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

Parker, Jason Aaron

    Related profiles found in government register
  • Parker, Jason Aaron
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, C/o Gd3 Property Ltd, 52 Osborne Road, Southsea, Hants, PO5 3LU, England

      IIF 1
  • Parker, Jason Aaron
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, United Kingdom

      IIF 2
  • Parker, Jason Aaron
    British estate agent born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clarendon Road, Southsea, Hampshire, PO5 2EE

      IIF 3
  • Parker, Jason Aaron
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 4
  • Parker, Jason Aaron
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Grand Parade, Old Portsmouth, Hants, PO1 2NF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

      IIF 19
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, United Kingdom

      IIF 20
    • icon of address Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

      IIF 21
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 22 IIF 23
  • Parker, Jason Aaron
    British estate agent born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT, United Kingdom

      IIF 24
    • icon of address 11a, Grand Parade, Old Portsmouth, Hampshire, PO1 2NF, England

      IIF 25
    • icon of address 11a, Nelson View, Grand Parade, Old Portsmouth, PO1 2NF, England

      IIF 26
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 27
    • icon of address Flat 3 Langstone House, 6 Lennox House Clarence Parade, Southsea, Hampshire, PO5 2HZ

      IIF 28 IIF 29
  • Parker, Jason
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Bellevue Terrace, Southsea, Hampshire, PO5 3AT, England

      IIF 30
  • Parker, Jason Aaron
    British estate agent

    Registered addresses and corresponding companies
    • icon of address Flat 3 Langstone House, 6 Lennox House Clarence Parade, Southsea, Hampshire, PO5 2HZ

      IIF 31
  • Mr Jason Parker
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Grand Parade, Portsmouth, Hampshire, PO1 2NF, England

      IIF 32
  • Mr Jason Aaron Parker
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Jason Aaron

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT

      IIF 51
    • icon of address 8 Clarendon Road, Southsea, Hampshire, PO5 2EE

      IIF 52 IIF 53
    • icon of address Flat 3 Langstone House, 6 Lennox House Clarence Parade, Southsea, Hampshire, PO5 2HZ

      IIF 54
  • Parker, Jason

    Registered addresses and corresponding companies
    • icon of address 11a, Grand Parade, Old Portsmouth, Hants, PO1 2NF, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 15
  • 1
    LANSDOWNE ONLINE AUCTIONS LTD - 2019-10-28
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    ALMY SCHOOL LTD - 2018-07-31
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,005 GBP2023-09-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    REL POOLE LTD - 2014-11-17
    icon of address Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    BECKETTS WINE BAR LTD - 2016-04-09
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -232,286 GBP2021-12-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 6 - Director → ME
  • 7
    BERNARDS ESTATE AGENTS LIMITED - 2022-05-10
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,225 GBP2023-06-30
    Officer
    icon of calendar 1988-07-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -384,732 GBP2022-06-30
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    HAMPSHIRE TEAM AUCTIONS LTD - 2011-03-02
    CAMERON PARKER LTD - 2008-02-11
    icon of address 8 Clarendon Road, Southsea, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    585,608 GBP2024-08-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Bernards Estate Agents Ltd, 8 Clarendon Road, Southsea, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 4 - Director → ME
Ceased 18
  • 1
    icon of address 52 C/o Gd3 Property Ltd, 52 Osborne Road, Southsea, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118 GBP2024-07-31
    Officer
    icon of calendar 2008-09-10 ~ 2019-09-11
    IIF 1 - Director → ME
  • 2
    ALTAVIA DEVELOPMENTS LTD - 2018-07-31
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,728,459 GBP2023-10-31
    Officer
    icon of calendar 2014-11-13 ~ 2022-09-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2025-07-18
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALMY SCHOOL LTD - 2018-07-31
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,005 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-06-01 ~ 2021-08-27
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BERNARDS ESTATE AGENTS (WATERLOOVILLE) LTD - 2023-08-22
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2019-10-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-28
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BECKETTS WINE BAR LTD - 2016-04-09
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -232,286 GBP2021-12-31
    Officer
    icon of calendar 2015-11-06 ~ 2019-10-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2021-02-26
    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
  • 6
    BERNARDS ESTATE AGENTS (SOUTHSEA) LTD - 2021-03-31
    icon of address 8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    84,519 GBP2023-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2019-10-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-28
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BERNARDS ESTATES LTD - 2019-11-05
    icon of address 8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,375 GBP2023-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2018-09-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-09-03
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    icon of address 338 London Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3 GBP2024-10-31
    Officer
    icon of calendar 2012-06-26 ~ 2016-09-02
    IIF 24 - Director → ME
    icon of calendar 2010-10-14 ~ 2012-09-25
    IIF 53 - Secretary → ME
    icon of calendar 2016-03-11 ~ 2016-09-02
    IIF 51 - Secretary → ME
  • 9
    BERNARDS ESTATE AGENTS LIMITED - 2022-05-10
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,225 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-26
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    531,517 GBP2024-08-31
    Officer
    icon of calendar 2018-03-15 ~ 2024-10-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2024-10-30
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
  • 11
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,020,040 GBP2020-03-31
    Officer
    icon of calendar 2005-02-21 ~ 2014-12-22
    IIF 26 - Director → ME
  • 12
    icon of address 67 Osborne Road, Southsea, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2002-04-23 ~ 2009-06-13
    IIF 52 - Secretary → ME
  • 13
    icon of address 74-76 Osborne Road, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2007-02-21
    IIF 28 - Director → ME
    icon of calendar 2006-02-23 ~ 2007-02-21
    IIF 31 - Secretary → ME
  • 14
    icon of address Flat 4 6 Lennox Mansions, South Parade, Southsea, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2007-06-19 ~ 2016-12-16
    IIF 29 - Director → ME
    icon of calendar 2007-06-19 ~ 2009-02-03
    IIF 54 - Secretary → ME
  • 15
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,739 GBP2024-03-31
    Officer
    icon of calendar 2017-11-29 ~ 2022-10-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2022-10-05
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    icon of address 119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,558 GBP2024-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-07-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    BAYSHORE INVESTMENTS LIMITED - 2024-04-16
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-01-18 ~ 2024-10-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BERNARDS ESTATE AGENTS (NORTH END) LTD - 2024-05-09
    MAB PROPERTY CONSULTANTS LTD - 2025-07-15
    icon of address 8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -586 GBP2023-12-31
    Officer
    icon of calendar 2013-08-30 ~ 2019-10-28
    IIF 16 - Director → ME
    icon of calendar 2013-08-30 ~ 2018-11-16
    IIF 55 - Secretary → 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.