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

Mr Jason Aaron Parker

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 19
  • Parker, Jason Aaron
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 20
  • 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 21 IIF 22 IIF 23
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 24 IIF 25 IIF 26
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

      IIF 35
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, United Kingdom

      IIF 36
    • Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

      IIF 37
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 38 IIF 39
  • 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 40
    • 11a, Grand Parade, Old Portsmouth, Hampshire, PO1 2NF, England

      IIF 41
    • 11a, Nelson View, Grand Parade, Old Portsmouth, PO1 2NF, England

      IIF 42
    • C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 43
    • Flat 3 Langstone House, 6 Lennox House Clarence Parade, Southsea, Hampshire, PO5 2HZ

      IIF 44 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 estate agent

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

      IIF 50
  • Parker, Jason Aaron

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

      IIF 51
    • 8 Clarendon Road, Southsea, Hampshire, PO5 2EE

      IIF 52 IIF 53
    • Flat 3 Langstone House, 6 Lennox House Clarence Parade, Southsea, Hampshire, PO5 2HZ

      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
Active 16
  • 1
    LANSDOWNE ONLINE AUCTIONS LTD - 2019-10-28
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-27 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    ALTAVIA DEVELOPMENTS LTD - 2018-07-31
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,728,459 GBP2023-10-31
    Person with significant control
    2018-10-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ALMY SCHOOL LTD - 2018-07-31
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    8,005 GBP2023-09-30
    Officer
    2018-06-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    REL POOLE LTD - 2014-11-17
    Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2017-11-29 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    BECKETTS WINE BAR LTD - 2016-04-09
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -232,286 GBP2021-12-31
    Officer
    2019-10-29 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 7
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Dissolved corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 22 - director → ME
  • 8
    BERNARDS ESTATE AGENTS LIMITED - 2022-05-10
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    84,225 GBP2023-06-30
    Officer
    1988-07-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -384,732 GBP2022-06-30
    Officer
    2021-05-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    HAMPSHIRE TEAM AUCTIONS LTD - 2011-03-02
    CAMERON PARKER LTD - 2008-02-11
    8 Clarendon Road, Southsea, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2008-01-25 ~ dissolved
    IIF 41 - director → ME
  • 11
    Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Corporate (1 parent)
    Equity (Company account)
    585,427 GBP2023-08-31
    Officer
    2017-11-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 23 - director → ME
  • 13
    Bernards Estate Agents Ltd, 8 Clarendon Road, Southsea, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 49 - director → ME
  • 14
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Corporate (2 parents)
    Officer
    2020-03-17 ~ now
    IIF 38 - director → ME
  • 15
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Corporate (2 parents)
    Officer
    2020-03-17 ~ now
    IIF 39 - director → ME
  • 16
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2020-08-11 ~ now
    IIF 20 - director → ME
Ceased 18
  • 1
    52 C/o Gd3 Property Ltd, 52 Osborne Road, Southsea, Hants, England
    Corporate (2 parents)
    Equity (Company account)
    -118 GBP2023-07-31
    Officer
    2008-09-10 ~ 2019-09-11
    IIF 47 - director → ME
  • 2
    ALTAVIA DEVELOPMENTS LTD - 2018-07-31
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,728,459 GBP2023-10-31
    Officer
    2014-11-13 ~ 2022-09-12
    IIF 34 - director → ME
  • 3
    ALMY SCHOOL LTD - 2018-07-31
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    8,005 GBP2023-09-30
    Person with significant control
    2018-06-01 ~ 2021-08-27
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    BERNARDS ESTATE AGENTS (WATERLOOVILLE) LTD - 2023-08-22
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Corporate (1 parent)
    Officer
    2011-11-08 ~ 2019-10-28
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BECKETTS WINE BAR LTD - 2016-04-09
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -232,286 GBP2021-12-31
    Officer
    2015-11-06 ~ 2019-10-28
    IIF 31 - director → ME
    Person with significant control
    2018-11-07 ~ 2021-02-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BERNARDS ESTATE AGENTS (SOUTHSEA) LTD - 2021-03-31
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    84,519 GBP2023-12-31
    Officer
    2015-09-24 ~ 2019-10-28
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BERNARDS ESTATES LTD - 2019-11-05
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,375 GBP2023-11-30
    Officer
    2016-11-21 ~ 2018-09-03
    IIF 36 - director → ME
    Person with significant control
    2016-11-21 ~ 2018-09-03
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    338 London Road, Portsmouth, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    -3 GBP2023-10-31
    Officer
    2012-06-26 ~ 2016-09-02
    IIF 40 - director → ME
    2016-03-11 ~ 2016-09-02
    IIF 51 - secretary → ME
    2010-10-14 ~ 2012-09-25
    IIF 53 - secretary → ME
  • 9
    BERNARDS ESTATE AGENTS LIMITED - 2022-05-10
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    84,225 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2021-08-26
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Corporate (3 parents)
    Equity (Company account)
    659,654 GBP2023-08-31
    Officer
    2018-03-15 ~ 2024-10-30
    IIF 27 - director → ME
    Person with significant control
    2018-03-15 ~ 2024-10-30
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    16-18 Warrior Square, Southend-on-sea, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    1,020,040 GBP2020-03-31
    Officer
    2005-02-21 ~ 2014-12-22
    IIF 42 - director → ME
  • 12
    67 Osborne Road, Southsea, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    2002-04-23 ~ 2009-06-13
    IIF 52 - secretary → ME
  • 13
    74-76 Osborne Road, Southsea, Portsmouth, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2006-02-23 ~ 2007-02-21
    IIF 44 - director → ME
    2006-02-23 ~ 2007-02-21
    IIF 50 - secretary → ME
  • 14
    Flat 4 6 Lennox Mansions, South Parade, Southsea, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2007-06-19 ~ 2016-12-16
    IIF 45 - director → ME
    2007-06-19 ~ 2009-02-03
    IIF 54 - secretary → ME
  • 15
    BERNARDS ESTATE AGENTS (NORTH END) LTD - 2024-05-09
    Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Corporate (1 parent)
    Equity (Company account)
    -586 GBP2023-12-31
    Officer
    2013-08-30 ~ 2019-10-28
    IIF 32 - director → ME
    2013-08-30 ~ 2018-11-16
    IIF 55 - secretary → ME
  • 16
    119 Queen Street, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    44,739 GBP2024-03-31
    Officer
    2017-11-29 ~ 2022-10-05
    IIF 26 - director → ME
    Person with significant control
    2017-11-29 ~ 2022-10-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 17
    119 Queen Street, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,199 GBP2023-12-31
    Officer
    2020-01-27 ~ 2020-07-01
    IIF 35 - director → ME
    Person with significant control
    2020-01-27 ~ 2020-07-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 18
    BAYSHORE INVESTMENTS LIMITED - 2024-04-16
    C/o Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, Hants, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-01-18 ~ 2024-10-30
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
© 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.