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

Unwin, Jason

    Related profiles found in government register
  • Unwin, Jason
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Holly Mews, Holly Avenue, Whitley Bay, NE26 1EB, United Kingdom

      IIF 1
  • Urwin, Jason
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Holly Mews Holly Avenue, Holly Avenue, Whitley Bay, North Shields, NE26 1EB, United Kingdom

      IIF 2
  • Urwin, Jason Charles
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Proto, Abbott's Hill, Gateshead, Gateshead, England, NE8 3DF, England

      IIF 3
  • Urwin, Jason Charles
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Holly Mews, Holly Avenue, Whitley Bay, NE26 1EB, United Kingdom

      IIF 4
  • Urwin, Jason Charles
    British salesperson born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 15, Station Road, Stockton-on-tees, TS16 0BU, United Kingdom

      IIF 5
  • Mr Jason Unwin
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Holly Mews, Holly Avenue, Whitley Bay, NE26 1EB, United Kingdom

      IIF 6
  • Mr Jason Urwin
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Holly Mews Holly Avenue, Holly Avenue, Whitley Bay, NE26 1EB, United Kingdom

      IIF 7
  • Jason Charles Urwin
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 15, Station Road, Stockton-on-tees, TS16 0BU, United Kingdom

      IIF 8
  • Mr Jason Charles Urwin
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Proto, Abbott's Hill, Gateshead, Gateshead, England, NE8 3DF, England

      IIF 9
    • Flat 4, 15, Station Road, Stockton-on-tees, TS16 0BU, United Kingdom

      IIF 10
    • 2 Holly Mews, Holly Avenue, Whitley Bay, NE26 1EB, United Kingdom

      IIF 11
  • Urwin, Jason Charles
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 122, Dene Crescent, Wallsend, NE28 7SW, England

      IIF 12
  • Urwin, Jason Charles
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kensington House, 3 Kensington, Bishop Auckland, Co Durham, DL14 6HX, England

      IIF 13
    • 6, Dunottar Avenue, Eaglescliffe, Cleveland, TS16 0AB, England

      IIF 14
    • 6, Dunottar Avenue, Eaglescliffe, Stockton-on-tees, TS16 0AB, United Kingdom

      IIF 15 IIF 16
    • 2 Holly Mews, Holly Avenue, Whitley Bay, NE26 1EB, England

      IIF 17
  • Urwin, Jason Charles
    British entrepreneur born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Baltimore House, Baltic Business Quarters, Abbott's Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 18
  • Urwin, Jason Charles
    British marketting born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dunottar Avenue, Eaglescliffe, Stockton, TS16 0AB, United Kingdom

      IIF 19
    • 6, Dunottar Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0AB, United Kingdom

      IIF 20
  • Urwin, Jason Charles
    British salesman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Covers, Swalwell, Newcastle Upon Tyne, NE16 3DB, United Kingdom

      IIF 21
    • 6, Dunottar Avenue, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0AB, United Kingdom

      IIF 22
    • 15 Dunottar Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0AB, United Kingdom

      IIF 23
  • Urwin, Jason

    Registered addresses and corresponding companies
    • 6, Dunottar Avenue, Eaglescliffe, Stockton-on-tees, TS16 0AB, United Kingdom

      IIF 24
    • 2, Holly Mews Holly Avenue, Holly Avenue, Whitley Bay, North Shields, NE261EB, United Kingdom

      IIF 25
  • Mr Jason Charles Urwin
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Balmain Road, Newcastle Upon Tyne, NE3 3QQ, England

      IIF 26
    • 2 Holly Mews, Holly Avenue, Whitley Bay, NE26 1EB, England

      IIF 27
child relation
Offspring entities and appointments 17
  • 1
    0QR LTD
    12193373
    Proto, Abbott's Hill, Gateshead, Gateshead, England, England
    Active Corporate (1 parent)
    Officer
    2019-09-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    360 PANORAMIC PROMOTIONS LIMITED
    08498467
    6 Dunottar Avenue, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 16 - Director → ME
    2013-04-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    360 PREVIEW LTD
    09739450
    Shaw House Bramhall Lane South, Bramhall, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2015-08-19 ~ 2016-02-16
    IIF 14 - Director → ME
  • 4
    ECOMEDIAMARKETING LTD
    14752497
    2 Holly Mews, Holly Avenue, Whitley Bay, North Shields, England
    Active Corporate (2 parents)
    Officer
    2023-03-23 ~ now
    IIF 2 - Director → ME
    2023-03-23 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 5
    FIRST CHOICE PARADISE PROPERTIES LTD
    07215933
    6 Dunottar Avenue, Eaglescliffe, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ dissolved
    IIF 22 - Director → ME
  • 6
    FRESH BRICKS HOME IMPROVEMENTS LIMITED
    13884817
    16 Balmain Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-11 ~ dissolved
    IIF 17 - Director → ME
  • 7
    OUT OF THE BOX MEDIA LTD
    10266956
    92, Westgate, Guisborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    QUALITY REPORTING SERVICES LTD
    08552652
    D B H Tees Valley Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 19 - Director → ME
  • 9
    SPRAY CORK INSULATION LIMITED
    16486018 14317404
    C/o Jaccountancy Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SPRAY CORK INSULATION LTD
    14317404 16486018
    16 Balmain Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    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
  • 11
    SUPERNUMB LIMITED
    07996144
    6 Dunottar Avenue, Eaglescliffe, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 20 - Director → ME
  • 12
    SYNERGY VR LTD
    11096900
    2 Holly Mews, Holly Avenue, Whitley Bay, England
    Active Corporate (3 parents)
    Officer
    2018-09-04 ~ 2018-10-12
    IIF 12 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-01-23
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-04 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TES TOTAL ENERGY SOLUTIONS LIMITED
    08475343
    Exchange Building, 66 Church Street, Hartlepool, England
    Liquidation Corporate (3 parents)
    Officer
    2013-04-05 ~ 2014-04-05
    IIF 15 - Director → ME
  • 14
    THERMAL COAT LIMITED
    12822219
    16 Balmain Road, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    VIRTUALLY ANYTHING VR/AR LTD
    12106359
    Baltimore House, Abbott's Hill, Gateshead, Tyne & Wear, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-16 ~ 2019-08-20
    IIF 18 - Director → ME
  • 16
    VTVISUAL LTD
    09090395
    Boho 6 5 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2014-06-17 ~ 2017-01-15
    IIF 23 - Director → ME
  • 17
    W H CLAIMS LTD
    07453935
    56 Benwell Village Mews, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2010-11-29 ~ 2013-06-01
    IIF 21 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.