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

Mitchell, Jason

    Related profiles found in government register
  • Mitchell, Jason

    Registered addresses and corresponding companies
    • icon of address 40 Greenville Road, Ardstraw, Newtownstewart, Tyrone, BT78 4LU

      IIF 1
    • icon of address 40, Greenville Road, Newtownstewart, Omagh, BT78 4LU, United Kingdom

      IIF 2
  • Mitchell, Jason
    British

    Registered addresses and corresponding companies
    • icon of address 40 Greenville Road, Newtownstewart, BT78 4LU

      IIF 3
  • Mitchell, Jason
    British builder born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40 Greenville Road, Ardstraw, Newtownstewart, BT78 4LU

      IIF 4
  • Mitchell, Jason
    British building contractor born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40 Greenville Road, Ardstraw, Newtownstewart, BT78 4LU

      IIF 5
    • icon of address 40 Greenville Road, Ardstraw, Newtownstewart, Co Tyrone, BT78 4LU

      IIF 6
    • icon of address 40, Greenville Road, Newtownstewart, Omagh, County Tyrone, BT78 4LU, Northern Ireland

      IIF 7
  • Mitchell, Jason
    British company director born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40 Greenville Rd, Newtownstewart, Co Tyrone, BT78 4LU

      IIF 8
  • Mitchell, Jason
    British contractor born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40, Greenville Road, Ardstranw, Newtownstewart, Co Tyrone, BT78 4LU, United Kingdom

      IIF 9
    • icon of address 40 Greenville Road, Ardstraw, Newtownstewart, County Tyrone, BT78 4LU

      IIF 10
    • icon of address 40, Greenville Road, Ardstraw, Newtownstewart, Tyrone, BT78 4LU

      IIF 11
  • Mitchell, Jason
    British contracts manager born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40 Greenville Road, Ardstraw, Newtownstewart, Co Tyrone, BT78 4LU

      IIF 12
  • Mitchell, Jason
    British developer born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40 Greenville Road, Ardstraw, Newtownstewart, Tyrone, BT78 4LU

      IIF 13
  • Mitchell, Jason
    British director born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1 Lislafferty Road, Newtownstewart, Co. Tyrone, BT78 4NB, United Kingdom

      IIF 14
    • icon of address 40, Greenville Road, Newtownstewart, Omagh, BT78 4LU, Northern Ireland

      IIF 15
  • Mitchell, Jason
    British farmer born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40, Greenville Road, Ardstraw, Newtownstewart, Co. Tyrone, BT78 4LU, United Kingdom

      IIF 16
    • icon of address 26 Deerpark Road, Newtownstewart, Omagh, Co. Tyrone, BT78 4LA, Northern Ireland

      IIF 17
    • icon of address 40, Greenville Road, Newtownstewart, Omagh, BT78 4LU

      IIF 18
    • icon of address 40, Greenville Road, Newtownstewart, Omagh, BT78 4LU, United Kingdom

      IIF 19 IIF 20
    • icon of address 40 Greenville Road, Newtownstewart, Omagh, Co. Tyrone, BT78 4LU, United Kingdom

      IIF 21
  • Mitchell, Jason
    British property developer born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40 Greenville Road, Ardstraw, BT78 4LU

      IIF 22
  • Mitchell, Jason
    British contractor born in July 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, John Wesley Street, Strabane, Tyrone, BT82 8RJ, Northern Ireland

      IIF 23
  • Mr Jason Mitchell
    British born in May 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, John Wesley Street, Strabane, Tyrone, BT82 8RJ, Northern Ireland

      IIF 24
  • Mr Jason Mitchell
    British born in June 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Six, Northland Row, Dungannon, Co Tyrone, BT71 6AW

      IIF 25
    • icon of address 40 Greenville Rd, Ardstraw, Newtownstewart, Co Tyrone, BT78 4LU

      IIF 26
    • icon of address 40 Greenville Road, Ardstranw, Newtownstewart, Co Tyrone, BT78 4LU

