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

Rosser, Jason David

    Related profiles found in government register
  • Rosser, Jason David

    Registered addresses and corresponding companies
    • 3rd Floor Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH

      IIF 1
    • 3rd, Floor, Darkgate Buildings 3 Red Street, Carmarthen, Dyfed, SA31 1QL, United Kingdom

      IIF 2
    • 3rd Floor Offices, The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH

      IIF 3
    • 3rd, Floor The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 4
    • Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 5
    • The Lyric Building 5, King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 6
    • 10a, Great North Road, Milford Haven, SA73 2LJ, United Kingdom

      IIF 7 IIF 8
  • Rosser, Jason

    Registered addresses and corresponding companies
    • 72, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR, Wales

      IIF 9 IIF 10
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 58, Maes Yr Ehedydd, Carmarthen, SA31 3GB, United Kingdom

      IIF 14
    • Wallop Ltd, 12, Dulais Road, Pontarddulais, Swansea, West Glamorgan, SA4 8RH, United Kingdom

      IIF 15
  • Rosser, Jason David
    British

    Registered addresses and corresponding companies
    • 3rd Floor Offices, The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH

      IIF 16
  • Rosser, Jason Ronald David

    Registered addresses and corresponding companies
    • 31, Tir-y-dial Lane, Ammanford, SA18 3AS, United Kingdom

      IIF 17 IIF 18
  • Rosser, Jason Ronald David
    British sales manager

    Registered addresses and corresponding companies
    • 72, Parc Gwernen, Fforest Fach Tycroes, Ammanford, Dyfed, SA18 3PR

      IIF 19
  • Rosser, Jason Ronald David
    British director born in January 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • 31 Tir Y Dail Lane, Ammanford, Dyfed, SA18 3AS

      IIF 20
    • 31, Tirydail Lane, Ammanford, Carmarthenshire, SA18 3AS

      IIF 21
  • Rosser, Jason
    Welsh director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 22
    • The Old Post House, 12 Dulais Road, Pontarddulais, Swansea, West Glamorgan, SA4 8RH, United Kingdom

      IIF 23
    • Wallop Ltd, 12, Dulais Road, Pontarddulais, Swansea, West Glamorgan, SA4 8RH, United Kingdom

      IIF 24
  • Rosser, Jason
    Welsh manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 25 IIF 26
  • Rosser, Jason
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Maes Yr Ehedydd, Carmarthen, SA31 3GB, United Kingdom

      IIF 27
  • Rosser, Jason
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR, Wales

      IIF 28
  • Rosser, Jason Ronald David
    British company director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR, United Kingdom

      IIF 29
    • 72, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR, Wales

      IIF 30 IIF 31
  • Rosser, Jason Ronald David
    British director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 72 Parc Gwernen, Fforest Fach, Tycroes, Ammanford, Dyfed, SA18 3PR

      IIF 32
    • 72, Parc Gwernen, Fforest Fach Tycroes, Ammanford, Dyfed, SA18 3PR, United Kingdom

      IIF 33
    • 3rd, Floor, Darkgate Buildings 3 Red Street, Carmarthen, Dyfed, SA31 1QL, United Kingdom

      IIF 34
    • 3rd, Floor Darkgate Offices, 3 Red Street, Carmarthen, Dyfed, SA31 1QL, Wales

      IIF 35
    • The Lyric Building 5, King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 36
  • Rosser, Jason Ronald David
    British sales manager born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Parc Gwernen, Fforest Fach Tycroes, Ammanford, Dyfed, SA18 3PR, Wales

      IIF 37
  • Rosser, Jason David
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 38
    • Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 39
    • 10a, Great North Road, Milford Haven, SA73 2LJ, United Kingdom

