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

Harborow, Jason

    Related profiles found in government register
  • Harborow, Jason
    British chief executive born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C37 Du Cane Court, Balham High Road, London, SW17 7JF, United Kingdom

      IIF 1
  • Harborow, Jason
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipleys Llp, 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 2
    • icon of address Basecamp Liverpool, Studio N, Baltic Creative Campus, Liverpool, L1 0AH, England

      IIF 3
  • Harborow, Jason
    British consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Burrell Road, Prenton, Wirral, CH42 8NH, England

      IIF 4
  • Harborow, Jason
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Clappentail Park, Lyme Regis, DT7 3NB, England

      IIF 5
    • icon of address Unit 3, Heywood Road, Sale, M33 3WB, England

      IIF 6
  • Harborow, Jason
    British managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's Hall, William Brown Street, Liverpool, Merseyside, L1 1JJ

      IIF 7
  • Harborow, Jason
    British manager born in February 1970

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 8
  • Harborow, Jason
    British director born in February 1970

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Boughton Hall Avenue, Send, Surrey, GU23 7DD

      IIF 9
  • Harborow, Jason
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 10 IIF 11 IIF 12
    • icon of address The Whitehouse, 10 Burrell Road, Prenton, Wirral, CH42 8NH, United Kingdom

      IIF 13
  • Harborow, Jason
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Harborow, Jason
    British manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 205, Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 15 IIF 16
  • Mr Jason Harborow
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipleys Llp, 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 17
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 18
    • icon of address Basecamp Liverpool, Studio N, Baltic Creative Campus, Liverpool, L1 0AH, England

      IIF 19
  • Mr Jason Harborow
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address The Whitehouse, 10 Burrell Road, Prenton, Wirral, CH42 8NH, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    GLOBAL BEACH RUGBY LIMITED - 2021-07-29
    icon of address The Whitehouse 10 Burrell Road, Prenton, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -697 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Whitehouse 10 Burrell Road, Prenton, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    121,972 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 300 St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,510 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat C37 Du Cane Court, Balham High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 1 - Director → ME
  • 6
    WELSH AMATEUR BOXING ASSOCIATION - 2009-04-06
    icon of address Sport Wales, Sophia Gardens, Cardiff
    Active Corporate (10 parents)
    Equity (Company account)
    118,549 GBP2025-03-31
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Office 2 Lythogoe House, Manchester Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,768,890 GBP2021-05-31
    Officer
    icon of calendar 2017-09-07 ~ 2018-02-09
    IIF 12 - Director → ME
  • 2
    icon of address 8 Clappentail Park, Lyme Regis, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    40,648 GBP2024-09-30
    Officer
    icon of calendar 2019-10-25 ~ 2022-03-06
    IIF 5 - Director → ME
  • 3
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ 2018-02-19
    IIF 11 - Director → ME
  • 4
    icon of address 300 St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,510 GBP2022-12-31
    Officer
    icon of calendar 2017-07-13 ~ 2018-10-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2018-10-03
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NBS MEDIA TRAINING - 2017-11-03
    icon of address Unit 205 Vanilla Factory, 39 Fleet Street, Liverpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    107 GBP2018-07-31
    Officer
    icon of calendar 2017-05-16 ~ 2018-12-14
    IIF 16 - Director → ME
  • 6
    icon of address Unit 13 Holford Industrial Estate, Tameside Drive, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -61,790 GBP2018-07-31
    Officer
    icon of calendar 2017-11-10 ~ 2018-02-09
    IIF 10 - Director → ME
  • 7
    icon of address St George's Hall, William Brown Street, Liverpool, Merseyside
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-06-25 ~ 2020-12-16
    IIF 7 - Director → ME
  • 8
    icon of address Duke Of Kent Building Governance And Risk Assurance, University Of Surrey, Guildford, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2011-05-31
    IIF 9 - Director → ME
  • 9
    icon of address Unit 3 Heywood Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    -123,245 GBP2024-11-30
    Officer
    icon of calendar 2025-02-24 ~ 2025-07-11
    IIF 6 - Director → ME
  • 10
    NBS CLUBSKOOL LTD - 2018-07-25
    icon of address Unit 205 Vanilla Factory, 39 Fleet Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2018-12-14
    IIF 15 - 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.