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

Rosser, Jason David

    Related profiles found in government register
  • Rosser, Jason David
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 1
    • Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 2
    • 10a, Great North Road, Milford Haven, SA73 2LJ, United Kingdom

      IIF 3 IIF 4
  • Rosser, Jason
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Maes Yr Ehedydd, Carmarthen, SA31 3GB, United Kingdom

      IIF 5
  • Rosser, Jason
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR, Wales

      IIF 6
  • Rosser, Jason
    Welsh born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 7 IIF 8
    • Wallop Ltd, 12, Dulais Road, Pontarddulais, Swansea, West Glamorgan, SA4 8RH, United Kingdom

      IIF 9
  • Rosser, Jason
    Welsh director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 10
    • The Old Post House, 12 Dulais Road, Pontarddulais, Swansea, West Glamorgan, SA4 8RH, United Kingdom

      IIF 11
  • Mr Jason Rosser
    Welsh born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 12
    • The Old Post House, 12 Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 13
    • Wallop Ltd, 12, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 14
  • Jason Rosser
    Welsh born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 15 IIF 16
  • Rosser, Jason David
    British

    Registered addresses and corresponding companies
    • 3rd Floor Offices, The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH

      IIF 17
  • Rosser, Jason Ronald David
    British company director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR, United Kingdom

      IIF 18
    • 72, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR, Wales

      IIF 19 IIF 20
  • Rosser, Jason Ronald David
    British director born in January 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • 31 Tir Y Dail Lane, Ammanford, Dyfed, SA18 3AS

      IIF 21
    • 31, Tirydail Lane, Ammanford, Carmarthenshire, SA18 3AS

      IIF 22
  • Rosser, Jason Ronald David
    British director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 72 Parc Gwernen, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR

      IIF 23
    • 72, Parc Gwernen, Fforest Fach Tycroes, Ammanford, Dyfed, SA18 3PR, United Kingdom

      IIF 24
    • 3rd, Floor, Darkgate Buildings 3 Red Street, Carmarthen, Dyfed, SA31 1QL, United Kingdom

      IIF 25
    • 3rd, Floor Darkgate Offices, 3 Red Street, Carmarthen, Dyfed, SA31 1QL, Wales

      IIF 26
    • The Lyric Building 5, King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 27
  • Rosser, Jason Ronald David
    British sales manager born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Parc Gwernen, Fforest Fach Tycroes, Ammanford, Dyfed, SA18 3PR, Wales

      IIF 28
  • Rosser, Jason Ronald David
    British sales manager

    Registered addresses and corresponding companies
    • 72, Parc Gwernen, Fforest Fach Tycroes, Ammanford, Dyfed, SA18 3PR

      IIF 29
  • Rosser, Jason David

    Registered addresses and corresponding companies
    • 3rd Floor Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH

      IIF 30
    • 3rd, Floor, Darkgate Buildings 3 Red Street, Carmarthen, Dyfed, SA31 1QL, United Kingdom

      IIF 31
    • 3rd Floor Offices, The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH

      IIF 32
    • 3rd, Floor The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 33
    • Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 34
    • The Lyric Building 5, King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 35
    • 10a, Great North Road, Milford Haven, SA73 2LJ, United Kingdom

      IIF 36 IIF 37
  • Rosser, Jason Ronald David

    Registered addresses and corresponding companies
    • 31, Tir-y-dial Lane, Ammanford, SA18 3AS, United Kingdom

      IIF 38 IIF 39
  • Rosser, Jason

    Registered addresses and corresponding companies
    • 72, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR, Wales

      IIF 40 IIF 41
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 58, Maes Yr Ehedydd, Carmarthen, SA31 3GB, United Kingdom

