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 Andrew King

    Related profiles found in government register
  • Mr Jason Andrew King
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 1
  • Mr. Jason King
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wits End, Claypits Lane, Dibden, Southampton, SO45 5TN, United Kingdom

      IIF 2
  • Mr Jason King
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mersea Crescent, Wickford, SS12 9GN, England

      IIF 3
  • Mr Jason Andrew King
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 50-54, Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, England

      IIF 4
    • Atkinsons Way, Foxhills Industrial Park, Scunthorpe, North Lincolnshire, DN15 8QJ, United Kingdom

      IIF 5 IIF 6
  • Jason King
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 7
  • Mr Jason Paul King
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Units 2, & 3 Greatbridge Business Park, Budds Lane, Romsey, Hampshire, SO51 0HA

      IIF 8
  • King, Jason
    British retailer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3 Ashby House, 105 Ashby Road, Loughborough, Leicestershire, LE11 3AB, United Kingdom

      IIF 9
  • Mr Jason King
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 3 Ashby House, 105 Ashby Road, Loughborough, Leicestershire, LE11 3AB, United Kingdom

      IIF 10 IIF 11
  • King, Jason
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mersea Crescent, Wickford, SS12 9GN, England

      IIF 12
  • King, Jason
    British programme & account manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Springfield Lyons Approach, Chelmsford, Essex, CM2 5LB, England

      IIF 13
  • King, Jason
    British interim quality manager ( & company director ) born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Manor Road, Newton Abbot, Devon, TQ12 1SN, England

      IIF 14
  • Mr Jason King
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2 Invicta Park, Sandpit Road, Dartford, DA1 5BU, England

      IIF 15
    • Unit 2 Invicta Park, Sandpit Road, Dartford, DA1 5BU, England

      IIF 16
  • King, Jason Andrew
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 50-54, Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, England

      IIF 17
  • King, Jason Andrew
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Flowstrip Limited, Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, DN15 8QJ, England

      IIF 18
  • King, Jason Andrew
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Beeches 3 Front Street, Elsham, Brigg, North Lincolnshire, DN20 0RE

      IIF 19
  • King, Jason Andrew
    British managing sales director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Atkinsons Way, Foxhills Industrial Park, Scunthorpe, North Lincolnshire, DN15 8QJ

      IIF 20
  • Mr Jason King
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 42 The Coach House, St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU

      IIF 21
  • King, Jason Paul
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wits End, Claypits Lane, Dibden, Southampton, SO45 5TN, England

      IIF 22
  • King, Jason, Mr.
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wits End, Claypits Lane, Dibden, Southampton, SO45 5TN, United Kingdom

      IIF 23
  • King, Jason
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 3 Ashby House, 105 Ashby Road, Loughborough, Leicestershire, LE11 3AB, United Kingdom

      IIF 24
  • King, Jason Robert
    British lift engineer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, Punch Croft, New Ash Green, Longfield, DA3 8HP, United Kingdom

      IIF 25
  • King, Jason
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19 Foresters Crescent, Bexleyheath, DA7 4JW, England

      IIF 26
    • 2 Invicta Park, Sandpit Road, Dartford, DA1 5BU, England

      IIF 27
  • King, Jason
    British lift engineer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Park Mews, Park Lane, Aveley, Essex, RM15 4UE, United Kingdom

      IIF 28
  • King, Jason
    British cabinet maker born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 42 The Coach House, St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU, England

      IIF 29
  • King, Jason
    British accountant born in April 1972

    Registered addresses and corresponding companies
    • Flat 1,75 Bromfelde Road, London, SW4 6PP

      IIF 30
  • King, Jason Paul, Mr.
    British manager

    Registered addresses and corresponding companies
    • 9 Ashleigh Close, Hythe, Southampton, Hampshire, SO45 3QT

      IIF 31
  • King, Jason
    British accountant

    Registered addresses and corresponding companies
  • King, Jason

    Registered addresses and corresponding companies
    • Office 3 Ashby House, 105 Ashby Road, Loughborough, Leicestershire, LE11 3AB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    Wits End Claypits Lane, Dibden, Southampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,367 GBP2023-09-30
    Officer
    2020-09-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-04-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Office 3 Ashby House, 105 Ashby Road, Loughborough, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,828 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    Atkinsons Way, Foxhills Industrial Park, Scunthorpe, North Lincolnshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,798,660 GBP2023-12-31
    Officer
    1999-08-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Units 2 & 3 Greatbridge Business Park, Budds Lane, Romsey, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    1,224,209 GBP2023-09-30
    Officer
    2006-04-26 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Robey Close, Linby, Nottingham, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    368,171 GBP2024-05-31
    Officer
    2018-12-06 ~ now
    IIF 18 - director → ME
  • 7
    The Beeches 3 Front Street, Elsham, Brigg, North Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2001-09-26 ~ dissolved
    IIF 19 - director → ME
  • 8
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    2,288 GBP2022-04-01 ~ 2023-03-31
    Officer
    2009-05-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    3 Mersea Crescent, Wickford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,354 GBP2021-05-31
    Officer
    2020-09-08 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    18 Punch Croft, New Ash Green, Longfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-05-06 ~ dissolved
    IIF 25 - director → ME
  • 11
    Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,640 GBP2019-05-31
    Officer
    2016-05-25 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    2 Invicta Park, Sandpit Road, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    9,942 GBP2024-05-31
    Officer
    2020-05-12 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    50-54 Oswald Road, Scunthorpe, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    64,225 GBP2023-12-31
    Officer
    2018-12-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-12-05 ~ now
    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
  • 14
    Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent
    Corporate (2 parents)
    Equity (Company account)
    -16,871 GBP2023-11-30
    Officer
    2010-11-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    Office 3 Ashby House, 105 Ashby Road, Loughborough, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,382 GBP2024-05-31
    Officer
    2013-05-09 ~ now
    IIF 9 - director → ME
    2013-05-09 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-03-01 ~ 2008-03-28
    IIF 32 - secretary → ME
  • 2
    Unit 2, 14 Weller Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-07-12 ~ 2008-04-02
    IIF 33 - secretary → ME
  • 3
    Units 2 & 3 Greatbridge Business Park, Budds Lane, Romsey, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    1,224,209 GBP2023-09-30
    Officer
    2006-04-26 ~ 2024-04-01
    IIF 31 - secretary → ME
  • 4
    5 Park Mews, Park Lane Aveley, South Ockendon, Essex, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    377 GBP2024-03-24
    Officer
    2003-05-09 ~ 2017-03-01
    IIF 28 - director → ME
  • 5
    75 Bromfelde Road, Flat 4, London, England
    Corporate (5 parents)
    Equity (Company account)
    13,209 GBP2023-12-31
    Officer
    1999-08-24 ~ 2005-10-24
    IIF 30 - director → ME
  • 6
    XYZ PENSION SCHEME TRUSTEES LIMITED - 2007-09-14
    31 Springfield Lyons Approach, Chelmsford, Essex, England
    Corporate (10 parents)
    Officer
    2016-07-01 ~ 2024-07-31
    IIF 13 - 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.