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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fry, Jason Bernard

    Related profiles found in government register
  • Fry, Jason Bernard
    British commercial director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Coborn Avenue, Vantage Park 2, Tinsley, Sheffield, S9 1DA, England

      IIF 1
  • Fry, Jason Bernard
    British director of hospitality and tourism development born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Balmoral Crescent, Balmoral Crescent, Sheffield, S10 4NE, England

      IIF 2
  • Fry, Jason Bernard
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10318401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 4
    • icon of address 2, Rutland Park, Sheffield, S10 2PD, England

      IIF 5
    • icon of address 23 Moorside, Sheffield, South Yorkshire, S10 4LN, England

      IIF 6 IIF 7
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, S11 8NX

      IIF 8
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, S11 8NX, United Kingdom

      IIF 9
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 10 IIF 11
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX, United Kingdom

      IIF 12
  • Fry, Jason Bernard
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 13
  • Fry, Jason Bernard
    British tour operator born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 14
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX, United Kingdom

      IIF 15
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, Uk, S11 8NX, United Kingdom

      IIF 16
  • Fry, Jason
    British marketing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, S11 8NX, United Kingdom

      IIF 17
  • Mr Jason Bernard Fry
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East House, 109 South Worple Way, London, SW14 8TN, England

      IIF 18
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 19
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, S11 8NX, United Kingdom

      IIF 20
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX

      IIF 21 IIF 22
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, S11 8NX, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Jason Fry
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, S11 8NX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 15 - Director → ME
  • 2
    ALPHA INTERNATIONAL ACCOMMODATION LIMITED - 2016-11-03
    ESPRANEX LIMITED - 1999-11-16
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -659,276 GBP2020-10-30
    Officer
    icon of calendar 1998-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    129,797 GBP2015-09-30
    Officer
    icon of calendar 2006-10-30 ~ dissolved
    IIF 10 - Director → ME
  • 4
    ALPHA HOLIDAYS LIMITED - 2016-08-02
    VACENZA.COM LIMITED - 2012-03-29
    CLEMSTONE LIMITED - 2006-03-23
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    190,458 GBP2015-09-30
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Unit 5 Coborn Avenue, Vantage Park 2, Tinsley, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,404 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 23 Moorside, Sheffield, South Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23 Moorside, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Rutland Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 10318401 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    671,191 GBP2021-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    THE BLOO COMPANY LTD - 2025-03-05
    icon of address Willow Barns Stonewell Lane, Hartington, Buxton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 2 - Director → ME
  • 12
    HOLIDAYS ON THE CHEAP LIMITED - 2012-05-09
    icon of address Plantation House, 261-263 Eccleshall Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    PREMIUM CHARTERS LIMITED - 2007-01-10
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,369 GBP2015-09-30
    Officer
    icon of calendar 2004-07-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    ALPHA HOLIDAYS LIMITED - 2012-03-29
    icon of address Plantation House, 261-263 Ecclesall Road, Sheffield
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85 GBP2015-09-30
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 8 - Director → ME
Ceased 2
  • 1
    B2C NEWCO LIMITED - 2016-08-02
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,402,505 GBP2019-10-31
    Officer
    icon of calendar 2016-07-08 ~ 2016-10-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-10-20
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2 Rutland Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ 2016-08-08
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.