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

Bougourd, Jason Miles

    Related profiles found in government register
  • Bougourd, Jason Miles
    British born in August 1973

    Resident in France

    Registered addresses and corresponding companies
    • 118, Rue Du Rhone, 1204 Geneva, Switzerland

      IIF 1
    • Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX, Scotland

      IIF 2
    • Cottage 13, Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3TR, Scotland

      IIF 3
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 16, Great Queen Street, London, WC2B 5AH, England

      IIF 7 IIF 8 IIF 9
    • 25, Moorgate, London, EC2R 6AY, United Kingdom

      IIF 11
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
  • Bougourd, Jason Miles
    British company director born in August 1973

    Resident in France

    Registered addresses and corresponding companies
  • Bougourd, Jason Miles
    British consultant born in August 1973

    Resident in France

    Registered addresses and corresponding companies
    • Milner House 14 Manchester Square, Milner House, 14 Manchester Square, London, W1U 3PP, England

      IIF 16
  • Bougourd, Jason Miles
    British director born in August 1973

    Resident in France

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
    • Virieu-le-petit, Munet, 01260, France

      IIF 18
  • Bougourd, Jason Miles
    British manager born in August 1973

    Resident in France

    Registered addresses and corresponding companies
    • 118, Rue Du Rhone, 1204 Geneva, Switzerland

      IIF 19
  • Bougourd, Jason Miles
    British trust manager born in August 1973

    Resident in France

    Registered addresses and corresponding companies
  • Bougourd, Jason Miles
    British administrator born in August 1973

    Registered addresses and corresponding companies
    • Flat 8 Abbey Court, Victoria Road, St. Peter Port, Guernsey, Channel Islands, GY1 1JB

      IIF 40 IIF 41
  • Bougourd, Jason Miles
    British born in August 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 42 IIF 43
  • Bougourd, Jason Miles
    British administrator

    Registered addresses and corresponding companies
    • Flat 8 Abbey Court, Victoria Road, St. Peter Port, Guernsey, Channel Islands, GY1 1JB

      IIF 44
  • Mr Jason Miles Bougourd
    British born in August 1973

    Resident in France

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 45
  • Jason Bougourd
    British, born in August 1973

    Registered addresses and corresponding companies
    • 118, Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 46
  • Mr Jason Miles Bougourd
    British born in August 1973

    Registered addresses and corresponding companies
    • Amity Partners Sarl, 118 Rue Du Rhone, Geneva, 1204, Switzerland

