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 Moray Justin Mackay

    Related profiles found in government register
  • Mr Jason Moray Justin Mackay
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 1 IIF 2
    • 5 Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP, United Kingdom

      IIF 3
    • Nelson House, The Fleming Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mackay, Jason Moray Justin
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Westover Road, London, SW18 2RG, United Kingdom

      IIF 10
    • Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 11 IIF 12
  • Mackay, Jason Moray Justin
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22 Westover Road, Westover Road, Wandsworth, London, SW18 2RG, England

      IIF 13 IIF 14
    • 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP, England

      IIF 15
    • Nelson House, The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 16
    • The Exchange, Manor Court, Jesmond, Newcastle Upon Tyne, NE2 2JA, United Kingdom

      IIF 17
    • Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP, England

      IIF 18
    • Unit 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP, United Kingdom

      IIF 19
    • The Vineyard, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY

      IIF 20
    • The Vineyard, East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY, England

      IIF 21
  • Mackay, Jason Moray Justin
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 22 IIF 23
    • 5, Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP, England

      IIF 24
    • Unit 5 Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP, England

      IIF 25
  • Mackay, Jason Moray Justin
    British none born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 26
  • Mackay, Jason Moray Justin
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22 Westover Road, London, , SW18 2RG,

      IIF 27
    • 22 Westover Road, London, SW18 2RG

      IIF 28 IIF 29 IIF 30
    • 22, Westover Road, Wandsworth, London, SW18 2RG

      IIF 31
    • Nelson House, The Fleming Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE, United Kingdom

      IIF 32
    • The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    TANDEM PROPERTY SERVICES LTD - 2010-05-20
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 26 - Director → ME
  • 2
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 13 - Director → ME
  • 3
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ADDERSTONE (STODDARD STREET) LIMITED - 2012-10-16
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2013-05-17 ~ dissolved
    IIF 23 - Director → ME
  • 5
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-05-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Nelson House The Fleming Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-03-31
    Officer
    2010-07-22 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    346,428 GBP2024-03-31
    Officer
    2015-07-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CLIFTON GROUND RENT LIMITED - 2015-09-09
    Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    263,346 GBP2024-03-31
    Officer
    2013-01-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FDP LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP LLP - 2003-03-19
    Related registrations: OC304608, OC306992, OC308818
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (49 parents)
    Officer
    2003-01-15 ~ now
    IIF 27 - LLP Member → ME
  • 10
    The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 11
    10 Dover Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    458,062 GBP2024-12-31
    Officer
    2018-01-22 ~ now
    IIF 10 - Director → ME
  • 12
    INVESTMENT FREEHOLDS LIMITED - 2012-09-24
    Related registration: 08225058
    Unit 5 Maling Court, Union Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 18 - Director → ME
  • 13
    ASHWELL (PRIMARY MEDICAL FACILITIES) LIMITED - 2007-04-03
    PRIMARY MEDICAL FACILITIES LIMITED - 2002-11-13
    GAPWEST LIMITED - 1999-03-11
    Unit 5 Maling Court, Union Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 19 - Director → ME
  • 14
    C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (82 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 30 - LLP Member → ME
  • 15
    Nelson House The Fleming Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11

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 9 February 2026 and licensed under the Open Government Licence v3.0.