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

Johnson, Jason Anthony

    Related profiles found in government register
  • Johnson, Jason Anthony
    British business develoment manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Clifford Way, Maidstone, Kent, ME16 8GD, United Kingdom

      IIF 1
  • Johnson, Jason Anthony
    British business development director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Clifford Way, Maidstone, Kent, ME16 8GD, United Kingdom

      IIF 2
  • Johnson, Jason Anthony
    British ceo born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mbrss House, 1 Waterside Court, Galleon Boulevard Crossways Business Park, Dartford, Kent, DA2 6NX, United Kingdom

      IIF 3
    • icon of address Mbrss House, 1 Waterside Court, Galleon Boulevard, Dartford, Kent, DA2 6NX, United Kingdom

      IIF 4
    • icon of address 4, Victoria Square, St Albans, Hertfordshire, AL1 3TF

      IIF 5
  • Johnson, Jason Anthony
    British chief executive officer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M B R S S House, 1 Waterside Court, Galleon Boulevard Crossways Business Park, Dartford, DA2 6NX, United Kingdom

      IIF 6
    • icon of address 31, Ringwood Way, Hemsworth, Pontefract, West Yorkshire, WF9 4SP, England

      IIF 7
  • Johnson, Jason Anthony
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterside Court, Galleon Boulevard, Dartford, DA2 6NX, United Kingdom

      IIF 8
    • icon of address 65, Clifford Way, Maidstone, ME16 8GB, United Kingdom

      IIF 9
    • icon of address Riverside Plaza, 66 Clifford Way, Maiidstone, Kent, ME16 8GD, England

      IIF 10
  • Johnson, Jason Anthony
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Britten Road, Reading, RG2 0AU, England

      IIF 11
  • Johnson, Jason Anthony
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 12
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 13
  • Johnson, Jason Anthony
    British managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Britten Road, Reading, RG2 0AU, England

      IIF 14
  • Mr Jason Johnson
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Britten Road, Reading, RG2 0AU, England

      IIF 15
  • Mr Jason Anthony Johnson
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 16
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 17
    • icon of address 26, Britten Road, Reading, RG2 0AU, England

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Britten Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,321 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 9 - Director → ME
  • 4
    ROWAK CIVIL ENGINEERING LIMITED - 2023-01-26
    icon of address 26 Britten Road, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,123 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Unit 26 Robert Cort Industrial Estate, Britten Road, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    442,310 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 8 - Director → ME
  • 8
    MBRSS LTD
    - now
    MERIDIAN BUSINESS AND RESOURCE SUPPORT SERVICES LTD. - 2011-11-10
    MERIDIAN PAYROLL SERVICES LIMITED - 2009-08-07
    icon of address 6th Floor 9, Appold Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 1 - Director → ME
Ceased 9
  • 1
    icon of address 26 Britten Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,321 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-25 ~ 2023-06-05
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit B Chapter House, Riverside Way, Dartford, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    858,222 GBP2016-07-31
    Officer
    icon of calendar 2011-11-18 ~ 2015-01-05
    IIF 3 - Director → ME
  • 3
    icon of address Irene House Five Arches Business Park, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2012-06-28
    IIF 10 - Director → ME
  • 4
    ROWAK CIVIL ENGINEERING LIMITED - 2023-01-26
    icon of address 26 Britten Road, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,123 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-15 ~ 2023-06-05
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 26 Robert Cort Industrial Estate, Britten Road, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    442,310 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ 2023-06-05
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ZAKERSIA PMBC LTD - 2013-08-22
    BOWLER TRANSPORT LIMITED - 2010-02-25
    MBRSS MEDIA LIMITED - 2015-01-13
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2015-01-05
    IIF 2 - Director → ME
  • 7
    icon of address Devonshire House, 60 Goswell Road, London Ec1m 7ad
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ 2015-01-30
    IIF 6 - Director → ME
  • 8
    icon of address 31 Ringwood Way, Hemsworth, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2013-10-11
    IIF 7 - Director → ME
  • 9
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-20 ~ 2014-01-12
    IIF 4 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.