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

Coleman, Jason Christopher

    Related profiles found in government register
  • Coleman, Jason Christopher
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleveland House 1-10, Sitwell Street, Hull, HU8 7BE, England

      IIF 1
    • icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 2
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, England

      IIF 3
    • icon of address Oak House, Fox Garth, Nether Poppleton, York, N Yorkshire, YO26 6LP

      IIF 4
  • Coleman, Jason Christopher
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, England

      IIF 5
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, United Kingdom

      IIF 6
  • Coleman, Jason Christopher
    British general manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-10, Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, HU8 7BE, United Kingdom

      IIF 7
  • Coleman, Jason Christopher
    British manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, England

      IIF 8 IIF 9 IIF 10
    • icon of address Fist Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire, HU1 1EL

      IIF 12
    • icon of address 1-10, Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, HU8 7BE, United Kingdom

      IIF 13
    • icon of address Oak House, Fox Garth, Nether Poppleton, York, North Yorkshire, England

      IIF 14
    • icon of address Oak House, Fox Garth, Nether Poppleton, York, North Yorkshire, YO26 6LP, England

      IIF 15
  • Coleman, Jason Christopher
    British marketing consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Fox Garth, Nether Poppleton, York, N Yorkshire, YO26 6LP

      IIF 16
  • Coleman, Jason Christopher
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, 5 Fox Garth, Nether Poppleton, York, North Yorkshire, YO26 6LP, United Kingdom

      IIF 17
  • Coleman, Jason Christopher
    British property investor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Fox Garth, Nether Poppleton, York, N Yorkshire, YO26 6LP

      IIF 18
  • Coleman, Jason Christopher
    British property manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-10, Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, HU8 7BE, United Kingdom

      IIF 19
  • Coleman, Jason Christopher
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Coleman, Jason Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Oak House, Fox Garth, Nether Poppleton, York, N Yorkshire, YO26 6LP

      IIF 23
  • Mr Jason Christopher Coleman
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleveland House 1-10, Sitwell Street, Hull, HU8 7BE, England

      IIF 24
    • icon of address C/o Graham & Co, Cleveland House, 1-10 Sitwell Street, Hull, East Yorkshire, HU8 7BE

      IIF 25
    • icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 26
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, England

      IIF 27 IIF 28 IIF 29
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, United Kingdom

      IIF 33
    • icon of address Fist Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire, HU1 1EL

      IIF 34
    • icon of address 1-10, Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, HU8 7BE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Oak House, Fox Garth, Nether Poppleton, York, North Yorkshire, YO26 6LP, England

      IIF 38
  • Coleman, Jason Christopher

    Registered addresses and corresponding companies
    • icon of address Oak House, Fox Garth, Nether Poppleton, York, North Yorkshire, YO26 6LP, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    WILBERFORCE COURT LIMITED - 2019-03-12
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -9,586 GBP2024-06-30
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Essex House, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,888 GBP2024-06-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 1-10 Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,724 GBP2024-12-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    CP (YORKSHIRE) LIMITED - 2019-01-04
    icon of address 1-10 Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    959,277 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,908,615 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 33 - Has significant influence or controlOE
  • 9
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,099,627 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 27 - Has significant influence or controlOE
  • 11
    icon of address 1-10 Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,129 GBP2024-12-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,187 GBP2024-06-30
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,566 GBP2021-06-30
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-14
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Fist Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Cleveland House 1-10 Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,072 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-02-24 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address Cleveland House 1-10 Sitwell Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    950 GBP2024-12-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 19
    icon of address C/o Graham & Co, Cleveland House, 1-10 Sitwell Street, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    53,643 GBP2024-12-31
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-02-08 ~ 2019-04-07
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-02-08 ~ 2019-04-07
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    STUDENTFEST LIMITED - 2008-08-28
    icon of address Cleveland House, 1-10 Sitwell Street, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-26 ~ 2008-08-26
    IIF 16 - Director → ME
    icon of calendar 2005-08-26 ~ 2006-07-31
    IIF 23 - Secretary → ME
  • 4
    icon of address 88 Swanland Road, Hessle, Kingston Upon Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    384 GBP2016-02-29
    Officer
    icon of calendar 2012-10-18 ~ 2015-04-23
    IIF 14 - Director → ME
  • 5
    icon of address 88 Swanland Road, Hessle, Kingston Upon Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    icon of calendar 2012-10-19 ~ 2015-04-23
    IIF 15 - 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.