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

Mr Jason Clare

    Related profiles found in government register
  • Mr Jason Clare
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57, Brook Lane, Alderley Edge, SK9 7RU, England

      IIF 1
    • 57, Brook Lane, Alderley Edge, SK9 7RU, United Kingdom

      IIF 2
    • Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 3
    • Suite 1c, Maclaren House, Talbot Road, Stretford, Manchester, M32 0FP, England

      IIF 4
    • Unit 107, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, England

      IIF 5
    • Apartment 610, Duet Building, 248 The Quays, Salford, M50 3SH, England

      IIF 6
  • Mr Jason David Clare
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fruidel House, Unit 17, Norbury Court, Ashton Old Road, Manchester, M11 2NB, England

      IIF 7
    • 5, Meadows Close, Hazel Grove, Stockport, SK7 4JX, England

      IIF 8
  • Mr Jason David Clare
    English born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fruidel House, Unit 17, Norbury Court, Ashton Old Road, Manchester, M11 2NB, England

      IIF 9
  • Clare, Jason David
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57, Brook Lane, Alderley Edge, SK9 7RU, United Kingdom

      IIF 10
    • Fruidel House, Unit 17, Norbury Court, Ashton Old Road, Manchester, M11 2NB, England

      IIF 11
    • 5, Meadows Close, Hazel Grove, Stockport, SK7 4JX, England

      IIF 12
  • Clare, Jason David
    British managing director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fruidel House, Unit 17, Norbury Court, Ashton Old Road, Manchester, M11 2NB, England

      IIF 13
  • Clare, Jason
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2502, East Tower, Deansgate, M15 4TN, England

      IIF 14
    • Unit 107, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, England

      IIF 15
  • Clare, Jason
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57, Brook Lane, Alderley Edge, SK9 7RU, England

      IIF 16
    • Suite 1c, Maclaren House, Talbot Road, Stretford, Manchester, M32 0FP, England

      IIF 17
    • Apartment 610, Duet Building, 248 The Quays, Salford, M50 3SH, England

      IIF 18
  • Clare, Jason David
    English director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Buxton Road, Heaviley, Stockport, Cheshire, SK2 6LS, England

      IIF 19
  • Mr Jason David Clare
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 91 Hill Quays, 8 Commercial Street, Manchester, M154QY, England

      IIF 20
  • Mr Jason David Clare
    English born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Norbury Court, Cityworks Business Park, Manchester, M11 2NB, United Kingdom

      IIF 21
  • Clare, Jason David
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 91 Hill Quays, 8 Commercial Street, Manchester, M15 4QY, England

      IIF 22
  • Clare, Jason David
    English director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 13 Islington Wharf, 151 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 23
    • 48a, Park Lane, Poynton, Cheshire, SK121RE, United Kingdom

      IIF 24
  • Clare, Jason David
    English managing director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Norbury Court, Cityworks Business Park, Manchester, M11 2NB, United Kingdom

      IIF 25
  • Clare, Jason David
    English director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Colonial Road, Heaviley, Cheshire, SK26PJ, United Kingdom

      IIF 26
  • Clare, Jason David

    Registered addresses and corresponding companies
    • Fruidel House, Unit 17, Norbury Court, Ashton Old Road, Manchester, M11 2NB, England

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    BARKLES PET SUPPLIES LTD
    - now 12913408
    OWNERS PRIDE LTD
    - 2021-04-15 12913408
    Langricks Ltd, Suite 2, Aus Bore House, 19-25 Manchester Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CALLOUT MATE LTD
    14147283
    65 St. Georges Crescent, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-01 ~ 2022-10-08
    IIF 17 - Director → ME
    Person with significant control
    2022-06-01 ~ 2022-10-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    DAIRYDROP LIMITED
    12014132
    Cowgills Holloway Business Recovery, Regency House, 45-53 Chorley New Rd, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2019-05-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    FIZZ WEDDINGS LTD
    07916492
    48a Park Lane, Poynton, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-19 ~ 2012-02-14
    IIF 26 - Director → ME
    2012-02-14 ~ dissolved
    IIF 24 - Director → ME
  • 5
    FRUIDEL LIMITED
    09941351
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 13 - Director → ME
    2016-01-07 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FRUIDEL OFFICE GROCERIES LIMITED
    13238405
    Unit 17 Norbury Court, City Works Business Park, Welcomb Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-03-02 ~ 2023-08-17
    IIF 11 - Director → ME
    Person with significant control
    2021-03-02 ~ 2023-08-17
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    IC (EUROPE) GROUP LTD
    11642672
    17 Norbury Court, Cityworks Business Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JUST HOLIDAY BOX LTD
    11322952
    57 Hawthorn Street, Wilmslow, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LEFT MY THINGS LIMITED
    - now 15474968
    HI CAR FINANCE LTD
    - 2025-04-24 15474968
    BIKE SHIPPA LTD
    - 2025-03-28 15474968
    VE FINANCE LTD
    - 2025-02-10 15474968
    LONGSTAYZZZ LTD
    - 2024-08-30 15474968
    Unit 107 Cariocca Business Park, 2 Hellidon Close, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    MONTE PRINT LTD
    15709332
    5 Meadows Close, Hazel Grove, Stockport, England
    Active Corporate (3 parents)
    Officer
    2024-05-08 ~ 2025-05-07
    IIF 12 - Director → ME
    Person with significant control
    2024-05-08 ~ 2025-05-07
    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
  • 11
    RATEMYWEDDING LIMITED
    07798950
    Flat 6 Hazel House, 48 Swann Lane, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-05 ~ dissolved
    IIF 19 - Director → ME
  • 12
    RESCUEMATE TECHNOLOGY LTD
    13463617
    Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Officer
    2021-06-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    SALE SAFE GROUP LTD
    10017463
    Unit 24 Cariocca Business Park, Hellidon Close, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 23 - Director → ME
  • 14
    SCENTS IN STORE LTD
    12887740
    4385, 12887740 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-09-18 ~ 2023-02-22
    IIF 16 - Director → ME
    Person with significant control
    2020-09-18 ~ 2023-02-22
    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

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.