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

Tokarczyk, Jason Anthony

    Related profiles found in government register
  • Tokarczyk, Jason Anthony
    British automotive born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19, Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ, United Kingdom

      IIF 1
    • icon of address Unit 19, Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ, United Kingdom

      IIF 2
  • Tokarczyk, Jason Anthony
    British director born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
  • Tokarczyk, Jason Anthony
    British manager born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 15, Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ, United Kingdom

      IIF 6
  • Tokarczyk, Jason Anthony
    British mot centre born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19, Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ, United Kingdom

      IIF 7
  • Tokarczyk, Jason Anthony
    British none born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6, St. Johns Court, Vicars Lane, Chester, CH1 1QE, England

      IIF 8
  • Tokarczyk, Jason Anthony
    British online domain sales born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ, Wales

      IIF 9
  • Tokarczyk, Jason Anthony
    British retailer born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Cegidog Avenue, Ffrith, Wrexham, Clwyd, LL11 5LW, Wales

      IIF 10
  • Tokarczyk, Jason Anthony
    British tyre, servicing, repairs & mot centre born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19, Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ, United Kingdom

      IIF 11
  • Tokarczyk, Jason Anthony
    British tyres retailer born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19, Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ, United Kingdom

      IIF 12
  • Tokarczyk, Anthony
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cegidog Avenue, Wrexham, LL11 5LW, United Kingdom

      IIF 13
  • Reddy, Tony James
    British automotive born in June 1956

    Registered addresses and corresponding companies
    • icon of address 88 North End, Meldreth, Royston, Hertfordshire, SG8 6NT

      IIF 14
  • Blair, Kerry Anne
    British automotive born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Tovil Green Business Park, Burial Ground Lane, Tovil, Maidstone, ME15 6TA, England

      IIF 15
  • Blair, Kerry Anne
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Burial Ground Lane, Tovil, Maidstone, ME15 6TA, England

      IIF 16
  • Blair, Kerry Anne
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parnham House, North Street, Headcorn, Ashford, Kent, TN27 9NN, United Kingdom

      IIF 17
    • icon of address Room 214, St. Withburga Lane, Dereham, NR19 1FD, England

      IIF 18
  • Mrs Kerry Anne Blair
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Sittingbourne Road, Maidstone, ME14 5HZ, England

      IIF 19
    • icon of address Unit 1, Burial Ground Lane, Tovil, Maidstone, ME15 6TA, England

      IIF 20
  • Blair, Kerry Anne
    British administrator born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room201, St. Withburga Lane, Dereham, NR19 1FD, England

      IIF 21
  • Clacher, Russell John Murray
    British automotive born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, Thistle Drive, Collydean, Glenrothes, Fife, KY7 6TE, Scotland

      IIF 22
  • Clacher, Russell John Murray
    British director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, Thistle Drive, Glenrothes, KY7 6TE, Scotland

      IIF 23
  • Mr Russell James Murray Clacher
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, Thistle Drive, Glenrothes, KY7 6TE, Scotland

      IIF 24
  • Mr Russell John Murray Clacher
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, Thistle Drive, Glenrothes, KY7 6TE, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 19 Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Unit 15 Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 15 Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 19 Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 19 Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Unit 1 Tovil Green Business Park, Burial Ground Lane, Tovil, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,109 GBP2024-11-29
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Unit 1 Burial Ground Lane, Tovil, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,652 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 1 Chalklin Works, Bircholt Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,461 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SPARTAN ONLINE LEARNING LIMITED - 2025-05-13
    icon of address Room 214 St. Withburga Lane, Dereham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,933 GBP2024-02-28
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Parnham House North Street, Headcorn, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Room201 St. Withburga Lane, Dereham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,437 GBP2024-03-31
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Meacher-jones & Co Ltd, 6 St. Johns Court, Vicars Lane, Chester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,221 GBP2016-05-31
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 8 - Director → ME
Ceased 9
  • 1
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2012-12-11
    IIF 3 - Director → ME
  • 2
    icon of address Unit B, Maesgwyn Road, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-03 ~ 2013-10-21
    IIF 2 - Director → ME
  • 3
    icon of address The Straw Barn Upton End Farm Business Park Meppershall Road, Shillington, Hitchin, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,755,973 GBP2024-03-31
    Officer
    icon of calendar 2000-02-01 ~ 2000-06-30
    IIF 14 - Director → ME
  • 4
    SUPERCHIPS (SCOTLAND) LTD. - 2020-12-14
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2018-12-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-12-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Cowan & Partners, 60 Constitution Street, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -65,541 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2018-09-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-09-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Meacher-jones & Co Ltd, 6 St John's Court St. Johns Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2012-11-26
    IIF 13 - Director → ME
  • 7
    icon of address Unit B, Maesgwyn Road, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2013-04-03 ~ 2013-10-21
    IIF 1 - Director → ME
  • 8
    icon of address 33 Victoria Road, Brynteg, Wrexham, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ 2014-02-04
    IIF 4 - Director → ME
  • 9
    icon of address 33 Victoria Road, Brynteg, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ 2014-02-04
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.