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

Whitmore, Jason Peter

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

    Resident in United Kingdom

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

      IIF 1
    • Sandy Ridge, Hornash Lane, Shadoxhurst, Kent, TN26 1HX, United Kingdom

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

      IIF 3 IIF 4
  • Whitmore, Jason Peter
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 5
    • 799, London Road, West Thurrock, Essex, RM20 3LH, United Kingdom

      IIF 6
  • Whitmore, Jason Peter
    British haulage contractor born in June 1974

    Resident in United Kingdom

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

      IIF 7
  • Whitmore, Jason Peter
    British director born in June 1974

    Resident in Unired Kingdom

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

      IIF 8 IIF 9
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 10
    • 304, High Road, Benfleet, SS7 5HB, England

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

    Resident in United Kingdom

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

      IIF 12
  • Mr Jason Peter Whitmore
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitmore, Jason
    British born in June 1974

    Resident in England

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

      IIF 20
  • Mr Jason Peter Whitmore
    British born in June 1974

    Resident in Unired Kingdom

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

      IIF 21 IIF 22
  • Whitmore, Jason Peter
    British

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

      IIF 23
child relation
Offspring entities and appointments 11
  • 1
    CORONA INVESTMENTS LIMITED
    04033911
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-03-29 ~ now
    IIF 20 - Director → ME
  • 2
    CRS DRIVER HIRER LTD
    08997666
    7 Henwood Industrial Estate, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ 2020-10-31
    IIF 12 - Director → ME
  • 3
    P L LOGISTICS & DISTRIBUTION LIMITED
    06994748
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 7 - Director → ME
    2009-08-19 ~ 2009-12-18
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    PICCADILLY A 2 B LOGISTICS LIMITED
    06173375
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2007-03-20 ~ dissolved
    IIF 5 - Director → ME
    2007-03-20 ~ 2009-05-21
    IIF 23 - Secretary → ME
  • 5
    PL LOGISTICAL SOLUTIONS LTD
    11227340
    Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2018-02-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-02-27 ~ 2018-12-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2018-12-11 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    2018-02-27 ~ 2018-12-11
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    SOUTHERN PLANT HIRE LTD
    09697736
    799 London Road, Grays, Essex, England
    Active Corporate (4 parents)
    Officer
    2015-07-22 ~ 2019-09-23
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-09-23
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    SPRINT COURIERS (SOUTHERN) LIMITED
    04430452
    Repton Manor, Repton Avenue, Ashford, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    V T COMMS LIMITED
    07134458
    304 High Road, Benfleet
    Dissolved Corporate (2 parents)
    Officer
    2010-01-25 ~ dissolved
    IIF 11 - Director → ME
  • 9
    VINE COMMUNICATIONS LIMITED
    06350859 12093978
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2007-08-22 ~ 2008-10-24
    IIF 8 - Director → ME
    2009-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    VT TELEMATICS & CCTV LTD
    11227748
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2018-02-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    WILLIAMS ENVIRONMENTAL GROUP LIMITED - now
    THURROCK TANK WASH LTD
    - 2025-12-02 13181459
    Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 1 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% 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.