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

Hurkett May, Jason

    Related profiles found in government register
  • Hurkett May, Jason
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 1
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 2 IIF 3
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 4
  • Hurkett May, Jason
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 5
  • May, Jason Hurkett
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 6
    • Unit 10, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, England

      IIF 7
  • May, Jason Hurkett
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Gay Street, Bath, BA1 2PD, England

      IIF 8
    • C/o Mgb Accountants, Suite 22 Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, BS9 3HQ, United Kingdom

      IIF 9 IIF 10
  • Mr Jason Hurkett May
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 11 IIF 12 IIF 13
    • C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, GL12 7AE, England

      IIF 15
  • May, Jason Hurkett
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 16
    • The Smithy Quelfurlong, Chelworth, Malmesbury, Wiltshire, SN16 9ST

      IIF 17 IIF 18 IIF 19
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Ringley Park House, 59 Reigate Road, Reigate, Surrey, RH2 0QJ, England

      IIF 24 IIF 25
    • Rural Enterprise Centre, The Showground, Shepton Mallet, Somerset, BA4 6QN, England

      IIF 26
    • C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, GL12 7AE, England

      IIF 27
  • May, Jason Hurkett
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mgb Accountants, Suite 22 Trym Lodge, 1 Henbury Road, Bristol, BS9 3HQ, United Kingdom

      IIF 28
    • The Smithy, 4 Quelfurlong, Chelworth, Malmesbury, Wiltshire, SN16 9ST, England

      IIF 29
    • The Smithy, 4 Quelfurlong, Crudwell, Malmesbury, SN16 9ST, England

      IIF 30
  • May, Jason Hurkett
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Rural Enterprise Centre, The Showground, Shepton Mallet, Somerset, BA4 6QN, United Kingdom

      IIF 31
  • May, Jason Hurkett
    British property investor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Apple Tree Inn, West Pennard, Glastonbury, BA6 8ND, England

      IIF 32
  • May, Jason Hurkett
    British

    Registered addresses and corresponding companies
    • 19a Rosehill Road, London, SW18 2NY

      IIF 33
  • May, Jason Hurkett
    British company director

    Registered addresses and corresponding companies
    • 19a Rosehill Road, London, SW18 2NY

      IIF 34
  • May, Jason Hurkett
    British company director born in March 1970

    Registered addresses and corresponding companies
  • Mr Jason Hurkett May
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mgb Accountants, Suite 22 Trym Lodge, 1 Henbury Road, Bristol, BS9 3HQ, United Kingdom

      IIF 37
    • C/o Apple Tree Inn, West Pennard, Glastonbury, BA6 8ND, England

      IIF 38
    • The Smithy, The Smithy 4 Quelfurlong, Crudwell, Malmesbury, Wilts, SN16 9ST, United Kingdom

      IIF 39
    • Rural Enterprise Centre, Rural Enterprise Centre, Show Ground, Shepton Mallet, Somerset, BA4 6QN, United Kingdom