      IIF 27
    • icon of address 40 Greenville Road, Ardstraw, Newtownstewart, BT78 4LU

      IIF 28
    • icon of address 40 Greenville Road, Ardstraw, Newtownstewart, Co Tyrone, BT78 4LU

      IIF 29
    • icon of address 40, Greenville Road, Ardstraw, Newtownstewart, Tyrone, BT78 4LU

      IIF 30
    • icon of address 26 Deerpark Road, Newtownstewart, Omagh, Co. Tyrone, BT78 4LA, United Kingdom

      IIF 31
    • icon of address 40, Greenville Road, Newtownstewart, Omagh, BT78 4LU, Northern Ireland

      IIF 32 IIF 33
    • icon of address 40, Greenville Road, Newtownstewart, Omagh, BT78 4LU, United Kingdom

      IIF 34
    • icon of address 40, Greenville Road, Newtownstewart, Omagh, Co Tyrone, BT78 4LU, United Kingdom

      IIF 35 IIF 36
    • icon of address 5, John Wesley Street, Strabane, Tyrone, BT82 8RJ, Northern Ireland

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 40 Greenville Road, Newtownstewart, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    26,775 GBP2024-05-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Six, Northland Row, Dungannon, Co Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,651,784 GBP2021-03-26
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 40 Greenville Road, Newtownstewart, Omagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    35,403 GBP2024-12-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 26 Deerpark Road, Newtownstewart, Omagh
    Active Corporate (4 parents)
    Equity (Company account)
    3,027,852 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 40 Greenville Road, Ardstraw, Newtownstewart
    Active Corporate (1 parent)
    Equity (Company account)
    218,057 GBP2024-04-30
    Officer
    icon of calendar 2004-04-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 2004-03-25 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 40 Greenville Road Newtownstewart, Omagh, Co. Tyrone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,095,956 GBP2024-12-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 40 Greenville Road, Newtownstewart, Omagh
    Active Corporate (1 parent)
    Equity (Company account)
    9,083,191 GBP2024-05-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 18 - Director → ME
    icon of calendar 2010-07-05 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    JMDL LTD
    - now
    JASON MITCHELL DEVELOPMENTS LTD - 2013-01-31
    icon of address 40 Greenville Road, Ardstranw, Newtownstewart, Co Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    968,473 GBP2024-04-30
    Officer
    icon of calendar 2004-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 40 Greenville Road, Newtownstewart, Omagh, County Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    902,217 GBP2024-05-31
    Officer
    icon of calendar 2016-05-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 40 Greenville Road, Ardstraw, Newtownstewart, Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Lislafferty Road, Newtownstewart, Co. Tyrone, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 334 Longland Road, Claudy, Londonderry
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 20 - Director → ME
Ceased 8
  • 1
    icon of address 5 John Wesley Street, Strabane, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-10-31
    Officer
    icon of calendar 2005-10-17 ~ 2022-03-29
    IIF 4 - Director → ME
    icon of calendar 2005-10-17 ~ 2022-03-29
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAROLINA APARTMENTS MANAGEMET CO LTD - 2008-06-16
    icon of address 5 John Wesley Street, Strabane, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2008-06-16 ~ 2022-03-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2022-03-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address 16 16 Patrick Street, Strabane, Tyrone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,312 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2021-04-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 5 John Wesley Street, Strabane, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-11-30
    Officer
    icon of calendar 2006-11-27 ~ 2022-03-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 5 John Wesley Street, Strabane, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    55 GBP2024-06-30
    Officer
    icon of calendar 2007-06-07 ~ 2022-03-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 5 River Road, Newtownstewart, Omagh, Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    367,994 GBP2025-04-30
    Officer
    icon of calendar 2007-01-19 ~ 2025-04-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-10
    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
  • 7
    icon of address 5 John Wesley Street, Strabane, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-11-30
    Officer
    icon of calendar 2006-11-22 ~ 2022-03-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 5 John Wesley Street, Strabane, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-10-31
    Officer
    icon of calendar 2005-10-13 ~ 2022-03-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.