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

Bamford, Jason Lee

    Related profiles found in government register
  • Bamford, Jason Lee
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 1 IIF 2
  • Bamford, Jason Lee
    British bi folding door manufacturer and installer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cromford Road, Langley Mill, Nottingham, NG16 4EW, England

      IIF 3
  • Bamford, Jason Lee
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Golden Valley, Riddings, Alfreton, Derbyshire, DE55 4ES

      IIF 4 IIF 5
    • icon of address Unit 1, Joshua Business Park, 48 Cromford Road, Langley Mill, Nottinghamshire, NG16 4EW, United Kingdom

      IIF 6
    • icon of address 41, Evelyn Street, Beeston, Nottingham, Nottinghamshire, NG9 2EU

      IIF 7
    • icon of address Unit 3, Joshua Business Park, 48a Cromford Road Langley Mill, Nottingham, NG16 4EW, United Kingdom

      IIF 8
    • icon of address Unit 5, Cromford Road Industrial Estate, Cromford Road Langley Mill, Nottinghamshire, United Kingdom, NG16 4FL, United Kingdom

      IIF 9
  • Bamford, Jason Lee
    British managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braystones, Front Street, Fritchley, Belper, Derbyshire, DE56 2FT

      IIF 10
    • icon of address Unit 3, Joshua Business Park, 48a Cromford Road Langley Mill, Nottingham, NG16 4EW, England

      IIF 11
  • Bamford, Jason Lee
    British surveyor born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Golden Valley, Riddings, Alfreton, DE55 4ES, United Kingdom

      IIF 12
    • icon of address 7 Golden Valley, Riddings, Alfreton, Derbyshire, DE55 4ES

      IIF 13 IIF 14
  • Bamford, Jason
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW, England

      IIF 15
  • Bamford, Jason Lee
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 16
  • Mr Jason Bamford
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, Nottinghamshire, NG51AW, England

      IIF 17
  • Bamford, Jason
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Clinton Avenue, (off Hucknall Road), Nottingham, NG5 1AW, United Kingdom

      IIF 18
  • Mr Jason Bamford
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Joshua Business Park, 48a Cromford Road, Langley Mill, Nottinghamshire, NG16 4EW

      IIF 19
  • Mr Jason Lee Bamford
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottingham, Nottinghamshire, NG16 4EW

      IIF 20
    • icon of address 41, Evelyn Street, Beeston, Nottingham, Nottinghamshire, NG9 2EU

      IIF 21
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 1, Cromford Road, Langley Mill, Nottingham, NG16 4EW, England

      IIF 25
    • icon of address Unit 3 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottingham, NG16 4EW

      IIF 26 IIF 27
  • Bamford, Jason
    British

    Registered addresses and corresponding companies
  • Mr Jason Bamford
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Clinton Avenue, (off Hucknall Road), Nottingham, NG5 1AW, United Kingdom

      IIF 33
  • Mr Jason Lee Bamford
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 3, Joshua Business Park, 48a Cromford Road Langley Mill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Unit 1 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -188 GBP2015-07-31
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-07-31 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address Unit 3 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,837 GBP2016-07-31
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    CLASSIC DESIGN CONSERVATORIES LIMITED - 2011-03-17
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-28 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-07-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address Unit 3 Joshua Business Park, 48a Cromford Road Langley Mill, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Unit 1 Joshua Business Park, 48 Cromford Road, Langley Mill, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 6 - Director → ME
  • 7
    INSIGHT COMMERCIAL GLAZING LIMITED - 2015-07-03
    INSIGHT SPECIALIST GLAZING LIMITED - 2025-05-13
    ALUTRADEFRAME LIMITED - 2022-11-29
    SAPIENT COMMERCIAL GLAZING LIMITED - 2022-08-17
    icon of address Unit 1 Joshua Business Park Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 3 Joshua Business Park 48a Cromford Road, Langley Mill, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    BODY FACTORY GYM LTD - 2022-04-22
    icon of address 6 Clinton Avenue, (off Hucknall Road), Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,895 GBP2025-02-28
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,735 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    PHOENIX CONSULTANCY & MARKETING LTD - 2015-06-29
    WINDOWS & DOORS 4U LTD - 2016-10-01
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,202 GBP2024-03-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 22 - Has significant influence or controlOE
  • 13
    BUZZ PROPERTY SERVICES LTD - 2008-12-15
    icon of address Unit 1 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-07-31 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -612,072 GBP2021-05-31
    Officer
    icon of calendar 2019-11-28 ~ 2021-02-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2021-02-05
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1 Cromford Road, Langley Mill, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,086 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ 2017-01-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-01-01
    IIF 25 - Has significant influence or control OE
  • 3
    EWS BUILDING PLASTICS LTD - 2014-08-12
    icon of address 2 New Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ 2012-03-01
    IIF 9 - Director → ME
  • 4
    CONSERVATORY ROOF SPECIALISTS LIMITED - 2006-02-08
    icon of address 21 Gander Lane Barlborough, Chesterfield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,623 GBP2023-07-31
    Officer
    icon of calendar 2003-02-27 ~ 2017-10-20
    IIF 13 - Director → ME
    icon of calendar 2009-07-31 ~ 2017-10-20
    IIF 31 - Secretary → ME
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-10-20
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.