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

Strickland, Jason

    Related profiles found in government register
  • Strickland, Jason
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 12 North Road East, Plymouth, Devon, PL1 2HR

      IIF 1
  • Strickland, Jason
    British sales executive born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Strickland, Jason
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Gay Street, Bath, BA1 2PA, England

      IIF 5
  • Strickland, Jason
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Gay Street, Bath, Wiltshire, BA1 2PA, United Kingdom

      IIF 6
    • icon of address Dayan House, 818 Whitchurch Lane, Whitchurch, Bristol, BS14 0JP, England

      IIF 7
    • icon of address Dayan House, 818 Whitchurch Lane, Whitchurch, Bristol, BS14 0JP, United Kingdom

      IIF 8
    • icon of address 2, Princes Cottages, Spring Road, Plymouth, Devon, PL9 0AX, United Kingdom

      IIF 9
    • icon of address 6 Sandy Court, Ashleigh Way, Langage Business Park Plympton, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 10
    • icon of address 6 Sandy Court, Ashleigh Way, Langage Business Park Plympton, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Dayan House, 818 Whitchurch Lane, Whitchurch, Bristol, BS14 0JP, England

      IIF 15 IIF 16
    • icon of address Dayan House, 818 Whitchurch Lane, Whitchurch, Bristol, BS14 0JP, United Kingdom

      IIF 17
  • Strickland, Jason
    British none born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Thorn, Wembury, Plymouth, Devon, PL9 0EF

      IIF 18
  • Strickland, Jason
    British director born in December 1977

    Registered addresses and corresponding companies
    • icon of address Ladymead, Berkley Marsh, Berkley, Frome, Somerset, BA11 5JE

      IIF 19
  • Strickland, Jason
    born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Princes Cottages, Spring Road Wembury Point, Plymouth, Devon, PL9 0AX, England

      IIF 20
  • Strickland, Jason
    British director

    Registered addresses and corresponding companies
    • icon of address Ladymead, Berkley Marsh, Berkley, Frome, Somerset, BA11 5JE

      IIF 21
    • icon of address 6 Sandy Court, Ashleigh Way, Langage Business Park Plympton, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 22
  • Strickland, Jason

    Registered addresses and corresponding companies
    • icon of address 30 Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 23
  • Mr Jason Strickland
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Gay Street, Bath, BA1 2PA, England

      IIF 24
    • icon of address 30, Gay Street, Bath, Wiltshire, BA1 2PA, United Kingdom

      IIF 25
    • icon of address Dayan House, 818 Whitchurch Lane, Whitchurch, Bristol, BS14 0JP, United Kingdom

      IIF 26
    • icon of address 18 C/o Paterson Boyd & Co, 18 North Street, Glenrothes, Fife, KY7 5NA

      IIF 27
    • icon of address 6 Sandy Court, Ashleigh Way, Langage Business Park Plympton, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 28
    • icon of address 6 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 29
    • icon of address 6 Sandy Court, Ashleigh Way, Plympton, Plymouth, Devon, PL7 5JX

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Dayan House, 818 Whitchurch Lane, Whitchurch, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Dayan House, 818 Whitchurch Lane, Whitchurch, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Dayan House, 818 Whitchurch Lane, Whitchurch, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol, Avon
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    893,764 GBP2019-12-31
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-05-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address Dayan House 818 Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 7 - Director → ME
  • 6
    BLUE PLANET ADVENTURE TRAVEL LIMITED - 2022-05-23
    icon of address 30 Gay Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-08-02 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    REGALDIVE LIMITED - 2014-12-09
    icon of address 6 Sandy Court Ashleigh Way, Langage Business Park Plympton, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 1 Sherwell Arcade, North Hill, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 18 C/o Paterson Boyd & Co, 18 North Street, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,990 GBP2016-03-31
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 10
    icon of address 6 Sandy Court Ashleigh Way, Langage Business Park Plympton, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Dayan House 818 Whitchurch Lane, Whitchurch, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,739 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Dayan House 818 Whitchurch Lane, Whitchurch, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,120 GBP2024-03-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Dayan House, 818 Whitchurch Lane, Whitchurch, Bristol, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,371 GBP2024-03-31
    Officer
    icon of calendar 2010-08-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 142 Vauxhall Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-21 ~ 2009-04-17
    IIF 4 - Director → ME
  • 2
    icon of address Oakleys Accountants, 91 Houndiscombe Road, Mutley, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-21 ~ 2009-04-17
    IIF 2 - Director → ME
  • 3
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol, Avon
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    893,764 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Dayan House 818 Whitchurch Lane, Whitchurch, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-07-11
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address Oakleys Accountants, 91 Houndiscombe Road, Mutley, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2009-04-17
    IIF 3 - Director → ME
  • 6
    icon of address 818 Whitchurch Lane, Whitchurch, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,165 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-04-01
    IIF 20 - LLP Designated Member → ME
  • 7
    icon of address C/o Student Life Plymouth Limited, 92 North Hill, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2002-10-02 ~ 2014-11-20
    IIF 1 - Director → ME
  • 8
    BLUE 02 LTD - 2002-10-25
    icon of address 5 Hollands Mead Avenue, Owermoigne, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,110 GBP2020-08-31
    Officer
    icon of calendar 2001-04-09 ~ 2003-01-16
    IIF 19 - Director → ME
    icon of calendar 2001-04-09 ~ 2003-01-16
    IIF 21 - Secretary → ME
  • 9
    icon of address Brailey Hicks, 13 Reynolds Park, Plymouth, Devon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    75,365 GBP2021-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2023-02-02
    IIF 10 - 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.