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 Whittenham

    Related profiles found in government register
  • Mr Jason Whittenham
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 1
    • icon of address Unit 5 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, DE13 9PD, England

      IIF 2
    • icon of address Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 3
    • icon of address Chetwynd House, Croxall, Lichfield, WS13 8QU, England

      IIF 4
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 1HQ, England

      IIF 5
  • Mr Jason Richard Whittenham
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 6
    • icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 7
    • icon of address Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 8 IIF 9
    • icon of address Unit 4, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 10
    • icon of address Office 46, Beacon Buildings, Leighswood Road, Walsall, West Midlands, WS9 8AA, England

      IIF 11
  • Mr Jason Whittenham
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, England

      IIF 12
  • Mr Jason Richard Whittenham
    English born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 13
    • icon of address Suite 6 Hawkesyard Hall, Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire, WS15 1PU, England

      IIF 14
  • Whittenham, Jason Richard
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Quay Street, Bristol, Somerset, BS1 2JL, England

      IIF 15
    • icon of address 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 16 IIF 17
    • icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 18
    • icon of address Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 19 IIF 20
    • icon of address Unit 4, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 21
    • icon of address Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 22
    • icon of address Units 8, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 23
    • icon of address Hawthorn House, Main Street, Scropton, Derby, DE65 5PP, England

      IIF 24
    • icon of address Suites 3 & 4, Epos House, Heage Road, Ripley, Derbyshire, DE5 3GH, England

      IIF 25
  • Whittenham, Jason Richard
    British recruitment born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ, England

      IIF 26
  • Whittenham, Jason
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 27
    • icon of address 1st Floor, Unit 8, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 28
    • icon of address Office 5, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 29 IIF 30
    • icon of address Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 31
    • icon of address Units 7 & 8 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 32
    • icon of address Hawthorn House, Main Street, Derby, Derbyshire, DE65 5PP, England

      IIF 33
    • icon of address Suite 33, Airedale, Kirkstall Road, Leeds, LS4 2EW, England

      IIF 34
    • icon of address Suite 2, Wensley House, Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, SS4 1ND, England

      IIF 35
    • icon of address The Nook, Blithbury Road, Trent Valley, Rugeley, Staffordshire, WS15 3HN, United Kingdom

      IIF 36
  • Whittenham, Jason Richard
    English director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 37
    • icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 38
  • Whittenham, Jason Richard
    British development & investment consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Greatbatch Avenue, Stoke On Trent, Staffordshire, ST4 7JX, England

      IIF 39
  • Whittenham, Jason Richard

    Registered addresses and corresponding companies
    • icon of address 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 40 IIF 41
  • Whittenham, Jason

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit 7, Newborough Road, Needwood, Burton-on-trent, Staffordshire, DE13 9PD, England

      IIF 42
    • icon of address 4, Hawkins Lane, Burton-on-trent, Staffordshire, DE14 1PT, England

      IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,736 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KENECT RECRUITMENT (NORTH) LIMITED - 2024-06-06
    icon of address Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 5 Lancaster Park Newborough Road, Needwood, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Hawthorn House, Main Street, Derby, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    146,675 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 7 Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    120 GBP2025-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Unit 5 Lancaster Park, Newborough Road, Needwood, Staffordshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Units 8, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,309,035 GBP2024-09-30
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 23 - Director → ME
  • 8
    KENECT RECRUITMENT (SOUTH MIDLANDS) LIMITED - 2020-09-24
    KENECT STAFF LIMITED - 2019-09-09
    icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 38 - Director → ME
  • 9
    121 CONTRACTING LTD - 2015-03-05
    icon of address Suite 6, Hawkesyard Hall, Armitage Road, Rugeley, Staffs
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-06-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-06-05 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    CARE PERSONNEL (FRANCHISING) LIMITED - 2024-07-03
    KENECT RECRUITMENT (SOUTH) LIMITED - 2024-06-05
    icon of address Unit 4, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Suite 6 Hawkesyard Hall Armitage Road, Hawkesyard Estate, Rugeley, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,736 GBP2015-09-30
    Officer
    icon of calendar 2013-09-18 ~ 2019-11-20
    IIF 17 - Director → ME
  • 2
    icon of address Units 7 & 8 Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-08-31
    Officer
    icon of calendar 2023-03-06 ~ 2024-01-25
    IIF 32 - Director → ME
  • 3
    icon of address 8 Lovatt Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ 2012-03-01
    IIF 39 - Director → ME
  • 4
    icon of address The Nook Blithbury Road, Trent Valley, Rugeley, Staffordshire, United Kingdom
    Liquidation Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    120 GBP2019-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2019-11-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2019-12-05
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KENECT RECRUITMENT (BURTON) LIMITED - 2021-11-12
    KENECT RECRUITMENT (GROUP SERVICES) LIMITED - 2024-03-09
    icon of address Regus House Admiral Way, Doxford International Business Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    icon of calendar 2023-03-12 ~ 2024-05-01
    IIF 27 - Director → ME
    icon of calendar 2023-03-12 ~ 2024-05-01
    IIF 42 - Secretary → ME
  • 6
    KENECT (NORTH MIDLANDS) LIMITED - 2025-08-20
    icon of address 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2025-01-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-05-01
    IIF 43 - Secretary → ME
  • 7
    icon of address Suite 2, Wensley House Purdeys Industrial Estate, Purdeys Way, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    icon of calendar 2023-02-07 ~ 2024-05-01
    IIF 35 - Director → ME
  • 8
    icon of address Regus House Atterbury Lakes, Fairbourne Drive, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-05-01
    IIF 40 - Secretary → ME
  • 9
    icon of address Titan Business Centre, Office 35, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    icon of calendar 2023-02-07 ~ 2024-05-01
    IIF 34 - Director → ME
  • 10
    icon of address Unit 7 Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    120 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-30 ~ 2025-06-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KENECT VENTURES GROUP LIMITED - 2024-12-04
    icon of address Unit 8 Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ 2025-01-01
    IIF 22 - Director → ME
  • 12
    KENECT PROFESSIONAL LIMITED - 2025-06-25
    CLIFFORD STONE LTD - 2025-02-03
    icon of address 6 Hind Hill Street, Heywood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,415 GBP2024-09-30
    Officer
    icon of calendar 2022-06-15 ~ 2025-06-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2024-12-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PREMIER EMPLOYMENT SERVICES LIMITED - 2017-06-16
    PREMIER DRIVERS & RECRUITMENT LIMITED - 2014-09-04
    PREMIER DRIVERS LIMITED - 2008-01-28
    icon of address 11 Quay Street, Bristol, Somerset, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -73,601 GBP2018-09-30
    Officer
    icon of calendar 2017-06-16 ~ 2018-04-24
    IIF 15 - Director → ME
  • 14
    KENECT RECRUITMENT (SEARCH & SELECTION) LIMITED - 2024-09-05
    KENECT RECRUITMENT (OWNED NETWORK) LIMITED - 2025-06-25
    KENECT RECRUITMENT (DERBY) LIMITED - 2021-11-26
    icon of address 1st Floor, Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-09-30
    Officer
    icon of calendar 2022-05-20 ~ 2024-05-01
    IIF 28 - Director → ME
  • 15
    OAK TREE SUPPLIES LIMITED - 2019-02-26
    KENECT FRANCHISING LIMITED - 2021-02-23
    icon of address 4 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,871 GBP2024-09-30
    Officer
    icon of calendar 2019-11-19 ~ 2019-12-10
    IIF 25 - Director → ME
    icon of calendar 2021-03-17 ~ 2024-01-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2019-12-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2025-01-02 ~ 2025-06-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Units 8, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,309,035 GBP2024-09-30
    Officer
    icon of calendar 2012-05-17 ~ 2019-12-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    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
  • 17
    KENECT RECRUITMENT (SOUTH MIDLANDS) LIMITED - 2020-09-24
    KENECT STAFF LIMITED - 2019-09-09
    icon of address Kenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-08-17 ~ 2021-12-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,246 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-24 ~ 2019-12-05
    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
  • 19
    SMITHRIDGE LIMITED - 2012-09-25
    icon of address Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ 2025-07-17
    IIF 30 - Director → ME
  • 20
    icon of address Office 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-08 ~ 2025-07-17
    IIF 29 - Director → ME
  • 21
    PINK TUNA LIMITED - 2018-02-09
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,639 GBP2018-06-30
    Officer
    icon of calendar 2018-04-11 ~ 2019-12-31
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.