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 3
  • 1
    Collins, Demi Jessica
    Born in May 1998
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-13 ~ now
    OF - Director → CIF 0
  • 2
    Collins, Jay Ellis
    Born in April 1993
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-12-13 ~ now
    OF - Director → CIF 0
    Collins, Jay Ellis
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ now
    OF - Secretary → CIF 0
  • 3
    Collins, Jason Patrick
    Born in January 1970
    Individual (35 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ now
    OF - Director → CIF 0
    Mr Jason Patrick Collins
    Born in January 1970
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 3
  • 1
    Collins, Sarah Samantha
    Director born in November 1969
    Individual
    Officer
    icon of calendar 2018-10-11 ~ 2019-12-06
    OF - Director → CIF 0
    Mrs Sarah Samantha Collins
    Born in November 1969
    Individual
    Person with significant control
    icon of calendar 2018-10-11 ~ 2021-08-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Collins, Demi Jessica
    Director born in May 1998
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-11 ~ 2019-12-06
    OF - Director → CIF 0
    Miss Demi Jessica Collins
    Born in May 1998
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-10-11 ~ 2021-08-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Collins, Jay Ellis
    Director born in April 1993
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ 2019-12-06
    OF - Director → CIF 0
    Mr Jay Ellis Collins
    Born in April 1993
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-10-11 ~ 2021-08-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

JASON PATRICK HOLDINGS LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
68209 - Other Letting And Operating Of Own Or Leased Real Estate
70229 - Management Consultancy Activities Other Than Financial Management
68100 - Buying And Selling Of Own Real Estate
Brief company account
Fixed Assets - Investments
600 GBP2024-03-31
600 GBP2023-03-31
Fixed Assets
600 GBP2024-03-31
600 GBP2023-03-31
Debtors
6,050,730 GBP2024-03-31
12,322,362 GBP2023-03-31
Cash at bank and in hand
11,591,943 GBP2024-03-31
4,311,013 GBP2023-03-31
Current Assets
17,642,673 GBP2024-03-31
16,633,374.999999998 GBP2023-03-31
Net Current Assets/Liabilities
11,844,673 GBP2024-03-31
16,967 GBP2023-03-31
Total Assets Less Current Liabilities
11,845,273 GBP2024-03-31
17,567 GBP2023-03-31
Net Assets/Liabilities
11,845,273 GBP2024-03-31
17,567 GBP2023-03-31
Equity
Called up share capital
200 GBP2024-03-31
200 GBP2023-03-31
Retained earnings (accumulated losses)
11,845,073 GBP2024-03-31
17,367 GBP2023-03-31
Equity
11,845,273 GBP2024-03-31
17,567 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Amounts invested in assets
Cost valuation, Non-current
600 GBP2024-03-31
Non-current
600 GBP2024-03-31
600 GBP2023-03-31
Other Debtors
Amounts falling due within one year
6,034,458 GBP2024-03-31
12,306,090 GBP2023-03-31
Prepayments/Accrued Income
Amounts falling due within one year
16,272 GBP2024-03-31
16,272 GBP2023-03-31
Debtors
Amounts falling due within one year
6,050,730 GBP2024-03-31
12,322,362 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
7,464 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
4,417 GBP2024-03-31
4,417 GBP2023-03-31
Other Creditors
Amounts falling due within one year
5,792,583 GBP2024-03-31
16,603,526.999999998 GBP2023-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
1,000 GBP2024-03-31
1,000 GBP2023-03-31

Related profiles found in government register
  • JASON PATRICK HOLDINGS LIMITED
    Info
    Registered number 11617081
    icon of address38 Gloucester Road, London SW7 4QT
    PRIVATE LIMITED COMPANY incorporated on 2018-10-11 (7 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-10
    CIF 0
  • JASON PATRICK HOLDINGS LIMITED
    S
    Registered number 11617081
    icon of address38, Gloucester Road, London, England, SW7 4QT
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
  • JASON PATRICK HOLDINGS LIMITED
    S
    Registered number 11617081
    icon of address95, High Street Wimbledon, London, England, SW19 5BY
    Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    32 CLIVEDEN PLACE BELGRAVIA LIMITED - 2024-06-22
    icon of address38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,287 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    316,109 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address95a High Street, Wimbledon Village, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,814 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address38 Gloucester Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    ONSLOWBP LTD - 2022-12-29
    icon of address38 Gloucester Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,425 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address40 Gloucester Rd, Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    ARTERBERRY ROAD LIMITED - 2023-08-15
    CAMELOT ST GEORGE HILL LIMITED - 2023-12-13
    icon of address38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,095 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    WOODSIDE AVENUE LIMITED - 2020-09-16
    icon of address38 Gloucester Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    146,650 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    CIRCLE HOMES DEVELOPMENTS LIMITED - 2018-06-14
    icon of address38 Gloucester Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -129,413 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-26 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,957 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-01-04
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    SLOANE GABLE 1 LTD - 2020-02-11
    BODENS RIDE LIMITED - 2024-03-09
    icon of addressViaro House 5th Floor, 20-23 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,340 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-04 ~ 2024-03-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.