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

Elsom, Jason Stuart

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

    Resident in England

    Registered addresses and corresponding companies
    • C/o St Nicholas Ce Primary Academy, Woad Farm Road, Boston, PE21 0EF, England

      IIF 1
    • 1, Oakham Lane, Kettering, NN15 5LE, United Kingdom

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 3 IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • Parentkind, 16 Old Queen Street, London, SW1H 9HP, United Kingdom

      IIF 6
  • Elsom, Jason Stuart
    British assistant principal born in October 1974

    Resident in England

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

      IIF 7
  • Elsom, Jason Stuart
    British company director born in October 1974

    Resident in England

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

      IIF 8
    • 129, Skipper Way, Little Paxton, St Neots, Cambs, PE19 6LT, United Kingdom

      IIF 9
  • Elsom, Jason Stuart
    British consultant born in October 1974

    Resident in England

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

      IIF 10
    • 1 Red Admiral Court, Little Paxton, St. Neots, PE19 6BU, England

      IIF 11
  • Elsom, Jason Stuart
    British director born in October 1974

    Resident in England

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

      IIF 12
    • 129 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 13
  • Mr Jason Stuart Elsom
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oakham Lane, Kettering, NN15 5LE, United Kingdom

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 129, Skipper Way, St Neots, PE19 6LT, United Kingdom

      IIF 16
    • 129, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 17
  • Elsom, Jason Stuart
    English director born in October 1974

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • 91 Marbled White Court, Little Paxton, St. Neots, PE19 6SJ, England

      IIF 20 IIF 21
  • Elsom, Jason, Lord
    British director born in October 1974

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 23
  • Elsom, Jason
    British teacher born in October 1974

    Resident in United Kingdom

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

      IIF 24
  • Elsom, Jason, Lord
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 25
  • Elsom, Jason Stuart

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

      IIF 26 IIF 27
    • 129 Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 28
  • Lord Jason Elsom
    British born in October 1974

    Resident in United Kingdom

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

      IIF 29
  • Lord Jason Elsom
    British born in October 1975

    Resident in United Kingdom

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

      IIF 30
  • Mr Jason Stuart Elsom
    English born in October 1974

    Resident in United Kingdom

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

      IIF 31 IIF 32
    • 91 Marbled White Court, Little Paxton, St. Neots, PE19 6SJ, England

      IIF 33 IIF 34
  • Elsom, Jason

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

      IIF 35
    • 1 Red Admiral Court, Little Paxton, St. Neots, PE19 6BU, England

      IIF 36
    • 91 Marbled White Court, Little Paxton, St. Neots, PE19 6SJ, England

      IIF 37
child relation
Offspring entities and appointments 22
  • 1
    ACS INTERNATIONAL SCHOOLS LIMITED
    - now 00910010 05268807... (more)
    AMERICAN COMMUNITY SCHOOL LIMITED(THE) - 2005-02-09
    Heywood, Portsmouth Road, Cobham Surrey
    Active Corporate (46 parents, 4 offsprings)
    Officer
    2014-05-01 ~ 2019-04-09
    IIF 10 - Director → ME
  • 2
    BLINDS4SCHOOLS LTD
    09959338
    52 Saddlers Way Fishtoft, Boston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHANGE EDUCATION LIMITED
    08165298
    129 Skipper Way, Little Paxton, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-02 ~ 2012-09-01
    IIF 23 - Director → ME
  • 4
    CILEX LAW SCHOOL LIMITED
    - now 01734484 08316183
    ILEX TUTORIAL COLLEGE LIMITED - 2013-03-27
    ILEX TUTORIAL SERVICES LIMITED - 1999-12-29
    ILEX TUTORIAL COLLEGE LIMITED - 1999-12-06
    ILEX TUTORIAL SERVICES LIMITED - 1999-11-18
    21 Lombard Street, London, England
    Active Corporate (50 parents)
    Officer
    2015-11-06 ~ 2016-09-06
    IIF 8 - Director → ME
  • 5
    CROSSHALL JUNIOR SCHOOL LIMITED
    07363875
    446 Great North Road, Eaton Ford, St. Neots, England
    Active Corporate (47 parents)
    Officer
    2015-03-24 ~ 2016-07-06
    IIF 12 - Director → ME
  • 6
    HIVE EDUCATION LIMITED
    10035916 10905950
    129 Skipper Way Little Paxton, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 13 - Director → ME
    2016-03-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    HIVE EDUCATION LIMITED
    10905950 10035916
    91 Marbled White Court, St Neots, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    INFINITY ACADEMIES TRUST
    - now 08358124
    INFINITY ACADEMIES TRUST LTD - 2019-07-05
    ISIS ACADEMIES TRUST LTD - 2015-11-23
    C/o St Nicholas Ce Primary Academy, Woad Farm Road, Boston, England
    Active Corporate (30 parents)
    Officer
    2026-02-26 ~ now
    IIF 1 - Director → ME
  • 9
    OUSE VALLEY LEARNING LIMITED
    10838295
    91 Marbled White Court, Little Paxton, St. Neots, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 10
    PARENT TEACHER ASSOCIATIONS UK
    11234157 03680271
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (6 parents)
    Officer
    2023-01-01 ~ 2025-12-31
    IIF 3 - Director → ME
  • 11
    PARENTKIND ENTERPRISES LIMITED
    - now 03884281
    NCPTA ENTERPRISES LIMITED - 2019-11-18
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (28 parents)
    Officer
    2023-01-01 ~ 2025-12-31
    IIF 4 - Director → ME
  • 12
    PARENTKIND TRADING LTD
    15774627
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-06-12 ~ 2025-12-31
    IIF 6 - Director → ME
  • 13
    POP-UP COLLEGE LIMITED
    09798573 11681500
    129 Skipper Way, St Neots, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 14
    POPUP COLLEGE LIMITED
    11681500 09798573
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-16 ~ dissolved
    IIF 18 - Director → ME
    2018-11-16 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 15
    POPUP LEARNING LIMITED
    10796900
    91 Marbled White Court, Little Paxton, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 21 - Director → ME
    2017-05-31 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 16
    REALED.ORG LIMITED
    07614454
    57 De Freville Road, Great Shelford, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-26 ~ dissolved
    IIF 24 - Director → ME
  • 17
    REVEALING.AI LTD
    14627487
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 5 - Director → ME
    2023-01-31 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    SKOP LIMITED
    09244819
    1 Red Admiral Court, Little Paxton, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 11 - Director → ME
    2014-10-02 ~ dissolved
    IIF 36 - Secretary → ME
  • 19
    SUPPLY CLOUD LTD
    07993687
    Supply Cloud Ltd., Dalton House, 60 Windsor Avenue, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-16 ~ 2012-07-24
    IIF 7 - Director → ME
  • 20
    THEREDBUTTON.ORG LIMITED
    11052759
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 19 - Director → ME
    2017-11-08 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 21
    WHAT SCHOOL LTD
    17062510
    1 Oakham Lane, Kettering, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-03-02 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 22
    WOODULS LIMITED
    11745389
    91 Marbled White Court, St Neots, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE

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.