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 John Brian Warren

    Related profiles found in government register
  • Mr Jamie John Brian Warren
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Garden Flat, White Hart Lane, London, SW13 0PP, England

      IIF 1
    • icon of address 54, White Hart Lane, London, SW13 0PZ, England

      IIF 2 IIF 3
    • icon of address Bentinck House 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 4
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 5
    • icon of address Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 6
  • Mr Jamie John Brian Warren
    English born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatcham Studios, Hatcham Road, London, SE15 1TW, England

      IIF 7
  • Mr Jamie John Brian Warren
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jamie Warren
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mortlake High Street, London, SW14 8JN, United Kingdom

      IIF 13
  • Warren, Jamie John Brian
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Garden Flat, White Hart Lane, London, SW13 0PP, England

      IIF 14 IIF 15
    • icon of address 54, White Hart Lane, London, SW13 0PZ, England

      IIF 16 IIF 17
    • icon of address Bentinck House 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 18
  • Warren, Jamie John Brian
    British consultant born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortlake Business Centre, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 19
  • Warren, Jamie John Brian
    British owner born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mortlake High Street, London, SW14 8JN, United Kingdom

      IIF 20
  • Mr Jamie John Brian Warren
    British born in April 1992

    Resident in United Arab Emirates

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

      IIF 21
  • Warren, Jamie John Brian
    English founder born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatcham Studios, Hatcham Road, London, SE15 1TW, England

      IIF 22
  • Mr Jamie Warren
    British born in April 1992

    Resident in United Kingdom

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

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 56 White Hart Lane, London, London, SW13 0PZ, United Kingdom

      IIF 25
  • Jamie Warren
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Garden Flat, White Hart Lane, London, SW13 0PP, England

      IIF 26
  • Warren, Jamie John Brian
    British ceo born in April 1992

    Resident in United Kingdom

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

      IIF 27
    • icon of address 74 - 75, County Street, London, London, SE1 4AD, England

      IIF 28
  • Warren, Jamie John Brian
    British company director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Bromley Street, Bromley Street, London, E1 0NB, England

      IIF 29
    • icon of address 27, Bromley Street, London, E1 0NB, United Kingdom

      IIF 30
    • icon of address Hoxton Mix Third Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 31
  • Warren, Jamie John Brian
    British director born in April 1992

    Resident in United Kingdom

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

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address 129, Axiom Apartments, Mercury Gardens, Romford, RM1 3HJ, United Kingdom

      IIF 34
  • Warren, Jamie John Brian
    British founder born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 - 25, Portman Close, London, W1H 6BS, England

      IIF 35
  • Warren, Jamie John Brian
    British founder born in April 1992

    Resident in United Arab Emirates

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

      IIF 36
  • Warren, Jamie
    British director born in April 1992

    Resident in United Kingdom

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

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address 56 White Hart Lane, London, London, SW13 0PZ, United Kingdom

      IIF 39
  • Warren, Jamie
    English it born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Wager Street, London, E3 4JE, United Kingdom

      IIF 40
  • Warren, Jamie

    Registered addresses and corresponding companies
    • icon of address 20 Mortlake High Street, London, SW14 8JN, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 54 White Hart Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Mortlake Business Centre, 20 Mortlake High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 - 25 Portman Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 10744430: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hatcham Studios, Hatcham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 56 White Hart Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 49 Garden Flat White Hart Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 26 - Has significant influence or controlOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 54 White Hart Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Bentinck House 3-8 Bolsover Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Mortlake Business Centre, 20 Mortlake High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,147 GBP2024-07-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 74 - 75 County Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Hoxton Mix Third Floor, 86-90 Paul Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-02-22 ~ 2021-02-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-02-23
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    DEAD GOOD STUDIO LTD - 2022-11-16
    icon of address Clock Wise Bromley Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-10-06 ~ 2023-02-02
    IIF 20 - Director → ME
    icon of calendar 2022-10-06 ~ 2023-02-02
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ 2023-02-02
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address Delta House, 175-177 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ 2014-10-09
    IIF 34 - Director → ME
  • 4
    icon of address 46 Northumberland Avenue Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ 2018-03-01
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.