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

Borgeat, Jamie

    Related profiles found in government register
  • Borgeat, Jamie
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 1
    • icon of address Unit 7, Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 2
  • Borgeat, Jamie
    British commercial director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Broomfield Road, Coventry, CV5 6JZ, England

      IIF 3
  • Borgeat, Jamie
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 4
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 5
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FJ, England

      IIF 6
    • icon of address Unit 5a, Astwood Business Park, Astwood Bank, Redditch, West Midlands, B96 6HH, England

      IIF 7
  • Borgeat, Jamie
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 8
  • Borgeat, Jamie
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Hunter Terrace, Fletchworth Gate Industrial Estate, Coventry, CV5 6SP, England

      IIF 9
  • Borgeat, Jamie
    British management consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Edison Buildings, Electric Wharf, Coventry, West Midlands, CV1 4JA, England

      IIF 10
  • Mr Jamie Borgeat
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 11
    • icon of address 127, Momus Boulevard, Coventry, CV2 5NB, England

      IIF 12
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 13
    • icon of address Unit 7, Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 14
    • icon of address Unit 7, Edison Buildings, Electric Wharf, Coventry, West Midlands, CV1 4JA, United Kingdom

      IIF 15
    • icon of address Unit 5a, Astwood Business Park, Astwood Bank, Redditch, West Midlands, B96 6HH, England

      IIF 16
  • Borgeat, Jamie
    born in August 1969

    Registered addresses and corresponding companies
    • icon of address 65, Spencer Avenue, Coventry, West Midlands, CV5 6NQ

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 127 Momus Boulevard, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,308 GBP2023-06-09
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit C Hunter Terrace, Fletchworth Gate Industrial Estate, Coventry, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    201,440 GBP2024-12-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 17 - LLP Member → ME
  • 5
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Unit 7 Edison Buildings, Electric Wharf, Coventry, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100,220 GBP2024-04-30
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Unit C Hunter Terrace, Fletchworth Gate Industrial Estate, Coventry, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    201,440 GBP2024-12-31
    Officer
    icon of calendar 2016-06-20 ~ 2025-04-22
    IIF 10 - Director → ME
  • 2
    PIMCO 2532 LIMITED - 2006-10-23
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2024-01-18
    IIF 3 - Director → ME
  • 3
    IMPULSUM LIMITED - 2020-02-25
    icon of address 2 Grange Court, Harnett Drive, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2020-02-03
    IIF 8 - Director → ME
  • 4
    NEWCO ENERGY CO LIMITED - 2022-01-06
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2021-12-21 ~ 2025-05-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2024-06-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.