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

Jason Brown

    Related profiles found in government register
  • Jason Brown
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 1
    • icon of address Office 3-4, Loverock House, Brettall Lane, Brierley Hill, DY5 3JS, England

      IIF 2
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 3
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 4
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 5
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 6
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 7
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 8
    • icon of address 37, Shawbury Avenue Kingsway, Quedgeley, Gloucester, GL2 2BD, United Kingdom

      IIF 9
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 10 IIF 11
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 12
    • icon of address 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 13
    • icon of address Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 14
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 15
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 16
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 17
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 18
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 19 IIF 20
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 21
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 22
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 23 IIF 24
  • Brown, Jason
    British consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Abbots Walk, Bexleyheath, Kent, DA7 5RN

      IIF 25
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 26
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 27
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 28
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 29
    • icon of address Ground Floor, Office 108 Ore Street, Hertford, SG14 1AB

      IIF 30
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 31 IIF 32
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 33
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 34 IIF 35
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 36
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 37
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 38
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 39
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 40
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 41
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 42 IIF 43
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 44
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 45
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 46
    • icon of address Suite 4, 43 Hadley Road, Stourbridge, DY8 1QR

      IIF 47
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 20 Lon Olwen, Kinmel Bay, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    949 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    653 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    391 GBP2021-04-05
    Officer
    icon of calendar 2019-03-19 ~ 2019-04-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-05-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,920 GBP2024-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2021-04-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-12
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-04-12
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 133 High Trees Close, Oakenshaw, Redditch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-03
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-03
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-07-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 20 Lon Olwen, Kinmel Bay, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2019-05-09 ~ 2019-06-16
    IIF 25 - Director → ME
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    949 GBP2020-04-05
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-18
    IIF 29 - Director → ME
  • 8
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-12-21 ~ 2019-01-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2019-01-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    653 GBP2020-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-20
    IIF 30 - Director → ME
  • 10
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 27 - Director → ME
  • 11
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36 GBP2021-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-02-18
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,769 GBP2024-04-05
    Officer
    icon of calendar 2019-01-18 ~ 2019-01-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-02-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-24 ~ 2019-01-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,045 GBP2024-04-05
    Officer
    icon of calendar 2019-01-29 ~ 2019-02-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-03-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,648 GBP2024-04-05
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,661 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-03-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-03-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111 GBP2021-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 39 - Director → ME
  • 19
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    icon of calendar 2019-02-22 ~ 2019-03-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-03-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,937 GBP2024-04-05
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-03-11
    IIF 21 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Officer
    icon of calendar 2019-03-04 ~ 2019-03-09
    IIF 26 - Director → ME
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-04-05
    Officer
    icon of calendar 2019-03-08 ~ 2019-03-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-03-21
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82 GBP2020-04-05
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-19
    IIF 48 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.