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, Alan Rae Dalziel

    Related profiles found in government register
  • Jamieson, Alan Rae Dalziel
    British chairman born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armitage House, Colwick Nottingham, NG4 2BA

      IIF 1 IIF 2
  • Jamieson, Alan Rae Dalziel
    British chartered accountant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Underwood, Wilderness Avenue, Sevenoaks, Kent, TN15 0EA

      IIF 3
  • Jamieson, Alan Rae Dalziel
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four, Brindley Place, Birmingham, Westmidlands, B1 2HZ

      IIF 4
    • icon of address Sterling House, Hamlin Way, Hardwick Narrows Ind. Estate, King's Lynn, PE30 4NG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Sterling House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 8
    • icon of address Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, Norfolk , PE30 4NG

      IIF 9
    • icon of address Sterling House, Hamlin Way, Kings Lynn, PE30 4NG, United Kingdom

      IIF 10 IIF 11
    • icon of address C/o Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY

      IIF 12
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD

      IIF 16 IIF 17
    • icon of address Great Witchingham Hall, Great Witchingham, Norwich, NR9 5QD, England

      IIF 18 IIF 19 IIF 20
    • icon of address Underwood, Wilderness Avenue, Sevenoaks, Kent, TN15 0EA

      IIF 24 IIF 25 IIF 26
    • icon of address Halesfield 11, Telford, Shropshire, TF7 4LZ

      IIF 30
    • icon of address 11, Halesfield 11, Telford, Shropshire, TF7 4LZ

      IIF 31
  • Jamieson, Alan Rae Dalziel
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 32
    • icon of address Unit 2, Leckhampton Dairy, Church Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0QJ

      IIF 33
    • icon of address Clustermarket Ltd, 34 Lime Street, London, Greater London, EC3M 7AT, England

      IIF 34
    • icon of address Underwood, Wilderness Avenue, Sevenoaks, Kent, TN15 0EA

      IIF 35 IIF 36 IIF 37
    • icon of address The Georgian House, Nizels Lane, Hildenborough, Tonbridge, Kent, TN11 8NW, United Kingdom

      IIF 45
  • Jamieson, Alan Rae Dalziel
    British financial consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wildernesse Club, Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England

      IIF 46
  • Jamieson, Alan Rae Dalziel
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 47
    • icon of address Sterling House, Hamlin Way, Kings Lynn, PE30 4NG, United Kingdom

      IIF 48
  • Jamieson, Alan Rae Dalziel
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 49
  • Jamieson, Alan Rae Dalziel
    born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Underwood, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA

      IIF 50
  • Jamieson, Alan Rae Dalziel
    British director

    Registered addresses and corresponding companies
  • Mr Alan Rae Dalziel Jamieson
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Underwood, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA

      IIF 54
    • icon of address The Georgian House, Nizels Lane, Hildenborough, Tonbridge, Kent, TN11 8NW, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Underwood, Wildernesse Avenue, Sevenoaks, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-12-18 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 2
    STERLING GROUP INVESTMENTS LIMITED - 2013-06-19
    icon of address Sterling House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    5,562,660 GBP2022-12-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 49 - Director → ME
  • 3
    icon of address Great Witchingham Hall, Great Witchingham, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Great Witchingham Hall, Great Witchingham, Norwich
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 17 - Director → ME
  • 5
    BERNARD MATTHEWS FOODS LIMITED - 2016-09-21
    BERNARD MATTHEWS KITCHENS LIMITED - 1998-12-31
    SLIMCRETE LIMITED - 1984-10-01
    icon of address Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-18 ~ dissolved
    IIF 20 - Director → ME
  • 6
    BERNARD MATTHEWS GREEN ENERGY LIMITED - 2016-10-05
    icon of address Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 18 - Director → ME
  • 7
    BERNARD MATTHEWS HOLDINGS LIMITED - 2016-09-21
    BERNARD MATTHEWS LIMITED - 2001-04-02
    BERNARD MATTHEWS HOLDINGS PLC - 2001-02-22
    LEGISLATOR 1473 LIMITED - 2000-10-24
    icon of address Four, Brindley Place, Birmingham, Westmidlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 4 - Director → ME
  • 8
    BERNARD MATTHEWS LIMITED - 2016-09-21
    BERNARD MATTHEWS TRADING LIMITED - 2001-04-02
    BERNARD MATTHEWS P.L.C. - 2001-02-22
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Clustermarket Ltd, 34 Lime Street, London, Greater London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -422,169 GBP2025-03-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address The Georgian House Nizels Lane, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,023,225 GBP2024-09-30
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 55 - Has significant influence or controlOE
  • 11
    MAINSCRATCH LIMITED - 1987-10-16
    icon of address Unit 2, Leckhampton Dairy, Church Road, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1,678,782 GBP2024-09-30
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 33 - Director → ME
  • 12
    INTEGRALIX LIMITED - 2019-08-06
    icon of address Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 32 - Director → ME
  • 13
    GRASSCROWN LIMITED - 1999-11-11
    icon of address Four, Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-18 ~ dissolved
    IIF 22 - Director → ME
  • 14
    BESSON MUSICAL INSTRUMENTS LIMITED - 2006-01-30
    icon of address Grant Thornton House, Melton Street, Euston Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address Four, Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-18 ~ dissolved
    IIF 23 - Director → ME
  • 16
    MATTHEWS TURKEY BREEDING FARMS LIMITED - 1988-04-07
    icon of address Four, Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Sterling House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    798,265 GBP2019-04-30
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 47 - Director → ME
  • 18
    icon of address Sterling House, Hamlin Way, Kings Lynn, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Sterling House, Hamlin Way, Kings Lynn, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 48 - Director → ME
  • 20
    icon of address Sterling House Hamlin Way, Hardwick Narrows Ind. Estate, King's Lynn, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -37,994,022 GBP2022-12-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address Sterling House Hamlin Way, Hardwick Narrows Ind. Estate, King's Lynn, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -49,342,245 GBP2022-12-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address Sterling House Hamlin Way, Hardwick Narrows Ind. Estate, King's Lynn, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,025,895 GBP2022-12-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 5 - Director → ME
  • 23
    SOUTHGATE PACKAGING LIMITED - 2020-09-16
    icon of address Sterling House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,973,564 GBP2022-12-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address Sterling House, Hamlin Way, Kings Lynn, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 10 - Director → ME
  • 25
    LAW 2384 LIMITED - 2002-12-31
    icon of address Alcides Llp, Underwood, Wildernesse Avenue, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    IIF 25 - Director → ME
  • 26
    LAW 2385 LIMITED - 2002-12-31
    icon of address Alcides Llp, Underwood, Wildernesse Avenue, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    IIF 28 - Director → ME
  • 27
    LAW 2386 LIMITED - 2002-12-31
