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

Sayles, Jason Joshua

    Related profiles found in government register
  • Sayles, Jason Joshua
    British company director born in March 1973

    Registered addresses and corresponding companies
    • icon of address Flat 7 Tanners Yard 239 Long Lane, London, SE1 4PT

      IIF 1
  • Sayles, Joshua
    British company director born in March 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 20, Church Street, Woodbridge, Suffolk, IP12 1DH, United Kingdom

      IIF 2
  • Sayles, Jason Joshua, Mr.
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 3 IIF 4
  • Sayles, Jason Joshua, Mr.
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 5
  • Sayles, Josh
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 6
  • Sayles, Jason Joshua, Mr.
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Just Nominees Limited, Suite 3b2, Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EB, England

      IIF 7
    • icon of address 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 8
  • Sayles, Jason Joshua, Mr.
    British businessman born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Church Street, Woodbridge, Ipswich, Suffolk, IP12 1DH, United Kingdom

      IIF 9
  • Sayles, Jason Joshua, Mr.
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sayles, Jason Joshua, Mr.
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 13
    • icon of address One Caspian Point, Pierhead Street, Cardiff, Wales, CF10 4DQ, United Kingdom

      IIF 14
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 20, Church Street, Woodbridge, Ipswich, Suffolk, IP12 1DH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 20, Church Street, Woodbridge, Suffolk, IP12 1DH, United Kingdom

      IIF 27
  • Mr. Jason Joshua Sayles
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Just Nominees Limited, Suite 3b2, Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EB

      IIF 28
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 29 IIF 30
  • Mr Jason Joshua Sayles
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 31
    • icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB

      IIF 32
  • Mr. Jason Joshua Sayles
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 33
    • icon of address Suite 3b2,northside House, Mount Pleasant, Barnet, London, EN4 9EB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-07 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Just Nominees Limited Suite 3b2 Northside House, Mount Pleasent, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    YGR (WIND ASSETS) LIMITED - 2021-07-07
    YGR (CAYENNE) LTD - 2020-08-14
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    793,295 GBP2023-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    SWITCHED ON COMPANY (LONDON AND SOUTH EAST) LIMITED - 2021-09-23
    ARUNA RENEWABLES LIMITED - 2021-02-05
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    YGR (CUMIN) LTD - 2021-02-05
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -133,237 GBP2022-12-31
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SWITCHED ON ENERGY PROFESSIONALS LIMITED - 2023-12-01
    YGR MAINTENANCE LIMITED - 2020-08-14
    YGR (PV & WIND) MAINTENANCE LIMITED - 2018-11-14
    YGR (PARSLEY) LIMITED - 2015-11-25
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -210,433 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 3 - Director → ME
  • 9
    YGR (CARAWAY) LIMITED - 2011-10-06
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 17 - Director → ME
  • 12
    YGR (DAMSON) LIMITED - 2020-08-14
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,807 GBP2022-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address Just Nominees Limited Suite 3b2, Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address One Caspian Point, Pierhead Street, Cardiff, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 17
    YORK GREEN (CRETE & CANDIA) LIMITED - 2011-05-25
    icon of address Just Nominees Limited Suite 3b2, Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address Just Nominees Limited Suite 3b2, Northside House, Mount Pleasant, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address Just Nominees Limited Suite 3b2, Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 10 - Director → ME
  • 23
    YORK GREEN RENEWABLES (WIND SERVICES) PLC - 2015-09-07
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 18 - Director → ME
Ceased 6
  • 1
    WHITE CANVAS DEVELOPMENTS LTD. - 2009-07-08
    icon of address C/o, B&c Associates, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2010-01-08
    IIF 9 - Director → ME
  • 2
    SWITCHED ON ENERGY PROFESSIONALS LIMITED - 2023-12-01
    YGR MAINTENANCE LIMITED - 2020-08-14
    YGR (PV & WIND) MAINTENANCE LIMITED - 2018-11-14
    YGR (PARSLEY) LIMITED - 2015-11-25
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -210,433 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Just Nominees Limited Suite 3b2, Northside House, Mount Pleasant, Barnet
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2011-11-02
    IIF 24 - Director → ME
  • 4
    icon of address Just Nominees Limited Suite 3b2 Northside House Mount Pleasent, Barnet, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2011-11-02
    IIF 25 - Director → ME
  • 5
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,856 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ 2012-03-30
    IIF 7 - LLP Designated Member → ME
  • 6
    YGR (DAMSON) LIMITED - 2020-08-14
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,807 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-10-07 ~ 2017-10-08
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more 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.