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 Roy Lindsay

    Related profiles found in government register
  • Mr Jason Roy Lindsay
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Gibraltar House, First Avenue Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 1
    • First Floor, Gibraltar House, First Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 2
    • First Floor, Gibratar House, Crown Square, First Avenue, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 3
    • Linden House, Hay Lane, Foston, Derby, DE65 5PJ, England

      IIF 4 IIF 5
    • Linden House, Hay Lane, Foston, Derby, England, DE65 5PJ, England

      IIF 6 IIF 7
    • Linden House, Hay Lane, Foston, Derby, Jason Lindsay, DE65 5PJ, United Kingdom

      IIF 8
  • Mr Jason Lindsay
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • River View Cottage, Dovecliff Road, Burton On Trent, Staffordshire, DE13 0DJ, United Kingdom

      IIF 9
  • Mr Jason Roy Lindsay
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Hay Lane, Foston, Derbys, DE65 5PJ, United Kingdom

      IIF 10
    • Linden, House, Hay Lane, Foston, Derbyshire, DE65 5PJ, United Kingdom

      IIF 11
  • Lindsay, Jason Roy
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Gibraltar House, First Avenue Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 12
    • Linden House, Hay Lane, Foston, Derby, England, DE65 5PJ, England

      IIF 13
    • Linden House, Hay Lane, Foston, Derby, Jason Lindsay, DE65 5PJ, United Kingdom

      IIF 14
    • Masonic Building, 9 Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 15 IIF 16
  • Lindsay, Jason Roy
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, Hay Lane, Foston, Derby, DE65 5PJ, England

      IIF 17 IIF 18
    • Masonic Building, 9 Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 19
  • Lindsay, Jason
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • River View Cottage, Dovecliff Road, Burton On Trent, Staffordshire, DE13 0DJ, United Kingdom

      IIF 20
  • Lindsay, Jason Roy
    British builder born in August 1970

    Registered addresses and corresponding companies
    • The White House, Church Road, Stretton, Burton On Trent, Staffordshire, DE13 0HD

      IIF 21
    • Winterley Lodge, Dove Cliff Road, Stretton, Burton On Trent, Staffs, DE13 0DJ

      IIF 22
  • Lindsay, Jason Roy
    British company director born in August 1970

    Registered addresses and corresponding companies
    • The White House, Church Road, Stretton, Burton On Trent, Staffordshire, DE13 0HD

      IIF 23
  • Lindsay, Jason Roy
    British develoer born in August 1970

    Registered addresses and corresponding companies
    • The White House, Church Road, Stretton, Burton On Trent, Staffordshire, DE13 0HD

      IIF 24
  • Lindsay, Jason Roy
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, United Kingdom

      IIF 25
  • Lindsay, Jason Roy
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Hay Lane, Foston, Derbys, DE65 5PJ, United Kingdom

      IIF 26
  • Lindsay, Jason Roy
    British construction born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Hardy Place, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1LS, United Kingdom

      IIF 27
  • Lindsay, Jason Roy
    British manager born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden, House, Hay Lane, Foston, Derbyshire, DE65 5PJ, United Kingdom

      IIF 28
  • Lindsay, Jason Roy
    British

    Registered addresses and corresponding companies
    • The White House, Church Road, Stretton, Burton On Trent, Staffordshire, DE13 0HD

      IIF 29
  • Lindsay, Jason Roy
    British builder

    Registered addresses and corresponding companies
    • The White House, Church Road, Stretton, Burton On Trent, Staffordshire, DE13 0HD

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    Linden House Hay Lane, Foston, Derby, Jason Lindsay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    Linden House Hay Lane, Foston, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,725 GBP2021-03-31
    Officer
    2020-10-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1995-11-13 ~ dissolved
    IIF 22 - Director → ME
  • 4
    Unit 10 Hardy Place, Wetmore Road, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 27 - Director → ME
  • 5
    Masonic Building, 9 Mill Street, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,007,494 GBP2024-10-31
    Officer
    2011-10-17 ~ now
    IIF 12 - Director → ME
  • 6
    Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    Linden House, Hay Lane, Foston, Derbys, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,259 GBP2022-05-31
    Officer
    2021-05-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    Masonic Building, 9 Mill Street, Sutton Coldfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-11-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    Masonic Building, 9 Mill Street, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    17 Mallard Way Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    788 GBP2024-11-30
    Officer
    2005-12-21 ~ now
    IIF 25 - Director → ME
  • 11
    Masonic Building, 9 Mill Street, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,535 GBP2021-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    River View Cottage, Dovecliff Road, Burton On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,997 GBP2024-03-31
    Person with significant control
    2023-11-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    4 Blue Cedars Drive, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    2001-11-12 ~ 2006-10-25
    IIF 21 - Director → ME
    2001-11-12 ~ 2006-10-25
    IIF 30 - Secretary → ME
  • 2
    Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1995-10-26 ~ 1998-03-25
    IIF 31 - Secretary → ME
  • 3
    Masonic Building, 9 Mill Street, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,007,494 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2023-05-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    The Malsters, Wetmore Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    282,443 GBP2024-12-31
    Officer
    2020-07-16 ~ 2020-12-23
    IIF 28 - Director → ME
    Person with significant control
    2020-07-16 ~ 2020-12-23
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    Linden House Hay Lane, Foston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    2020-12-21 ~ 2024-01-01
    IIF 18 - Director → ME
    Person with significant control
    2020-12-21 ~ 2022-01-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    Jason Standerwick, Home Farm House, Church Road Elford, Tamworth, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    12,409 GBP2024-12-31
    Officer
    2004-11-30 ~ 2006-10-27
    IIF 24 - Director → ME
  • 7
    River View Cottage, Dovecliff Road, Burton On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,997 GBP2024-03-31
    Officer
    2005-08-09 ~ 2009-09-22
    IIF 23 - Director → ME
    2023-11-23 ~ 2023-11-23
    IIF 20 - Director → ME
    2005-08-09 ~ 2011-09-28
    IIF 29 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.