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

Jasper, Lee Andrew

    Related profiles found in government register
  • Jasper, Lee Andrew
    British consultancy born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Co-op Centre, 11, Mowll Street, London, Uk, SW9 6BG, England

      IIF 1
  • Jasper, Lee Andrew
    British consultant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Atherfold Road, London, SW9 9LW

      IIF 2
  • Jasper, Lee Andrew
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Atherfold Road, Clapham North, London, SW9 9LW

      IIF 3 IIF 4
    • icon of address 46, Atherfold Road, Clapham North, SW9 9LW, United Kingdom

      IIF 5
  • Jasper, Lee Andrew
    British director london mayors office born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Atherfold Road, Clapham North, London, SW9 9LW

      IIF 6
  • Jasper, Lee Andrew
    British management consultant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Atherfold Road, Clapham North, London, SW9 9LW

      IIF 7
  • Jasper, Lee Andrew
    British policy director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Atherfold Road, Clapham North, London, SW9 9LW

      IIF 8 IIF 9
  • Jasper, Lee Andrew
    British policy director local governme born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Atherfold Road, Clapham North, London, SW9 9LW

      IIF 10
  • Jasper, Lee Andrew
    British policy directory born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Atherfold Road, Clapham North, London, SW9 9LW

      IIF 11
  • Jasper, Lee Andrew
    British political strategist born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Atherfold Road, London, SW9 9LW

      IIF 12
  • Jasper, Lee Andrew
    British self employed born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryan House, 96 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 13
  • Jasper, Lee Andrew
    British senior policy administrator born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Atherfold Road, Clapham North, London, SW9 9LW

      IIF 14
  • Jasper, Lee Andrew
    British chief executive born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 6 Canterbury Crescent, London, SW9 7QD, England

      IIF 15
  • Jasper, Lee Andrew
    British civil rights campaigner born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 16
  • Jasper, Lee Andrew
    British commercial director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 6 Canterbury Crescent, London, SW9 7QD, England

      IIF 17
  • Jasper, Lee Andrew
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Atherfold Road, London, SW9 9LW, England

      IIF 18
  • Jasper, Lee Andrew
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Lambeth Walk, Lambeth Walk, London, SE11 6EE, England

      IIF 19
    • icon of address International House, 6 Canterbury Crescent, London, SW9 7QE, England

      IIF 20 IIF 21
    • icon of address Unit 6 30 Friern Park, London, N12 9DA, United Kingdom

      IIF 22
  • Jasper, Lee Andrew
    British management consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Atherfold Road, London, SW9 9LW, England

      IIF 23
  • Jasper, Lee Andrew
    British organiser born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Atherfold Road, London, SW9 9LW, England

      IIF 24
  • Mr Lee Andrew Jasper
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 25
    • icon of address 46, Atherfold Road, London, SW9 9LW, England

      IIF 26 IIF 27 IIF 28
    • icon of address International House, 6 Canterbury Crescent, London, SW9 7QD, England

      IIF 29 IIF 30
    • icon of address International House, 6 Canterbury Crescent, London, SW9 7QE, England

      IIF 31 IIF 32
    • icon of address Unit 6, 30, Friern Park, London, N12 9DA, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 46 46 Atherfold Rd, Clapham North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,559 GBP2024-07-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Aish Barton Aish, Stoke Gabriel, Totnes, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address International House, 6 Canterbury Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address 46 Atherfold Road, Clapham North, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 46 Atherfold Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,816 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address International House, 6 Canterbury Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address 46 Atherfold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address Building 6, 30 Friern Park, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -34,998 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address International House, 6 Canterbury Crescent, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address Ryan House, 96 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address International House 6th Floor C/o Code 7 Ltd, 6 Canterbury Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Insolvency Proceedings Corporate (6 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 19 - Director → ME
Ceased 11
  • 1
    BRIXTON SPLASH ONE LTD - 2018-01-17
    BRIXTON SPLASH - 2016-11-24
    icon of address 23 Ruskin House Coombe Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,663 GBP2019-11-30
    Officer
    icon of calendar 2009-11-10 ~ 2014-12-16
    IIF 12 - Director → ME
  • 2
    icon of address 1-4 Brixton Hill Place, Brixton Hill, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2003-06-17
    IIF 3 - Director → ME
  • 3
    icon of address Unit 5 The Co-op Centre, 11, Mowll Street, London, Uk
    Active Corporate (6 parents)
    Equity (Company account)
    4,816 GBP2024-03-31
    Officer
    icon of calendar 2012-08-28 ~ 2012-12-04
    IIF 1 - Director → ME
    icon of calendar 2005-11-15 ~ 2006-10-31
    IIF 10 - Director → ME
  • 4
    JUBILEE DEBT CAMPAIGN - 2022-03-28
    JUBILEE DEBT COALITION - 2009-05-07
    DROP THE DEBT - 2001-12-12
    JUBILEE 2000 COALITION CHARITABLE TRUST - 2001-03-06
    JUBILEE 2000 - 1998-03-13
    icon of address Oxford House, Derbyshire Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-10-13 ~ 1999-10-18
    IIF 4 - Director → ME
  • 5
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2008-03-31
    IIF 8 - Director → ME
  • 6
    CLUBVALLEY LIMITED - 2003-07-15
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-12 ~ 2008-03-31
    IIF 9 - Director → ME
  • 7
    icon of address Building 6, 30 Friern Park, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -34,998 GBP2021-05-31
    Officer
    icon of calendar 2018-05-01 ~ 2019-01-18
    IIF 22 - Director → ME
  • 8
    icon of address Building 6 30 Friern Park, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,842 GBP2024-03-31
    Officer
    icon of calendar 1999-06-28 ~ 2008-05-06
    IIF 6 - Director → ME
  • 9
    LONDON COMMUNITY FOUNDATION - 2011-12-14
    icon of address C/o Community Foundation Network, 12 Angel Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-12 ~ 2003-11-10
    IIF 14 - Director → ME
  • 10
    SAFER LONDON LIMITED - 2015-02-05
    SAFER LONDON FOUNDATION - 2015-01-21
    icon of address The Foundry 154-156 Blackfriars Road, Room 301, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2008-06-03
    IIF 11 - Director → ME
  • 11
    icon of address 75 Maygrove Road, West Hampstead, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-14 ~ 1995-10-21
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.