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

Ford, Jason Neil

    Related profiles found in government register
  • Ford, Jason Neil
    British accountant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Westley Gardens, Garden Lane Westley, Bury St Edmunds, Suffolk, IP33 3TL

      IIF 1
    • icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 7 Forbes Business Centre, Kempson Way, Bury St. Edmunds, IP32 7AR, England

      IIF 5
  • Ford, Jason Neil
    British certified accountant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Westley Gardens, Garden Lane Westley, Bury St Edmunds, Suffolk, IP33 3TL

      IIF 6
    • icon of address 6 Manor Park, Church Road, Gt Barton, Bury St Edmunds, Suffolk, IP31 2QR, United Kingdom

      IIF 7 IIF 8
  • Ford, Jason Neil
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Westley Gardens, Garden Lane Westley, Bury St Edmunds, Suffolk, IP33 3TL

      IIF 9
    • icon of address 1, Westley Gardens, Garden Lane Westley, Bury St Edmunds, Suffolk, IP33 3TL, United Kingdom

      IIF 10
  • Ford, Jason Neil
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langton Cottage, Langton Green, Eye, Suffolk, IP23 7HL

      IIF 11
    • icon of address Fern Hall, Beales Drive, Brettenham, Ipswich, IP7 7QL, United Kingdom

      IIF 12
  • Mr Jason Neil Ford
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Manor Park, Church Road, Gt Barton, Bury St Edmunds, Suffolk, IP31 2QR, United Kingdom

      IIF 13
    • icon of address 6 Manor Park, Church Road, Gt Barton, Bury St Edmunds, Suffolk, IP31 2QR, United Kingdom

      IIF 14 IIF 15
    • icon of address 7, Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, England

      IIF 16
    • icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Ford, Jason Neil
    British accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, England

      IIF 21
    • icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 22 IIF 23
    • icon of address 7, Forbes Business Centre, Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 24
  • Ford, Jason Neil
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 25
  • Ford, Jason
    British accountant born in February 1971

    Registered addresses and corresponding companies
    • icon of address Reynolds House, Church Road, Tostock, Suffolk, IP30 9PA

      IIF 26
  • Ford, Jason Neil
    British

    Registered addresses and corresponding companies
    • icon of address 1, Langham Grange, Langham, Bury St Edmunds, Suffolk, IP31 3EE, England

      IIF 27 IIF 28
    • icon of address 1 Westley Gardens, Garden Lane Westley, Bury St Edmunds, Suffolk, IP33 3TL

      IIF 29 IIF 30 IIF 31
    • icon of address 6 Manor Park, Church Road, Gt Barton, Bury St Edmunds, Suffolk, IP31 2QR, United Kingdom

      IIF 32 IIF 33
    • icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 34
  • Ford, Jason Neil
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Westley Gardens, Garden Lane Westley, Bury St Edmunds, Suffolk, IP33 3TL

      IIF 35
    • icon of address 6 Manor Park, Church Road, Gt Barton, Bury St Edmunds, Suffolk, IP31 2QR, United Kingdom

      IIF 36
  • Ford, Jason Neil
    British company

    Registered addresses and corresponding companies
    • icon of address 6 Manor Park, Church Road, Gt Barton, Bury St Edmunds, Suffolk, IP31 2QR, United Kingdom

      IIF 37
  • Mr Jason Ford
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 38
  • Jason Ford
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 39
  • Mr Jason Neil Ford
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 40 IIF 41
  • Ford, Jason

    Registered addresses and corresponding companies
    • icon of address 1, Langham Grange, Langham, Bury St Edmunds, Suffolk, IP31 3EE, England

      IIF 42 IIF 43
    • icon of address 6 Manor Park, Church Road, Gt Barton, Bury St Edmunds, Suffolk, IP31 2QR, United Kingdom

