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

Rosser, Jason Ronald David

    Related profiles found in government register
  • Rosser, Jason Ronald David
    British company director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR, United Kingdom

      IIF 1
    • icon of address 72, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR, Wales

      IIF 2 IIF 3
  • Rosser, Jason Ronald David
    British director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72 Parc Gwernen, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR

      IIF 4
    • icon of address 72, Parc Gwernen, Fforest Fach Tycroes, Ammanford, Dyfed, SA18 3PR, United Kingdom

      IIF 5
    • icon of address 3rd, Floor, Darkgate Buildings 3 Red Street, Carmarthen, Dyfed, SA31 1QL, United Kingdom

      IIF 6
    • icon of address 3rd, Floor Darkgate Offices, 3 Red Street, Carmarthen, Dyfed, SA31 1QL, Wales

      IIF 7
    • icon of address The Lyric Building 5, King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 8
  • Rosser, Jason Ronald David
    British sales manager born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 72, Parc Gwernen, Fforest Fach Tycroes, Ammanford, Dyfed, SA18 3PR, Wales

      IIF 9
  • Rosser, Jason Ronald David
    British director born in January 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 31 Tir Y Dail Lane, Ammanford, Dyfed, SA18 3AS

      IIF 10
    • icon of address 31, Tirydail Lane, Ammanford, Carmarthenshire, SA18 3AS

      IIF 11
  • Rosser, Jason Ronald David
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 72, Parc Gwernen, Fforest Fach Tycroes, Ammanford, Dyfed, SA18 3PR

      IIF 12
  • Rosser, Jason David
    British

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Offices, The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH

      IIF 13
  • Rosser, Jason Ronald David

    Registered addresses and corresponding companies
    • icon of address 31, Tir-y-dial Lane, Ammanford, SA18 3AS, United Kingdom

      IIF 14 IIF 15
  • Rosser, Jason David
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 16
    • icon of address Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 17
    • icon of address 10a, Great North Road, Milford Haven, SA73 2LJ, United Kingdom

      IIF 18 IIF 19
  • Rosser, Jason David

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH

      IIF 20
    • icon of address 3rd Floor Offices, The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH

      IIF 21
    • icon of address 3rd, Floor The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 22
    • icon of address Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 23
    • icon of address The Lyric Building 5, King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 24
    • icon of address 10a, Great North Road, Milford Haven, SA73 2LJ, United Kingdom

      IIF 25 IIF 26
  • Rosser, Jason
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Maes Yr Ehedydd, Carmarthen, SA31 3GB, United Kingdom

      IIF 27
  • Rosser, Jason
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR, Wales

      IIF 28
  • Rosser, Jason
    Welsh director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 29
    • icon of address The Old Post House, 12 Dulais Road, Pontarddulais, Swansea, West Glamorgan, SA4 8RH, United Kingdom

      IIF 30
    • icon of address Wallop Ltd, 12, Dulais Road, Pontarddulais, Swansea, West Glamorgan, SA4 8RH, United Kingdom

      IIF 31
  • Rosser, Jason
    Welsh manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 32 IIF 33
  • Rosser, Jason

    Registered addresses and corresponding companies
    • icon of address 72, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR, Wales

      IIF 34 IIF 35
    • icon of address The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 58, Maes Yr Ehedydd, Carmarthen, SA31 3GB, United Kingdom

      IIF 39
    • icon of address Wallop Ltd, 12, Dulais Road, Pontarddulais, Swansea, West Glamorgan, SA4 8RH, United Kingdom

