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

Edworthy, Jason Scott

    Related profiles found in government register
  • Edworthy, Jason Scott
    British consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Saltwood Avenue, Kingsmead, Milton Keynes, MK4 4AF, United Kingdom

      IIF 1
  • Edworthy, Jason Scott
    British marketing born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 2
    • 52, High Street, Pinner, HA5 5PW, United Kingdom

      IIF 3
    • 52, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 4
  • Edworthy, Jason Scott
    British marketing consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 269, Farnborough Road, Farnborough, Hampshire, GU14 7LY

      IIF 5
  • Edworthy, Jason Scott
    British mediator born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 269, Farnborough Road, Farnborough, GU14 7LY, England

      IIF 6
  • Edworthy, Jason Scott
    British owner born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 52, High Street, Pinner, HA5 5PW, England

      IIF 7
  • Edworthy, Jason
    British jays motorcycle courier born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, 13 Beaumont Close, Torquay, Devon, TQ2 6BX, United Kingdom

      IIF 8
  • Edworthy, Jason Scott
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 10
    • 30, High Street, Pinner, HA5 1PW, England

      IIF 11
    • 1st Floor, 21 Station Rod, Watford, Hertfordshire, WD1 1AP

      IIF 12
  • Edworthy, Jason Scott
    British marketing born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ace Accounts And Tax Ltd, 2, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 13
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 14
  • Mr Jason Scott Edworthy
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 52, High Street, Pinner, HA5 5PW, England

      IIF 15
    • 1st Floor, 21 Station Rod, Watford, Hertfordshire, WD1 1AP

      IIF 16
  • Edworthy, Jason Scott

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Edworthy, Jason

    Registered addresses and corresponding companies
    • 52, High Street, Pinner, HA5 5PW, England

      IIF 18
  • Mr Jason Scott Edworthy
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • C/o Ace Accounts And Tax Ltd, 2, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 21
    • 52 High Street, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 22
    • 52, High Street, Pinner, HA5 5PW, England

      IIF 23
    • 52, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 24
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    WELLBEING DISTRIBUTION LTD - 2020-06-09
    WELLBEING RESEARCH SUPPLEMENTS LTD - 2019-09-12
    C/o Hhc Partner 52, High Street, Pinner, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-22 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 9 - director → ME
    2024-01-16 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    52 High Street High Street, Pinner, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    3,815 GBP2024-02-28
    Officer
    2019-02-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    13 13 Beaumont Close, Torquay, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 8 - director → ME
  • 5
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 2 - director → ME
  • 6
    OPTIMER CONSULTING LIMITED - 2016-10-07
    52 High Street, Pinner, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    2015-10-12 ~ dissolved
    IIF 7 - director → ME
    2015-10-12 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    Shah & Associates Ltd, Technology House, 151 Silbury Boulevard, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-15 ~ dissolved
    IIF 1 - director → ME
  • 8
    52 High Street, Pinner, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -11,034 GBP2023-04-30
    Officer
    2022-04-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    1st Floor 21 Station Rod, Watford, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    906 GBP2018-03-31
    Officer
    2017-01-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    VELATECH DIRECT LTD - 2018-09-07
    Unit 3, West Well Farm Barton Road, Tingewick, Buckingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-03-01 ~ 2019-02-13
    IIF 10 - director → ME
    Person with significant control
    2018-03-01 ~ 2019-02-14
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    C/o Ace Accounts And Tax Ltd, 2 Whittle Court, Knowlhill, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    57,222 GBP2021-05-31
    Officer
    2019-05-01 ~ 2021-11-01
    IIF 13 - director → ME
    Person with significant control
    2019-05-01 ~ 2021-11-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    269 Farnborough Road, Farnborough
    Dissolved corporate (1 parent)
    Officer
    2013-11-06 ~ 2016-02-27
    IIF 6 - director → ME
  • 4
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    59,561 GBP2020-12-31
    Officer
    2017-12-04 ~ 2019-02-13
    IIF 14 - director → ME
    Person with significant control
    2017-12-04 ~ 2019-02-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    269 Farnborough Road, Farnborough, Hampshire
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    250 GBP2015-04-30
    Officer
    2014-11-07 ~ 2016-10-01
    IIF 5 - director → ME
© 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.