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 Richard Cordingley

    Related profiles found in government register
  • Mr Jamie Richard Cordingley
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Kingsway, 19 Kingsway, Altrincham, WA14 1PN, United Kingdom

      IIF 1
    • icon of address 19-21, Kingsway, Altrincham, Cheshire, WA14 1PN, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • icon of address 30, Mossadale Road, Sale, Cheshire, M33 4FT, United Kingdom

      IIF 5
    • icon of address Stamford House, Northenden Road, Sale, M33 2DH, United Kingdom

      IIF 6
  • Mr Jamie Richard Cordingley
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Fownhope Avenue, Sale, M33 4RE, England

      IIF 7
  • Mr Jamie Cordingley
    United Kingdom born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Cordingley, Jamie Richard
    British compamy director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Cordingley, Jamie Richard
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Kingsway, Altrincham, Cheshire, WA14 1PN, United Kingdom

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 145, Washway Road, Sale, Cheshire, M33 7PE, England

      IIF 12
    • icon of address Stamford House, Northenden Road, Sale, M33 2DH, United Kingdom

      IIF 13
  • Cordingley, Jamie Richard
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Kingsway, Altrincham, Cheshire, WA14 1PN, United Kingdom

      IIF 14
    • icon of address 30, Mossdale Road, Sale, Cheshire, M33 4FT, United Kingdom

      IIF 15
    • icon of address Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE, England

      IIF 16
  • Cordingley, Jamie Richard
    British operations director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Crampton Drive, Hale Barns, WA15 0HH, England

      IIF 17
  • Cordingley, Jamie Richard
    British operations manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Kingsway, Altrincham, Cheshire, WA14 1PN, England

      IIF 18
  • Cordingley, Jamie
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stafford House, 145 Washway Road, Sale, Cheshire, M33 7PE, England

      IIF 19
  • Cordingley, Jamie Richard
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN

      IIF 20
  • Cordingley, Jamie Richard
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Fownhope Avenue, Sale, M33 4RE, England

      IIF 21
  • Cordingley, Jamie Richard
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21 Kingsway, 19-21 Kingsway, Altrincahm, Cheshire, WA14 1PN, United Kingdom

      IIF 22
    • icon of address Apartment 4, 3 Maryport Drive, Timperley, Cheshire, WA15 7NS, England

      IIF 23
  • Cordingley, Jamie Richard
    British md born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kingsway, Altrincham, WA14 1PN, England

      IIF 24
  • Cordingley, Jamie
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 25
  • Cordingley, Jamie
    United Kingdom operation director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Cordingley, Jamie Richard
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mossdale Road, Sale, M33 4FT, United Kingdom

      IIF 27
  • Cordingley, Jamie Richard
    born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4 3, Maryport Drive, Timperley, Cheshire, WA1 7NS

      IIF 28 IIF 29
  • Cordingley, Jamie
    born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 30
  • Cordingley, Jamie

    Registered addresses and corresponding companies
    • icon of address Stafford House, 145 Washway Road, Sale, Cheshire, M33 7PE, England

      IIF 31
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 Mossdale Road, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 27 - Director → ME
  • 3
    CHASE SAUNDERS DMS LLP - 2010-08-10
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 4
    icon of address City Tower, 13th Floor, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,597 GBP2017-06-30
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    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
    PREFERRED PARTNER LTD - 2016-02-27
    icon of address Suite 324 Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 10
    icon of address Stamford House, Northenden Road, Sale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    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%OE
  • 11
    icon of address 34 Fownhope Avenue, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 6 Crampton Drive, Hale Barns, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 19-21 Kingsway, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Stafford Court, 145 Washway Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-09-08 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    icon of address Suite 207 Ocean Business Centre Ocean Street, Altrincham, Broadheath, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 145 Washway Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 12 - Director → ME
Ceased 4
  • 1
    icon of address 19-21 Kingsway, Altrincahm, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ 2017-05-04
    IIF 10 - Director → ME
  • 2
    CHASE SAUNDERS DMS LLP - 2010-08-10
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2010-06-29
    IIF 28 - LLP Designated Member → ME
  • 3
    CORPACQ 2 LIMITED - 2007-08-09
    CAVITECH SOLUTIONS LIMITED - 2007-07-16
    icon of address Leonard Curtis Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2010-05-11
    IIF 23 - Director → ME
  • 4
    icon of address City Tower, 13th Floor, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,597 GBP2017-06-30
    Officer
    icon of calendar 2016-06-27 ~ 2018-04-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-24
    IIF 1 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.