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

Eynon, Jamie William

    Related profiles found in government register
  • Eynon, Jamie William
    British consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earnley Grange, Almodington Lane, Earnley, West Sussex, PO20 7JS, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Eynon, Jamie William
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earnley Grange, Almodington Lane, Earnley, West Sussex, PO20 7JS, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Harboury, Linchmere Ridge, Haslemere, GU27 3PS, England

      IIF 9
    • icon of address Earnley Grange, Almodington Lane, Earnley, West Sussex, PO20 7JS, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Eynon, Jamie William
    British private investor born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 St Lukes Mews, London, W11 1DF

      IIF 13
    • icon of address 17, St. Lukes Mews, London, W11 1DF, England

      IIF 14
  • Eynon, Jamie William
    British projest manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 St Lukes Mews, London, W11 IDF

      IIF 15
  • Mr Jamie William Eynon
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earnley Grange, Almodington Lane, Earnley, West Sussex, PO20 7JS, United Kingdom

      IIF 16 IIF 17
    • icon of address Flat 1, 8 Avenue Gardens, London, W3 8HA

      IIF 18
    • icon of address Flat 2c, Atherfold Road, London, SW9 9LW, United Kingdom

      IIF 19
  • Mr James William Eynon
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westmore, Lower Hone Lane, Bosham, Chichester, PO18 8QN, United Kingdom

      IIF 20
  • Eynon, Jamie William
    British private investor

    Registered addresses and corresponding companies
    • icon of address 17 St Lukes Mews, London, W11 1DF

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Picton Lane, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Creation House, 50-72 Gauntley Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    647,489 GBP2024-03-31
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Creation House, 50-72 Gauntley Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,855,580 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 1 Picton Lane, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    312,456 GBP2025-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 1 Picton Lane, Swansea
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,997,372 GBP2024-04-05
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Picton Lane, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    140,047 GBP2024-04-05
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Picton Lane, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -26,167 GBP2024-06-30
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 1 Picton Lane, Swansea, Wales
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -151,077 GBP2025-04-30
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 1 Picton Lane, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -46,786 GBP2024-11-30
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 1 Picton Lane, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,888,977 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Creation House, 50-72 Gauntley Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    131,834 GBP2024-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    CALLANGROVE LIMITED - 2001-02-07
    icon of address Flat 2c Atherfold Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,641 GBP2024-01-31
    Officer
    icon of calendar 2001-02-02 ~ 2022-02-25
    IIF 13 - Director → ME
    icon of calendar 2001-02-02 ~ 2022-02-25
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-25
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TEMPLECO 602 LIMITED - 2003-08-05
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    17,568 GBP2024-12-31
    Officer
    icon of calendar 2006-06-02 ~ 2007-03-08
    IIF 15 - Director → ME
  • 3
    icon of address Flat 1, 8 Avenue Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-06-30 ~ 2024-12-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-18
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Purnells Goldfields House, 18a Gold Tops, Newport, S Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-05 ~ 2019-06-06
    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 16 October 2025 and licensed under the Open Government Licence v3.0.