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 Richard Chapman

    Related profiles found in government register
  • Mr Jamie Richard Chapman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 1 IIF 2
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 3
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 4
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 5
  • Mr Jamie Chapman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, King Arthurs Court, Maidstone Road, Ashford, TN27 0JS, England

      IIF 6
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 7
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HY, England

      IIF 8
    • Heywards Chartered Accountants, 21-22 Great Castle Street, London, W1G 0HZ, United Kingdom

      IIF 9
  • Mr Jamie Richard Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 10 IIF 11 IIF 12
    • Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England

      IIF 14
    • Fairview, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 15
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 16
    • Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, NE1 1LE, United Kingdom

      IIF 17
    • No 9, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 18
  • Jamie Richard Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 19 IIF 20 IIF 21
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 22
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 23
  • Jamie Richard Chapman
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 24
  • Mr Jamie Richard Chapman
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Morris & Young, 6 Atholl Crescent, Perth, PH1 5JN, United Kingdom

      IIF 25
  • Mr Jamie Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 26
  • Chapman, Jamie
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heywards Chartered Accountants, 21-22 Great Castle Street, London, W1G 0HZ, United Kingdom

      IIF 27
  • Chapman, Jamie
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 28
  • Chapman, Jamie
    British property developer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, King Arthurs Court, Maidstone Road, Ashford, TN27 0JS, England

      IIF 29
  • Jamie Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, London, W1G 0HZ, England

      IIF 30
    • Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH, England

      IIF 31
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 32
  • Chapman, Jamie Richard
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, Jamie Richard
    British business consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 42
  • Chapman, Jamie Richard
    British business owner born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • A4g, Accounting Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR, England

      IIF 43
  • Chapman, Jamie Richard
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fairview Farm, Faversham Road, Lenham, Kent, ME17 2EX, United Kingdom

      IIF 44
    • Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, NE1 1LE, United Kingdom

      IIF 45
  • Chapman, Jamie Richard
    British construction born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 46
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 47
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 48
  • Chapman, Jamie Richard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HY, England

      IIF 49
    • Fairview, Faversham Road, Lenham, Maidstone, Kent, ME17 2EX, United Kingdom

      IIF 50
  • Chapman, Jamie Richard
    British none born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 51
  • Chapman, Jamie Richard
    British property developer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 52 IIF 53 IIF 54
    • 16, Great Queen St, Covent Garden, London, WC2B 5AH, England

      IIF 56
    • Fairview, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 57 IIF 58
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 59
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 60
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 61
    • Douglas Bank House, Wigan Lane Fairhurst, Wigan, WN1 2TB, England

      IIF 62
    • Douglas Bank House, Wigan Lane, Wigan, WN1 2TB, England

      IIF 63 IIF 64
  • Chapman, Jamie Richard
    British director born in January 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, Chapel Street, Camborne, Cornwall, TR14 8ED, United Kingdom

      IIF 65
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 66
  • Chapman, Jamie
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 67
  • Chapman, Jamie
    British ceo born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, London, W1G 0HZ, England

      IIF 68
  • Chapman, Jamie
    British property developer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH, England

