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

Wallis, Jason Lee

    Related profiles found in government register
  • Wallis, Jason Lee
    British accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Wallis, Jason Lee
    British certified chartered accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Cyprian Rust Way, Soham, Ely, Cambridgeshire, CB7 5ZE, England

      IIF 33 IIF 34
  • Wallis, Jason Lee
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1&2, Tollgate Business Park, Stanway, Colchester, CO3 8AB

      IIF 35
    • icon of address 1&2, Tollgate Business Park, Stanway, Colchester, Essex, CO3 8AB

      IIF 36
    • icon of address 1&2 Tollgate Business Park, Tollgate West, Stanway, Essex, CO3 8AB

      IIF 37
  • Wallis, Jason
    British financial director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 38
  • Wallis, Jason
    British director born in April 1989

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 12, Damenstiftstrasse, Munich, 80331, Germany

      IIF 39
  • Wallis, Jason
    British company director born in April 1989

    Resident in Malta

    Registered addresses and corresponding companies
  • Wallis, Jason
    British director born in April 1989

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 47
  • Wallis, Jason Lee
    English company director born in April 1989

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 13-17, Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 48
  • Wallis, Jason
    British company director born in April 1989

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 49
  • Jason Wallis
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 50
  • Wallis, Jason
    English company director born in April 1989

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Wallis, Jason

    Registered addresses and corresponding companies
    • icon of address 1&2, Tollgate Business Park, Stanway, Colchester, CO3 8AB

      IIF 54
    • icon of address 1&2, Tollgate Business Park, Stanway, Colchester, Essex, CO3 8AB

      IIF 55
    • icon of address 51, Holland Street, London, W8 7JB, England

      IIF 56
    • icon of address 1&2 Tollgate Business Park, Tollgate West, Stanway, Essex, CO3 8AB

