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

Edworthy, Jason Scott

    Related profiles found in government register
  • Edworthy, Jason Scott
    British consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Saltwood Avenue, Kingsmead, Milton Keynes, MK4 4AF, United Kingdom

      IIF 1
  • Edworthy, Jason Scott
    British marketing born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 2
  • Edworthy, Jason Scott
    British marketing consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 269, Farnborough Road, Farnborough, Hampshire, GU14 7LY

      IIF 3
  • Edworthy, Jason Scott
    British mediator born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 269, Farnborough Road, Farnborough, GU14 7LY, England

      IIF 4
  • Edworthy, Jason Scott
    British owner born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 52, High Street, Pinner, HA5 5PW, England

      IIF 5
  • Edworthy, Jason
    British jays motorcycle courier born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, 13 Beaumont Close, Torquay, Devon, TQ2 6BX, United Kingdom

      IIF 6
  • Edworthy, Jason Scott
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 52, High Street, Pinner, HA5 5PW, United Kingdom

      IIF 8
    • 52, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 9
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 10
  • Edworthy, Jason Scott
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 12
    • 30, High Street, Pinner, HA5 1PW, England

      IIF 13
    • 1st Floor, 21 Station Rod, Watford, Hertfordshire, WD1 1AP

      IIF 14
  • Edworthy, Jason Scott
    British marketing born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ace Accounts And Tax Ltd, 2, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 15
  • Mr Jason Scott Edworthy
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 52, High Street, Pinner, HA5 5PW, England

      IIF 16
    • 1st Floor, 21 Station Rod, Watford, Hertfordshire, WD1 1AP

      IIF 17
  • Edworthy, Jason Scott

    Registered addresses and corresponding companies
  • Edworthy, Jason

    Registered addresses and corresponding companies
    • 52, High Street, Pinner, HA5 5PW, England

      IIF 20
  • Mr Jason Scott Edworthy
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • C/o Ace Accounts And Tax Ltd, 2, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 24
    • 52 High Street, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 25
    • 52, High Street, Pinner, HA5 5PW, England

      IIF 26
    • 52, High Street, Pinner, Middlesex, HA5 5PW, England

      IIF 27
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    AREA5 BUSINESS LTD
    - now 11636293
    WELLBEING DISTRIBUTION LTD
    - 2020-06-09 11636293
    WELLBEING RESEARCH SUPPLEMENTS LTD
    - 2019-09-12 11636293
    C/o Hhc Partner 52, High Street, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    BROMLEY & GAINES LIMITED
    - now 10972915 07547756
    VELATECH DIRECT LTD
    - 2018-09-07 10972915 07547756
    Unit 3, West Well Farm Barton Road, Tingewick, Buckingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-01 ~ 2019-02-13
    IIF 12 - Director → ME
    Person with significant control
    2018-03-01 ~ 2019-02-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    CERBERUS7 LTD
    15415287
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 11 - Director → ME
    2024-01-16 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    DERMA TECHNOLOGIES LTD
    11973537
    C/o Ace Accounts And Tax Ltd, 2 Whittle Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-01 ~ 2021-11-01
    IIF 15 - Director → ME
    Person with significant control
    2019-05-01 ~ 2021-11-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    GEMINI7 LTD
    11826993
    52 High Street High Street, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2019-02-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    JAYS MOTORCYCLE COURIER LTD
    09818752
    13 13 Beaumont Close, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 6 - Director → ME
  • 7
    LAW SERVE LIMITED
    08764258
    269 Farnborough Road, Farnborough
    Dissolved Corporate (2 parents)
    Officer
    2013-11-06 ~ 2016-02-27
    IIF 4 - Director → ME
  • 8
    M8 PERFORMANCE MARKETING LIMITED
    17093565
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 7 - Director → ME
    2026-03-16 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    OPTIMER BIZ UK LTD
    08919584
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 2 - Director → ME
  • 10
    PERFORMANCE BUILD LTD
    11095429
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2019-02-13
    IIF 10 - Director → ME
    Person with significant control
    2017-12-04 ~ 2019-02-14
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PRISTINE BUILD COMPANY LTD
    - now 09819761
    OPTIMER CONSULTING LIMITED
    - 2016-10-07 09819761
    52 High Street, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 5 - Director → ME
    2015-10-12 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    SEBASTIAN CHURCH LTD
    09543504
    Shah & Associates Ltd, Technology House, 151 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-15 ~ dissolved
    IIF 1 - Director → ME
  • 13
    TRI MARKETING LTD
    14042378
    52 High Street, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    ULTRABRITE LIMITED
    06887962
    269 Farnborough Road, Farnborough, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2014-11-07 ~ 2016-10-01
    IIF 3 - Director → ME
  • 15
    WEST TRAD LTD
    07660382
    1st Floor 21 Station Rod, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.