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

Powles, Jason Lee

    Related profiles found in government register
  • Powles, Jason Lee
    British accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Roseland Close, Bath, BA1 7AD, United Kingdom

      IIF 1
  • Powles, Jason Lee
    British chief executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley Drive, Bothwell, G71 8BS

      IIF 2
  • Powles, Jason Lee
    British commercial director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, BS11 0YA, England

      IIF 3
  • Powles, Jason Lee
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 4
    • icon of address Molson Compact Equipment Ltd, Smoke Lane, Avonmouth, Bristol, BS11 0YA, England

      IIF 5
    • icon of address Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 6 IIF 7
    • icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, BS11 0YA, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 4, Smoke Lane, Avonmouth, Bristol, BS11 0YA

      IIF 16
    • icon of address Unit 4, Smoke Lane, Avonmouth, Bristol, BS11 0YA, England

      IIF 17
    • icon of address Unit 4, Smoke Lane, Bristol, BS11 0YA, England

      IIF 18
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 19 IIF 20
    • icon of address Unit 4, Smoke Lane Industrial Estate, Bristol, BS11 0YA

      IIF 21
    • icon of address Unit 4, Smoke Lane Industrial Estate, Smoke Lane, Bristol, BS11 0YA, England

      IIF 22
    • icon of address Unit 4 Smoke Lane, Smoke Lane, Bristol, BS11 0YA, England

      IIF 23
    • icon of address Molson Scotland Limited, Ashley Drive, Bothwell, Glasgow, G71 8BS, Scotland

      IIF 24
    • icon of address Lochill Industrial Estate, Doune, Perthshire, FK16 6AU

      IIF 25
    • icon of address Snitterfield Road, Bearley, Stratford Upon Avon, Warwickshire, CV37 0TY

      IIF 26
  • Powles, Jason Lee
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address U4, Smoke Lane Ind. Est., Smoke Lane Avonmouth, Bristol, BS11 0YA

      IIF 27
    • icon of address Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England

      IIF 28
  • Powles, Jason Lee
    British financial controller born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clandeboye Business Park, West Circular Road, Bangor, County Down, BT19 1AR

      IIF 29
    • icon of address 4, Roseland Close, Bath, BA1 7AD, England

      IIF 30
    • icon of address Spectrum House, Bond Street, Bristol, BS1 3LG

      IIF 31 IIF 32 IIF 33
    • icon of address Spectrum House, Bond Street, Bristol, BS1 3LG, England

      IIF 35
    • icon of address 55, Renfrew Street, Glasgow, G2 3BD, Scotland

      IIF 36 IIF 37
  • Powles, Jason Lee
    born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 38
  • Mr Jason Lee Powles
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Roseland Close, Bath, BA1 7AD, England

      IIF 39
  • Powles, Jason Lee

    Registered addresses and corresponding companies
    • icon of address Molson Scotland Limited, Ashley Drive, Bothwell, Glasgow, G71 8BS, Scotland

