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

Dellow, Jamie Christian George

    Related profiles found in government register
  • Dellow, Jamie Christian George
    British building contractor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley Farm, Swineford, Bristol, South Gloucestershire, BS30 6LN

      IIF 1
    • icon of address Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England

      IIF 2
    • icon of address 31, Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 3
  • Dellow, Jamie Christian George
    British businessman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G9, Frome Business Park, Manor Road, Marston Trading Estate, Frome, Somerset, BA11 4FN, United Kingdom

      IIF 4
  • Dellow, Jamie Christian George
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton House, Bathwick Hill, Bath, BA2 6EX, United Kingdom

      IIF 5 IIF 6
    • icon of address Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England

      IIF 7
    • icon of address Blackbrook Gate 1, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX, United Kingdom

      IIF 8
  • Dellow, Jamie Christian George
    British construction born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Moravian Church, 86 Coronation Avenue, Bath, BA2 2JP, United Kingdom

      IIF 9
    • icon of address Upton House, Bathwick Hill, Bath, BA2 6EX

      IIF 10
    • icon of address Upton House, Bathwick Hill, Bathwick, Bath, Avon, BA2 6EX, England

      IIF 11 IIF 12
    • icon of address 69, High Street, Bideford, EX39 2AT, England

      IIF 13
    • icon of address Valley Farm, Swineford, Bristol, South Gloucestershire, BS30 6LN

      IIF 14 IIF 15
    • icon of address Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England

      IIF 16 IIF 17 IIF 18
  • Dellow, Jamie Christian George
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Brassmill Enterprise Centre, Bath, BA1 3JN, United Kingdom

      IIF 19
    • icon of address Valley Farm, Swineford, Bristol, South Gloucestershire, BS30 6LN

      IIF 20
    • icon of address 31, Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 21
  • Dellow, Jamie Christian George
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wessex House, Pixash Lane, Bristol, BS31 1TP, United Kingdom

      IIF 22
  • Dellow, Jamie Christian George
    British pr construction born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 High Street, Bideford, Devon, EX39 2AT, United Kingdom

      IIF 23
  • Dellow, Jamie Christian George
    British property dev born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 24
  • Dellow, Jamie Christian George
    British property developer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton House, Bathwick Hill, Bath, BA2 6EX

      IIF 25
    • icon of address Upton House, Bathwick Hill, Bathwick, Bath, Avon, BA2 6EX, England

      IIF 26
    • icon of address Valley Farm, Bath Road, Swineford, Bath, BS30 6LN

      IIF 27
    • icon of address Valley Farm, Swineford, Bristol, South Gloucestershire, BS30 6LN

      IIF 28 IIF 29
    • icon of address 31, Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 30
  • Dellow, Jamie Christian George
    British business person born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England

      IIF 31
  • Dellow, Jamie Christian George
    British builder born in September 1971

    Registered addresses and corresponding companies
    • icon of address 89 The Hollow, Southdown, Bath, Somerset, BA2 1NE

      IIF 32 IIF 33
  • Mr Jamie Christian George Dellow
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton House, Bathwick Hill, Bath, BA2 6EX, United Kingdom

      IIF 34 IIF 35
    • icon of address Unit G9, Frome Business Park, Manor Road, Marston Trading Estate, Frome, Somerset, BA11 4FN, United Kingdom

      IIF 36
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 37
    • icon of address 31, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 38
  • Jamie Christian George Dellow
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton House, Bathwick Hill, Bath, BA2 6EX, England

      IIF 39
    • icon of address Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP

      IIF 40
    • icon of address Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England

      IIF 41 IIF 42 IIF 43
  • Dellow, Jamie Christian George
    British

    Registered addresses and corresponding companies
    • icon of address Upton House, Bathwick Hill, Bath, BA2 6EX

      IIF 44
  • Dellow, Jamie Christian George
    British building contractor

    Registered addresses and corresponding companies
    • icon of address Valley Farm, Swineford, Bristol, South Gloucestershire, BS30 6LN

