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

Brown, Jason

    Related profiles found in government register
  • Brown, Jason
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 91, Sylvia Court, Cavendish Street, London, London, N1 7PH, England

      IIF 1
  • Brown, Jason
    British plumber born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 5
    • Unit 16g, 58 Riley Rd, London, London, SE1 3DG, England

      IIF 6
  • Brown, Jason
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, St Thomas Close, Sutton Coldfield, West Midlands, B75 7QJ, England

      IIF 7
  • Brown, Jason
    British operations director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, Essex, IG4 5ET, England

      IIF 8
  • Brown, Jason
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Mortimer Street, Allenton, Derby, DE24 8FW, England

      IIF 9
    • 6, Mortimer Street, Derby, DE24 8FW, England

      IIF 10
    • 6, Mortimer Street, Derby, DE24 8FW, United Kingdom

      IIF 11
  • Brown, Jason
    British builder born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 12
  • Brown, Jason
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, London, London, EC1N 8LE, United Kingdom

      IIF 13
    • 78, Branksome Road, London, SW2 5JA, England

      IIF 14 IIF 15 IIF 16
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 17
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 18
  • Mr Jason Brown
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 19
  • Brown, Jason
    British consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Abbots Walk, Bexleyheath, Kent, DA7 5RN

      IIF 20
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 21
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 22
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 23
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 24
    • Ground Floor, Office 108 Ore Street, Hertford, SG14 1AB

      IIF 25
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 26 IIF 27
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 28
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 29 IIF 30
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 31
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 32
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 33
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 34
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 35
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 36
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 37 IIF 38
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 39
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 40
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 41
    • Suite 4, 43 Hadley Road, Stourbridge, DY8 1QR

      IIF 42
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 43
  • Mr Jason Brown
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Mortimer Street, Allenton, Derby, DE24 8FW, England

      IIF 44
  • Mr Jason Brown
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, London, London, EC1N 8LE, United Kingdom

      IIF 45
    • 78, Branksome Road, London, SW2 5JA, England

      IIF 46 IIF 47 IIF 48
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 50
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 51
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 52
  • Brown, Jason
    British Virgin Islander company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 172, Newgate Lane, Mansfield, Nottinghamshire, NG18 2QA

      IIF 53
  • Brown, Jason
    British Virgin Islander security controller born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Steeple View, Gibbins Lane, Warfield, Bracknell, Berkshire, RG42 6AP, England

      IIF 54
  • Brown, Jason

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 55
  • Jason Brown
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 56
    • Office 3-4, Loverock House, Brettall Lane, Brierley Hill, DY5 3JS, England

      IIF 57
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 58
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 59
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 60
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 61
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 62
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 63
    • 37, Shawbury Avenue Kingsway, Quedgeley, Gloucester, GL2 2BD, United Kingdom

      IIF 64
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 65 IIF 66
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 67
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 68
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 69
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 70
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 71
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 72
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 73
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 74 IIF 75
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 76
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 77
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 78 IIF 79
  • Mr Jason Brown
    British Virgin Islander born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Steeple View, Gibbins Lane, Warfield, Bracknell, Berkshire, RG42 6AP, England

