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 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, London, WC2H 9JQ, England

      IIF 34
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 35
  • 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 36
  • Mr Jamie Thomason
    British born in July 1978

    Resident in England

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

      IIF 37
  • 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 38
  • 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 39
  • Mr Jamie Thomason
    English 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
  • Thomason, Jamie
    British director born in March 1978

    Resident in England

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

      IIF 82
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 83
  • 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 84 IIF 85
  • Thomason, Jamie
    British director born in July 1978

    Resident in England

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

      IIF 86
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 87
  • Thomason, Jamie
    British director 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 88
  • Thomason, Jamie
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 51
  • 1
    4385, 11939533 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    67,821 GBP2023-04-30
    Officer
    2024-09-12 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    A.K DECORATORS LIMITED - 2023-01-03
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    592 GBP2023-11-30
    Officer
    2024-05-31 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    Izabella House, Regent Place, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -29,653 GBP2021-03-31
    Officer
    2024-06-03 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    Izabella House, Regent Place, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,274 GBP2023-02-28
    Officer
    2024-07-30 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2024-07-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    Izabella House, Regent Place, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,828 GBP2021-12-31
    Officer
    2024-06-03 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    85 Great Portland Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    53,309 GBP2022-11-30
    Person with significant control
    2024-06-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    Izabella House, Regent Place, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    119,763 GBP2021-11-30
    Officer
    2023-09-18 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    HARDING PROPERTY CONSULTANTS LTD - 2018-06-19
    Izabella House, Regent Place, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,614 GBP2022-06-30
    Officer
    2023-09-13 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    Izabella House, Regent Place, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    141,678 GBP2022-01-31
    Officer
    2023-09-20 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    SELFIE BOOTHS LTD - 2022-12-15
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2023-11-10 ~ now
    IIF 92 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    4385, 14035858 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -13,723 GBP2023-04-30
    Officer
    2024-08-14 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -26,866 GBP2022-07-30
    Officer
    2023-09-09 ~ now
    IIF 89 - director → ME
    Person with significant control
    2023-09-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    -24,712 GBP2022-09-30
    Officer
    2023-10-06 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    23,954 GBP2023-03-31
    Officer
    2024-06-07 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    Summit House, Mitchell Street, Edinburgh, Scotland
    Corporate (3 parents)
    Total liabilities (Company account)
    11,108 GBP2023-03-31
    Officer
    2024-02-07 ~ now
    IIF 97 - director → ME
  • 19
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    1,227 GBP2023-03-31
    Officer
    2024-11-25 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    -14,580 GBP2022-08-31
    Officer
    2023-11-17 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    Izabella House, Regent Place, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -46,558 GBP2023-03-31
    Officer
    2024-07-29 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    Izabella House, Regent Place, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,933 GBP2023-09-30
    Officer
    2024-07-25 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    LEEWAY FLOORING LTD - 2023-02-13
    Cardiff House, Priority Business Park, Barry, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 24
    9 Greyfriars Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -21,289 GBP2021-09-30
    Officer
    2023-11-01 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -21,381 GBP2023-10-31
    Officer
    2023-11-15 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,141 GBP2022-04-30
    Officer
    2023-11-08 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 27
    83 Ducie Street, Manchester, England
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    481 GBP2023-02-28
    Officer
    2024-02-07 ~ dissolved
    IIF 96 - director → ME
  • 28
    83 Ducie Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -4,022 GBP2022-04-30
    Officer
    2023-08-30 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 29
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,679 GBP2022-11-30
    Officer
    2024-06-18 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 30
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    -80,662 GBP2021-02-28
    Officer
    2023-11-17 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 31
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    1,086 GBP2023-04-30
    Officer
    2024-12-04 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 32
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 33
    Izabella House, Regent Place, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    29,233 GBP2023-07-31
    Officer
    2024-06-25 ~ now
    IIF 58 - director → ME
  • 34
    QUICK2DRIVE LTD - 2020-08-20
    Izabella House, Regent Place, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    26,230 GBP2023-07-31
    Officer
    2024-06-25 ~ now
    IIF 54 - director → ME
  • 35
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,335 GBP2021-05-31
    Officer
    2023-11-09 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 36
    Izabella House, Regent Place, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 37
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    2,203 GBP2023-05-31
    Officer
    2024-11-06 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 38
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -471,229 GBP2023-09-30
    Officer
    2024-11-01 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 39
    4385, 10313474 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    9,101 GBP2022-08-31
    Officer
    2024-08-22 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 40
    83 Ducie Street, Manchester, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2024-02-07 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -56,509 GBP2022-11-30
    Officer
    2023-11-02 ~ now
    IIF 90 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 42
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    33,926 GBP2021-07-31
    Officer
    2023-10-17 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 43
    AMADI & CO PROPERTY SERVICES LIMITED - 2020-08-12
    Summit House, Mitchell Street, Edinburgh, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -55,356 GBP2022-07-31
    Officer
    2023-09-20 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 44
    4385, 14978390 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 45
    Izabella House, Regent Place, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    55,463 GBP2023-07-31
    Officer
    2024-06-25 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 46
    27 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    29,123 GBP2021-10-26
    Officer
    2023-12-05 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 47
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 48
    Izabella House, Regent Place, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    49,735 GBP2022-06-30
    Officer
    2023-09-19 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 49
    4385, 12641711 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -22,034 GBP2023-06-30
    Officer
    2024-09-06 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 50
    Izabella House, Regent Place, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    130,460 GBP2023-02-28
    Officer
    2024-07-17 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 51
    AT FLOORING CONTRACTS LTD - 2024-06-24
    Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    49,630 GBP2023-05-31
    Officer
    2024-06-14 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    15 Clarendon Street, Nottingham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,523 GBP2020-02-29
    Officer
    2024-07-25 ~ 2025-01-22
    IIF 59 - director → ME
    Person with significant control
    2024-07-25 ~ 2025-01-22
    IIF 9 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.