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 James Gregg Orr

    Related profiles found in government register
  • Mr James Gregg Orr
    Scottish born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 1 IIF 2 IIF 3
  • Mr James Gregg Orr
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 4
  • Mr Jamie Gregg Orr
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Deyncourt Gardens, Upminster, RM14 1DG, England

      IIF 5
  • Orr, James Gregg
    Scottish born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Broadway, Rainham, Essex, RM13 9YW, United Kingdom

      IIF 6
  • Orr, James Gregg
    Scottish company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Stoke Avenue, Hainalt, Ilford, Essex, IG6 3ED

      IIF 7
  • Orr, James Gregg
    Scottish director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 8
    • icon of address 14, Broadway, Rainham, Essex, RM13 9YW, United Kingdom

      IIF 9
  • Orr, James Gregg
    Scottish managing director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Environtech Ltd, Unit A2c East, Waltham Abbey, EN9 1AE, United Kingdom

      IIF 10
  • Mr Jamie Gregg Orr
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 11
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 12
    • icon of address 41, Deyncourt Gardens, Upminster, RM4 1DG, United Kingdom

      IIF 13
  • Mr Jamie Orr
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, England

      IIF 14
  • Mr Jamie Orr
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2c, East, Lea Road Trading Estate, Essex, EN9 1AE

      IIF 15 IIF 16
  • Orr, Jamie Gregg
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Deyncourt Gardens, Upminster, RM14 1DG, England

      IIF 17
  • Mr Jamie Mcmahon Gregg Orr
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, United Kingdom

      IIF 18
    • icon of address Unit 7a, Radford Crescent, Billericay, CM14 0DU, United Kingdom

      IIF 19
    • icon of address 458a, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 20
    • icon of address Maddox Contract Services Ltd, Station Road, Upminster, RM14 2SJ, England

      IIF 21
  • Orr, Jamie Gregg
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 22
    • icon of address 41, Deyncourt Gardens, Upminster, RM4 1DG, England

      IIF 23
  • Orr, Jamie
    British electrician born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Kingsley Gardens, Hornchurch, Essex, RM11 2HY, England

      IIF 24
  • Mr Jamie Orr
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 25
  • Orr, Jamie
    born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU

      IIF 26
  • Orr, Jamie Mcmahon Gregg
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 458a, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 27 IIF 28
  • Orr, Jamie Mcmahon Gregg
    English director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM14 0DU, United Kingdom

      IIF 29
    • icon of address Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 30
    • icon of address Maddox Contract Services Ltd, Station Road, Upminster, RM14 2SJ, England

      IIF 31
    • icon of address Suite 9 Essex House, Station Road, Upminster, Essex, RM14 2SJ, United Kingdom

      IIF 32
  • Mr Jamie Orr
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 33
  • Orr, Jamie
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 34
  • Orr, Jamie
    British contracts manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environtech Ltd, Unit A2c East, Waltham Abbey, EN9 1AE, United Kingdom

      IIF 35
  • Orr, Jamie
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 36
  • Orr, Jamie
    English director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 37
  • Orr, Jamie

    Registered addresses and corresponding companies
    • icon of address Flat 17, Derwent Court, Riverside Close, Romford, RM1 1EQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 41 Deyncourt Gardens, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-09-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-03-27 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    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
  • 5
    icon of address Unit 7a Radford Crescent, Billericay, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit A2c East, Lea Road Trading Estate, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,862 GBP2018-08-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    icon of calendar 2017-08-09 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 7
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    808,958 GBP2021-09-30
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 12 - Has significant influence or controlOE
  • 8
    icon of address Unit 7a Radford Crescent, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 7a Radford Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove membersOE
  • 10
    icon of address Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Unit 7a Radford Crescent, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address 458a Ashingdon Road, Rochford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 458a Ashingdon Road, Rochford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Unit 10 Unit 10, Rear Of 245 Pound Lane, Basildon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    PAISLEY CONSULTANTS LIMITED - 2022-10-05
    ENVIRONTECH MEP LTD - 2024-04-30
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,611 GBP2024-12-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
Ceased 5
  • 1
    icon of address Unit A2c East, Lea Road Trading Estate, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,862 GBP2018-08-31
    Officer
    icon of calendar 2012-08-09 ~ 2012-08-09
    IIF 10 - Director → ME
    icon of calendar 2012-08-09 ~ 2012-08-09
    IIF 38 - Secretary → ME
  • 2
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    808,958 GBP2021-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2013-11-08
    IIF 35 - Director → ME
  • 3
    KIRKLAND CONSTRUCTION LIMITED - 2023-07-04
    icon of address Essex House, Station Road, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,379 GBP2023-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2024-08-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2024-08-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    BUILDSWORTH LIMITED - 2018-05-16
    icon of address 1066 London Road, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    142,157 GBP2022-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-02-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2021-02-02
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    PAISLEY CONSULTANTS LIMITED - 2022-10-05
    ENVIRONTECH MEP LTD - 2024-04-30
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,611 GBP2024-12-31
    Officer
    icon of calendar 2002-01-11 ~ 2022-10-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2022-10-13
    IIF 4 - Has significant influence or control OE
    icon of calendar 2016-09-04 ~ 2022-10-13
    IIF 3 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.