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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jason Parker

    Related profiles found in government register
  • Mr Jason Parker
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Grand Parade, Portsmouth, Hampshire, PO1 2NF, England

      IIF 1
  • Mr Jason Aaron Parker
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Jason Aaron
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 20 IIF 21 IIF 22
    • Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

      IIF 24
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 25 IIF 26
    • Dack Property Management, 67 Osborne Road, Southsea, Hampshire, PO5 3LS, England

      IIF 27
    • Flat 3 Langstone House, 6 Lennox House Clarence Parade, Southsea, Hampshire, PO5 2HZ

      IIF 28
  • Parker, Jason Aaron
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Grand Parade, Old Portsmouth, Hants, PO1 2NF, United Kingdom

      IIF 29 IIF 30 IIF 31
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 32 IIF 33 IIF 34
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

      IIF 40
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, United Kingdom

      IIF 41
  • Parker, Jason Aaron
    British estate agent born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT, United Kingdom

      IIF 42
    • 11a, Grand Parade, Old Portsmouth, Hampshire, PO1 2NF, England

      IIF 43
    • 11a, Nelson View, Grand Parade, Old Portsmouth, PO1 2NF, England

      IIF 44
    • Flat 3 Langstone House, 6 Lennox House Clarence Parade, Southsea, Hampshire, PO5 2HZ

      IIF 45
  • Parker, Jason
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10-11, Bellevue Terrace, Southsea, Hampshire, PO5 3AT, England

      IIF 46
  • Parker, Jason Aaron
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, C/o Gd3 Property Ltd, 52 Osborne Road, Southsea, Hants, PO5 3LU, England

      IIF 47
  • Parker, Jason Aaron
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, United Kingdom

      IIF 48
  • Parker, Jason Aaron
    British estate agent born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clarendon Road, Southsea, Hampshire, PO5 2EE

      IIF 49
  • Parker, Jason Aaron
    British

    Registered addresses and corresponding companies
    • Flat 3 Langstone House, 6 Lennox House Clarence Parade, Southsea, Hampshire, PO5 2HZ

      IIF 50
  • Parker, Jason Aaron
    British estate agent

    Registered addresses and corresponding companies
    • Flat 3 Langstone House, 6 Lennox House Clarence Parade, Southsea, Hampshire, PO5 2HZ

      IIF 51
  • Parker, Jason Aaron

    Registered addresses and corresponding companies
    • The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT

