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

Cimurs, Jason Marcus

    Related profiles found in government register
  • Cimurs, Jason Marcus
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 1
    • icon of address 25a, High Street, Andover, Hampshire, SP10 1LJ, England

      IIF 2
    • icon of address 3, Woodgate, Rothley, Leicester, LE7 7LL, England

      IIF 3 IIF 4 IIF 5
    • icon of address 3, Woodgate, Rothley, Leicester, Leicestershire, LE7 7LL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 3 Burton Walks, Loughborough, Leicestershire, LE11 2DU

      IIF 9 IIF 10
    • icon of address No 3 Burton Walks, Loughborough, Leicestershire, LE11 2DU

      IIF 11
    • icon of address 2-2a High Street, Loughborough, Leicestershire, LE11 2PY, England

      IIF 12
    • icon of address 4, Charnwood Road, Loughborough, Leicestershire, LE11 2BN, United Kingdom

      IIF 13
  • Cimurs, Jason Marcus
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1558 Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HA, United Kingdom

      IIF 14
    • icon of address 35 Frederick Street, Charnwood Road, Loughborough, Leicestershire, LE11 3BH, United Kingdom

      IIF 15
    • icon of address 35, Frederick Street, Loughborough, LE11 3BH, England

      IIF 16 IIF 17 IIF 18
    • icon of address 35, Frederick Street, Loughborough, Leicestershire, LE11 3BH

      IIF 20
  • Cimurs, Jason Marcus
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodgate, Rothley, Leicester, LE7 7LL, England

      IIF 21
    • icon of address 3, Woodgate, Rothley, Leicester, Leicestershire, LE7 7LL, United Kingdom

      IIF 22
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
    • icon of address 2nd Floor Jason Works Ltd, Jason Works, Clarence Street, Loughborough, Leicestershire, LE11 1DX, United Kingdom

      IIF 24
    • icon of address 35, Frederick Street, Loughborough, LE11 3BH, England

      IIF 25 IIF 26
    • icon of address 35, Frederick Street, Loughborough, Leicestershire, LE11 3BH, United Kingdom

      IIF 27
    • icon of address 35, Fredrick Street, Loughborough, Leicestershire, LE11 3BH, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, EN6 5BL, England

      IIF 33 IIF 34 IIF 35
    • icon of address Suite G, Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 37
  • Mr Jason Marcus Cimurs
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 38
    • icon of address 3, Woodgate, Rothley, Leicester, LE7 7LL, England

      IIF 39
    • icon of address 2nd Floor Jason Works Ltd, Jason Works, Clarence Street, Loughborough, LE11 1DX, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 35, Frederick Street, Loughborough, LE11 3BH, United Kingdom

