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 Hurkett May

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, GL12 7AE, England

      IIF 5
  • May, Jason Hurkett
    British born in March 1970

    Resident in United Kingdom

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

      IIF 6
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 7
  • May, Jason Hurkett
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, England

      IIF 8
  • May, Jason Hurkett
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mgb Accountants, Suite 22 Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ, United Kingdom

      IIF 9 IIF 10
  • Mr Jason Hurkett May
    British born in March 1970

    Resident in England

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

      IIF 11
    • C/o Apple Tree Inn, West Pennard, Glastonbury, BA6 8ND, England

      IIF 12
    • The Smithy, The Smithy 4 Quelfurlong, Crudwell, Malmesbury, Wilts, SN16 9ST, United Kingdom

      IIF 13
    • Rural Enterprise Centre, Rural Enterprise Centre, Show Ground, Shepton Mallet, Somerset, BA4 6QN, United Kingdom

      IIF 14
  • May, Jason Hurkett
    British born in March 1970

    Resident in England

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

      IIF 15
    • Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 16
    • C/o Apple Tree Inn, West Pennard, Glastonbury, BA6 8ND, England

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

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

      IIF 19
    • C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, GL12 7AE, England

      IIF 20
  • May, Jason Hurkett
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Smithy Quelfurlong, Chelworth, Malmesbury, Wiltshire, SN16 9ST

      IIF 21 IIF 22 IIF 23
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Ringley Park House, 59 Reigate Road, Reigate, Surrey, RH2 0QJ, England

      IIF 28 IIF 29
    • Rural Enterprise Centre, The Showground, Shepton Mallet, Somerset, BA4 6QN, England

      IIF 30
  • May, Jason Hurkett
    British manager born in March 1970

    Resident in England

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 32
  • Hurkett May, Jason
    British company director born in March 1970

    Resident in United Kingdom

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

      IIF 33
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 34 IIF 35
  • Hurkett May, Jason
    British director born in March 1970