      IIF 80
    • 172, Newgate Lane, Mansfield, Nottinghamshire, NG18 2QA

      IIF 81
child relation
Offspring entities and appointments
Active 22
  • 1
    6 Mortimer Street, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    10,850 GBP2023-07-31
    Officer
    2024-11-01 ~ now
    IIF 10 - director → ME
  • 2
    172 Newgate Lane, Mansfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    78 Branksome Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    20 Lon Olwen, Kinmel Bay, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-05
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    949 GBP2020-04-05
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 6
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    653 GBP2020-04-05
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    63-66 Hatton Gardens, London, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    78 Branksome Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    78 Branksome Road, London, England
    Corporate (2 parents)
    Person with significant control
    2024-03-28 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    Flat 91 Sylvia Court, Cavendish Street, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 1 - director → ME
  • 12
    C/o Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 7 - director → ME
  • 13
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-05 ~ dissolved
    IIF 3 - director → ME
  • 14
    MANGOS INN LIMITED - 2020-11-02
    85 Great Portland Street, First Floor, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    5 GBP2022-10-31
    Officer
    2020-10-19 ~ dissolved
    IIF 17 - director → ME
    2020-10-19 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    111 GBP2021-04-05
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-09-23 ~ dissolved
    IIF 2 - director → ME
  • 18
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    78 Branksome Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    82 GBP2020-04-05
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 22
    7 Redbridge Lane East, Ilford, Essex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    2019-04-24 ~ dissolved
    IIF 8 - director → ME
Ceased 29
  • 1
    6 Mortimer Street, Allenton, Derby, England
    Corporate (2 parents)
    Officer
    2022-11-26 ~ 2024-12-09
    IIF 9 - director → ME
    Person with significant control
    2022-11-26 ~ 2024-12-09
    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
    IIF 44 - Right to appoint or remove directors OE
  • 2
    Steeple View Gibbins Lane, Warfield, Bracknell, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ 2023-07-01
    IIF 54 - director → ME
    Person with significant control
    2022-10-17 ~ 2023-07-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 3
    6 Mortimer Street, Derby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,226 GBP2024-03-31
    Officer
    2021-11-18 ~ 2023-02-01
    IIF 11 - director → ME
  • 4
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    391 GBP2021-04-05
    Officer
    2019-03-19 ~ 2019-04-04
    IIF 33 - director → ME
    Person with significant control
    2019-03-19 ~ 2019-05-14
    IIF 72 - Ownership of shares – 75% or more OE
  • 5
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    37,920 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-01
    IIF 35 - director → ME
    Person with significant control
    2019-03-25 ~ 2021-04-06
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-30 ~ 2019-04-12
    IIF 32 - director → ME
    Person with significant control
    2019-03-30 ~ 2019-04-12
    IIF 70 - Ownership of shares – 75% or more OE
  • 7
    133 High Trees Close, Oakenshaw, Redditch
    Dissolved corporate (1 parent)
    Officer
    2019-04-12 ~ 2019-05-03
    IIF 40 - director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-03
    IIF 77 - Ownership of shares – 75% or more OE
  • 8
    77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    2019-04-24 ~ 2019-04-28
    IIF 42 - director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    20 Lon Olwen, Kinmel Bay, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    2019-05-09 ~ 2019-06-16
    IIF 20 - director → ME
  • 10
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    949 GBP2020-04-05
    Officer
    2019-01-02 ~ 2019-01-18
    IIF 24 - director → ME
  • 11
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-12-21 ~ 2019-01-02
    IIF 41 - director → ME
    Person with significant control
    2018-12-21 ~ 2019-01-02
    IIF 71 - Ownership of shares – 75% or more OE
  • 12
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    653 GBP2020-04-05
    Officer
    2019-01-04 ~ 2019-01-20
    IIF 25 - director → ME
  • 13
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Officer
    2019-01-10 ~ 2019-01-15
    IIF 22 - director → ME
  • 14
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36 GBP2021-04-05
    Officer
    2019-01-15 ~ 2019-01-21
    IIF 23 - director → ME
    Person with significant control
    2019-01-15 ~ 2019-02-18
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,769 GBP2024-04-05
    Officer
    2019-01-18 ~ 2019-01-29
    IIF 31 - director → ME
    Person with significant control
    2019-01-18 ~ 2019-02-18
    IIF 57 - Ownership of shares – 75% or more OE
  • 16
    601 High Road Leytonstone, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    87,549 GBP2017-12-31
    Officer
    2016-09-23 ~ 2019-02-27
    IIF 5 - director → ME
    2011-12-02 ~ 2013-03-31
    IIF 6 - director → ME
    Person with significant control
    2016-12-02 ~ 2019-02-27
    IIF 19 - Has significant influence or control OE
  • 17
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,222 GBP2024-03-31
    Officer
    2016-10-05 ~ 2019-02-27
    IIF 4 - director → ME
  • 18
    546 Chorley Old Road, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-24 ~ 2019-01-29
    IIF 30 - director → ME
    Person with significant control
    2019-01-24 ~ 2019-03-31
    IIF 63 - Ownership of shares – 75% or more OE
  • 19
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Corporate (1 parent)
    Equity (Company account)
    58,045 GBP2024-04-05
    Officer
    2019-01-29 ~ 2019-02-03
    IIF 37 - director → ME
    Person with significant control
    2019-01-29 ~ 2019-03-31
    IIF 75 - Ownership of shares – 75% or more OE
  • 20
    Office 2 Crown House, Church Row, Pershore
    Corporate (1 parent)
    Equity (Company account)
    20,648 GBP2024-04-05
    Officer
    2019-01-31 ~ 2019-02-05
    IIF 36 - director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 73 - Ownership of shares – 75% or more OE
  • 21
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Corporate (1 parent)
    Equity (Company account)
    39,661 GBP2024-04-05
    Officer
    2019-02-05 ~ 2019-02-17
    IIF 38 - director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 74 - Ownership of shares – 75% or more OE
  • 22
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-08 ~ 2019-02-14
    IIF 26 - director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 65 - Ownership of shares – 75% or more OE
  • 23
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    111 GBP2021-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 34 - director → ME
  • 24
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-18 ~ 2019-02-27
    IIF 27 - director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-31
    IIF 66 - Ownership of shares – 75% or more OE
  • 25
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    2019-02-22 ~ 2019-03-05
    IIF 28 - director → ME
    Person with significant control
    2019-02-22 ~ 2019-03-31
    IIF 67 - Ownership of shares – 75% or more OE
  • 26
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,937 GBP2024-04-05
    Officer
    2019-02-27 ~ 2019-03-11
    IIF 39 - director → ME
    Person with significant control
    2019-02-27 ~ 2019-03-11
    IIF 76 - Ownership of shares – 75% or more OE
  • 27
    Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Officer
    2019-03-04 ~ 2019-03-09
    IIF 21 - director → ME
  • 28
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2021-04-05
    Officer
    2019-03-08 ~ 2019-03-21
    IIF 29 - director → ME
    Person with significant control
    2019-03-08 ~ 2019-03-21
    IIF 64 - Ownership of shares – 75% or more OE
  • 29
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    82 GBP2020-04-05
    Officer
    2019-03-13 ~ 2019-03-19
    IIF 43 - 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.