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

Mr Jason Victor Coward

    Related profiles found in government register
  • Mr Jason Victor Coward
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rogers Orchard, Upper Street, Chippenham, SN14 8HN, United Kingdom

      IIF 1
    • Rogers Orchard, Upper Street, Dyrham, Chippenham, South Glos., SN14 8HN, United Kingdom

      IIF 2
    • Rogers Orchard, Upper Street, Dyrham, South Gloucestershire, SN14 8HN, England

      IIF 3
  • Mr Jason Coward
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom

      IIF 4
  • Coward, Jason Victor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rogers Orchard, Upper Street, Dyrham, Chippenham, South Glos., SN14 8HN, United Kingdom

      IIF 5
    • Rogers Orchard, Upper Street, Dyrham, South Gloucestershire, SN14 8HN, England

      IIF 6
  • Coward, Jason Victor
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rogers Orchard, Upper Street, Dyrham, Chippenham, SN14 8HN, United Kingdom

      IIF 7
    • Haig House, 199 Borough High Street, London, SE1 1AA, England

      IIF 8
  • Coward, Jason
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Calder & Co, 1 Regent Street, London, SW1Y 4NW, United Kingdom

      IIF 9
  • Coward, Jason
    British marketing consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 10
    • Haig House, Borough High Street, London, SE1 1AA, England

      IIF 11
  • Coward, Jason Victor
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Royal Mead, 4-5a Railway Place, Bath, BA1 1SR, United Kingdom

      IIF 12
    • Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom

      IIF 13
  • Coward, Jason Victor
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Haig House, Logie Green Road, Edinburgh, EH7 4HR

      IIF 14
    • Fulney Hall, Holbeach Road, Spalding, Lincolnshire, PE12 6ER, United Kingdom

      IIF 15 IIF 16
  • Coward, Jason
    British company director born in February 1967

    Registered addresses and corresponding companies
    • 16 Collamore Avenue, London, SW18 3JT

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    SHEPHERDINI LIMITED
    06798185
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    STEPS FORWARD LIMITED
    13493733
    Rogers Orchard Upper Street, Dyrham, Chippenham, South Glos., United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,907 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    THE PEPPERMINT AGENCY LIMITED
    12020781
    Rogers Orchard Upper Street, Dyrham, Chippenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    CHILI CREATIVITY LIMITED
    07399765
    Floor 2 27-29, Cursitor Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-07 ~ 2011-03-17
    IIF 9 - Director → ME
  • 2
    DENNING MEWS LIMITED
    - now 05661819
    NIGHTINGALE MEWS SW12 LIMITED - 2007-03-19
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-12-31
    Officer
    2007-06-27 ~ 2018-08-31
    IIF 10 - Director → ME
  • 3
    LIGHTSPEED BROADBAND LIMITED
    12487672
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -27,326,402 GBP2024-12-31
    Officer
    2022-11-07 ~ 2023-05-10
    IIF 16 - Director → ME
  • 4
    LIGHTSPEED FIBRE HOLDINGS LTD
    13013369
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,170,284 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-10-31 ~ 2023-03-27
    IIF 15 - Director → ME
  • 5
    SEARCH STAR LIMITED
    05521639
    C/o Msp Secretaries Limited Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-07-20 ~ 2018-12-31
    IIF 12 - Director → ME
  • 6
    THE EARL HAIG FUND SCOTLAND
    SC194893
    New Haig House, Logie Green Road, Edinburgh
    Active Corporate (6 parents)
    Officer
    2020-07-16 ~ 2022-05-24
    IIF 14 - Director → ME
  • 7
    THE NATIONAL MEMORIAL ARBORETUM COMPANY LIMITED
    02927443
    Croxall Road, Alrewas, Staffordshire
    Active Corporate (4 parents)
    Officer
    2017-08-18 ~ 2022-06-24
    IIF 11 - Director → ME
  • 8
    THE ROYAL COMMONWEALTH EX-SERVICES LEAGUE
    10922587
    Haig House, 199 Borough High Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-05-15 ~ 2025-05-19
    IIF 8 - Director → ME
  • 9
    WCRS&CO LIMITED - now
    WCRS LIMITED
    - 2010-12-22 01737774
    WCRS MATHEWS MARCANTONIO LIMITED - 1990-08-28
    WIGHT COLLINS RUTHERFORD SCOTT & PARTNERS LIMITED - 1987-08-26
    WIGHT COLLINS RUTHERFORD SCOTT LIMITED - 1986-08-20
    SANDEARM LIMITED - 1983-11-18
    60 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    1998-10-05 ~ 2002-10-31
    IIF 17 - Director → ME
  • 10
    WHALECAKE DIGITAL LIMITED
    11850941
    4 New Road, Trull, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,722 GBP2021-02-28
    Officer
    2019-04-23 ~ 2019-05-31
    IIF 6 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-05-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.