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

Chapman, Jamie Richard

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

    Resident in Uk

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

      IIF 1
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 2
  • Chapman, Jamie Richard
    born in January 1978

    Resident in Uk

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

      IIF 3
  • Chapman, Jamie Richard
    British born in January 1978

    Resident in England

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

      IIF 4 IIF 5 IIF 6
    • icon of address Heyford Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD, England

      IIF 7
    • icon of address 110, Cannon Street, London, London, EC4N 6EU

      IIF 8
  • Chapman, Jamie Richard
    British business consultant born in January 1978

    Resident in England

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

      IIF 9
    • icon of address Kings Lodge, London Road, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 10
  • Chapman, Jamie Richard
    British business owner born in January 1978

    Resident in England

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

      IIF 11
  • Chapman, Jamie Richard
    British company director born in January 1978

    Resident in England

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

      IIF 12
    • icon of address Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, NE1 1LE, United Kingdom

      IIF 13
  • Chapman, Jamie Richard
    British construction born in January 1978

    Resident in England

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

      IIF 14
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 15
    • icon of address 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 16
  • Chapman, Jamie Richard
    British director born in January 1978

    Resident in England

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

      IIF 17
    • icon of address Fairview, Faversham Road, Lenham, Maidstone, Kent, ME17 2EX, United Kingdom

      IIF 18
  • Chapman, Jamie Richard
    British none born in January 1978

    Resident in England

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

      IIF 19
  • Chapman, Jamie Richard
    British property developer born in January 1978

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • icon of address 16, Great Queen St, Covent Garden, London, WC2B 5AH, England

      IIF 27
    • icon of address Fairview, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 28 IIF 29
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 30
    • icon of address 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 31
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 32
    • icon of address Douglas Bank House, Wigan Lane Fairhurst, Wigan, WN1 2TB, England

      IIF 33
    • icon of address Douglas Bank House, Wigan Lane, Wigan, WN1 2TB, England

      IIF 34 IIF 35
  • Chapman, Jamie Richard
    born in January 1978

    Resident in England

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

      IIF 36 IIF 37 IIF 38
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 39
  • Chapman, Jamie
    British born in January 1978

    Resident in England

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

      IIF 40
  • Chapman, Jamie
    British ceo born in January 1978

    Resident in England

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

      IIF 41
  • Chapman, Jamie
    British property developer born in January 1978

    Resident in England

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

      IIF 42
  • Chapman, Jamie
    British born in January 1978

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 44
  • Chapman, Jamie
    British property developer born in January 1978

    Resident in United Kingdom

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

      IIF 45
  • Mr Jamie Chapman
    British born in January 1978

    Resident in England

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

      IIF 46
  • Mr Jamie Richard Chapman
    British born in January 1978

    Resident in England

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

      IIF 47 IIF 48 IIF 49
    • icon of address Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England

      IIF 51
    • icon of address Fairview, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 52
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 53
    • icon of address Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, NE1 1LE, United Kingdom

      IIF 54
    • icon of address No 9, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 55
  • Jamie Chapman
    British born in January 1978

    Resident in England

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

      IIF 56
    • icon of address Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH, England

      IIF 57
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 58
  • Jamie Richard Chapman
    British born in January 1978

    Resident in England

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

      IIF 59 IIF 60 IIF 61
    • icon of address 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 62
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 63
  • Jamie Richard Chapman
    British born in August 1978

    Resident in England

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

      IIF 64
  • Mr Jamie Richard Chapman
    English born in January 1978

    Resident in England

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

      IIF 65
  • Mr Jamie Chapman
    British born in January 1978

    Resident in United Kingdom

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

      IIF 66
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 67
    • icon of address 2nd Floor, 21-22 Great Castle Street, London, W1G 0HY, England

      IIF 68
    • icon of address Heywards Chartered Accountants, 21-22 Great Castle Street, London, W1G 0HZ, United Kingdom

      IIF 69
  • Mr Jamie Richard Chapman
    British born in January 1978

    Resident in United Kingdom

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

      IIF 70 IIF 71
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 72
    • icon of address 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 73
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.