    icon of address Alcides Llp, Underwood, Wildernesse Avenue, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    IIF 26 - Director → ME
  • 28
    NEIL TURNER & CO. - 2007-11-15
    icon of address Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 9 - Director → ME
  • 29
    LEAN FOODS LIMITED - 1994-01-26
    BERNARD MATTHEWS (TURKEY HATCHERIES) LIMITED - 1988-04-07
    icon of address Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-18 ~ dissolved
    IIF 21 - Director → ME
Ceased 21
  • 1
    QUANTICA HRS LIMITED - 2008-07-24
    HEALTHCARE RECRUITMENT SOLUTIONS LIMITED - 2000-03-17
    HAMSARD FIVE THOUSAND AND ELEVEN LIMITED - 1998-11-24
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2012-12-17
    IIF 36 - Director → ME
    icon of calendar 2006-11-07 ~ 2008-01-29
    IIF 52 - Secretary → ME
  • 2
    QUANTICA HEALTH SERVICES LIMITED - 2008-07-24
    BROOMCO (3569) LIMITED - 2004-10-21
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2012-12-17
    IIF 42 - Director → ME
    icon of calendar 2006-11-07 ~ 2008-01-29
    IIF 51 - Secretary → ME
  • 3
    INTERSERVE HEALTHCARE HOLDINGS LIMITED - 2021-01-06
    ADVANTAGE HEALTHCARE HOLDINGS LIMITED - 2014-11-28
    DE FACTO 1169 LIMITED - 2004-11-12
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2012-12-17
    IIF 37 - Director → ME
  • 4
    INTERSERVE HEALTHCARE LIMITED - 2021-01-06
    DE FACTO 1164 LIMITED - 2004-11-12
    ADVANTAGE HEALTHCARE GROUP LIMITED - 2014-11-26
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2012-12-17
    IIF 43 - Director → ME
  • 5
    BUPA NURSING LIMITED - 2005-03-10
    SANDBED LIMITED - 1998-05-05
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2012-12-17
    IIF 44 - Director → ME
  • 6
    ADVANTAGE HEALTHCARE OVERSEAS STAFFING LIMITED - 2007-07-26
    BUPA CARE SERVICES OVERSEAS STAFFING LIMITED - 2005-03-10
    CREATEVITAL LIMITED - 2001-07-26
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2012-12-17
    IIF 39 - Director → ME
  • 7
    ARMITAGE BROTHERS PUBLIC LIMITED COMPANY - 2003-06-06
    icon of address 2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-10-26
    IIF 2 - Director → ME
  • 8
    K9 BIDCO LIMITED - 2017-11-29
    icon of address 2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-12 ~ 2020-10-26
    IIF 13 - Director → ME
  • 9
    DECO EQUITY LIMITED - 2009-10-08
    icon of address Cedo, Halesfield 11, Telford, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2014-10-14
    IIF 24 - Director → ME
  • 10
    P L HOLDINGS LIMITED - 1998-10-01
    ADVISER (185) LIMITED - 1991-07-23
    icon of address Cedo, Halesfield 11, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-16 ~ 2014-10-14
    IIF 30 - Director → ME
  • 11
    DINKI DEVELOPMENTS LIMITED - 1988-10-27
    POLY-LINA LIMITED - 2001-03-01
    POLYLINA LIMITED - 1988-11-17
    icon of address Cedo, Halesfield 11, Telford, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2014-10-14
    IIF 31 - Director → ME
  • 12
    icon of address Cedo, Halesfield 11, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-16 ~ 2014-10-14
    IIF 29 - Director → ME
  • 13
    icon of address 2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-12 ~ 2020-10-26
    IIF 15 - Director → ME
  • 14
    icon of address 2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2020-10-26
    IIF 14 - Director → ME
  • 15
    MICROCRAZY LIMITED - 1996-04-01
    icon of address Elvendon Priory Reading Road, Goring, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,712 GBP2024-12-31
    Officer
    icon of calendar 1996-03-29 ~ 1996-07-25
    IIF 3 - Director → ME
  • 16
    MONTPELLIER LOCUMS LIMITED - 1990-02-22
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2012-12-17
    IIF 35 - Director → ME
  • 17
    ADVANTAGE HEALTHCARE LIMITED - 2021-01-06
    ADVANTAGE HEALTHCARE (QHNE) LIMITED - 2009-08-17
    QUANTICA HNE LIMITED - 2008-07-24
    HAMSARD 2148 LIMITED - 2000-07-14
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2012-12-17
    IIF 38 - Director → ME
    icon of calendar 2006-11-07 ~ 2008-01-29
    IIF 53 - Secretary → ME
  • 18
    ENGINEGLOBAL LIMITED - 1996-06-20
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2012-12-17
    IIF 40 - Director → ME
  • 19
    RATHBURN PRODUCTS LIMITED - 1985-09-13
    ARMITAGES PET PRODUCTS LIMITED - 2022-03-14
    icon of address 2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-10-26
    IIF 1 - Director → ME
  • 20
    SPARECO (NO.1) LIMITED - 2001-01-16
    REGENCY NANNIES LIMITED - 2000-03-02
    ROSELITE LIMITED - 1997-12-24
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2012-12-17
    IIF 41 - Director → ME
  • 21
    icon of address Wildernesse Club Park Lane, Seal, Sevenoaks, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-03-24 ~ 2015-03-21
    IIF 46 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.