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 Dean Anderson

    Related profiles found in government register
  • Mr Jason Dean Anderson
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Thurlestone Avenue, London, N12 0LP, England

      IIF 1
  • Mr Jason Anderson
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 4 Manor Park, Mackenzie Way, Cheltenham, GL51 9TX, England

      IIF 2
    • icon of address 14, Corngreaves Road, Cradley Heath, B64 7NL, England

      IIF 3
    • icon of address 14, Eaton Court Road, Colmworth Business Park, Eaton Socon, St. Neots, PE19 8ER, England

      IIF 4
    • icon of address 15, Walker Avenue, Stourbridge, DY9 9EB, England

      IIF 5
  • Anderson, Jason
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Thurlestone Avenue, London, N12 0LP, England

      IIF 6
  • Anderson, Jason
    British sales director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dovecote Lane, Great Paxton, St Neots, Cambridgeshire, PE19 6TU

      IIF 7
  • Anderson, Jason
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Walker Avenue, Stourbridge, DY9 9EB, England

      IIF 8
  • Anderson, Jason
    British police officer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Corngreaves Hall, Corngreaves Road, Cradley Heath, West Midlands, B64 7NL, England

      IIF 9
  • Anderson, Jason
    British salesman born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Rise, 49 High Street, Great Paxton, St. Neots, Cambridgeshire, PE19 6RF, England

      IIF 10
  • Anderson, Jason
    British salesman

    Registered addresses and corresponding companies
    • icon of address Hill Rise, 49 High Street, Great Paxton, St. Neots, Cambridgeshire, PE19 6RF, England

      IIF 11
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 44 Thurlestone Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37 Bull Street, Holt, England
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    CROMWELL CARS LIMITED - 1992-07-21
    icon of address The Studio, 54 Batchwood Drive, St Albans, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    885,918 GBP2024-09-30
    Officer
    icon of calendar 1992-02-07 ~ now
    IIF 10 - Director → ME
    icon of calendar 1992-08-01 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 54 Batchwood Drive, St Albans, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1999-11-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 17 Corngreaves Hall Corngreaves Road, Cradley Heath, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,386 GBP2024-03-31
    Officer
    icon of calendar 2016-01-11 ~ 2021-02-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-02-20
    IIF 3 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.