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

Clare, Jason David

    Related profiles found in government register
  • Clare, Jason David
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Brook Lane, Alderley Edge, SK9 7RU, United Kingdom

      IIF 1
    • icon of address Fruidel House, Unit 17, Norbury Court, Ashton Old Road, Manchester, M11 2NB, England

      IIF 2
    • icon of address 5, Meadows Close, Hazel Grove, Stockport, SK7 4JX, England

      IIF 3
  • Clare, Jason David
    British managing director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fruidel House, Unit 17, Norbury Court, Ashton Old Road, Manchester, M11 2NB, England

      IIF 4
  • Clare, Jason David
    English director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Buxton Road, Heaviley, Stockport, Cheshire, SK2 6LS, England

      IIF 5
  • Clare, Jason
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2502, East Tower, Deansgate, M15 4TN, England

      IIF 6
    • icon of address Unit 107, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, England

      IIF 7
  • Clare, Jason
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Brook Lane, Alderley Edge, SK9 7RU, England

      IIF 8
    • icon of address Suite 1c, Maclaren House, Talbot Road, Stretford, Manchester, M32 0FP, England

      IIF 9
    • icon of address Apartment 610, Duet Building, 248 The Quays, Salford, M50 3SH, England

      IIF 10
  • Clare, Jason David
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 91 Hill Quays, 8 Commercial Street, Manchester, M15 4QY, England

      IIF 11
  • Mr Jason Clare
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Brook Lane, Alderley Edge, SK9 7RU, England

      IIF 12
    • icon of address 57, Brook Lane, Alderley Edge, SK9 7RU, United Kingdom

      IIF 13
    • icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 14
    • icon of address Suite 1c, Maclaren House, Talbot Road, Stretford, Manchester, M32 0FP, England

      IIF 15
    • icon of address Unit 107, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, England

      IIF 16
    • icon of address Apartment 610, Duet Building, 248 The Quays, Salford, M50 3SH, England

      IIF 17
  • Mr Jason David Clare
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fruidel House, Unit 17, Norbury Court, Ashton Old Road, Manchester, M11 2NB, England

      IIF 18
    • icon of address 5, Meadows Close, Hazel Grove, Stockport, SK7 4JX, England

      IIF 19
  • Clare, Jason David
    English director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 13 Islington Wharf, 151 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 20
    • icon of address 48a, Park Lane, Poynton, Cheshire, SK121RE, United Kingdom

      IIF 21
  • Clare, Jason David
    English managing director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Norbury Court, Cityworks Business Park, Manchester, M11 2NB, United Kingdom

      IIF 22
  • Clare, Jason David
    English director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Colonial Road, Heaviley, Cheshire, SK26PJ, United Kingdom

      IIF 23
  • Mr Jason David Clare
    English born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fruidel House, Unit 17, Norbury Court, Ashton Old Road, Manchester, M11 2NB, England

      IIF 24
  • Clare, Jason David

    Registered addresses and corresponding companies
    • icon of address Fruidel House, Unit 17, Norbury Court, Ashton Old Road, Manchester, M11 2NB, England

      IIF 25
  • Mr Jason David Clare
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 91 Hill Quays, 8 Commercial Street, Manchester, M154QY, England

      IIF 26
  • Mr Jason David Clare
    English born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Norbury Court, Cityworks Business Park, Manchester, M11 2NB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    OWNERS PRIDE LTD - 2021-04-15
    icon of address Langricks Ltd, Suite 2, Aus Bore House, 19-25 Manchester Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cowgills Holloway Business Recovery, Regency House, 45-53 Chorley New Rd, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217 GBP2021-05-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 48a Park Lane, Poynton, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142,013 GBP2020-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-01-07 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 17 Norbury Court, Cityworks Business Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 57 Hawthorn Street, Wilmslow, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LONGSTAYZZZ LTD - 2024-08-30
    HI CAR FINANCE LTD - 2025-04-24
    BIKE SHIPPA LTD - 2025-03-28
    VE FINANCE LTD - 2025-02-10
    icon of address 1 Swan Street, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Flat 6 Hazel House, 48 Swann Lane, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    145,342 GBP2023-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 24 Cariocca Business Park, Hellidon Close, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 20 - Director → ME
Ceased 5
  • 1
    icon of address 65 St. Georges Crescent, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ 2022-10-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-10-08
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 48a Park Lane, Poynton, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2012-02-14
    IIF 23 - Director → ME
  • 3
    icon of address Unit 17 Norbury Court, City Works Business Park, Welcomb Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,690 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-08-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-08-17
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 5 Meadows Close, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ 2025-05-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2025-05-07
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4385, 12887740 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,348 GBP2021-09-30
    Officer
    icon of calendar 2020-09-18 ~ 2023-02-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2023-02-22
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% 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.