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

Jaie Francis Thomas Southern-petty

    Related profiles found in government register
  • Jaie Francis Thomas Southern-petty
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 1
  • Mr Jaie Southern-petty
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, London, E15 2QQ, England

      IIF 2
  • Mr Jaie Petty
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Sandy Way, Croydon, CR0 8QT, England

      IIF 3 IIF 4
    • 560, Mitcham Road, Croydon, Surrey, CR0 3AA, England

      IIF 5
    • 60 Kynaston Avenue, Thornton Heath, Croydon, London, CR7 7BW, England

      IIF 6
    • 130-150, Hackney Road, London, E2 7QL, United Kingdom

      IIF 7
    • Unit 3, 29 White Post Lane, London, E9 5EN, England

      IIF 8
  • Mr Jaie Southern-petty
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Hackney Road, London, E2 7NS, England

      IIF 9
  • Mr Jaie Petty
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, White Post Lane, London, E9 5EN, England

      IIF 10
    • 5, St. Stephens Road, London, E3 5JD, England

      IIF 11
    • Flat 10 Basment, 138 Kingsland Road, Shorditch, London, E2 8DY, England

      IIF 12
  • Petty, Jaie
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Sandy Way, Croydon, CR0 8QT, England

      IIF 13
    • 60 Kynaston Avenue, Thornton Heath, Croydon, London, CR7 7BW, England

      IIF 14
  • Petty, Jaie
    British creative director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, 29 White Post Lane, London, E9 5EN, United Kingdom

      IIF 15
  • Petty, Jaie
    British film director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Sandy Way, Croydon, CR0 8QT, England

      IIF 16
  • Petty, Jaie
    British founder born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 29 White Post Lane, London, E9 5EN, England

      IIF 17
  • Petty, Jaie
    British retailer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 560, Mitcham Road, Croydon, Surrey, CR0 3AA, England

      IIF 18
  • Southern-petty, Jaie Francis Thomas
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 19
  • Petty, Jaie
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Stephens Road, London, E3 5JD, England

      IIF 20
  • Petty, Jaie
    English film director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Basment, 138 Kingsland Road, Shorditch, London, E2 8DY, England

      IIF 21
  • Southern-petty, Jaie
    English videographer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, London, E15 2QQ, England

      IIF 22
  • Southern-petty, Jaie Francis Thomas
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, White Post Lane, London, E9 5EN, England

      IIF 23
  • Mr Jaie Petty
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15 Palmerston Court, 262 Old Ford Road, London, E3 5SA, England

      IIF 24
    • Unit 1 Fairmule House, 27 Waterson St, London, E2 8HT, United Kingdom

      IIF 25
  • Mr Jaie Petty
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Palmerston Court, 262 Old Ford Road, London, E3 5SA, United Kingdom

      IIF 26
  • Petty, Jaie
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Fairmule House, 27 Waterson St, London, E2 8HT, United Kingdom

      IIF 27
  • Petty, Jaie
    British film director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15 Palmerston Court, 262 Old Ford Road, London, E3 5SA, England

      IIF 28
  • Petty, Jaie
    British filmmaker born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Palmerston Court, 262 Old Ford Road, London, E3 5SA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    60 Kynaston Avenue Thornton Heath, Croydon, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    Unit 1 Fairmule House, 27 Waterson St, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,853 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    W66, Panther House, Mount Pleasant, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    5 St. Stephens Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 3 29 Whitepost Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    29 White Post Lane, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    19 Sandy Way, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -264,695 GBP2024-04-30
    Officer
    2023-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    560 Mitcham Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    Flat 15 Palmerston Court, 262 Old Ford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    19 Sandy Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    1 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    THE VIEW TATTOO LIMITED - 2023-07-27
    Unit 3 29 White Post Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    130-150 Hackney Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Flat 10 Basment 138 Kingsland Road, Shorditch, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    ELIXR.EARTH NON-PROFIT LIMITED - 2023-07-04
    ELIXR.EARTH LIMITED - 2023-06-12
    ELIXR.LONDON LTD - 2023-04-17
    Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    -14,390 GBP2024-01-31
    Officer
    2023-03-29 ~ 2024-05-19
    IIF 15 - Director → ME
  • 2
    152-160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ 2022-07-07
    IIF 29 - Director → ME
    Person with significant control
    2022-04-20 ~ 2022-07-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - 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.