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

Jameson, Howard Leslie

    Related profiles found in government register
  • Jameson, Howard Leslie
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 1
    • icon of address 16b, Jermyn Street, London, SW1Y 6ST, England

      IIF 2
    • icon of address 16b, Jermyn Street, London, SW1Y 6ST, United Kingdom

      IIF 3
    • icon of address 9th Floor Hyde House, The Hyde, London, NW9 6LQ

      IIF 4
    • icon of address Flat 22, 45, New Compton Street, London, WC2H 8DF, England

      IIF 5 IIF 6
  • Jameson, Howard Leslie
    British consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1-2, Wells Road, Hallatrow, Bristol, BS39 6EX, United Kingdom

      IIF 7
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 8 IIF 9
  • Jameson, Howard Leslie
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 15
    • icon of address 112b, High Road, Ilford, Essex, IG1 1BY, United Kingdom

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address Flat 22, 45 New Compton Street, London, WC2H 8DF, United Kingdom

      IIF 18 IIF 19
  • Jameson, Howard Leslie
    British theatre producer born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 45 New Compton Street, London, WC2H 8DF

      IIF 20
  • Jameson, Howard Leslie
    British theatrical agent born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 45 New Compton Street, London, WC2H 8DF

      IIF 21
  • Jameson, Howard Leslie
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Jermyn Street, London, SW1Y 6ST, United Kingdom

      IIF 22
  • Jameson, Howard Leslie
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 23 IIF 24
  • Jameson, Howard Leslie
    British theatre producer

    Registered addresses and corresponding companies
    • icon of address Flat 22 45 New Compton Street, London, WC2H 8DF

      IIF 25
  • Mr Howard Leslie Jameson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 26
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 27
    • icon of address Unit 9, 97-101 Peregrine Road, Hainault Business Park, Hainault, IG6 3XH, England

      IIF 28
    • icon of address 16b, Jermyn Street, London, SW1Y 6ST

      IIF 29
    • icon of address 16b, Jermyn Street, London, SW1Y 6ST, England

      IIF 30
    • icon of address 16b, Jermyn Street, London, SW1Y 6ST, United Kingdom

      IIF 31
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 32
    • icon of address Flat 22, 45 New Compton Street, London, WC2H 8DF, England

      IIF 33
  • Mr Howard Leslie Jameson
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 45, New Compton Street, London, WC2H 8DF, United Kingdom

      IIF 34
  • Rayburn, Joy
    British consultant born in July 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Wildhern, Andover, Hampshire, SP11 0JE, England

      IIF 35
  • Rayburn, Joy
    British theatrical agent born in July 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Uxbridge Street, London, W8 7TQ

      IIF 36
  • Mr Simon James Sharkey
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Lexington Street, London, W1F 0LP, England

      IIF 37 IIF 38
  • Mr Howard Leslie Jameson
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 39 IIF 40 IIF 41
  • Manson, Andrew James
    British theatrical agent born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Clavering Avenue, London, SW13 8DX

      IIF 42
  • Sharkey, Simon James
    British company director

    Registered addresses and corresponding companies
    • icon of address 44, Lexington Street, London, W1F 0LP, England

      IIF 43
    • icon of address 44, Lexington Street, London, W1F 0LP, United Kingdom

      IIF 44
  • Sharkey, Simon James
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 007, Romney House, 47 Marsham Street, London, SW1P 3DR, United Kingdom

      IIF 45
    • icon of address 44, Lexington Street, London, W1F 0LP, England

      IIF 46 IIF 47
  • Sharkey, Simon James
    British theatrical agent born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Lexington Street, London, W1F 0LW, United Kingdom

      IIF 48
  • Mr Simon James Sharkey
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Lexington Street, London, W1F 0LW, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Claire Cottage Shoreside Walk, East Wittering, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-24 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 16b Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 16b Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 16b Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-04-16 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,235 GBP2017-02-28
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Unit 9 97-101 Peregrine Road, Hainault Bussiness Park, Hainault, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51,612 GBP2017-02-28
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Chalk Pit Nursery, Chalk Pit, Lane, Burnham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 21 - Director → ME
  • 9
    THE SADDLERY & GUN ROOM LIMITED - 1988-04-13
    SARUMCITY LIMITED - 1988-03-07
    icon of address 44 Lexington Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 46 - Director → ME
    icon of calendar ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Mark Carr & Co Ltd, 63 Lansdowne Place, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 36 - Director → ME
  • 12
    MY MINUTE FITNESS LIMITED - 2016-01-13
    BYO BAR LIMITED - 2015-08-12
    DRIVING WORLD AID LIMITED - 2015-05-22
    JERMYN STREET THEATRE AND GREAT WAKERING THEATRE LIMITED - 2015-04-07
    icon of address 16b Jermyn Street, Westminster, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -100 GBP2016-02-28
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 16b Jermyn Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Unit1-2 Wells Road, Hallatrow, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 16b Jermyn Street, Westminster, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 16b Jermyn Street Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,689 GBP2021-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SHARKEY PRODUCTIONS LIMITED - 2013-09-23
    SHARKEY & TRIGG LIMITED - 2015-08-24
    icon of address 44 Lexington Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    795 GBP2024-08-31
    Officer
    icon of calendar 1999-05-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    SHARKEY & TRIGG LIMITED - 2013-09-23
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 21
    icon of address 16b Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address 16b Jermyn Street, Westminster, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,891 GBP2024-12-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address 16b Jermyn Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,690 GBP2020-04-30
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address 44 Lexington Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2006-09-26 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2009-06-24 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 16b Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    WOMEN'S RADIO STATION LTD - 2017-10-04
    icon of address 16b Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 16b Jermyn Street, Westminster, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,235 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-29
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51,612 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-29
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MY MINUTE FITNESS LIMITED - 2016-01-13
    BYO BAR LIMITED - 2015-08-12
    DRIVING WORLD AID LIMITED - 2015-05-22
    JERMYN STREET THEATRE AND GREAT WAKERING THEATRE LIMITED - 2015-04-07
    icon of address 16b Jermyn Street, Westminster, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -100 GBP2016-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2015-05-22
    IIF 13 - Director → ME
  • 4
    icon of address Parkgate House 33a Pratt Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    46,283 GBP2024-10-31
    Officer
    icon of calendar 2014-02-25 ~ 2021-04-14
    IIF 35 - Director → ME
  • 5
    WOMEN'S RADIO STATION LTD - 2017-10-04
    icon of address 16b Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2020-08-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2020-08-26
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.