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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Cornett, Paul Boyd
    Born in March 1977
    Individual (33 offsprings)
    Officer
    icon of calendar 2024-11-28 ~ now
    OF - Director → CIF 0
  • 2
    Zuehlke, Scott Michael
    Born in August 1976
    Individual (33 offsprings)
    Officer
    icon of calendar 2024-11-28 ~ now
    OF - Director → CIF 0
  • 3
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    DEAN CORPORATION PLC - 1998-12-08
    LUPUS CAPITAL PLC - 2013-02-01
    TYMAN PLC - 2024-08-14
    ICHNOLITE LIMITED - 1993-05-24
    icon of address29, Queen Anne's Gate, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    icon of addressSuite 2.06, Bridge House, 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 63 offsprings)
    Equity (Company account)
    51 GBP2023-04-30
    Officer
    icon of calendar 2024-12-02 ~ now
    OF - Secretary → CIF 0
Ceased 21
  • 1
    Lowes, Juliette
    Accountant born in July 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-10-30 ~ 2024-11-27
    OF - Director → CIF 0
  • 2
    Ho, Peter Zhiwen
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ 2024-11-25
    OF - Secretary → CIF 0
  • 3
    Brotherton, James Edward
    Chartered Accountant born in August 1969
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-10-14 ~ 2019-05-09
    OF - Director → CIF 0
    Brotherton, James Edward
    Accountant
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ 2007-05-03
    OF - Secretary → CIF 0
  • 4
    De Gay, Sarah
    Solicitor born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ 2007-03-14
    OF - Director → CIF 0
  • 5
    Gibson, Carolyn Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 6
    Ashton, Jason Russel Gary
    Born in September 1967
    Individual (36 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ 2024-11-27
    OF - Director → CIF 0
  • 7
    Whitwell, Nicholas Alan
    Managing Director born in May 1960
    Individual
    Officer
    icon of calendar 2007-05-03 ~ 2007-09-07
    OF - Director → CIF 0
  • 8
    O'connell, Kevin
    Individual
    Officer
    icon of calendar 2011-06-20 ~ 2016-09-01
    OF - Secretary → CIF 0
  • 9
    Koopmann, Richard Ray
    Director born in May 1954
    Individual
    Officer
    icon of calendar 2007-05-04 ~ 2008-07-01
    OF - Director → CIF 0
  • 10
    De Carle, Richard Donald
    Solicitor born in October 1959
    Individual
    Officer
    icon of calendar 2007-03-14 ~ 2007-03-14
    OF - Director → CIF 0
  • 11
    Eperjesi, Louis Leslie Alexander
    Director born in March 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-10-14 ~ 2019-04-01
    OF - Director → CIF 0
  • 12
    Conroy, Vincent
    Director born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-03 ~ 2009-02-13
    OF - Director → CIF 0
  • 13
    Hornby, Andrew Robert
    Director born in April 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-03 ~ 2007-09-07
    OF - Director → CIF 0
  • 14
    Pawson, Ian Karl
    Director born in September 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-06 ~ 2010-10-14
    OF - Director → CIF 0
  • 15
    Salisbury, Andrew Matthew
    Solicitor born in December 1980
    Individual
    Officer
    icon of calendar 2007-03-14 ~ 2007-03-14
    OF - Director → CIF 0
  • 16
    Hallas, Jo
    Ceo born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2023-04-06
    OF - Director → CIF 0
  • 17
    O'connell, Kevin Francis
    Accountant born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-05 ~ 2020-10-30
    OF - Director → CIF 0
  • 18
    Monir, Nicole Frances
    Chartered Secretary born in May 1967
    Individual
    Officer
    icon of calendar 2007-02-01 ~ 2007-03-14
    OF - Director → CIF 0
  • 19
    Mulhall, Denis Joseph
    Company Director born in September 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-03-14 ~ 2007-05-03
    OF - Director → CIF 0
  • 20
    icon of address2 Lambs Passage, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2007-02-01 ~ 2007-03-14
    PE - Nominee Secretary → CIF 0
  • 21
    icon of addressCrusader House, 145-157 St John Street, London
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    2007-05-03 ~ 2011-06-20
    PE - Secretary → CIF 0
parent relation
Company in focus

JASPER ACQUISITION HOLDINGS LIMITED

Previous names
TRUSHELFCO (NO.3275) LIMITED - 2007-03-14
LUPUS ACQUISITION HOLDINGS LIMITED - 2007-03-15
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • JASPER ACQUISITION HOLDINGS LIMITED
    Info
    TRUSHELFCO (NO.3275) LIMITED - 2007-03-14
    LUPUS ACQUISITION HOLDINGS LIMITED - 2007-03-14
    Registered number 06078798
    icon of addressFlamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire DE5 8JX
    PRIVATE LIMITED COMPANY incorporated on 2007-02-01 (18 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • JASPER ACQUISITION HOLDINGS LIMITED
    S
    Registered number 06078798
    icon of address29, Queen Annes Gate, London, England, SW1H 9BU
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • JASPER ACQUISITION HOLDINGS LIMITED
    S
    Registered number 06078798
    icon of address29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU
    Corporate in Companies House, England And Wales
    CIF 2
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or control as a member of a firmOE
  • 2
    icon of addressI54 Unit G2, Valiant Way, Coven, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressFlamstead House, Denby Hall Business Park Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    LUPUS CAPITAL MANAGEMENT LIMITED - 2013-02-07
    icon of addressFlamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    BILCO HOLDCO LIMITED - 2025-10-10
    icon of addressI54 Unit G2, Valiant Way, Coven, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-01 ~ 2025-11-03
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    EWS (H) LIMITED - 2005-04-15
    TYROLESE (272) LIMITED - 1993-11-08
    LSSD UK LIMITED - 2010-05-11
    GROUPHOMESAFE LIMITED - 2015-03-10
    icon of addressI54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    LUPUS INVESTMENTS - 2013-02-07
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    CIF 1 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.