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

Chapman, Jamie Richard

    Related profiles found in government register
  • Chapman, Jamie Richard
    British business consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 1
    • Kings Lodge, London Road, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 2
  • Chapman, Jamie Richard
    British business owner born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • A4g, Accounting Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR, England

      IIF 3
  • Chapman, Jamie Richard
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fairview Farm, Faversham Road, Lenham, Kent, ME17 2EX, United Kingdom

      IIF 4
    • Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, NE1 1LE, United Kingdom

      IIF 5
  • Chapman, Jamie Richard
    British construction born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 6
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 7
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 8
  • Chapman, Jamie Richard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HY, England

      IIF 9
    • Fairview, Faversham Road, Lenham, Maidstone, Kent, ME17 2EX, United Kingdom

      IIF 10
  • Chapman, Jamie Richard
    British none born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 11
  • Chapman, Jamie Richard
    British property developer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 12 IIF 13 IIF 14
    • Heyford Innovation Centre, 77 Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD, England

      IIF 22
    • Fairview, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 23 IIF 24
    • 110, Cannon Street, London, London, EC4N 6EU

      IIF 25
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 26
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 27
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 28
    • Douglas Bank House, Wigan Lane Fairhurst, Wigan, WN1 2TB, England

      IIF 29
    • Douglas Bank House, Wigan Lane, Wigan, WN1 2TB, England

      IIF 30 IIF 31
  • Chapman, Jamie Richard
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 32 IIF 33 IIF 34
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 35
  • Chapman, Jamie Richard
    British director born in January 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, Chapel Street, Camborne, Cornwall, TR14 8ED, United Kingdom

      IIF 36
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 37
  • Chapman, Jamie
    British ceo born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, London, W1G 0HZ, England

      IIF 38
  • Chapman, Jamie
    British property developer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH, England

      IIF 39
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 40
  • Chapman, Jamie Richard
    born in January 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • Fairview Farm, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 41
  • Mr Jamie Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 42
  • Mr Jamie Richard Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 43 IIF 44 IIF 45
    • Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England

      IIF 47
    • Fairview, Faversham Road, Lenham, Kent, ME17 2EX, England

      IIF 48
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 49
    • Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, NE1 1LE, United Kingdom

      IIF 50
    • No 9, Hockley Heath, Solihull, West Midlands, B94 6NW

      IIF 51
  • Jamie Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, London, W1G 0HZ, England

      IIF 52
    • Blick Rothenberg, 16 Great Queen Street, London, WC2B 5AH, England

      IIF 53
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 54
  • Jamie Richard Chapman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 55 IIF 56 IIF 57
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 58
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 59
  • Jamie Richard Chapman
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 60
  • Chapman, Jamie
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 61
    • Heywards Chartered Accountants, 21-22 Great Castle Street, London, W1G 0HZ, United Kingdom

      IIF 62
  • Chapman, Jamie
    British property developer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, King Arthurs Court, Maidstone Road, Ashford, TN27 0JS, England

      IIF 63
  • Mr Jamie Richard Chapman
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Morris & Young, 6 Atholl Crescent, Perth, PH1 5JN, United Kingdom

      IIF 64
  • Mr Jamie Chapman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, King Arthurs Court, Maidstone Road, Ashford, TN27 0JS, England

      IIF 65
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 66
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HY, England

      IIF 67
    • Heywards Chartered Accountants, 21-22 Great Castle Street, London, W1G 0HZ, United Kingdom

      IIF 68
  • Mr Jamie Richard Chapman
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 69 IIF 70
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 71
    • 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ

      IIF 72
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 73
child relation
Offspring entities and appointments
Active 30
  • 1
    Fairview, Faversham Road, Lenham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 24 - director → ME
  • 2
    No 9 Hockley Heath, Solihull, West Midlands
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 3
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 4 - director → ME
  • 4
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 7 - director → ME
  • 5
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    313,957 GBP2022-08-31
    Officer
    2012-05-16 ~ now
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 42 - Has significant influence or controlOE
  • 6
    447, Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, England
    Corporate (2 parents)
    Equity (Company account)
    46 GBP2023-12-31
    Officer
    2020-10-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-10-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    2nd Floor 21-22 Great Castle Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 8
    21-22 Great Castle Street 2nd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (2 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    LONDON HW DEVELOPMENTS LTD - 2020-04-23
    110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    -3,893 GBP2021-02-28
    Officer
    2020-02-26 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    2nd Floor 21-22 Great Castle Street, London
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    3,078 GBP2018-02-01 ~ 2019-01-31
    Officer
    2017-03-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 13
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 26 - director → ME
  • 14
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -1,501 GBP2019-02-28 ~ 2020-02-27
    Officer
    2015-12-22 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 15
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 16
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -320,709 GBP2022-10-30
    Officer
    2017-10-09 ~ dissolved
    IIF 15 - director → ME
  • 17
    10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 2 - director → ME
  • 18
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -142,259 GBP2023-09-30
    Person with significant control
    2018-09-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    JRC DEVELOPMENT SOLUTIONS LLP - 2023-11-17
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (2 parents, 2 offsprings)
    Fixed Assets (Company account)
    234 GBP2024-02-27
    Officer
    2023-11-10 ~ now
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove membersOE
  • 21
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    9,372 GBP2024-03-31
    Officer
    2023-09-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 45 - Has significant influence or controlOE
  • 22
    Kings Lodge, London Road, West Kingsdown, Kent
    Dissolved corporate (3 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 37 - director → ME
  • 23
    66 Earl Street, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    King Arthurs Court, Maidstone Road, Charing, Kent, England
    Corporate (2 parents)
    Person with significant control
    2023-12-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 25
    A4g Accounting Kings Lodge, London Road, West Kingsdown, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 3 - director → ME
  • 26
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    JRC ENTERPRISE SOLUTIONS LIMITED - 2019-02-21
    110 Cannon Street, London, London
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -251,789 GBP2021-02-27
    Officer
    2023-12-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 28
    2nd Floor 21-22 Great Castle Street, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 29
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -509,235 GBP2021-11-30
    Person with significant control
    2018-11-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 30
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,177 GBP2022-06-30
    Officer
    2020-06-19 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-09 ~ 2017-11-09
    IIF 39 - director → ME
    Person with significant control
    2017-11-09 ~ 2017-11-09
    IIF 53 - Has significant influence or control OE
  • 2
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2011-02-17 ~ 2011-02-17
    IIF 41 - llp-designated-member → ME
  • 3
    Suite 3, Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Officer
    2022-04-21 ~ 2024-11-15
    IIF 29 - director → ME
  • 4
    Suite 3, Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -183,134 GBP2023-07-31
    Officer
    2018-05-15 ~ 2024-02-12
    IIF 31 - director → ME
  • 5
    Suite 3, Richfields Congress House, 14 Lyon Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -7,497 GBP2023-07-31
    Officer
    2022-04-21 ~ 2024-11-15
    IIF 30 - director → ME
  • 6
    HAMLYN PLACE LTD - 2022-06-21
    Hel Reed Accountants, Milburn House, Floor C, Dean Street, Newcastle-upon-tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-04-05 ~ 2019-10-15
    IIF 5 - director → ME
    Person with significant control
    2019-02-01 ~ 2019-10-01
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -1,501 GBP2019-02-28 ~ 2020-02-27
    Person with significant control
    2016-12-21 ~ 2016-12-22
    IIF 49 - Has significant influence or control OE
  • 8
    JRC ENTERPRISES LLP - 2015-07-25
    Peat House, Newham Road, Truro, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2010-01-13 ~ 2015-06-30
    IIF 35 - llp-designated-member → ME
  • 9
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -142,259 GBP2023-09-30
    Officer
    2018-09-27 ~ 2023-07-05
    IIF 18 - director → ME
    2023-08-18 ~ 2024-12-01
    IIF 21 - director → ME
  • 10
    JRC DEVELOPMENT SOLUTIONS LLP - 2023-11-17
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (2 parents, 2 offsprings)
    Fixed Assets (Company account)
    234 GBP2024-02-27
    Officer
    2011-04-08 ~ 2023-07-05
    IIF 34 - llp-designated-member → ME
  • 11
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    9,372 GBP2024-03-31
    Officer
    2018-03-16 ~ 2023-07-05
    IIF 13 - director → ME
  • 12
    King Arthurs Court, Maidstone Road, Charing, Kent, England
    Corporate (2 parents)
    Officer
    2023-12-01 ~ 2024-10-29
    IIF 63 - director → ME
  • 13
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-02-08 ~ 2012-06-28
    IIF 11 - director → ME
  • 14
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2020-08-03 ~ 2020-08-03
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 15
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-28 ~ 2024-12-01
    IIF 14 - director → ME
    Person with significant control
    2020-08-03 ~ 2024-12-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 16
    JRC ENTERPRISE SOLUTIONS LIMITED - 2019-02-21
    110 Cannon Street, London, London
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -251,789 GBP2021-02-27
    Officer
    2010-04-07 ~ 2023-07-05
    IIF 1 - director → ME
  • 17
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-28 ~ 2024-12-01
    IIF 12 - director → ME
    Person with significant control
    2020-08-03 ~ 2024-12-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 18
    Dreason Lanhydrock, Bodmin Road, Bodmin, Cornwall, England
    Dissolved corporate (1 offspring)
    Officer
    2011-02-01 ~ 2012-06-29
    IIF 36 - director → ME
  • 19
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -5,750 GBP2023-06-30
    Officer
    2012-01-01 ~ 2020-07-09
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-09
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 20
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -509,235 GBP2021-11-30
    Officer
    2018-11-21 ~ 2024-10-29
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.