      IIF 40
child relation
Offspring entities and appointments
Active 28
  • 1
    A&Y 3 LTD
    - now
    A&Y EQUIPMENT LTD - 2013-12-05
    icon of address Unit 4 Smoke Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 26 - Director → ME
  • 2
    A Y EQUIPMENT LTD - 2013-12-06
    icon of address Unit 4 Smoke Lane, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,966 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 18 - Director → ME
  • 3
    FINLAY WASHING PLANT LIMITED - 2009-01-08
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,495,876 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Unit 4 Smoke Lane Industrial Estate, Smoke Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,739,148 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    740 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    953,892 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,604 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    262,396 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,668,531 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 3 - Director → ME
  • 10
    FINLAY PLANT (SOUTH WEST) LIMITED - 2007-06-19
    BL-PEGSON (S.E.) LIMITED - 2005-03-01
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,044 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 9 - Director → ME
  • 11
    FINLAY CENTRAL LIMITED - 2018-07-11
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    794,510 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 12 - Director → ME
  • 12
    BRAID PLANT LIMITED - 2001-03-08
    icon of address Ashley Drive, Bothwell
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    956,849 GBP2024-09-30
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 2 - Director → ME
  • 13
    AGGREGATE PROCESSING SOLUTIONS LIMITED - 2009-01-08
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-09-30
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Unit 4 Smoke Lane Industrial Estate, Avonmouth, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address Smoke Lane Industrial Estate, Avonmouth, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 6 - Director → ME
  • 16
    MOLSON EQUIPMENT SERVICES LTD - 2009-09-29
    MOLSON EXCAVATOR SERVICES LTD - 2006-07-24
    icon of address Unit 4 Smoke Lane Industrial Estate, Avonmouth, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 19 - Director → ME
  • 17
    PLANTEX EQUIPMENT LIMITED - 2014-06-03
    KATEX UK LIMITED - 2005-10-14
    icon of address Unit 4 Smoke Lane, Avonmouth, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,402 GBP2021-09-30
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 16 - Director → ME
  • 18
    A&Y EQUIPMENT LIMITED - 2018-10-22
    AMMANN EQUIPMENT LIMITED - 2013-12-06
    icon of address Bearley, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,618,906 GBP2024-09-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 5 - Director → ME
  • 19
    MOLSON (YANMAR) LTD - 2007-03-03
    icon of address Unit 4 Smoke Lane Industrial Estate, Avonmouth, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 20 - Director → ME
  • 20
    MOLSON-HYUNDAI CONSTRUCTION EQUIPMENT LTD - 2009-09-29
    MDC1 LTD - 2007-12-12
    icon of address Smoke Lane Industrial Estate, Avonmouth, Bristol
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    17,455,000 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 7 - Director → ME
  • 21
    A&Y 2 LTD - 2016-07-11
    icon of address Unit 4 Smoke Lane, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address U4 Smoke Lane Ind. Est., Smoke Lane Avonmouth, Bristol
    Active Corporate (7 parents, 15 offsprings)
    Profit/Loss (Company account)
    5,720,000,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 27 - Director → ME
  • 23
    YOUNG, PLANT AND EQUIPMENT SALES LIMITED - 2020-11-02
    icon of address Molson Scotland Limited Ashley Drive, Bothwell, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,447,794 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 40 - Secretary → ME
  • 24
    icon of address Lochill Industrial Estate, Doune, Perthshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 25 - Director → ME
  • 25
    KENNETT PLANT HIRE LIMITED - 1999-10-18
    PERTENWAY LIMITED - 1992-05-05
    icon of address Plantforce Rentals Ltd Bristol Depot, Winterstoke Road, Weston Super Mare, England
    Active Corporate (9 parents)
    Equity (Company account)
    6,798,484 GBP2024-09-30
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address Unit 4 Smoke Lane, Avonmouth, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,335 GBP2021-09-30
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 17 - Director → ME
  • 27
    icon of address Unit 4 Smoke Lane Industrial Estate, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    -551 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 21 - Director → ME
  • 28
    icon of address Unit 4 Smoke Lane Industrial Estate, Avonmouth, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 38 - LLP Designated Member → ME
Ceased 9
  • 1
    COGENT COMMUNICATIONS LIMITED - 2000-10-30
    icon of address Spectrum House, Bond Street, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    113,001 GBP2019-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2017-09-15
    IIF 32 - Director → ME
  • 2
    MACNEWCO ONE HUNDRED AND FIFTY THREE LIMITED - 2005-08-12
    icon of address Cuprum Building, 480 Argyle Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    438,000 GBP2019-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2017-09-15
    IIF 36 - Director → ME
  • 3
    CITY PARK BUSINESS CENTRE LIMITED - 2003-01-16
    MACNEWCO SEVENTY NINE LIMITED - 2002-09-03
    icon of address Cuprum Building, 480 Argyle Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,564,000 GBP2019-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2017-09-15
    IIF 37 - Director → ME
  • 4
    EFFICIENT COLLECTIONS LIMITED - 2003-07-19
    icon of address Spectrum House, Bond Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2017-09-15
    IIF 31 - Director → ME
  • 5
    M5 CONSULTING LIMITED - 2004-07-05
    icon of address Spectrum House, Bond Street, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -270,000 GBP2019-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2017-09-15
    IIF 34 - Director → ME
  • 6
    MEDIAPHONE (IRELAND) LIMITED - 1999-10-20
    icon of address Clandeboye Business Park, West Circular Road, Bangor, County Down
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2017-09-15
    IIF 29 - Director → ME
  • 7
    icon of address 1 Roseland Close, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,774 GBP2023-12-31
    Officer
    icon of calendar 2014-11-25 ~ 2019-08-12
    IIF 30 - Director → ME
    icon of calendar 2010-09-01 ~ 2011-11-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-12
    IIF 39 - Right to appoint or remove directors OE
  • 8
    MM TELEPERFORMANCE HOLDINGS LIMITED - 2012-06-18
    MM GROUP HOLDINGS LIMITED - 2005-01-07
    OVAL (1578) LIMITED - 2000-10-17
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2017-09-15
    IIF 35 - Director → ME
  • 9
    MM TELEPERFORMANCE LIMITED - 2012-05-16
    MM GROUP LIMITED - 2005-01-07
    MAIL MARKETING (HOLDINGS) LIMITED - 2000-10-17
    icon of address Spectrum House, Bond Street, Bristol
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2017-09-15
    IIF 33 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.