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

Digwood, Jamie

    Related profiles found in government register
  • Digwood, Jamie
    British director born in September 1974

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 1
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Rock, Rock Road, Rhosymedre, Wrexham, Clwyd, LL14 3YF

      IIF 5
  • Digwood, Jamie
    British director and company secretary born in September 1974

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, England

      IIF 6
  • Digwood, Jamie
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Plas Newton Lane, Chester, Cheshire, CH2 1PA

      IIF 7
    • icon of address Css House, Parkgate Road, Mollington, Chester, CH1 6NN, United Kingdom

      IIF 8
    • icon of address Css House, Parkgate Road, Mollington, Chester, Cheshire, CH1 6NN, United Kingdom

      IIF 9 IIF 10
  • Digwood, Jamie
    British manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Corbridge House, Seller Street, Chester, Cheshire, CH1 3AN

      IIF 11
    • icon of address 9 Corbridge House, The Square, Seller Street, Chester, CH1 3AN

      IIF 12
  • Digwood, Jamie
    British sports consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Css House, Parkgate Road, Mollington, Chester, CH1 6NN, United Kingdom

      IIF 13
  • Digwood, Jamie
    British

    Registered addresses and corresponding companies
    • icon of address Css House, Parkgate Road, Mollington, Chester, CH1 6NN, United Kingdom

      IIF 14
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, England

      IIF 15 IIF 16
  • Jamie Digwood
    British born in September 1974

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 17
  • Mr Jamie Digwood
    British born in September 1974

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, England

      IIF 18 IIF 19 IIF 20
  • Mr Jamie Digwood
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Css House, Parkgate Road, Mollington, Chester, CH1 6NN, United Kingdom

      IIF 21 IIF 22
    • icon of address Css House, Parkgate Road, Mollington, Chester, Cheshire, CH1 6NN, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    CAMBRIAN SPORTS SOLUTIONS LTD - 2010-03-11
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    38,330 GBP2023-10-31
    Officer
    icon of calendar 2010-10-31 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-01-06 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 5
    RED LION SPORTS LIMITED - 2017-03-03
    EUROLINER LIMITED - 2011-10-12
    COMPLETE SPORTS SOLUTIONS (UK) LTD - 2011-08-16
    EUROLINER SERVICES LTD - 2010-12-14
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,959 GBP2023-10-31
    Officer
    icon of calendar 2010-12-14 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-01-06 ~ now
    IIF 16 - Secretary → ME
  • 6
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,408 GBP2023-10-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 2 - Director → ME
  • 7
    FOOTBALLWORKER (U.K.) LIMITED - 2022-09-29
    icon of address Css House, Parkgate Road, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,915 GBP2024-09-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Avalon Coney Croft, Mollington, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 7 - Director → ME
  • 9
    C.S.S. TRANSPORT LIMITED - 2017-03-07
    COMPLETE SPORTS SOLUTIONS (ASIA) LIMITED - 2014-08-12
    icon of address Css House Parkgate Road, Mollington, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-10-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-01-06 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address The Rock Rock Road, Rhosymedre, Wrexham, Clwyd
    Active Corporate (1 parent)
    Equity (Company account)
    622,760 GBP2023-11-30
    Officer
    icon of calendar 2019-12-06 ~ 2020-08-18
    IIF 5 - Director → ME
  • 2
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,408 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-05-24 ~ 2022-06-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    IRRESISTIBLE BRAVERY LIMITED - 2020-08-07
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2021-01-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2021-01-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    RHYL FOOTBALL CLUB 91 LIMITED - 2012-03-14
    icon of address Belle Vue Stadium, Grange Road, Rhyl, Clwyd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2019-11-30
    Officer
    icon of calendar 2010-07-12 ~ 2011-04-26
    IIF 11 - Director → ME
  • 5
    icon of address 29 Chapel Lane, Rode Heath, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2012-12-01
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.