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

Judd, Jasper Rayner Augusto

    Related profiles found in government register
  • Judd, Jasper Rayner Augusto
    British accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield, Bullocks Lane, Stoke Wake, Blandford Forum, DT11 0HF, England

      IIF 1
    • icon of address Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ, England

      IIF 2
  • Judd, Jasper Rayner Augusto
    British chartered accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Victoria Embankment, London, EC4Y 0JP

      IIF 3
  • Judd, Jasper Rayner Augusto
    British chartered accountant, director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 4
  • Judd, Jasper Rayner Augusto
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield, Stoke Wake, Blandford Forum, DT11 0HF, England

      IIF 5
    • icon of address 1, George Street, Edinburgh, EH2 2LL, Scotland

      IIF 6
    • icon of address 1, London Wall Place, London, EC2Y5AU, England

      IIF 7
    • icon of address Room 424, Linen Hall, 162-168 Regent Street, London, W1B 5TE, England

      IIF 8
  • Mr Jasper Rayner Augusto Judd
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield, Stoke Wake, Blandford Forum, DT11 0HF, England

      IIF 9
    • icon of address Room 424, Linen Hall, 162-168 Regent Street, London, W1B 5TE, England

      IIF 10
  • Judd, Jasper Rayner Augusto
    British accountant born in November 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 1 Tabalum Road, Clontarf, N S W 2093, Australia

      IIF 11
  • Judd, Jasper Rayner Augusto
    British accountant born in November 1960

    Registered addresses and corresponding companies
  • Judd, Jasper Rayner Augusto
    British chartered accountant born in November 1960

    Registered addresses and corresponding companies
  • Judd, Jasper Rayner Augusto
    British director born in November 1960

    Registered addresses and corresponding companies
    • icon of address Whitehall Farm, Kings Walden, Hitchin, Hertfordshire, SG4 8NQ

      IIF 26
  • Judd, Jasper Rayner Augusto
    British

    Registered addresses and corresponding companies
    • icon of address Whitehall Farm, Kings Walden, Hitchin, Hertfordshire, SG4 8NQ

      IIF 27
  • Judd, Jasper Rayner Augusto
    British accountant

    Registered addresses and corresponding companies
    • icon of address Whitehall Farm, Kings Walden, Hitchin, Hertfordshire, SG4 8NQ

      IIF 28
  • Judd, Jasper Rayner Augusto
    British director

    Registered addresses and corresponding companies
    • icon of address Whitehall Farm, Kings Walden, Hitchin, Hertfordshire, SG4 8NQ

      IIF 29
  • Judd, Jasper Rayner Augusto

    Registered addresses and corresponding companies
    • icon of address Springfield, Bullocks Lane, Stoke Wake, Blandford Forum, DT11 0HF, England

      IIF 30
    • icon of address Springfield, Stoke Wake, Blandford Forum, DT11 0HF, England

      IIF 31
    • icon of address Springfield, Stoke Wake, Blandford Forum, DT11 0HF, United Kingdom

      IIF 32
    • icon of address Whitehall Farm, Kings Walden, Hitchin, Hertfordshire, SG4 8NQ

