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

Jamieson, Peter Nicholas

    Related profiles found in government register
  • Jamieson, Peter Nicholas
    British chairman born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newlands South Road, St Georges Hill, Weybridge, Surrey, KT13 0NA

      IIF 1
  • Jamieson, Peter Nicholas
    British co director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newlands, South Road, St Georges Hill, Surrey, KT13 0NA

      IIF 2
  • Jamieson, Peter Nicholas
    British company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 3
    • icon of address Newlands South Road, St Georges Hill, Weybridge, Surrey, KT13 0NA

      IIF 4 IIF 5
  • Jamieson, Peter Nicholas
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Crockford Park Road, Addlestone, Surrey, KT15 2LU

      IIF 6
    • icon of address Newlands South Road, St Georges Hill, Weybridge, Surrey, KT13 0NA

      IIF 7 IIF 8
    • icon of address 61, High Street, Chobham, Woking, Surrey, GU24 8AF, England

      IIF 9
    • icon of address 61, High Street, Woking, Surrey, GU24 8AF, England

      IIF 10
  • Jamieson, Peter Nicholas
    British executive born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Crockford Park Road, Addlestone, Surrey, KT15 2LU, United Kingdom

      IIF 11
  • Jamieson, Peter Nicholas
    British executive chairman born in April 1945

    Resident in England

    Registered addresses and corresponding companies
  • Jamieson, Peter Nicholas
    British company director born in April 1945

    Registered addresses and corresponding companies
    • icon of address 57 Allitsen Road, London, NW8 7DE

      IIF 17
  • Mr Peter Nicholas Jamieson
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, High Street, Chobham, Woking, Surrey, GU24 8AF, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    SIMPART NO. 305 LIMITED - 2007-04-30
    icon of address 61 High Street, Woking, Surrey, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,129,656 GBP2024-04-30
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 10 - Director → ME
  • 2
    SIMPART NO. 297 LIMITED - 2006-05-16
    icon of address 61 High Street, Chobham, Woking, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    427,523 GBP2024-04-30
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 61 High Street, Chobham, Woking, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,457 GBP2024-03-31
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 68 Crockford Park Road, Addlestone, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 6 - Director → ME
  • 5
    THE DOTS' GLOBAL LIMITED - 2015-08-14
    THE LOOP GLOBAL LIMITED - 2014-07-04
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 3 - Director → ME
Ceased 12
  • 1
    BRITISH PHONOGRAPHIC INDUSTRY LIMITED(THE) - 2007-07-19
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (16 parents, 9 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2007-02-28
    IIF 12 - Director → ME
  • 2
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-09 ~ 2007-02-28
    IIF 16 - Director → ME
  • 3
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-13 ~ 2007-02-28
    IIF 14 - Director → ME
  • 4
    icon of address Clayhill, Beechen Lane, Lyndhurst, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ 2015-10-19
    IIF 5 - Director → ME
  • 5
    FLEMING CONNOLLY LIMITED - 2009-03-20
    NICK FLEMING LIMITED - 2006-11-14
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2010-05-17
    IIF 7 - Director → ME
  • 6
    THE TELSTAR ENTERTAINMENT GROUP PLC - 2001-09-10
    TELSTAR HOLDINGS LIMITED - 1998-04-03
    icon of address Flat 2 37 More Lane, High View, Esher, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,236,037 GBP2020-09-30
    Officer
    icon of calendar 1997-08-28 ~ 2002-06-25
    IIF 17 - Director → ME
  • 7
    MUSIC INDUSTRIES LIMITED - 1997-04-10
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2007-02-28
    IIF 1 - Director → ME
  • 8
    icon of address 68 Crockford Park Road, Addlestone, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ 2014-12-01
    IIF 11 - Director → ME
  • 9
    ST GEORGE'S HILL LAWN TENNIS CLUB (HOLDINGS) LIMITED - 1976-12-31
    icon of address St Georges Hill Lawn Tennis Club, St Georges Hill, Weybridge, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-11-22 ~ 2018-11-25
    IIF 2 - Director → ME
  • 10
    icon of address Estate Office St George's Hill Estate, West Road, Weybridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,302,430 GBP2024-09-30
    Officer
    icon of calendar 2004-04-07 ~ 2009-03-24
    IIF 15 - Director → ME
  • 11
    MUSIC INDUSTRY CHART SERVICES LIMITED - 2001-10-01
    icon of address 4 Golden Square, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-05 ~ 2007-02-28
    IIF 13 - Director → ME
  • 12
    ALNERY NO.2033 LIMITED - 2000-12-07
    icon of address Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-06 ~ 2002-10-01
    IIF 4 - 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.