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

Rawlings, Jamie Andrew

    Related profiles found in government register
  • Rawlings, Jamie Andrew
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1
    • icon of address Appleyard Buildings, Master Road, Stockton-on-tees, TS17 0BE, United Kingdom

      IIF 2
    • icon of address Appleyard Buildings, Master Road, Thornaby, Stockton-on-tees, TS17 0BE, England

      IIF 3
  • Rawlings, Jamie Andrew
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4 IIF 5
  • Rawlings, Jamie Andrew
    British security consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 6
  • Rawlings, Jamie
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Kimberley Drive, Middlesbrough, TS3 8QQ, United Kingdom

      IIF 7
  • Rawlings, Jamie
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Grab 'n Go - Venture Caravan Park, Langridge Way, Morecambe, LA4 4TQ, United Kingdom

      IIF 8
    • icon of address Appleyard Buildings, Master Road, Thornaby, Stockton-on-tees, TS17 0BE, England

      IIF 9
  • Rawlings, Jamie Andrew
    British managing director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Birkhall Road, Thorntree, Middlesbrough, Teeside, TS3 9LJ, England

      IIF 10
  • Rawlings, Jamie Andrew
    British senior consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 16 The Esplanade, Grange-over-sands, LA11 7HH, England

      IIF 11
  • Rawlings, Jamie Andrew
    English company owner born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Bretton Court, The Crescent, Bradford, BD63TX, England

      IIF 12
  • Mr Jamie Rawlings
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Grab 'n Go - Venture Caravan Park, Langridge Way, Morecambe, LA4 4TQ, United Kingdom

      IIF 13
  • Jamie Rawlings
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Kimberley Drive, Middlesbrough, TS38QQ, United Kingdom

      IIF 14
  • Mr Jamie Andrew Rawlings
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 16
    • icon of address Appleyard Buildings, Master Road, Thornaby, Stockton-on-tees, TS17 0BE, England

      IIF 17 IIF 18 IIF 19
  • Rawlings, Jamie
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Parliament Road, Middlesbrough, Cleveland, TS1 4JQ, England

      IIF 20
  • Jamie Andrew Rawlings
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
    • icon of address Appleyard Buildings, Master Road, Stockton-on-tees, TS17 0BE, United Kingdom

      IIF 22
  • Rawlings, Jamie Andrew

    Registered addresses and corresponding companies
    • icon of address 68 Bretton Court, The Crescent, Bradford, BD63TX, England

      IIF 23
    • icon of address 106, Birkhall Road, Thorntree, Middlesbrough, Teeside, TS3 9LJ, England

      IIF 24
  • Mr Jamie Andrew Rawlings
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 16 The Esplanade, Grange-over-sands, LA11 7HH, England

      IIF 25
  • Rawlings, Jamie

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 106 Birkhall Road, Thorntree, Middlesbrough, Teeside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-08-08 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address Appleyard Buildings Master Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    EPG PAYROLL LIMITED - 2019-03-04
    JUST RECRUITMENT CONSULTANCY LTD - 2018-10-11
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 4
    EPG SECURITY LTD - 2019-09-10
    ELITE PROTECTION GROUP LIMITED - 2019-02-08
    ADVANCE GUARDING SOLUTIONS LTD - 2018-06-21
    icon of address Appleyard Buildings Master Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,900 GBP2019-04-01
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or controlOE
  • 5
    icon of address 68 Bretton Court The Crescent, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-11-10 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    PEAK LEISURE RESORTS LIMITED - 2024-02-28
    FAMILY FAYRE GROUP LTD - 2023-12-15
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,936 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    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 International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-17 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-11-17 ~ now
    IIF 26 - Secretary → ME
Ceased 5
  • 1
    5 STAR PARK DEVELOPMENTS LIMITED - 2024-12-10
    icon of address 36-40 Doncaster Road, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-16 ~ 2025-05-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ 2025-04-29
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 58 Queensland Avenue, Thatto Heath, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2013-08-01
    IIF 20 - Director → ME
  • 3
    EPG SECURITY LTD - 2019-09-10
    ELITE PROTECTION GROUP LIMITED - 2019-02-08
    ADVANCE GUARDING SOLUTIONS LTD - 2018-06-21
    icon of address Appleyard Buildings Master Road, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,900 GBP2019-04-01
    Person with significant control
    icon of calendar 2018-02-12 ~ 2019-12-01
    IIF 18 - Has significant influence or control OE
  • 4
    WORKFORCE HOSPITALITY STAFFING LTD - 2023-05-03
    BELVEDERE LEISURE GROUP LIMITED - 2022-05-24
    WORKFORCE STAFFING SOLUTIONS LIMITED - 2023-11-29
    BELVEDERE LEISURE GROUP LIMITED - 2025-05-02
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,875 GBP2024-04-30
    Officer
    icon of calendar 2022-10-29 ~ 2022-11-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-29 ~ 2022-11-13
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control OE
  • 5
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ 2019-11-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-11-07
    IIF 16 - 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.