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 Christian George Dellow

    Related profiles found in government register
  • Mr Jamie Christian George Dellow
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton House, Bathwick Hill, Bath, BA2 6EX, United Kingdom

      IIF 1 IIF 2
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 3
    • 31, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 4
    • Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 5
  • Jamie Christian George Dellow
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton House, Bathwick Hill, Bath, BA2 6EX, England

      IIF 6
    • Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP

      IIF 7
    • Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England

      IIF 8 IIF 9 IIF 10
  • Mr James Christian George Dellow
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England

      IIF 11
  • Dellow, Jamie Christian George
    British building contractor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Farm, Swineford, Bristol, South Gloucestershire, BS30 6LN

      IIF 12
    • Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England

      IIF 13
    • 31, Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 14
  • Dellow, Jamie Christian George
    British businessman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 15
  • Dellow, Jamie Christian George
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton House, Bathwick Hill, Bath, BA2 6EX, United Kingdom

      IIF 16 IIF 17
    • Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England

      IIF 18
    • Blackbrook Gate 1, Blackbrook Business Park, Blackbrook Park Avenue, Taunton, TA1 2PX, United Kingdom

      IIF 19
  • Dellow, Jamie Christian George
    British construction born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Moravian Church, 86 Coronation Avenue, Bath, BA2 2JP, United Kingdom

      IIF 20
    • Upton House, Bathwick Hill, Bath, BA2 6EX

      IIF 21
    • Upton House, Bathwick Hill, Bathwick, Bath, Avon, BA2 6EX, England

      IIF 22 IIF 23
    • 69, High Street, Bideford, EX39 2AT, England

      IIF 24
    • Valley Farm, Swineford, Bristol, South Gloucestershire, BS30 6LN

      IIF 25 IIF 26
    • Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England

      IIF 27 IIF 28 IIF 29
  • Dellow, Jamie Christian George
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Brassmill Enterprise Centre, Bath, BA1 3JN, United Kingdom

      IIF 30
    • Valley Farm, Swineford, Bristol, South Gloucestershire, BS30 6LN

      IIF 31
    • 31, Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 32
  • Dellow, Jamie Christian George
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wessex House, Pixash Lane, Bristol, BS31 1TP, United Kingdom

      IIF 33
  • Dellow, Jamie Christian George
    British pr construction born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 High Street, Bideford, Devon, EX39 2AT, United Kingdom

      IIF 34
  • Dellow, Jamie Christian George
    British property dev born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 35
  • Dellow, Jamie Christian George
    British property developer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upton House, Bathwick Hill, Bath, BA2 6EX

      IIF 36
    • Upton House, Bathwick Hill, Bathwick, Bath, Avon, BA2 6EX, England

      IIF 37
    • Valley Farm, Bath Road, Swineford, Bath, BS30 6LN

      IIF 38
    • Valley Farm, Swineford, Bristol, South Gloucestershire, BS30 6LN

      IIF 39 IIF 40
    • 31, Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 41
  • Dellow, Jamie Christian George
    British business person born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, England

      IIF 42
  • Dellow, Jamie Christian George
    British builder born in September 1971

    Registered addresses and corresponding companies
    • 89 The Hollow, Southdown, Bath, Somerset, BA2 1NE

      IIF 43 IIF 44
  • Dellow, Jamie Christian George
    British

    Registered addresses and corresponding companies
    • Upton House, Bathwick Hill, Bath, BA2 6EX

      IIF 45
  • Dellow, Jamie Christian George
    British building contractor

    Registered addresses and corresponding companies
    • Valley Farm, Swineford, Bristol, South Gloucestershire, BS30 6LN

