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

Saliba, Jason Alex

    Related profiles found in government register
  • Saliba, Jason Alex
    British

    Registered addresses and corresponding companies
    • icon of address 305 Railway House, 14 Chertsey Road, Woking, GU21 5AH, United Kingdom

      IIF 1
    • icon of address 81 Strathcona Gardens, Knaphill, Woking, GU21 2AZ

      IIF 2 IIF 3
  • Saliba, Jason Alex
    British accountant

    Registered addresses and corresponding companies
    • icon of address 81 Strathcona Gardens, Knaphill, Woking, GU21 2AZ

      IIF 4
  • Saliba, Jason Alex

    Registered addresses and corresponding companies
    • icon of address 305, Railway House, 14, Chertsey Road, Woking, Surrey, GU21 5AH, England

      IIF 5
    • icon of address 81 Strathcona Gardens, Knaphill, Woking, GU21 2AZ

      IIF 6
  • Saliba, Marika
    British

    Registered addresses and corresponding companies
    • icon of address 81 Strathcona Gardens, Knaphill, Woking, GU21 2AZ

      IIF 7
  • Saliba, Jason Alex
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305 Railway House, 14 Chertsey Road, Woking, GU21 5AH, England

      IIF 8
    • icon of address 305 Railway House, 14 Chertsey Road, Woking, GU21 5AH, United Kingdom

      IIF 9
  • Saliba, Jason Alex
    British accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawes Court House, High Street, Esher, KT10 9QD, England

      IIF 10
    • icon of address 81 Strathcona Gardens, Knaphill, Woking, GU21 2AZ, England

      IIF 11
  • Saliba, Jason Alex
    British chartered certified accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawes Court House, High Street, Esher, KT10 9QD, England

      IIF 12
  • Saliba, Jason Alex
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Strathcona Gardens, Knaphill, Woking, GU21 2AZ

      IIF 13
    • icon of address 81, Strathcona Gardens, Knaphill, Woking, GU21 2AZ, United Kingdom

      IIF 14
  • Saliba, Marika

    Registered addresses and corresponding companies
    • icon of address 81, Strathcona Gardens, Knaphill, Woking, GU21 2AZ, United Kingdom

      IIF 15
  • Saliba, Jason Alex
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Michael George & Associates, Dawes Court House, Dawes Court, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 16
    • icon of address 305 Railway House, 14 Chertsey Road, Woking, Surrey, GU21 5AH, England

      IIF 17
  • Saliba, Jason Alex
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Railway House, 14, Chertsey Road, Woking, Surrey, GU21 5AH, England

      IIF 18
  • Saliba, Marika
    Maltese born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305 Railway House, 14 Chertsey Road, Woking, Surrey, GU21 5AH, England

      IIF 19
  • Saliba, Marika
    Maltese company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Railway House, 14, Chertsey Road, Woking, Surrey, GU21 5AH, England

      IIF 20
  • Saliba, Marika
    Maltese director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Railway House, 14, Chertsey Road, Woking, Surrey, GU21 5AH, England

      IIF 21 IIF 22
  • Mr Jason Alex Saliba
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawes Court, Dawes Court House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 23
    • icon of address Dawes Court House, High Street, Esher, KT10 9QD, England

      IIF 24
    • icon of address The Old Chambers, 93-94 West Street, Farnham, Surrey, GU9 7EB

      IIF 25
    • icon of address 81 Strathcona Gardens, Knaphill, Woking, GU21 2AZ, England

      IIF 26
  • Mr Jason Alex Saliba
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Railway House, 14, Chertsey Road, Woking, Surrey, GU21 5AH, England

      IIF 27
  • Mrs Marika Saliba
    Maltese born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Railway House, 14, Chertsey Road, Woking, Surrey, GU21 5AH, England

      IIF 28 IIF 29
  • Mr Jason Alex Saliba
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Michael George & Associates, Dawes Court House, Dawes Court, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 30
    • icon of address 305 Railway House, 14 Chertsey Road, Woking, Surrey, GU21 5AH, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 305 Railway House 14 Chertsey Road, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,059 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-06-01 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address J A Saliba, 81 Strathcona Gardens, Knaphill, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-12-19 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address C/o Michael George & Associates Dawes Court House, Dawes Court, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Dawes Court Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    354,325 GBP2024-06-30
    Officer
    icon of calendar 2003-08-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-06-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 5
    ALAN SIMPSON CONSULTANCY LIMITED - 2005-03-21
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address Dawes Court House, High Street, Esher, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Dawes Court House, High Street, Esher, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 26 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address 305 Railway House 14 Chertsey Road, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,059 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2023-04-01
    IIF 18 - Director → ME
    icon of calendar 2023-05-01 ~ 2023-10-31
    IIF 22 - Director → ME
    icon of calendar 2013-06-11 ~ 2016-12-01
    IIF 20 - Director → ME
    icon of calendar 2013-03-01 ~ 2014-01-05
    IIF 14 - Director → ME
    icon of calendar 2017-01-02 ~ 2018-03-03
    IIF 21 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-04-10
    IIF 15 - Secretary → ME
    icon of calendar 2013-11-04 ~ 2023-05-01
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ 2023-05-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-05-01 ~ 2023-10-31
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    icon of calendar 2016-05-01 ~ 2023-07-21
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of address Dawes Court House, High Street, Esher
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2015-06-01
    IIF 12 - Director → ME
  • 3
    icon of address 14 Kinnerton Place South, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2006-11-30
    IIF 2 - Secretary → ME
  • 4
    icon of address Ferrari House, 258 Field End Road, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -346,226 GBP2024-03-31
    Officer
    icon of calendar 2005-07-08 ~ 2005-08-01
    IIF 6 - Secretary → ME
  • 5
    icon of address 5 Liverpool Terrace, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,079 GBP2024-03-31
    Officer
    icon of calendar 2016-02-23 ~ 2016-04-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Ferrari House, 258 Field End Road, Ruislip, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,166 GBP2024-03-31
    Officer
    icon of calendar 2005-06-21 ~ 2007-04-30
    IIF 3 - Secretary → 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.