    Resident in United Kingdom

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

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

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

    Resident in England

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

      IIF 39
  • May, Jason Hurkett
    British

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

      IIF 40
  • May, Jason Hurkett
    British company director

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

      IIF 41
child relation
Offspring entities and appointments 30
  • 1
    19 ROSEHILL ROAD MANAGEMENT COMPANY LIMITED
    02782422
    19a Rosehill Road, Wandsworth, London
    Active Corporate (22 parents)
    Officer
    2000-05-31 ~ 2006-03-01
    IIF 38 - Director → ME
    2001-11-20 ~ 2006-03-01
    IIF 40 - Secretary → ME
  • 2
    4-8 BEAUCHAMP ROAD LTD
    06678019 04119489
    The Smithy The Smithy 4 Quelfurlong, Crudwell, Malmesbury, Wilts, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 13 - Has significant influence or control OE
  • 3
    403 HOLLOWAY ROAD LIMITED
    08835901 10566345... (more)
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 33 - Director → ME
  • 4
    58 BROUGHTON ROAD MANAGEMENT COMPANY LIMITED
    04084957 05275574
    Ground Floor Flat, 58 Broughton Road, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2000-10-06 ~ 2000-11-30
    IIF 41 - Secretary → ME
  • 5
    ACC S1 LIMITED - now
    MACNIVEN & CAMERON (LISKEARD) LIMITED
    - 2020-06-02 05705887
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (10 parents)
    Officer
    2009-04-01 ~ 2017-01-20
    IIF 27 - Director → ME
  • 6
    APPLE FIELDS EVENTS & GLAMPING LIMITED
    15706246
    C/o Mgb Accountants Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-05-07 ~ dissolved
    IIF 9 - Director → ME
  • 7
    ARTISAN COFFEE CO LIMITED - now
    ACC RP1 LIMITED - 2020-11-12
    AMHR LIMITED - 2020-06-05
    MACNIVEN & CAMERON (LU) LIMITED
    - 2019-02-11 06062615 03261491
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2007-01-23 ~ 2017-01-20
    IIF 26 - Director → ME
  • 8
    CORINIUM LAND (PLYMOUTH) LIMITED
    09009143
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 34 - Director → ME
  • 9
    CORINIUM LAND LIMITED
    09009224
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    ENERGY-WISE HOMES 2 LIMITED
    09325073 07961261
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2014-11-24 ~ now
    IIF 32 - Director → ME
  • 11
    ENERGY-WISE HOMES LIMITED
    - now 07961261 09325073
    COURTVIEW LIMITED
    - 2013-10-17 07961261
    COURTVIEW PROPERTIES LIMITED - 2012-07-26
    THE SURREY OAKS LIMITED - 2012-07-05
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FURNITURE CIRCLE LIMITED
    08780380
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    MACNIVEN & CAMERON (STREATHAM) LIMITED
    04243503
    7 Queen Street, Mayfair, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2001-06-29 ~ 2010-10-29
    IIF 21 - Director → ME
  • 14
    MACNIVEN & CAMERON APARTMENTS LIMITED
    - now 04609066
    MACNIVEN & CAMERON (ARCHWAY) LIMITED - 2003-06-10
    Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2010-12-31 ~ dissolved
    IIF 23 - Director → ME
  • 15
    MACNIVEN & CAMERON DEVELOPMENTS LIMITED
    - now 03261491
    MACNIVEN & CAMERON LIMITED - 2001-12-27
    THG INVESTMENTS LIMITED - 1998-07-16
    Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2003-01-30 ~ 2010-12-31
    IIF 29 - Director → ME
  • 16
    MACNIVEN & CAMERON HOMES LIMITED
    - now 03837546
    LINKMAN PROPERTIES LIMITED
    - 2002-01-09 03837546
    C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, England
    Active Corporate (11 parents)
    Officer
    2013-07-15 ~ now
    IIF 20 - Director → ME
    2001-05-03 ~ 2010-12-31
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MACNIVEN & CAMERON INVESTMENTS LIMITED
    - now 03935288
    TIDECHAIN LIMITED
    - 2001-08-14 03935288 04508858
    Streling House 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2000-02-28 ~ 2003-12-12
    IIF 37 - Director → ME
  • 18
    NINE SUTTON FREEHOLD LIMITED
    16167969
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (5 parents)
    Officer
    2025-01-07 ~ now
    IIF 18 - Director → ME
  • 19
    NINE SUTTON MANAGING AGENT LIMITED
    16401520
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (7 parents)
    Officer
    2025-04-23 ~ now
    IIF 19 - Director → ME
  • 20
    PPE BOXES LIMITED
    12617237
    Rural Enterprise Centre, The Showground, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-01 ~ 2022-02-28
    IIF 30 - Director → ME
  • 21
    REGENESIS GROUP LIMITED
    - now 12546107
    REGENESIS ASSET ADVISORS LTD
    - 2021-03-15 12546107
    C/o Apple Tree Inn, West Pennard, Glastonbury, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    2020-04-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    REGENESIS MANAGEMENT LTD
    - now 08780342
    STONEWISE UK LIMITED
    - 2021-02-10 08780342
    C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-11-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    SEVEN QS LIMITED - now
    MACNIVEN & CAMERON MANAGEMENT LIMITED
    - 2011-08-11 04059167
    Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2000-08-24 ~ 2010-10-29
    IIF 22 - Director → ME
  • 24
    SILVER STREET LOOS (SW) LIMITED
    15706343
    C/o Mgb Accountants Suite 22 Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-05-07 ~ dissolved
    IIF 10 - Director → ME
  • 25
    SINAPSE EVENTS LIMITED
    15926671
    C/o Mgb Accountants Suite 22 Trym Lodge, 1 Henbury Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-30 ~ 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
  • 26
    SPECTRUM MEDICA SALES LIMITED
    - now 11758141
    REGENESIS INSPIRED SPV1 LIMITED
    - 2021-11-16 11758141
    DARK LADY PRODUCTION UK LIMITED
    - 2020-12-15 11758141
    Unit 10 Lower Charlton Trading Estate, Shepton Mallet, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-15 ~ 2022-04-01
    IIF 31 - Director → ME
    Person with significant control
    2021-02-01 ~ 2022-04-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    THE PURPLE COFFEE CO LTD - now
    MACNIVEN & CAMERON (MAIDSTONE) LIMITED
    - 2022-12-07 05856315
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (12 parents)
    Officer
    2006-06-23 ~ 2017-01-20
    IIF 24 - Director → ME
  • 28
    TWINEHAM PROPERTY HOLDINGS LIMITED
    - now 05318222
    MACNIVEN & CAMERON PROPERTY HOLDINGS LIMITED
    - 2011-02-28 05318222
    Sterling House 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2010-12-31 ~ 2017-01-20
    IIF 25 - Director → ME
  • 29
    VOLUME VAPES LIMITED
    - now 10886222
    KILBARON HOMES LIMITED
    - 2023-01-30 10886222
    Unit 10 Lower Charlton Trading Estate, Shepton Mallet, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-14 ~ dissolved
    IIF 8 - Director → ME
  • 30
    YAMP LLP
    OC359472
    Ringley Park House, 59 Reigate Road, Reigate, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 39 - LLP Designated Member → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.