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

Mr. Jason Victor Barr

    Related profiles found in government register
  • Mr. Jason Victor Barr
    British born in July 1977

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, England

      IIF 1
  • Mr. Jason Victor Barr
    British born in March 1977

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, England

      IIF 2 IIF 3
  • Mr Jason Victor Barr
    British born in March 1977

    Resident in Mauritius

    Registered addresses and corresponding companies
  • Mr Jason Barr
    British born in March 1977

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 84 Brook Street Mayfair, 84 Brook, Street Mayfair, London, W1K 5EH, United Kingdom

      IIF 7
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, England

      IIF 8 IIF 9 IIF 10
    • icon of address Domaine De Belle Vue, Allee De La Petite Savanne, Mapou, Mapou, Mauritius

      IIF 11
    • icon of address Schindlers Trust Mauritius Limited, 2nd Floor, Block B Medine Mews, La Chaussúe Street, Port-louis, ., Mauritius

      IIF 12 IIF 13 IIF 14
  • Barr, Jason Victor, Mr.
    British managing director born in March 1977

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, England

      IIF 15
  • Barr, Jason Victor
    British managing director born in March 1977

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, England

      IIF 16
    • icon of address Schindlers Uk Ltd, 94-96 Wigmore Street, London, W1U 3RF, United Kingdom

      IIF 17
  • Jason Barr
    British born in March 1977

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 16, Stratford Place, 2nd Floor, London, W1C 1BF, England

      IIF 18
  • Jason Victor Barr
    British born in March 1977

    Registered addresses and corresponding companies
    • icon of address The Hybrid, 3rd Floor, 634 La Promenade, Telfair, Moka, Mauritius

      IIF 19
  • Barr, Jason
    British accountant born in March 1977

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 94-96 Wigmore Street, London, W1U 3RF, United Kingdom

      IIF 20
  • Barr, Jason
    British director born in March 1977

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address 94-96, Wigmore Street, London, W1U 3RF, England

      IIF 21
  • Barr, Jason Victor
    British accountant

    Registered addresses and corresponding companies
    • icon of address Flat No. 4 Bayview, Royal Road, Pereybere, Mauritius

      IIF 22
  • Barr, Jason
    British accountant born in March 1977

    Registered addresses and corresponding companies
  • Barr, Jason
    British accountant

    Registered addresses and corresponding companies
  • Barr, Jason Victor

    Registered addresses and corresponding companies
    • icon of address Flat No. 4 Bayview, Royal Road, Pereybere, Mauritius

      IIF 31
  • Barr, Jason

    Registered addresses and corresponding companies
    • icon of address 60c Pemberton Gardens, London, N19 5RU

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,374 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,585 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 8 - Has significant influence or controlOE
  • 3
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,493 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    LABYRINTH NOMINEES LIMITED - 2019-11-28
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,885 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    IDRAWFAST INTERNATIONAL UK LIMITED - 2006-06-20
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,552 GBP2024-04-30
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 203 Allied Building Second Floor, Post Box 381, Victoria, Mahe, Seychelles
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-01-06 ~ now
    IIF 19 - Ownership of shares - More than 25%OE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25%OE
  • 8
    LIVINGSTONE (U.K.) LIMITED - 2002-07-27
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    190,192 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,587 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,371 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,352 GBP2024-03-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
  • 12
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,098 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
Ceased 15
  • 1
    MONADGATE LIMITED - 1984-04-09
    icon of address 60 Pemberton Gardens, London
    Active Corporate (8 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2005-06-14 ~ 2009-11-30
    IIF 26 - Director → ME
    icon of calendar 2006-10-01 ~ 2009-11-30
    IIF 30 - Secretary → ME
  • 2
    icon of address 89 St. Georges Square, Flat 5, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,101 GBP2023-02-28
    Officer
    icon of calendar 2005-03-16 ~ 2008-05-21
    IIF 29 - Secretary → ME
  • 3
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,374 GBP2024-12-31
    Officer
    icon of calendar 2015-09-26 ~ 2016-05-19
    IIF 20 - Director → ME
  • 4
    icon of address Schindlers, 1st Floor 94-96 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2006-01-27
    IIF 24 - Director → ME
  • 5
    icon of address Schindlers, 1st Floor 94-96 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2008-04-20
    IIF 28 - Secretary → ME
  • 6
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,493 GBP2024-12-31
    Officer
    icon of calendar 2011-10-12 ~ 2017-06-05
    IIF 17 - Director → ME
  • 7
    icon of address C/o Schindlers, 1st Floor 94-96 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2008-06-30
    IIF 27 - Secretary → ME
  • 8
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,917 GBP2024-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2017-06-02
    IIF 21 - Director → ME
  • 9
    icon of address 4 Warren Road, Banstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2006-03-09 ~ 2006-12-07
    IIF 25 - Director → ME
  • 10
    icon of address Schindlers, 1st Floor 94-96 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2008-06-30
    IIF 22 - Secretary → ME
  • 11
    LABYRINTH NOMINEES LIMITED - 2019-11-28
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,885 GBP2023-12-31
    Officer
    icon of calendar 2006-09-25 ~ 2008-06-30
    IIF 31 - Secretary → ME
  • 12
    IDRAWFAST INTERNATIONAL UK LIMITED - 2006-06-20
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,552 GBP2024-04-30
    Officer
    icon of calendar 2006-06-02 ~ 2008-04-20
    IIF 23 - Director → ME
    icon of calendar 2006-05-26 ~ 2006-06-02
    IIF 32 - Secretary → ME
  • 13
    SPECIALTYRISKRE SERVICES PLC - 2024-11-13
    GET COVER LIMITED - 2022-12-02
    TRAVEL AND MEDICAL INSURANCE SERVICES LTD - 2022-10-27
    GET COVER PLC - 2024-11-13
    SPECIALTYRISKRE SERVICES LTD - 2025-06-19
    icon of address 17 Bevis Marks 8th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -199,545 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-05
    IIF 12 - Has significant influence or control OE
    IIF 13 - Has significant influence or control OE
  • 14
    SPECIALTY GROUP UK LTD. - 2015-05-12
    SPECIALTY ASSISTANCE SERVICES LIMITED - 2008-05-23
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-02
    IIF 14 - Has significant influence or control OE
  • 15
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,098 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-02-28
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.