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

Epstein, Jason

    Related profiles found in government register
  • Epstein, Jason
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address RM14

      IIF 1
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 2
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 3
    • icon of address Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 4 IIF 5
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 6
  • Epstein, Jason
    British director born in February 1970

    Resident in England

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

      IIF 7
    • icon of address Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, England

      IIF 8
  • Epstein, Jason
    British entrepreneur born in February 1970

    Resident in England

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

      IIF 9
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 10 IIF 11
  • Epstein, Jason
    born in February 1970

    Resident in England

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

      IIF 12
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 13
  • Epstein, Jason
    British businessman born in February 1970

    Resident in Uk

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

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

    Resident in Uk

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

      IIF 15 IIF 16
  • Epstein, Jason
    British company director born in February 1970

    Resident in United Kingdom

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

      IIF 17
  • Epstein, Jason
    British director born in February 1970

    Resident in United Kingdom

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

      IIF 18
    • icon of address 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 19
  • Epstein, Jason
    born in March 1970

    Resident in United Kingdom

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

      IIF 20
  • Mr Jason Epstein
    British born in February 1970

    Resident in England

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

      IIF 21
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 22
    • icon of address Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, England

      IIF 23
    • icon of address Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 24
  • Jason Epstein
    British born in February 1970

    Resident in United Kingdom

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

      IIF 25
  • Mr Jason Epstein
    British born in February 1970

    Resident in United Kingdom

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

      IIF 26
    • icon of address Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 27 IIF 28
    • icon of address 2nd Floor, Centennium House, 100 Lower Thames Street, London, EC3R 6DL, England

      IIF 29
    • icon of address Athene House, 86 The Broadway, London, NW7 3TD, England

      IIF 30
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 31 IIF 32 IIF 33
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    BALFOUR INTERNATIONAL LIMITED - 2014-07-21
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-11 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Pinnacle House 1 Pinnacle Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,892 GBP2023-12-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    ORION CLEANING AND SUPPORT SERVICES LIMITED - 2009-04-24
    icon of address 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
    icon of calendar 2017-07-20 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    662 GBP2023-08-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to surplus assets - 75% or moreOE
    IIF 22 - Right to appoint or remove membersOE
  • 13
    icon of address Solar House, 282 Chase Road, Southgate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 14
    icon of address Pinnacle House 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,122,139 GBP2023-07-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address Pinnacle House 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    991 GBP2024-04-30
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address Athene House, 86 The Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -510 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address Northside House, Mount Pleasant, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    85,845 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 2nd Floor, Centennium House, 100 Lower Thames Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146,509 GBP2018-04-30
    Officer
    icon of calendar 2017-05-10 ~ 2019-09-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ 2019-10-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Athene House, 86 The Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -510 GBP2020-07-31
    Officer
    icon of calendar 2014-11-19 ~ 2016-09-21
    IIF 6 - Director → ME
  • 3
    icon of address Pinnacle House 1 Pinnacle Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    384,195 GBP2023-12-31
    Officer
    icon of calendar 2012-11-15 ~ 2023-02-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-02-02
    IIF 24 - Right to appoint or remove directors 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.