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

Mr Jason Paul Wallace

    Related profiles found in government register
  • Mr Jason Paul Wallace
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newton Avenue, Streethay, Lichfield, WS13 8XD, England

      IIF 1
    • 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 2 IIF 3
  • Mr Jason Wallace
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Folly, Godstone Road, Lingfield, Surrey, RH7 6BT, England

      IIF 4
  • Mr Jason Paul Wallace
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, High St, Birmingham, West Midlands, B23 6SS, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Mr Jason Paul Wallace
    English born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawford House, 4 Albert Place, Finchley, London, N3 1QA, United Kingdom

      IIF 8
    • Designer Luxe Ryknild House, Burnett Road, Sutton Coldfield, B74 3EL, United Kingdom

      IIF 9
  • Mr Jason Wallace
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 417a, Birmingham Road, Wylde Green, B72 1AU, United Kingdom

      IIF 10
  • Wallace, Jason Paul
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newton Avenue, Streethay, Lichfield, WS13 8XD, England

      IIF 11
  • Wallace, Jason Paul
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 417a, Birmingham Road, Sutton Coldfield, B72 1AU, England

      IIF 12 IIF 13
  • Wallace, Jason
    British engineer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Clover Tye, Little Browns Lane, Edenbridge, Kent, TN8 6LJ, England

      IIF 14
  • Wallace, Jason Paul
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Village Farm House, Swan Lane, Upton Warren, Bromsgrove, B61 7EH, England

      IIF 15
  • Wallace, Jason Paul
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, High St, Birmingham, West Midlands, B23 6SS, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Wallace, Jason Paul
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Wallace, Jason
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 417a, Birmingham Road, Wylde Green, B72 1AU, United Kingdom

      IIF 19
  • Wallace, Jason
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Lingard Close, Nechells, Birmingham, B7 5DJ, England

      IIF 20
  • Wallace, Jason
    British retail shop manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Lingard Close, Nechells, Birmingham, B7 5DJ, United Kingdom

      IIF 21
  • Wallace, Jason
    British

    Registered addresses and corresponding companies
    • 56, Lingard Close, Nechells, Birmingham, B7 5DJ, England

      IIF 22
  • Wallace, Jason Paul
    English born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Designer Luxe Ryknild House, Burnett Road, Sutton Coldfield, B74 3EL, United Kingdom

      IIF 23
  • Wallace, Jason Paul
    English director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawford House, 4 Albert Place, Finchley, London, N3 1QA, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    B.98 LTD
    08644094
    4a Worcester Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BLOCK 98 LTD
    07333439 15942020... (more)
    Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 20 - Director → ME
    2011-06-06 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    CLASSIC BRANDS LTD
    16120062
    15 Newton Avenue, Streethay, Lichfield, England
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    COUTURE LABELS LTD
    12486755
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    DESIGNER CLOTHING LTD
    10399134
    Lawford House, 4 Albert Place, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    DESIGNER LUXE LTD
    16073120
    Designer Luxe Ryknild House, Burnett Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    DESIGNER MENSWEAR CLOTHING LTD
    14288855
    417a Birmingham Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    DESIGNER MENSWEAR WHOLESALE LTD
    13240616
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    ICONIC DESIGNER CLOTHING LTD
    15801039
    417a Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    JPRO SERVICES LTD
    06291922
    The Folly, Godstone Road, Lingfield, Surrey, England
    Active Corporate (4 parents)
    Officer
    2007-06-25 ~ 2018-10-15
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MU ONLINE LTD
    14270192
    417a Birmingham Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    NJ DRY CLEANING LTD
    14034807
    217 High St, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    RAFFLE ROULETTE UK LTD
    13047274
    Village Farm House Swan Lane, Upton Warren, Bromsgrove, England
    Active Corporate (4 parents)
    Officer
    2020-11-27 ~ now
    IIF 15 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.