      IIF 45
    • Wallop Ltd, 12, Dulais Road, Pontarddulais, Swansea, West Glamorgan, SA4 8RH, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 18
  • 1
    1ST LINE FINANCIAL LIMITED - now
    THOMSON LEGAL LIMITED
    - 2018-03-29 08199314
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-07-19 ~ 2014-05-30
    IIF 26 - Director → ME
  • 2
    1ST LINE LEGAL SERVICES LTD
    - now 12405291
    SWITCH ME LTD
    - 2021-12-13 12405291
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-15 ~ now
    IIF 7 - Director → ME
    2020-01-15 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COVER MY HOME LTD
    14825334
    The Old Post House 12 Dulais Road, Pontarddulais, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-04-25 ~ 2023-09-13
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CYCLE CHAMPS LTD
    13134787
    Unit 5 Tyn Y Bonau Road, Pontarddulais, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    2021-01-14 ~ 2023-01-04
    IIF 10 - Director → ME
    2021-01-14 ~ 2023-01-04
    IIF 44 - Secretary → ME
    Person with significant control
    2021-01-14 ~ 2023-01-04
    IIF 12 - Has significant influence or control OE
  • 5
    FREE FONES SELECT LIMITED
    05772837
    1st Floor Offices, 24 College Street, Ammanford, Carmarthenshire
    Liquidation Corporate (5 parents)
    Officer
    2006-04-06 ~ 2010-03-29
    IIF 28 - Director → ME
    2006-04-06 ~ 2010-03-29
    IIF 29 - Secretary → ME
  • 6
    FREEDOM ONLINE LTD
    11823346
    The Courthouse, Margaret Street, Ammanford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-12 ~ now
    IIF 8 - Director → ME
    2021-02-20 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    INSURE4LESS UK LIMITED - now
    ASSURED FINANCIAL & MORTGAGES LTD - 2016-10-25
    INSURE4LESS UK LIMITED
    - 2016-08-18 08574029
    63 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-06-18 ~ 2014-05-30
    IIF 25 - Director → ME
    2013-06-18 ~ 2014-05-30
    IIF 31 - Secretary → ME
  • 8
    JAXSAF INVESTMENTS LTD
    09670095
    10a Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-03 ~ 2015-09-17
    IIF 5 - Director → ME
    2015-09-08 ~ 2015-09-17
    IIF 45 - Secretary → ME
  • 9
    RED RIPPER LIMITED - now
    MOBILES 4 YOU UK LIMITED - 2010-03-02
    SCARLET COMMS LTD
    - 2009-04-08 06619827
    FREE FONES DIRECT LTD
    - 2008-12-16 06619827
    10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved Corporate (5 parents)
    Officer
    2008-06-13 ~ 2009-03-20
    IIF 21 - Director → ME
    2008-06-13 ~ 2009-03-20
    IIF 39 - Secretary → ME
  • 10
    SCARLET COMMUNICATIONS LIMITED
    06906291
    10a Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-05-14 ~ 2012-08-10
    IIF 23 - Director → ME
    2009-05-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    SCARLET DEBT SOLUTIONS LTD
    08220443
    10a Great North Road, Milford Haven
    Dissolved Corporate (3 parents)
    Officer
    2013-06-11 ~ 2014-05-30
    IIF 6 - Director → ME
    2012-09-19 ~ 2013-06-01
    IIF 3 - Director → ME
    2013-06-10 ~ 2014-05-30
    IIF 40 - Secretary → ME
    2012-09-19 ~ 2013-06-01
    IIF 36 - Secretary → ME
  • 12
    SCARLET LIFE PROTECTION LIMITED
    08220475
    10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved Corporate (4 parents)
    Officer
    2012-09-19 ~ 2013-06-01
    IIF 1 - Director → ME
    2012-09-19 ~ 2013-06-01
    IIF 33 - Secretary → ME
  • 13
    SCARLET MARKETING SERVICES LIMITED
    - now 07712227
    XX-STREAM LIMITED - 2012-04-23
    Mcalister & Co Insolvency Practitioners, 10 St Helens Road, Swansea
    Dissolved Corporate (6 parents)
    Officer
    2013-06-08 ~ 2013-06-12
    IIF 18 - Director → ME
    2012-04-26 ~ 2013-06-01
    IIF 24 - Director → ME
    2013-06-12 ~ 2013-07-01
    IIF 19 - Director → ME
    2012-04-26 ~ 2013-06-01
    IIF 30 - Secretary → ME
  • 14
    SCARLET MOBILE LIMITED
    - now 07702744
    SCARLET ONLINE LIMITED
    - 2012-05-14 07702744
    3rd Floor Offices The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-13 ~ dissolved
    IIF 22 - Director → ME
    2012-08-01 ~ dissolved
    IIF 17 - Secretary → ME
    2012-07-12 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    SCARLET PENSION SERVICES LIMITED
    08221111
    10a Great North Road, Milford Haven
    Dissolved Corporate (3 parents)
    Officer
    2012-09-19 ~ 2013-05-03
    IIF 4 - Director → ME
    2013-05-08 ~ 2013-05-30
    IIF 20 - Director → ME
    2013-06-10 ~ 2014-05-30
    IIF 41 - Secretary → ME
    2012-09-19 ~ 2013-06-03
    IIF 37 - Secretary → ME
  • 16
    SCARLET PROTECT LIMITED
    - now 07692163
    PREMIER11 LTD
    - 2012-05-14 07692163 05664847... (more)
    SCARLET COMMS (UK) LIMITED
    - 2012-02-16 07692163
    The Lyric Building 5, King Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 27 - Director → ME
    2012-08-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 17
    SCARLET RECLAIM LIMITED
    08064419
    23 Windermere Road, Whitehaven, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2012-05-10 ~ 2013-03-19
    IIF 2 - Director → ME
    2012-05-10 ~ 2013-06-01
    IIF 34 - Secretary → ME
  • 18
    WALLOP LTD
    13202522
    Wallop Ltd, 12 Dulais Road, Pontarddulais, Swansea, West Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-15 ~ now
    IIF 9 - Director → ME
    2021-02-15 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more 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.