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

Mr Jason Epstein

    Related profiles found in government register
  • Mr Jason Epstein
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 1
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 2
    • 2nd Floor, Centennium House, 100 Lower Thames Street, London, EC3R 6DL, England

      IIF 3
    • Athene House, 86 The Broadway, London, NW7 3TD, England

      IIF 4
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 5 IIF 6 IIF 7
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 8
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9QE, England

      IIF 9
  • Jason Epstein
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orion House Cody Dock, South Crescent, London, E16 4TL, United Kingdom

      IIF 10
  • Mr Jason Epstein
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 11
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 12
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 13
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 14
  • Epstein, Jason
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Centennium House, 100 Lower Thames Street, London, EC3R 6DL, England

      IIF 15
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 16
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 17
  • Epstein, Jason
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 18
  • Epstein, Jason
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 19
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9QE, England

      IIF 20
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 21
  • Epstein, Jason
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • IIF 22
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 23
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 24
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 25
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 26
  • Epstein, Jason
    British entrepreneur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 27
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 28 IIF 29
  • Epstein, Jason
    British businessman born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 30
  • Epstein, Jason
    British director born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 31 IIF 32
  • Epstein, Jason
    born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 33
    • Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 22
  • 1
    06420182 LIMITED
    - now 06420182
    BALFOUR INTERNATIONAL LIMITED
    - 2014-07-21 06420182
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-08-11 ~ dissolved
    IIF 31 - Director → ME
  • 2
    4NXTGEN LIMITED
    07704996
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-07-14 ~ dissolved
    IIF 30 - Director → ME
  • 3
    AVCOM VENTURES LIMITED
    07493069
    1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    BALFOUR GLOBAL LLP
    OC350734
    Solar House, 282 Chase Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 5
    BEACH PERK LIMITED
    09502362
    Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 23 - Director → ME
  • 6
    DELPHI HOLDINGS LIMITED
    12508610
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GENIUS RENTALS LIMITED
    10876226
    30 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 16 - Director → ME
  • 8
    HOLLISTER SPORTS LIMITED
    09117908
    Solar House, 282 Chase Road, London
    Dissolved Corporate (4 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    MCBOWEN KENNEDY LIMITED
    09122537
    Solar House, 282 Chase Road, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    NXT GEN INTERNATIONAL HOLDINGS LIMITED
    13719823
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    ORION SUPPORT SERVICES LIMITED
    - now 06814159
    ORION CLEANING AND SUPPORT SERVICES LIMITED - 2009-04-24
    Recovery House Hainault Business Park, 15 17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    P11 + LLP
    OC426072 16722102
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 12 - Right to surplus assets - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove members OE
  • 13
    P11 XTRA LLP
    OC426071
    Solar House, 282 Chase Road, Southgate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 14
    PROJECT 11 LIMITED
    09118089 07614571... (more)
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-11-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    ROQ DIGITAL MEDIA LIMITED
    10734480
    2nd Floor, Centennium House, 100 Lower Thames Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-05-10 ~ 2019-09-24
    IIF 15 - Director → ME
    Person with significant control
    2017-05-14 ~ 2019-10-02
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ROQ MEDIA LIMITED
    10366873
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 22 - Director → ME
  • 17
    SAMJESS ESTATES LIMITED
    09731281
    Pinnacle House 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SPORT GROUP WORLDWIDE LIMITED
    09120637
    Athene House, 86 The Broadway, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-19 ~ 2016-09-21
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    THE CARBON CHALLENGE LIMITED
    07686560
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 32 - Director → ME
  • 20
    THE UNI PERK LTD
    09259045
    Northside House, Mount Pleasant, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 24 - Director → ME
  • 21
    THE WORK PERK LIMITED
    06621458
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (7 parents)
    Officer
    2012-11-15 ~ 2023-02-02
    IIF 25 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-02-02
    IIF 13 - Right to appoint or remove directors OE
  • 22
    WORK PLACE MEDIA LIMITED
    09120392
    10 Towerfield Road, Shoeburyness, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    2014-07-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE

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.