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

Eldred, Jason Robert

    Related profiles found in government register
  • Eldred, Jason Robert
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
  • Eldred, Jason Robert
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, High Street, Hadleigh, Benfleet, Essex, SS7 2PA, United Kingdom

      IIF 2
    • icon of address 51, Woodman Road, Brentwood, Essex, CM14 5AV

      IIF 3 IIF 4
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 5
  • Eldred, Jason
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 360 Westmount Road, Eltham, London, SE9 1NW

      IIF 6
  • Eldred, Jason
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Woodman Road, Warley, Brentwood, Essex, CM14 5AU, United Kingdom

      IIF 7
  • Mr Jason Eldred
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Westbourne Drive, Brentwood, Essex, CM14 4PH, England

      IIF 8
  • Jason Eldred
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 9
  • Mr Jason Robert Eldred
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, High Street, Hadleigh, Benfleet, Essex, SS7 2PA, United Kingdom

      IIF 10
  • Eldred, Jason
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 11
  • Eldred, Jason
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 12
    • icon of address Suite 3, 2nd Floor, 46 High Street, Brentwood, CM14 4AN, England

      IIF 13
    • icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL, England

      IIF 14
    • icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL, United Kingdom

      IIF 15
  • Eldred, Jason
    British none born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 16
  • Eldred, Jason Robert
    British

    Registered addresses and corresponding companies
    • icon of address 51, Woodman Road, Brentwood, Essex, CM14 5AV

      IIF 17
  • Mr Jason Eldred
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 18 IIF 19
    • icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 1a 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ARCHISERV BUILDING CONSULTANTS LTD - 2019-01-18
    M2 ARCHITECTURAL LTD - 2019-01-15
    icon of address Suite 3, 2nd Floor, 46 High Street, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,700 GBP2018-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    SELFIRE SPRINKLER SYSTEMS LTD - 2019-04-11
    SJL CONTRACTORS LTD - 2019-02-12
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,142 GBP2022-03-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    THE CONSTRUCTION ACADEMY LTD - 2019-10-04
    TCA RECRUITMENT LTD - 2020-11-20
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,082 GBP2024-05-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 14 - Director → ME
  • 5
    M2 DESIGN AND BUILD LTD - 2018-04-17
    M2 CONSTRUCT (SOUTH) LTD - 2015-12-18
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    971 GBP2016-12-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ELDRED CONSTRUCTION LTD - 2012-05-16
    icon of address Purnells Suite 4, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-09-17 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    ELITE DISREPAIRS & MAINTENANCE LTD - 2024-05-25
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    174,707 GBP2025-03-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 85 High Street, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 2 - Director → ME
  • 9
    M2DP LTD
    - now
    M2 DESIGN PARTNERSHIP LTD - 2012-10-26
    EDESIGN DIRECT LIMITED - 2012-03-28
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 10 Western Road, Romford, Essex
    Dissolved Corporate (11 parents)
    Equity (Company account)
    0 GBP2022-05-30
    Officer
    icon of calendar 2005-12-04 ~ 2011-11-20
    IIF 6 - Director → ME
  • 2
    icon of address 10 Western Road, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2012-03-25
    IIF 3 - Director → ME
  • 3
    M2DP LTD
    - now
    M2 DESIGN PARTNERSHIP LTD - 2012-10-26
    EDESIGN DIRECT LIMITED - 2012-03-28
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ 2014-01-10
    IIF 7 - 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.