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

Weeks, Jason

    Related profiles found in government register
  • Weeks, Jason
    British builder born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, College Close, Twickenham, TW2 6NR, England

      IIF 1
  • Weeks, Jason
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House 8 Second Road, Second Cross Road, Twickenham, TW2 5RF, England

      IIF 2
    • icon of address Ash House, Second Cross Road, Twickenham, TW2 5RF, England

      IIF 3
  • Weeks, Jason
    British consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, College Close, Twickenham, TW2 6NR, England

      IIF 4
  • Weeks, Jason
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD, England

      IIF 5
    • icon of address Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, DE24 8AA, England

      IIF 6
    • icon of address 9, College Close, Twickenham, TW2 6NR, England

      IIF 7
    • icon of address Ash House, 8 Second Cross Road, Twickenham, TW2 5NR, United Kingdom

      IIF 8
  • Weeks, Jason
    British purchasing born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 College Close, Twickenham, TW2 6NR

      IIF 9
  • Weeks, Jason
    British sales born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 5 127, High Road, Loughton, Essex, TW2 6NR

      IIF 10
  • Weeks, Jason
    British sales director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House Business Centre, 8 Second Cross Road, Twickenham, TW2 5RF, England

      IIF 11
    • icon of address Ash House, Second Cross Road, Twickenham, Middlesex, TW2 5RF, England

      IIF 12
    • icon of address Ash House, Second Cross Road, Twickenham, TW2 5RF, United Kingdom

      IIF 13
  • Mr Jason Weeks
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thrums, Fowes Lane, Belchamp Otten, Sudbury, CO10 7BQ, England

      IIF 14
    • icon of address 9, College Close, Twickenham, TW2 6NR, England

      IIF 15 IIF 16
    • icon of address 9, College Close, Twickenham, TW2 6NR, United Kingdom

      IIF 17
    • icon of address Ash House, 8 Second Cross Road, Twickenham, TW2 5NR, United Kingdom

      IIF 18
    • icon of address Ash House Business Centre, 8 Second Cross Road, Twickenham, TW2 5RF, England

      IIF 19
    • icon of address Ash House, Second Cross Road, Twickenham, TW2 5RF, England

      IIF 20
    • icon of address Ash House, Second Cross Road, Twickenham, TW2 5RF, United Kingdom

      IIF 21 IIF 22
  • Weeks, Jason
    British purchasing

    Registered addresses and corresponding companies
    • icon of address 9 College Close, Twickenham, TW2 6NR

      IIF 23
  • Mr Jason Weeks
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, College Close, Twickenham, TW2 6NR, England

      IIF 24
  • Mr Jason Weeks
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash House 8, Second Cross Road, Twickenham, TW2 5RF, England

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 9 College Close, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ash House, Second Cross Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,022 GBP2019-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2021-01-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2021-01-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Litchurch Plaza Litchurch Lane Prospect Road, Denby, Ripley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,587 GBP2019-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2021-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2021-01-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CLINCH SOLUTIONS LTD - 2018-02-21
    icon of address 7 Kingshill Avenue, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,449 GBP2024-05-30
    Officer
    icon of calendar 2018-02-23 ~ 2018-11-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-11-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Ash House, Second Cross Road, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,359 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-08-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-08-08
    IIF 20 - Right to appoint or remove directors OE
    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
  • 5
    REDBLACK SPECIALIST CONTRACTORS LTD - 2019-08-20
    MOBILE ELECTRICS LIMITED - 2018-11-29
    MOBILE SOLVE LTD - 2016-03-09
    icon of address Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Dissolved Corporate
    Equity (Company account)
    313,171 GBP2019-06-30
    Officer
    icon of calendar 2020-03-25 ~ 2021-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2021-01-01
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    MAG TEK LIMITED - 2007-02-19
    EVENT THIS LIMITED - 2006-05-25
    icon of address 60 Goswell Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-10 ~ 2009-01-29
    IIF 9 - Director → ME
    icon of calendar 2008-07-10 ~ 2009-01-29
    IIF 23 - Secretary → ME
  • 7
    ROMAN&BLACK LIMITED - 2023-01-11
    icon of address 59 Dukes Wood Avenue, Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,720 GBP2023-12-01
    Officer
    icon of calendar 2015-08-18 ~ 2017-05-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-03-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    INVESTORWISE INTERNATIONAL LTD - 2019-04-08
    icon of address 724 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-09 ~ 2018-05-02
    IIF 17 - Has significant influence or control OE
  • 9
    LEVEL ONE UK EVENTS LTD - 2016-05-13
    DEEZ (UK) PAYROLL LTD - 2015-02-19
    DEEZ (UK) EVENTS LTD - 2015-10-01
    icon of address Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    328,134 GBP2019-06-30
    Officer
    icon of calendar 2019-05-02 ~ 2020-12-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-11-01
    IIF 25 - Has significant influence or control OE
  • 10
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -77,968 GBP2022-12-31
    Officer
    icon of calendar 2018-04-01 ~ 2019-05-31
    IIF 12 - Director → ME
  • 11
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,304 GBP2021-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2023-08-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2023-08-08
    IIF 19 - Right to appoint or remove directors OE
    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
  • 12
    icon of address Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,749 GBP2014-11-30
    Officer
    icon of calendar 2010-12-24 ~ 2015-06-15
    IIF 5 - 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.