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

Miss Jamie Armani-garduque-gregorio

    Related profiles found in government register
  • Miss Jamie Armani-garduque-gregorio
    British born in March 1988

    Resident in England

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

      IIF 1
  • Ms Jamie Armani-garduque-gregorio
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
    • icon of address 92, Murray Grove, London, N1 7QJ

      IIF 4
    • icon of address 92, Murray Grove, London, N1 7QJ, England

      IIF 5
  • Ms Jamie Armani
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12134475 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
    • icon of address Unit 655 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 8
  • Armani Garduque-gregorio, Jamie
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Murray Grove, London, N1 7QJ

      IIF 9
  • Armani-garduque-gregorio, Jamie
    British business consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Churchfield Road, London, W3 6BY, England

      IIF 10 IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Armani-garduque-gregorio, Jamie
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 13
  • Armani-garduque-gregorio, Jamie
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13250666 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Armani Garduque Gregorio, Jamie
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 16
  • Armani, Jamie
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12134475 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 24, Albert Road, Ilford, IG1 1HN, United Kingdom

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Armani-garduque-gregorio, Jamie
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Murray Grove, London, N1 7QJ, England

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
  • Armani-garduque-gregorio, Jamie
    British none born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Murray Grove, London, N1 7QJ, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,990 GBP2020-10-31
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 104 Churchfield Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 4385, 13250666 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    9.40 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 92 Murray Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 12134475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Earlswood Gardens, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Office G20 Regus, Fairbourne Drive Atterbury, Milton Keynes
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 92 Murray Grove, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 20 - Director → ME
Ceased 6
  • 1
    icon of address 4385, 12174909 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -578,227 GBP2021-12-31
    Officer
    icon of calendar 2019-09-25 ~ 2019-12-23
    IIF 15 - Director → ME
  • 2
    icon of address 4385, 11870376 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-01-28 ~ 2021-10-12
    IIF 13 - Director → ME
  • 3
    MCCARTHY FINANCIAL SERVICES LIMITED - 2018-03-14
    OSJ INTERNATIONAL (KM) LIMITED - 2017-05-24
    KEMP FINANCIAL SERVICES LIMITED - 2017-02-02
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2017-09-30
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 104 Churchfield Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ 2025-01-13
    IIF 12 - Director → ME
    icon of calendar 2025-01-14 ~ 2025-06-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ 2025-04-16
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 250 Kilburn Lane, Unit C, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-05-21 ~ 2022-03-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2021-04-30
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-05 ~ 2022-03-18
    IIF 22 - Director → ME

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.