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 Tipple

    Related profiles found in government register
  • Mr Jason Tipple
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, Gavin Way, Colchester, CO4 9FP, England

      IIF 1
    • 124, Gavin Way, Colchester, England, CO4 9FP, England

      IIF 2
    • 2 New Barn, Langham Road, Boxted, Colchester, Essex, CO4 5HT, England

      IIF 3
    • Unit 2, Langham Road, Colchester, CO4 5HT, England

      IIF 4
    • Unit 2 New Barns, Langham Road, Boxted, Colchester, CO4 5HT, England

      IIF 5
    • White Gates, Clacton Road, Frating, Colchester, Essex, CO7 7DG, United Kingdom

      IIF 6
    • C/o Bridgestones Limited 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 7
  • Mr Jason Tipple
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 8
    • 78 Nayland Road, Colchester, CO4 5EW, England

      IIF 9
  • Tipple, Jason
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, Gavin Way, Colchester, CO4 9FP, England

      IIF 10
    • 2 New Barn, Langham Road, Boxted, Colchester, Essex, CO4 5HT, England

      IIF 11
  • Tipple, Jason
    English draughtsman born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, Gavin Way, Colchester, England, CO4 9FP, England

      IIF 12
    • Unit 2, Langham Road, Colchester, CO4 5HT, England

      IIF 13
    • Unit 2 New Barns, Langham Road, Boxted, Colchester, CO4 5HT, England

      IIF 14
    • White Gates, Clacton Road, Frating, Colchester, Essex, CO7 7DG, United Kingdom

      IIF 15
  • Mr Jason Tipple
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Gavin Way, Colchester, Essex, CO4 9PF, England

      IIF 16
    • 2 New Barn, Langham Road, Colchester, CO4 5HT, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Unit 3, 39 High Street, Unit 3, 39 High Street, Rowhedge, Colchester, Essex, CO5 7ET, England

      IIF 21
  • Jason Tipple
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Gavin Way, Colchester, CO4 9FP, United Kingdom

      IIF 22
  • Tipple, Jason
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Rowhedge, Colchester, CO5 7ET, England

      IIF 23
  • Tipple, Jason
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 124, Gavin Way, Colchester, CO4 9FP, United Kingdom

      IIF 24
  • Tipple, Jason
    British design consultant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • White Gates, Clacton Road, Frating, Colchester, Essex, CO7 7DG, England

      IIF 25
  • Tipple, Jason
    British draughtsman born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bridgestones Limited 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 26
  • Tipple, Jason
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 New Barn, Langham Road, Colchester, Colchester, Essex, CO4 5HT, United Kingdom

      IIF 27 IIF 28
    • 78 Nayland Road, Colchester, CO4 5EW, England

      IIF 29
    • Unit 2 New Barns, Unit 2 New Barns, Langham Road, Unit 2 New Barns, Langham Road, Colchester, CO4 5HT, United Kingdom

      IIF 30
  • Tipple, Jason
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Gavin Way, Colchester, Essex, CO4 9PF, England

      IIF 31
  • Tipple, Jason
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 New Barn, Langham Road, Colchester, Essex, CO4 5HT, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    CREATIVE STEEL SOLUTIONS LIMITED - 2019-04-08
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,176 GBP2017-10-31
    Officer
    2016-10-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Unit 2 New Barn Unit 2 New Barn, Langham Road, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,674 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 9 - Has significant influence or controlOE
  • 3
    Unit 3, 39 High Street Unit 3, 39 High Street, Rowhedge, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    2 New Barn Langham Road, Colchester, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-04-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    124 Gavin Way, Colchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    124 Gavin Way, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    Flat 2 Orwell Road, Harwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-14 ~ 2021-05-02
    IIF 11 - Director → ME
    Person with significant control
    2016-10-14 ~ 2021-05-02
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    2 Langham Road Langham Road, Boxted, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-10-31
    Officer
    2017-10-31 ~ 2020-11-14
    IIF 10 - Director → ME
    Person with significant control
    2017-10-31 ~ 2020-11-10
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Unit 2, New Barns Langham Road, Boxted, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-11-06 ~ 2021-08-31
    IIF 24 - Director → ME
    Person with significant control
    2018-11-06 ~ 2021-08-31
    IIF 22 - Has significant influence or control OE
  • 4
    2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ 2017-05-18
    IIF 25 - Director → ME
  • 5
    KINGFISHER PAVING & LANDSCAPES LIMITED - 2020-05-01
    19 19 Howlett Place, Cressing, Braintree, Essex, England
    Dissolved Corporate
    Officer
    2020-04-17 ~ 2021-09-24
    IIF 32 - Director → ME
    Person with significant control
    2020-04-17 ~ 2021-09-24
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    TIMBER FENCING LTD - 2018-11-28
    Flat 2 Orwell Road, Harwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-01-31
    Officer
    2018-01-15 ~ 2021-04-28
    IIF 30 - Director → ME
    Person with significant control
    2018-01-15 ~ 2021-04-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    White Gates Clacton Road, Frating, Colchester, Essex, England
    Dissolved Corporate
    Officer
    2016-11-10 ~ 2018-09-03
    IIF 15 - Director → ME
    Person with significant control
    2016-11-10 ~ 2018-07-10
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    6 Vortex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-02 ~ 2018-07-27
    IIF 14 - Director → ME
    Person with significant control
    2016-12-02 ~ 2018-07-27
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    CREATIVE STEEL SOLUTIONS LIMITED - 2020-01-29
    CREATIVE METALLIC SOLUTIONS LTD - 2019-04-12
    Flat 2 Orwell Terrace, Orwell Road, Harwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,869 GBP2021-04-30
    Officer
    2019-04-08 ~ 2023-04-20
    IIF 27 - Director → ME
    Person with significant control
    2019-04-08 ~ 2023-04-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    132 North Station Road, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ 2019-01-01
    IIF 13 - Director → ME
    Person with significant control
    2017-12-07 ~ 2019-01-01
    IIF 4 - Has significant influence or control OE
  • 11
    2 New Barn, Langham Road, Colchester, Essex, United Kingdom
    Dissolved Corporate
    Officer
    2020-06-13 ~ 2021-08-07
    IIF 33 - Director → ME
    Person with significant control
    2020-06-13 ~ 2021-08-07
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - 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.