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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jamie Mcmahon Gregg Orr

    Related profiles found in government register
  • Mr Jamie Mcmahon Gregg Orr
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, United Kingdom

      IIF 1
    • Unit 7a, Radford Crescent, Billericay, CM14 0DU, United Kingdom

      IIF 2
    • 458a, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 3
    • Maddox Contract Services Ltd, Station Road, Upminster, RM14 2SJ, England

      IIF 4
  • Orr, Jamie Mcmahon Gregg
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 458a, Ashingdon Road, Rochford, SS4 3ET, England

      IIF 5 IIF 6
  • Orr, Jamie Mcmahon Gregg
    English director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM14 0DU, United Kingdom

      IIF 7
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, United Kingdom

      IIF 8
    • Maddox Contract Services Ltd, Station Road, Upminster, RM14 2SJ, England

      IIF 9
    • Suite 9 Essex House, Station Road, Upminster, Essex, RM14 2SJ, United Kingdom

      IIF 10
  • Mr Jamie Gregg Orr
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 11
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 12
    • 41, Deyncourt Gardens, Upminster, RM4 1DG, United Kingdom

      IIF 13
  • Mr Jamie Gregg Orr
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, Deyncourt Gardens, Upminster, RM14 1DG, England

      IIF 14
  • Mr James Gregg Orr
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 15
  • Mr James Gregg Orr
    Scottish born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jamie Orr
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2c, East, Lea Road Trading Estate, Essex, EN9 1AE

      IIF 19 IIF 20
  • Mr Jamie Orr
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU, England

      IIF 21
  • Orr, Jamie Gregg
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 22
    • 41, Deyncourt Gardens, Upminster, RM4 1DG, England

      IIF 23
  • Orr, Jamie Gregg
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, Deyncourt Gardens, Upminster, RM14 1DG, England

      IIF 24
  • Mr Jamie Orr
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 25
  • Orr, James Gregg
    Scottish born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 14, Broadway, Rainham, Essex, RM13 9YW, United Kingdom

      IIF 26
  • Orr, James Gregg
    Scottish company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 24 Stoke Avenue, Hainalt, Ilford, Essex, IG6 3ED

      IIF 27
  • Orr, James Gregg
    Scottish director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 28
    • 14, Broadway, Rainham, Essex, RM13 9YW, United Kingdom

      IIF 29
  • Orr, James Gregg
    Scottish managing director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Environtech Ltd, Unit A2c East, Waltham Abbey, EN9 1AE, United Kingdom

      IIF 30
  • Orr, Jamie
    British electrician born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51, Kingsley Gardens, Hornchurch, Essex, RM11 2HY, England

      IIF 31
  • Mr Jamie Orr
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 32
  • Orr, Jamie
    born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, Essex, CM12 0DU

      IIF 33
  • Orr, Jamie
    English director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 34
  • Orr, Jamie
    British contracts manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Environtech Ltd, Unit A2c East, Waltham Abbey, EN9 1AE, United Kingdom

      IIF 35
  • Orr, Jamie
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 36
  • Orr, Jamie
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Essex House, Station Road, Upminster, RM14 2SJ, England

      IIF 37
  • Orr, Jamie

    Registered addresses and corresponding companies
    • Flat 17, Derwent Court, Riverside Close, Romford, RM1 1EQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 17
  • 1
    ASTL SALES LIMITED
    15952343
    41 Deyncourt Gardens, Upminster, England
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    CLAN ECOLECTRICAL LIMITED
    07384306
    Unit 7a Radford Crescent, Billericay, England
    Active Corporate (1 parent)
    Officer
    2010-09-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 16 - Has significant influence or control OE
  • 3
    ENVIRONELECTRICAL LIMITED
    07382072
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF 36 - Director → ME
    2010-09-21 ~ dissolved
    IIF 29 - Director → ME
  • 4
    ENVIRONTECH FIRE PROTECTION SERVICES LTD
    13044920
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ENVIRONTECH GROUP LIMITED
    12715655
    Unit 7a Radford Crescent, Billericay, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-07-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    ENVIRONTECH LTD
    08173754
    Unit A2c East, Lea Road Trading Estate, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 31 - Director → ME
    2012-08-09 ~ 2012-08-09
    IIF 30 - Director → ME
    2012-08-09 ~ 2012-08-09
    IIF 38 - Secretary → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 19 - Has significant influence or control OE
    2017-08-09 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 7
    ENVIRONTECH M&E SERVICES LTD.
    08220438
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2012-09-19 ~ 2013-11-08
    IIF 35 - Director → ME
    2014-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 12 - Has significant influence or control OE
  • 8
    ENVIRONTECH PROJECTS LTD
    14373331
    Unit 7a Radford Crescent, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    ENVIRONTECH PROPERTY LLP
    OC429398
    Unit 7a Radford Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    2019-10-24 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove members OE
    IIF 21 - Right to surplus assets - More than 50% but less than 75% OE
  • 10
    KIRKLAND SERVICES LIMITED
    - now 11427628
    KIRKLAND CONSTRUCTION LIMITED
    - 2023-07-04 11427628
    Essex House, Station Road, Upminster, England
    Active Corporate (2 parents)
    Officer
    2018-06-21 ~ 2024-08-01
    IIF 37 - Director → ME
    Person with significant control
    2018-06-21 ~ 2024-08-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    MADDOX CONTRACT SERVICES LTD
    - now 10663507
    BUILDSWORTH LIMITED
    - 2018-05-16 10663507
    1066 London Road, Rayleigh, Essex
    Dissolved Corporate (8 parents)
    Officer
    2018-03-09 ~ 2020-02-02
    IIF 9 - Director → ME
    Person with significant control
    2018-03-09 ~ 2021-02-02
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    NEXUS M&E LTD
    13033076
    Unit 7a Radford Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 13
    NWP6 UK LTD
    07496927
    Unit 7a Radford Crescent, Billericay, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 14
    PRISTINE WORKS LTD
    16499227
    458a Ashingdon Road, Rochford, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    PUREAIR MEP LTD
    16376041
    458a Ashingdon Road, Rochford, England
    Active Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 5 - Director → ME
  • 16
    RETHR HOLDINGS LIMITED
    13792221
    Unit 10 Unit 10, Rear Of 245 Pound Lane, Basildon, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-12-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SPHINX ELECTRICAL LTD
    - now 04064298
    ENVIRONTECH MEP LTD
    - 2024-04-30 04064298
    PAISLEY CONSULTANTS LIMITED
    - 2022-10-05 04064298
    Unit 7a Radford Crescent, Billericay, England
    Active Corporate (6 parents)
    Officer
    2002-01-11 ~ 2022-10-04
    IIF 27 - Director → ME
    2022-10-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-09-04 ~ 2022-10-13
    IIF 15 - Has significant influence or control OE
    2016-09-04 ~ 2022-10-13
    IIF 18 - Has significant influence or control OE
    2022-10-05 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.