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 Coward

    Related profiles found in government register
  • Mr Jason Coward
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom

      IIF 1
  • Mr Jason Victor Coward
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rogers Orchard, Upper Street, Chippenham, SN14 8HN, United Kingdom

      IIF 2
    • icon of address Rogers Orchard, Upper Street, Dyrham, Chippenham, South Glos., SN14 8HN, United Kingdom

      IIF 3
    • icon of address Rogers Orchard, Upper Street, Dyrham, South Gloucestershire, SN14 8HN, England

      IIF 4
  • Coward, Jason Victor
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rogers Orchard, Upper Street, Dyrham, Chippenham, SN14 8HN, United Kingdom

      IIF 5
    • icon of address Haig House, 199 Borough High Street, London, SE1 1AA, England

      IIF 6
  • Coward, Jason Victor
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rogers Orchard, Upper Street, Dyrham, Chippenham, South Glos., SN14 8HN, United Kingdom

      IIF 7
    • icon of address Rogers Orchard, Upper Street, Dyrham, South Gloucestershire, SN14 8HN, England

      IIF 8
  • Coward, Jason
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 1 Regent Street, London, SW1Y 4NW, United Kingdom

      IIF 9
  • Coward, Jason
    British marketing consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 10
    • icon of address Haig House, Borough High Street, London, SE1 1AA, England

      IIF 11
  • Coward, Jason
    British company director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 16 Collamore Avenue, London, SW18 3JT

      IIF 12
  • Coward, Jason Victor
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Royal Mead, 4-5a Railway Place, Bath, BA1 1SR, United Kingdom

      IIF 13
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom

      IIF 14
  • Coward, Jason Victor
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Haig House, Logie Green Road, Edinburgh, EH7 4HR

      IIF 15
    • icon of address Fulney Hall, Holbeach Road, Spalding, Lincolnshire, PE12 6ER, United Kingdom

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Rogers Orchard Upper Street, Dyrham, Chippenham, South Glos., United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,907 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 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
  • 3
    icon of address Rogers Orchard Upper Street, Dyrham, Chippenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Haig House, 199 Borough High Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-05-15 ~ now
    IIF 6 - Director → ME
Ceased 9
  • 1
    icon of address Floor 2 27-29, Cursitor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2011-03-17
    IIF 9 - Director → ME
  • 2
    NIGHTINGALE MEWS SW12 LIMITED - 2007-03-19
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    icon of calendar 2007-06-27 ~ 2018-08-31
    IIF 10 - Director → ME
  • 3
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -20,224,933 GBP2023-12-31
    Officer
    icon of calendar 2022-11-07 ~ 2023-05-10
    IIF 17 - Director → ME
  • 4
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -10,219,786 GBP2023-12-31
    Officer
    icon of calendar 2022-10-31 ~ 2023-03-27
    IIF 16 - Director → ME
  • 5
    icon of address C/o Msp Secretaries Limited Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2018-12-31
    IIF 13 - Director → ME
  • 6
    icon of address New Haig House, Logie Green Road, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-16 ~ 2022-05-24
    IIF 15 - Director → ME
  • 7
    icon of address Croxall Road, Alrewas, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-18 ~ 2022-06-24
    IIF 11 - Director → ME
  • 8
    WCRS LIMITED - 2010-12-22
    WCRS MATHEWS MARCANTONIO LIMITED - 1990-08-28
    WIGHT COLLINS RUTHERFORD SCOTT & PARTNERS LIMITED - 1987-08-26
    WIGHT COLLINS RUTHERFORD SCOTT LIMITED - 1986-08-20
    SANDEARM LIMITED - 1983-11-18
    icon of address 60 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-05 ~ 2002-10-31
    IIF 12 - Director → ME
  • 9
    icon of address 4 New Road, Trull, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,722 GBP2021-02-28
    Officer
    icon of calendar 2019-04-23 ~ 2019-05-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-05-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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.