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

Melrose, Jason John

    Related profiles found in government register
  • Melrose, Jason John
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, DE5 3SW, United Kingdom

      IIF 1
  • Melrose, Jason John
    British accountant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derby, Derbyshire, DE5 3SW, United Kingdom

      IIF 2
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, DE5 3SW, United Kingdom

      IIF 3
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, DE5 3SW, England

      IIF 4
  • Melrose, Jason John
    British chartered accountant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, DE5 3SW, England

      IIF 5
  • Melrose, Jason John
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, DE5 3SW, United Kingdom

      IIF 6
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, DE5 3SW, England

      IIF 7 IIF 8
  • Melrose, Jason John
    British finance director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Melrose, Jason John
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 14
  • Melrose, Jason John
    British accountant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bank End, London, SE1 9BU

      IIF 15
    • icon of address 5 School Croft, Riddings, Alfreton, Derbyshire, DE55 4EA

      IIF 16
    • icon of address Springfield House, North Road, Ellesmere Port, CH65 1BA, England

      IIF 17
    • icon of address Vinopolis, 1 Bank End, London, SE1 9BU

      IIF 18
    • icon of address 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 19
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, DE5 3SW, England

      IIF 20 IIF 21 IIF 22
  • Melrose, Jason John
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, DE5 3SW, England

      IIF 26 IIF 27
    • icon of address Unit 2, Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire, NG16 6NT

      IIF 28
  • Melrose, Jason John
    British finance director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melrose, Jason John
    British

    Registered addresses and corresponding companies
    • icon of address 5 School Croft, Riddings, Alfreton, Derbyshire, DE55 4EA

      IIF 35
    • icon of address Vinopolis, 1 Bank End, London, SE1 9BU

      IIF 36
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 37
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, DE5 3SW, England

      IIF 38 IIF 39
  • Melrose, Jason John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Bank End, London, SE1 9BU

      IIF 40
    • icon of address 237, Sleetmoor Lane, Swanwick, Alfreton, DE55 1RH, England

      IIF 41
    • icon of address 5 School Croft, Riddings, Alfreton, Derbyshire, DE55 4EA

      IIF 42 IIF 43
    • icon of address 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 44
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, DE5 3SW, England

      IIF 45 IIF 46 IIF 47
  • Melrose, Jason John
    British director

    Registered addresses and corresponding companies
    • icon of address 5 School Croft, Riddings, Alfreton, Derbyshire, DE55 4EA

      IIF 48
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, DE5 3SW, England

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 2, Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire, NG16 6NT

      IIF 52
  • Melrose, Jason John
    British finance director

    Registered addresses and corresponding companies
  • Mr Jason John Melrose
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 64
  • Melrose, Jason John

    Registered addresses and corresponding companies
    • icon of address 5 School Croft, Riddings, Alfreton, Derbyshire, DE55 4EA

      IIF 65
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, DE5 3SW, England

      IIF 66
  • Melrose, Jason

    Registered addresses and corresponding companies
    • icon of address Brook House, Asher Lane Business Park, Asher Lane, Pentrich, DE5 3SW, England

