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

Brown, Jason

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 1
  • Brown, Jason
    British consultant born in May 1982

    Resident in United Kingdom

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

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

      IIF 3
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 4
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 5
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 6
    • Ground Floor, Office 108 Ore Street, Hertford, SG14 1AB

      IIF 7
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 8 IIF 9
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 10
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 11 IIF 12
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 13
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 14
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 15
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 16
    • 129, Burnley Road, Padiham, BB12 8BA

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

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

      IIF 19 IIF 20
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 21
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 22
    • Suite 4, 43 Hadley Road, Stourbridge, DY8 1QR

      IIF 23
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 24
  • Jason Brown
    British born in May 1982

    Resident in United Kingdom

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

      IIF 25
    • Office 3-4, Loverock House, Brettall Lane, Brierley Hill, DY5 3JS, England

      IIF 26
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 27
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 28
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 29
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 30
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 31
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 32
    • 37, Shawbury Avenue Kingsway, Quedgeley, Gloucester, GL2 2BD, United Kingdom

      IIF 33
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 34 IIF 35
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 36
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 37
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 38
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 39
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 40
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 41
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 42
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 43 IIF 44
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 45
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 46
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments 24
  • 1
    BRANDLOOP LTD
    11890991
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    391 GBP2021-04-05
    Officer
    2019-03-19 ~ 2019-04-04
    IIF 15 - Director → ME
    Person with significant control
    2019-03-19 ~ 2019-05-14
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    BRANDTEQ LTD
    11902882
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,920 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-01
    IIF 17 - Director → ME
    Person with significant control
    2019-03-25 ~ 2021-04-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    BRONZESOLUTIONS LTD
    11916310
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-30 ~ 2019-04-12
    IIF 14 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-04-12
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    BROWNSUGARBEAR LTD
    11943044
    133 High Trees Close, Oakenshaw, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-05-03
    IIF 21 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-03
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    BUILDANAHOMES LTD
    11960578
    77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    2019-04-24 ~ 2019-04-28
    IIF 23 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    BUILDPICKS LTD
    11988037
    20 Lon Olwen, Kinmel Bay, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    2019-05-09 ~ 2019-06-16
    IIF 2 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    DEMETRULA LTD
    11746835
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    949 GBP2020-04-05
    Officer
    2019-01-02 ~ 2019-01-18
    IIF 6 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    DEOMEDIABLUE LTD
    11737575
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-12-21 ~ 2019-01-02
    IIF 22 - Director → ME
    Person with significant control
    2018-12-21 ~ 2019-01-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    DRUMBUNK LTD
    11750797
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    653 GBP2020-04-05
    Officer
    2019-01-04 ~ 2019-01-20
    IIF 7 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    DUCKPEDAL LTD
    11759461
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Officer
    2019-01-10 ~ 2019-01-15
    IIF 4 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    ELFESSENCE LTD
    11768922
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36 GBP2021-04-05
    Officer
    2019-01-15 ~ 2019-01-21
    IIF 5 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-02-18
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    EXCAREPLICA LTD
    11776105
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,769 GBP2024-04-05
    Officer
    2019-01-18 ~ 2019-01-29
    IIF 13 - Director → ME
    Person with significant control
    2019-01-18 ~ 2019-02-18
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    MANTAGILL LTD
    11786880
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-24 ~ 2019-01-29
    IIF 12 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-03-31
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    MANTELMANN LTD
    11795339
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,045 GBP2024-04-05
    Officer
    2019-01-29 ~ 2019-02-03
    IIF 19 - Director → ME
    Person with significant control
    2019-01-29 ~ 2019-03-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    MARBASPROGRAMMER LTD
    11799935
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,648 GBP2024-04-05
    Officer
    2019-01-31 ~ 2019-02-05
    IIF 18 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    MARBLESTOK LTD
    11808550
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,661 GBP2024-04-05
    Officer
    2019-02-05 ~ 2019-02-17
    IIF 20 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    MARCHOCUBBS LTD
    11816249
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-08 ~ 2019-02-14
    IIF 8 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    MARINOMANCER LTD
    11822585
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111 GBP2021-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 16 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    TORYWHIP LTD
    11832198
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-18 ~ 2019-02-27
    IIF 9 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    TOTEMMOJO LTD
    11842089
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    2019-02-22 ~ 2019-03-05
    IIF 10 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-03-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    TOTEMTRACK LTD
    11849483
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,937 GBP2024-04-05
    Officer
    2019-02-27 ~ 2019-03-11
    IIF 1 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-03-11
    IIF 45 - Ownership of shares – 75% or more OE
  • 22
    TOUGHPELT LTD
    11858628
    Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Officer
    2019-03-04 ~ 2019-03-09
    IIF 3 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    TOUMEZ LTD
    11868810
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-04-05
    Officer
    2019-03-08 ~ 2019-03-21
    IIF 11 - Director → ME
    Person with significant control
    2019-03-08 ~ 2019-03-21
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    TOWERSNOOPER LTD
    11878347
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82 GBP2020-04-05
    Officer
    2019-03-13 ~ 2019-03-19
    IIF 24 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 38 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.