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    JUPITER US SMALLER COMPANIES PLC - 2021-05-07
    FOREIGN & COLONIAL U.S. SMALLER COMPANIES PLC - 2002-12-05
    F&C US SMALLER COMPANIES PLC - 2014-04-16
    icon of address 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Lawrence Mansions, Lordship Place, Chelsea, London
    Active Corporate (8 parents)
    Equity (Company account)
    11,677 GBP2024-03-31
    Officer
    icon of calendar 2005-09-10 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Springfield Bullocks Lane, Stoke Wake, Blandford Forum
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2021-03-31
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-02-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    STOCKTREND PUBLIC LIMITED COMPANY - 1987-10-14
    HENDERSON TR PACIFIC INVESTMENT TRUST PLC - 2012-03-01
    ASIAN TOTAL RETURN INVESTMENT COMPANY PLC - 2016-09-21
    TR PACIFIC INVESTMENT TRUST PLC - 1997-10-07
    HENDERSON ASIAN GROWTH TRUST PLC - 2013-03-15
    icon of address 1 London Wall Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 7 - Director → ME
  • 5
    THE GLOBAL RETURNS PROJECT LIMITED - 2021-12-02
    icon of address Springfield, Stoke Wake, Blandford Forum, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-08-13 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THE CLIMATE CRISIS FOUNDATION LIMITED - 2021-12-02
    icon of address Room 424, Linen Hall 162-168 Regent Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-03-14 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    ABRAXUS INVESTMENTS LIMITED - 2002-11-07
    HOME-TO-HOME. CO. UK LIMITED - 2002-09-23
    icon of address 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-11 ~ 1999-12-22
    IIF 27 - Secretary → ME
  • 2
    BRAINSPARK.COM LIMITED - 2000-02-14
    BRAINSPARK LIMITED - 2000-03-02
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,255,172 GBP2020-12-31
    Officer
    icon of calendar 2001-06-19 ~ 2002-02-05
    IIF 18 - Director → ME
    icon of calendar 2001-06-19 ~ 2002-02-05
    IIF 28 - Secretary → ME
  • 3
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2004-03-09
    IIF 12 - Director → ME
  • 4
    BRAMBLES LIMITED - 2007-06-01
    icon of address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-12-04 ~ 2004-03-19
    IIF 17 - Director → ME
  • 5
    BRAMBLES OSDP PLC - 2020-12-23
    BRAMBLES INVESTMENTS PLC - 2020-12-23
    BASEPRICE PUBLIC LIMITED COMPANY - 1988-08-26
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2004-03-09
    IIF 19 - Director → ME
  • 6
    BRAMBLES EUROPE LIMITED - 2016-09-01
    BRAMBLES U.K. LIMITED - 1986-07-15
    TACHOS LIMITED - 1981-12-31
    icon of address Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2004-03-09
    IIF 24 - Director → ME
  • 7
    BRAMBLES WASTE SERVICES U.K. LIMITED - 1986-07-15
    DEEPCHANCE LIMITED - 1981-12-31
    BRAMBLES (UK) LIMITED - 1981-12-31
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2002-12-12 ~ 2004-03-09
    IIF 25 - Director → ME
  • 8
    TMG LIMITED - 2013-10-01
    TESTHILL LIMITED - 1982-04-23
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-13 ~ 2004-03-09
    IIF 15 - Director → ME
  • 9
    THE FIRST SCOTTISH AMERICAN TRUST P.L.C. - 1990-04-27
    icon of address 1 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2025-05-22
    IIF 6 - Director → ME
  • 10
    JPMORGAN FLEMING INDIAN INVESTMENT TRUST PLC - 2005-11-09
    THE FLEMING INDIAN INVESTMENT TRUST PLC - 2002-02-05
    icon of address 60 Victoria Embankment, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2025-02-11
    IIF 3 - Director → ME
  • 11
    EASYART HOLDINGS LIMITED - 2018-02-26
    KALESTA LIMITED - 2000-07-18
    DEANROSE LIMITED - 1999-11-23
    icon of address Unit12-13, E Plan Estate New Road, Newhaven, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,819,363 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-09-12
    IIF 2 - Director → ME
    icon of calendar 1999-11-26 ~ 2001-03-15
    IIF 14 - Director → ME
    icon of calendar 1999-11-26 ~ 2001-03-15
    IIF 33 - Secretary → ME
  • 12
    EASYART LTD. - 2012-07-09
    icon of address Unit 12-13, E Plan Estate New Road, Newhaven, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,080,929 GBP2024-12-31
    Officer
    icon of calendar 1999-10-22 ~ 2001-03-15
    IIF 16 - Director → ME
    icon of calendar 2000-10-20 ~ 2001-03-15
    IIF 34 - Secretary → ME
  • 13
    MARCROFT ENGINEERING LIMITED - 1980-12-31
    TROYMASS LIMITED - 1986-06-02
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2004-03-09
    IIF 21 - Director → ME
  • 14
    GOODVEND LIMITED - 2000-03-02
    BRAINSPARK PLC - 2012-11-30
    CLEAR LEISURE PLC - 2021-05-06
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2002-02-05
    IIF 13 - Director → ME
    icon of calendar 2001-03-01 ~ 2002-02-05
    IIF 35 - Secretary → ME
  • 15
    WAGON REPAIRS LIMITED - 1982-02-23
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2004-03-09
    IIF 22 - Director → ME
  • 16
    MONKARCH LIMITED - 1989-02-22
    icon of address York House Thornfield Business Park, Standard Way Business Park, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-16 ~ 2004-03-09
    IIF 23 - Director → ME
  • 17
    KALESTA LIMITED - 2005-11-16
    icon of address 4a Kingfisher Court, Brambleside, Bellbrook Business Park, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2001-03-15
    IIF 26 - Director → ME
    icon of calendar 2000-07-18 ~ 2001-03-15
    IIF 29 - Secretary → ME
  • 18
    TROYMASS LIMITED - 1980-12-31
    MARCROFT ENGINEERING LIMITED - 2000-07-13
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-16 ~ 2004-03-09
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.