officer
    2022-10-29 ~ 2022-11-13
    IIF 11 - Director → ME
    Person with significant control
    2022-10-29 ~ 2022-11-13
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 5
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-02 ~ 2019-11-07
    IIF 16 - Director → ME
    Person with significant control
    2019-10-02 ~ 2019-11-07
    IIF 3 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.