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

Ellison, Jason Paul

    Related profiles found in government register
  • Ellison, Jason Paul
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gilwern Close, Chester, Cheshire, CH1 4AP

      IIF 1
  • Ellison, Jason Paul
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gilwern Close, Chester, CH1 4AP, United Kingdom

      IIF 2
    • icon of address 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 3
    • icon of address West Wing, 17th Floor, 389 Chiswick High Road, London, W4 4AL, England

      IIF 4
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 5
  • Ellison, Jason Paul
    British managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 6
  • Ellison, Jason Paul
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gilwern Close, Chester, Cheshire, CH1 4AP, United Kingdom

      IIF 7
    • icon of address Unit 6, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, ST5 7RH, England

      IIF 8
  • Ellison, Jason Paul
    British restaurant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 9
  • Ellison, Jason Paul
    British restauranter born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 10
  • Ellison, Jason Paul
    British restauranteur born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 The Heywoods, Chester, CH2 2RA

      IIF 11
  • Ellison, Jason Paul
    British restaurateur born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 The Heywoods, Chester, CH2 2RA

      IIF 12
  • Mr Jason Paul Ellison
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gilwern Close, Chester, CH1 4AP, United Kingdom

      IIF 13
    • icon of address 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Cholmondley House, Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 17
    • icon of address Douglas House, 117 Foregate Street, Chester, CH1 1HE

      IIF 18
    • icon of address St John's Chambers, Love Street, Chester, Cheshire, CH1 1QN

      IIF 19
    • icon of address West Wing, 17th Floor, 389 Chiswick High Road, London, W4 4AL, England

      IIF 20
    • icon of address Unit 6, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, ST5 7RH, England

      IIF 21
    • icon of address Lanyon House, Mission Court, Newport, NP20 2DW, Wales

      IIF 22
  • Ellison, Jason Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 23
  • Ellison, Jason Paul
    British restaurant

    Registered addresses and corresponding companies
    • icon of address 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 24
  • Ellison, Jason Paul
    British restauranter

    Registered addresses and corresponding companies
    • icon of address 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 25
  • Ellison, Jason Paul
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 16 The Heywoods, Chester, CH2 2RA

      IIF 26
  • Ellison, Jason Paul
    British restaurateur

    Registered addresses and corresponding companies
    • icon of address 16 The Heywoods, Chester, CH2 2RA

      IIF 27
  • Ellison, Jason Paul

    Registered addresses and corresponding companies
    • icon of address 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 28
  • Mr Jason Paul Ellison
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    837,706 GBP2024-03-31
    Officer
    icon of calendar 2001-11-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2001-11-29 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 2
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,730,667 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 5 - Director → ME
  • 3
    LIFEPA.COM LIMITED - 2008-12-17
    icon of address Unit 6 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,209,506 GBP2024-01-31
    Officer
    icon of calendar 2008-11-20 ~ now
    IIF 8 - Director → ME
  • 4
    KIWI MARKETING LIMITED - 1997-06-04
    icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    419,415 GBP2024-03-31
    Officer
    icon of calendar 1996-11-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 1996-11-15 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 5
    icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    388,865 GBP2024-03-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-12-10 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    619,520 GBP2024-03-31
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 3 - Director → ME
    icon of calendar 2012-01-05 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    EGO RESTAURANTS LIMITED - 2018-08-23
    icon of address 1st Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    366 GBP2021-03-28
    Officer
    icon of calendar 1998-12-16 ~ 2008-03-26
    IIF 11 - Director → ME
    icon of calendar 1998-12-16 ~ 2008-03-26
    IIF 26 - Secretary → ME
  • 2
    icon of address 5-7 Grosvenor Court Foregate Street, Chester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    135,611 GBP2025-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2020-03-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 18 - Has significant influence or control OE
  • 3
    RIMOSS LIMITED - 2008-09-16
    icon of address 27 Fleet Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2008-03-26
    IIF 12 - Director → ME
    icon of calendar 2007-12-14 ~ 2008-03-26
    IIF 27 - Secretary → ME
  • 4
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,730,667 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-06-25
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LIFEPA.COM LIMITED - 2008-12-17
    icon of address Unit 6 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,209,506 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-12
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CARE QUALITY CONSULTANCY & TRAINING ACADEMY LIMITED - 2011-12-09
    STARCARE TRAINING LIMITED - 2013-04-18
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -358,136 GBP2024-04-30
    Officer
    icon of calendar 2011-07-18 ~ 2022-04-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-22
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SPRINT 1218 LIMITED - 2008-04-22
    icon of address 3 Ella Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2021-06-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    20,698 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2019-03-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 17 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.