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

Yeomans, Jason Michael

    Related profiles found in government register
  • Yeomans, Jason Michael
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Yeomans, Jason Michael
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 2
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Yeomans, Jason Michael
    British it consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Yeomans, Jason Michael
    British director born in June 1972

    Registered addresses and corresponding companies
    • 60c Fulham Park Gardens, London, SW6 4LB

      IIF 7
  • Yeomans, Jason Michael
    British marketing born in June 1972

    Registered addresses and corresponding companies
    • 60c Fulham Park Gardens, London, SW6 4LB

      IIF 8 IIF 9
  • Yeomans, Jason Michael
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Fawe Park Mews, Putney, London, SW15 2EQ

      IIF 10
  • Yeomans, Jason Michael
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Yeomans, Jason Michael
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Broughton Market, Edinburgh, Midlothian, EH3 6NU

      IIF 12
    • 3rd, Floor Sutherland House, 5 - 6 Argyll Street, London, W1F 7TE, England

      IIF 13
    • 3rd, Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE

      IIF 14
    • 3rd Floor Sutherland House, 5-6 Argyll Street, London, W1F 7TE, United Kingdom

      IIF 15 IIF 16
    • 4 Station Court, Old Station Road, Hampton In Arden, Solihull, B92 0HA, United Kingdom

      IIF 17
  • Mr Jason Michael Yeomans
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Yeomans, Jason Michael

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    124 City Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,467,230 GBP2023-06-30
    Officer
    2022-07-08 ~ now
    IIF 1 - director → ME
  • 2
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-08-07 ~ 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
  • 3
    IGLU HOLD CO LTD - 2024-08-09
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    368,639 GBP2023-12-31
    Officer
    2024-09-06 ~ now
    IIF 2 - director → ME
  • 6
    124 City Road, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    135,275 GBP2023-06-30
    Officer
    2013-06-05 ~ now
    IIF 11 - director → ME
    2014-12-22 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2016-06-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    3rd Floor Sutherland House, 5-6 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 15 - director → ME
  • 9
    3rd Floor Sutherland House, 5-6 Argyll Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-11-14 ~ dissolved
    IIF 14 - director → ME
  • 10
    4 Broughton Market, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 12 - director → ME
Ceased 7
  • 1
    4 Station Court Old Station Road, Hampton-in-arden, Solihull, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2013-08-01 ~ 2014-12-22
    IIF 13 - director → ME
  • 2
    REALVIEW TV LIMITED - 2016-11-30
    Golcar, London Road, Bracknell, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2002-03-08 ~ 2004-02-18
    IIF 7 - director → ME
  • 3
    Unit 2 Brentford Business Centre, Commerce Road, Brentford, Middlesex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    254,963 GBP2023-09-30
    Officer
    2001-09-10 ~ 2002-09-27
    IIF 9 - director → ME
  • 4
    3rd Floor Sutherland House, 5-6 Argyll Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-11-14 ~ 2006-11-14
    IIF 10 - director → ME
  • 5
    PMGC TECHNOLOGY LTD - 2019-06-10
    PMGC MANAGED HOSTING LIMITED - 2014-09-10
    PMGC MANAGED SERVICES LIMITED - 2013-01-16
    4 Station Court Old Station Road, Hampton In Arden, Solihull
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    2012-09-17 ~ 2014-12-22
    IIF 17 - director → ME
  • 6
    PMGC TECHNOLOGY GROUP LIMITED - 2019-06-07
    PMGC TECHNOLOGY LIMITED - 2012-05-16
    4 Station Court Old Station Road, Hampton In Arden, Solihull
    Corporate (1 parent, 8 offsprings)
    Officer
    2012-03-02 ~ 2014-12-22
    IIF 16 - director → ME
  • 7
    GTHERM (UK) LIMITED - 2015-11-18
    CATALYST SPORTS LIMITED - 2011-06-20
    Golcar, London Road, Bracknell, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    -1,885 GBP2023-09-30
    Officer
    2001-09-10 ~ 2002-09-27
    IIF 8 - 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.