      IIF 40 IIF 41
  • Jason Rosser
    Welsh born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 42 IIF 43
  • Mr Jason Rosser
    Welsh born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 44
    • The Old Post House, 12 Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 45
    • Wallop Ltd, 12, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 7
  • 1
    SWITCH ME LTD - 2021-12-13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2020-01-15 ~ now
    IIF 25 - director → ME
    2020-01-15 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Old Post House 12 Dulais Road, Pontarddulais, Swansea, West Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-25 ~ dissolved
    IIF 23 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,096 GBP2023-02-28
    Officer
    2019-02-12 ~ now
    IIF 26 - director → ME
    2021-02-20 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 4
    10a Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 17 - secretary → ME
  • 5
    SCARLET ONLINE LIMITED - 2012-05-14
    3rd Floor Offices The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire
    Dissolved corporate (1 parent)
    Officer
    2011-07-13 ~ dissolved
    IIF 21 - director → ME
    2012-08-01 ~ dissolved
    IIF 16 - secretary → ME
    2012-07-12 ~ dissolved
    IIF 3 - secretary → ME
  • 6
    PREMIER11 LTD - 2012-05-14
    SCARLET COMMS (UK) LIMITED - 2012-02-16
    The Lyric Building 5, King Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 36 - director → ME
    2012-08-01 ~ dissolved
    IIF 6 - secretary → ME
  • 7
    Wallop Ltd, 12 Dulais Road, Pontarddulais, Swansea, West Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-15 ~ now
    IIF 24 - director → ME
    2021-02-15 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    THOMSON LEGAL LIMITED - 2018-03-29
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -85,723 GBP2017-09-30
    Officer
    2013-07-19 ~ 2014-05-30
    IIF 35 - director → ME
  • 2
    The Old Post House 12 Dulais Road, Pontarddulais, Swansea, West Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-04-25 ~ 2023-09-13
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 5 Tyn Y Bonau Road, Pontarddulais, Swansea, Wales
    Corporate (2 parents)
    Officer
    2021-01-14 ~ 2023-01-04
    IIF 22 - director → ME
    2021-01-14 ~ 2023-01-04
    IIF 13 - secretary → ME
    Person with significant control
    2021-01-14 ~ 2023-01-04
    IIF 44 - Has significant influence or control OE
  • 4
    1st Floor Offices, 24 College Street, Ammanford, Carmarthenshire
    Corporate (2 parents)
    Officer
    2006-04-06 ~ 2010-03-29
    IIF 37 - director → ME
    2006-04-06 ~ 2010-03-29
    IIF 19 - secretary → ME
  • 5
    ASSURED FINANCIAL & MORTGAGES LTD - 2016-10-25
    INSURE4LESS UK LIMITED - 2016-08-18
    63 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,745 GBP2018-06-30
    Officer
    2013-06-18 ~ 2014-05-30
    IIF 34 - director → ME
    2013-06-18 ~ 2014-05-30
    IIF 2 - secretary → ME
  • 6
    10a Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    92,878 GBP2017-03-31
    Officer
    2015-07-03 ~ 2015-09-17
    IIF 27 - director → ME
    2015-09-08 ~ 2015-09-17
    IIF 14 - secretary → ME
  • 7
    MOBILES 4 YOU UK LIMITED - 2010-03-02
    SCARLET COMMS LTD - 2009-04-08
    FREE FONES DIRECT LTD - 2008-12-16
    10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved corporate (1 parent)
    Officer
    2008-06-13 ~ 2009-03-20
    IIF 20 - director → ME
    2008-06-13 ~ 2009-03-20
    IIF 18 - secretary → ME
  • 8
    10a Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-05-14 ~ 2012-08-10
    IIF 32 - director → ME
  • 9
    10a Great North Road, Milford Haven
    Dissolved corporate (1 parent)
    Officer
    2013-06-11 ~ 2014-05-30
    IIF 28 - director → ME
    2012-09-19 ~ 2013-06-01
    IIF 40 - director → ME
    2013-06-10 ~ 2014-05-30
    IIF 9 - secretary → ME
    2012-09-19 ~ 2013-06-01
    IIF 7 - secretary → ME
  • 10
    10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-19 ~ 2013-06-01
    IIF 38 - director → ME
    2012-09-19 ~ 2013-06-01
    IIF 4 - secretary → ME
  • 11
    XX-STREAM LIMITED - 2012-04-23
    Mcalister & Co Insolvency Practitioners, 10 St Helens Road, Swansea
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    321,805 GBP2015-07-31
    Officer
    2013-06-12 ~ 2013-07-01
    IIF 30 - director → ME
    2013-06-08 ~ 2013-06-12
    IIF 29 - director → ME
    2012-04-26 ~ 2013-06-01
    IIF 33 - director → ME
    2012-04-26 ~ 2013-06-01
    IIF 1 - secretary → ME
  • 12
    10a Great North Road, Milford Haven
    Dissolved corporate (1 parent)
    Officer
    2013-05-08 ~ 2013-05-30
    IIF 31 - director → ME
    2012-09-19 ~ 2013-05-03
    IIF 41 - director → ME
    2013-06-10 ~ 2014-05-30
    IIF 10 - secretary → ME
    2012-09-19 ~ 2013-06-03
    IIF 8 - secretary → ME
  • 13
    23 Windermere Road, Whitehaven, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2012-05-10 ~ 2013-03-19
    IIF 39 - director → ME
    2012-05-10 ~ 2013-06-01
    IIF 5 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.