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

Zemmel, Jason Antony

    Related profiles found in government register
  • Zemmel, Jason Antony
    British chied executive born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 14 New Wharf Road, London, N1 9RT, England

      IIF 1
  • Zemmel, Jason Antony
    British chief executive born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zemmel, Jason Antony
    British chief executive officer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 17
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 18
  • Zemmel, Jason Antony
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Brookside Drive, Salford, M7 4NP, England

      IIF 19
  • Zemmel, Jason Antony
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 1 City Approach, Albert Street, Eccles, M30 0BG, United Kingdom

      IIF 20
    • icon of address Bath House, 16 Bath Row, Stamford, PE9 2QU, England

      IIF 21
  • Zemmel, Jason
    British chief executive officer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, New Bond Street, London, W1S 1SN, United Kingdom

      IIF 22
    • icon of address Palladium House, 1/4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 23
    • icon of address 10th Floor 1 City Approach, Albert Street, Eccles, Manchester, M30 0BG, England

      IIF 24
  • Zemmel, Jason
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 25
  • Zemmel, Jason Antony
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 26
    • icon of address Mitre House, 160 Aldersgate Street, London, EC1A 4DD

      IIF 27
  • Zemmel, Jason Antony
    British chief executive born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor 1 City Approach, Albert Street, Eccles, Manchester, M30 0BG, England

      IIF 28 IIF 29
    • icon of address 10th Floor Emerson House, Albert Street, Eccles, Manchester, M30 0BG, England

      IIF 30
  • Zemmel, Jason Antony
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35, Clarges Street, London, W1J 7EJ, United Kingdom

      IIF 31
    • icon of address 9, Brookside Drive, Salford, M7 4NP, England

      IIF 32
  • Zemmel, Jason Antony
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor 1 City Approach, Albert Street, Eccles, Manchester, M30 0BG, England

      IIF 33 IIF 34
  • Zemmel, Jason Antony
    British solicitor born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, L30 7PT, England

      IIF 35
    • icon of address 20, Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL, England

      IIF 36
    • icon of address 10th Floor Emerson House, Albert Street, Eccles, Manchester, M30 0BG, England

      IIF 37
  • Mr Jason Antony Zemmel
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 38
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 39
    • icon of address Palladium House, 1/4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Jason Zemmel
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Clarges Street, London, W1J 7EJ, United Kingdom

      IIF 43
  • Mr Jason Anthony Zemmel
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, 34-35 Clarges Street, London, W1J 7EJ, United Kingdom

      IIF 44
  • Zemmel, Jason Antony
    British solicitor born in June 1971

    Registered addresses and corresponding companies
    • icon of address 131 Elms Crescent, London, SW4 8QS

      IIF 45
  • Zemmel, Jason
    British chief executive born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Zemmel, Jason
    British chief executive officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Zemmel, Jason Antony
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 59
  • Mr Jason Antony Zemmel
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 60
  • Zemmel, Jason
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palladium House, Argyll Street, London, W1F 7LD, England

