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

Johnson, Jason Anthony

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

    Resident in United Kingdom

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

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

      IIF 4
    • 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
    • M B R S S House, 1 Waterside Court, Galleon Boulevard Crossways Business Park, Dartford, DA2 6NX, United Kingdom

      IIF 6
    • 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
    • 1, Waterside Court, Galleon Boulevard, Dartford, DA2 6NX, United Kingdom

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 11
    • 26, Britten Road, Reading, RG2 0AU, England

      IIF 12 IIF 13
  • Johnson, Jason Anthony
    British director born in January 1975

    Resident in England

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

      IIF 14
  • Mr Jason Johnson
    British born in January 1975

    Resident in England

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

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

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

      IIF 18 IIF 19
child relation
Offspring entities and appointments 14
  • 1
    ANTHONY JAY LIMITED
    12140846
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2019-08-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    BOUGIE DEVELOPMENTS LTD
    13703297
    26 Britten Road, Reading, England
    Active Corporate (2 parents)
    Officer
    2021-10-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-10-25 ~ 2023-06-05
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    2023-08-16 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    CONCEPTUAL TECHNOLOGIES UK LIMITED
    08723334 08011239... (more)
    21 St Thomas Street, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 9 - Director → ME
  • 4
    E DONALD & ASSOCIATES LIMITED
    07853460
    Unit B Chapter House, Riverside Way, Dartford, England
    Dissolved Corporate (6 parents)
    Officer
    2011-11-18 ~ 2015-01-05
    IIF 3 - Director → ME
  • 5
    ENERGISE INFRASTRUCTURE LIMITED
    07653185
    Irene House Five Arches Business Park, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-06-23 ~ 2012-06-28
    IIF 10 - Director → ME
  • 6
    INGENIOUS CONSTRUCTION AND CIVILS LIMITED
    - now 13683741
    ROWAK CIVIL ENGINEERING LIMITED
    - 2023-01-26 13683741
    26 Britten Road, Reading, England
    Active Corporate (4 parents)
    Officer
    2021-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    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
  • 7
    INGENIOUS POWER ENGINEERING LTD
    10447099
    Unit 26 Robert Cort Industrial Estate, Britten Road, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-10-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-10-26 ~ 2023-06-05
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    MBRSS CURVE LIMITED
    07853382
    4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 5 - Director → ME
  • 9
    MBRSS GROUP LIMITED
    08582316
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 8 - Director → ME
  • 10
    MBRSS LTD
    - now 06644461
    MERIDIAN BUSINESS AND RESOURCE SUPPORT SERVICES LTD.
    - 2011-11-10 06644461
    MERIDIAN PAYROLL SERVICES LIMITED
    - 2009-08-07 06644461
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    2008-07-11 ~ now
    IIF 1 - Director → ME
  • 11
    REDIRECT ADV LTD - now
    MBRSS MEDIA LIMITED
    - 2015-01-13 06850153
    ZAKERSIA PMBC LTD
    - 2013-08-22 06850153
    BOWLER TRANSPORT LIMITED
    - 2010-02-25 06850153
    6th Floor 9 Appold Street, London
    Dissolved Corporate (5 parents)
    Officer
    2009-03-18 ~ 2015-01-05
    IIF 2 - Director → ME
  • 12
    REDIRECT ADVANTAGE LIMITED
    08587978
    Devonshire House, 60 Goswell Road, London Ec1m 7ad
    Dissolved Corporate (4 parents)
    Officer
    2013-06-27 ~ 2015-01-30
    IIF 6 - Director → ME
  • 13
    SOLEIL CONSULTING LIMITED
    07820603
    31 Ringwood Way, Hemsworth, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-23 ~ 2013-10-11
    IIF 7 - Director → ME
  • 14
    UTILITYPRO LIMITED
    08658341
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-20 ~ 2014-01-12
    IIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.