      IIF 67
    • icon of address Thistledown Investments Limited, Brook House, Asher Lane Business Park, Pentrich, DE5 3SW, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 11
  • 1
    HALLCO 311 LIMITED - 1999-07-27
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2000-07-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    BERCROWN LIMITED - 1990-01-15
    TYZACK MACHINE KNIVES LIMITED - 2000-06-14
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-16 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2000-05-16 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    EUROVEIN (HOLDINGS) LIMITED - 1994-11-09
    FOCUS DYNAMICS PLC - 1999-11-01
    TYZACK PRECISION PLC - 1998-05-01
    EUROVEIN PUBLIC LIMITED COMPANY - 1997-01-27
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-21 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2000-05-16 ~ dissolved
    IIF 51 - Secretary → ME
  • 4
    E.V.L. LIMITED - 1997-01-27
    EUROVEIN LIMITED - 1994-11-09
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2000-05-16 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    icon of address 2nd Floor Burdett House, Becket Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-16 ~ dissolved
    IIF 48 - Secretary → ME
  • 6
    ROBERT ASHLEY INVESTMENTS LIMITED - 1983-09-01
    icon of address Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2005-06-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 7
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,059,207 GBP2024-03-31
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-03-23 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 237 Sleetmoor Lane, Swanwick, Alfreton, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,433 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-11-28 ~ now
    IIF 41 - Secretary → ME
  • 9
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-04-13 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    BARTON HOUSE (NO 52) LIMITED - 2000-06-13
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-04-13 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    FUTUREBALANCE PUBLIC LIMITED COMPANY - 1988-08-26
    SOUTH COUNTRY HOMES PLC - 1999-04-22
    MAZARAN LEISURE PLC - 2000-10-05
    SPRINGHEALTH LEISURE PLC - 2005-06-20
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-04-13 ~ dissolved
    IIF 44 - Secretary → ME
Ceased 26
  • 1
    icon of address 8 Amber Gardens, Ambergate, Belper, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2023-01-09
    IIF 2 - Director → ME
  • 2
    icon of address Unit 8a-8e Huss's Lane, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2024-12-31
    Officer
    icon of calendar 2006-12-28 ~ 2007-09-24
    IIF 35 - Secretary → ME
  • 3
    icon of address Springfield House, North Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,071,415 GBP2024-07-31
    Officer
    icon of calendar 2013-06-19 ~ 2024-10-31
    IIF 17 - Director → ME
  • 4
    ZINC MANAGEMENT LIMITED - 2013-01-04
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    26,470 GBP2024-01-31
    Officer
    icon of calendar 2008-07-22 ~ 2024-10-31
    IIF 12 - Director → ME
    icon of calendar 2008-07-22 ~ 2024-10-31
    IIF 56 - Secretary → ME
  • 5
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    831,198 GBP2024-01-31
    Officer
    icon of calendar 2008-07-22 ~ 2024-10-31
    IIF 13 - Director → ME
    icon of calendar 2008-07-22 ~ 2024-10-31
    IIF 55 - Secretary → ME
  • 6
    PATCHLINK LIMITED - 2001-12-13
    STEEL CITY JUMPING LIMITED - 2002-12-03
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,383 GBP2024-01-31
    Officer
    icon of calendar 2008-07-22 ~ 2024-10-31
    IIF 10 - Director → ME
    icon of calendar 2008-07-22 ~ 2024-10-31
    IIF 57 - Secretary → ME
  • 7
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-22 ~ 2024-10-31
    IIF 11 - Director → ME
    icon of calendar 2008-07-22 ~ 2024-10-31
    IIF 54 - Secretary → ME
  • 8
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    113,490 GBP2024-01-31
    Officer
    icon of calendar 2008-07-22 ~ 2024-10-31
    IIF 9 - Director → ME
    icon of calendar 2008-07-22 ~ 2024-10-31
    IIF 58 - Secretary → ME
  • 9
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,078,539 GBP2024-07-23
    Officer
    icon of calendar 2009-07-31 ~ 2024-10-31
