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

Myers, Jason Leslie

    Related profiles found in government register
  • Myers, Jason Leslie
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Myers, Jason Leslie
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Wool Barn, Peper Harow, Godalming, Surrey, GU8 6BQ, United Kingdom

      IIF 29
    • 52a, Brunswick Gardens, London, W8 4AN, England

      IIF 30
  • Myers, Jason Leslie
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Wool Barn, Peper Harow, Godalming, Surrey, GU8 6BQ, United Kingdom

      IIF 31
    • The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 32
  • Myers, Jason Leslie
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 33
  • Myers, Jason Leslie
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 34
  • Myers, Jason Leslie
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frosbury Farm Cottage, Gravetts Lane, Guildford, GU3 3JW, England

      IIF 35
    • 111, Waterloo Road, London, SE1 8UL, United Kingdom

      IIF 36
    • The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 37 IIF 38 IIF 39
  • Myers, Jason Leslie
    British investor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shed, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 40
  • Mr Jason Leslie Myers
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 41
  • Mr Jason Myers
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Brunswick Gardens, London, W8 4AN, England

      IIF 42
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 43 IIF 44
    • The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 45
  • Mr Jason Leslie Myers
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 46
  • Jason Myers
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, RG27 0AS, England

      IIF 47
  • Myers, Jason
    British director born in June 1973

    Resident in Uae

    Registered addresses and corresponding companies
    • 2nd Floor, 42-48 Great Portland Street, London, W1W 7NB, England

      IIF 48
  • Myers, Jason
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 49
  • Myers, Jason
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Odette Court, Eldwick, Bingley, West Yorkshire, BD16 3QN

      IIF 50
  • Mr Jason Leslie Myers
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wembdon Orchard, Wembdon, Bridgwater, TA6 7PH, England

      IIF 51
  • Mr Jason Myers
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, West Yorkshire, HD9 6QZ, England

      IIF 52
    • 82, St. John Street, London, EC1M 4JN, England

      IIF 53
  • Jason Myers
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, England

