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

Mr Jason Peter Whitmore

    Related profiles found in government register
  • Mr Jason Peter Whitmore
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 1
    • icon of address Unit 11d, Askew Farm Lane, Grays, RM17 5XR, England

      IIF 2
    • icon of address 799, London Road, West Thurrock, Essex, RM20 3LH, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Jason Peter Whitmore
    British born in June 1974

    Resident in Unired Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 8 IIF 9
  • Whitmore, Jason Peter
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandy Ridge, Hornash Lane, Shadoxhurst, Kent, TN26 1HX, United Kingdom

      IIF 10
    • icon of address 799, London Road, West Thurrock, Essex, RM20 3LH, United Kingdom

      IIF 11 IIF 12
  • Whitmore, Jason Peter
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandy Ridge, Hornash Lane, Shadoxhurst, Ashford, Kent, TN26 1HX, England

      IIF 13
    • icon of address Unit 11d, Askew Farm Lane, Grays, RM17 5XR, England

      IIF 14
    • icon of address 799, London Road, West Thurrock, Essex, RM20 3LH, United Kingdom

      IIF 15
  • Whitmore, Jason Peter
    British haulage contractor born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandy Ridge, Hornash Lane, Shadoxhurst, Ashford, Kent, TN26 1HX, England

      IIF 16
  • Whitmore, Jason Peter
    British director born in June 1974

    Resident in Unired Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE

      IIF 17 IIF 18
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 19
    • icon of address 304, High Road, Benfleet, SS7 5HB, England

      IIF 20
  • Whitmore, Jason
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Henwood Industrial Estate, Ashford, Kent, TN24 8DH

      IIF 21
  • Whitmore, Jason
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11d, Askew Farm Lane, Grays, Essex, RM17 5XR, England

      IIF 22
  • Whitmore, Jason Peter
    British

    Registered addresses and corresponding companies
    • icon of address 21 Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,279,877 GBP2024-04-29
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,082 GBP2016-08-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    743,069 GBP2015-08-31
    Officer
    icon of calendar 2007-03-20 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,855 GBP2021-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,521 GBP2018-05-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 304 High Road, Benfleet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,965 GBP2016-08-31
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,217 GBP2020-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 7 Henwood Industrial Estate, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2020-10-31
    IIF 21 - Director → ME
  • 2
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,082 GBP2016-08-31
    Officer
    icon of calendar 2009-08-19 ~ 2009-12-18
    IIF 18 - Director → ME
  • 3
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    743,069 GBP2015-08-31
    Officer
    icon of calendar 2007-03-20 ~ 2009-05-21
    IIF 23 - Secretary → ME
  • 4
    icon of address Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,855 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-12-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 799 London Road, Grays, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,697 GBP2019-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2019-09-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-23
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,965 GBP2016-08-31
    Officer
    icon of calendar 2007-08-22 ~ 2008-10-24
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.