    IIF 26 - Director → ME
    icon of calendar 2009-07-31 ~ 2024-10-31
    IIF 50 - Secretary → ME
  • 10
    icon of address Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-04 ~ 1999-05-10
    IIF 29 - Director → ME
    icon of calendar 1998-08-04 ~ 1999-05-10
    IIF 53 - Secretary → ME
  • 11
    BRECKENBURN ACQUISITIONS LIMITED - 2000-05-08
    SAMUEL EDEN & SON LIMITED - 2005-04-29
    TYZACK GRASSCARE LIMITED - 2000-03-29
    LOCKBEAD LIMITED - 1989-10-03
    icon of address St Nicholas House, Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2002-02-18
    IIF 16 - Director → ME
    icon of calendar 2001-11-14 ~ 2002-01-30
    IIF 42 - Secretary → ME
    icon of calendar 2000-03-21 ~ 2000-04-28
    IIF 43 - Secretary → ME
  • 12
    icon of address Seaton House 93 Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2007-09-24
    IIF 65 - Secretary → ME
  • 13
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,481 GBP2024-01-31
    Officer
    icon of calendar 2021-11-18 ~ 2024-12-31
    IIF 6 - Director → ME
  • 14
    THE HAMMERSMITH FIRE STATION COMPANY LIMITED - 2004-12-20
    ST JOHN BAKERY COMPANY LIMITED - 2004-07-02
    icon of address Thistledown, Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2016-09-01
    IIF 7 - Director → ME
  • 15
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,683,063 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2024-10-31
    IIF 3 - Director → ME
    icon of calendar 2018-03-21 ~ 2024-10-31
    IIF 68 - Secretary → ME
  • 16
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,353,526 GBP2024-03-31
    Officer
    icon of calendar 1998-09-25 ~ 2024-10-31
    IIF 32 - Director → ME
    icon of calendar 1998-09-25 ~ 2024-10-31
    IIF 61 - Secretary → ME
  • 17
    PRIORALLIED LIMITED - 1997-05-22
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,209,811 GBP2024-03-31
    Officer
    icon of calendar 1998-09-25 ~ 2024-10-31
    IIF 30 - Director → ME
    icon of calendar 1998-09-25 ~ 2024-10-31
    IIF 60 - Secretary → ME
  • 18
    CHARTRELAY LIMITED - 1998-11-20
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,197,921 GBP2024-12-31
    Officer
    icon of calendar 1998-11-13 ~ 2024-10-31
    IIF 33 - Director → ME
    icon of calendar 1998-11-13 ~ 2024-10-31
    IIF 59 - Secretary → ME
  • 19
    STAGENOVEL LIMITED - 1996-12-09
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -315,599 GBP2024-10-31
    Officer
    icon of calendar 1998-09-25 ~ 2024-10-31
    IIF 31 - Director → ME
    icon of calendar 1998-09-25 ~ 2024-10-31
    IIF 63 - Secretary → ME
  • 20
    ACTIVEINDEX LIMITED - 1997-10-13
    icon of address Stoneleigh Events, Stoneleigh Park, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -298,575 GBP2024-12-31
    Officer
    icon of calendar 2008-11-10 ~ 2024-10-31
    IIF 22 - Director → ME
    icon of calendar 2008-11-10 ~ 2024-10-31
    IIF 46 - Secretary → ME
  • 21
    icon of address 1 Bank End, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2016-09-01
    IIF 15 - Director → ME
    icon of calendar 2003-07-31 ~ 2016-09-01
    IIF 40 - Secretary → ME
  • 22
    icon of address Thistledown, Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2016-09-01
    IIF 8 - Director → ME
    icon of calendar 2016-01-14 ~ 2016-09-01
    IIF 66 - Secretary → ME
  • 23
    icon of address The Grove, Peache Way, Bramcote, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,247,877 GBP2024-08-31
    Officer
    icon of calendar 2017-12-07 ~ 2024-10-31
    IIF 5 - Director → ME
    icon of calendar 2017-12-07 ~ 2024-10-31
    IIF 67 - Secretary → ME
  • 24
    icon of address The Grove, Peache Way, Bramcote, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,527,098 GBP2024-08-31
    Officer
    icon of calendar 1998-11-24 ~ 2024-10-31
    IIF 34 - Director → ME
    icon of calendar 1998-11-24 ~ 2024-10-31
    IIF 62 - Secretary → ME
  • 25
    LARKINGS LIMITED - 1992-04-10
    WINEWORLD LONDON PLC - 2014-03-06
    icon of address 30 Broadwick Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2016-09-01
    IIF 18 - Director → ME
    icon of calendar 2003-02-27 ~ 2016-09-01
    IIF 36 - Secretary → ME
  • 26
    icon of address 4 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2017-12-01 ~ 2021-02-28
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.