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

Waller, Jamie

    Related profiles found in government register
  • Waller, Jamie
    British chief executive born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Wimpole Street, Marylebone, London, W1G 0EF, United Kingdom

      IIF 1
  • Waller, Jamie
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 20, Abchurch Lane, London, EC4N 7BB, England

      IIF 2
    • icon of address 2nd Floor,20, Abchurch Lane, London, EC4N 7BB, England

      IIF 3
  • Waller, Jamie
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hewett Street, London, EC2A 3NN, Uk

      IIF 4
  • Waller, Jamie Barry
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 5
    • icon of address Portwall Place, Portwall Lane, Bristol, BS1 6NA, United Kingdom

      IIF 6
    • icon of address Suite 12b, Beehive 3, Lingfield Point, Darlington, County Durham, DL1 1YN, United Kingdom

      IIF 7 IIF 8
    • icon of address The Bloomsbury Building, 10 Bloomsbury Way, London, WC1A 2SL, United Kingdom

      IIF 9
  • Waller, Jamie Barry
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming, Northgate House, Upper Borough Walls, Bath, BA1 1RG, United Kingdom

      IIF 10 IIF 11
    • icon of address Eq, 4th Floor, 111 Victoria Street, Bristol, BS1 6AX, United Kingdom

      IIF 12 IIF 13
    • icon of address Portwall Place, Portwall Lane, Bristol, BS1 6NA, England

      IIF 14
    • icon of address Suite 12b, Beehive 3, Lingfield Point, Darlington, County Durham, DL1 1YN, England

      IIF 15
    • icon of address Suite 12b, Beehive 3, Lingfield Point, Darlington, County Durham, DL1 1YN, United Kingdom

      IIF 16
    • icon of address Cook & Partners, Bell Lane, Hertford, SG14 1BP, United Kingdom

      IIF 17 IIF 18
  • Waller, James Barry
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB

      IIF 19
    • icon of address 176, Finchley Road, London, NW3 6BT

      IIF 20
  • Waller, Jamie
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12b, Beehive 3, Lingfield Point, Darlington, County Durham, DL1 1YN, United Kingdom

      IIF 21
  • Waller, Jamie Barry
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132/140, Goswell Road, London, EC1V 7DY, England

      IIF 22 IIF 23
  • Mr Jamie Barry Waller
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 24
    • icon of address C/o Smith And Williamson Llp, Portwall Place, Portwall Lane, Bristol, BS1 6NA, United Kingdom

      IIF 25
  • Mr Jamie Waller
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portwall Place (4th Floor), Portwall Lane, Bristol, BS1 6NA, United Kingdom

      IIF 26
  • Jamie Barry Waller
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming, Northgate House, Upper Borough Walls, Bath, BA1 1RG, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 12b Beehive 3, Lingfield Point, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Eq, 4th Floor, 111 Victoria Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 13 - Director → ME
  • 3
    J.B.W. MANAGEMENT LIMITED - 2015-04-19
    icon of address Suite 12b Beehive 3, Lingfield Point, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 12b Beehive 3, Lingfield Point, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 21 - Director → ME
  • 6
    JBW INVESTMENTS LTD - 2015-04-20
    icon of address 20 Abchurch Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-16 ~ dissolved
    IIF 19 - Director → ME
  • 7
    JUST CD LIMITED - 2014-07-24
    icon of address 20 Abchurch Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Eq, 4th Floor, 111 Victoria Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 10 - Director → ME
  • 9
    ARUM HOLDINGS (JWL) LIMITED - 2025-03-11
    HAMSARD 3445 LIMITED - 2017-12-11
    icon of address Eq, 4th Floor, 111 Victoria Street, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 12 - Director → ME
  • 10
    JAMIE WALLER LIMITED - 2024-01-12
    HAMSARD 3397 LIMITED - 2016-05-19
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,003,981 GBP2024-07-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 33a Catford Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -242,354 GBP2024-03-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 100 Castelnau, Barnes, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,011 GBP2024-12-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 9 - Director → ME
  • 13
    J.B.W. HIGH COURT ENFORCEMENT LIMITED - 2015-04-20
    J.B.W. COLLECTIONS LIMITED - 2009-06-19
    icon of address Suite 12b Beehive 3, Lingfield Point, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 2 - Director → ME
  • 14
    J.B.W. ENFORCEMENT LIMITED - 2015-04-20
    icon of address Suite 12b Beehive 3, Lingfield Point, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 7 - Director → ME
Ceased 11
  • 1
    icon of address The Granary, Brewer Street, Bletchingley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2024-08-31
    Officer
    icon of calendar 2004-08-09 ~ 2011-06-20
    IIF 20 - Director → ME
  • 2
    J.B.W. GROUP LIMITED - 2023-03-22
    HAMSARD 3393 LIMITED - 2016-07-22
    J.B.W. TOPCO LIMITED - 2020-09-16
    icon of address Floor 9 Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2017-08-07
    IIF 22 - Director → ME
  • 3
    J.B.W. ENFORCEMENT LIMITED - 2008-09-25
    J.B.W. GROUP LIMITED - 2020-09-16
    icon of address Floor 9 Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (8 parents, 13 offsprings)
    Equity (Company account)
    17,514,734 GBP2019-07-31
    Officer
    icon of calendar 2000-12-01 ~ 2017-08-07
    IIF 16 - Director → ME
  • 4
    HAMSARD 3394 LIMITED - 2016-07-22
    icon of address Floor 9 Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-01-31
    IIF 23 - Director → ME
  • 5
    CASE DYNAMICS LIMITED - 2016-09-12
    AR-12 LIMITED - 2014-08-20
    icon of address Floor 9 Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2017-01-31
    IIF 1 - Director → ME
  • 6
    icon of address 117 Clock House Road 117 Clock House Road, Beckenham, London, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2009-03-31
    IIF 4 - Director → ME
  • 7
    icon of address Eq, 4th Floor, 111 Victoria Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-09-26
    IIF 25 - Has significant influence or control OE
  • 8
    ARUM HOLDINGS (JWL) LIMITED - 2025-03-11
    HAMSARD 3445 LIMITED - 2017-12-11
    icon of address Eq, 4th Floor, 111 Victoria Street, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2023-01-27
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    JW PROJECT ONE LTD - 2018-06-21
    icon of address C/o Smith & Williamson, 25 Moorgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2019-02-27
    IIF 14 - Director → ME
  • 10
    icon of address Cook & Partners, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-10 ~ 2019-02-05
    IIF 17 - Director → ME
  • 11
    TD SUBSIDIARY LIMITED - 2018-02-08
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ 2019-02-05
    IIF 18 - 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.