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

Green, Jason

    Related profiles found in government register
  • Green, Jason
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, Finchley Central, London, N3 2UU, England

      IIF 1
    • icon of address Bellway House, London Road, Merstham, RH1 3YU, United Kingdom

      IIF 2
    • icon of address Bellway House, London Road, Mersham, Redhill, Surrey, RH1 3YU, United Kingdom

      IIF 3
    • icon of address Bellway House, London Road, Merstham, Redhill, RH1 3YU, United Kingdom

      IIF 4
    • icon of address Bellway House, London Road, Merstham, Redhill, Surrey, RH1 3YU, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Bellway House, London Road North, Merstham, Redhill, RH1 3YU, United Kingdom

      IIF 8 IIF 9
  • Green, Jason Cornelius
    British commercial dealer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 10
  • Green, Jason Cornelius
    British commercial director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Jason Cornelius
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Jason Cornelius
    British developer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Eghams Wood Road, Beaconsfield, Buckinghamshire, HP9 1JU, United Kingdom

      IIF 43
  • Green, Jason Cornelius
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, Finchley Central, London, N3 2UU, England

      IIF 44
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 45
    • icon of address Bellway House, London Road North, Merstham, Redhill, RH1 3YU, United Kingdom

      IIF 46
    • icon of address Bellway House, London Road North, Merstham, Redhill, Surrey, RH1 3YU, United Kingdom

      IIF 47
  • Green, Jason Cornelius
    British managing director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Butlers Court Road, Beaconsfield, Buckingshire, HP9 1SG, United Kingdom

      IIF 48
    • icon of address 32, Butlers Court Road, Beaconsfield, Bucks, HP9 1SG

      IIF 49 IIF 50 IIF 51
    • icon of address Bellway House, London Road North, Merstham, Surrey, RH1 3YU

      IIF 52
    • icon of address Bellway House, London Road North, Merstham, Redhill, RH1 3YU, United Kingdom

      IIF 53
  • Green, Jason Cornelius

    Registered addresses and corresponding companies
    • icon of address 32, Butlers Court Road, Beaconsfield, Bucks, HP9 1SG