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -423,030 GBP2020-02-29
    Officer
    2005-07-28 ~ dissolved
    IIF 28 - Director → ME
  • 2
    69 High Street, Bideford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-07-28 ~ dissolved
    IIF 24 - Director → ME
  • 3
    Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -266,683 GBP2020-02-29
    Officer
    2005-07-28 ~ dissolved
    IIF 27 - Director → ME
  • 4
    Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,652 GBP2020-02-29
    Officer
    2006-05-25 ~ dissolved
    IIF 18 - Director → ME
  • 5
    Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,494 GBP2016-12-31
    Officer
    2005-12-05 ~ dissolved
    IIF 29 - Director → ME
  • 6
    69 High Street, Bideford, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -592,965 GBP2024-02-29
    Officer
    2005-05-11 ~ now
    IIF 34 - Director → ME
  • 7
    ASHLAR 8 LIMITED - 2009-05-12
    69 High Street, Bideford, Devon
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,999,425 GBP2022-12-31
    Officer
    2005-12-05 ~ now
    IIF 22 - Director → ME
  • 8
    9 Margarets Buildings, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 42 - Director → ME
  • 9
    ASHLAR 9 LIMITED - 2018-11-05
    69 High Street, Bideford, Devon
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -31,931 GBP2023-12-31
    Officer
    2005-12-05 ~ dissolved
    IIF 23 - Director → ME
  • 10
    DELLOW CONSTRUCTION ASSOCIATES LIMITED - 2009-08-07
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    776,076 GBP2021-10-31
    Officer
    2009-07-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 11
    Upton House, Bathwick Hill, Bath, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2007-09-27 ~ now
    IIF 21 - Director → ME
    2007-09-27 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    Universal House 1-2 Queens Parade Place, Bath
    Dissolved Corporate (4 parents)
    Officer
    2001-01-19 ~ dissolved
    IIF 12 - Director → ME
  • 13
    Bishopbrook House, Cathedral Avenue, Wells, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    Wessex House Pixash Lane, Keynsham, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2003-08-28 ~ dissolved
    IIF 13 - Director → ME
  • 15
    69 High Street, Bideford, England
    Dissolved Corporate (4 parents)
    Officer
    2004-02-21 ~ dissolved
    IIF 37 - Director → ME
  • 16
    C/o Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,459,534 GBP2023-05-31
    Officer
    2017-11-01 ~ now
    IIF 33 - Director → ME
  • 17
    Upton House, Bathwick Hill, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -423,030 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 2
    69 High Street, Bideford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 3
    Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -266,683 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 4
    Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,652 GBP2020-02-29
    Officer
    2005-07-28 ~ 2006-01-24
    IIF 26 - Director → ME
  • 5
    Hunters Hall Kings Square, Bitton, Bristol, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2005-07-28 ~ 2005-11-09
    IIF 25 - Director → ME
  • 6
    69 High Street, Bideford, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -592,965 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 7
    BATH BUILD LIMITED - 2001-09-04
    31 Victoria Buildings, Lower Bristol Road, Bath, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2001-06-27 ~ 2001-11-30
    IIF 44 - Director → ME
  • 8
    584 Wellsway, Bath, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    335,000 GBP2023-08-31
    Officer
    2001-08-01 ~ 2001-11-30
    IIF 43 - Director → ME
  • 9
    Universal House 1-2 Queens Parade Place, Bath
    Dissolved Corporate (4 parents)
    Officer
    2001-01-19 ~ 2005-08-31
    IIF 47 - Secretary → ME
  • 10
    1 Belmont, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2011-03-09 ~ 2013-03-19
    IIF 38 - Director → ME
  • 11
    Wessex House Pixash Lane, Keynsham, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2003-08-28 ~ 2005-08-18
    IIF 46 - Secretary → ME
  • 12
    THE GALLEON (BRISTOL) MANAGEMENT COMPANY LIMITED - 2006-10-31
    31 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2006-04-27 ~ 2009-10-01
    IIF 31 - Director → ME
  • 13
    Wessex House Pixash Lane, Keynsham, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,405 GBP2022-12-31
    Officer
    2010-09-10 ~ 2011-01-01
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 14
    Blackbrook Gate 1 Blackbrook Business Park, Blackbrook Park Avenue, Taunton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-10 ~ 2021-10-14
    IIF 19 - Director → ME
  • 15
    31 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2005-08-05 ~ 2011-08-31
    IIF 20 - Director → ME
  • 16
    AVON LANGUAGE CENTRE MANAGEMENT COMPANY LIMITED - 2006-07-12
    9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-11-15 ~ 2018-11-17
    IIF 32 - Director → ME
  • 17
    31 Greek Street, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2004-03-25 ~ 2020-05-25
    IIF 35 - Director → ME
  • 18
    31 Greek Street, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2006-10-23 ~ 2020-06-18
    IIF 41 - Director → ME
    Person with significant control
    2016-10-21 ~ 2021-10-12
    IIF 4 - Has significant influence or control OE
  • 19
    Upton House, Bathwick Hill, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,634 GBP2024-03-31
    Officer
    2022-03-19 ~ 2023-03-31
    IIF 17 - Director → ME
    Person with significant control
    2022-03-19 ~ 2023-03-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    31 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2008-02-13 ~ 2019-03-12
    IIF 14 - Director → ME
  • 21
    Western House, 2 Rush Hill, Bath
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    583,876 GBP2024-03-31
    Officer
    2003-12-01 ~ 2009-08-10
    IIF 40 - Director → ME
  • 22
    8 Walnut Close, Rowde, Devizes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2003-12-08 ~ 2010-05-06
    IIF 39 - 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.