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 Colin Kavanagh

    Related profiles found in government register
  • Mr Jason Colin Kavanagh
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3b, New Winnings Court, Ormonde Drive, Denby Hall Business Park, Denby, Derbyshire, DE5 8LE, United Kingdom

      IIF 1
    • icon of address Charlotte House, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 2
    • icon of address Unit 12, Melbourne Business Court, Pride Park, Derby, DE24 8LZ, England

      IIF 3 IIF 4
    • icon of address The Old Vicarage, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 5
    • icon of address 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 6
    • icon of address 30-32 High Street, Codnor, Ripley, Derbyshire, DE5 9QB, England

      IIF 7
  • Mr Jason Kavanagh
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hemington, Millhouse Bus. Cent, Station Road, Castle Donington, DE74 2NJ

      IIF 8
  • Mr Jason Colin Kavanagh
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3b New Winnings Court, Denby Hall Business Park, Denby, Derbyshire, DE5 8LE, United Kingdom

      IIF 9
  • Kavanagh, Jason Colin
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Melbourne Business Court, Pride Park, Derby, DE24 8LZ, England

      IIF 10
    • icon of address St Helen's House, King Street, Derby, DE1 3EE, United Kingdom

      IIF 11 IIF 12
    • icon of address 30-32 High Street, Codnor, Ripley, Derbyshire, DE5 9QB, England

      IIF 13
  • Kavanagh, Jason
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Melbourne Business Court, Pride Park, Derby, DE24 8LZ, England

      IIF 14
  • Kavanagh, Jason Colin
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Melbourne Business Court, Pride Park, Derby, DE24 8LZ, England

      IIF 15 IIF 16
  • Kavanagh, Jason Colin
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3b New Winnings Court, Denby Hall Business Park, Denby, Derbyshire, DE5 8LE, United Kingdom

      IIF 17
    • icon of address The Old Vicarage, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 18
    • icon of address 68, Nottingham Road, Eastwood, Nottingham, NG16 3NQ, England

      IIF 19
  • Kavanagh, Jason Colin
    British none born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    472 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-02 ~ 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
  • 2
    icon of address The Hemington, Millhouse Bus. Cent, Station Road, Castle Donington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -18,660 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 12 Melbourne Business Court, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,279 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    THE 10% CLUB LIMITED - 2019-10-03
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Office 3b New Winnings Court, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 81 Worthington Lane, Newbold Coleorton, Coalville, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 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
  • 7
    icon of address The Old Vicarage, Castle Donington, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    386 GBP2024-03-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 12 - Director → ME
  • 9
    THE HAIR ACADEMY (DERBY) LIMITED - 2021-06-16
    icon of address Unit 12 Melbourne Business Court, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    472 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2023-05-31
    IIF 10 - Director → ME
  • 2
    icon of address The Hemington, Millhouse Bus. Cent, Station Road, Castle Donington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -18,660 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ 2023-05-31
    IIF 14 - Director → ME
  • 3
    icon of address Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Dissolved Corporate
    Equity (Company account)
    1,863 GBP2019-10-31
    Officer
    icon of calendar 2013-02-01 ~ 2018-06-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    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
  • 4
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2013-12-10
    IIF 11 - 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.