      IIF 54
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 16 Eghams Wood Road, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 43 - Director → ME
Ceased 51
  • 1
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2015-10-15
    IIF 3 - Director → ME
  • 2
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2012-11-23
    IIF 1 - Director → ME
  • 3
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2015-06-11
    IIF 12 - Director → ME
  • 4
    STEVTON (NO.302) LIMITED - 2004-09-02
    icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-23
    IIF 23 - Director → ME
  • 5
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-06-14 ~ 2013-02-14
    IIF 46 - Director → ME
  • 6
    GROUNDCHASE PROPERTY MANAGEMENT LIMITED - 2008-10-03
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-03-12 ~ 2011-03-09
    IIF 42 - Director → ME
  • 7
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-01-01 ~ 2015-06-11
    IIF 11 - Director → ME
  • 8
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2009-03-12 ~ 2010-06-08
    IIF 40 - Director → ME
  • 9
    BEAUMONT GROVE MANAGEMENT LIMITED - 2008-10-03
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-08-31
    Officer
    icon of calendar 2009-03-12 ~ 2010-06-08
    IIF 35 - Director → ME
  • 10
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2009-07-29 ~ 2010-06-08
    IIF 37 - Director → ME
  • 11
    icon of address 8 Pond Cottages, College Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-23
    IIF 28 - Director → ME
  • 12
    CAVALRY HILL RESIDENTS MANAGEMENT COMPANY LIMITED - 2019-06-11
    icon of address Avant House 6 & 9 Tallys End, Barlborough, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-23
    IIF 25 - Director → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2015-01-01 ~ 2015-06-11
    IIF 13 - Director → ME
  • 14
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-06-11
    IIF 18 - Director → ME
  • 15
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-12-04 ~ 2012-10-17
    IIF 53 - Director → ME
  • 16
    YORKCO 186G LIMITED - 2005-08-01
    icon of address C/o Haus Block Management, 266 Kingsland Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-24
    IIF 20 - Director → ME
  • 17
    icon of address 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-10-06 ~ 2014-03-18
    IIF 4 - Director → ME
  • 18
    icon of address Connect Uk (nationwide) Ltd, 105 High Street, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-01-27 ~ 2014-03-14
    IIF 47 - Director → ME
  • 19
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    160 GBP2025-03-24
    Officer
    icon of calendar 2009-03-12 ~ 2011-04-08
    IIF 39 - Director → ME
  • 20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    533 GBP2025-03-24
    Officer
    icon of calendar 2009-03-12 ~ 2013-03-27
    IIF 36 - Director → ME
  • 21
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-23
    IIF 31 - Director → ME
  • 22
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-01-01 ~ 2015-06-11
    IIF 14 - Director → ME
  • 23
    icon of address The Base Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2012-05-02
    IIF 44 - Director → ME
  • 24
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-02-23 ~ 2015-06-11
    IIF 15 - Director → ME
  • 25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78 GBP2025-03-31
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-23
    IIF 26 - Director → ME
  • 26
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-06-02
    IIF 19 - Director → ME
  • 27
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2012-01-18
    IIF 52 - Director → ME
    icon of calendar 2008-12-22 ~ 2009-04-01
    IIF 54 - Secretary → ME
  • 28
    icon of address 9 Kilby Crescent, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2010-04-28 ~ 2013-04-23
    IIF 48 - Director → ME
  • 29
    icon of address C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-06-11
    IIF 17 - Director → ME
  • 30
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2009-03-12 ~ 2011-11-11
    IIF 41 - Director → ME
  • 31
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2015-06-12
    IIF 45 - Director → ME
  • 32
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,780 GBP2024-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-23
    IIF 21 - Director → ME
  • 33
    STEVTON (NO.202) LIMITED - 2001-09-24
    icon of address Suite 5 Market Square Chambers, 4 West Street, Rochford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    478 GBP2024-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-23
    IIF 30 - Director → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-01-27 ~ 2017-03-06
    IIF 32 - Director → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-01-27 ~ 2017-03-06
    IIF 10 - Director → ME
  • 36
    icon of address Persimmon House, Fulford, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2017-07-13
    IIF 34 - Director → ME
  • 37
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-01-27 ~ 2017-03-06
    IIF 33 - Director → ME
  • 38
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-23
    IIF 27 - Director → ME
    icon of calendar 2014-01-21 ~ 2014-01-21
    IIF 22 - Director → ME
  • 39
    STEVTON (NO. 295) LIMITED - 2004-06-21
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86 GBP2024-12-24
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-23
    IIF 24 - Director → ME
  • 40
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-11-03 ~ 2014-02-13
    IIF 8 - Director → ME
  • 41
    THE GRANGE (WEST HAMPNETT) MANAGEMENT LIMITED - 2008-04-15
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    114 GBP2025-03-31
    Officer
    icon of calendar 2009-03-12 ~ 2012-12-12
    IIF 38 - Director → ME
  • 42
    icon of address Perpetual Residence Limited 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-03-25 ~ 2012-03-19
    IIF 51 - Director → ME
  • 43
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-07-20 ~ 2014-03-18
    IIF 9 - Director → ME
  • 44
    icon of address 8-10 Hill Street Hill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-07-11 ~ 2012-07-11
    IIF 2 - Director → ME
  • 45
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-23
    IIF 29 - Director → ME
  • 46
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-07 ~ 2018-05-15
    IIF 7 - Director → ME
  • 47
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-07 ~ 2012-04-30
    IIF 5 - Director → ME
  • 48
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2012-10-16
    IIF 49 - Director → ME
  • 49
    icon of address 77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2012-03-25
    IIF 50 - Director → ME
  • 50
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2012-08-03
    IIF 6 - Director → ME
  • 51
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2015-02-23 ~ 2015-06-11
    IIF 16 - 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.