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

Mcilfatrick, Jason

    Related profiles found in government register
  • Mcilfatrick, Jason
    British contract director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20 Upminster Trading Park, Warley Street, Upminster, Essex, RM14 3PJ, England

      IIF 1
  • Mcilfatrick, Jason
    British project manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 111 Victoria Avenue, Rayleigh, Essex, SS6 9DB, England

      IIF 2
  • Mcilfatrick, Jason Andrew
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 3
    • Unit 20 Upminster Trading Park, Warley Street, Upminster, Essex, RM14 3PJ, England

      IIF 4
  • Mcilfatrick, Jason Andrew
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20 Upminster Trading Park, Warley Street, Upminster, RM14 3PJ, England

      IIF 5
  • Mcilfatrick, Jason
    British none born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor Works, London, Addington, West Malling, Kent, ME19 5AN, United Kingdom

      IIF 6
  • Mcilfatrick, Jason
    British operations director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Rathmore Road, London, SE7 7QP, England

      IIF 7
  • Mcilfatrick, Jason
    British operations manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Schooner Park, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, England

      IIF 8
  • Mr Jason Mcilfatrick
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 111 Victoria Avenue, Rayleigh, Essex, SS6 9DB, England

      IIF 9
  • Jason Andrew Mcilfatrick
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20 Upminster Trading Park, Warley Street, Upminster, RM14 3PJ, England

      IIF 10
  • Mr Jason Andrew Mcilfatrick
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 11
    • Unit 20 Upminster Trading Park, Warley Street, Upminster, Essex, RM14 3PJ, England

      IIF 12
child relation
Offspring entities and appointments
Active 6
  • 1
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    ALAN BOND CONSTRUCTION LTD - 2023-11-08
    Unit 20 Upminster Trading Park, Warley Street, Upminster, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    111 Victoria Avenue, Rayleigh, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    3rd Floor, 207 Regent Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 7 - director → ME
  • 5
    Unit 20 Upminster Trading Park, Warley Street, Upminster, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,368 GBP2024-03-30
    Officer
    2017-01-06 ~ now
    IIF 1 - director → ME
  • 6
    OAKMERE ENVIRONMENTAL CONSULTING LIMITED - 2018-01-30
    Unit 20 Upminster Trading Park, Warley Street, Upminster, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    24,866 GBP2023-06-30
    Officer
    2020-03-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 2
  • 1
    DIRECT ASBESTOS SURVEYING LIMITED - 2014-04-02
    Windsor Works London Road, Addington, West Malling, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2013-11-07 ~ 2014-04-16
    IIF 6 - director → ME
  • 2
    DOWNWELL ASBESTOS REMOVAL LIMITED - 2010-10-26
    Unit 5 Schooner Park Schooner Court, Crossways Business Park, Dartford, Kent, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,845,470 GBP2022-11-30
    Officer
    2013-10-01 ~ 2016-01-23
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.