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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jason James Rennard

    Related profiles found in government register
  • Mr Jason James Rennard
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. James Close, Baildon, Shipley, BD17 6HF, England

      IIF 1
    • First Floor Offices, Market Place, Pocklington, York, YO42 2AR, England

      IIF 2
    • The Old Granary, Tockwith Road, Long Marston, York, YO26 7PQ, England

      IIF 3
  • Mr Jason Rennard
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lake View, Farnham Lane, Farnham, Knaresborough, HG5 9JS, England

      IIF 4 IIF 5 IIF 6
    • Lake View, Farnham Lane, Farnham, Knaresborough, HG5 9JS, United Kingdom

      IIF 7
    • C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 8
    • 1, St. James Close, Baildon, Shipley, BD17 6HF, England

      IIF 9 IIF 10 IIF 11
  • Rennard, Jason James
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. James Close, Baildon, Shipley, BD17 6HF, England

      IIF 12
  • Rennard, Jason James
    British aotomobile dealer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Offices, Market Place, Pocklington, York, YO42 2AR, England

      IIF 13
  • Rennard, Jason James
    British car sales and service born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Old Granary, Tockwith Road, Long Marston, York, YO26 7PQ, England

      IIF 14
  • Rennard, Jason James
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Old Granary, Tockwith Road, Long Marston, York, YO26 7PQ, England

      IIF 15
  • Rennard, Jason
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lake View, Farnham Lane, Farnham, Knaresborough, HG5 9JS, United Kingdom

      IIF 16
    • C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 17
    • 1, St. James Close, Baildon, Shipley, BD17 6HF, England

      IIF 18 IIF 19 IIF 20
  • Rennard, Jason
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Rennard, Jason James
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    AUTO COLLECTABLES LTD
    15000743
    2 Stoneacre, Grimbald Crag Close, Knaresborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    BAR HIDDEN LIMITED
    12843299
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2020-08-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FUEL SPECIALIST CARS LIMITED
    10445328
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 4
    GTI CAFE LTD
    13383452 15307177
    1 St. James Close, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    GTI CAFE LTD
    15307177 13383452
    1 St. James Close, Baildon, Shipley, England
    Active Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    GTI DRIVERS CLUB LTD
    13383522 15307259
    1 St. James Close, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    GTI DRIVERS CLUB LTD
    15307259 13383522
    1 St. James Close, Baildon, Shipley, England
    Active Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    MASSEY FOLD DEVELOPMENT COMPANY LTD
    - now 08979381
    PURE SPEED WORKSHOP LTD
    - 2017-01-18 08979381
    Office 1, First Floor 14 Market Place, Pocklington, York, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 14 - Director → ME
  • 9
    ON TREND LIVING LIMITED
    11303631
    1 St. James Close, Baildon, Shipley, England
    Active Corporate (2 parents)
    Officer
    2018-04-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    PURE LOTUS LIMITED
    05745864
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-03-16 ~ dissolved
    IIF 24 - Director → ME
  • 11
    PURE SPEED UK LTD
    - now 08080683
    PURE MV AGUSTA LIMITED
    - 2015-12-24 08080683
    First Floor Offices Market Place, Pocklington, York, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    YORKSHIRE OUTDOOR CLEANING LIMITED
    13324770
    1 St. James Close, Baildon, Shipley, England
    Active Corporate (1 parent)
    Officer
    2021-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    ZERO AUTOMOTIVE LIMITED
    13368090
    2 Stoneacre, Grimbald Crag Close, Knaresborough, England
    Active Corporate (1 parent)
    Officer
    2021-04-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.