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

Jayson, James Edward

    Related profiles found in government register
  • Jayson, James Edward
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 1
    • icon of address S25a Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Jayson, James Edward
    British company secretary born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Warren Road, Bushey Heath, Hertfordshire, WD23 1HU

      IIF 6
    • icon of address S25a Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 63, Loom Lane, Radlett, Hertfordshire, WD7 8NX, United Kingdom

      IIF 12
  • Jayson, James Edward
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S25a, Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, United Kingdom

      IIF 13
  • Jayson, James Edward
    British estate agent born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S25a Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, United Kingdom

      IIF 14
  • Jayson, James Edward
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Loom Lane, Radlett, Hertfordshire, WD7 8NX, England

      IIF 15
  • Mr James Edward Jayson
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jayson, James Edward
    British

    Registered addresses and corresponding companies
    • icon of address 13 Warren Road, Bushey Heath, Hertfordshire, WD23 1HU

      IIF 25
  • Jayson, James Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address S25a Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, United Kingdom

      IIF 26
  • Jayson, James Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address S25a Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, United Kingdom

      IIF 27
  • Jayson, James Edward

    Registered addresses and corresponding companies
    • icon of address 13 Warren Road, Bushey Heath, Hertfordshire, WD23 1HU

      IIF 28
    • icon of address S25a Churchill House, 137-139 Brent Street, Hendon, London, NW4 4DJ, United Kingdom

      IIF 29
    • icon of address 63, Loom Lane, Radlett, Hertfordshire, WD7 8NX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Hillsdown House, 1st Floor, 32 Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,773,846 GBP2024-03-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 11 - Director → ME
  • 3
    C JAYSON INVESTMENTS LIMITED - 2014-04-01
    icon of address 1st Floor Hillsdown House, 32 Hampstead High Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    622,575 GBP2024-03-31
    Officer
    icon of calendar 1999-01-13 ~ now
    IIF 9 - Director → ME
    icon of calendar 1999-01-13 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,410 GBP2024-09-30
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-11-11 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,352 GBP2024-09-30
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ERGNCY LIMITED - 2017-03-25
    URGENCY LIMITED - 2016-03-24
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,346 GBP2024-07-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 58 Hugh Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    166,780 GBP2018-03-31
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Hillsdown House 32 Hampstead High Street, 1st Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,436,401 GBP2024-03-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,091,019 GBP2024-03-31
    Officer
    icon of calendar 1994-02-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 1994-02-03 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 14
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove membersOE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    280,776 GBP2024-10-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 3
  • 1
    KILOLEASE LIMITED - 1992-06-15
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,279 GBP2024-03-31
    Officer
    icon of calendar 1992-03-02 ~ 2015-02-01
    IIF 6 - Director → ME
    icon of calendar 1992-03-02 ~ 2015-02-01
    IIF 28 - Secretary → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,346 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-01-30 ~ 2018-12-04
    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
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -273,106 GBP2016-03-31
    Officer
    icon of calendar 2003-10-10 ~ 2012-03-07
    IIF 25 - Secretary → 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.