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

Greenwood, Jamie Noel

    Related profiles found in government register
  • Greenwood, Jamie Noel
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Njl, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE, England

      IIF 1
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2
    • C/o Ventures Uk, Christon Road, Gosforth Industrial Estate, Newcastle Upon Tyne, NE3 1XD, United Kingdom

      IIF 3
    • Njl Yorkline, Christon Road, Gosforth Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE3 1XD

      IIF 4
    • Suite 108, Collingwood Building, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 5
    • Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 6
    • Units 13, 14 & 15, Gosforth Industrial Estate, Christon Road, Newcastle Upon Tyne, NE3 1XD, United Kingdom

      IIF 7
    • Units 13, 14 And 15, Christon Road, Gosforth Industrial Estate, Newcastle Upon Tyne, NE3 1XD, United Kingdom

      IIF 8
    • Units 13, 14 And 15, Christon Road, Gosforth Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE3 1XD, United Kingdom

      IIF 9 IIF 10
    • Units 13,14 And 15, Christon Road, Gosforth Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE3 1XD, United Kingdom

      IIF 11
    • C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 12 IIF 13
    • Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 14
    • C/o Njl, The Hawk Creative Business Park, The Hawkhills Estate, York, North Yorkshire, YO61 3FE, United Kingdom

      IIF 15
    • The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE, United Kingdom

      IIF 16
    • The Hawk Creative Business Park, The Hawkhills Estate, York, North Yorkshire, YO61 3FE, United Kingdom

      IIF 17
  • Greenwood, Jamie Noel
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Axis Building Maingate, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ

      IIF 18
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 19
    • Njl Yorkline, Christon Road, Gosforth Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE3 1XD, United Kingdom

      IIF 20
    • Flawith Barn, Flawith Alne, York, North Yorkshire, YO61 1SF

      IIF 21 IIF 22
  • Greenwood, Jamie
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ventures Uk, Christon Road, Gosforth Industrial Estate, Newcastle Upon Tyne, NE3 1XD, United Kingdom

      IIF 23
  • Greenwood, Jamie Noel
    British

    Registered addresses and corresponding companies
    • Unit 39 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 24
    • The Axis Building Maingate, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0NQ

      IIF 25
    • 108 Collingwood Buildings, Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1FT

      IIF 26
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 27
    • Suite 108, Collingwood Building, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 28
  • Mr Jamie Noel Greenwood
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Njl, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE, England

      IIF 29
    • Njl, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, YO61 3FE, United Kingdom

      IIF 30
    • Njl, The Hawk Creative, Hawhhills, Easingwold, YO61 3FE, England

      IIF 31
    • Njl, The Hawk Creative, Hawkhills Estate, Easingwold, YO61 3FE, England

      IIF 32
    • Njl, The Hawk Creative, The Hawkhills, Easingwold, YO61 3FE, England

      IIF 33
    • Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 34
    • Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 35
    • Units 13, 14 And 15, Christon Road, Gosforth Industrial Estate, Newcastle Upon Tyne, NE3 1XD, United Kingdom

      IIF 36
    • C/o Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 37 IIF 38
    • Debere Limited, Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 39
    • C/o Njl, The Hawk Creative Business Park, The Hawkhills Estate, York, North Yorkshire, YO61 3FE, United Kingdom

      IIF 40
    • Njl, The Hawk Creative Business Park, The Hawkhills Estate, York, North Yorkshire, YO61 3FE, England

      IIF 41
    • The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE, United Kingdom

      IIF 42
    • The Hawk Creative Business Park, The Hawkhills Estate, York, North Yorkshire, YO61 3FE, United Kingdom

