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

Rounce, Jason Ronald

    Related profiles found in government register
  • Rounce, Jason Ronald
    British builder born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accounting, Taxation And Business Services Limited, London Road, Beccles, NR34 8TS, England

      IIF 1
    • icon of address 37, Southgates Road, Great Yarmouth, Norfolk, NR30 3LL, England

      IIF 2 IIF 3
  • Rounce, Jason Ronald
    British developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atbsl, London Road, Beccles, Norfolk, NR34 8TS

      IIF 4
  • Rounce, Jason Ronald
    British property developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Angel Road, Norwich, NR3 3JB, England

      IIF 5
  • Mr Jason Rounce
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accounting, Taxation And Business Services Limited, London Road, Beccles, NR34 8TS, England

      IIF 6
    • icon of address Atbs House, London Road, Beccles, Suffolk, NR34 8TS, England

      IIF 7
    • icon of address 162, Angel Road, Norwich, NR3 3JB, England

      IIF 8
  • Rounce, Jason Ronald
    British builder born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A T B S House, London Road, Beccles, Suffolk, NR34 8TS

      IIF 9 IIF 10
    • icon of address 37, Southgates Road, Great Yarmouth, Norfolk, NR30 3LL, England

      IIF 11
  • Rounce, Jason Ronald
    British developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atbs House, London Road, Beccles, Suffolk, NR34 8TS, England

      IIF 12
    • icon of address 1 Keyes Avenue, Newtown, Great Yarmouth, NR30 4AE, England

      IIF 13
    • icon of address 162, Angel Road, Norwich, NR3 3JB, England

      IIF 14 IIF 15
  • Rounce, Jason Ronald
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Vera Road, 29 Vera Road, London, SW6 6QP, England

      IIF 16
  • Rounce, Jason Ronald
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atbs House, London Road, Beccles, Suffolk, NR34 8TS, England

      IIF 17
  • Rounce, Jason Ronald
    British property developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 18
  • Rounce, Jason Ronald
    British builder born in March 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Barn 4, Stokesby, Great Yarmouth, Norfolk, NR29 3EP, England

      IIF 19
    • icon of address Barn 4, Hall Farm Barns , Runham Road, Stokesby, NR29 3EP, United Kingdom

      IIF 20
  • Mr Jason Ronald Rounce
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A T B S House, London Road, Beccles, Suffolk, NR34 8TS, United Kingdom

      IIF 21
    • icon of address Atbs House, London Road, Beccles, Suffolk, NR34 8TS, England

      IIF 22
    • icon of address Atbsl, London Road, Beccles, Norfolk, NR34 8TS

      IIF 23
    • icon of address 37, Southgates Road, Great Yarmouth, Norfolk, NR30 3LL, England

      IIF 24 IIF 25
  • Rounce, Jason Ronald

    Registered addresses and corresponding companies
    • icon of address 1 Keyes Avenue, Newtown, Great Yarmouth, NR30 4AE, England

      IIF 26
  • Mr Jason Ronald Rounce
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Southgates Road, Great Yarmouth, Norfolk, NR30 3LL, England

      IIF 27 IIF 28 IIF 29
    • icon of address 29 Vera Road, 29 Vera Road, London, SW6 6QP, England

      IIF 30
    • icon of address 162, Angel Road, Norwich, NR3 3JB, England

      IIF 31 IIF 32
    • icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address A T B S House, London Road, Beccles, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    52 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Accounting, Taxation And Business Services Limited, London Road, Beccles, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Atbsl, London Road, Beccles, Norfolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,982 GBP2017-11-30
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-11-02 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 37 Southgates Road, Great Yarmouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address A T B S House, London Road, Beccles, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -99,751 GBP2018-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 37 Southgates Road, Great Yarmouth, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Atbs House, London Road, Beccles, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Atbs House, London Road, Beccles, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address East Coast House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 20 - Director → ME
Ceased 7
  • 1
    DAYLIGHT CROWN HOUSE LTD - 2020-06-12
    icon of address Landlord Crown House, 45 Yarmouth Way, Great Yarmouth, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -708,630 GBP2023-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2020-06-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2020-06-04
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 Vinces Road, Diss, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    112,172 GBP2021-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-10-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2020-10-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DAYLIGHT CAPITAL GROUP LIMITED - 2020-09-24
    icon of address Randolph House 55-57 Bedford Road, Little Houghton, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,412 GBP2020-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2020-05-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-05-29
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAYLIGHT EUROPA HOUSE LIMITED - 2020-10-14
    icon of address Randolph House 55-57 Bedford Road, Little Houghton, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,022 GBP2021-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2020-10-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2020-10-14
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address Norfolk House, 24 Market Place, Swaffham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,075 GBP2024-02-28
    Officer
    icon of calendar 2016-06-14 ~ 2018-10-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2019-02-12
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DAYLIGHT ORMISTON HOUSE LIMITED - 2020-09-30
    icon of address Randolph House 55-57 Bedford Road, Little Houghton, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,361 GBP2019-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2020-08-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2020-08-12
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of address Martin Farrimond, Dragonfly Barn Hall Farm Runham Road, Stokesby, Great Yarmouth, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-01-30
    IIF 19 - 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.