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

Lord Jason Elsom

    Related profiles found in government register
  • Lord Jason Elsom
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Marbled White Court, St Neots, PE19 6SJ, United Kingdom

      IIF 1
  • Lord Jason Elsom
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Marbled White Court, St Neots, PE19 6SJ, United Kingdom

      IIF 2
  • Mr Jason Stuart Elsom
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Elsom, Jason
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Heath Way, Burton Latimer, Kettering, NN15 5YF, United Kingdom

      IIF 4
  • Elsom, Jason
    British teacher born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, De Freville Road, Great Shelford, Cambridge, CB225LH, United Kingdom

      IIF 5
  • Elsom, Jason Stuart
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 6 IIF 7
    • icon of address Parentkind, 16 Old Queen Street, London, SW1H 9HP, United Kingdom

      IIF 8
  • Elsom, Jason Stuart
    British chief executive officer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Elsom, Jason, Lord
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Marbled White Court, St Neots, PE19 6SJ, United Kingdom

      IIF 10
  • Elsom, Jason, Lord
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Marbled White Court, St Neots, PE19 6SJ, United Kingdom

      IIF 11
  • Mr Jason Stuart Elsom
    English born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 12 IIF 13
    • icon of address 91 Marbled White Court, Little Paxton, St. Neots, PE19 6SJ, England

      IIF 14 IIF 15
  • Elsom, Jason Stuart
    English director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 16 IIF 17
    • icon of address 91 Marbled White Court, Little Paxton, St. Neots, PE19 6SJ, England

      IIF 18 IIF 19
  • Mr Jason Stuart Elsom
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Skipper Way, St Neots, PE19 6LT, United Kingdom

      IIF 20
    • icon of address 129, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 21
  • Elsom, Jason Stuart
    British assistant principal born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, London, SW19 2RR, England

      IIF 22
  • Elsom, Jason Stuart
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB

      IIF 23
    • icon of address 129, Skipper Way, Little Paxton, St Neots, Cambs, PE19 6LT, United Kingdom

      IIF 24
  • Elsom, Jason Stuart
    British consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heywood, Portsmouth Road, Cobham Surrey, KT11 1BL

      IIF 25
    • icon of address 1 Red Admiral Court, Little Paxton, St. Neots, PE19 6BU, England

      IIF 26
  • Elsom, Jason Stuart
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountcliff House, 154 Brent Street, London, NW4 2DR, United Kingdom

      IIF 27
    • icon of address 129 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 28
  • Elsom, Jason Stuart

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 29 IIF 30
    • icon of address 129 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 31
  • Elsom, Jason

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • icon of address 1 Red Admiral Court, Little Paxton, St. Neots, PE19 6BU, England

      IIF 33
    • icon of address 91 Marbled White Court, Little Paxton, St. Neots, PE19 6SJ, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 52 Saddlers Way Fishtoft, Boston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 129 Skipper Way Little Paxton, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-03-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    icon of address 91 Marbled White Court, St Neots, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 91 Marbled White Court, Little Paxton, St. Neots, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 6 - Director → ME
  • 6
    NCPTA ENTERPRISES LIMITED - 2019-11-18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,234 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 129 Skipper Way, St Neots, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-11-16 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 10
    icon of address 91 Marbled White Court, Little Paxton, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-05-31 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 11
    icon of address 57 De Freville Road, Great Shelford, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2023-01-31 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Red Admiral Court, Little Paxton, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-10-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-11-08 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 15
    icon of address 91 Marbled White Court, St Neots, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    AMERICAN COMMUNITY SCHOOL LIMITED(THE) - 2005-02-09
    icon of address Heywood, Portsmouth Road, Cobham Surrey
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2019-04-09
    IIF 25 - Director → ME
  • 2
    icon of address 129 Skipper Way, Little Paxton, St. Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2012-09-01
    IIF 4 - Director → ME
  • 3
    ILEX TUTORIAL COLLEGE LIMITED - 1999-12-06
    ILEX TUTORIAL SERVICES LIMITED - 1999-12-29
    ILEX TUTORIAL SERVICES LIMITED - 1999-11-18
    ILEX TUTORIAL COLLEGE LIMITED - 2013-03-27
    icon of address 21 Lombard Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2016-09-06
    IIF 23 - Director → ME
  • 4
    icon of address 446 Great North Road, Eaton Ford, St. Neots, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2016-07-06
    IIF 27 - Director → ME
  • 5
    icon of address Supply Cloud Ltd., Dalton House, 60 Windsor Avenue, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ 2012-07-24
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.