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 Lee

    Related profiles found in government register
  • Brown, Jason Lee
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 1
  • Brown, Jason Lee
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o B&c Associates Limited, Concorde House, Grenville Place Mill Hill, London, NW7 3SA

      IIF 2
    • icon of address Lodge Farm, St Faiths Road, Old Catton, Norwich, Norfolk, NR6 7BH, England

      IIF 3 IIF 4 IIF 5
    • icon of address Union Suite, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 7
  • Brown, Jason
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Prideaux Road, Ivybridge, PL21 0JS, England

      IIF 8
  • Brown, Jason
    British consultant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Brown, Jason
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 33, Prideaux Road, Ivybridge, Devon, PL21 0JS, United Kingdom

      IIF 10
    • icon of address 125, South Croxted Road, London, SE21 8AX, England

      IIF 11
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 12
    • icon of address Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 13
    • icon of address Union Suite, The Union Building, Norwich, NR1 1BY, England

      IIF 14
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 15
  • Brown, Jason Lee
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273 Drayton High Road, Norwich, Norfolk, NR6 5BP

      IIF 16
  • Mr Jason Brown
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Prideaux Road, Ivybridge, PL21 0JS, England

      IIF 17
    • icon of address C/o 33, Prideaux Road, Ivybridge, Devon, PL21 0JS, United Kingdom

      IIF 18
    • icon of address 125, South Croxted Road, London, SE21 8AX, England

      IIF 19 IIF 20
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 21
  • Mr Jason Lee Brown
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 22
    • icon of address C/o The Union Suite, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 23
    • icon of address Lodge Farm, St. Faiths Road, Norwich, NR6 7BH, England

      IIF 24
    • icon of address Lodge Farm, St. Faiths Road, Old Catton, Norwich, Norfolk, NR6 7BH, United Kingdom

      IIF 25
  • Mr Jason Brown
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union Suite, The Union Building, 51 - 59 Rose Lane, Norwich, NR1 1BY, England

      IIF 26
    • icon of address Union Suite, The Union Building, Norwich, NR1 1BY, England

      IIF 27
  • Brown, Jason

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o 33 Prideaux Road, Ivybridge, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,696 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 125 South Croxted Road South Croxted Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-03-19 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 125 South Croxted Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-22 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33 Prideaux Road, Ivybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    EASTERN REFRIGERATION & AIR CONDITIONING LTD - 2016-03-16
    EASTON REFRIGERATION & AIR CONDITIONING LTD - 2016-02-09
    icon of address C/o Aston Shaw The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    REDWOOD SCAFFOLDING LTD - 2018-08-25
    icon of address C/o The Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    508,456 GBP2015-10-31
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    Company number 04772177
    Non-active corporate
    Officer
    icon of calendar 2003-05-20 ~ now
    IIF 16 - Director → ME
Ceased 7
  • 1
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2019-05-02
    IIF 6 - Director → ME
  • 2
    icon of address Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,021,202 GBP2024-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2019-02-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-08-26
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Eight Bells House, 14 Church Street, Tetbury, Gloucestershire
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2017-05-04 ~ 2019-02-25
    IIF 4 - Director → ME
  • 4
    EASTERN REFRIGERATION & AIR CONDITIONING LTD - 2016-03-16
    EASTON REFRIGERATION & AIR CONDITIONING LTD - 2016-02-09
    icon of address C/o Aston Shaw The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-02-28
    Officer
    icon of calendar 2016-02-08 ~ 2017-07-31
    IIF 1 - Director → ME
  • 5
    REDWOOD SCAFFOLDING LTD - 2018-08-25
    icon of address C/o The Union Suite The Union Building, 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2019-02-14
    IIF 3 - Director → ME
  • 6
    WATERGATE BAY SPEED HILLCLIMB LIMITED - 2022-03-29
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    16,776 GBP2024-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2018-05-23
    IIF 15 - Director → ME
  • 7
    icon of address C/o Aston Shaw The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2016-11-30
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.