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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Godfrey, Jason Howard

    Related profiles found in government register
  • Godfrey, Jason Howard
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tyburn Road, Birmingham, B24 8LA, England

      IIF 1
    • 2, Tyburn Road, Birmingham, B24 8NP, England

      IIF 2 IIF 3
    • 60 Uttoxeter Road, Rugeley, WS15 3QU, England

      IIF 4
    • 24, Beeches Walk, Sutton Coldfield, B73 6HN, England

      IIF 5
    • The Squires 5 Walsall Street, 5 Walsall Street, Wednesbury, WS10 9BZ, England

      IIF 6
  • Godfrey, Jason Howard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Glover Street, Birmingham, B9 4EL, England

      IIF 7
    • 13, Main Street, Stonnall, Walsall, WS9 9DU, England

      IIF 8
  • Godfrey, Jason Howard
    British retail born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68 Glover Street, Birmingham, West Midlands, B9 4EL, United Kingdom

      IIF 9 IIF 10
  • Godfrey, Jason Howard
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 60 Uttoxeter Road, Rugely, WS15 3QU, England

      IIF 11
    • The Funky Bear, 93 Hill Village Road, Sutton Coldfield, B75 5HL, England

      IIF 12
    • The Funkybear, Tamworth Road, Tamworth, B78 2DL, England

      IIF 13
  • Godfrey, Jason Howard
    English director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Squires, The Squires, Wednesbury, WS10 9BZ, England

      IIF 14
  • Godfrey, Jason Howard
    English entrepreneur born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Squires, 5 Walsall Street Wright & Co, Wednesbury, WS10 9BZ, England

      IIF 15
  • Godfrey, Jaosn Howard
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Wright & Co Partnership Ltd, The Squires, 5 Walsall St, Wednesbury, WS10 9BZ, England

      IIF 16
  • Godfrey, Jason
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 186, Paget Road, Erdington, Birmingham, B24 0JL, United Kingdom

      IIF 17
  • Godfrey, Jason Howard
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ, United Kingdom

      IIF 18
    • Unit M, 68 Sapcote Trading Centre, Witton, B6 7BN, United Kingdom

      IIF 19
  • Mr Jason Howard Godfrey
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tyburn Road, Birmingham, B24 8LA, England

      IIF 20
    • 2, Tyburn Road, Birmingham, B24 8NP, England

      IIF 21
    • 24, Beeches Walk, Sutton Coldfield, B73 6HN, England

      IIF 22
    • The Squires 5 Walsall Street, 5 Walsall Street, Wednesbury, WS10 9BZ, England

      IIF 23
  • Godfrey, Jason Howard

    Registered addresses and corresponding companies
    • The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ, United Kingdom

      IIF 24
    • The Squires, 5 Walsall Street Wright & Co, Wednesbury, WS10 9BZ, England

      IIF 25
  • Mr Jason Howard Godfrey
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 60 Uttoxeter Road, Rugely, WS15 3QU, England

      IIF 26
    • The Funky Bear, 93 Hill Village Road, Sutton Coldfield, B75 5HL, England

      IIF 27
    • The Funkybear, Tamworth Road, Tamworth, B78 2DL, England

      IIF 28
    • The New Masons Bar And Grill, Stafford Road, Great Wyrley, Walsall, WS6 6AZ, England

      IIF 29
    • The Squires, 5 Walsall Street Wright & Co, Wednesbury, WS10 9BZ, England

      IIF 30
    • The Squires, The Squires, Wednesbury, WS10 9BZ, England

      IIF 31
    • Wright & Co Partnership Ltd, The Squires, 5 Walsall St, Wednesbury, WS10 9BZ, England

      IIF 32
  • Mr Jason Howard Godfrey
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Squires, 5 Walsall Street, Wednesbury, West Midlands, WS10 9BZ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    BIG GLOVER HOLDINGS LIMITED
    13918509
    68 Glover Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2022-02-16 ~ dissolved
    IIF 9 - Director → ME
  • 2
    CLASS COSMETICS LIMITED
    09982815
    Not Available
    Dissolved Corporate (2 parents)
    Officer
    2016-04-06 ~ 2017-06-29
    IIF 8 - Director → ME
  • 3
    DIAMOND BARS & RESTAURANTS LTD
    10594247
    26-28 Goodall Street, Walsall
    Dissolved Corporate (3 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GREEN BANANA MANAGEMENT LIMITED
    11649355
    C/o Griffin & King, 26-28 Goodall Street, Walsall
    Liquidation Corporate (3 parents)
    Officer
    2018-10-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 29 - Has significant influence or control OE
  • 5
    I.A.G ENTERTAINMENTS LTD
    07817048
    Apartment 302 89 Branston Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 17 - Director → ME
  • 6
    R&R INTERIOR DESIGN (2021) LTD
    13504618 11817994
    The Squires, 5 Walsall Street, Wednesbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-09 ~ dissolved
    IIF 18 - Director → ME
    2021-07-09 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    R&R INTERIOR DESIGN LTD
    11817994 13504618
    The Squires, 5 Walsall Street Wright & Co, Wednesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 15 - Director → ME
    2019-02-11 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    RUE JAY MUSIC LTD
    - now 14475517
    RJ & RG INVESTMENTS LTD
    - 2026-02-02 14475517
    24 Beeches Walk, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2022-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    SKATETOWN UK LTD
    14535300
    68 Glover Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-12-12 ~ dissolved
    IIF 7 - Director → ME
  • 10
    THE BEARS OF MERE GREEN LIMITED
    11835830
    C/o Griffin & King, 26-28 Goodall Street, Walsall
    Liquidation Corporate (2 parents)
    Officer
    2019-02-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 27 - Has significant influence or control OE
  • 11
    THE BEARS OF SOLIHULL LIMITED
    12924119
    66 Windyridge Road Sutton Coldfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 12
    THE BEARS OF TAMWORTH LIMITED
    11810881
    Griffin & King, 26-28 Goodall Street, Walsall
    Dissolved Corporate (2 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 13
    THE FUNKY BEAR GROUP LTD
    11649390
    C/o Griffin & King, 26-28 Goodall Street, Walsall
    Liquidation Corporate (3 parents)
    Officer
    2018-10-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 26 - Has significant influence or control OE
  • 14
    THEY SEE ME ROLLING B'HAM LIMITED
    14008505
    68 Glover Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-29 ~ 2023-05-31
    IIF 10 - Director → ME
  • 15
    TWO LIONS PROPERTY INVESTMENTS LIMITED
    12220261
    Wright & Co Partnership Ltd, The Squires, 5 Walsall St, Wednesbury, England
    Active Corporate (2 parents)
    Officer
    2019-09-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 32 - Has significant influence or control OE
  • 16
    VAPENATIONCO LTD
    14893714
    Unit M, 68 Sapcote Trading Centre, Witton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 19 - Director → ME
  • 17
    VIVID INK DERBY LTD
    15185057
    2 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-10-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    VIVIDINK STAFFORD LTD
    - now 09349877
    BURWOOD RETAIL LIMITED
    - 2016-04-19 09349877
    8 Lichfield Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-12-15 ~ now
    IIF 2 - Director → ME
  • 19
    VIVIDINK SUTTONCOLDFIELD LTD
    07891058
    24 Beeches Walk, Sutton Coldfield, Birmingham
    Active Corporate (2 parents)
    Officer
    2011-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.