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

Grover, Jason

    Related profiles found in government register
  • Grover, Jason
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9, Aston Park, Aston Rowant, Watlington, Oxfordshire, OX49 5SW, England

      IIF 1
  • Grover, Jason
    British accountant born in January 1966

    Registered addresses and corresponding companies
  • Grover, Jason
    British accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aston Park, Aston Rowant, Watlington, OX49 5SW, England

      IIF 5
    • icon of address 9, Aston Park, Aston Rowant, Watlington, Oxfordshire, OX49 5SW, England

      IIF 6
    • icon of address Maryland Wood Lodge, Rough Road, Woking, Surrey, GU22 0RB

      IIF 7 IIF 8
  • Grover, Jason
    British chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Aston Park, Aston Rowant, Watlington, Oxfordshire, OX49 5SW, United Kingdom

      IIF 9
  • Grover, Jason
    British chief financial officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overton Mill, Station Road, Overton, Basingstoke, Hampshire, RG25 3JG, United Kingdom

      IIF 10
    • icon of address Overton Mill, Station Road, Overton, Basingstoke, RG25 3JG

      IIF 11 IIF 12 IIF 13
    • icon of address Bampton Road, Harold Hill Romford, Essex, RM3 8UG

      IIF 15
    • icon of address Bampton Road, Romford, Essex, RM3 8UG

      IIF 16
    • icon of address -, Bampton Road, Harold Hill, Romford, Essex, RM3 8UG

      IIF 17
    • icon of address Bampton Road, Harold Hill, Romford, Essex, RM3 8UG

      IIF 18 IIF 19 IIF 20
    • icon of address Bampton Road, Harold Hill, Romford, Essex, RM3 8UG, England

      IIF 24
    • icon of address Bampton Road, Harold Hill, Romford, RM3 8UG

      IIF 25
  • Grover, Jason
    British consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Aston Park, Aston Rowant, Watlington, Oxfordshire, OX49 5SW, United Kingdom

      IIF 26
  • Mr Jason Grover
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Aston Park, Aston Rowant, Watlington, Oxfordshire, OX49 5SW, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 9 Aston Park, Aston Rowant, Watlington, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    316,987 GBP2025-03-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 6 Aston Park, Aston Rowant, Watlington, Oxon, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Bampton Road, Harold Hill Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 15 - Director → ME
  • 4
    JASKAT LIMITED - 2017-03-27
    icon of address 9 Aston Park, Aston Rowant, Watlington, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,606 GBP2024-12-31
    Officer
    icon of calendar 2000-08-30 ~ now
    IIF 6 - Director → ME
    icon of calendar 2000-08-30 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Aston Park, Aston Rowant, Watlington, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 26 - Director → ME
  • 6
    MACARTHYS PHARMACEUTICALS P.L.C. - 1986-10-01
    icon of address Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 20 - Director → ME
  • 7
    CARDINAL HEALTH U.K. 434 LIMITED - 2010-05-20
    icon of address Bampton Road, Harold Hill, Romford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 25 - Director → ME
Ceased 18
  • 1
    ALLIANCE UNICHEM SERVICES LIMITED - 2006-07-31
    icon of address 2 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2004-06-28
    IIF 3 - Director → ME
  • 2
    ALLIANCE UNICHEM TREASURY LIMITED - 2006-07-31
    icon of address 2 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2004-06-28
    IIF 2 - Director → ME
  • 3
    UNICHEM LIMITED - 2009-04-01
    COLLAPSAR LIMITED - 1998-06-30
    icon of address 43 Cox Lane, Chessington, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-30 ~ 2007-02-07
    IIF 7 - Director → ME
  • 4
    icon of address Space 4th Floor, 68 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2005-08-30
    IIF 4 - Director → ME
  • 5
    ALGER LIMITED - 1991-07-03
    icon of address Bampton Road, Romford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2017-02-28
    IIF 16 - Director → ME
  • 6
    icon of address Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2017-02-28
    IIF 22 - Director → ME
  • 7
    icon of address Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2017-02-28
    IIF 19 - Director → ME
  • 8
    PORTALS FINANCE 2 LIMITED - 2025-01-16
    GODIVACO LIMITED - 2021-02-27
    NEWCO2018 3 LIMITED - 2018-01-31
    icon of address Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ 2019-08-05
    IIF 12 - Director → ME
  • 9
    icon of address Bampton Road, Harold Hill, Romford, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-10 ~ 2017-02-28
    IIF 23 - Director → ME
  • 10
    CARDINAL HEALTH U.K. 433 LIMITED - 2010-05-20
    MACARTHY GROUP LIMITED - 2005-05-18
    CHOICEDOGMA LIMITED - 1997-08-07
    icon of address Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2017-02-28
    IIF 18 - Director → ME
  • 11
    icon of address Bampton Road, Harold Hill, Romford, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2017-02-28
    IIF 21 - Director → ME
  • 12
    PORTALS INTERNATIONAL LIMITED - 2025-01-16
    MOORECO LIMITED - 2021-03-10
    NEWCO2018 1 LIMITED - 2018-01-31
    icon of address Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-27 ~ 2019-08-05
    IIF 14 - Director → ME
  • 13
    icon of address - Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2017-02-28
    IIF 17 - Director → ME
  • 14
    PORTALS DE LA RUE LIMITED - 2021-02-24
    PORTALS DLR PAPER LIMITED - 2018-01-08
    icon of address Bathford Mill Bathford Hill, Bathford, Bath, Somerset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2019-08-05
    IIF 10 - Director → ME
  • 15
    PORTALS FINANCE 1 LIMITED - 2025-01-16
    SENNACO LIMITED - 2021-03-05
    NEWCO2018 2 LIMITED - 2018-01-31
    icon of address Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ 2019-08-05
    IIF 13 - Director → ME
  • 16
    icon of address 43 Cox Lane, Chessington, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2007-02-07
    IIF 8 - Director → ME
  • 17
    PEARLLINK LIMITED - 2002-06-11
    icon of address Martindale Pharma Bampton Road, Harold Hill, Romford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-02-28
    IIF 24 - Director → ME
  • 18
    PORTALS FINANCE 3 LIMITED - 2025-01-16
    WHICKERCO LIMITED - 2021-02-27
    NEWCO2018 4 LIMITED - 2018-01-31
    icon of address Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2019-08-05
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.