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

Jones, Jason Derek

    Related profiles found in government register
  • Jones, Jason Derek

    Registered addresses and corresponding companies
    • icon of address Braffords Cottages, Raywell, East Yorkshire, HU16 5YR

      IIF 1 IIF 2
  • Jones, Jason Derek
    British

    Registered addresses and corresponding companies
    • icon of address 8 The Octagon, Willerby, Hull, North Humberside, HU10 6BL

      IIF 3
  • Jones, Jason Derek
    British conveyancer born in October 1959

    Registered addresses and corresponding companies
    • icon of address 8 The Octagon, Willerby, Hull, North Humberside, HU10 6BL

      IIF 4
  • Jones, Jason Derek
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Park Avenue, Princes Avenue, Hull, HU5 3EN, England

      IIF 5
    • icon of address 22, Cottingham Road, Hull, East Yorkshire, HU6 7RA, England

      IIF 6
    • icon of address Braffords Cottages, Raywell, East Yorkshire, HU16 5YR

      IIF 7 IIF 8
  • Jones, Jason Derek
    British property manager born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braffords Cottages, Raywell, East Yorkshire, HU16 5YR

      IIF 9
  • Jones, Jason Derek
    British property owner born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braffords Cottages, Riplingham Road, Raywell, Cottingham, North Humberside, HU16 5YR, England

      IIF 10
  • Mr Jason Derek Jones
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braffords Cottages, Raywell, Cottingham, East Yorkshire, HU16 5YR, England

      IIF 11
    • icon of address 13 Park Avenue, Princes Avenue, Hull, HU5 3EN, United Kingdom

      IIF 12
  • Jason Derek, Jones
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ella Street, Hull, HU5 3AH, United Kingdom

      IIF 13
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 13 Park Avenue Princes Avenue, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,583 GBP2020-10-31
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Braffords Cottages Riplingham Road, Raywell, Cottingham, North Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,543 GBP2017-02-28
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Beata Aramowicz, 55 Ella Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Apartment 48 Queens Court, Queens Gardens, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,372 GBP2025-05-31
    Officer
    icon of calendar 1997-05-28 ~ 2001-12-11
    IIF 1 - Secretary → ME
  • 2
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,224 GBP2017-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2012-12-19
    IIF 6 - Director → ME
  • 3
    icon of address The New House, 24 The Green, North Newbald, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,595 GBP2025-04-30
    Officer
    icon of calendar 2006-04-04 ~ 2013-04-26
    IIF 8 - Director → ME
  • 4
    icon of address 132 Chanterlands Avenue, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,453 GBP2024-03-30
    Officer
    icon of calendar 2002-12-03 ~ 2012-12-19
    IIF 7 - Director → ME
    icon of calendar 2002-12-03 ~ 2012-12-19
    IIF 2 - Secretary → ME
  • 5
    icon of address Flat 1 290 Beverley Road, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    809,669 GBP2024-03-31
    Officer
    icon of calendar 1992-03-17 ~ 1993-04-01
    IIF 4 - Director → ME
    icon of calendar 1992-03-17 ~ 1993-04-01
    IIF 3 - Secretary → ME
  • 6
    THE HULL AND DISTRICT LANDLORDS ASSOCIATION - 2008-06-03
    icon of address Burnett House, 82/83 Castle Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,498 GBP2019-02-28
    Officer
    icon of calendar 1998-03-13 ~ 2007-03-19
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.