      IIF 44 IIF 45
    • icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    PAI-KOR LIMITED - 2012-08-14
    icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    NEWCO (ATV, TYRES & WHEELS) LIMITED - 2002-10-24
    FIELDENS (ATV, TYRES & WHEELS) LIMITED - 2002-08-27
    icon of address Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,133 GBP2016-12-31
    Officer
    icon of calendar 2003-04-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,211 GBP2022-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,050 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Langham Grange, Langham, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 7
    icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 38 - Has significant influence or controlOE
  • 9
    icon of address 1 Langham Grange, Langham, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    icon of address Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,491 GBP2016-12-31
    Officer
    icon of calendar 2003-10-15 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,590 GBP2018-06-30
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 21
  • 1
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,895 GBP2017-12-31
    Officer
    icon of calendar 2012-02-10 ~ 2012-10-23
    IIF 43 - Secretary → ME
  • 2
    CAMBRIDGE INNOVATION LIMITED - 2012-08-14
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-15 ~ 2010-01-01
    IIF 1 - Director → ME
  • 3
    icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,480 GBP2020-03-31
    Officer
    icon of calendar 2009-11-04 ~ 2020-03-31
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-19
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 3 Slate Cottages, South Mundham, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,014 GBP2020-07-31
    Officer
    icon of calendar 2010-11-22 ~ 2011-06-01
    IIF 10 - Director → ME
  • 5
    icon of address 1 Langham Grange, Langham, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-19 ~ 2012-10-23
    IIF 27 - Secretary → ME
  • 6
    LINKX SYSTEMS LIMITED - 2019-05-07
    icon of address C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    303,215 GBP2018-04-30
    Officer
    icon of calendar 2009-12-16 ~ 2014-01-24
    IIF 42 - Secretary → ME
  • 7
    FOCUS 12
    - now
    FOCUS COUNSELLING SERVICES - 2005-07-12
    icon of address 83-87 Risbygate Street, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-08-07 ~ 2008-10-29
    IIF 6 - Director → ME
  • 8
    icon of address Weston Centre, 10 Grosvenor Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2003-02-07
    IIF 26 - Director → ME
  • 9
    BUSINESS ACCOUNTS & TAX SOLUTIONS LTD - 2004-04-07
    icon of address 8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -16,007 GBP2024-05-31
    Officer
    icon of calendar 2002-11-13 ~ 2018-05-31
    IIF 8 - Director → ME
    icon of calendar 2010-06-01 ~ 2018-05-31
    IIF 45 - Secretary → ME
  • 10
    icon of address 8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-05-31
    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
  • 11
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    137,577 GBP2016-07-31
    Officer
    icon of calendar 2006-07-20 ~ 2006-07-20
    IIF 30 - Secretary → ME
    icon of calendar 2006-07-20 ~ 2016-12-20
    IIF 32 - Secretary → ME
  • 12
    icon of address 8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 13 - Right to appoint or remove directors OE
    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
  • 13
    icon of address 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-10-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-01-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1 Langham Grange, Langham, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-17 ~ 2012-10-23
    IIF 28 - Secretary → ME
  • 15
    icon of address Victory House, Quayside, Chatham Martime, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ 2011-05-24
    IIF 31 - Secretary → ME
  • 16
    icon of address The Cottage, The Common, Lavenham, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,550 GBP2018-07-31
    Officer
    icon of calendar 2011-07-14 ~ 2018-06-29
    IIF 46 - Secretary → ME
  • 17
    RED TRANSACT LTD - 2021-02-18
    icon of address The Accountancy Partnership Twelve Quays House, Egerton Wharf, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,880 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ 2018-08-01
    IIF 44 - Secretary → ME
  • 18
    TAX ACCOUNTS & BUSINESS SOLUTIONS LIMITED - 2006-03-03
    icon of address 8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2006-06-06 ~ 2018-05-31
    IIF 7 - Director → ME
    icon of calendar 2006-07-20 ~ 2018-05-31
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CREDO FINANCIAL SOLUTIONS LIMITED - 2011-05-11
    icon of address Unit 25 Brightwell Barns, Brightwell, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,814 GBP2024-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2009-07-15
    IIF 9 - Director → ME
  • 20
    WORKPLACE INSTRUMENTS LTD - 2009-04-23
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ 2009-04-30
    IIF 29 - Secretary → ME
  • 21
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (128 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-03-20 ~ 2024-11-12
    IIF 12 - LLP Member → 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.