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

Beresford, Jason Charles

    Related profiles found in government register
  • Beresford, Jason Charles
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Westfield Farm House, Stratford Road, Loxley, Warwick, Warwickshire, CV35 9JW, United Kingdom

      IIF 1
  • Beresford, Jason Charles
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queens Road, Coventry, CV1 3DE, England

      IIF 2
    • Westfield Farm House, Stratford Road, Loxley, Warwick, CV35 9JW, England

      IIF 3
  • Beresford, Jason Charles
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield Farm House, Stratford Road, Loxley, Warwick, CV35 9JW, England

      IIF 4
  • Beresford, Jason Charles
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield Farm House, Stratford Road, Loxley, Warwick, CV35 9JW, England

      IIF 5
    • Westfield Farm House, Stratford Road, Loxley, Warwick, Warwickshire, CV35 9JW, United Kingdom

      IIF 6
  • Beresford, Jason Charles
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Binswood Avenue, Leamington Spa, Warwickshire, CV32 5RY, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Beresford, Jason Charles
    British consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS

      IIF 9
  • Beresford, Jason Charles
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3365 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 10 IIF 11 IIF 12
    • Unit 4, Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 13
    • Westfield Farm House, Stratford Road, Loxley, Warwick, CV35 9JW, England

      IIF 14 IIF 15
    • Westfield Farm House, Stratford Road, Loxley, Warwick, CV35 9JW, United Kingdom

      IIF 16
  • Beresford, Jason Charles
    British it consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Alicia Close, Cawston, Rugby, Warwickshire, CV22 7GT

      IIF 17
  • Mr Jason Charles Beresford
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • City View House, 5 Union Street, Ardwick, Manchester, M12 4JD

      IIF 18
    • Westfield Farm House, Stratford Road, Loxley, Warwick, Warwickshire, CV35 9JW, United Kingdom

      IIF 19
  • Mr Jason Beresford
    English born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield Farm House, Stratford Road, Loxley, Warwick, England, CV35 9JW, United Kingdom

      IIF 20
  • Mr Jason Charles Beresford
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield Farm House, Stratford Road, Loxley, Warwick, CV35 9JW, England

      IIF 21
  • Jason Charles Beresford
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • Westfield Farm House, Stratford Road, Loxley, Warwick, Warwickshire, CV35 9JW, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 15
  • 1
    AD2GETHER LIMITED
    - now 05400326
    AD2TOGETHER LIMITED
    - 2005-04-18 05400326
    Unit 4 Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-04-06 ~ dissolved
    IIF 13 - Director → ME
  • 2
    BERESFORD REAL ESTATE LIMITED
    08088611
    68 Binswood Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 7 - Director → ME
  • 3
    FABRICSHIFT LIMITED - now
    IN DIVERSE COMPANY LIMITED
    - 2025-04-17 09418812 12076035
    HARDY FISHER LIMITED
    - 2021-03-28 09418812
    Edmund House, 12-22 Newhall Street, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-02-03 ~ 2024-12-02
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-22
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FIRSTNET DATA CENTRES LIMITED
    10631988
    Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Liquidation Corporate (6 parents)
    Officer
    2018-08-16 ~ 2019-02-28
    IIF 15 - Director → ME
    Person with significant control
    2018-08-16 ~ 2019-02-28
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    HARDY FISHER SERVICES LTD
    12017451
    Begbies Traynor, 11th Floor One, Temple Row, Birmingham
    Liquidation Corporate (6 parents)
    Officer
    2020-04-08 ~ 2024-07-08
    IIF 14 - Director → ME
  • 6
    I3 IT LIMITED
    04123475
    1 More London Place, London
    Dissolved Corporate (18 parents)
    Officer
    2005-09-01 ~ 2006-04-06
    IIF 17 - Director → ME
  • 7
    LEEDS DATA CENTRE LLP
    - now OC328199
    FIRSTNET DATA CENTRES (LEEDS) LLP
    - 2019-05-31 OC328199
    SELECT DATA CENTRES (LEEDS) LLP - 2017-10-25
    SELECT DATA CENTRE FACILITIES (LEEDS) LLP - 2009-10-05
    City View House 5 Union Street, Ardwick, Manchester
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-08-16 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ROUUTE ENERGY LIMITED
    - now 13197910
    ROUUTE TECHNOLOGIES LIMITED - 2021-07-08
    3365 Century Way Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    2024-01-31 ~ 2024-02-15
    IIF 10 - Director → ME
    2022-06-10 ~ 2024-01-31
    IIF 12 - Director → ME
  • 9
    ROUUTE MICROGRID LIMITED
    15297630
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ROUUTE TECHNOLOGIES LIMITED
    - now 11768960 13197910
    ROUUTE LTD - 2021-07-09
    EB ENTERPRISES LTD - 2020-09-11
    SARATHI LTD - 2020-03-02
    C/o Kantara Restructuring Limited Fox Court, 14 Gray's Inn Road, London
    In Administration Corporate (4 parents)
    Officer
    2022-02-09 ~ 2024-01-31
    IIF 16 - Director → ME
    2024-01-31 ~ 2024-02-15
    IIF 11 - Director → ME
  • 11
    SHIFTPOINT LTD
    - now 05715445
    EFFECTIVE RESOURCING LTD - 2009-06-10
    7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 12
    SOSTRATUS CAPITAL LLP
    OC421008
    1 Mill Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove members OE
    IIF 19 - Right to surplus assets - More than 50% but less than 75% OE
  • 13
    SOSTRATUS ENERGY LIMITED
    15492704
    Westfield Farm House Stratford Road, Loxley, Warwick, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-06-20 ~ now
    IIF 5 - Director → ME
  • 14
    SOSTRATUS TECHNOLOGIES LIMITED
    15835876
    Westfield Farm House Stratford Road, Loxley, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    URBANISTA LIMITED
    08366218
    15 Queens Road, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ 2013-08-14
    IIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.