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 Leslie Myers

    Related profiles found in government register
  • Mr Jason Leslie Myers
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wembdon Orchard, Wembdon, Bridgwater, TA6 7PH, England

      IIF 1
  • Mr Jason Myers
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, West Yorkshire, HD9 6QZ, England

      IIF 2
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 3
  • Jason Myers
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, England

      IIF 4
  • Myers, Jason Leslie
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 5
  • Myers, Jason Leslie
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Waterloo Road, London, SE1 8UL, United Kingdom

      IIF 6
  • Myers, Jason Leslie
    British investor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shed, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 7
    • icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 8 IIF 9
  • Myers, Jason Leslie
    British restaurateur born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frosbury Farm Cottage, Gravetts Lane, Guildford, GU3 3JW, England

      IIF 10
  • Myers, Jason
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

      IIF 11 IIF 12 IIF 13
    • icon of address 42-48, Great Portland Street, London, W1W 7NB

      IIF 14
  • Myers, Jason
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Odette Court, Eldwick, Bingley, West Yorkshire, BD16 3QN

      IIF 15
    • icon of address 42-48, Great Portland Street, London, W1W 7NB

      IIF 16
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 17
  • Myers, Jason
    British investor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 18
    • icon of address 82, St John Street, London, EC1M 4JN, England

      IIF 19
  • Mr Jason Myers
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52a, Brunswick Gardens, London, W8 4AN, England

      IIF 20
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 21
    • icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 22
  • Jason Myers
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 23
  • Myers, Jason Leslie
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wool Barn, Peper Harow, Godalming, Surrey, GU8 6BQ, United Kingdom

      IIF 24
    • icon of address 52a, Brunswick Gardens, London, W8 4AN, England

      IIF 25
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 26 IIF 27
  • Myers, Jason Leslie
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wool Barn, Peper Harow, Godalming, Surrey, GU8 6BQ, United Kingdom

      IIF 28
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, United Kingdom

      IIF 29
    • icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 30 IIF 31 IIF 32
  • Myers, Jason Leslie
    British investor born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Myers, Jason Leslie
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 46
  • Myers, Jason
    British director born in June 1973

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 42-48 Great Portland Street, London, W1W 7NB, England

      IIF 47
child relation
Offspring entities and appointments
Active 31
  • 1
    BARROW AND BOND CAPITAL LIMITED - 2025-01-28
    icon of address 82 St. John Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,000 GBP2023-10-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 111 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -9,938 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 111 Waterloo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,019 GBP2024-04-30
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,177,730 GBP2022-12-25
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,000 GBP2021-12-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350,000 GBP2021-12-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,558 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 52a Brunswick Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -117,641 GBP2023-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -361,776 GBP2021-12-26
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -31,753 GBP2023-12-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -37,691 GBP2023-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 8 - Director → ME
  • 15
    RED LION MANCO LIMITED - 2021-03-08
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,128,016 GBP2021-12-26
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,876 GBP2022-12-25
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 42 - Director → ME
  • 17
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,269,062 GBP2022-12-25
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,242,459 GBP2022-12-25
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 45 - Director → ME
  • 19
    RED MIST PARROT INN LIMITED - 2024-12-17
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    139,129 GBP2023-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 32 - Director → ME
  • 20
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,888 GBP2022-12-25
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,695,230 GBP2022-12-25
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 44 - Director → ME
  • 22
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -572,711 GBP2022-12-25
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -138,469 GBP2023-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,299,993 GBP2023-12-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 41 - Director → ME
  • 25
    RED MIST EVENTS LIMITED - 2013-10-29
    icon of address The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    213,107 GBP2023-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address The Wool Barn, Peper Harow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 26 - Director → ME
  • 28
    icon of address 82 St. John Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 29
    icon of address 82 St John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,369 GBP2025-02-28
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 7 Wembdon Orchard, Wembdon, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -349,286 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-08 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 31
    icon of address The Wool Barn, Peper Harow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 28 - Director → ME
Ceased 8
  • 1
    FACTORMART LIMITED - 2001-01-17
    icon of address 2 London Wall, Barbican, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316,200 GBP2018-05-26
    Officer
    icon of calendar 2014-07-14 ~ 2017-10-26
    IIF 13 - Director → ME
  • 2
    DE FACTO 1631 LIMITED - 2008-06-18
    icon of address 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2017-10-26
    IIF 12 - Director → ME
  • 3
    icon of address 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,001 GBP2019-05-26
    Officer
    icon of calendar 2016-06-17 ~ 2017-10-26
    IIF 47 - Director → ME
  • 4
    DE FACTO 1632 LIMITED - 2008-06-18
    icon of address 6th Floor 2 London Walll Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2017-10-26
    IIF 14 - Director → ME
    icon of calendar 2014-07-05 ~ 2014-07-05
    IIF 16 - Director → ME
  • 5
    AMERIN LIMITED - 2006-09-15
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,129,707 GBP2023-09-17
    Officer
    icon of calendar 2014-07-14 ~ 2017-10-26
    IIF 11 - Director → ME
  • 6
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,420,684 GBP2019-06-30
    Officer
    icon of calendar 2018-03-09 ~ 2021-03-16
    IIF 18 - Director → ME
  • 7
    IGNITE BARS LIMITED - 2009-04-14
    icon of address 22 York Buildings John Adams Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,053,023 GBP2018-03-25
    Officer
    icon of calendar 2011-03-24 ~ 2012-04-21
    IIF 15 - Director → ME
  • 8
    icon of address 7 Wembdon Orchard, Wembdon, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -349,286 GBP2023-01-31
    Officer
    icon of calendar 2021-01-08 ~ 2025-02-03
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.