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

Berkoff, Jamie Ross

    Related profiles found in government register
  • Berkoff, Jamie Ross
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Berkoff, Jamie Ross
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Glenwood Gardens, Ilford, Essex, IG2 6XY, England

      IIF 2
  • Berkoff, Jamie
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11786682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address Ridgeway Park Farm, Throckmorton Airfield, Pershore, Worcestershire, WR10 2LA, United Kingdom

      IIF 4
  • Berkoff, Jamie Ross
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1391, London Road, Leigh-on-sea, SS9 2SA, England

      IIF 5
    • icon of address 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 6
    • icon of address 35, Progress Road, Leigh-on-sea, SS9 5PR, United Kingdom

      IIF 7
    • icon of address 35 Progress Road, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 8
  • Berkoff, Jamie Ross
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Carter Drive, Romford, RM5 2UU, United Kingdom

      IIF 9
  • Berkoff, Jamie Ross
    British managing director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baldwin's Farm, Dennises Lane, Upminster, RM14 2XB, England

      IIF 10
  • Mr Jamie Berkoff
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11786682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address Ridgeway Park Farm, Throckmorton Airfield, Pershore, Worcestershire, WR10 2LA, United Kingdom

      IIF 12
  • Berkoff, Jamie
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Berkoff, Jamie
    British general manager born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 19
  • Mr Jamie Ross Berkoff
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Berkoff, Jaime
    British general manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 21
  • Mr Jamie Berkoff
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 22
    • icon of address Jindal House, 35 Progress Road, Leigh-on-sea, Southend On Sea, SS9 5PR

      IIF 23
    • icon of address Baldwins Farm, Dennises Lane, Upminster, RM14 2XB, England

      IIF 24 IIF 25 IIF 26
  • Mr Jamie Ross Berkoff
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1391, London Road, Leigh-on-sea, SS9 2SA, England

      IIF 28
    • icon of address 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 29
    • icon of address 35, Progress Road, Leigh-on-sea, SS9 5PR, United Kingdom

      IIF 30
    • icon of address Kilsby & Williams, C/0 Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 31
    • icon of address 70 Carter Drive, Romford, RM5 2UU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    ESL 1 LTD - 2021-06-21
    icon of address 35 Progress Road Progress Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 51 Rous Road, Newmarket, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    231,954 GBP2024-01-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    ET PROPERTY SERVICES LTD - 2022-11-11
    icon of address Jindal House, 35 Progress Road, Leigh-on-sea, Southend On Sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,119 GBP2022-08-31
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Kilsby & Williams C/0 Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,646 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Baldwins Farm, Dennises Lane, Upminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Baldwins Farm, Dennises Lane, Upminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Baldwins Farm, Dennises Lane, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    108,013 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Baldwins Farm, Dennises Lane, Upminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    MARK JAMES AESTHETICS LTD - 2023-02-08
    icon of address 51 Rous Road, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    754,000 GBP2023-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-15 ~ now
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 35 35 Progress Road, Eastwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    263,235 GBP2021-07-31
    Officer
    icon of calendar 2023-01-02 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 35 Progress Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,023 GBP2024-10-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    TOWIE SKIPS LTD - 2025-09-25
    icon of address 35 Progress Road, Leigh-on-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    418,454 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ridgeway Park Farm, Throckmorton Airfield, Pershore, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 1391 London Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,069 GBP2023-07-31
    Officer
    icon of calendar 2023-01-06 ~ 2023-12-15
    IIF 13 - Director → ME
  • 2
    icon of address Kilsby & Williams C/0 Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,646 GBP2023-02-28
    Officer
    icon of calendar 2019-03-01 ~ 2023-05-19
    IIF 10 - Director → ME
  • 3
    icon of address 166 Hamilton Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    323 GBP2021-01-31
    Officer
    icon of calendar 2015-02-01 ~ 2016-11-30
    IIF 2 - Director → ME
  • 4
    LOGISTICS PROVIDER LTD - 2024-10-09
    icon of address 38 Sunbridge Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    420,799 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ 2024-09-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2024-09-16
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    icon of address 1391 London Road, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ 2023-03-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 2023-03-03
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.