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 Goatley

    Related profiles found in government register
  • Mr Jamie Goatley
    English born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 1
  • Mr Jamie Charles Goatley
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Brooklands House, 22 Marlborough Rd, Lancing, West Sussex, BN15 8AF, England

      IIF 2
  • Mr James Charles Dennis Goatley
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Duke Street, Brighton, BN1 1AG, United Kingdom

      IIF 3
    • 58, Castle Hill Road, Hastings, TN34 3RH, England

      IIF 4
    • Palmeira Avenue Mansions, 19 Church Road, Hove, England, BN3 2FA, United Kingdom

      IIF 5
    • C/o Charles Alexander & Co., 67 Grosvenor Street, London, W1K 3JN, United Kingdom

      IIF 6
  • Goatley, James

    Registered addresses and corresponding companies
    • C/o Charles Alexander & Co., 67 Grosvenor Street, Mayfair, London, W1K 3JN, United Kingdom

      IIF 7
  • Goatley, Jamie Charles Dennis
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Essex Road, 8 Essex Road, Islington, London, N1 8LN, England

      IIF 8
  • Goatley, Jamie Charles Dennis
    British designer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 9
  • Goatley, Jamie Charles Dennis
    British jeweller born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Brooklands House, 22 Marlborough Rd, Lancing, West Sussex, BN15 8AF, England

      IIF 10
  • Goatley, Jamie Charles Dennis
    British valuation expert born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ennis, Mayfield Crescent, Brighton, BN1 8HR, United Kingdom

      IIF 11
  • Goatley, James Charles Dennis
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Castle Hill Road, Hastings, TN34 3RH, England

      IIF 12
  • Goatley, James Charles Dennis
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Charles Alexander & Co., 67 Grosvenor Street, Mayfair, London, W1K 3JN, United Kingdom

      IIF 13
  • Goatley, James Charles Dennis
    British jeweller born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palmeira Avenue Mansions, 19 Church Rd, Hove, BN3 2FA, United Kingdom

      IIF 14
  • Goatley, James Charles Dennis
    British jewellery designer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Duke Street, Brighton, East Sussex, BN1 1AG, United Kingdom

      IIF 15
  • Goatley, James Charles Dennis
    British operations manager born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmforth Transport Ltd, Northfield Road, Rotherham, S60 1RR, England

      IIF 16
child relation
Offspring entities and appointments 9
  • 1
    BALMFORTH TRANSPORT LIMITED
    - now 02669494
    MOTIONTHRIVE LIMITED - 1996-02-28
    Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley, Rotherham, England
    Liquidation Corporate (10 parents)
    Equity (Company account)
    355,243 GBP2020-12-31
    Officer
    2021-09-10 ~ 2021-12-17
    IIF 16 - Director → ME
  • 2
    E.A.W HOLDINGS LTD
    10253869
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,434 GBP2020-06-30
    Officer
    2017-11-18 ~ 2021-09-07
    IIF 14 - Director → ME
    Person with significant control
    2018-04-29 ~ 2021-10-14
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    EAST TO WEST SUSSEX ESTATES LIMITED
    12481878
    58 Castle Hill Road, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-25 ~ 2020-11-15
    IIF 13 - Director → ME
    2020-02-25 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2020-02-25 ~ 2020-11-05
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    GEMFORMATION LTD
    09384454
    207 Regent Street 3rd Floor, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,349 GBP2016-01-31
    Officer
    2015-01-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    GOLDZTREAM LTD
    12851027
    77777, Korvatunturi, William Congreve Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ 2020-10-10
    IIF 12 - Director → ME
    Person with significant control
    2020-09-01 ~ 2020-10-10
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    NATIONAL BUYERS HUB LIMITED
    13689747
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    NIKOLAS MICHAEL LIMITED
    06755091
    30 Station Lane, Hornchurch, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,965 GBP2017-11-30
    Officer
    2015-06-23 ~ 2015-08-03
    IIF 8 - Director → ME
  • 8
    ROBERT ADAM ANTIQUES LIMITED
    07040070
    Ennis, Mayfield Crescent, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-14 ~ dissolved
    IIF 11 - Director → ME
  • 9
    W & J HOLDINGS LTD
    11074113
    32 Church Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 2 - Ownership of shares – 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.