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

Bamford, Jason

    Related profiles found in government register
  • Bamford, Jason
    British

    Registered addresses and corresponding companies
  • Bamford, Jason Lee
    British bi folding door manufacturer and installer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Cromford Road, Langley Mill, Nottingham, NG16 4EW, England

      IIF 6
  • Bamford, Jason Lee
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7 Golden Valley, Riddings, Alfreton, Derbyshire, DE55 4ES

      IIF 7 IIF 8
    • Unit 1, Joshua Business Park, 48 Cromford Road, Langley Mill, Nottinghamshire, NG16 4EW, United Kingdom

      IIF 9
    • 41, Evelyn Street, Beeston, Nottingham, Nottinghamshire, NG9 2EU

      IIF 10
    • 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 11 IIF 12
    • Unit 3, Joshua Business Park, 48a Cromford Road Langley Mill, Nottingham, NG16 4EW, United Kingdom

      IIF 13
    • Unit 5, Cromford Road Industrial Estate, Cromford Road Langley Mill, Nottinghamshire, United Kingdom, NG16 4FL, United Kingdom

      IIF 14
  • Bamford, Jason Lee
    British managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Braystones, Front Street, Fritchley, Belper, Derbyshire, DE56 2FT

      IIF 15
    • Unit 3, Joshua Business Park, 48a Cromford Road Langley Mill, Nottingham, NG16 4EW, England

      IIF 16
  • Bamford, Jason Lee
    British surveyor born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Golden Valley, Riddings, Alfreton, DE55 4ES, United Kingdom

      IIF 17
    • 7 Golden Valley, Riddings, Alfreton, Derbyshire, DE55 4ES

      IIF 18 IIF 19
  • Bamford, Jason
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Clinton Avenue, (off Hucknall Road), Nottingham, NG5 1AW, United Kingdom

      IIF 20
  • Bamford, Jason Lee
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 21
  • Mr Jason Bamford
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Joshua Business Park, 48a Cromford Road, Langley Mill, Nottinghamshire, NG16 4EW

      IIF 22
  • Mr Jason Lee Bamford
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottingham, Nottinghamshire, NG16 4EW

      IIF 23
    • 41, Evelyn Street, Beeston, Nottingham, Nottinghamshire, NG9 2EU

      IIF 24
    • 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 25 IIF 26 IIF 27
    • Unit 1, Cromford Road, Langley Mill, Nottingham, NG16 4EW, England

      IIF 28
    • Unit 3 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottingham, NG16 4EW

      IIF 29 IIF 30
  • Mr Jason Bamford
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Clinton Avenue, (off Hucknall Road), Nottingham, NG5 1AW, United Kingdom

      IIF 31
  • Mr Jason Lee Bamford
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jessop House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 3, Joshua Business Park, 48a Cromford Road Langley Mill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 13 - Director → ME
  • 2
    Unit 1 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -188 GBP2015-07-31
    Officer
    2006-01-27 ~ dissolved
    IIF 7 - Director → ME
    2009-07-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    Unit 3 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,837 GBP2016-07-31
    Officer
    2012-07-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    CLASSIC DESIGN CONSERVATORIES LIMITED - 2011-03-17
    Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Officer
    2000-02-28 ~ dissolved
    IIF 19 - Director → ME
    2009-07-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    Unit 3 Joshua Business Park, 48a Cromford Road Langley Mill, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 16 - Director → ME
  • 6
    Unit 1 Joshua Business Park, 48 Cromford Road, Langley Mill, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 9 - Director → ME
  • 7
    ALUTRADEFRAME LIMITED - 2022-11-29
    SAPIENT COMMERCIAL GLAZING LIMITED - 2022-08-17
    INSIGHT COMMERCIAL GLAZING LIMITED - 2015-07-03
    Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 3 Joshua Business Park 48a Cromford Road, Langley Mill, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2010-12-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    BODY FACTORY GYM LTD - 2022-04-22
    6 Clinton Avenue, (off Hucknall Road), Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,918 GBP2023-02-28
    Officer
    2018-02-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-02-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,735 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    WINDOWS & DOORS 4U LTD - 2016-10-01
    PHOENIX CONSULTANCY & MARKETING LTD - 2015-06-29
    6 Clinton Avenue, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,202 GBP2024-03-31
    Officer
    2016-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 25 - Has significant influence or controlOE
  • 12
    BUZZ PROPERTY SERVICES LTD - 2008-12-15
    Unit 1 Joshua Business Park, 48a Cromford Road, Langley Mill, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2006-07-05 ~ dissolved
    IIF 8 - Director → ME
    2009-07-31 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -612,072 GBP2021-05-31
    Officer
    2019-11-28 ~ 2021-02-05
    IIF 10 - Director → ME
    Person with significant control
    2019-11-11 ~ 2021-02-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Unit 1 Cromford Road, Langley Mill, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,086 GBP2024-03-31
    Officer
    2013-03-20 ~ 2017-01-05
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-01-01
    IIF 28 - Has significant influence or control OE
  • 3
    EWS BUILDING PLASTICS LTD - 2014-08-12
    2 New Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    2011-12-14 ~ 2012-03-01
    IIF 14 - Director → ME
  • 4
    CONSERVATORY ROOF SPECIALISTS LIMITED - 2006-02-08
    Unit 3 Joshua Business Park 48a Cromford Road, Langley Mill, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,623 GBP2023-07-31
    Officer
    2003-02-27 ~ 2017-10-20
    IIF 18 - Director → ME
    2009-07-31 ~ 2017-10-20
    IIF 1 - Secretary → ME
    IIF 4 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-10-20
    IIF 30 - Ownership of shares – More than 50% but less than 75% 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.