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

Mr Jason Scott

    Related profiles found in government register
  • Mr Jason Scott
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 349 Bury Old Road, Prestwich, Manchester, M25 1PY

      IIF 1 IIF 2
    • icon of address Unit 91 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 3
  • Mr Jason Scott
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wood Road, Sale, M33 3RW, England

      IIF 4
  • Scott, Jason
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Walton Road, Sale, Cheshire, M33 4DR

      IIF 5
  • Scott, Jason
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 91 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 6
  • Addis, Jason Scott
    British vice president, european operations born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Colmore Square, Birmingham, West Midlands, B4 6HQ

      IIF 7
    • icon of address Euravia House, Colne Road, Kelbrook, Lancashire, BB18 6SN, United Kingdom

      IIF 8
    • icon of address 97, Canford Cliffs Road, Poole, Dorset, BH13 7EP, England

      IIF 9 IIF 10
    • icon of address Structures Building, Rackery Lane, Llay, Wrexham, LL12 0PB, Wales

      IIF 11
  • Addis, Jason Scott
    British director born in June 1969

    Registered addresses and corresponding companies
    • icon of address 66 Station Road, Brough, North Humberside, HU15 1EA

      IIF 12
  • Scott, Jason
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349 Bury Old Road, Prestwich, Manchester, M25 1PY

      IIF 13 IIF 14
  • Addis, Jason
    British sales born in June 1969

    Registered addresses and corresponding companies
    • icon of address 2 Wayside Cottages, Nags Head Lane, Great Missenden, Buckinghamshire, HP16 0HG

      IIF 15
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 349 Bury Old Road, Prestwich, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -102,470 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    GLIDANT LIMITED - 1988-04-27
    icon of address Euravia House, Colne Road, Kelbrook, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 8 - Director → ME
  • 3
    AMBER NORTH WEST LTD - 2004-06-07
    icon of address 349 Bury Old Road, Prestwich, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    352,032 GBP2024-11-30
    Officer
    icon of calendar 2002-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    MEGAMORE LTD - 2019-03-30
    icon of address 349 Bury Old Road, Prestwich, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,630,349 GBP2024-02-28
    Officer
    icon of calendar 1999-02-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    JOHN HUDDLESTON ENGINEERING GB LIMITED - 2012-12-31
    SYCAMORE DEVELOPMENT (1990) LIMITED - 2002-03-21
    VALUEFRONT LIMITED - 1990-09-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 6
    VERDICT AEROSPACE COMPONENTS LIMITED - 2011-12-14
    VERDICT PRECISION ENGINEERING LIMITED - 1995-07-14
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 7
    JOHN HUDDLESTON ENGINEERING LIMITED - 2012-12-31
    CAMARILLO INVESTMENTS LIMITED - 2008-03-28
    icon of address 11 Tullykevin Road, Greyabbey, County Down
    Active Corporate (6 parents)
    Equity (Company account)
    1,066,772 GBP2023-12-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 10 - Director → ME
  • 8
    EVER 2186 LIMITED - 2003-09-29
    icon of address Structures Building Rackery Lane, Llay, Wrexham, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 10 Wood Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-04-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 2
  • 1
    VERDICT AEROSPACE COMPONENTS LIMITED - 2011-12-14
    VERDICT PRECISION ENGINEERING LIMITED - 1995-07-14
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2008-02-13
    IIF 15 - Director → ME
  • 2
    SHIPHAM VALVES LIMITED - 2020-10-02
    SHIPHAM & COMPANY, LIMITED - 2000-10-06
    WESSEX HEAT TREATMENTS LIMITED - 1989-01-20
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    613 GBP2022-12-31
    Officer
    icon of calendar 1998-08-20 ~ 2000-01-28
    IIF 12 - 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.