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

Mccue, Jason Daniel

    Related profiles found in government register
  • Mccue, Jason Daniel
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 5 Stanhope Gate, London, W1K 1AH, United Kingdom

      IIF 1
    • icon of address Suite 9, 95 Wilton Road, London, SW1V 1BZ, England

      IIF 2
  • Mccue, Jason Daniel
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Buckingham Palace Road, C/o John Moore & Co, London, SW1W 9TR, England

      IIF 3
    • icon of address 142, Buckingham Palace Road, C/o John Moore Co, London, SW1W 9TR, England

      IIF 4
    • icon of address C/o H2o Law Llp, 40-43 Chancery Lane, London, WC2A 1JQ

      IIF 5
  • Mccue, Jason Daniel
    British lawyer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Buckingham Palace Road, C/o John Moore & Co, London, SW1W 9TR, England

      IIF 6 IIF 7
    • icon of address 142, Buckingham Palace Road, C/o John Moore, London, SW1W 9TR, England

      IIF 8
    • icon of address 2-3, Ledbury Mews West, Notting Hill, London, London, W112AE, England

      IIF 9
    • icon of address 2-3, Ledbury Mews West, Notting Hill, London, London, W112AE, United Kingdom

      IIF 10
    • icon of address 3rd Floor, 158 Buckingham Palace Road, London, SW1W 9TR, England

      IIF 11 IIF 12
    • icon of address 40, Burnham Court, Moscow Road, London, W24SW, United Kingdom

      IIF 13
    • icon of address 4th Floor, 158 Buckingham Palace Road, London, SW1W 9TR, England

      IIF 14
    • icon of address Central Court, 25 Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 15
    • icon of address C/o H2o Law Llp, 40-43 Chancery Lane, London, WC2A 1JQ

      IIF 16 IIF 17
    • icon of address Fourth Floor, 158 Buckingham Palace Road, London, SW1W 9TR, England

      IIF 18 IIF 19
    • icon of address Lower Ground Floor, 28a York Street, London, London, W1U 6QA, England

      IIF 20
  • Mccue, Jason Daniel
    British solicitor born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o H2o Law Llp, 40-43 Chancery Lane, London, WC2A 1JQ

      IIF 21
  • Mccug, Jason Daniel
    British lawyer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o H&o Law Llp, 40-43 Chancery Lane, London, WC2A 1JA

      IIF 22
  • Mccue, Jason Daniel
    born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 14 Grosvenor Crescent, London, SW1X 7EE

      IIF 23
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, England

      IIF 24
  • Mccue, Jason Daniel
    British solicitor born in June 1969

    Registered addresses and corresponding companies
    • icon of address C/o Ridgeway Greenall, 21 Palmyra Square South, Warrington, Cheshire, WA1 1BW

      IIF 25
  • Mccue, Jason Daniel
    British lawyer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Berkeley Square, Bristol, BS8 1HB, England

      IIF 26
    • icon of address 24, Savile Row, London, W1S 2ES, England

      IIF 27
    • icon of address 3rd Floor, 158 Buckingham Palace Road, London, SW1W 9TR, England

      IIF 28
    • icon of address 4th Floor, 158 Buckingham Palace Road, London, SW1W 9TR, United Kingdom

      IIF 29 IIF 30
    • icon of address 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 31
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, England

      IIF 32
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Fourth Floor, 158 Buckingham Palace Road, London, SW1W 9TR, England

      IIF 36 IIF 37 IIF 38
    • icon of address Fourth Floor, 158 Buckingham Palace Road, London, SW1W 9TR, United Kingdom

      IIF 39
  • Mr Jason Daniel Mccue
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, England

      IIF 40
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 41
  • Jason Daniel Mccue
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 95 Wilton Road, London, SW1V 1BZ, England

      IIF 42
  • Mccue, Jason Daniel, Dr
    British lawyer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 43
  • Mccue, Jason
    British lawyer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Berkeley Square, Bristol, BS8 1HB, England

      IIF 44
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, United Kingdom

      IIF 45
  • Mr Jason Daniel Mccue
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Moscow Road, Burnham Court, London, W2 4SW, England

      IIF 46
  • Jason Mccue
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Berkeley Square, Bristol, BS8 1HB, England

      IIF 47
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, United Kingdom

      IIF 48
  • Jason Daniel Mccue
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Berkeley Square, Bristol, BS8 1HB, England

      IIF 49
    • icon of address 4th Floor, 158 Buckingham Palace Road, London, SW1W 9TR, United Kingdom

      IIF 50
    • icon of address 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 51
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, England

