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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Drew, John Jason

    Related profiles found in government register
  • Drew, John Jason
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 The Ridgeway, 49 The Ridgeway, London, NW11 8QP, England

      IIF 1
    • 49, The Ridgeway, London, NW11 8QP, England

      IIF 2 IIF 3 IIF 4
    • The Yews, Barningham, Richmond, DL11 7DU, England

      IIF 5
  • Drew, John Jason
    British ceo born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 6 IIF 7 IIF 8
    • C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW, England

      IIF 9
  • Drew, John Jason
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 10
    • 109, Woodlands Park Road, Tottenham, London, N15 3SB, United Kingdom

      IIF 11
  • Mr John Jason Drew
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 The Ridgeway, 49 The Ridgeway, London, NW11 8QP, England

      IIF 12
    • 49, The Ridgeway, London, NW11 8QP, England

      IIF 13 IIF 14 IIF 15
    • 49, The Ridgeway, London, NW11 8QP, United Kingdom

      IIF 16
  • Drew, John Jason
    British born in October 1965

    Registered addresses and corresponding companies
    • 11 St Johns Grove, London, N19 5RW

      IIF 17
  • Drew, John Jason
    British

    Registered addresses and corresponding companies
    • 11 St Johns Grove, London, N19 5RW

      IIF 18
  • Drew, Jason John
    English born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Long House, Crondall Lane, Dippenhall, Farnham, GU10 5DL, England

      IIF 19
  • Mr Jason John Drew
    English born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 49 The Ridgeway, 49 The Ridgeway, London, NW11 8QP, England

      IIF 20
    • 49, The Ridgeway, London, NW11 8QP, England

      IIF 21
child relation
Offspring entities and appointments 14
  • 1
    BARNINGHAM INVESTMENTS LTD
    14156984
    49 The Ridgeway 49 The Ridgeway, London, England
    Active Corporate (2 parents)
    Officer
    2022-06-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-06-07 ~ 2023-02-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRUNCHCOURT LIMITED
    02416438
    11 St. John's Grove, London
    Active Corporate (17 parents)
    Officer
    1994-10-20 ~ 1997-05-20
    IIF 17 - Director → ME
    ~ 1994-11-01
    IIF 18 - Secretary → ME
  • 3
    H&K ACCOUNTING SOLUTIONS UK LTD
    13203344
    49 The Ridgeway The Ridgeway, London, England
    Active Corporate (2 parents)
    Officer
    2021-03-21 ~ now
    IIF 19 - Director → ME
  • 4
    HEDGE GROUP LIMITED
    14552479
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HOLLY HILL INVESTMENTS LTD
    11791332
    49 The Ridgeway, London, England
    Active Corporate (2 parents)
    Officer
    2019-01-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED
    - now 10819997 10862556... (more)
    AGRIPROTEIN HOLDINGS UK LIMITED
    - 2019-04-09 10819997
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (11 parents, 4 offsprings)
    Officer
    2018-06-11 ~ now
    IIF 10 - Director → ME
  • 7
    INSECT TECHNOLOGY GROUP LIMITED
    - now 10862862 10862647... (more)
    AGRIPROTEIN LIMITED - 2019-04-12
    APL NEWCO LIMITED - 2017-10-17
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 8 - Director → ME
  • 8
    INSECT TECHNOLOGY GROUP RESEARCH UK LIMITED
    - now 10862647 10862556... (more)
    AGRIPROTEIN RESEARCH UK LIMITED - 2019-04-12
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 6 - Director → ME
  • 9
    INSECT TECHNOLOGY GROUP SERVICES UK LIMITED
    - now 10862556 10819997... (more)
    AGRIPROTEIN SERVICES UK LIMITED - 2019-04-12
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (6 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 7 - Director → ME
  • 10
    MULTICYCLE TECHNOLOGIES UK LIMITED
    - now 11100131
    ALTERNATIVE NUTRIENT STREAMS HOLDINGS UK LIMITED - 2019-04-12
    ALTERNATIVE WASTE STREAMS HOLDINGS UK LIMITED - 2017-12-08
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 11
    SPEEDBIRD HOLDINGS LTD
    11900209
    2 Windmill Hill, Flat 4, London, England
    Active Corporate (2 parents)
    Officer
    2021-02-09 ~ now
    IIF 5 - Director → ME
  • 12
    STOAK TECHNOLOGIES LTD
    - now 13473561
    AFARAN GLOBAL TRADING LTD
    - 2022-02-01 13473561
    49 The Ridgeway, London, England
    Active Corporate (3 parents)
    Officer
    2022-01-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SWARMTECHNOLOGY SERVICES LTD
    14160704
    49 The Ridgeway, London, England
    Active Corporate (2 parents)
    Officer
    2022-06-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    UHDSFNBC LTD
    11874790
    109 Woodlands Park Road, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.