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

Malpass, Jamie Charles

    Related profiles found in government register
  • Malpass, Jamie Charles
    British butcher born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RN, England

      IIF 1
  • Malpass, Jamie Charles
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Church Road, Hove, Brighton, BN3 2AE

      IIF 2
    • icon of address Unit 4, Grange Industrial Estate, Southwick, Brighton, BN42 4EN, United Kingdom

      IIF 3
    • icon of address Suite 5 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 4
    • icon of address Unit 1 New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, England

      IIF 5
  • Malpass, Jamie Charles
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Marine Drive, Rottingdean, Brighton, BN2 7GU, England

      IIF 6
    • icon of address 137 Marine Drive, Rottingdean, Brighton, East Sussex, BN2 7GU, United Kingdom

      IIF 7 IIF 8
    • icon of address Mcphersons Walpole Harding C/o Citibase, 95 Ditchling Road, Brighton, BN1 4ST, England

      IIF 9
    • icon of address Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, United Kingdom

      IIF 10
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 11
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL

      IIF 12
    • icon of address Unit 1 New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, England

      IIF 13
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 14
    • icon of address 1st Floor, Lincoln Lodge, 2, Tettenhall Road, Wolverhampton, West Midlands, WV1 4SA, United Kingdom

      IIF 15
  • Malpass, Jamie Charles
    British entrepreneur born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Telecom House, 125-135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 16
  • Malpass, Jamie Charles
    British meat retailer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RN, England

      IIF 17
  • Malpass, James Charles
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 18
  • Malpass, Jamie Charles
    British company director born in November 1973

    Registered addresses and corresponding companies
    • icon of address 35 Downland Avenue, Southwick, West Sussex, BN42 4RL

      IIF 19
  • Mr Jamie Charles Malpass
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Marine Drive, Rottingdean, Brighton, BN2 7GU, England

      IIF 20
    • icon of address 137 Marine Drive, Rottingdean, Brighton, East Sussex, BN2 7GU, United Kingdom

      IIF 21
    • icon of address 141, Church Road, Hove, Brighton, BN3 2AE

      IIF 22
    • icon of address C/o Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex, BN1 4ST, United Kingdom

      IIF 23
    • icon of address Mcphersons Walpole Harding C/o Citibase, 95 Ditchling Road, Brighton, BN1 4ST, England

      IIF 24
    • icon of address Telecom House, 125-135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 25
    • icon of address Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, United Kingdom

      IIF 26
    • icon of address 4, Cossham Walk, Bristol, BS5 7RH, United Kingdom

      IIF 27
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 28
    • icon of address Suite 5 , 2nd Floor, Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 29
    • icon of address Suite 5 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 30
    • icon of address Unit 1 New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, England

      IIF 31 IIF 32
    • icon of address Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, United Kingdom

      IIF 33
    • icon of address Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RN

      IIF 34 IIF 35
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 1, New Wharf, Brighton Road, Shoreham By Sea, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,402 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Equity (Company account)
    59,994 GBP2020-03-31
    Officer
    icon of calendar 2018-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sussex Food Markets, Brighton Road, Shoreham-by-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor Lincoln Lodge, 2, Tettenhall Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,583 GBP2018-04-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Mcphersons Walpole Harding C/o Citibase, 95 Ditchling Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,195 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 87 High Street, Shoreham-by-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,925 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    270,843 GBP2017-03-31
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 5 , 2nd Floor, Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -163,727 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-02-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83,376 GBP2020-03-31
    Officer
    icon of calendar 1998-02-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Cossham Walk, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1 New Wharf, Brighton Road, Shoreham-by-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 1 New Wharf, Brighton Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    135 GBP2022-06-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 1 New Wharf, Brighton Road, Shoreham-by-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,770 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -113,428 GBP2023-03-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 14 - Director → ME
Ceased 6
  • 1
    icon of address C/o Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,402 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-10
    IIF 16 - Director → ME
  • 2
    icon of address Burger Nation, 1 York Place, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -176,081 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ 2021-08-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2021-08-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 5 , 2nd Floor, Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -163,727 GBP2020-03-31
    Officer
    icon of calendar 2006-11-23 ~ 2018-02-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address 28 Marine Square, Brighton
    Active Corporate (4 parents)
    Equity (Company account)
    5,202 GBP2024-03-31
    Officer
    icon of calendar 1999-03-31 ~ 2000-04-30
    IIF 19 - Director → ME
  • 5
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2016-09-30
    IIF 12 - Director → ME
  • 6
    icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -399,103 GBP2021-04-30
    Officer
    icon of calendar 2022-03-16 ~ 2022-03-16
    IIF 3 - Director → ME
    icon of calendar 2020-05-22 ~ 2021-02-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-02-26
    IIF 32 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.