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

Whale, Jason Lawrence

    Related profiles found in government register
  • Whale, Jason Lawrence
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Whale, Jason Lawrence
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29b, Stanhope Road North, Darlington, DL3 7AP, England

      IIF 4
  • Whale, Jason Lawrence
    British business born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ace Accounts And Tax Ltd, 2 Whittle Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FT, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Whale, Jason Lawrence
    British business person born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview House, Lakeview Park, Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1FE, England

      IIF 8
  • Whale, Jason Lawrence
    British ceo born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Regents Court, Nettleford Road, Cardiff, CF24 5JQ, United Kingdom

      IIF 9
    • icon of address Victory House, 400 Pavillion Drive, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 10
    • icon of address C/o Abacus, Pegasus Court, 27, Herschel Street, Slough, SL1 1PA, England

      IIF 11
  • Whale, Jason Lawrence
    British chief executive officer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tng Operations, Regus. Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, United Kingdom

      IIF 12 IIF 13
    • icon of address Tng Operations. Fast Track House, Pearson Way, Thornaby, Stockton-on-tees, Cleveland, TS17 6PT, United Kingdom

      IIF 14 IIF 15
  • Whale, Jason Lawrence
    British director born in November 1983

    Resident in United Kingdom

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

      IIF 16
    • icon of address Midsummer Court, 314, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 17
  • Mr Jason Lawrence Whale
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a, Northgate, Darlington, DL1 1TZ, England

      IIF 18
    • icon of address 29b, Stanhope Road North, Darlington, DL3 7AP, England

      IIF 19
  • Mr Jason Lawrence Whale
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Northgate, Darlington, DL1 1TZ, England

      IIF 20
  • Mr Jason Lawrence Whale
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Regents Court, Nettleford Road, Cardiff, CF24 5JQ, United Kingdom

      IIF 21
    • icon of address Tng Operations, Regus. Princes Exchange, Princes Square, Leeds, LS1 4HY, United Kingdom

      IIF 22 IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address Lakeview House, Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1FE, England

      IIF 25
    • icon of address Midsummer, Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 26
    • icon of address C/o Abacus, Pegasus Court, 27, Herschel Street, Slough, SL1 1PA, England

      IIF 27
    • icon of address Tng Operations. Fast Track House, Pearson Way, Thornaby, Stockton-on-tees, TS17 6PT, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    YO FOODIE LIMITED - 2017-07-03
    icon of address Unit 2, Regents Court, Nettleford Road, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address Tng Operations, Regus. Princes Exchange, Princes Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 159 Northgate, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address Lakeview House, Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Abacus Pegasus Court, 27, Herschel Street, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 5 - Director → ME
  • 6
    VOS TECH LIMITED - 2021-09-20
    SPENT PAY LIMITED - 2023-01-18
    icon of address Lakeview House, Lakeview Park, Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,642 GBP2024-12-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Tng Operations - Regus Pearson Way, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address China Express, 159 Northgate, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 9
    YOAPPY LIMITED - 2023-01-17
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Abacus, Pegasus Court, 27, Herschel Street, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2021-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Abacus Pegasus Court, 27, Herschel Street, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,793 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Victory House, 400 Pavillion Drive, Pavilion Drive, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,298 GBP2021-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 10 - Director → ME
Ceased 7
  • 1
    YO FOODIE LIMITED - 2017-07-03
    icon of address Unit 2, Regents Court, Nettleford Road, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2017-06-29
    IIF 9 - Director → ME
  • 2
    icon of address Tng Operations, Regus. Princes Exchange, Princes Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-09 ~ 2023-06-10
    IIF 13 - Director → ME
  • 3
    TD LEEDS LTD - 2024-08-29
    icon of address 73 Duke Street, Darlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ 2023-07-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-07-07
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,480 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ 2023-07-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 2023-07-12
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address 159 Northgate, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ 2018-06-25
    IIF 3 - Director → ME
  • 6
    SWEET ART PATISSERIE LIMITED - 2016-05-17
    icon of address Millwheel House, Kingsway, Bishop Auckland, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-04-09 ~ 2019-04-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-04-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    YOAPPY LIMITED - 2023-01-17
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ 2021-09-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-06-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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.