      IIF 45 IIF 46
  • Mr James Christian George Dellow
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -423,030 GBP2020-02-29
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 69 High Street, Bideford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -266,683 GBP2020-02-29
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,652 GBP2020-02-29
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,494 GBP2016-12-31
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 69 High Street, Bideford, England
    Dissolved Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -592,965 GBP2024-02-29
    Officer
    icon of calendar 2005-05-11 ~ dissolved
    IIF 23 - Director → ME
  • 7
    ASHLAR 8 LIMITED - 2009-05-12
    icon of address 69 High Street, Bideford, Devon
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -2,965,918 GBP2024-12-31
    Officer
    icon of calendar 2005-12-05 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 31 - Director → ME
  • 9
    ASHLAR 9 LIMITED - 2018-11-05
    icon of address 69 High Street, Bideford, Devon
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -31,931 GBP2023-12-31
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 12 - Director → ME
  • 10
    DELLOW CONSTRUCTION ASSOCIATES LIMITED - 2009-08-07
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    776,076 GBP2021-10-31
    Officer
    icon of calendar 2009-07-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Upton House, Bathwick Hill, Bath, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-09-27 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-09-27 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Universal House 1-2 Queens Parade Place, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-19 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address Unit G9, Frome Business Park, Manor Road, Marston Trading Estate, Frome, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,166 GBP2024-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    icon of address Wessex House Pixash Lane, Keynsham, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address 69 High Street, Bideford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address C/o Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,459,534 GBP2023-05-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address Upton House, Bathwick Hill, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -423,030 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address 69 High Street, Bideford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -266,683 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,652 GBP2020-02-29
    Officer
    icon of calendar 2005-07-28 ~ 2006-01-24
    IIF 15 - Director → ME
  • 5
    icon of address Hunters Hall Kings Square, Bitton, Bristol, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-28 ~ 2005-11-09
    IIF 14 - Director → ME
  • 6
    icon of address 69 High Street, Bideford, England
    Dissolved Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -592,965 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 7
    BATH BUILD LIMITED - 2001-09-04
    icon of address 31 Victoria Buildings, Lower Bristol Road, Bath, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2001-11-30
    IIF 33 - Director → ME
  • 8
    icon of address 584 Wellsway, Bath, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    335,000 GBP2024-08-31
    Officer
    icon of calendar 2001-08-01 ~ 2001-11-30
    IIF 32 - Director → ME
  • 9
    icon of address Universal House 1-2 Queens Parade Place, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2005-08-31
    IIF 46 - Secretary → ME
  • 10
    icon of address 1 Belmont, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-03-09 ~ 2013-03-19
    IIF 27 - Director → ME
  • 11
    icon of address Wessex House Pixash Lane, Keynsham, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-28 ~ 2005-08-18
    IIF 45 - Secretary → ME
  • 12
    THE GALLEON (BRISTOL) MANAGEMENT COMPANY LIMITED - 2006-10-31
    icon of address 31 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-04-27 ~ 2009-10-01
    IIF 20 - Director → ME
  • 13
    icon of address Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,405 GBP2022-12-31
    Officer
    icon of calendar 2010-09-10 ~ 2011-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 14
    icon of address Blackbrook Gate 1 Blackbrook Business Park, Blackbrook Park Avenue, Taunton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2021-10-14
    IIF 8 - Director → ME
  • 15
    icon of address 31 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-05 ~ 2011-08-31
    IIF 9 - Director → ME
  • 16
    AVON LANGUAGE CENTRE MANAGEMENT COMPANY LIMITED - 2006-07-12
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-11-15 ~ 2018-11-17
    IIF 21 - Director → ME
  • 17
    icon of address 31 Greek Street, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-03-25 ~ 2020-05-25
    IIF 24 - Director → ME
  • 18
    icon of address 31 Greek Street, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-10-23 ~ 2020-06-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2021-10-12
    IIF 38 - Has significant influence or control OE
  • 19
    icon of address Upton House, Bathwick Hill, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,634 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2023-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2023-03-31
    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
  • 20
    icon of address 31 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-02-13 ~ 2019-03-12
    IIF 3 - Director → ME
  • 21
    icon of address Western House, 2 Rush Hill, Bath
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    583,876 GBP2024-03-31
    Officer
    icon of calendar 2003-12-01 ~ 2009-08-10
    IIF 29 - Director → ME
  • 22
    icon of address 8 Walnut Close, Rowde, Devizes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-12-08 ~ 2010-05-06
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.