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 Gale

    Related profiles found in government register
  • Mr Jason Gale
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Exceat Close, Eastbourne, BN23 8HG, United Kingdom

      IIF 1
  • Mr Jason Gale
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Mary Abbots Court, Flat 37, Warwick Gardens, London, W14 8RA, United Kingdom

      IIF 2
    • Antrobus House Ltd, 18 College Street, Petersfield, GU31 4AD, United Kingdom

      IIF 3
  • Mr Jason James Gale
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, New Square, Lincoln's Inn, London, WC2A 3QG

      IIF 4
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
    • Flat 5, Swift Lodge, Admiral Walk, London, W9 3TY, England

      IIF 6
  • Gale, Jason
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Exceat Close, Langley, Eastbourne, BN23 8HG, United Kingdom

      IIF 7
  • Gale, Jason James
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Swift Lodge, Admiral Walk, London, W9 3TY, England

      IIF 8
  • Gale, Jason James
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Fernshaw Road, London, SW10 0TG, United Kingdom

      IIF 9
    • 27, Fernshaw Road, London, SW10 OTG, United Kingdom

      IIF 10
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • 8th Floor, City Pavilion, Cannon Green, 27 Bush Lane, London, EC4R 0AA, England

      IIF 12 IIF 13
  • Gale, Jason James
    British marketing born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ

      IIF 14
  • Gale, Jason James
    British public relations born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Greek Street, Soho, London, W1D 4DS, United Kingdom

      IIF 15
  • Gale, Jason James
    British public relations officer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Greek Street , Soho, London, W1D 4DS, United Kingdom

      IIF 16
  • Gale, Jason
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Antrobus House Ltd, 18 College Street, Petersfield, GU31 4AD, United Kingdom

      IIF 17
  • Gale, Jason
    British business development born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Fulham High Street, London, SW6 3LQ, United Kingdom

      IIF 18
  • Gale, Jason
    British marketing born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Gale, Jason
    British pr consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Moore Park Road, London, SW6 2HP, England

      IIF 20
  • Gale, Jason
    British pr director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jason Gale, Flat 37, St. Mary Abbots Court, London, London, London, W14 8RA, United Kingdom

      IIF 21
  • Gale, Jason
    British pr executive born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Mary Abbots Court, Flat 37, Warwick Gardens, London, W14 8RA, United Kingdom

      IIF 22
  • Mr Jason Gale
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 264 Banbury Road, Oxford, OX2 7DY

      IIF 23
  • Gale, Jason

    Registered addresses and corresponding companies
    • 9, Exceat Close, Langley, Eastbourne, BN23 8HG, United Kingdom

      IIF 24
    • 45, Moore Park Road, London, SW6 2HP, England

      IIF 25
child relation
Offspring entities and appointments 16
  • 1
    ALPHA ARTISTS & TALENT AGENCY LTD
    12990084
    C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, London, England
    Dissolved Corporate (7 parents)
    Officer
    2021-07-13 ~ 2022-09-13
    IIF 12 - Director → ME
  • 2
    ALPHA MUSIC & RECORDS LTD
    12970200
    C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England
    Dissolved Corporate (7 parents)
    Officer
    2021-07-15 ~ 2022-09-13
    IIF 13 - Director → ME
  • 3
    GLOBAL LIFESTYLE EVENTS & PUBLISHING LTD
    16756303
    Flat 5, Swift Lodge, Admiral Walk, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    J8 MEDIA LTD
    11819774
    St. Mary Abbots Court, Flat 37, Warwick Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    JASON GALE LTD
    - now 06310925
    HANDMADE UK LTD
    - 2007-12-14 06310925
    88 Crawford Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-07-12 ~ dissolved
    IIF 14 - Director → ME
  • 6
    JB GALE SERVICES LTD
    12081943
    9 Exceat Close, Langley, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 7 - Director → ME
    2019-07-03 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    JJG MEDIA GROUP LIMITED
    07420952 07419817
    172 Maygrove Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 9 - Director → ME
  • 8
    JJG PR AND MEDIA LIMITED
    08657810
    18 Greek Street, Soho, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 15 - Director → ME
  • 9
    LIFESTYLE AWARDS LIMITED
    11100218 12032337
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-06 ~ 2017-12-12
    IIF 19 - Director → ME
  • 10
    LIFESTYLE AWARDS LTD
    12032337 11100218
    5 Swift Lodge Admiral Walk, Maida Vale, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    LIFESTYLE EVENTS AND PUBLISHING LTD
    15091650
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    LONDON LIFESTYLE AWARDS LIMITED
    07420365
    172 Maygrove Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-27 ~ dissolved
    IIF 10 - Director → ME
  • 13
    NU PROJECTS LONDON LTD
    11293324
    10-12 Fulham High Street, Fulham, London, England
    Active Corporate (5 parents)
    Officer
    2018-04-05 ~ 2019-05-31
    IIF 17 - Director → ME
    Person with significant control
    2018-04-05 ~ 2019-03-25
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NU:DIGITAL GROUP LTD
    11108018
    4385, 11108018: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 18 - Director → ME
  • 15
    WORLD LIFESTYLE AWARDS LTD
    08316014
    264 Banbury Road, Oxford
    Dissolved Corporate (5 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WORLD LIFESTYLE AWARDS MEDIA LIMITED
    08471180
    World Lifestyle Awards, 18 Greek Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 20 - Director → ME
    2013-04-03 ~ dissolved
    IIF 25 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.