      IIF 57
  • Mr Jason Lee Wallis
    English born in April 1989

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 13-17, Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 58
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    21,148 GBP2022-12-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 46 - Director → ME
  • 4
    YINGLI NAMENE SERVICE COMPANY LIMITED - 2020-07-01
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,063,760 GBP2021-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 40 - Director → ME
  • 5
    NAMENE SOLAR LIGHT COMPANY LIMITED - 2020-07-02
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,936,555 GBP2021-12-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,424 GBP2021-12-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 47 - Director → ME
  • 7
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,226 GBP2024-12-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,196 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 51 - Director → ME
  • 9
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,832 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 52 - Director → ME
  • 10
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,363 GBP2024-12-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 53 - Director → ME
  • 11
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,977 GBP2024-12-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 42 - Director → ME
  • 12
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -959 GBP2024-12-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 49 - Director → ME
  • 13
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,639 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 45 - Director → ME
Ceased 39
  • 1
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    -7,519 GBP2017-04-30
    Officer
    icon of calendar 2015-07-14 ~ 2015-12-18
    IIF 5 - Director → ME
  • 2
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-20 ~ 2015-12-18
    IIF 36 - Director → ME
    icon of calendar 2015-06-20 ~ 2015-12-18
    IIF 55 - Secretary → ME
  • 3
    icon of address 1&2 Tollgate Business Park, Tollgate West, Stanway, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2015-12-18
    IIF 37 - Director → ME
    icon of calendar 2015-03-30 ~ 2015-12-18
    IIF 57 - Secretary → ME
  • 4
    PUSH ENERGY (GOSFIELD AIRFIELD) LIMITED - 2018-10-08
    PUSH ENERGY (11) LIMITED - 2014-01-06
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -801,604 GBP2017-03-31
    Officer
    icon of calendar 2013-06-28 ~ 2014-10-13
    IIF 15 - Director → ME
  • 5
    icon of address 1&2 Tollgate Business Park, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-20 ~ 2015-12-18
    IIF 35 - Director → ME
    icon of calendar 2015-06-20 ~ 2015-12-18
    IIF 54 - Secretary → ME
  • 6
    PUSH ENERGY (BASSINGBOURN) LIMITED - 2014-11-28
    PUSH ENERGY (9) LIMITED - 2014-01-06
    icon of address Cokenach Estate Office, Barkway, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,732,501 GBP2024-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2014-10-10
    IIF 31 - Director → ME
  • 7
    YINGLI NAMENE SERVICE COMPANY LIMITED - 2020-07-01
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,063,760 GBP2021-12-31
    Officer
    icon of calendar 2017-09-04 ~ 2017-09-14
    IIF 39 - Director → ME
    icon of calendar 2017-09-14 ~ 2021-12-31
    IIF 56 - Secretary → ME
  • 8
    PROAGRI GREEN LTD - 2013-05-21
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Active Corporate (2 parents)
    Equity (Company account)
    3,503,215 GBP2018-04-30
    Officer
    icon of calendar 2013-01-22 ~ 2015-12-18
    IIF 34 - Director → ME
  • 9
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2014-04-16
    IIF 32 - Director → ME
  • 10
    PUSH ENERGY (22) LIMITED - 2014-05-09
    icon of address 5th Floor North Side, 7-10 Chandos Street Cavendish Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ 2015-09-25
    IIF 28 - Director → ME
  • 11
    PUSH ENERGY (17) LIMITED - 2014-01-29
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,827 GBP2019-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2015-12-18
    IIF 10 - Director → ME
  • 12
    PUSH ENERGY (10) LIMITED - 2014-01-07
    icon of address Fifth Floor North Side, 7-10 Chandos Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2014-12-23
    IIF 9 - Director → ME
  • 13
    PUSH ENERGY (23) LIMITED - 2014-11-27
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,952 GBP2019-04-30
    Officer
    icon of calendar 2014-01-20 ~ 2015-12-18
    IIF 20 - Director → ME
  • 14
    PUSH ENERGY (24) LIMITED - 2014-11-27
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,952 GBP2019-04-30
    Officer
    icon of calendar 2014-01-20 ~ 2015-12-18
    IIF 11 - Director → ME
  • 15
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2015-12-18
    IIF 2 - Director → ME
  • 16
    PUSH ENERGY (13) LIMITED - 2014-01-29
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,416 GBP2019-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2015-12-18
    IIF 16 - Director → ME
  • 17
    PUSH ENERGY (8) LIMITED - 2013-09-02
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -16,703 GBP2019-04-30
    Officer
    icon of calendar 2013-02-27 ~ 2015-12-18
    IIF 30 - Director → ME
  • 18
    PUSH ENERGY (7) LIMITED - 2013-09-02
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -12,090 GBP2019-04-30
    Officer
    icon of calendar 2013-02-12 ~ 2015-12-18
    IIF 13 - Director → ME
  • 19
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2015-12-18
    IIF 4 - Director → ME
  • 20
    PUSH ENERGY (6) LIMITED - 2013-09-02
    icon of address 5th Floor North Side/7-10 Chandos Street, Cavendish Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2015-04-23
    IIF 7 - Director → ME
  • 21
    PUSH ENERGY (26) LIMITED - 2014-12-12
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2015-12-18
    IIF 8 - Director → ME
  • 22
    PUSH ENERGY (15) LIMITED - 2014-01-29
    icon of address 5th Floor North Side, 7-10 Chandos Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2015-12-18
    IIF 14 - Director → ME
  • 23
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -126 GBP2019-04-30
    Officer
    icon of calendar 2013-05-10 ~ 2015-12-18
    IIF 18 - Director → ME
  • 24
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2015-12-18
    IIF 19 - Director → ME
  • 25
    PUSH ENERGY (12) LIMITED - 2014-01-06
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,837 GBP2019-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2015-12-18
    IIF 29 - Director → ME
  • 26
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,519 GBP2019-04-30
    Officer
    icon of calendar 2014-01-16 ~ 2015-12-18
    IIF 26 - Director → ME
  • 27
    PUSH ENERGY (5) LIMITED - 2013-09-02
    icon of address 7/10 Chandos Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2015-12-18
    IIF 23 - Director → ME
  • 28
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2015-04-13
    IIF 17 - Director → ME
  • 29
    PUSH ENERGY (14) LIMITED - 2014-01-29
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,634 GBP2022-04-30
    Officer
    icon of calendar 2013-07-01 ~ 2015-12-18
    IIF 12 - Director → ME
  • 30
    PUSH ENERGY (25) LIMITED - 2015-03-20
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2015-12-18
    IIF 21 - Director → ME
  • 31
    PUSH ENEGRY (16) LIMITED - 2014-01-06
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2015-12-18
    IIF 6 - Director → ME
  • 32
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2015-12-18
    IIF 1 - Director → ME
  • 33
    PUSH ENERGY (18) LIMITED - 2014-01-29
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,578 GBP2019-04-30
    Officer
    icon of calendar 2013-06-28 ~ 2015-12-18
    IIF 24 - Director → ME
  • 34
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -14,624 GBP2019-04-30
    Officer
    icon of calendar 2013-02-12 ~ 2015-12-18
    IIF 22 - Director → ME
  • 35
    PUSH ENERGY LTD - 2019-05-14
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, Essex
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ 2015-12-18
    IIF 33 - Director → ME
  • 36
    PUSH ENERGY (ROLLESTON) LIMITED - 2018-11-22
    PUSH ENERGY (21) LIMITED - 2014-03-25
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2015-01-12
    IIF 27 - Director → ME
  • 37
    ARBORA PLANNING AND DESIGN LIMITED - 2021-03-19
    PUSH ENERGY (STUD FARM) LIMITED - 2019-03-08
    icon of address 1 & 2 Tollgate Business Park Tollgate West, Stanway, Colchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,890 GBP2019-04-30
    Officer
    icon of calendar 2015-08-04 ~ 2015-12-18
    IIF 3 - Director → ME
  • 38
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,330 GBP2022-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2022-01-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2022-01-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 39
    PUSH ENERGY (WISBRIDGE) LIMITED - 2018-10-08
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -876,149 GBP2017-03-31
    Officer
    icon of calendar 2013-02-12 ~ 2014-05-23
    IIF 25 - 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.