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

Harding, Jason Scott

    Related profiles found in government register
  • Harding, Jason Scott
    British developer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Park Road, Colchester, CO3 3UL, United Kingdom

      IIF 1
    • icon of address 12 Park Road, Lexden, Colchester, Essex, CO3 7UL

      IIF 2 IIF 3 IIF 4
  • Harding, Jason Scott
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harding, Jason Scott
    British property developer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 16
    • icon of address 12 Park Road, Lexden, Colchester, Essex, CO3 7UL

      IIF 17 IIF 18 IIF 19
    • icon of address Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 21 IIF 22
    • icon of address Weston Business Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 23
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 24 IIF 25
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 26
  • Harding, Jason Scott
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 27
    • icon of address 12 Park Road, Lexden, Colchester, CO3 3UL

      IIF 28
  • Harding, Jason Scott
    British construction manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Crouch Street, Colchester, Essex, CO3 3HA, England

      IIF 29
    • icon of address 111 Crouch Street, Crouch Street, Colchester, Essex, CO3 3HA, England

      IIF 30
  • Harding, Jason Scott
    British developer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kings Court, Colchester, Essex, CO4 9RA, England

      IIF 31
    • icon of address 8, Kings Court, Newcomen Way, Colchester, Essex, CO4 9RA, England

      IIF 32
  • Mr Jason Harding
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 33
  • Mr Jason Scott Harding
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 12, Park Road, Lexden, Colchester, Essex, CO3 7UL, United Kingdom

      IIF 40
    • icon of address Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 41
    • icon of address 111 Crouch Street, Colchester, Essex, CO3 3HA

      IIF 42
  • Jason Scott Harding
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 43 IIF 44
  • Mr Jason Scott Harding
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 45
  • Jason Scott Harding
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kings Court, Newcomen Way, Colchester, Essex, CO4 9RA, England

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 111 Crouch Street, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    452,368 GBP2023-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    HARDING HOMES SERVICES LIMITED - 2006-10-16
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    119,198 GBP2024-05-31
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    164,226 GBP2024-05-31
    Officer
    icon of calendar 2000-05-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Middleborough House, 16 Middleborough, Colchester, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,489,141 GBP2024-05-31
    Officer
    icon of calendar 2001-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Middleborough House, 16 Middleborough, Colchester, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,404,679 GBP2024-05-31
    Officer
    icon of calendar 2001-11-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,468 GBP2024-05-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 29/30 Fitzroy Sqaure, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,743 GBP2024-05-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 16 - Director → ME
  • 13
    HARDING HOMES (EAST ST) LIMITED - 2001-12-18
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    742,750 GBP2024-05-31
    Officer
    icon of calendar 2001-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LANDVEST TOPPESFIELD LTD - 2021-12-21
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    417 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,236 GBP2024-05-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address 111 Crouch Street, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address 111 Crouch Street, Colchester, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    167,297 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    HARDING HOMES (NORTH COLCHESTER) LIMITED - 2014-03-12
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,336,348 GBP2021-05-31
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 13 - Director → ME
Ceased 13
  • 1
    icon of address Sapphire House, Whitehall Road, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-08-21 ~ 2011-07-28
    IIF 17 - Director → ME
  • 2
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2023-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2020-06-25
    IIF 23 - Director → ME
  • 3
    icon of address Aston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    56 GBP2024-12-31
    Officer
    icon of calendar 2004-06-15 ~ 2013-06-01
    IIF 4 - Director → ME
  • 4
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2023-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2022-03-30
    IIF 26 - Director → ME
  • 5
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,181,310 GBP2023-11-30
    Officer
    icon of calendar 2006-02-15 ~ 2015-05-28
    IIF 19 - Director → ME
  • 6
    HARDING HOMES SERVICES LIMITED - 2006-10-16
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    119,198 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-27
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -676,655 GBP2024-11-30
    Officer
    icon of calendar 2004-03-05 ~ 2018-09-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-20
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    214,045 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-03-06 ~ 2019-11-28
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 5 Grove Road, Redland, Bristol, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2016-01-31
    IIF 31 - Director → ME
  • 10
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2022-05-10
    IIF 32 - Director → ME
  • 11
    icon of address Vantage House Suite 4, 3rd Floor, Vantage House, 6-7 Claydons Lane, Rayleigh, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ 2018-02-13
    IIF 1 - Director → ME
  • 12
    icon of address C/o Boydens, Aston House, 57-59 Crouch Street, Colchester
    Active Corporate (5 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2017-01-09
    IIF 3 - Director → ME
  • 13
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2001-12-14 ~ 2007-06-20
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.