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

Mr Jason Christopher Shadlock

    Related profiles found in government register
  • Mr Jason Christopher Shadlock
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annex Sharmer House, Fosse Way, Radford Semele, Leamington Spa, CV31 1XH, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

      IIF 3
  • Mr Jason Christopher Shadlock
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Annexe The Wheelhouse Bonds Mill, Bristol Road, Stonehouse, GL10 3RF, England

      IIF 4 IIF 5 IIF 6
    • icon of address 17 Huntington Court, Off Lowes Lane, Wellesbourne, Warwickshire, CV35 9RF, United Kingdom

      IIF 7 IIF 8
  • Shadlock, Jason Christopher
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
  • Shadlock, Jason Christopher
    British general manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annex - Sharmer House, Fosse Way, Leamington Spa, CV31 1XH, England

      IIF 11
  • Shadlock, Jason Christopher
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Huntington Court, Lowes Lane, Wellesbourne, Warwickshire, CV35 9RF, United Kingdom

      IIF 12
  • Shadlock, Jason Christopher
    British ecommerce consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Annexe The Wheelhouse Bonds Mill, Bristol Road, Stonehouse, GL10 3RF, England

      IIF 13 IIF 14
  • Shadlock, Jason Christopher
    British ecommerce principle consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Annexe The Wheelhouse Bonds Mill, Bristol Road, Stonehouse, GL10 3RF, England

      IIF 15
    • icon of address 17 Huntington Court, Lowes Lane, Wellesbourne, CV35 9RF, United Kingdom

      IIF 16
  • Shadlock, Jason Christopher
    British it manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS

      IIF 17
  • Shadlock, Jason Christopher
    British project management born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Castle Hill, Old Kenilworth, Kenilworth, Warwickshire, CV8 1NB, England

      IIF 18
  • Furness Smith, Peter Horatio Cecil
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Furness Smith, Peter Horatio Cecil
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House Aston Street, Aston Tirrold, Didcot, Oxfordshire, OX11 9DJ

      IIF 21
  • Furness Smith, Peter Horatio Cecil
    British retail general manager born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House Aston Street, Aston Tirrold, Didcot, Oxfordshire, OX11 9DJ

      IIF 22
  • Shadlock, Jason Christopher
    British it manager born in February 1970

    Registered addresses and corresponding companies
    • icon of address 82 Southside, St. Johns Walk, Birmingham, West Midlands, B5 4TH

      IIF 23
  • Shadlock, Jason Christopher
    British retail general manager born in February 1970

    Registered addresses and corresponding companies
    • icon of address 47 Heritage Court, Warstone Lane Hockley, Birmingham, West Midlands, B18 6HP

      IIF 24
  • Tosh, Amanda Augusta
    English residential property sales and lettings born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82b, Colney Hatch Lane, London, N10 1EA, United Kingdom

      IIF 25
  • Mrs Amanda Pearlman
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Colney Hatch Lane, London, N10 1EA, England

      IIF 26
  • Pearlman, Amanda
    British operations manager born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82b, Colney Hatch Lane, London, N10 1EA, United Kingdom

      IIF 27
  • Pearlman, Amanda
    British retail general manager born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82b Colney Hatch Lane, London, N10 1EA

      IIF 28
  • Pearlman, Amanda
    British senior manager born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol Old Vic, King Street, Bristol, BS1 4ED, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 82 Colney Hatch Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 82b Colney Hatch Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 25 - Director → ME
  • 3
    OVAL (1617) LIMITED - 2001-03-14
    icon of address Bristol Old Vic, King Street, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address Unit 55 Morelands Trading Estate, Bristol Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,052 GBP2024-12-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Annexe The Wheelhouse Bonds Mill, Bristol Road, Stonehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-28
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    FUSION RETAIL LOGISTICS LIMITED - 2004-11-19
    icon of address 3 Annexe The Wheelhouse Bonds Mill, Bristol Road, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FUSION LIVING LIMITED - 2007-10-30
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 3 Annexe The Wheelhouse Bonds Mill, Bristol Road, Stonehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 26 Castle Hill, Old Kenilworth, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,701 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -20,027 GBP2016-11-17 ~ 2017-11-16
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Market House, 10 Market Walk, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,037 GBP2016-09-30
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    FUSION RETAIL LOGISTICS LIMITED - 2004-11-19
    icon of address 3 Annexe The Wheelhouse Bonds Mill, Bristol Road, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-05-12 ~ 2004-11-19
    IIF 24 - Director → ME
  • 2
    MORLAND PLC - 2002-07-03
    MORLAND & CO PLC - 1996-01-19
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-04-27
    IIF 22 - Director → ME
  • 3
    MORLAND BREWERY ESTATES LIMITED - 2002-07-03
    TRUSHELFCO (NO. 1192) LIMITED - 1988-03-17
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-01-26 ~ 1998-04-27
    IIF 21 - Director → ME
  • 4
    icon of address 26 Old Cross, Hertford, Herts
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-12 ~ 2017-07-31
    IIF 19 - Director → ME
  • 5
    icon of address 26 Old Cross, Hertford, Herts
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-10-12 ~ 2017-07-31
    IIF 20 - Director → ME
  • 6
    icon of address Principle Estate Services Ltd, 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    185,235 GBP2023-10-31
    Officer
    icon of calendar 2009-06-24 ~ 2010-01-11
    IIF 23 - Director → ME
  • 7
    icon of address B7 Castle Gardens, Stanhope, Bishop Auckland, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-23 ~ 2011-03-24
    IIF 28 - Director → ME
  • 8
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,701 GBP2021-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2023-10-20
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.