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

Jennings, Jason Paul

    Related profiles found in government register
  • Jennings, Jason Paul
    British chief executive born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Oxford Street, Manchester, M1 5NH, England

      IIF 1
  • Jennings, Jason Paul
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 2
    • icon of address Grand Central, 80 Oxford Street, Manchester, M1 5NH, England

      IIF 3
    • icon of address 144, Gravel Lane, Wilmslow, SK9 6EG, England

      IIF 4
    • icon of address Anthology, 2 Swan Street, Wilmslow, SK9 1HE, England

      IIF 5
  • Jennings, Jason Paul
    British directir born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Ackroyd Street, Morley, Leeds, LS27 8QQ, United Kingdom

      IIF 6
  • Jennings, Jason Paul
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Sedgewick Street, Birstall, Batley, West Yorkshire, WE17 9HQ, England

      IIF 7
    • icon of address 56 Ackroyd Street, Morley, Leeds, LS27 8QQ, United Kingdom

      IIF 8
    • icon of address The Flour And Flagon, 126 Grosvenor Street, Manchester, Greater Manchester, M1 7HL, United Kingdom

      IIF 9
    • icon of address 144, Gravel Lane, Wilmslow, SK9 6EG, England

      IIF 10
  • Jennings, Jason Paul
    British director of operations born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 11
  • Jennings, Jason Paul
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 12
  • Jennings, Jason Paul
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Sedgewick Street, Birstall, Batley, WF17 9HQ, United Kingdom

      IIF 13
    • icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 14
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom

      IIF 15 IIF 16
    • icon of address Suite 5, 45 Friargate, Derby, DE1 1FN, United Kingdom

      IIF 17
  • Jennings, Jason Paul
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Sedgewick Street, Birstall, Batley, West Yorkshire, WF17 9HQ, England

      IIF 18
    • icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 19
    • icon of address Haines Watts 10, Pride Park Stadium Business Ct, Millenium Way, Derby, Derbyshire, DE24 8HP

      IIF 20
    • icon of address Suite 5, 45 Friar Gate, Derby, DE1 1DA, England

      IIF 21 IIF 22
    • icon of address The Dome, Royal Quays Outlet Centre, Coble Dene, North Shields, NE29 6DW, England

      IIF 23
    • icon of address 5 Millbank House, Riverside Business Court, Wilmslow, Cheshire, SK9 1BJ, England

      IIF 24
  • Mr Jason Paul Jennings
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Oxford Street, Manchester, M1 5NH, England

      IIF 25
    • icon of address The Flour And Flagon, 126 Grosvenor Street, Manchester, Greater Manchester, M1 7HL, United Kingdom

      IIF 26
    • icon of address 144, Gravel Lane, Wilmslow, SK9 6EG, England

      IIF 27
  • Mr Jason Paul Jennings
    English born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlins, Brook Lane, Alderley Edge, Cheshire, SK9 7RU

      IIF 28
  • Mr Jason Paul Jennings
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Sedgewick Street, Birstall, Batley, WF17 9HQ, United Kingdom

      IIF 29
    • icon of address 1b, Sedgewick Street, Birstall, Batley, West Yorkshire, WF17 9HQ, England

      IIF 30
    • icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 31
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom

      IIF 32 IIF 33
    • icon of address 144, Gravel Lane, Wilmslow, SK9 6EG, England

      IIF 34
    • icon of address Anthology, 2 Swan Street, Wilmslow, SK9 1HE, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address Haines Watts 10 Pride Park Stadium Business Ct, Millenium Way, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 4
    icon of address The Flour And Flagon, 126 Grosvenor Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address 10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 6
    icon of address 5 Millbank House, Riverside Business Court, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 144 Gravel Lane, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address Oakleaf Business Services, 153 Sunbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 144 Gravel Lane, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Grand Central, 80 Oxford Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -177,236 GBP2023-04-30
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 1b Sedgewick Street, Birstall, Batley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address 80 Oxford Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address 9 Lindfield Estate North, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 1b Sedgewick Street, Birstall, Batley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    WONDA EARTH LIMITED - 2021-01-18
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,125,156 GBP2022-12-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address 5 Millbank House, Riverside Business Court, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 6 - Director → ME
Ceased 10
  • 1
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2017-11-29
    IIF 15 - Director → ME
  • 2
    icon of address 22 Gander Lane, Barlborough, Chesterfield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -287,579 GBP2017-06-30
    Officer
    icon of calendar 2016-12-28 ~ 2017-08-29
    IIF 17 - Director → ME
  • 3
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-06 ~ 2017-11-29
    IIF 16 - Director → ME
  • 4
    EXTREME BOUNCE REVOLUTION (NOTTINGHAM) LIMITED - 2016-12-29
    icon of address 10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ 2017-11-29
    IIF 14 - Director → ME
  • 5
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ 2017-10-09
    IIF 23 - Director → ME
  • 6
    EXTREME BOUNCE REVOLUTION (BIRMINGHAM) LIMITED - 2017-03-03
    icon of address 10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-05 ~ 2017-07-31
    IIF 21 - Director → ME
  • 7
    icon of address 10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2017-07-31
    IIF 22 - Director → ME
  • 8
    icon of address 10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2017-11-29
    IIF 19 - Director → ME
  • 9
    icon of address Merlins, Brook Lane, Alderley Edge, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,656 GBP2021-09-30
    Officer
    icon of calendar 2014-09-12 ~ 2018-03-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-04-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Grand Central, 80 Oxford Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -177,236 GBP2023-04-30
    Officer
    icon of calendar 2021-02-22 ~ 2023-02-20
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.