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

Myers, Jason

    Related profiles found in government register
  • Myers, Jason
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

      IIF 1 IIF 2 IIF 3
    • 42-48, Great Portland Street, London, W1W 7NB

      IIF 4
  • Myers, Jason
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Odette Court, Eldwick, Bingley, West Yorkshire, BD16 3QN

      IIF 5
    • 42-48, Great Portland Street, London, W1W 7NB

      IIF 6
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 7
  • Myers, Jason
    British investor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 8
    • 82, St John Street, London, EC1M 4JN, England

      IIF 9
  • Myers, Jason Leslie
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 10
  • Myers, Jason Leslie
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Waterloo Road, London, SE1 8UL, United Kingdom

      IIF 11
  • Myers, Jason Leslie
    British investor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shed, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 12
    • The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 13 IIF 14
  • Myers, Jason Leslie
    British restaurateur born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frosbury Farm Cottage, Gravetts Lane, Guildford, GU3 3JW, England

      IIF 15
  • Jason Myers
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, England

      IIF 16
  • Mr Jason Myers
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, West Yorkshire, HD9 6QZ, England

      IIF 17
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 18
  • Myers, Jason
    British director born in June 1973

    Resident in Uae

    Registered addresses and corresponding companies
    • 2nd Floor, 42-48 Great Portland Street, London, W1W 7NB, England

      IIF 19
  • Myers, Jason Leslie
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Wool Barn, Peper Harow, Godalming, Surrey, GU8 6BQ, United Kingdom

      IIF 20
    • 52a, Brunswick Gardens, London, W8 4AN, England

      IIF 21
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 22 IIF 23
  • Myers, Jason Leslie
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Wool Barn, Peper Harow, Godalming, Surrey, GU8 6BQ, United Kingdom

      IIF 24
    • Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, United Kingdom

      IIF 25
    • The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 26 IIF 27 IIF 28
  • Myers, Jason Leslie
    British investor born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jason Leslie Myers
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wembdon Orchard, Wembdon, Bridgwater, TA6 7PH, England

      IIF 42
  • Jason Myers
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 43
  • Mr Jason Myers
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Brunswick Gardens, London, W8 4AN, England

