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

Mr Jamie Ross Berkoff

    Related profiles found in government register
  • Mr Jamie Ross Berkoff
    British born in February 1989

    Resident in England

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

      IIF 1
    • 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 2
    • 35, Progress Road, Leigh-on-sea, SS9 5PR, United Kingdom

      IIF 3
    • Kilsby & Williams, C/0 Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 4
    • 70 Carter Drive, Romford, RM5 2UU, United Kingdom

      IIF 5
  • Mr Jamie Berkoff
    British born in February 1989

    Resident in England

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

      IIF 6
    • Jindal House, 35 Progress Road, Leigh-on-sea, Southend On Sea, SS9 5PR

      IIF 7
    • Baldwins Farm, Dennises Lane, Upminster, RM14 2XB, England

      IIF 8 IIF 9 IIF 10
  • Mr Jamie Ross Berkoff
    British born in February 1989

    Resident in United Kingdom

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

      IIF 12
  • Berkoff, Jamie Ross
    British born in February 1989

    Resident in England

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

      IIF 13
    • 35, Progress Road, Leigh-on-sea, SS9 5PR, United Kingdom

      IIF 14
    • 70 Carter Drive, Romford, RM5 2UU, United Kingdom

      IIF 15
    • Baldwin's Farm, Dennises Lane, Upminster, RM14 2XB, England

      IIF 16
  • Berkoff, Jamie Ross
    British company director born in February 1989

    Resident in England

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

      IIF 17
    • 35 Progress Road, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 18
  • Mr Jamie Berkoff
    British born in February 1989

    Resident in United Kingdom

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

      IIF 19
    • Ridgeway Park Farm, Throckmorton Airfield, Pershore, Worcestershire, WR10 2LA, United Kingdom

      IIF 20
  • Berkoff, Jamie
    British born in February 1989

    Resident in England

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

      IIF 21
    • 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 22
    • Baldwins Farm, Dennises Lane, Upminster, RM14 2XB, England

      IIF 23
  • 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
    • Flat 1, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 27
  • Berkoff, Jaime
    British born in May 1985

    Resident in England

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

      IIF 28
  • Berkoff, Jamie Ross
    British company director born in February 1989

    Resident in United Kingdom

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

      IIF 29
  • Berkoff, Jamie Ross
    British director born in February 1989

    Resident in United Kingdom

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

      IIF 30
  • Berkoff, Jamie
    British born in February 1989

    Resident in United Kingdom

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

      IIF 31
  • Berkoff, Jamie
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ridgeway Park Farm, Throckmorton Airfield, Pershore, Worcestershire, WR10 2LA, United Kingdom

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