      IIF 61
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Badger House, 121 Glover Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 25 - Director → ME
  • 3
    INTERCEDE 2483 LIMITED - 2014-01-09
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 73 New Bond Street, Fourth Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 73 New Bond Street, Fourth Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 73 New Bond Street, Fourth Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Palladium House, 1/4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Palladium House, 1/4 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Palladium House, 1/4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MCDERMOTT WILL & EMERY UK LLP - 2025-08-01
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (34 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 26 - LLP Member → ME
  • 12
    icon of address 10th Floor 1 City Approach, Albert Street, Eccles, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    629,857 GBP2019-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    DEVONROCK LIMITED - 2014-09-11
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2019-07-19
    IIF 29 - Director → ME
  • 2
    ACE ALS LIMITED - 2014-11-20
    INTERCEDE 2475 LIMITED - 2013-07-23
    icon of address Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    109 GBP2024-07-31
    Officer
    icon of calendar 2013-08-16 ~ 2023-04-14
    IIF 35 - Director → ME
  • 3
    ALS HOLDINGS LIMITED - 2014-09-30
    icon of address Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2013-07-15 ~ 2023-04-14
    IIF 36 - Director → ME
  • 4
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2019-07-19
    IIF 30 - Director → ME
  • 5
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2019-07-19
    IIF 49 - Director → ME
  • 6
    INTERCEDE 2483 LIMITED - 2014-01-09
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2014-01-09 ~ 2019-07-19
    IIF 52 - Director → ME
  • 7
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2019-07-19
    IIF 12 - Director → ME
  • 8
    BLACKSKY LIMITED - 2015-05-21
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2019-07-19
    IIF 1 - Director → ME
  • 9
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (392 parents, 24 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2024-09-09
    IIF 59 - LLP Member → ME
    icon of calendar 2005-05-04 ~ 2013-12-31
    IIF 27 - LLP Member → ME
  • 10
    INTEGRAL MEDICAL HOLDINGS (BIDCO) II LIMITED - 2020-12-23
    MALLING BIDCO LIMITED - 2025-05-02
    icon of address 1st Floor Rutherford House Warrington Road, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2019-07-19
    IIF 14 - Director → ME
  • 11
    INTEGRAL MEDICAL HOLDINGS (BIDCO) LIMITED - 2020-12-23
    icon of address 1st Floor Rutherford House, Warrington Road, Birchwood, Warrington, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2014-02-24 ~ 2019-07-19
    IIF 24 - Director → ME
  • 12
    MALLING GROUP LIMITED - 2025-05-02
    INTEGRAL MEDICAL HOLDINGS LIMITED - 2020-12-23
    icon of address 1st Floor Rutherford House, Warrington Road, Birchwood, Warrington, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2019-07-19
    IIF 46 - Director → ME
  • 13
    MALLING MIDCO LIMITED - 2025-05-02
    INTEGRAL MEDICAL HOLDINGS (MIDCO) II LIMITED - 2020-12-23
    icon of address 1st Floor Rutherford House, Warrington Road, Birchwood, Warrington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-09 ~ 2019-07-19
    IIF 15 - Director → ME
  • 14
    INTEGRAL MEDICAL HOLDINGS (MIDCO) LIMITED - 2020-12-23
    icon of address 1st Floor Rutherford House, Warrington Road, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2019-07-19
    IIF 55 - Director → ME
  • 15
    DANDYBAY LIMITED - 2014-03-25
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2019-07-19
    IIF 48 - Director → ME
  • 16
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2019-07-19
    IIF 2 - Director → ME
  • 17
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,453 GBP2019-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2020-03-16
    IIF 8 - Director → ME
  • 18
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,809 GBP2021-10-29
    Officer
    icon of calendar 2015-10-21 ~ 2019-07-19
    IIF 11 - Director → ME
  • 19
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    314,160 GBP2019-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2019-07-19
    IIF 5 - Director → ME
  • 20
    DOWNSTAR LIMITED - 2014-10-23
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2019-07-19
    IIF 3 - Director → ME
  • 21
    INTERCEDE 2482 LIMITED - 2014-01-09
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,805,795 GBP2016-03-31
    Officer
    icon of calendar 2014-01-09 ~ 2019-07-19
    IIF 54 - Director → ME
  • 22
    icon of address Palladium House, 1/4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2019-07-19
    IIF 50 - Director → ME
  • 23
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,123,733 GBP2021-03-31
    Officer
    icon of calendar 2014-01-30 ~ 2019-07-19
    IIF 61 - LLP Designated Member → ME
  • 24
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2019-07-19
    IIF 53 - Director → ME
  • 25
    icon of address Palladium House, 1/4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2019-07-19
    IIF 51 - Director → ME
  • 26
    INTEGRAL MEDICAL HOLDINGS (MIDCO) LIMITED - 2014-02-25
    icon of address Mitre House, 160 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2014-02-24
    IIF 22 - Director → ME
  • 27
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ 2019-07-19
    IIF 4 - Director → ME
  • 28
    FOLDOUT LIMITED - 2014-03-25
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2019-07-19
    IIF 47 - Director → ME
  • 29
    icon of address Onyx 12, Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-06 ~ 2019-07-19
    IIF 28 - Director → ME
  • 30
    icon of address Onyx 12, Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-06 ~ 2019-07-19
    IIF 33 - Director → ME
  • 31
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ 2019-07-19
    IIF 34 - Director → ME
  • 32
    SEND GROUP PLC - 2004-02-24
    SEND GROUP LIMITED - 2004-08-26
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-01-31 ~ 2001-04-26
    IIF 45 - Director → ME
  • 33
    icon of address 9 Brookside Drive, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    124,775 GBP2024-06-30
    Officer
    icon of calendar 2019-01-09 ~ 2020-01-07
    IIF 31 - Director → ME
  • 34
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    333,112 GBP2020-04-30
    Officer
    icon of calendar 2014-01-28 ~ 2019-07-19
    IIF 56 - Director → ME
  • 35
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,984,005 GBP2020-04-30
    Officer
    icon of calendar 2014-01-28 ~ 2019-07-19
    IIF 57 - Director → ME
  • 36
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    80,726 GBP2020-04-30
    Officer
    icon of calendar 2014-01-28 ~ 2019-07-19
    IIF 58 - Director → ME
  • 37
    icon of address 10th Floor 1 City Approach Albert Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ 2019-07-19
    IIF 13 - Director → ME
  • 38
    icon of address 9 Brookside Drive, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,328 GBP2024-06-30
    Officer
    icon of calendar 2017-11-24 ~ 2019-07-26
    IIF 32 - Director → ME
  • 39
    icon of address 9 Brookside Drive, Salford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -38,297 GBP2024-06-30
    Officer
    icon of calendar 2017-02-08 ~ 2019-07-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-07-20
    IIF 44 - Ownership of shares – 75% or more OE
  • 40
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,141 GBP2024-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2018-07-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-07-20
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 41
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,795 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2018-07-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-07-20
    IIF 43 - Ownership of shares – 75% or more OE
  • 42
    icon of address Bath House, 16 Bath Row, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -248,630 GBP2024-12-31
    Officer
    icon of calendar 2015-06-02 ~ 2018-07-06
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.