      IIF 44
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 45
    • The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 46
  • Myers, Jason Leslie
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 47
child relation
Offspring entities and appointments
Active 31
  • 1
    BARROW AND BOND CAPITAL LIMITED - 2025-01-28
    82 St. John Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,000 GBP2023-10-31
    Officer
    2022-07-01 ~ now
    IIF 29 - director → ME
  • 3
    111 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -9,938 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 11 - director → ME
  • 4
    111 Waterloo Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    168,019 GBP2024-04-30
    Officer
    2019-12-10 ~ now
    IIF 15 - director → ME
  • 5
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -2,177,730 GBP2022-12-25
    Officer
    2018-03-15 ~ now
    IIF 27 - director → ME
  • 6
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-25 ~ now
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,000 GBP2021-12-31
    Officer
    2019-07-25 ~ now
    IIF 36 - director → ME
  • 8
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350,000 GBP2021-12-31
    Officer
    2019-07-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2023-09-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    52a Brunswick Gardens, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -117,641 GBP2023-12-31
    Officer
    2022-07-01 ~ now
    IIF 30 - director → ME
  • 12
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -361,776 GBP2021-12-26
    Officer
    2019-08-01 ~ now
    IIF 33 - director → ME
  • 13
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -31,753 GBP2023-12-31
    Officer
    2021-01-08 ~ now
    IIF 14 - director → ME
  • 14
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -37,691 GBP2023-01-31
    Officer
    2021-01-08 ~ now
    IIF 13 - director → ME
  • 15
    RED LION MANCO LIMITED - 2021-03-08
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    -1,128,016 GBP2021-12-26
    Officer
    2019-08-01 ~ now
    IIF 35 - director → ME
  • 16
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -5,876 GBP2022-12-25
    Officer
    2019-08-15 ~ now
    IIF 38 - director → ME
  • 17
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,269,062 GBP2022-12-25
    Officer
    2019-08-15 ~ now
    IIF 34 - director → ME
  • 18
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -2,242,459 GBP2022-12-25
    Officer
    2019-08-15 ~ now
    IIF 41 - director → ME
  • 19
    RED MIST PARROT INN LIMITED - 2024-12-17
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    139,129 GBP2023-12-31
    Officer
    2022-07-01 ~ now
    IIF 28 - director → ME
  • 20
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,888 GBP2022-12-25
    Officer
    2019-08-15 ~ now
    IIF 31 - director → ME
  • 21
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,695,230 GBP2022-12-25
    Officer
    2019-08-15 ~ now
    IIF 40 - director → ME
  • 22
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -572,711 GBP2022-12-25
    Officer
    2019-08-15 ~ now
    IIF 32 - director → ME
  • 23
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -138,469 GBP2023-12-31
    Officer
    2021-01-22 ~ now
    IIF 10 - director → ME
  • 24
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -5,299,993 GBP2023-12-31
    Officer
    2022-05-12 ~ now
    IIF 37 - director → ME
  • 25
    RED MIST EVENTS LIMITED - 2013-10-29
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    213,107 GBP2023-12-31
    Officer
    2022-07-01 ~ now
    IIF 26 - director → ME
  • 26
    The Wool Barn, Peper Harow, Godalming, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2022-07-01 ~ dissolved
    IIF 20 - director → ME
  • 27
    82 St. John Street, London, England
    Corporate (3 parents)
    Officer
    2024-09-05 ~ now
    IIF 22 - director → ME
  • 28
    82 St. John Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-09-04 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 29
    82 St John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    45,784 GBP2024-02-29
    Officer
    2018-02-23 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    7 Wembdon Orchard, Wembdon, Bridgwater, England
    Corporate (3 parents)
    Equity (Company account)
    -349,286 GBP2023-01-31
    Person with significant control
    2021-01-08 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 31
    The Wool Barn, Peper Harow, Godalming, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 24 - director → ME
Ceased 8
  • 1
    FACTORMART LIMITED - 2001-01-17
    2 London Wall, Barbican, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    316,200 GBP2018-05-26
    Officer
    2014-07-14 ~ 2017-10-26
    IIF 3 - director → ME
  • 2
    DE FACTO 1631 LIMITED - 2008-06-18
    2 London Wall Place, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-14 ~ 2017-10-26
    IIF 2 - director → ME
  • 3
    6th Floor, 2 London Wall Place, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    150,001 GBP2019-05-26
    Officer
    2016-06-17 ~ 2017-10-26
    IIF 19 - director → ME
  • 4
    DE FACTO 1632 LIMITED - 2008-06-18
    6th Floor 2 London Walll Place, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-14 ~ 2017-10-26
    IIF 4 - director → ME
    2014-07-05 ~ 2014-07-05
    IIF 6 - director → ME
  • 5
    AMERIN LIMITED - 2006-09-15
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -26,129,707 GBP2023-09-17
    Officer
    2014-07-14 ~ 2017-10-26
    IIF 1 - director → ME
  • 6
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,420,684 GBP2019-06-30
    Officer
    2018-03-09 ~ 2021-03-16
    IIF 8 - director → ME
  • 7
    IGNITE BARS LIMITED - 2009-04-14
    22 York Buildings John Adams Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,053,023 GBP2018-03-25
    Officer
    2011-03-24 ~ 2012-04-21
    IIF 5 - director → ME
  • 8
    7 Wembdon Orchard, Wembdon, Bridgwater, England
    Corporate (3 parents)
    Equity (Company account)
    -349,286 GBP2023-01-31
    Officer
    2021-01-08 ~ 2025-02-03
    IIF 12 - 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.