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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jamie Thomason

    Related profiles found in government register
  • Mr Jamie Thomason
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jamie Thomason
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 37
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 38
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
  • Mr Jamie Thomason
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 40
  • Mr Jamie Thomason
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 41
  • Mr Jamie Thomason
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 42
  • Mr Jamie Thomason
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 43
  • Mr Jamie Thomason
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Thomason, Jamie
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Thomason, Jamie
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 85
    • 27, Knowsley Street, Bury, BL9 0ST, England

      IIF 86
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 87
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 88
  • Thomason, Jamie
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 89
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 90
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 91
  • Thomason, Jamie
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 92
  • Thomason, Jamie
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 93
  • Thomason, Jamie
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 94
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 95
  • Thomason, Jamie
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 96
  • Thomason, Jamie
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Thomason, Jamie
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 56
  • 1
    26 CAMDEN HIGH STREET LIMITED
    11939533
    4385, 11939533 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-09-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    A TOUCH OF HOME PROPERTY MANAGEMENT LTD
    14964774
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2024-06-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    A.K SPRAY-DECORATIONS LTD
    - now 14480024
    A.K DECORATORS LIMITED - 2023-01-03
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-31 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    ABC ROOFING & CONSTRUCTION LIMITED
    07490216
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2024-06-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    ACHIVA LTD
    09510814
    Izabella House, Regent Place, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    2024-06-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    ALDERLEY ROAD INVESTMENTS LIMITED
    06423789
    85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    2024-08-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    ALIFANT LIMITED
    13362134
    Izabella House, Regent Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2024-07-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    AMMCASS GROUP LIMITED
    10074799
    Izabella House, Regent Place, Birmingham, England
    Active Corporate (9 parents)
    Officer
    2024-06-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    APRICOT WEB & PRINT LTD
    10471795
    85 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2024-06-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    ARISTA DESIGN LTD
    09311247
    Izabella House, Regent Place, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    2023-09-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    ASQUITH PROPERTIES LIMITED
    - now 10214286
    HARDING PROPERTY CONSULTANTS LTD - 2018-06-19
    Izabella House, Regent Place, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    ATO MARKETING LTD
    - now 11162286
    EE MARKETING WORLDWIDE LTD - 2021-03-30
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (6 parents)
    Officer
    2025-08-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 13
    BATTERY SHOP SUSSEX LTD
    11749820
    Izabella House, Regent Place, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-09-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    BLAKESTONES ENTERTAINMENT LTD
    - now 11811263
    SELFIE BOOTHS LTD - 2022-12-15
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-10 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    BRIGHT PRESENCE LTD
    14035858
    4385, 14035858 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-08-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    CARWHIFF LTD
    12111755
    71-75 Shelton Street, London, England
    Active Corporate (6 parents)
    Officer
    2023-09-09 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-09-09 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    COVER YOUR LIFE LIMITED
    11576702 14186983
    27 Knowsley Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    E-DEALS STORE SERVICES LTD
    08847068
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-07 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    EASY CLICK AND SAVE LTD
    - now 10330730
    MAURITIUS ONLINE STORE LTD - 2017-11-14
    27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-10-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 20
    ENJOY THE AIR LIMITED
    SC683567
    Summit House, Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2024-02-07 ~ now
    IIF 102 - Director → ME
  • 21
    EVOLTEK LIMITED
    12054947
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2024-11-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2024-11-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 22
    GETTHISTEE LIMITED
    11544203
    27 Knowsley Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2023-11-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 23
