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

Urwin, Jason Charles

    Related profiles found in government register
  • Urwin, Jason Charles
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Auckland, Co Durham, DL14 6HX, England

      IIF 1
    • 6, Dunottar Avenue, Eaglescliffe, Cleveland, TS16 0AB, England

      IIF 2
    • 6, Dunottar Avenue, Eaglescliffe, Stockton-on-tees, TS16 0AB, United Kingdom

      IIF 3 IIF 4
    • 2 Holly Mews, Holly Avenue, Whitley Bay, NE26 1EB, England

      IIF 5
  • Urwin, Jason Charles
    British marketting born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dunottar Avenue, Eaglescliffe, Stockton, TS16 0AB, United Kingdom

      IIF 6
    • 6, Dunottar Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0AB, United Kingdom

      IIF 7
  • Urwin, Jason Charles
    British sales and marketing director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 122, Dene Crescent, Wallsend, NE28 7SW, England

      IIF 8
  • Urwin, Jason Charles
    British salesman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Covers, Swalwell, Newcastle Upon Tyne, NE16 3DB, United Kingdom

      IIF 9
    • 6, Dunottar Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0AB, United Kingdom

      IIF 10
    • 15 Dunottar Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0AB, United Kingdom

      IIF 11
  • Urwin, Jason Charles
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Holly Mews, Holly Avenue, Whitley Bay, NE26 1EB, United Kingdom

      IIF 12
  • Urwin, Jason Charles
    British entrepreneur born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Proto, Abbott's Hill, Gateshead, Gateshead, England, NE8 3DF, England

      IIF 13
  • Urwin, Jason Charles
    British salesperson born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 15, Station Road, Stockton-on-tees, TS16 0BU, United Kingdom

      IIF 14
  • Mr Jason Charles Urwin
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Balmain Road, Newcastle Upon Tyne, NE3 3QQ, England

      IIF 15
    • 7, Ellison Terrace, Ryton, NE40 4BL, United Kingdom

      IIF 16
  • Urwin, Jason
    British sales born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Holly Mews Holly Avenue, Holly Avenue, Whitley Bay, North Shields, NE26 1EB, United Kingdom

      IIF 17
  • Mr Jason Charles Urwin
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Proto, Abbott's Hill, Gateshead, Gateshead, England, NE8 3DF, England

      IIF 18
    • Flat 4, 15, Station Road, Stockton-on-tees, TS16 0BU, United Kingdom

      IIF 19
    • 2 Holly Mews, Holly Avenue, Whitley Bay, NE26 1EB, United Kingdom

      IIF 20
  • Mr Jason Urwin
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Holly Mews Holly Avenue, Holly Avenue, Whitley Bay, NE26 1EB, United Kingdom

      IIF 21
  • Jason Charles Urwin
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 15, Station Road, Stockton-on-tees, TS16 0BU, United Kingdom

      IIF 22
  • Urwin, Jason

    Registered addresses and corresponding companies
    • 6, Dunottar Avenue, Eaglescliffe, Stockton-on-tees, TS16 0AB, United Kingdom

      IIF 23
    • 2, Holly Mews Holly Avenue, Holly Avenue, Whitley Bay, North Shields, NE261EB, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    Proto, Abbott's Hill, Gateshead, Gateshead, England, England
    Corporate (1 parent)
    Equity (Company account)
    -1,219 GBP2020-09-30
    Officer
    2019-09-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    6 Dunottar Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 4 - director → ME
    2013-04-22 ~ dissolved
    IIF 23 - secretary → ME
  • 3
    2 Holly Mews, Holly Avenue, Whitley Bay, North Shields, England
    Corporate (2 parents)
    Equity (Company account)
    -372 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 17 - director → ME
    2023-03-23 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 4
    6 Dunottar Avenue, Eaglescliffe, Stockton On Tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-07 ~ dissolved
    IIF 10 - director → ME
  • 5
    16 Balmain Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-11 ~ dissolved
    IIF 5 - director → ME
  • 6
    92, Westgate, Guisborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57 GBP2017-07-31
    Officer
    2016-07-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    D B H Tees Valley Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 6 - director → ME
  • 8
    16 Balmain Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-25 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    6 Dunottar Avenue, Eaglescliffe, Stockton-on-tees, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 7 - director → ME
  • 10
    7 Ellison Terrace, Ryton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -20,801 GBP2023-12-31
    Person with significant control
    2019-03-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    16 Balmain Road, Newcastle Upon Tyne, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    300 GBP2021-08-31
    Officer
    2022-02-01 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Shaw House Bramhall Lane South, Bramhall, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-08-31
    Officer
    2015-08-19 ~ 2016-02-16
    IIF 2 - director → ME
  • 2
    7 Ellison Terrace, Ryton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -20,801 GBP2023-12-31
    Officer
    2018-09-04 ~ 2018-10-12
    IIF 8 - director → ME
    Person with significant control
    2017-12-05 ~ 2018-01-23
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Exchange Building, 66 Church Street, Hartlepool, England
    Corporate (1 parent)
    Equity (Company account)
    123,960 GBP2018-03-31
    Officer
    2013-04-05 ~ 2014-04-05
    IIF 3 - director → ME
  • 4
    Boho 6 5 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -375 GBP2016-06-30
    Officer
    2014-06-17 ~ 2017-01-15
    IIF 11 - director → ME
  • 5
    56 Benwell Village Mews, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2010-11-29 ~ 2013-06-01
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.