      IIF 43
  • Greenwood, Jamie Noel

    Registered addresses and corresponding companies
    • Units 13, 14 And 15, Christon Road, Gosforth Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE3 1XD, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 22
  • 1
    CHAMPION AUTOMOTIVE UK LIMITED - now
    MGR ENTERPRISES LIMITED
    - 2020-08-18 11150497
    Debere Limited Swallow House, Parsons Road, Washington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-15 ~ 2019-07-01
    IIF 15 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-07-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    FURNITURE VENTURES LIMITED
    - now 04677610
    NEWCASTLE JOINERY (SALES) LIMITED
    - 2009-02-12 04677610
    YORKLINE LIMITED
    - 2008-10-20 04677610 07514234
    INTENSIVE TREATMENT LIMITED
    - 2003-03-14 04677610
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 19 - Director → ME
    2007-06-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    GROUP CONSOLIDATION LIMITED
    - now 04680857
    NJL YORKLINE HOLDINGS LIMITED
    - 2016-07-16 04680857
    NEWCASTLE JOINERY LIMITED
    - 2010-08-27 04680857 10796718... (more)
    YORKLINE GROUP LIMITED
    - 2009-03-25 04680857
    TIMELESS ENERGY LIMITED
    - 2003-09-03 04680857
    Suite 108 Collingwood Building, 38 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2003-02-28 ~ 2016-12-29
    IIF 5 - Director → ME
    2007-06-18 ~ 2018-10-31
    IIF 28 - Secretary → ME
  • 4
    GROUP CONSOLIDATION ONE LIMITED
    - now 04781051
    NJL YORKLINE LIMITED
    - 2014-05-13 04781051
    NJL CUSTODIAL LIMITED
    - 2013-04-25 04781051 10796718
    NJL YORKLINE LIMITED
    - 2010-12-10 04781051
    NJL SAFER CUSTODY SYSTEMS LIMITED
    - 2009-03-25 04781051
    NJL SOLID SURFACES LIMITED
    - 2006-01-26 04781051
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2003-08-20 ~ 2015-02-10
    IIF 20 - Director → ME
    2007-06-18 ~ 2018-10-31
    IIF 26 - Secretary → ME
  • 5
    GROUP CONSOLIDATION TWO LIMITED
    - now 07308872
    RESTORE SHOPFITTERS LIMITED
    - 2014-05-13 07308872
    Suite 108 Collingwood Building, 38 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2010-07-08 ~ 2015-02-10
    IIF 4 - Director → ME
  • 6
    NEWCASTLE JOINERY LIMITED
    - now 10796718 04680857... (more)
    NJL CUSTODIAL LIMITED
    - 2019-06-11 10796718 04781051
    The Hawk Creative Business Park The Hawkhills Estate, Easingwold, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-07-24 ~ 2025-04-16
    IIF 16 - Director → ME
    2017-05-31 ~ 2019-05-16
    IIF 23 - Director → ME
    Person with significant control
    2017-05-31 ~ 2023-04-05
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 7
    NJ REALISATIONS LIMITED
    02621813 01829741... (more)
    Dte House Hollins Mount, Hollins Lane, Bury, Greater Manchester
    Active Corporate (7 parents)
    Officer
    2001-06-08 ~ 2018-06-27
    IIF 22 - Director → ME
  • 8
    NJL MANUFACTURING LIMITED
    - now 07509337
    NEWCASTLE JOINERY LIMITED
    - 2019-06-10 07509337 04680857... (more)
    The Hawk Creative Business Park, The Hawkhills Estate, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    NJL SECURE LIMITED
    10796659
    Njl The Hawk Creative Business Park, The Hawkhills Estate, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ 2019-04-08
    IIF 3 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 10
    REGAL REST LIMITED
    07866851
    Njl The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ 2019-04-08
    IIF 10 - Director → ME
    2011-12-01 ~ 2019-04-08
    IIF 44 - Secretary → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    REGROUP NJL LIMITED
    - now 04632073
    NEWCASTLE JOINERY LIMITED
    - 2009-02-06 04632073 10796718... (more)
    CIRCLES AND STRIPES LIMITED
    - 2003-03-04 04632073
    Unit 39 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2003-02-20 ~ 2009-02-23
    IIF 21 - Director → ME
    2007-06-18 ~ 2019-05-16
    IIF 24 - Secretary → ME
  • 12
    SAFE AND SECURE FURNITURE LIMITED
    10876684
    Units 13, 14 And 15 Christon Road, Gosforth Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    THIRSK BOWMEN
    16839598
    2nd Floor, College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-07 ~ now
    IIF 2 - Director → ME
  • 14
    VENTURES UK BHR LIMITED
    - now 05256869
    VENTURES UK LIMITED
    - 2017-04-19 05256869
    VENTURES UK PLC
    - 2012-03-22 05256869
    VENTURES UK LIMITED
    - 2008-09-03 05256869
    LYNDHURST ESTATES (UK) LIMITED
    - 2007-09-19 05256869
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2004-10-12 ~ 2018-10-31
    IIF 18 - Director → ME
    2008-07-10 ~ 2018-10-31
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    VENTURES UK CONTRACTS LIMITED
    10639564
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2017-02-25 ~ 2019-04-08
    IIF 6 - Director → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 16
    VENTURES UK GROUP LIMITED
    11027378
    Njl The Hawk Creative, Hawhhills, Easingwold, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ 2019-04-08
    IIF 7 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    VENTURES UK MANAGEMENT LIMITED
    - now 07509329
    VENTURES UK INVESTMENT TWO LIMITED
    - 2017-01-03 07509329
    Njl The Hawk Creative, Hawkhills Estate, Easingwold, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-28 ~ 2019-04-08
    IIF 9 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    VENTURES UK PROPERTIES LIMITED
    - now 07509322
    VENTURES UK INVESTMENT ONE LIMITED
    - 2015-10-01 07509322
    Njl The Hawk Creative, The Hawkhills, Easingwold, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-28 ~ 2019-04-08
    IIF 11 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    WINGS INNOVATIONS LIMITED
    12992225
    Debere Limited, Swallow House, Parsons Road, Washington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    WINGS INVESTCO LIMITED
    14714412
    C/o Debere Limited Swallow House, Parsons Road, Washington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-03-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    WINGS SELLCO LIMITED
    - now 14720565
    NJL HOLDINGS LTD
    - 2024-12-20 14720565
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2023-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 22
    YORKLINE LIMITED
    07514234 04677610
    Njl The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-02 ~ 2019-04-08
    IIF 1 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.