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

Colombo, Jason Peter

    Related profiles found in government register
  • Colombo, Jason Peter
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238 Kempshott Lane, Basingstoke, Hampshire, RG22 5LR, United Kingdom

      IIF 1
    • icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, BH24 3FF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 5
  • Colombo, Jason Peter
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, BH24 3FF, United Kingdom

      IIF 6 IIF 7
    • icon of address Upper Deck, Portsmouth Road, Thames Ditton, KT7 0XA, United Kingdom

      IIF 8 IIF 9
  • Colombo, Jason Peter
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Chilton Ridge, Basingstoke, Hampshire, RG22 4RG

      IIF 10
    • icon of address 19, Chilton Ridge, Basingstoke, Hampshire, RG22 4RG, United Kingdom

      IIF 11
    • icon of address 238 Kempshott Lane, Basingstoke, Hampshire, RG22 5LR, United Kingdom

      IIF 12
    • icon of address Field House, Uttoxeter Old Road, Derby, DE1 1NH

      IIF 13
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, England

      IIF 14
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 15
  • Colombo, Jason Peter
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeward, 24 Montserrat Road, Lee-on-the-solent, Hampshire, PO13 9LT, England

      IIF 16
  • Colombo, Jason Peter
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, Uttoxeter Old Road, Derby, DE1 1NH, United Kingdom

      IIF 17
  • Colombo, Jason Peter
    British md born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, Uttoxeter Old Road, Derby, DE1 1NH

      IIF 18
    • icon of address Field House, Uttoxeter Old Road, Derby, DE1 1NH, United Kingdom

      IIF 19
  • Mr Jason Peter Colombo
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 20
    • icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, BH24 3FF, United Kingdom

      IIF 21
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, England

      IIF 22
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 23
    • icon of address Upper Deck, Portsmouth Road, Thames Ditton, KT7 0XA, United Kingdom

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Upper Deck, Portsmouth Road, Thames Ditton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Upper Deck, Portsmouth Road, Thames Ditton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 5c Gp Centre, Yeoman Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,475,860 GBP2024-05-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    MENSOLA CO 125 LIMITED - 2012-10-18
    TM ROSS LIMITED - 2020-09-25
    icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    299,117 GBP2024-09-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 3 - Director → ME
  • 6
    TALK SHOPS LIMITED - 2007-02-21
    CAR LINK COMMUNICATIONS LIMITED - 1998-06-05
    SUMNER ELECTRONICS LIMITED - 1980-12-31
    icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    841,258 GBP2024-09-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Level 6 Belvedere, Basing View, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Leeward, 24 Montserrat Road, Lee-on-the-solent, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,439 GBP2024-09-30
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 20 - Has significant influence or controlOE
  • 10
    icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,111 GBP2019-03-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 5 - Director → ME
Ceased 9
  • 1
    AIRRADIO LIMITED - 2013-04-10
    icon of address Stonebridge House Padbury Oaks, Bath Road, West Drayton, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2022-12-31
    Officer
    icon of calendar 2012-11-23 ~ 2016-01-27
    IIF 18 - Director → ME
  • 2
    icon of address Unit 5c Gp Centre, Yeoman Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2017-05-26 ~ 2022-07-20
    IIF 12 - Director → ME
  • 3
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2016-03-30
    IIF 10 - Director → ME
  • 4
    CONSTRUCTION RESOURCES LIMITED - 2020-05-21
    PASS IT ON CREATIVES LIMITED - 2017-07-28
    icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2020-04-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2020-04-30
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    MENSOLA CO 125 LIMITED - 2012-10-18
    TM ROSS LIMITED - 2020-09-25
    icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    299,117 GBP2024-09-30
    Officer
    icon of calendar 2020-05-29 ~ 2022-07-20
    IIF 7 - Director → ME
  • 6
    TALK SHOPS LIMITED - 2007-02-21
    CAR LINK COMMUNICATIONS LIMITED - 1998-06-05
    SUMNER ELECTRONICS LIMITED - 1980-12-31
    icon of address Unit 5c, Gp Centre, Yeoman Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    841,258 GBP2024-09-30
    Officer
    icon of calendar 2020-05-29 ~ 2022-07-20
    IIF 6 - Director → ME
  • 7
    TTG GLOBAL GROUP LIMITED - 2018-04-07
    SIATEL HOLDINGS LIMITED - 2011-06-20
    HAMSARD 3194 LIMITED - 2010-04-20
    icon of address Field House, Uttoxeter Old Road, Derby
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-11-23 ~ 2016-01-25
    IIF 19 - Director → ME
  • 8
    RED-M WIRELESS LIMITED - 2018-08-22
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2016-01-27
    IIF 13 - Director → ME
  • 9
    AIRRADIO LIMITED - 2021-10-28
    AFFINI TECHNOLOGY LIMITED - 2013-04-10
    TECHNOLOGY & CONSULTING SERVICES LIMITED - 2012-05-08
    HAMSARD 3234 LIMITED - 2011-04-07
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2016-03-30
    IIF 17 - 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.