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 Epstein

    Related profiles found in government register
  • Mr Jason Epstein
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 1
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 2 IIF 3
    • 2nd Floor, Centennium House, 100 Lower Thames Street, London, EC3R 6DL, England

      IIF 4
    • Athene House, 86 The Broadway, London, NW7 3TD, England

      IIF 5
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 6 IIF 7 IIF 8
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 9
  • Jason Epstein
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orion House Cody Dock, South Crescent, London, E16 4TL, United Kingdom

      IIF 10
  • Mr Jason Epstein
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 11
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 12
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, England

      IIF 13
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 14
  • Epstein, Jason
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 15
  • Epstein, Jason
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Centennium House, 100 Lower Thames Street, London, EC3R 6DL, England

      IIF 16
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 17
  • Epstein, Jason
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 18
  • Epstein, Jason
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • RM14

      IIF 19
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 20
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 21
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 22 IIF 23
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 24
  • Epstein, Jason
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 25
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, England

      IIF 26
  • Epstein, Jason
    British entrepreneur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 27
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 28 IIF 29
  • Epstein, Jason
    British businessman born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 30
  • Epstein, Jason
    British director born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 31 IIF 32
  • Epstein, Jason
    born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 33
    • Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    BALFOUR INTERNATIONAL LIMITED - 2014-07-21
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-11 ~ dissolved
    IIF 31 - director → ME
  • 2
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-14 ~ dissolved
    IIF 30 - director → ME
  • 3
    1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    Solar House, 282 Chase Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    Northside House, Mount Pleasant, Barnet, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 20 - director → ME
  • 6
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    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
  • 7
    30 Percy Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 17 - director → ME
  • 8
    Solar House, 282 Chase Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2015-07-06 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    Solar House, 282 Chase Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2015-07-10 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    Pinnacle House 1 Pinnacle Way, Pride Park, Derby, Derbyshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,892 GBP2023-12-31
    Officer
    2021-11-02 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    ORION CLEANING AND SUPPORT SERVICES LIMITED - 2009-04-24
    Recovery House Hainault Business Park, 15 17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,900 GBP2018-03-31
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    3,397 GBP2023-08-31
    Officer
    2019-02-15 ~ now
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to surplus assets - 75% or moreOE
    IIF 12 - Right to appoint or remove membersOE
  • 13
    Solar House, 282 Chase Road, Southgate, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 34 - llp-designated-member → ME
  • 14
    Pinnacle House 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -10,122,139 GBP2023-07-31
    Officer
    2014-11-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    424 Margate Road, Ramsgate, Kent, England
    Dissolved corporate (5 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 19 - director → ME
  • 16
    Pinnacle House 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    991 GBP2024-04-30
    Officer
    2015-08-13 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 17
    Athene House, 86 The Broadway, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -510 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 32 - director → ME
  • 19
    Northside House, Mount Pleasant, Barnet
    Dissolved corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 21 - director → ME
  • 20
    18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    48,212 GBP2023-07-31
    Officer
    2014-07-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
Ceased 3
  • 1
    2nd Floor, Centennium House, 100 Lower Thames Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    146,509 GBP2018-04-30
    Officer
    2017-05-10 ~ 2019-09-24
    IIF 16 - director → ME
    Person with significant control
    2017-05-14 ~ 2019-10-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Athene House, 86 The Broadway, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -510 GBP2020-07-31
    Officer
    2014-11-19 ~ 2016-09-21
    IIF 24 - director → ME
  • 3
    Pinnacle House 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    384,195 GBP2023-12-31
    Officer
    2012-11-15 ~ 2023-02-02
    IIF 22 - director → ME
    Person with significant control
    2016-06-30 ~ 2023-02-02
    IIF 14 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.