      IIF 40
  • May, Jason Hurkett
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ringley Park House, 59 Reigate Road, Reigate, RH2 0QJ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    The Smithy The Smithy 4 Quelfurlong, Crudwell, Malmesbury, Wilts, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    15,300 GBP2023-08-31
    Officer
    2015-01-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 2
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -199,350 GBP2019-01-31
    Officer
    2014-01-07 ~ dissolved
    IIF 1 - director → ME
  • 3
    C/o Mgb Accountants Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 9 - director → ME
  • 4
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 2 - director → ME
  • 5
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    89,132 GBP2023-04-30
    Officer
    2014-04-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -4,058,089 GBP2021-02-28
    Officer
    2014-11-24 ~ now
    IIF 4 - director → ME
  • 7
    COURTVIEW LIMITED - 2013-10-17
    COURTVIEW PROPERTIES LIMITED - 2012-07-26
    THE SURREY OAKS LIMITED - 2012-07-05
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,453 GBP2020-02-29
    Officer
    2013-07-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2013-11-18 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    MACNIVEN & CAMERON (ARCHWAY) LIMITED - 2003-06-10
    Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-12-31 ~ dissolved
    IIF 19 - director → ME
  • 10
    LINKMAN PROPERTIES LIMITED - 2002-01-09
    C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-07-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Corporate (5 parents)
    Officer
    2025-01-07 ~ now
    IIF 29 - director → ME
  • 12
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Corporate (6 parents)
    Officer
    2025-04-23 ~ now
    IIF 30 - director → ME
  • 13
    REGENESIS ASSET ADVISORS LTD - 2021-03-15
    C/o Apple Tree Inn, West Pennard, Glastonbury, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,220 GBP2023-04-30
    Officer
    2020-04-03 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-04-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    STONEWISE UK LIMITED - 2021-02-10
    C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -136,667 GBP2023-11-30
    Officer
    2013-11-18 ~ now
    IIF 8 - director → ME
  • 15
    C/o Mgb Accountants Suite 22 Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 10 - director → ME
  • 16
    C/o Mgb Accountants Suite 22 Trym Lodge, 1 Henbury Road, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    KILBARON HOMES LIMITED - 2023-01-30
    Unit 10 Lower Charlton Trading Estate, Shepton Mallet, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    2023-01-14 ~ dissolved
    IIF 7 - director → ME
  • 18
    Ringley Park House, 59 Reigate Road, Reigate, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 41 - llp-designated-member → ME
Ceased 14
  • 1
    19a Rosehill Road, Wandsworth, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2000-05-31 ~ 2006-03-01
    IIF 36 - director → ME
    2001-11-20 ~ 2006-03-01
    IIF 33 - secretary → ME
  • 2
    Ground Floor Flat, 58 Broughton Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2000-10-06 ~ 2000-11-30
    IIF 34 - secretary → ME
  • 3
    MACNIVEN & CAMERON (LISKEARD) LIMITED - 2020-06-02
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -1,584 GBP2023-12-31
    Officer
    2009-04-01 ~ 2017-01-20
    IIF 23 - director → ME
  • 4
    ACC RP1 LIMITED - 2020-11-12
    AMHR LIMITED - 2020-06-05
    MACNIVEN & CAMERON (LU) LIMITED - 2019-02-11
    Unit 4 The Powerhouse, Great Park Road, Bradley Stoke, Bristol, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,184,666 GBP2023-12-31
    Officer
    2007-01-23 ~ 2017-01-20
    IIF 22 - director → ME
  • 5
    7 Queen Street, Mayfair, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2001-06-29 ~ 2010-10-29
    IIF 17 - director → ME
  • 6
    MACNIVEN & CAMERON LIMITED - 2001-12-27
    THG INVESTMENTS LIMITED - 1998-07-16
    Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-01-30 ~ 2010-12-31
    IIF 25 - director → ME
  • 7
    LINKMAN PROPERTIES LIMITED - 2002-01-09
    C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-05-03 ~ 2010-12-31
    IIF 24 - director → ME
  • 8
    TIDECHAIN LIMITED - 2001-08-14
    Streling House 27 Hatchlands Road, Redhill, Surrey
    Dissolved corporate (2 parents)
    Officer
    2000-02-28 ~ 2003-12-12
    IIF 35 - director → ME
  • 9
    Rural Enterprise Centre, The Showground, Shepton Mallet, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-01 ~ 2022-02-28
    IIF 26 - director → ME
  • 10
    STONEWISE UK LIMITED - 2021-02-10
    C/o Mgb Accountants, 18 Market Street, Wotton-under-edge, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -136,667 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    MACNIVEN & CAMERON MANAGEMENT LIMITED - 2011-08-11
    Ringley Park House, 59 Reigate Road, Reigate, Surrey
    Dissolved corporate (2 parents)
    Officer
    2000-08-24 ~ 2010-10-29
    IIF 18 - director → ME
  • 12
    REGENESIS INSPIRED SPV1 LIMITED - 2021-11-16
    DARK LADY PRODUCTION UK LIMITED - 2020-12-15
    Unit 10 Lower Charlton Trading Estate, Shepton Mallet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-07-15 ~ 2022-04-01
    IIF 31 - director → ME
    Person with significant control
    2021-02-01 ~ 2022-04-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 13
    MACNIVEN & CAMERON (MAIDSTONE) LIMITED - 2022-12-07
    Unit 4, The Powerhouse Great Park Road, Bradley Stoke, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -64,240 GBP2023-12-31
    Officer
    2006-06-23 ~ 2017-01-20
    IIF 20 - director → ME
  • 14
    MACNIVEN & CAMERON PROPERTY HOLDINGS LIMITED - 2011-02-28
    Sterling House 27 Hatchlands Road, Redhill, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,218 GBP2023-12-31
    Officer
    2010-12-31 ~ 2017-01-20
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.