      IIF 52
    • 8 Clarendon Road, Southsea, Hampshire, PO5 2EE

      IIF 53 IIF 54
  • Parker, Jason

    Registered addresses and corresponding companies
    • 11a, Grand Parade, Old Portsmouth, Hants, PO1 2NF, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 30
  • 1
    24 COLLINGWOOD FREEHOLD LTD
    - now 11279388
    LANSDOWNE ONLINE AUCTIONS LTD
    - 2019-10-28 11279388
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ADMIRAL SQUARE MANAGEMENT COMPANY LIMITED
    06314785
    52 C/o Gd3 Property Ltd, 52 Osborne Road, Southsea, Hants, England
    Active Corporate (4 parents)
    Officer
    2008-09-10 ~ 2019-09-11
    IIF 47 - Director → ME
  • 3
    ALTAVIA HOMES LTD
    - now 08972465
    ALTAVIA DEVELOPMENTS LTD
    - 2018-07-31 08972465
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2014-11-13 ~ 2022-09-12
    IIF 23 - Director → ME
    Person with significant control
    2018-10-26 ~ 2025-07-18
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALTAVIA INVESTMENTS LTD
    - now 10074209
    ALMY SCHOOL LTD
    - 2018-07-31 10074209
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2018-06-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    2018-06-01 ~ 2021-08-27
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    AM FACILITIES MANAGEMENT LTD - now
    BERNARDS ESTATE AGENTS (WATERLOOVILLE) LTD
    - 2023-08-22 07839147
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Officer
    2011-11-08 ~ 2019-10-28
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-28
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BEAUFORTE DEVELOPMENTS LTD
    - now 08780332
    REL POOLE LTD - 2014-11-17
    Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Dissolved Corporate (5 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    BECKETTS SOUTHSEA LTD
    - now 09860092
    BECKETTS WINE BAR LTD
    - 2016-04-09 09860092
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2019-10-29 ~ now
    IIF 20 - Director → ME
    2015-11-06 ~ 2019-10-28
    IIF 37 - Director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2018-11-07 ~ 2021-02-26
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BERNARDS ESTATE AGENTS (FAREHAM) LTD
    10384848
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    BERNARDS ESTATE AND LETTING AGENTS LTD - now
    BERNARDS ESTATE AGENTS (SOUTHSEA) LTD
    - 2021-03-31 09791449 08669068... (more)
    8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-09-24 ~ 2019-10-28
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-28
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BERNARDS PREMIER RENT SERVICE LTD - now
    BERNARDS ESTATES LTD
    - 2019-11-05 10488209
    8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2016-11-21 ~ 2018-09-03
    IIF 41 - Director → ME
    Person with significant control
    2016-11-21 ~ 2018-09-03
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    BERNARDS PROPERTY MANAGEMENT LTD
    09348475
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Dissolved Corporate (3 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 30 - Director → ME
  • 12
    CAMBERS EDGE MANAGEMENT LIMITED
    07407704
    338 London Road, Portsmouth, Hampshire, England
    Active Corporate (26 parents)
    Officer
    2012-06-26 ~ 2016-09-02
    IIF 42 - Director → ME
    2016-03-11 ~ 2016-09-02
    IIF 52 - Secretary → ME
    2010-10-14 ~ 2012-09-25
    IIF 54 - Secretary → ME
  • 13
    CARMEN INVESTMENTS LTD
    - now 02280542
    BERNARDS ESTATE AGENTS LIMITED
    - 2022-05-10 02280542 09791449... (more)
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Officer
    1988-07-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-26
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2021-09-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    FERN PROPERTY LTD
    08939267
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-03-15 ~ 2024-10-30
    IIF 35 - Director → ME
    Person with significant control
    2018-03-15 ~ 2024-10-30
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    FREEHOLD SERVICES LIMITED
    05361988
    16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (16 parents)
    Officer
    2005-02-21 ~ 2014-12-22
    IIF 44 - Director → ME
  • 16
    GRACE COURT (SOUTHSEA) LIMITED
    04422792
    67 Osborne Road, Southsea, Hampshire
    Active Corporate (17 parents)
    Officer
    2002-04-23 ~ 2009-06-13
    IIF 53 - Secretary → ME
  • 17
    GRAPHITE PROPERTY MANAGEMENT LIMITED
    12344682
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2021-05-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    JOHN CAMERON AUCTIONS LTD
    - now 06484195
    HAMPSHIRE TEAM AUCTIONS LTD
    - 2011-03-02 06484195
    CAMERON PARKER LTD
    - 2008-02-11 06484195
    8 Clarendon Road, Southsea, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-25 ~ dissolved
    IIF 43 - Director → ME
  • 19
    KINGSBANK LTD
    05720268
    74-76 Osborne Road, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2006-02-23 ~ 2007-02-21
    IIF 45 - Director → ME
    2006-02-23 ~ 2007-02-21
    IIF 51 - Secretary → ME
  • 20
    LENNOX MANSIONS MANAGEMENT COMPANY LIMITED
    05115887
    Flat 4 6 Lennox Mansions, South Parade, Southsea, England
    Active Corporate (12 parents)
    Officer
    2007-06-19 ~ 2016-12-16
    IIF 28 - Director → ME
    2007-06-19 ~ 2009-02-03
    IIF 50 - Secretary → ME
  • 21
    MORTIMER LONDON LIMITED
    08292764
    119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2017-11-29 ~ 2022-10-05
    IIF 34 - Director → ME
    Person with significant control
    2017-11-29 ~ 2022-10-05
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 22
    MOUSE PROPERTIES LTD
    09196262
    Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Active Corporate (2 parents)
    Officer
    2017-11-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    OLIVE HOMES (SOUTHERN) LTD
    12427437
    119 Queen Street, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2020-01-27 ~ 2020-07-01
    IIF 40 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-07-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 24
    ORANGE GROVE HOTEL LTD
    - now 07117532
    BAYSHORE INVESTMENTS LIMITED
    - 2024-04-16 07117532
    C/o Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, Hants, England
    Active Corporate (6 parents)
    Officer
    2010-01-18 ~ 2024-10-30
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-30
    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
    IIF 1 - Right to appoint or remove directors OE
  • 25
    REGISTRY PORTSMOUTH LTD
    09524506
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 31 - Director → ME
  • 26
    ST MARYS MANAGEMENT (PORTSMOUTH) LIMITED
    05410940
    Bernards Estate Agents Ltd, 8 Clarendon Road, Southsea, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 49 - Director → ME
  • 27
    TRAFALGAR COMMERCIAL LTD - now
    MAB PROPERTY CONSULTANTS LTD - 2025-07-15
    BERNARDS ESTATE AGENTS (NORTH END) LTD
    - 2024-05-09 08669068 09791449... (more)
    8 Clarendon Road, Southsea, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2013-08-30 ~ 2019-10-28
    IIF 38 - Director → ME
    2013-08-30 ~ 2018-11-16
    IIF 55 - Secretary → ME
  • 28
    WYKEHAM HOUSE (FAREHAM) MANAGEMENT COMPANY LIMITED
    12521297
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    2020-03-17 ~ now
    IIF 25 - Director → ME
  • 29
    WYKEHAM PLACE (FAREHAM) MANAGEMENT COMPANY LIMITED
    12521220
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    2020-03-17 ~ now
    IIF 26 - Director → ME
  • 30
    WYKEHAM SPORTS HALL (FAREHAM) MANAGEMENT COMPANY LIMITED
    12804079
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-11 ~ now
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.