    HMS DESIGNS LIMITED
    04715604
    Izabella House, Regent Place, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2024-07-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    HOCKLEY DEVELOPMENTS (MOUNT STREET) LIMITED
    10855081
    Izabella House, Regent Place, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-07-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    HUGHSTONE FLOORING COMPANY LTD
    - now 14261926
    LEEWAY FLOORING LTD - 2023-02-13
    Cardiff House, Priority Business Park, Barry, Wales
    Dissolved Corporate (4 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 26
    J.E.THOM BUILD LIMITED
    - now 13068850
    HOCKLEY DEVELOPMENTS (ALFRED STREET NORTH) LIMITED
    - 2025-06-09 13068850
    Izabella House, Regent Place, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-06-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    JFR EQUIPMENT LIMITED
    11553213
    9 Greyfriars Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2023-11-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 28
    L. B GARDEN SERVICES LTD
    11632803
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-15 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 29
    LEICESTER BUILDING SOLUTIONS LTD
    12565033 09387122
    71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-08 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 30
    LIFTUP.AI LTD
    13941933
    83 Ducie Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-07 ~ dissolved
    IIF 106 - Director → ME
  • 31
    M J PURBRICK LIMITED
    05793654
    83 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-08-30 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    MELUR LIMITED
    11538989
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 33
    OAKING DEVELOPMENTS LTD
    08735742 10158824... (more)
    15 Clarendon Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2024-07-25 ~ 2025-01-22
    IIF 63 - Director → ME
    Person with significant control
    2024-07-25 ~ 2025-01-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 34
    OXFORD AUDIO VISUAL LIMITED
    09996044
    27 Knowsley Street, Bury, England
    Active Corporate (3 parents)
    Officer
    2023-11-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 35
    POPPING PIZZA (COVENTRY) LTD
    11925863
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 36
    PROTEUS PROPERTY MAINTENANCE LTD
    14014129
    71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-03 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 37
    QUICK2CARE LTD
    10859350
    Izabella House, Regent Place, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2024-06-25 ~ now
    IIF 62 - Director → ME
  • 38
    QUICK2HIRE LTD
    - now 11329292
    QUICK2DRIVE LTD - 2020-08-20
    Izabella House, Regent Place, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2024-06-25 ~ now
    IIF 57 - Director → ME
  • 39
    RG ONLINE STORE LTD
    12812100
    27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-09-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 40
    RIVIERA GARAGE DOORS LTD
    11998504
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-09 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 41
    SAPHIRE GROUP UK LTD
    11563185
    Izabella House, Regent Place, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2024-08-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 42
    SHAMI CLOTHING LIMITED
    10757651
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2024-11-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 43
    SJ TELECOMS LIMITED
    09768933
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (3 parents)
    Officer
    2024-11-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 44
    SUSSEX CREATIVE LTD
    10313474
    4385, 10313474 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 45
    SYNCHRONICITY TECHNOLOGY GROUP LTD
    14370119
    83 Ducie Street, Manchester, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2024-02-07 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    TAMILSIM LIMITED
    11655635
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-02 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 47
    TECHTALENT ACADEMY LTD
    12120801
    27 Knowsley Street, Bury, England
    Liquidation Corporate (4 parents)
    Officer
    2023-10-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 48
    TELLA CLEAN LTD
    - now SC573495
    AMADI & CO PROPERTY SERVICES LIMITED - 2020-08-12
    Summit House, Mitchell Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 49
    THE PRODUCTION COLLECTIVE LTD
    14978390
    4385, 14978390 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-10-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 50
    THE Q2 SIGNATURE GROUP LTD
    11778883
    Izabella House, Regent Place, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-06-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 51
    TIAMO ITALIAN LTD
    11636431
    27 Knowsley Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2023-12-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 52
    TIPSEY VEGAN (NORWICH) LIMITED
    15145302
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 53
    UK GROUND TRANSPORT LTD
    13469577
    Izabella House, Regent Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 54
    UK URBAN SPACES LTD
    12641711
    4385, 12641711 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 55
    UTILISAS CONSULTANT LIMITED
    09983994
    Izabella House, Regent Place, Birmingham, England
    Liquidation Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 56
    WIDMER ADELAIDE LIMITED
    - now 10759927
    AT FLOORING CONTRACTS LTD
    - 2024-06-24 10759927
    Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    2024-06-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.