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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jennings, Jason Paul

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

    Resident in England

    Registered addresses and corresponding companies
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 1
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 2
    • 1394, Ashton Old Road, Manchester, M11 1JX, England

      IIF 3
    • Flour & Flagon, 126 Grosvenor Street, Manchester, M1 7HL, England

      IIF 4
    • Grand Central, 80 Oxford Street, Manchester, M1 5NH, England

      IIF 5
    • The Flour And Flagon, 126 Grosvenor Street, Manchester, Greater Manchester, M1 7HL, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • 144, Gravel Lane, Wilmslow, SK9 6EG, England

      IIF 7
    • Anthology, 2 Swan Street, Wilmslow, SK9 1HE, England

      IIF 8
  • Jennings, Jason Paul
    British directir born in September 1975

    Resident in England

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

      IIF 9
  • Jennings, Jason Paul
    British director born in September 1975

    Resident in England

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

      IIF 10
    • 56 Ackroyd Street, Morley, Leeds, LS27 8QQ, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 13
  • Jennings, Jason Paul
    British company director born in September 1975

    Resident in United Kingdom

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

      IIF 14
    • 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 15
    • 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom

      IIF 16 IIF 17
    • Suite 5, 45 Friargate, Derby, DE1 1FN, United Kingdom

      IIF 18
  • Jennings, Jason Paul
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 19
    • 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 20
    • Haines Watts 10, Pride Park Stadium Business Ct, Millenium Way, Derby, Derbyshire, DE24 8HP

      IIF 21
    • Suite 5, 45 Friar Gate, Derby, DE1 1DA, England

      IIF 22 IIF 23
    • The Dome, Royal Quays Outlet Centre, Coble Dene, North Shields, NE29 6DW, England

      IIF 24
    • 5 Millbank House, Riverside Business Court, Wilmslow, Cheshire, SK9 1BJ, England

      IIF 25
  • Mr Jason Paul Jennings
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 26
    • Flour & Flagon, 126 Grosvenor Street, Manchester, M1 7HL, England

      IIF 27
    • The Flour And Flagon, 126 Grosvenor Street, Manchester, Greater Manchester, M1 7HL, United Kingdom

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

    Resident in England

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

      IIF 29
  • Mr Jason Paul Jennings
    British born in September 1975

    Resident in United Kingdom

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

      IIF 30
    • 1b, Sedgewick Street, Birstall, Batley, West Yorkshire, WF17 9HQ, England

      IIF 31
    • 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, England

      IIF 32
    • 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom

      IIF 33 IIF 34
    • 144, Gravel Lane, Wilmslow, SK9 6EG, England

      IIF 35
    • Anthology, 2 Swan Street, Wilmslow, SK9 1HE, England

      IIF 36
child relation
Offspring entities and appointments 24
  • 1
    A DOGS LIFE CO LIMITED
    10413210
    10 Stadium Business Court, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-10-06 ~ 2017-11-29
    IIF 16 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 2
    A DOGS LIFE PUB CO LIMITED
    10822513
    Haines Watts 10 Pride Park Stadium Business Ct, Millenium Way, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 21 - Director → ME
  • 3
    BOUNCE HEALTH AND FITNESS (DERBY) LTD
    09652417 09527610... (more)
    22 Gander Lane, Barlborough, Chesterfield
    Dissolved Corporate (5 parents)
    Officer
    2016-12-28 ~ 2017-08-29
    IIF 18 - Director → ME
  • 4
    DOG HOUSE CO (UK) LIMITED
    10413138
    10 Stadium Business Court, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2016-10-06 ~ 2017-11-29
    IIF 17 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 5
    DS AND JP HOLDINGS LTD
    16352956
    The Flour And Flagon, 126 Grosvenor Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EXTREME BOUNCE REVOLUTION (CLEETHORPES) LIMITED
    - now 10208293 10209005... (more)
    EXTREME BOUNCE REVOLUTION (NOTTINGHAM) LIMITED
    - 2016-12-29 10208293 10208839... (more)
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-01 ~ 2017-11-29
    IIF 15 - Director → ME
  • 7
    EXTREME BOUNCE REVOLUTION (NORTH SHIELDS) LTD
    10124815 10208293... (more)
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2016-12-01 ~ 2017-10-09
    IIF 24 - Director → ME
  • 8
    EXTREME BOUNCE REVOLUTION (WIRRAL) LIMITED
    - now 10208839 10126473... (more)
    EXTREME BOUNCE REVOLUTION (BIRMINGHAM) LIMITED - 2017-03-03
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-05 ~ 2017-07-31
    IIF 22 - Director → ME
  • 9
    EXTREME BOUNCE REVOLUTION GLOBAL LIMITED
    10126473 10208839... (more)
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ 2017-07-31
    IIF 23 - Director → ME
  • 10
    EXTREME LEISURE & HOSPITALITY MANAGEMENT SERVICES LIMITED
    10304160
    10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-19 ~ 2017-11-29
    IIF 20 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 11
    FILBERBONBONTITI LTD
    09679892
    5 Millbank House, Riverside Business Court, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 25 - Director → ME
  • 12
    IN DOUGH WE CRUST LTD
    15968157
    Flour & Flagon, 126 Grosvenor Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    J & W EVENTS LIMITED
    09215178
    Merlins, Brook Lane, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-09-12 ~ 2018-03-16
    IIF 11 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-04-04
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LEEDS FACTORY NIGHTCLUB LIMITED
    07625629
    Oakleaf Business Services, 153 Sunbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 12 - Director → ME
  • 15
    NORTHERN HOLDINGS (MCR) LTD
    12625321
    144 Gravel Lane, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firm 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 firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NORTHERN HOSPITALITY (EI) LTD
    11932726
    Grand Central, 80 Oxford Street, Manchester, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2021-02-22 ~ 2023-02-20
    IIF 8 - Director → ME
    2024-03-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NORTHERN MONKEY MUSIC MANAGEMENT LTD
    11416934
    1b Sedgewick Street, Birstall, Batley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 18
    NORTHERN PUB CONCEPTS LTD
    15802739
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    2024-06-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 19
    OJW LTD
    10370074
    9 Lindfield Estate North, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 10 - Director → ME
  • 20
    OPEN ENDED LTD
    10181093
    1b Sedgewick Street, Birstall, Batley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ROAMY EARTH LIMITED
    - now 13054614
    WONDA EARTH LIMITED - 2021-01-18
    4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2021-06-17 ~ 2023-09-29
    IIF 2 - Director → ME
  • 22
    SOAP USE IS LIMITED
    16863135
    1394 Ashton Old Road, Manchester, England
    Active Corporate (6 parents)
    Officer
    2025-11-17 ~ now
    IIF 3 - Director → ME
  • 23
    STRIPEYSOCK CORPORATION LTD
    07624185
    C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 13 - Director → ME
  • 24
    WALLS HAVE EARS LTD
    09597498
    5 Millbank House, Riverside Business Court, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 9 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.