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

Jason Wilkinson

    Related profiles found in government register
  • Jason Wilkinson
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn (unit 3), Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, SO52 9DF, United Kingdom

      IIF 1
    • icon of address Manor Farm Offices, Unit 3, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, United Kingdom

      IIF 2
  • Mr Jason Wilkinson
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Pirelli Way, Eastleigh, Hampshire, SO50 5GE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 15 Pirelli Way, Eastleigh, SO50 5GE

      IIF 6
    • icon of address 7, Jardine House, Harrovian Business Village, Beesborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 7
    • icon of address The Barn (unit 3), Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, United Kingdom

      IIF 8 IIF 9
  • Wilkinson, Jason
    British co director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn (unit 3), Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, United Kingdom

      IIF 10
  • Wilkinson, Jason
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, England

      IIF 11
    • icon of address 7, Jardine House, Harrovian Business Village, Beesborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 12
    • icon of address T G Associates, 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 13 IIF 14
    • icon of address T G Associates Ltd, 7 Jardine House, Bessborough Road, Harrovian Business Village, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 15
  • Wilkinson, Jason
    British developer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Pirelli Way, Eastleigh, SO50 5GE

      IIF 16
  • Wilkinson, Jason
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn (unit 3), Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, SO52 9DF, United Kingdom

      IIF 17
    • icon of address Manor Farm Offices, Unit 3, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, United Kingdom

      IIF 18 IIF 19
    • icon of address The Barn (unit 3), Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Wilkinson, Jason
    British property developer born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Pirelli Way, Eastleigh, Hampshire, SO50 5GE, United Kingdom

      IIF 23
    • icon of address 1, The Paddock, Netley Abbey, Southampton, Hampshire, SO31 5HD, United Kingdom

      IIF 24
    • icon of address The Barn (unit 3), Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 1, Old Farm Court, Nursling Street, Southampton, SO16 0AJ, United Kingdom

      IIF 29
    • icon of address Sullivan Court, Wessex Way, Colden Common, Winchester, SO21 1WP, England

      IIF 30
  • Mr Jason Wilkinson
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Pirelli Way, Eastleigh, Hampshire, SO50 5GE, United Kingdom

      IIF 31 IIF 32
    • icon of address 38-40, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 33
    • icon of address T G Associates, 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 34 IIF 35
    • icon of address The Barn (unit 3), Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 1, Old Farm Court, Nursling Street, Southampton, SO16 0AJ, United Kingdom

      IIF 39
  • Wilkinson, Jason
    British property developer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Pitmore Road, Eastleigh, Hampshire, SO50 4LW

      IIF 40
  • Wilkinson, Jason
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn (unit 3), Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, United Kingdom

      IIF 41
  • Wilkinson, Jason
    British

    Registered addresses and corresponding companies
    • icon of address 74, Pitmore Road, Eastleigh, Hampshire, SO50 4LW

      IIF 42
    • icon of address The Barn (unit 3), Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, United Kingdom

      IIF 43
  • Wilkinson, Jason
    British company director builder

    Registered addresses and corresponding companies
    • icon of address 74, Pitmore Road, Eastleigh, Hampshire, SO50 4LW

      IIF 44
  • Wilkinson, Jason
    British property refurbisher

    Registered addresses and corresponding companies
    • icon of address 74, Pitmore Road, Eastleigh, Hampshire, SO50 4LW

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    319,872 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    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
  • 2
    icon of address 7 Jardine House Bessborough Road, Harrovian Business Village, Harrow, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    17,643 GBP2024-06-30
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address T G Associates, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    15,266 GBP2022-06-30
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address T G Associates Ltd, 7 Jardine House Bessborough Road, Harrovian Business Village, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Manor Farm Offices, Unit 3 Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,421 GBP2024-09-30
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 38 - Right to appoint or remove membersOE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SLEEPY HOLLOW BUSINESS PARK LIMITED - 2021-04-15
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,444 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -127,419 GBP2024-03-31
    Officer
    icon of calendar 2000-09-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RIVENDALE SUPPLIES LIMITED - 2017-09-27
    RIVENDALE HOMES LIMITED - 2022-10-18
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600,947 GBP2024-03-31
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-03-20 ~ now
    IIF 43 - Secretary → ME
  • 10
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    81,359 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    GREAT GAINS LIMITED - 2022-10-18
    RIVENDALE HOLDINGS LIMITED - 2008-08-14
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,218 GBP2025-03-31
    Officer
    icon of calendar 2008-03-04 ~ now
    IIF 28 - Director → ME
  • 12
    RIVENDALE HOMES LTD - 2017-09-22
    LAND AND HOMES LIMITED - 2014-08-13
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -595,913 GBP2024-03-31
    Officer
    icon of calendar 2004-03-30 ~ now
    IIF 10 - Director → ME
  • 13
    THE SIDINGS (FABERSTOWN) LTD - 2024-11-08
    J16 LTD - 2022-11-21
    icon of address Manor Farm Offices, Unit 3 Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -195 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 The Paddock, Netley Abbey, Southampton, Hampshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -279 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 7 Jardine House, Harrovian Business Village, Beesborough Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address T G Associates, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 24 Heron Square, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    18,170 GBP2024-09-30
    Officer
    icon of calendar 2004-01-26 ~ 2007-12-13
    IIF 44 - Secretary → ME
  • 2
    icon of address Sullivan Court Wessex Way, Colden Common, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2019-04-29 ~ 2019-07-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-07-23
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    SLEEPY HOLLOW BUSINESS PARK LIMITED - 2021-04-15
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,444 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-30 ~ 2020-12-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -127,419 GBP2024-03-31
    Officer
    icon of calendar 2000-09-21 ~ 2003-03-31
    IIF 45 - Secretary → ME
  • 5
    RIVENDALE SUPPLIES LIMITED - 2017-09-27
    RIVENDALE HOMES LIMITED - 2022-10-18
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600,947 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2016-04-30
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2017-09-01 ~ 2020-12-02
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    GREAT GAINS LIMITED - 2022-10-18
    RIVENDALE HOLDINGS LIMITED - 2008-08-14
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,218 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-12-02
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    RIVENDALE HOMES LTD - 2017-09-22
    LAND AND HOMES LIMITED - 2014-08-13
    icon of address The Barn (unit 3) Manor Farm Office Village, Flexford Road, North Baddesley, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -595,913 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-12-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3 Rosslyn Mews Rosslyn Close, North Baddesley, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2007-05-24 ~ 2008-11-28
    IIF 40 - Director → ME
    icon of calendar 2007-05-24 ~ 2008-11-28
    IIF 42 - Secretary → ME
  • 9
    icon of address Sullivan Court Wessex Way, Colden Common, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2020-07-24 ~ 2023-03-30
    IIF 30 - Director → ME
  • 10
    icon of address 48 Wrights Hill, Southampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    726 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2023-03-31
    IIF 25 - Director → ME
  • 11
    icon of address 1 The Paddock, Netley Abbey, Southampton, Hampshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -279 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-03 ~ 2025-04-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    icon of address 7 Jardine House, Bessborough Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-10-03 ~ 2018-11-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-11-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    icon of address 7 Jardine House Bessborough Road, Harrovian Business Village, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2022-03-31
    Officer
    icon of calendar 2022-02-10 ~ 2023-07-19
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.