      IIF 54
child relation
Offspring entities and appointments
Active 35
  • 1
    BARREL AND BOND CAPITAL LIMITED
    - now 16197226
    BARROW AND BOND CAPITAL LIMITED
    - 2025-01-28 16197226
    82 St. John Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    BULLION AND BOND CAPITAL LTD
    16635588
    82 St. John Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    COXBRIDGE BUSINESS CENTRE LIMITED
    09266977
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,000 GBP2023-10-31
    Officer
    2022-07-01 ~ now
    IIF 32 - Director → ME
  • 4
    DOUGH BRO PIZZA HOLDINGS LIMITED
    13368379
    111 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -9,938 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 36 - Director → ME
  • 5
    DOUGH BRO PIZZA LTD
    09565785
    111 Waterloo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,019 GBP2024-04-30
    Officer
    2019-12-10 ~ now
    IIF 35 - Director → ME
  • 6
    GROSVENOR PUBS TRADING LIMITED
    11236436
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,177,730 GBP2022-12-25
    Officer
    2018-03-15 ~ now
    IIF 17 - Director → ME
  • 7
    GROSVENOR RED LION CARRY LLP
    OC428216
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-07-25 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    GROSVENOR RED LION HOLDINGS B LIMITED
    12122937 12122898
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,000 GBP2021-12-31
    Officer
    2019-07-25 ~ now
    IIF 23 - Director → ME
  • 9
    GROSVENOR RED LION HOLDINGS C LIMITED
    12122898 12122937
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350,000 GBP2021-12-31
    Officer
    2019-07-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HOSPITALITY DEFINED LIMITED
    15116539
    Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,558 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    JDL TRADING VENTURES LTD
    14173689
    52a Brunswick Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MWR DEVELOPMENTS LIMITED
    10763383
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -117,641 GBP2023-12-31
    Officer
    2022-07-01 ~ now
    IIF 19 - Director → ME
  • 13
    NO MORE HEROES ANYMORE LIMITED
    16832428
    82 St. John Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-11-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    OUTLANDER AT THE GLOBE LTD
    16819209
    82 St. John Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-10-29 ~ now
    IIF 13 - Director → ME
  • 15
    OUTLANDER RESTAURANTS LTD
    16816116
    82 St. John Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    RED LION HOLDINGS 1 LIMITED
    12132824 13121798, 13121927, OC428284
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -361,776 GBP2021-12-26
    Officer
    2019-08-01 ~ now
    IIF 20 - Director → ME
  • 17
    RED LION HOLDINGS 2 LIMITED
    13121798 12132824, 13121927, OC428284
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -31,753 GBP2023-12-31
    Officer
    2021-01-08 ~ now
    IIF 39 - Director → ME
  • 18
    RED LION HOLDINGS 3 LIMITED
    13121927 13121798, 12132824, OC428284
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -37,691 GBP2023-01-31
    Officer
    2021-01-08 ~ now
    IIF 37 - Director → ME
  • 19
    RED LION MANAGEMENT AND ADMINISTRATION LIMITED
    - now 12132770
    RED LION MANCO LIMITED
    - 2021-03-08 12132770
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,128,016 GBP2021-12-26
    Officer
    2019-08-01 ~ now
    IIF 22 - Director → ME
  • 20
    RED LION OPERATIONS 1 LIMITED
    12157098 13076562, 12158205, 12157626
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,876 GBP2022-12-25
    Officer
    2019-08-15 ~ now
    IIF 25 - Director → ME
  • 21
    RED LION OPERATIONS 2 LIMITED
    12157626 13076562, 12158205, 12157098
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,269,062 GBP2022-12-25
    Officer
    2019-08-15 ~ now
    IIF 21 - Director → ME
  • 22
    RED LION OPERATIONS 3 LIMITED
    12158205 13076562, 12157626, 12157098
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,242,459 GBP2022-12-25
    Officer
    2019-08-15 ~ now
    IIF 28 - Director → ME
  • 23
    RED LION OPERATIONS 4 LIMITED
    - now 13076562 12158205, 12157626, 12157098
    RED MIST PARROT INN LIMITED
    - 2024-12-17 13076562
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    139,129 GBP2023-12-31
    Officer
    2022-07-01 ~ now
    IIF 18 - Director → ME
  • 24
    RED LION PROPERTIES 1 LIMITED
    12157154 12158210, 12157737
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,888 GBP2022-12-25
    Officer
    2019-08-15 ~ now
    IIF 15 - Director → ME
  • 25
    RED LION PROPERTIES 2 LIMITED
    12157737 12158210, 12157154
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,695,230 GBP2022-12-25
    Officer
    2019-08-15 ~ now
    IIF 27 - Director → ME
  • 26
    RED LION PROPERTIES 3 LIMITED
    12158210 12157154, 12157737
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -572,711 GBP2022-12-25
    Officer
    2019-08-15 ~ now
    IIF 16 - Director → ME
  • 27
    RED MIST HOLDINGS LIMITED
    10314102
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -138,469 GBP2023-12-31
    Officer
    2021-01-22 ~ now
    IIF 38 - Director → ME
  • 28
    RED MIST LEISURE LIMITED
    05124400
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,299,993 GBP2023-12-31
    Officer
    2022-05-12 ~ now
    IIF 24 - Director → ME
  • 29
    RED MIST PUBS LIMITED
    - now 07467935
    RED MIST EVENTS LIMITED - 2013-10-29
    The Wellington Arms, Basingstoke Road, Stratfield Turgis, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    213,107 GBP2023-12-31
    Officer
    2022-07-01 ~ now
    IIF 14 - Director → ME
  • 30
    ROCKINGHAM ARMS 101 LTD
    13708814
    The Wool Barn, Peper Harow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2022-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 31
    SCENE AT THE OUTERNET LIMITED
    - now 15938584
    SCENE AT THE OUTERNET LIMITED
    - 2025-12-22 15938584
    82 St. John Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-05 ~ now
    IIF 8 - Director → ME
  • 32
    SCENE IN THE SKY (HOLDINGS) LIMITED
    - now 15935990
    SCENE IN THE SKY (HOLDINGS) LIMITED
    - 2025-12-22 15935990
    82 St. John Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 33
    SPLENDID MANAGEMENT SERVICES LTD
    11221521
    82 St John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,369 GBP2025-02-28
    Officer
    2018-02-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-02-23 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    TASTE FOOD SOLUTIONS LIMITED
    13121638
    7 Wembdon Orchard, Wembdon, Bridgwater, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -349,286 GBP2023-01-31
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    THE PARROT PUB LIMITED
    14936869
    The Wool Barn, Peper Harow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 31 - Director → ME
Ceased 8
  • 1
    BUSABA EATHAI (STORE STREET) LIMITED
    - now 03526421
    FACTORMART LIMITED - 2001-01-17
    2 London Wall, Barbican, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316,200 GBP2018-05-26
    Officer
    2014-07-14 ~ 2017-10-26
    IIF 4 - Director → ME
  • 2
    BUSABA EATHAI ACQUISITIONS LIMITED
    - now 06583565
    DE FACTO 1631 LIMITED - 2008-06-18 08670394, 06275636, 06418919... (more)
    2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ 2017-10-26
    IIF 3 - Director → ME
  • 3
    BUSABA EATHAI CLEANCO LIMITED
    10238587
    6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,001 GBP2019-05-26
    Officer
    2016-06-17 ~ 2017-10-26
    IIF 48 - Director → ME
  • 4
    BUSABA EATHAI HOLDINGS LIMITED
    - now 06583652
    DE FACTO 1632 LIMITED - 2008-06-18 08670394, 06275636, 06418919... (more)
    6th Floor 2 London Walll Place, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ 2017-10-26
    IIF 5 - Director → ME
    2014-07-05 ~ 2014-07-05
    IIF 6 - Director → ME
  • 5
    BUSABA EATHAI LIMITED
    - now 04956194 03220089
    AMERIN LIMITED - 2006-09-15 03220089
    5th Floor Grove House, 24a Marylebone Road, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -26,129,707 GBP2023-09-17
    Officer
    2014-07-14 ~ 2017-10-26
    IIF 2 - Director → ME
  • 6
    GROSVENOR PUBS LIMITED
    10254005
    10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,420,684 GBP2019-06-30
    Officer
    2018-03-09 ~ 2021-03-16
    IIF 7 - Director → ME
  • 7
    IGNITE GROUP LTD
    - now 06660848 03643880
    IGNITE BARS LIMITED - 2009-04-14 03643880
    22 York Buildings John Adams Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,053,023 GBP2018-03-25
    Officer
    2011-03-24 ~ 2012-04-21
    IIF 50 - Director → ME
  • 8
    TASTE FOOD SOLUTIONS LIMITED
    13121638
    7 Wembdon Orchard, Wembdon, Bridgwater, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -349,286 GBP2023-01-31
    Officer
    2021-01-08 ~ 2025-02-03
    IIF 40 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.