      IIF 40
  • Mr Jason Rosser
    Welsh born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 41
    • icon of address The Old Post House, 12 Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 42
    • icon of address Wallop Ltd, 12, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 43
  • Jason Rosser
    Welsh born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 7
  • 1
    SWITCH ME LTD - 2021-12-13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-01-15 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Old Post House 12 Dulais Road, Pontarddulais, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,748,583 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-02-20 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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% as a member of a firmOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    SCARLET ONLINE LIMITED - 2012-05-14
    icon of address 3rd Floor Offices The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-07-12 ~ dissolved
    IIF 21 - Secretary → ME
    icon of calendar 2012-08-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 6
    PREMIER11 LTD - 2012-05-14
    SCARLET COMMS (UK) LIMITED - 2012-02-16
    icon of address The Lyric Building 5, King Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-08-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address Wallop Ltd, 12 Dulais Road, Pontarddulais, Swansea, West Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 2021-02-15 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    THOMSON LEGAL LIMITED - 2018-03-29
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -85,723 GBP2017-09-30
    Officer
    icon of calendar 2013-07-19 ~ 2014-05-30
    IIF 7 - Director → ME
  • 2
    icon of address The Old Post House 12 Dulais Road, Pontarddulais, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-25 ~ 2023-09-13
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 5 Tyn Y Bonau Road, Pontarddulais, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2023-01-04
    IIF 29 - Director → ME
    icon of calendar 2021-01-14 ~ 2023-01-04
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2023-01-04
    IIF 41 - Has significant influence or control OE
  • 4
    icon of address 1st Floor Offices, 24 College Street, Ammanford, Carmarthenshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2010-03-29
    IIF 9 - Director → ME
    icon of calendar 2006-04-06 ~ 2010-03-29
    IIF 12 - Secretary → ME
  • 5
    ASSURED FINANCIAL & MORTGAGES LTD - 2016-10-25
    INSURE4LESS UK LIMITED - 2016-08-18
    icon of address 63 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,745 GBP2018-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2014-05-30
    IIF 6 - Director → ME
  • 6
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    92,878 GBP2017-03-31
    Officer
    icon of calendar 2015-07-03 ~ 2015-09-17
    IIF 27 - Director → ME
    icon of calendar 2015-09-08 ~ 2015-09-17
    IIF 39 - Secretary → ME
  • 7
    MOBILES 4 YOU UK LIMITED - 2010-03-02
    SCARLET COMMS LTD - 2009-04-08
    FREE FONES DIRECT LTD - 2008-12-16
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ 2009-03-20
    IIF 10 - Director → ME
    icon of calendar 2008-06-13 ~ 2009-03-20
    IIF 15 - Secretary → ME
  • 8
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2012-08-10
    IIF 4 - Director → ME
  • 9
    icon of address 10a Great North Road, Milford Haven
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ 2014-05-30
    IIF 28 - Director → ME
    icon of calendar 2012-09-19 ~ 2013-06-01
    IIF 18 - Director → ME
    icon of calendar 2013-06-10 ~ 2014-05-30
    IIF 34 - Secretary → ME
    icon of calendar 2012-09-19 ~ 2013-06-01
    IIF 25 - Secretary → ME
  • 10
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2013-06-01
    IIF 16 - Director → ME
    icon of calendar 2012-09-19 ~ 2013-06-01
    IIF 22 - Secretary → ME
  • 11
    XX-STREAM LIMITED - 2012-04-23
    icon of address Mcalister & Co Insolvency Practitioners, 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    321,805 GBP2015-07-31
    Officer
    icon of calendar 2013-06-12 ~ 2013-07-01
    IIF 2 - Director → ME
    icon of calendar 2012-04-26 ~ 2013-06-01
    IIF 5 - Director → ME
    icon of calendar 2013-06-08 ~ 2013-06-12
    IIF 1 - Director → ME
    icon of calendar 2012-04-26 ~ 2013-06-01
    IIF 20 - Secretary → ME
  • 12
    icon of address 10a Great North Road, Milford Haven
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2013-05-03
    IIF 19 - Director → ME
    icon of calendar 2013-05-08 ~ 2013-05-30
    IIF 3 - Director → ME
    icon of calendar 2013-06-10 ~ 2014-05-30
    IIF 35 - Secretary → ME
    icon of calendar 2012-09-19 ~ 2013-06-03
    IIF 26 - Secretary → ME
  • 13
    icon of address 23 Windermere Road, Whitehaven, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ 2013-03-19
    IIF 17 - Director → ME
    icon of calendar 2012-05-10 ~ 2013-06-01
    IIF 23 - 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.