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

Malpass, Jamie Charles

    Related profiles found in government register
  • Malpass, Jamie Charles
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 137, Marine Drive, Rottingdean, Brighton, BN2 7GU, England

      IIF 1
    • 137 Marine Drive, Rottingdean, Brighton, East Sussex, BN2 7GU, United Kingdom

      IIF 2
    • 5th Floor Telecom House, 125-135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 3
    • Mcphersons Walpole Harding C/o Citibase, 95 Ditchling Road, Brighton, BN1 4ST, England

      IIF 4
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 5
    • Suite 5 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 6
    • Unit 1 New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, England

      IIF 7
    • Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RN, England

      IIF 8
  • Malpass, Jamie Charles
    British butcher born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RN, England

      IIF 9
  • Malpass, Jamie Charles
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 141, Church Road, Hove, Brighton, BN3 2AE

      IIF 10
    • Unit 4, Grange Industrial Estate, Southwick, Brighton, BN42 4EN, United Kingdom

      IIF 11
  • Malpass, Jamie Charles
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 137 Marine Drive, Rottingdean, Brighton, East Sussex, BN2 7GU, United Kingdom

      IIF 12
    • Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, United Kingdom

      IIF 13
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL

      IIF 14
    • Unit 1 New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, England

      IIF 15
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 16
    • 1st Floor, Lincoln Lodge, 2, Tettenhall Road, Wolverhampton, West Midlands, WV1 4SA, United Kingdom

      IIF 17
  • Malpass, James Charles
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 18
  • Malpass, Jamie Charles
    British company director born in November 1973

    Registered addresses and corresponding companies
    • 35 Downland Avenue, Southwick, West Sussex, BN42 4RL

      IIF 19
  • Mr Jamie Charles Malpass
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 137, Marine Drive, Rottingdean, Brighton, BN2 7GU, England

      IIF 20
    • 137 Marine Drive, Rottingdean, Brighton, East Sussex, BN2 7GU, United Kingdom

      IIF 21
    • 141, Church Road, Hove, Brighton, BN3 2AE

      IIF 22
    • C/o Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex, BN1 4ST, United Kingdom

      IIF 23
    • Mcphersons Walpole Harding C/o Citibase, 95 Ditchling Road, Brighton, BN1 4ST, England

      IIF 24
    • Telecom House, 125-135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 25
    • Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, United Kingdom

      IIF 26
    • 4, Cossham Walk, Bristol, BS5 7RH, United Kingdom

      IIF 27
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 28
    • Suite 5 , 2nd Floor, Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 29
    • Suite 5 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 30
    • Unit 1 New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, England

      IIF 31 IIF 32
    • Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, BN43 6RN, United Kingdom

      IIF 33
    • Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RN

      IIF 34 IIF 35
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 36
child relation
Offspring entities and appointments 19
  • 1
    BRIGHTON & HOVE REFRIGERATION LIMITED
    11473094
    Unit 1, New Wharf, Brighton Road, Shoreham By Sea, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRIGHTON MARINA JIU JITSU ACADEMY LIMITED
    14236319
    C/o Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-15 ~ 2024-02-10
    IIF 3 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CATERSOL LIMITED
    11972290
    Burger Nation, 1 York Place, Brighton, England
    Active Corporate (3 parents)
    Officer
    2019-09-20 ~ 2021-08-31
    IIF 10 - Director → ME
    Person with significant control
    2019-09-20 ~ 2021-08-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ENTERPRISE CATERING SERVICES LIMITED
    10983373
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2018-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-02-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    INGENIOUS FOOD SOLUTIONS LTD
    15430769
    Sussex Food Markets, Brighton Road, Shoreham-by-sea, England
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    J & G MEATS LIMITED
    09883524
    1st Floor Lincoln Lodge, 2, Tettenhall Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 17 - Director → ME
  • 7
    JCM CONSULTING SERVICES LIMITED
    13510356
    Mcphersons Walpole Harding C/o Citibase, 95 Ditchling Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    2021-07-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    KJR ENTERPRISES LIMITED
    12240641
    87 High Street, Shoreham-by-sea, England
    Active Corporate (3 parents)
    Officer
    2019-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    MALPASS DIRECT LIMITED
    05969152
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    2006-10-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    MALPASS LIMITED
    05856996
    Suite 5 , 2nd Floor, Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2006-11-23 ~ 2018-02-08
    IIF 8 - Director → ME
    Person with significant control
    2018-02-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-02-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    MALPASS MEATS LIMITED
    03508415
    Unit 1, New Wharf, Brighton Road, Shoreham-by-sea, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    1998-02-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    MARK & MALPASS BUTCHERS LTD
    11539089
    4 Cossham Walk, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MARLFAST PROPERTY MANAGEMENT LIMITED
    03525922
    28 Marine Square, Brighton
    Active Corporate (14 parents)
    Officer
    1999-03-31 ~ 2000-04-30
    IIF 19 - Director → ME
  • 14
    OPEN INTERFACE LIMITED
    16368477
    Unit 1 New Wharf, Brighton Road, Shoreham-by-sea, England
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    SBR (SOUTH-EAST) LIMITED
    05744303
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (8 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 18 - Director → ME
    2013-08-12 ~ 2016-09-30
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
  • 16
    SOUTHOVER FOODS SUSSEX LTD
    12554872
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (5 parents)
    Officer
    2020-05-22 ~ 2021-02-26
    IIF 15 - Director → ME
    2022-03-16 ~ 2022-03-16
    IIF 11 - Director → ME
    Person with significant control
    2020-05-22 ~ 2021-02-26
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SOUTHOVER FOODS WHOLESALE LTD
    12570880
    Unit 1 New Wharf, Brighton Road, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SUSSEX FOOD MARKETS LIMITED
    14797352
    Unit 1 New Wharf, Brighton Road, Shoreham-by-sea, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-01-17 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    TWEAKD LIMITED
    12707351
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Dissolved Corporate (6 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 16 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.