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

Jameson, Andrew David

    Related profiles found in government register
  • Jameson, Andrew David
    British accountant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address New Orchard House, 14 Cumberland Place, Southampton, SO15 2BG, England

      IIF 4
  • Jameson, Andrew David
    British chartered accountant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seacourt Tennis Club Limited, Victoria Avenue, Hayling Island, Hants, PO11 9AJ

      IIF 5
  • Jameson, Andrew David
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Brickfield Trading Estate, Brickfield Lane, Chandler's Ford, Eastleigh, Hampshire, SO53 4DP, England

      IIF 6 IIF 7
    • icon of address 2 & 3 Threadneedle Walk, 60 Threadneedle Street, London, EC2R 8HP, England

      IIF 8
    • icon of address 92, London Street, Reading, Berkshire, RG1 4SJ

      IIF 9
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 10
  • Jameson, Andrew David
    British finance director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jameson, Andrew David
    born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51-67, Commercial Road, Southampton, Hampshire, SO15 1GG

      IIF 16
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 17
  • Jameson, Andrew David
    British accountant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN, England

      IIF 18
  • Jameson, Andrew David
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, West Lane, Hayling Island, PO11 0JW, England

      IIF 19
  • Jameson, Andrew David
    British finance director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgarum Property Management Ltd, Kilham Lane, Winchester, SO22 5QD, England

      IIF 20
  • Jameson, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address Littlemead House, 110 West Lane, Hayling Island, Hampshire, PO11 0JN

      IIF 21
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 22
    • icon of address Orchard House, 51-67 Commercial Rd, Southampton, Hampshire, SO15 1GG, United Kingdom

      IIF 23
  • Jameson, Andrew David
    born in July 2010

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-67, Commercial Road, Southampton, Hampshire, SO15 1GG

      IIF 24
  • Jameson, Andrew David

    Registered addresses and corresponding companies
    • icon of address New Orchard House, 14 Cumberland Place, Southampton, SO15 2BG, England

      IIF 25
    • icon of address Orchard House, 51-67 Commercial Road, Southampton, Hampshire, SO15 1GG, England

      IIF 26 IIF 27 IIF 28
    • icon of address Orchard House, 51-67 Commercial Road, Southampton, Hampshire, SO15 1GG, United Kingdom

      IIF 29 IIF 30
  • Mr Andrew David Jameson
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, West Lane, Hayling Island, PO11 0JW, England

      IIF 31
    • icon of address 3rd Floor, The Quay, 30 Channel Way, Ocean Village, Southampton, SO14 3TG, England

      IIF 32
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 33
  • James, Andrew David

    Registered addresses and corresponding companies
    • icon of address Littlemead House, 110 West Lane, Hayling Island, Hampshire, PO11 0JN

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 110 West Lane, Hayling Island, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,762 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8a Carlton Crescent, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ORCHARD HOMES LIMITED - 2016-01-27
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-12-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 8a Carlton Crescent, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,828 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 8a Carlton Crescent, Southampton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 2 - Director → ME
  • 6
    OHD 2 LIMITED - 2014-09-30
    icon of address New Orchard House, 14 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-10-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address 8a Carlton Crescent, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 8a Carlton Crescent, Southampton, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 1 - Director → ME
  • 9
    BISHOPSTOKE PRECISION ENGINEERING LIMITED - 2009-04-06
    icon of address New Orchard House, 14 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-07-01 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 16
  • 1
    icon of address 61 South Street, Titchfield, Fareham, Hants, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,148 GBP2024-10-31
    Officer
    icon of calendar 2010-10-18 ~ 2012-08-09
    IIF 29 - Secretary → ME
  • 2
    icon of address Belgarum Property Management Ltd, Kilham Lane, Winchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-23 ~ 2022-11-18
    IIF 20 - Director → ME
  • 3
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, Canary Wharf, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2014-07-18 ~ 2019-04-03
    IIF 8 - Director → ME
  • 4
    icon of address 8a Carlton Crescent, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,593 GBP2024-04-30
    Officer
    icon of calendar 2010-10-18 ~ 2022-06-06
    IIF 14 - Director → ME
    icon of calendar 2010-10-18 ~ 2022-04-18
    IIF 26 - Secretary → ME
  • 5
    icon of address 8a Carlton Crescent, Southampton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ORCHARD HOMES LIMITED - 2017-06-21
    OHD 3 LIMITED - 2016-01-27
    icon of address 8a Carlton Crescent, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    146,160 GBP2024-04-30
    Officer
    icon of calendar 2010-10-18 ~ 2017-08-03
    IIF 15 - Director → ME
    icon of calendar 2010-10-18 ~ 2017-08-03
    IIF 28 - Secretary → ME
  • 7
    HOLLYHILL PROPERTIES LIMITED - 1997-09-23
    icon of address 8a Carlton Crescent, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    159,036 GBP2024-04-30
    Officer
    icon of calendar 2010-07-01 ~ 2022-06-06
    IIF 11 - Director → ME
    icon of calendar 2010-07-01 ~ 2020-04-03
    IIF 22 - Secretary → ME
  • 8
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2013-01-15
    IIF 12 - Director → ME
  • 9
    icon of address 51-67 Commercial Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2012-02-22
    IIF 16 - LLP Designated Member → ME
    icon of calendar 2010-07-01 ~ 2011-07-01
    IIF 24 - LLP Designated Member → ME
  • 10
    icon of address Unit 8 The Old Pottery, Manor Way, Verwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2011-03-25
    IIF 34 - Secretary → ME
  • 11
    icon of address Seacourt Tennis Club Limited, Victoria Avenue, Hayling Island, Hants
    Active Corporate (5 parents)
    Equity (Company account)
    493,619 GBP2024-12-31
    Officer
    icon of calendar 2006-07-02 ~ 2016-04-17
    IIF 5 - Director → ME
  • 12
    icon of address 14 Hunts Close, Colden Common, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-07-23 ~ 2013-06-14
    IIF 21 - Secretary → ME
  • 13
    icon of address 14 Fisher Mews, Christchurch, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-11-02 ~ 2013-07-19
    IIF 30 - Secretary → ME
  • 14
    icon of address 23 Paddock Way, Alresford, England
    Active Corporate (9 parents)
    Equity (Company account)
    10,747 GBP2024-12-31
    Officer
    icon of calendar 2017-06-16 ~ 2018-05-24
    IIF 18 - Director → ME
  • 15
    THERMITECH HOLDINGS LIMITED - 2019-08-21
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150 GBP2019-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2017-04-03
    IIF 7 - Director → ME
  • 16
    THERMITECH SOLUTIONS LIMITED - 2019-08-21
    CMCO 27786-12 LIMITED - 2008-11-04
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    233,102 GBP2019-12-31
    Officer
    icon of calendar 2014-07-11 ~ 2017-04-03
    IIF 6 - 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.