      IIF 52
    • icon of address 84, Brook Street, Mayfair, London, W1K 5EH, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Fourth Floor, 158 Buckingham Palace Road, London, SW1W 9TR, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 17-19 Berkeley Square, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17-19 Berkeley Square, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 84 Brook Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-07-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FORAFRICA.ORG - 2017-05-12
    icon of address Fourth Floor, 158 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 84 Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4a Holmdale Road, West Hampstead, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2003-03-03 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 7
    icon of address 2-3 Ledbury Mews West, Notting Hill, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 84 Brook Street, Mayfair, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Thistle Cottage, 32 Mixbury, Brackley, Northants, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Thistle Cottage, 32 Mixbury, Brackley, Northants, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Thistle Cottage, 32 Mixbury, Brackley, Northants, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Thistle Cottage, 32 Mixbury, Brackley, Northants, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 17-19 Berkeley Square, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-03-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4th Floor 158 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Suite 9 95 Wilton Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    80,495 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MCCUE AND PARTNERS LLP - 2021-07-09
    icon of address 84 Brook Street, Mayfair, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,453 GBP2024-03-31
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to surplus assets - 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Morris & Shah, 28a Lower Ground Floor, York Street, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 3rd Floor 158 Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address Fourth Floor, 158 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address Fourth Floor, 158 Buckingham Palace Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 36 - Director → ME
  • 21
    MODA SOLUTIONS LIMITED - 2012-09-13
    MODA GLOBAL LIMITED - 2012-05-29
    MODA ONLINE LIMITED - 2012-01-13
    KITSASUSED LTD - 2010-10-07
    icon of address Fourth Floor, 158 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address Fourth Floor, 158 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 18 - Director → ME
  • 23
    MODA GLOBAL LIMITED - 2012-09-13
    MODA SOLUTIONS LIMITED - 2012-05-29
    TEMPLE MOUNT SECURITY LIMITED - 2010-08-24
    icon of address Fourth Floor, 158 Buckingham Palace Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -260,298 GBP2015-02-28
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address 17-19 Berkeley Square, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 17-19 Berkeley Square, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,216 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    SOMTAM LIMITED - 2015-05-15
    L-MARC LONDON LIMITED - 2014-03-14
    icon of address 4th Floor, 158 Buckingham Palace Road 4th Floor, 158 Buckingham Palace Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 1 - Director → ME
  • 27
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    FILLIP LIMITED - 2020-06-29
    icon of address 84 Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 45 - Director → ME
  • 29
    icon of address 84 Brook Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 2-3 Ledbury Mews West, Notting Hill, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 10 - Director → ME
  • 31
    icon of address 421a Finchley Road, Hampstead, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 20 - Director → ME
Ceased 12
  • 1
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 1999-06-17 ~ 2005-06-29
    IIF 25 - Director → ME
  • 2
    icon of address 142 Buckingham Palace Road, C/o John Moore Co, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ 2016-11-18
    IIF 4 - Director → ME
  • 3
    icon of address Mohammed Ahmed, 9 Hartfield Avenue, Northolt, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2015-12-21
    IIF 11 - Director → ME
  • 4
    THE FAS TRUST - 2010-10-22
    icon of address Office 303 118 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-05-06 ~ 2020-03-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2020-03-24
    IIF 46 - Has significant influence or control OE
  • 5
    DYNAMIC NETWORK ASSOCIATES LTD - 2003-03-11
    H20 LAW LIMITED - 2022-10-18
    icon of address 1 Silex Street, Southwark, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,085 GBP2024-03-31
    Officer
    icon of calendar 2003-03-05 ~ 2012-08-28
    IIF 15 - Director → ME
  • 6
    icon of address 142 Buckingham Palace Road, C/o John Moore & Co, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ 2016-09-16
    IIF 6 - Director → ME
  • 7
    M2P LAW LIMITED - 2016-07-08
    icon of address Suite 9 95 Wilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,467 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2016-05-23
    IIF 12 - Director → ME
  • 8
    icon of address 142 Buckingham Palace Road, C/o John Moore, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ 2016-11-18
    IIF 8 - Director → ME
  • 9
    icon of address 142 Buckingham Palace Road, C/o John Moore & Co, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ 2016-11-18
    IIF 7 - Director → ME
  • 10
    icon of address 142 Buckingham Palace Road, C/o John Moore & Co, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2016-11-18
    IIF 3 - Director → ME
  • 11
    icon of address 42 Pitt Street, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2002-09-05 ~ 2010-03-31
    IIF 5 - Director → ME
  • 12
    FILLIP LIMITED - 2020-06-29
    icon of address 84 Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-13 ~ 2020-06-30
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.