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 Ian Wheatley

    Related profiles found in government register
  • Mr Jason Ian Wheatley
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 1
    • C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 2
  • Mr Jason Wheatley
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, South Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DY, England

      IIF 3
  • Mr Jason Wheatley
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Wyndale Road, Leicester, Leicestershire, LE2 3WS

      IIF 4
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5
    • C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 6
  • Wheatley, Jason Ian
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 7
    • C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 8
  • Wheatley, Jason Ian
    British managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 9
  • Mr Jason Wheatley
    English born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Wheatley, Jason
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, South Street, Scalford, Melton Mowbray, Leicestershire, LE14 4DY, England

      IIF 11
  • Wheatley, Jason
    British company director born in January 1975

    Registered addresses and corresponding companies
  • Wheatley, Jason
    British director born in January 1975

    Registered addresses and corresponding companies
    • 46 Buckminster Road, Leicester, Leicestershire, LE3 9AS

      IIF 15
  • Wheatley, Norman James
    British heating & ventilation engineer born in December 1933

    Registered addresses and corresponding companies
    • 10 Tipps Cross Mead, Hook End, Brentwood, Essex, CM15 0HS

      IIF 16
  • Wheatley, Jason
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Wyndale Road, Leicester, Leicestershire, LE2 3WS

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Wheatley, Norman James
    British heating & ventilation engineer

    Registered addresses and corresponding companies
    • 10 Tipps Cross Mead, Hook End, Brentwood, Essex, CM15 0HS

      IIF 19
  • Wheatley, Jason
    English director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 12
  • 1
    86 IDEAS LTD
    16072563 09233723
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ 2025-03-18
    IIF 20 - Director → ME
    Person with significant control
    2024-11-11 ~ 2025-02-11
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    CHEEKY MONKEY MARKETING LTD
    - now 04614734
    THE COMPUTER EXPERTS LIMITED
    - 2005-07-04 04614734
    DYNAMIK BUSINESS SERVICES LIMITED
    - 2003-02-11 04614734
    C/o Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (5 parents)
    Officer
    2003-02-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    2016-04-06 ~ 2020-02-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CLARITY ACADEMY LTD - now
    JAMIE SMART LIMITED - 2019-01-23
    SALAD CONSULTING LIMITED
    - 2011-04-26 05306876
    Park House, 37 Clarence Street, Leicester
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2004-12-07 ~ 2004-12-21
    IIF 13 - Director → ME
  • 4
    DUKTIG LTD
    13581378
    C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JUST AGREE LTD
    12553618
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    PIPCO LIMITED - now
    SALAD SEMINARS LIMITED
    - 2012-11-02 03577790
    HOLOGRAM TRAINING LTD - 2002-12-13
    SMART CHANGE MANAGEMENT LIMITED - 2002-11-29
    Park House, 37 Clarence Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2004-06-11 ~ 2004-12-20
    IIF 15 - Director → ME
  • 7
    SEED2 LIMITED
    07854060
    43 Wyndale Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 17 - Director → ME
  • 8
    SUREPIPE PLUMBING & MECHANICAL PIPELINE SERVICES LIMITED
    05152445
    Unit 18 Prince William Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2004-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    T W SECRETARIAL SERVICES LIMITED - now
    WORDSALAD PUBLICATIONS LIMITED
    - 2004-12-11 05305430 05305957... (more)
    Park House, 37 Clarence Street, Leicester
    Dissolved Corporate (5 parents, 42 offsprings)
    Officer
    2004-12-06 ~ 2004-12-07
    IIF 12 - Director → ME
  • 10
    TOTAL COMBUSTION SERVICES LIMITED
    03036062
    Construction House, Runwell Road, Wickford, Essex
    Active Corporate (6 parents)
    Officer
    1995-03-21 ~ 2004-03-31
    IIF 16 - Director → ME
    1995-03-21 ~ 2004-03-31
    IIF 19 - Secretary → ME
  • 11
    WORDSALAD PUBLICATIONS LIMITED
    - now 05305957 05305430
    WORDSALAD PUBLICATION LIMITED
    - 2004-12-11 05305957 05305430
    Signal House, Jacklyns Lane, Alresford, England
    Active Corporate (6 parents)
    Officer
    2004-12-07 ~ 2004-12-21
    IIF 14 - Director → ME
  • 12
    WYSER LTD
    12657570
    C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    2020-06-09 ~ 2024-02-15
    IIF 7 - Director → ME
    Person with significant control
    2020-06-09 ~ 2024-02-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE

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.