      IIF 69
  • Chapman, Jamie Richard
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 70 IIF 71 IIF 72
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 73
  • Chapman, Jamie Richard
    born in January 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • Fairview Farm, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 74
child relation
Offspring entities and appointments
Active 30
  • 1
    Fairview, Faversham Road, Lenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 58 - Director → ME
  • 2
    No 9 Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 3
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 44 - Director → ME
  • 4
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 47 - Director → ME
  • 5
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    313,957 GBP2022-08-31
    Officer
    2012-05-16 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 26 - Has significant influence or controlOE
  • 6
    447, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    2020-10-07 ~ now
    IIF 40 - Director → ME
  • 7
    2nd Floor 21-22 Great Castle Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    21-22 Great Castle Street 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    LONDON HW DEVELOPMENTS LTD - 2020-04-23
    110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,893 GBP2021-02-28
    Officer
    2020-02-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    2nd Floor 21-22 Great Castle Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    3,078 GBP2018-02-01 ~ 2019-01-31
    Officer
    2017-03-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 59 - Director → ME
  • 14
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -1,501 GBP2019-02-28 ~ 2020-02-27
    Officer
    2015-12-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320,709 GBP2022-10-30
    Officer
    2017-10-09 ~ dissolved
    IIF 53 - Director → ME
  • 17
    10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 42 - Director → ME
  • 18
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,016 GBP2024-09-30
    Person with significant control
    2018-09-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 20
    JRC DEVELOPMENT SOLUTIONS LLP - 2023-11-17
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Fixed Assets (Company account)
    234 GBP2024-02-27
    Officer
    2023-11-10 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove membersOE
  • 21
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,372 GBP2024-03-31
    Officer
    2023-09-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 12 - Has significant influence or controlOE
  • 22
    Kings Lodge, London Road, West Kingsdown, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 66 - Director → ME
  • 23
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 24
    A4g Accounting Kings Lodge, London Road, West Kingsdown, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 43 - Director → ME
  • 25
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    JRC ENTERPRISE SOLUTIONS LIMITED - 2019-02-21
    110 Cannon Street, London, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -251,789 GBP2021-02-27
    Officer
    2023-12-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    2nd Floor 21-22 Great Castle Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    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
  • 28
    16 Great Queen St, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 56 - Director → ME
  • 29
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -509,235 GBP2021-11-30
    Person with significant control
    2018-11-21 ~ 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
  • 30
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,177 GBP2022-06-30
    Officer
    2020-06-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-09 ~ 2017-11-09
    IIF 69 - Director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-09
    IIF 31 - Has significant influence or control OE
  • 2
    447, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Person with significant control
    2020-10-07 ~ 2025-12-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2011-02-17 ~ 2011-02-17
    IIF 74 - LLP Designated Member → ME
  • 4
    Suite 3, Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,818 GBP2024-07-31
    Officer
    2022-04-21 ~ 2024-11-15
    IIF 62 - Director → ME
  • 5
    Suite 3, Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -183,134 GBP2023-07-31
    Officer
    2018-05-15 ~ 2024-02-12
    IIF 64 - Director → ME
  • 6
    Suite 3, Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,084 GBP2024-07-31
    Officer
    2022-04-21 ~ 2024-11-15
    IIF 63 - Director → ME
  • 7
    HAMLYN PLACE LTD - 2022-06-21
    Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-04-05 ~ 2019-10-15
    IIF 45 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-10-01
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -1,501 GBP2019-02-28 ~ 2020-02-27
    Person with significant control
    2016-12-21 ~ 2016-12-22
    IIF 16 - Has significant influence or control OE
  • 9
    JRC ENTERPRISES LLP - 2015-07-25
    Peat House, Newham Road, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-13 ~ 2015-06-30
    IIF 73 - LLP Designated Member → ME
  • 10
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,016 GBP2024-09-30
    Officer
    2018-09-27 ~ 2023-07-05
    IIF 36 - Director → ME
    2023-08-18 ~ 2024-12-01
    IIF 39 - Director → ME
  • 11
    JRC DEVELOPMENT SOLUTIONS LLP - 2023-11-17
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Fixed Assets (Company account)
    234 GBP2024-02-27
    Officer
    2011-04-08 ~ 2023-07-05
    IIF 72 - LLP Designated Member → ME
  • 12
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,372 GBP2024-03-31
    Officer
    2018-03-16 ~ 2023-07-05
    IIF 52 - Director → ME
  • 13
    King Arthurs Court, Maidstone Road, Charing, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-01 ~ 2024-10-29
    IIF 29 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-10-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-08 ~ 2012-06-28
    IIF 51 - Director → ME
  • 15
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2020-08-03 ~ 2020-08-03
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-28 ~ 2024-12-01
    IIF 34 - Director → ME
    Person with significant control
    2020-08-03 ~ 2024-12-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 17
    JRC ENTERPRISE SOLUTIONS LIMITED - 2019-02-21
    110 Cannon Street, London, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -251,789 GBP2021-02-27
    Officer
    2010-04-07 ~ 2023-07-05
    IIF 37 - Director → ME
  • 18
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-28 ~ 2024-12-01
    IIF 33 - Director → ME
    Person with significant control
    2020-08-03 ~ 2024-12-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 19
    Dreason Lanhydrock, Bodmin Road, Bodmin, Cornwall, England
    Dissolved Corporate (1 offspring)
    Officer
    2011-02-01 ~ 2012-06-29
    IIF 65 - Director → ME
  • 20
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,223 GBP2024-06-30
    Officer
    2012-01-01 ~ 2020-07-09
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-09
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 21
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -509,235 GBP2021-11-30
    Officer
    2018-11-21 ~ 2024-10-29
    IIF 54 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.