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

Fry, Jason Bernard

    Related profiles found in government register
  • Fry, Jason Bernard
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 1
    • 2, Rutland Park, Sheffield, S10 2PD, England

      IIF 2
    • 23 Moorside, Sheffield, South Yorkshire, S10 4LN, England

      IIF 3 IIF 4 IIF 5
    • Plantation House, 261-263 Ecclesall Road, Sheffield, S11 8NX

      IIF 6
    • Plantation House, 261-263 Ecclesall Road, Sheffield, S11 8NX, United Kingdom

      IIF 7
    • Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 8 IIF 9
  • Fry, Jason Bernard
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 10
  • Fry, Jason Bernard
    British tour operator born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 11
    • Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX, United Kingdom

      IIF 12
    • Plantation House, 261-263 Ecclesall Road, Sheffield, Uk, S11 8NX, United Kingdom

      IIF 13
  • Fry, Jason
    British marketing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plantation House, 261-263 Ecclesall Road, Sheffield, S11 8NX, United Kingdom

      IIF 14
  • Mr Jason Bernard Fry
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East House, 109 South Worple Way, London, SW14 8TN, England

      IIF 15
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 16
    • Plantation House, 261-263 Ecclesall Road, Sheffield, S11 8NX, United Kingdom

      IIF 17
    • Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 18 IIF 19
    • Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Fry, Jason Bernard
    British commercial director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Plantation House, 261-263 Ecclesall Road, Sheffield, S11 8NX, United Kingdom

      IIF 23
  • Fry, Jason Bernard
    British director of hospitality and tourism development born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10 Balmoral Crescent, Balmoral Crescent, Sheffield, S10 4NE, England

      IIF 24
  • Jason Fry
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plantation House, 261-263 Ecclesall Road, Sheffield, S11 8NX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 16
  • 1
    Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 12 - Director → ME
  • 2
    ALPHA INTERNATIONAL ACCOMMODATION LIMITED - 2016-11-03
    ESPRANEX LIMITED - 1999-11-16
    Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -659,276 GBP2020-10-30
    Officer
    1998-11-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    129,797 GBP2015-09-30
    Officer
    2006-10-30 ~ dissolved
    IIF 8 - Director → ME
  • 4
    ALPHA HOLIDAYS LIMITED - 2016-08-02
    VACENZA.COM LIMITED - 2012-03-29
    CLEMSTONE LIMITED - 2006-03-23
    Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    190,458 GBP2015-09-30
    Officer
    2006-03-06 ~ dissolved
    IIF 9 - Director → ME
  • 5
    Plantation House, 261-263 Ecclesall Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    51,141 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 23 - Director → ME
  • 6
    23 Moorside, Sheffield, South Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    2016-08-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    23 Moorside, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    2016-08-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    2 Rutland Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    23 Moorside, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    671,191 GBP2021-08-31
    Officer
    2016-08-08 ~ now
    IIF 3 - Director → ME
  • 10
    Plantation House, 261-263 Ecclesall Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-03-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    THE BLOO COMPANY LTD - 2025-03-05
    Willow Barns Stonewell Lane, Hartington, Buxton, England
    Active Corporate (3 parents)
    Officer
    2025-04-08 ~ now
    IIF 24 - Director → ME
  • 12
    HOLIDAYS ON THE CHEAP LIMITED - 2012-05-09
    Plantation House, 261-263 Eccleshall Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 13 - Director → ME
  • 13
    Plantation House, 261-263 Ecclesall Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2016-02-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    PREMIUM CHARTERS LIMITED - 2007-01-10
    Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,369 GBP2015-09-30
    Officer
    2004-07-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    ALPHA HOLIDAYS LIMITED - 2012-03-29
    Plantation House, 261-263 Ecclesall Road, Sheffield
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85 GBP2015-09-30
    Officer
    2012-03-15 ~ dissolved
    IIF 6 - Director → ME
Ceased 1
  • 1
    B2C NEWCO LIMITED - 2016-08-02
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,402,505 GBP2019-10-31
    Officer
    2016-07-08 ~ 2016-10-20
    IIF 2 - Director → ME
    Person with significant control
    2016-07-08 ~ 2016-10-20
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.