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

Smith, Jason Alexander

    Related profiles found in government register
  • Smith, Jason Alexander
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Downleaze, Stoke Bishop, Bristol, BS9 1NA, England

      IIF 1 IIF 2 IIF 3
    • icon of address 8 Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 4 IIF 5 IIF 6
    • icon of address 2nd Floor, Windsor House, 40/41 Great Castle Street, London, W1W 8LU, England

      IIF 8
    • icon of address 6, Lonsdale Road, London, NW6 6RD, United Kingdom

      IIF 9
    • icon of address Windsor House, 40/41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 10
  • Smith, Jason Alexander
    British dircetor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, 40/41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 11
  • Smith, Jason Alexander
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Downleaze, Stoke Bishop, Bristol, BS9 1NA, England

      IIF 12
    • icon of address 170, Nicolson Drive, Leighton Buzzard, LU7 4AR, England

      IIF 13
    • icon of address Windsor House, 40/41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 14 IIF 15
    • icon of address 69 Blakeney Drive, Luton, Bedfordshire, LU2 7LB

      IIF 16 IIF 17 IIF 18
  • Smith, Jason Alexander
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Downleaze, Stoke Bishop, Bristol, BS9 1NA, England

      IIF 19
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 20
  • Mr Jason Alexander Smith
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Downleaze, Stoke Bishop, Bristol, BS9 1NA, England

      IIF 21
    • icon of address The Octagon, Suite E, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 22
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 23
    • icon of address 23, Palace Gardens Terrace, London, W8 4SA, England

      IIF 24
  • Smith, Jason
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grafton Road, Roade, Northampton, NN7 2NQ, England

      IIF 25
  • Smith, Jason
    British landscape gardener born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grafton Road, Roade, Northampton, NN7 2NQ, United Kingdom

      IIF 26
    • icon of address 43, Grafton Road, Roade, Northampton, Northants, NN7 2NQ, England

      IIF 27
  • Mr Jason Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grafton Road, Roade, Northampton, NN7 2NQ, England

      IIF 28
    • icon of address 43, Grafton Road, Roade, Northampton, NN7 2NQ, United Kingdom

      IIF 29
    • icon of address 43, Grafton Road, Roade, Northampton, Northants, NN7 2NQ

      IIF 30
  • Smith, Jason Alexander

    Registered addresses and corresponding companies
    • icon of address 120, Nicolson Drive, Leighton Buzzard, LU7 4AR, England

      IIF 31
  • Smith, Jason
    British software engineer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, St Johns Close, Mildenhall, IP28 7NT, United Kingdom

      IIF 32
  • Jason Smith
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, St Johns Close, Mildenhall, IP28 7NT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-29
    Officer
    icon of calendar 2009-08-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Windsor House, 40/41 Great Castle Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 7 Downleaze, Stoke Bishop, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 43 Grafton Road, Roade, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,010 GBP2018-12-31
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 5
    icon of address 43 Grafton Road, Roade, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2025-03-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 19 St Johns Close, Mildenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 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
  • 8
    icon of address 43 Grafton Road, Roade, Northampton, Northants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,287 GBP2018-12-31
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Downleaze, Stoke Bishop, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 7 Downleaze, Stoke Bishop, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 6 Lonsdale Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 12
    HAYMILLS (CONTRACTORS) LIMITED - 2009-09-08
    icon of address C/o, Pricewaterhousecoopers Llp, Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 17 Chalfont Court, 236 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Windsor House Second Floor, 40/41 Great Castle Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 14 - Director → ME
  • 15
    XONICO REAL ESTATE LIMITED - 2024-01-30
    icon of address Windsor House, 40/41 Great Castle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 10 - Director → ME
Ceased 10
  • 1
    BARONS KEEP PROPERTY DEVELOPMENT LIMITED - 2009-09-16
    icon of address The Octagon Suite E, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,864,261 GBP2024-10-29
    Officer
    icon of calendar 2009-09-07 ~ 2016-09-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-27
    IIF 22 - Has significant influence or control OE
  • 2
    PARKGATE CONSTRUCTION AND INTERIORS LIMITED - 2021-07-22
    PARKGATE CONSTRUCTION LIMITED - 2018-03-21
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2014-05-02 ~ 2014-06-25
    IIF 6 - Director → ME
  • 3
    icon of address 7 Vere Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2021-09-08
    IIF 2 - Director → ME
  • 4
    icon of address 7 Downleaze, Stoke Bishop, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-12 ~ 2016-09-12
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    IBMC GLOBAL LIMITED - 2013-04-29
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2014-05-02 ~ 2014-06-25
    IIF 7 - Director → ME
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -272,406 GBP2024-04-30
    Officer
    icon of calendar 2014-05-02 ~ 2014-06-25
    IIF 4 - Director → ME
  • 7
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-05-02 ~ 2014-06-25
    IIF 5 - Director → ME
  • 8
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    86,923,249,120 GBP2025-04-30
    Officer
    icon of calendar 2022-10-11 ~ 2024-03-14
    IIF 31 - Secretary → ME
  • 9
    XONICO CAPITAL LIMITED - 2021-05-24
    XONICO VAUXHALL ISLAND LIMITED - 2016-05-09
    icon of address Windsor House 40/41 Great Castle Street, Second Floor, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,479 GBP2022-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2016-10-06
    IIF 11 - Director → ME
    icon of calendar 2016-11-28 ~ 2019-11-04
    IIF 15 - Director → ME
  • 10
    icon of address 2nd Floor Windsor House, 40/41 Great Castle Street, London
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2018-04-29
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.