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

Mr Jason Scott Edworthy

    Related profiles found in government register
  • Mr Jason Scott Edworthy
    British born in June 1971

    Resident in United Kingdom

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

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address C/o Ace Accounts And Tax Ltd, 2, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 3
    • icon of address 52 High Street, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 4
    • icon of address 52, High Street, Pinner, HA5 5PW, England

      IIF 5
    • icon of address 52, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 6
    • icon of address The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 7
  • Mr Jason Scott Edworthy
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, High Street, Pinner, HA5 5PW, England

      IIF 8
    • icon of address 1st Floor, 21 Station Rod, Watford, Hertfordshire, WD1 1AP

      IIF 9
  • Edworthy, Jason Scott
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 10
  • Edworthy, Jason Scott
    British director born in June 1971

    Resident in United Kingdom

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

      IIF 11
    • icon of address 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 30, High Street, Pinner, HA5 1PW, England

      IIF 13
    • icon of address 1st Floor, 21 Station Rod, Watford, Hertfordshire, WD1 1AP

      IIF 14
  • Edworthy, Jason Scott
    British marketing born in June 1971

    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, MK5 8FT, England

      IIF 15
  • Edworthy, Jason Scott
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, High Street, Pinner, HA5 5PW, United Kingdom

      IIF 16
  • Edworthy, Jason Scott
    British consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Saltwood Avenue, Kingsmead, Milton Keynes, MK4 4AF, United Kingdom

      IIF 17
  • Edworthy, Jason Scott
    British marketing born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 18
    • icon of address 52, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 19
  • Edworthy, Jason Scott
    British marketing consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Farnborough Road, Farnborough, Hampshire, GU14 7LY

      IIF 20
  • Edworthy, Jason Scott
    British mediator born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Farnborough Road, Farnborough, GU14 7LY, England

      IIF 21
  • Edworthy, Jason Scott
    British owner born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, High Street, Pinner, HA5 5PW, England

      IIF 22
  • Edworthy, Jason
    British jays motorcycle courier born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, 13 Beaumont Close, Torquay, Devon, TQ2 6BX, United Kingdom

      IIF 23
  • Edworthy, Jason Scott

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

      IIF 24
  • Edworthy, Jason

    Registered addresses and corresponding companies
    • icon of address 52, High Street, Pinner, HA5 5PW, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    WELLBEING RESEARCH SUPPLEMENTS LTD - 2019-09-12
    WELLBEING DISTRIBUTION LTD - 2020-06-09
    icon of address C/o Hhc Partner 52, High Street, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-01-16 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 52 High Street High Street, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,890 GBP2025-02-28
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 13 13 Beaumont Close, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 18 - Director → ME
  • 6
    OPTIMER CONSULTING LIMITED - 2016-10-07
    icon of address 52 High Street, Pinner, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-10-12 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Shah & Associates Ltd, Technology House, 151 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 52 High Street, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,034 GBP2023-04-30
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1st Floor 21 Station Rod, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    906 GBP2018-03-31
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    VELATECH DIRECT LTD - 2018-09-07
    icon of address Unit 3, West Well Farm Barton Road, Tingewick, Buckingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-03-01 ~ 2019-02-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-02-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Ace Accounts And Tax Ltd, 2 Whittle Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,222 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-11-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2021-11-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 269 Farnborough Road, Farnborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2016-02-27
    IIF 21 - Director → ME
  • 4
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    59,561 GBP2020-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-02-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2019-02-14
    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
  • 5
    icon of address 269 Farnborough Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    250 GBP2015-04-30
    Officer
    icon of calendar 2014-11-07 ~ 2016-10-01
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.