      IIF 47
child relation
Offspring entities and appointments 44
  • 1
    ABBEY LODGE 1 LTD
    13264080
    16 Great Queen Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-03-12 ~ 2025-12-15
    IIF 10 - Director → ME
  • 2
    AGROCHEMICALS EUROPE LIMITED
    04894943
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (7 parents)
    Officer
    2009-04-09 ~ 2011-01-25
    IIF 18 - Director → ME
  • 3
    AMITY MANAGERS LIMITED
    11174312
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-01-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AMITY PARTNERS NZ LIMITED
    OE031541
    65 Shadbolt Lane Rolleston, Rolleston, New Zealand
    Registered Corporate (3 parents)
    Beneficial owner
    2018-03-28 ~ now
    IIF 47 - Ownership of shares - More than 25% OE
    IIF 47 - Ownership of voting rights - More than 25% OE
  • 5
    AMITY PARTNERS SARL
    OE019439
    118 Rue Du Rhone, Geneva, Switzerland
    Registered Corporate (3 parents)
    Beneficial owner
    2008-03-31 ~ now
    IIF 46 - Ownership of shares - More than 25% OE
    IIF 46 - Ownership of voting rights - More than 25% OE
  • 6
    AMITY PARTNERSHIP HOLDINGS LIMITED
    - now 06869639
    ILS HOLDINGS (UK) LIMITED
    - 2018-05-17 06869639
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Officer
    2018-04-03 ~ now
    IIF 12 - Director → ME
  • 7
    APPLEWOOD 1 LTD
    12936702
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-10-07 ~ 2021-06-30
    IIF 31 - Director → ME
  • 8
    BIRKMYRE 1 LTD
    14215284
    16 Great Queen Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    2022-07-05 ~ 2025-12-15
    IIF 4 - Director → ME
  • 9
    BRUCIE BONUS 1 LTD
    12938561
    16 Great Queen Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-10-08 ~ 2024-02-08
    IIF 26 - Director → ME
  • 10
    CLASSMAXI LIMITED
    03946599
    6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2000-08-14 ~ 2002-10-01
    IIF 40 - Director → ME
    2000-08-14 ~ 2002-10-01
    IIF 44 - Secretary → ME
  • 11
    CTSC 1 LTD
    - now 14282735
    SANDWICH ROAD 1 LTD
    - 2023-01-18 14282735
    16 Great Queen Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    2022-08-08 ~ 2025-12-15
    IIF 6 - Director → ME
  • 12
    DESSUS PETROHOLDING LIMITED
    09574567
    10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-11-02 ~ now
    IIF 1 - Director → ME
  • 13
    FORUM LOGISTIC (UK) LIMITED
    04215075
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2017-09-12 ~ dissolved
    IIF 19 - Director → ME
    2006-02-13 ~ 2011-01-26
    IIF 14 - Director → ME
  • 14
    GLOBE WISE MARKETING LTD
    07907669
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (12 parents)
    Officer
    2013-02-05 ~ 2022-11-21
    IIF 17 - Director → ME
  • 15
    HAGBOURNE 1 LTD
    14215252
    16 Great Queen Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    2022-07-05 ~ 2025-12-15
    IIF 5 - Director → ME
  • 16
    HENDERSON COURT 1 LTD
    - now 13364244
    HIGH VIEW HOTEL 1 LTD
    - 2021-06-23 13364244
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-04-28 ~ 2022-06-21
    IIF 23 - Director → ME
  • 17
    KAGI UK LIMITED
    05839476
    Thomas Eggar House, Friary Lane, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-06-07 ~ 2011-01-26
    IIF 15 - Director → ME
  • 18
    KIRKDALE HOUSE 1 LIMITED
    12432973
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-01-30 ~ 2021-03-05
    IIF 32 - Director → ME
  • 19
    LAWRENCE HOTEL 1 LTD
    13175927
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-02-03 ~ 2022-08-09
    IIF 25 - Director → ME
  • 20
    MARCHAM 1 LTD
    13207379
    16 Great Queen Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-02-17 ~ 2024-02-08
    IIF 27 - Director → ME
  • 21
    MARION 1 LTD
    13940813
    16 Great Queen Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-02-25 ~ dissolved
    IIF 28 - Director → ME
  • 22
    MAWNEY 1 LTD
    12933996
    16 Great Queen Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-10-07 ~ 2025-12-15
    IIF 9 - Director → ME
  • 23
    MY HOUSE 1 LTD
    - now 13133359
    COOMBE HOUSE 1 LTD
    - 2021-03-24 13133359
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-01-14 ~ 2022-02-28
    IIF 33 - Director → ME
  • 24
    NEW ROAD 1 LTD
    13068745
    1 King William Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2020-12-07 ~ 2022-01-14
    IIF 35 - Director → ME
  • 25
    OHF WARRINGTON LIMITED - now
    CARECONCEPTS (APPLETON) LIMITED
    - 2022-07-12 06516608
    6th Floor 33 Holborn, London, England
    Active Corporate (15 parents)
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 20 - Director → ME
  • 26
    PARKLANDS 1 LTD
    12732954
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-07-10 ~ 2021-04-23
    IIF 34 - Director → ME
  • 27
    ROWEN 1 LTD
    13351466
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-04-22 ~ 2021-12-10
    IIF 30 - Director → ME
  • 28
    SABLIER INVESTMENT LIMITED
    07765790
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-02-24 ~ now
    IIF 43 - Director → ME
  • 29
    SAFE AS HOUSES INVESTMENT PLC
    - now SC564574
    SAFE AS HOUSES INVESTMENT LIMITED
    - 2018-09-18 SC564574
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (8 parents, 24 offsprings)
    Officer
    2018-08-30 ~ now
    IIF 3 - Director → ME
  • 30
    SAFE AS HOUSES ISA 1 LIMITED
    SC569714
    Units 16-20 Enterprise House Springkerse Business Park, Stirling, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 37 - Director → ME
  • 31
    SAFE AS HOUSES ISA 2 LIMITED
    SC569715
    Units 16-20 Enterprise House Springkerse Business Park, Stirling, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 38 - Director → ME
  • 32
    SAFE AS HOUSES ISA LIMITED
    SC569613
    Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland
    Active Corporate (8 parents)
    Officer
    2018-04-13 ~ 2025-12-15
    IIF 2 - Director → ME
  • 33
    SAFE AS HOUSES LIMITED
    SC514186
    Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (11 parents, 2 offsprings)
    Officer
    2018-04-13 ~ 2019-01-30
    IIF 39 - Director → ME
  • 34
    SCUDERIAJOLLY LTD
    06560815
    The Corn Exchange, Baffin's Lane, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2009-08-07 ~ 2011-04-07
    IIF 13 - Director → ME
  • 35
    SHAFTESBURY PROPERTY CONSULTANTS LIMITED - now
    AREACYBER LIMITED
    - 2003-09-17 04015129
    The French Quarter, 114 High Street, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2000-08-29 ~ 2002-10-01
    IIF 41 - Director → ME
  • 36
    STOCKBRIDGE MANAGEMENT ALLIANCE 07787398 LIMITED - now
    07787398 LIMITED
    - 2021-07-19 07787398
    Milner House 14 Manchester Square Milner House, 14 Manchester Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-09-26 ~ 2021-07-16
    IIF 16 - Director → ME
  • 37
    SUNNY RETFORD 1 LTD
    12946202
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-10-13 ~ 2022-12-15
    IIF 24 - Director → ME
  • 38
    THE GLEBE 1 LTD
    13073685
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-12-09 ~ 2022-10-13
    IIF 22 - Director → ME
  • 39
    THE LIMES 1 LTD
    12363428
    1 King William Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2019-12-13 ~ 2020-05-12
    IIF 21 - Director → ME
  • 40
    THE MOORINGS 1 LTD
    13263875
    16 Great Queen Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-03-12 ~ 2025-12-15
    IIF 8 - Director → ME
  • 41
    THE PROPERTY REGENERATION ISA LIMITED
    SC611648
    Units 16 - 20 Enterprise House Springkerse Business Park, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-10-24 ~ dissolved
    IIF 36 - Director → ME
  • 42
    TRECASTLE 1 LTD
    13415217
    16 Great Queen Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-05-24 ~ 2025-12-15
    IIF 11 - Director → ME
  • 43
    UNICORN HOUSE 1 LTD
    13274585
    16 Great Queen Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-03-18 ~ 2024-03-01
    IIF 29 - Director → ME
  • 44
    VICARS COURT 1 LTD
    13637219
    16 Great Queen Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-09-22 ~ 2025-12-15
    IIF 7 - 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.