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

Tema, Jason

    Related profiles found in government register
  • Tema, Jason
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 1
    • icon of address 11, Lime Tree Walk, Sevenoaks, TN13 1YH, England

      IIF 2
  • Tema, Jason
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, High Street, Dorking, RH4 1AD, England

      IIF 3
    • icon of address 8, Hill Street, London, W1J 5NG, England

      IIF 4
    • icon of address Chancery House, St. Johns Road, Woking, GU21 7SA, England

      IIF 5 IIF 6 IIF 7
  • Tema, Jason
    British consultant born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, June Close, Coulsdon, Surrey, CR5 2QR, United Kingdom

      IIF 8
  • Tema, Jason
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, June Close, Coulsdon, Surrey, CR5 2QR, United Kingdom

      IIF 9
    • icon of address Menzies Llp, Lynton House 7-12, Tavistock Square, London, WC1H 9LT, England

      IIF 10
  • Tema, Jason
    British investment company born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Flat 1 - Lower Ground Floor, Cheyne Row, London, SW3 5HR, United Kingdom

      IIF 11
  • Tema, Jason
    born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Johns Road, Sevenoaks, TN13 3LR, England

      IIF 12
  • Mr Jason Tema
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, High Street, Dorking, RH4 1AD, England

      IIF 13
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 14
    • icon of address 8, Hill Street, London, W1J 5NG, England

      IIF 15 IIF 16
    • icon of address Menzies Llp, Lynton House 7-12, Tavistock Square, London, WC1H 9LT, England

      IIF 17 IIF 18
    • icon of address 11, Lime Tree Walk, Sevenoaks, TN13 1YH, England

      IIF 19
    • icon of address 15, Lime Tree Walk, Sevenoaks, TN13 1YH, United Kingdom

      IIF 20
    • icon of address Chancery House, St. Johns Road, Woking, GU21 7SA, England

      IIF 21 IIF 22 IIF 23
  • Tema, Jason
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
  • Tema, Jason
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
  • Tema, Jason
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Street, London, W1J 5NG, England

      IIF 32
  • Tema, Jason
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 33
  • Mr Sali Tema
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Reaver House, 12 East Street, Epsom, Surrey, KT17 1HX, United Kingdom

      IIF 34
  • Tema, Sali
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Reaver House, 12 East Street, Epsom, KT17 1HX, England

      IIF 35
  • Tema, Sali
    United Kingdom builder born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, June Close, Coulsdon, Surrey, CR5 2QR, United Kingdom

      IIF 36
  • Tema, Sali
    United Kingdom director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6, Kingsgate, 62 High Street, Redhill, Surrey, RH1 1SG, England

      IIF 37
  • Mr Jason Tema
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Boyton Hall Farm, Boyton Hall Lane, Roxwell, Chelmsford, CM1 4LN, England

      IIF 38
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 39
    • icon of address 8, Hill Street, London, W1J 5NG, England

      IIF 40 IIF 41 IIF 42
    • icon of address Menzies Llp, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, England

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Menzies Llp Lynton House 7-12, Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 11 Lime Tree Walk, Sevenoaks, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 27 St. Johns Road, Sevenoaks, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to surplus assets - 75% or moreOE
    IIF 20 - Right to appoint or remove membersOE
  • 4
    BESPOKE JOINERY CO (LONDON) LIMITED - 2024-08-20
    icon of address Unit 3 Boyton Hall Farm Boyton Hall Lane, Roxwell, Chelmsford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 15 Flat 1 - Lower Ground Floor, Cheyne Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 11 - Director → ME
  • 6
    CLEARVIEW DEVELOPMENTS (BROADWATER DOWN) LIMITED - 2025-06-23
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,656 GBP2023-03-31
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 33 - Director → ME
  • 7
    CLEARVIEW DEVELOPMENTS (HOLDINGS) LIMITED - 2025-06-25
    CLEARVIEW DEVELOPMENT (HOLDINGS) LIMITED - 2019-02-28
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -1,272 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    CLEARVIEW DEVELOPMENTS (THE OLD BANK) LIMITED - 2025-06-23
    CLEARVIEW DEVELOPMENTS (LONDON ROAD) LIMITED - 2019-04-29
    CPG (LONDON ROAD) LIMITED - 2019-01-25
    CLEARVIEW DEVELOPMENTS (LONDON ROAD) LIMITED - 2019-01-22
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -65,258 GBP2024-03-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 Hill Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,330 GBP2021-03-31
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 26 - Director → ME
  • 10
    CPG (EPSOM ROAD) LIMITED - 2019-01-25
    CLEARVIEW DEVELOPMENTS (EPSOM ROAD) LIMITED - 2019-01-22
    CLEARVIEW DEVLOPMENTS (EPSOM ROAD) LIMITED - 2018-10-01
    icon of address 8 Hill Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,449 GBP2021-03-31
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 8 Hill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address 8 Hill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    icon of address 8 Hill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Menzies Llp Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Chancery House, St. Johns Road, Woking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    CPG (ADB) LIMITED - 2019-02-26
    CPG - ADVISORY, DESIGN, BUILD LTD - 2016-11-30
    CLEARVIEW BUILDING GROUP LTD - 2016-09-27
    icon of address 4385, 09562319 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    66,325 GBP2021-03-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    icon of address Chancery House, St. Johns Road, Woking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 18
    SIP DESIGN & BUILD LIMITED - 2020-10-27
    icon of address Chancery House, St. Johns Road, Woking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 12 June Close, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address 8 Hill Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 171 High Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ 2024-10-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 2024-11-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    CLEARVIEW DEVELOPMENTS (BROADWATER DOWN) LIMITED - 2025-06-23
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,656 GBP2023-03-31
    Officer
    icon of calendar 2019-02-22 ~ 2024-12-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2024-12-30
    IIF 44 - Right to appoint or remove directors OE
  • 3
    CLEARVIEW DEVELOPMENTS (THE OLD BANK) LIMITED - 2025-06-23
    CLEARVIEW DEVELOPMENTS (LONDON ROAD) LIMITED - 2019-04-29
    CPG (LONDON ROAD) LIMITED - 2019-01-25
    CLEARVIEW DEVELOPMENTS (LONDON ROAD) LIMITED - 2019-01-22
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -65,258 GBP2024-03-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-03-01
    IIF 37 - Director → ME
  • 4
    CPG (ADB) LIMITED - 2019-02-26
    CPG - ADVISORY, DESIGN, BUILD LTD - 2016-11-30
    CLEARVIEW BUILDING GROUP LTD - 2016-09-27
    icon of address 4385, 09562319 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    66,325 GBP2021-03-31
    Officer
    icon of calendar 2017-02-20 ~ 2023-02-20
    IIF 32 - Director → ME
    icon of calendar 2015-04-27 ~ 2015-11-30
    IIF 36 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-02-17
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.