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

Mr Jason Hargreaves

    Related profiles found in government register
  • Mr Jason Hargreaves
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-42 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

      IIF 1
  • Mr Jason Hargreaves
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 2
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 3
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 4 IIF 5
    • icon of address 39-43, Bridge Street, Swinton, Mexborough, S64 8AP

      IIF 6
  • Mr Jason Hargreaves
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Tweedale Wharf, Madeley, Telford, TF7 4EW, England

      IIF 7
    • icon of address 9, Tweedale Wharf, Madeley, Telford, TF7 4EW, United Kingdom

      IIF 8
    • icon of address Gorge View Cottage, 47 Lincoln Hill, Ironbridge, Telford, TF8 7QA, United Kingdom

      IIF 9
    • icon of address Suite 3.12, Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW, England

      IIF 10
  • Hargreaves, Jason
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 11
    • icon of address 39-43, Bridge Street, Swinton, Mexborough, S64 8AP

      IIF 12
  • Hargreaves, Jason
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-42 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

      IIF 13 IIF 14
  • Hargreaves, Jason
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 15
    • icon of address 39-43, Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Hargreaves, Jason
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Tweedale Wharf, Madeley, Telford, Shropshire, TF7 4EW, United Kingdom

      IIF 19
    • icon of address 9, Tweedale Wharf, Madeley, Telford, TF7 4EW, England

      IIF 20
    • icon of address 9, Tweedale Wharf, Madeley, Telford, TF7 4EW, United Kingdom

      IIF 21
  • Hargreaves, Jason
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 22
  • Hargreaves, Jason
    British

    Registered addresses and corresponding companies
    • icon of address 9, Tweedale Wharf, Madeley, Telford, Shropshire, TF7 4EW, United Kingdom

      IIF 23
  • Hargreaves, Jason
    British director

    Registered addresses and corresponding companies
    • icon of address 34, Haugh Green, Rawmarsh, Rotherham, South Yorkshire, S62 7FF

      IIF 24
  • Hargreaves, Jason
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 25
    • icon of address 34, Haugh Green, Rawmarsh, Rotherham, South Yorkshire, S62 7FF

      IIF 26
  • Hargreaves, Jason
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Tweedale Wharf, Madeley, Telford, TF7 4EW, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 9 Tweedale Wharf, Madeley, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 39-43 Bridge Street, Swinton, Mexborough
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    391 GBP2024-11-30
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    OWEN HOME DEVELOPMENTS LIMITED - 2008-11-04
    DELMAR KEY SERVICES LIMITED - 2006-08-03
    IMH LOGISTICS LIMITED - 2006-06-01
    IMH RECRUITMENT (LONDON) LIMITED - 2009-07-07
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 26 - Director → ME
  • 4
    THE COFFEE COMPANY (ROTHERHAM) LIMITED - 2019-04-24
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 9 Tweedale Wharf, Madeley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    CREST PAYROLL SERVICES LIMITED - 2015-04-17
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,474 GBP2016-11-30
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 8
    HARGREAVES HOMES (YORKSHIRE) LIMITED - 2023-01-19
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -22,631 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-24
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Gorge View Cottage 47 Lincoln Hill, Ironbridge, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,680 GBP2024-02-29
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    IT3 SERVICES LIMITED - 2007-03-14
    icon of address Unit 11 Bingswood Trading Estate, Whaley Bridge, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,031 GBP2021-01-31
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-01-11 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 39-43 Bridge Street, Swinton, Mexborough
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    391 GBP2024-11-30
    Officer
    icon of calendar 2013-06-28 ~ 2022-05-11
    IIF 16 - Director → ME
  • 2
    THE COFFEE COMPANY (ROTHERHAM) LIMITED - 2019-04-24
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2019-04-17
    IIF 17 - Director → ME
  • 3
    HARGREAVES HOMES (YORKSHIRE) LIMITED - 2023-01-19
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -22,631 GBP2020-11-30
    Officer
    icon of calendar 2013-06-28 ~ 2022-05-11
    IIF 18 - Director → ME
  • 4
    icon of address 39-42 Bridge Street, Swinton, Mexborough, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    30,433 GBP2024-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2017-10-25
    IIF 13 - Director → ME
    icon of calendar 2024-01-05 ~ 2024-11-15
    IIF 14 - Director → ME
    icon of calendar 1998-12-03 ~ 2008-11-21
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-25
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.