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 Robert Bardoe Madill

    Related profiles found in government register
  • Mr Jamie Robert Bardoe Madill
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Salters, Bishop's Stortford, CM23 4NX, England

      IIF 1
    • icon of address 26, Salters, Bishop's Stortford, Hertfordshire, CM23 4NX, England

      IIF 2
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 3
    • icon of address Colly Weston House, 21 Main Street, Ridlington, Oakham, LE15 9AU, England

      IIF 4
    • icon of address Unit 10, Office Village, Hampton, Peterborough, Cambs, PE7 8GX

      IIF 5
  • Mr Jamie Robert Madill
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Jervis Road, Bishop's Stortford, CM23 3TT, England

      IIF 6
  • Madill, Jamie Robert Bardoe
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 7
  • Madill, Jamie Robert Bardoe
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Salters, Bishop's Stortford, CM23 4NX, England

      IIF 8
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 9 IIF 10
  • Madill, Jamie Robert Bardoe
    British self employed born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, The Cinques, Gamlingay, Sandy, SG19 3NU, England

      IIF 11
  • Madill, Jamie Robert Bardoe
    British self-employed born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, The Cinques, Gamlingay, Sandy, SG19 3NU, England

      IIF 12
  • Mr Jamie Robert Madill
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 The Cinques, Gamlingay, Sandy, Bedfordshire, SG19 3NU, United Kingdom

      IIF 13
  • Madill, Jamie Robert
    British entrepreneur born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Egbert Gardens, Wickford, Essex, SS11 7BW, England

      IIF 14
  • Madill, Jamie Robert
    British entreprenure born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Salters, Bishop's Stortford, CM23 4NX, United Kingdom

      IIF 15
  • Madill, Jamie Robert
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Salters, Bishops Stortford, Hertfordshire, CM23 4NX, United Kingdom

      IIF 16
  • Madill, Jamie Robert
    British business owner born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Salters, Bishops Stortford, CM23 4NX, United Kingdom

      IIF 17
  • Madill, Jamie Robert
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Salters, Bishops Stortford, Herts, CM23 4NX, United Kingdom

      IIF 18
    • icon of address 10, Office Village, Forder Way, Cygnet Park, Peterborough, PE7 8GX, England

      IIF 19
  • Madill, Jamie Robert
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, The Cinques, Gamlingay, Sandy, Bedfordshire, SG19 3NU, United Kingdom

      IIF 20
  • Madill, Jamie Robert
    British property developer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Salters, Bishop's Stortford, CM23 4NX, England

      IIF 21
  • Madill, Jamie Robert
    British property services born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, High Street, West Molesey, Surrey, KT8 2LX, United Kingdom

      IIF 22
  • Madill, Jamie Robert
    British sales director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Salters, St Michaels Mead Bishop's Stortford, Herts, Hertfordshire, CM23 4NX, England

      IIF 23
  • Madill, Jamie Robert

    Registered addresses and corresponding companies
    • icon of address Colly Weston House, 21 Main Street, Ridlington, Oakham, LE15 9AU, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Holly Lodge Norwich Road, Yaxham, Dereham, Norfolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,765 GBP2015-11-30
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 26 Salters, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    760 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38 Mill Street, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,614 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 26 Salters, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 144 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address Colly Weston House 21 Main Street, Ridlington, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,910 GBP2024-12-31
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 23 - Director → ME
    icon of calendar 2011-07-19 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -125,331 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    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
  • 9
    icon of address 25 Stanningley Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 16 - LLP Designated Member → ME
Ceased 10
  • 1
    icon of address 26 Salters, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    760 GBP2019-09-30
    Officer
    icon of calendar 2017-09-18 ~ 2021-10-12
    IIF 8 - Director → ME
  • 2
    icon of address Saracens House, 25 St. Margarets Green, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2018-04-09
    IIF 18 - Director → ME
  • 3
    icon of address 38 Mill Street, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,614 GBP2024-03-31
    Officer
    icon of calendar 2013-12-01 ~ 2023-11-26
    IIF 20 - Director → ME
  • 4
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ 2024-07-01
    IIF 9 - Director → ME
  • 5
    icon of address Unit 10 Office Village, Hampton, Peterborough, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    43,108 GBP2024-02-28
    Officer
    icon of calendar 2013-03-21 ~ 2022-03-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 40 Egbert Gardens, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    195,121 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2024-02-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2024-02-03
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -125,331 GBP2023-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2024-07-01
    IIF 15 - Director → ME
  • 8
    icon of address 21 Woodberry Road, Wickford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-20 ~ 2021-10-12
    IIF 12 - Director → ME
  • 9
    icon of address Bellingham House, Huntingdon Street, St. Neots, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,769 GBP2024-07-31
    Officer
    icon of calendar 2018-11-01 ~ 2022-07-26
    IIF 10 - Director → ME
  • 10
    icon of address 21 Woodberry Road, Wickford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-24 ~ 2021-10-12
    IIF 11 - 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.