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

Hands, Jamie

    Related profiles found in government register
  • Hands, Jamie
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Waingate Park, Linthwaite, Huddersfield, HD7 5LZ, United Kingdom

      IIF 1 IIF 2
    • icon of address Heritage Mills, 64 Plover Road, Lindley, Huddersfield, HD3 3HR, United Kingdom

      IIF 3
    • icon of address Unit 4, Royds Mills, Leeds Road, Ossett, WF5 9YA, United Kingdom

      IIF 4
  • Hands, Jamie
    British marketeer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Hands, Jamie
    British marketing consultant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Waingate Park, Linthwaite, Huddersfield, West Yorkshire, HD75LZ, England

      IIF 6
  • Hands, Jamie
    British web designer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Waingate Park, Linthwaite, Huddersfield, West Yorkshire, HD7 5LZ

      IIF 7 IIF 8
  • Hands, Jamie
    English born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Banks Road, Slaithwaite, Huddersfield, HD7 5FP, United Kingdom

      IIF 9
  • Hands, Jamie
    English director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hands, Jamie
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, Britannia Road, Slaithwaite, Huddersfield, HD7 5HF, England

      IIF 13
  • Hands, Jamie
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Banks Road, Linthwaite, Huddersfield, West Yorkshire, HD7 5FP, England

      IIF 14
    • icon of address 31a, Britannia Road, Slaithwaite, Huddersfield, HD7 5HF, England

      IIF 15
  • Mr Jamie Hands
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Waingate Park, Linthwaite, Huddersfield, HD7 5LZ, England

      IIF 16 IIF 17
    • icon of address Heritage Mills, 64 Plover Road, Huddersfield, HD3 3HR, United Kingdom

      IIF 18
    • icon of address Unit 4, Royds Mills, Ossett, WF5 9YA, United Kingdom

      IIF 19
  • Hands, Jamie
    English director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sleep People, Royds Mill, Unit 4, Leeds Road, Ossett, West Yorkshire, WF5 9YA, United Kingdom

      IIF 20
  • Mr Jamie Hands
    English born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hands, Jamie
    British

    Registered addresses and corresponding companies
    • icon of address 12 Waingate Park, Linthwaite, Huddersfield, West Yorkshire, HD7 5LZ

      IIF 25
  • Mr Jamie Hands
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, Britannia Road, Slaithwaite, Huddersfield, HD7 5HF, England

      IIF 26 IIF 27
  • Hands, Jamie

    Registered addresses and corresponding companies
    • icon of address 105, Banks Road, Slaithwaite, Huddersfield, HD7 5FP, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 12, Waingate Park, Linthwaite, Huddersfield, HD7 5LZ, United Kingdom

      IIF 31
  • Mr Jamie Hands
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sleep People, Royds Mill, Unit 4, Leeds Road, Ossett, WF5 9YA, United Kingdom

      IIF 32
  • Mr Jamie Hands
    British born in May 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, Britannia Road, Slaithwaite, Huddersfield, HD7 5HF, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 105 Banks Road, Slaithwaite, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2023-03-09 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 105 Banks Road, Linthwaite, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,784 GBP2022-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 10 Heritage Exchange, 70 Plover Rd, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,417 GBP2016-04-30
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14 Slant Gate, Linthwaite, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address 16 New North Business Centre, 16 New North Parade, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,403 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-07-19 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 70 Plover Road, Heritage Exchange, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 207 Lockwood Road, Lockwood, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 105 Banks Road, Slaithwaite, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2023-03-09 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address The Sleep People, Royds Mill, Unit 4, Leeds Road, Ossett, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 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
  • 10
    icon of address 105 Banks Road, Slaithwaite, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 31a Britannia Road, Slaithwaite, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,876 GBP2019-04-30
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    icon of calendar 2019-10-10 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or controlOE
  • 12
    icon of address Nu-hi Digital Ltd, 20 Station Road, Cambridge, Cambridgshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Heritage Exchange, 70 Plover Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 5 - Director → ME
  • 14
    EYEPLOT DIGITAL LIMITED - 2011-02-08
    icon of address 42 Holmfirth Road, New Mill, Holmfirth, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-19 ~ dissolved
    IIF 7 - Director → ME
Ceased 2
  • 1
    icon of address 31a Britannia Road, Slaithwaite, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,876 GBP2019-04-30
    Officer
    icon of calendar 2019-09-16 ~ 2019-09-25
    IIF 13 - Director → ME
    icon of calendar 2015-07-08 ~ 2019-08-31
    IIF 1 - Director → ME
    icon of calendar 2015-07-08 ~ 2019-08-31
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Royds Mills, Leeds Road, Ossett, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -535 GBP2025-03-31
    Officer
    icon of calendar 2016-11-09 ~ 2018-11-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-11-19
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.