      IIF 44
    • icon of address 4, Charnwood Road, Loughborough, LE11 2BN, England

      IIF 45
  • Cimurs, Jason Marcus

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 25a High Street, Andover, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,345,279 GBP2024-10-29
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 4 Charnwood Road, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,810 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Charnwood Road, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,505 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3 Woodgate, Rothley, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    869 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-03-17 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 35 Fredrick Street, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 31 - Director → ME
  • 6
    WENLOCK LIMITED - 2025-01-06
    icon of address 3 Woodgate, Rothley, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -575 GBP2024-03-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 5 - Director → ME
  • 7
    LOUGHBOROUGH ENDOWED SCHOOLS - 2018-05-16
    icon of address 3 Burton Walks, Loughborough, Leicestershire
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 9 - Director → ME
  • 8
    LOUGHBOROUGH BID COMPANY LIMITED - 2017-03-21
    icon of address 2-2a High Street, Loughborough, Leicestershire, England
    Active Corporate (15 parents)
    Equity (Company account)
    89,688 GBP2024-03-31
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 3 Woodgate, Rothley, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,670 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-03-17 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LES SHOP LIMITED(THE) - 2018-08-16
    icon of address No 3 Burton Walks, Loughborough, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 3 Woodgate, Rothley, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 3 Woodgate, Rothley, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 3 Woodgate, Rothley, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 3 Woodgate, Rothley, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2025-01-07 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 35 Frederick Street, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 3 Burton Walks, Loughborough, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address Canal House, Lisle Street, Loughborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address Suite G Hollies House, 230 High Street, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,409 GBP2024-07-31
    Officer
    icon of calendar 2024-10-29 ~ 2025-07-11
    IIF 33 - Director → ME
  • 2
    icon of address C/o Revolution Rti Limited, 9suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,889 GBP2021-05-31
    Officer
    icon of calendar 2021-04-16 ~ 2023-01-01
    IIF 19 - Director → ME
  • 3
    icon of address Revolution Rti Limited, Suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    575,804 GBP2021-05-31
    Officer
    icon of calendar 2020-06-19 ~ 2023-01-09
    IIF 17 - Director → ME
  • 4
    icon of address Suite G Hollies House, 230 High Street, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,477 GBP2024-07-31
    Officer
    icon of calendar 2024-10-29 ~ 2025-07-11
    IIF 34 - Director → ME
  • 5
    icon of address Suite G Hollies House, 230 High Street, Potters Bar, England
    Active Corporate (4 parents)
    Equity (Company account)
    215,529 GBP2024-07-31
    Officer
    icon of calendar 2024-10-29 ~ 2025-07-11
    IIF 36 - Director → ME
  • 6
    icon of address Suite G, Hollies House, 230 High Street, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ 2025-07-11
    IIF 37 - Director → ME
  • 7
    WENLOCK LIMITED - 2025-01-06
    icon of address 3 Woodgate, Rothley, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -575 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2025-04-25
    IIF 21 - Director → ME
    icon of calendar 2023-03-17 ~ 2025-04-25
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2025-04-25
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,980 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ 2025-07-11
    IIF 23 - Director → ME
  • 9
    TRUETILE LIMITED - 1989-02-21
    icon of address The Recruitment Group, Unit 2 Long Acre, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    714,887 GBP2024-05-31
    Officer
    icon of calendar 2019-07-15 ~ 2023-02-23
    IIF 20 - Director → ME
  • 10
    MAGI GJJ LIMITED - 2024-11-28
    icon of address 3 Woodgate, Rothley, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,263 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2025-07-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2025-07-11
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address The Recruitment Group, Unit 2 Long Acre, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -275,115 GBP2023-05-31
    Officer
    icon of calendar 2020-03-02 ~ 2023-02-23
    IIF 14 - Director → ME
  • 12
    icon of address The Old Offices Urlay Nook Road, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,669 GBP2024-05-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-02-23
    IIF 18 - Director → ME
  • 13
    icon of address 35 Frederick Street, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -358,380 GBP2021-05-31
    Officer
    icon of calendar 2022-02-01 ~ 2023-02-08
    IIF 15 - Director → ME
  • 14
    icon of address The Recruitment Group, Unit 2 Long Acre, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    148,058 GBP2023-05-31
    Officer
    icon of calendar 2020-06-03 ~ 2023-02-08
    IIF 16 - Director → ME
    icon of calendar 2023-02-10 ~ 2023-02-23
    IIF 26 - Director → ME
  • 15
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2023-03-02
    IIF 25 - Director → ME
  • 16
    icon of address C/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-11-19 ~ 2022-12-09
    IIF 32 - Director → ME
  • 17
    icon of address Suite G Hollies House, 230 High Street, Potters Bar, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,220 GBP2023-07-31
    Officer
    icon of calendar 2024-10-29 ~ 2025-07-11
    IIF 35 - Director → ME
  • 18
    icon of address 35 Frederick Street, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ 2023-02-08
    IIF 28 - Director → ME
  • 19
    icon of address 35 Fredrick Street, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ 2023-02-08
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.