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 Hurkett May

    Related profiles found in government register
  • Mr Jason Hurkett May
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mgb Accountants, Suite 22 Trym Lodge, 1 Henbury Road, Bristol, BS9 3HQ, United Kingdom

      IIF 1
    • icon of address C/o Apple Tree Inn, West Pennard, Glastonbury, BA6 8ND, England

      IIF 2
    • icon of address The Smithy, The Smithy 4 Quelfurlong, Crudwell, Malmesbury, Wilts, SN16 9ST, United Kingdom

      IIF 3
    • icon of address Rural Enterprise Centre, Rural Enterprise Centre, Show Ground, Shepton Mallet, Somerset, BA4 6QN, United Kingdom

      IIF 4
  • May, Jason Hurkett
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 5
    • icon of address The Smithy Quelfurlong, Chelworth, Malmesbury, Wiltshire, SN16 9ST

      IIF 6 IIF 7 IIF 8
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey, RH2 0QJ, England

      IIF 13 IIF 14
    • icon of address Rural Enterprise Centre, The Showground, Shepton Mallet, Somerset, BA4 6QN, England

      IIF 15
    • icon of address C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, GL12 7AE, England

      IIF 16
  • May, Jason Hurkett
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mgb Accountants, Suite 22 Trym Lodge, 1 Henbury Road, Bristol, BS9 3HQ, United Kingdom

      IIF 17
    • icon of address The Smithy, 4 Quelfurlong, Chelworth, Malmesbury, Wiltshire, SN16 9ST, England

      IIF 18
    • icon of address The Smithy, 4 Quelfurlong, Crudwell, Malmesbury, SN16 9ST, England

      IIF 19
  • May, Jason Hurkett
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rural Enterprise Centre, The Showground, Shepton Mallet, Somerset, BA4 6QN, United Kingdom

      IIF 20
  • May, Jason Hurkett
    British property investor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Apple Tree Inn, West Pennard, Glastonbury, BA6 8ND, England

      IIF 21
  • Mr Jason Hurkett May
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 22 IIF 23 IIF 24
    • icon of address C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, GL12 7AE, England

      IIF 26
  • May, Jason Hurkett
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ringley Park House, 59 Reigate Road, Reigate, RH2 0QJ, United Kingdom

      IIF 27
  • May, Jason Hurkett
    British company director born in March 1970

    Registered addresses and corresponding companies
  • May, Jason Hurkett
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 30
    • icon of address Unit 10, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, England

      IIF 31
  • May, Jason Hurkett
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Gay Street, Bath, BA1 2PD, England

      IIF 32
    • icon of address C/o Mgb Accountants, Suite 22 Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ, United Kingdom

      IIF 33 IIF 34
  • May, Jason Hurkett
    British

    Registered addresses and corresponding companies
    • icon of address 19a Rosehill Road, London, SW18 2NY

      IIF 35
  • May, Jason Hurkett
    British company director

    Registered addresses and corresponding companies
    • icon of address 19a Rosehill Road, London, SW18 2NY

      IIF 36
  • Hurkett May, Jason
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 37
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 38 IIF 39
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 40
  • Hurkett May, Jason
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The Smithy The Smithy 4 Quelfurlong, Crudwell, Malmesbury, Wilts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,300 GBP2024-08-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -199,350 GBP2019-01-31
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address C/o Mgb Accountants Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    49,538 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Equity (Company account)
    -4,058,089 GBP2021-02-28
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 40 - Director → ME
  • 7
    COURTVIEW LIMITED - 2013-10-17
    COURTVIEW PROPERTIES LIMITED - 2012-07-26
    THE SURREY OAKS LIMITED - 2012-07-05
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,453 GBP2020-02-29
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    MACNIVEN & CAMERON (ARCHWAY) LIMITED - 2003-06-10
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 8 - Director → ME
  • 10
    LINKMAN PROPERTIES LIMITED - 2002-01-09
    icon of address C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 19 - Director → ME
  • 13
    REGENESIS ASSET ADVISORS LTD - 2021-03-15
    icon of address C/o Apple Tree Inn, West Pennard, Glastonbury, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,220 GBP2023-04-30
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    STONEWISE UK LIMITED - 2021-02-10
    icon of address C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -136,667 GBP2023-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address C/o Mgb Accountants Suite 22 Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address C/o Mgb Accountants Suite 22 Trym Lodge, 1 Henbury Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ 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
  • 17
    KILBARON HOMES LIMITED - 2023-01-30
    icon of address Unit 10 Lower Charlton Trading Estate, Shepton Mallet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    icon of calendar 2023-01-14 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Ringley Park House, 59 Reigate Road, Reigate, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 27 - LLP Designated Member → ME
Ceased 14
  • 1
    icon of address 19a Rosehill Road, Wandsworth, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2000-05-31 ~ 2006-03-01
    IIF 29 - Director → ME
    icon of calendar 2001-11-20 ~ 2006-03-01
    IIF 35 - Secretary → ME
  • 2
    icon of address Ground Floor Flat, 58 Broughton Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-10-06 ~ 2000-11-30
    IIF 36 - Secretary → ME
  • 3
    MACNIVEN & CAMERON (LISKEARD) LIMITED - 2020-06-02
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,584 GBP2023-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2017-01-20
    IIF 12 - Director → ME
  • 4
    AMHR LIMITED - 2020-06-05
    ACC RP1 LIMITED - 2020-11-12
    MACNIVEN & CAMERON (LU) LIMITED - 2019-02-11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,184,666 GBP2023-12-31
    Officer
    icon of calendar 2007-01-23 ~ 2017-01-20
    IIF 11 - Director → ME
  • 5
    icon of address 7 Queen Street, Mayfair, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-29 ~ 2010-10-29
    IIF 6 - Director → ME
  • 6
    MACNIVEN & CAMERON LIMITED - 2001-12-27
    THG INVESTMENTS LIMITED - 1998-07-16
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2010-12-31
    IIF 14 - Director → ME
  • 7
    LINKMAN PROPERTIES LIMITED - 2002-01-09
    icon of address C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-05-03 ~ 2010-12-31
    IIF 13 - Director → ME
  • 8
    TIDECHAIN LIMITED - 2001-08-14
    icon of address Streling House 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2003-12-12
    IIF 28 - Director → ME
  • 9
    icon of address Rural Enterprise Centre, The Showground, Shepton Mallet, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2022-02-28
    IIF 15 - Director → ME
  • 10
    STONEWISE UK LIMITED - 2021-02-10
    icon of address C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -136,667 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    MACNIVEN & CAMERON MANAGEMENT LIMITED - 2011-08-11
    icon of address Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2010-10-29
    IIF 7 - Director → ME
  • 12
    REGENESIS INSPIRED SPV1 LIMITED - 2021-11-16
    DARK LADY PRODUCTION UK LIMITED - 2020-12-15
    icon of address Unit 10 Lower Charlton Trading Estate, Shepton Mallet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-07-15 ~ 2022-04-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-04-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    MACNIVEN & CAMERON (MAIDSTONE) LIMITED - 2022-12-07
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,240 GBP2023-12-31
    Officer
    icon of calendar 2006-06-23 ~ 2017-01-20
    IIF 9 - Director → ME
  • 14
    MACNIVEN & CAMERON PROPERTY HOLDINGS LIMITED - 2011-02-28
    icon of address Sterling House 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    454,218 GBP2024-12-31
    Officer
    icon of calendar 2010-12-31 ~ 2017-01-20
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.