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

Elliott, Jason Brian

    Related profiles found in government register
  • Elliott, Jason Brian
    British university dean born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Station Road, Kenley, Surrey, CR8 5JA, England

      IIF 1
  • Ewart, Robert Wallace, Prof
    British consultant born in November 1938

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Cutter Penthouse, 17 St George's Harbour, East Bridge St, Belfast, Antrim, BT1 3SG, Northern Ireland

      IIF 2
  • Ewart, Robert Wallace, Prof
    British proposed director born in November 1938

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Filor Building, Twin Spires Complex, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, United Kingdom

      IIF 3
  • Collins, Bruce William, Professor
    British university dean born in September 1948

    Registered addresses and corresponding companies
    • icon of address Old St Lukes House, 28 Stepney Grove, Scarborough, North Yorkshire, YO12 5DF

      IIF 4
  • Burnell, Susan Jocelyn, Prof Dame
    British none born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denys Wilkinson Building, Keble Road, Oxford, Oxon, OX1 3RH, United Kingdom

      IIF 5
  • Burnell, Susan Jocelyn, Prof Dame
    British university dean born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Grove Leaze, Bradford On Avon, Wiltshire, BA15 1PH

      IIF 6
  • Ewart, Robert Wallace, Prof
    British consultant born in November 1938

    Resident in Northern Ireland, Uk

    Registered addresses and corresponding companies
    • icon of address 125, Circular Road, Newtownabbey, Antrim, BT37 0RE, Northern Ireland

      IIF 7
  • Ewart, Robert Wallace, Prof
    British professor born in November 1938

    Resident in Northern Ireland, Uk

    Registered addresses and corresponding companies
    • icon of address 125 Circular Road, Jordanstown, Co Antrim, BT37 0RE

      IIF 8 IIF 9
    • icon of address 125 Circular Road, Jordanstown, Newtownabbey, Co Antrim, BT37 0RE

      IIF 10
  • Ewart, Robert Wallace, Prof
    British proposed director born in November 1938

    Resident in Northern Ireland, Uk

    Registered addresses and corresponding companies
    • icon of address Filor Building, Twin Spires Centre, 155 Northumberland Street, Belfast, Antrim, BT13 2JF, United Kingdom

      IIF 11
  • Ewart, Robert Wallace, Prof
    British university dean born in November 1938

    Resident in Northern Ireland, Uk

    Registered addresses and corresponding companies
    • icon of address 125 Circular Road, Jordanstown, Newtownabbey, Co.antrim, BT37 0RE

      IIF 12
  • Smith, Margaret Campbell, Professor
    Scottish retired born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grant-paterson House, 30 Guthrie Street, Dundee, DD1 5BS

      IIF 13
  • Smith, Margaret Campbell, Professor
    Scottish university dean born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29 Dava Street, Dava Street, Glasgow, G51 2JA, Scotland

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Moore Stephens, 32 Lodge Road, Coleraine, Co Londonderry
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    917,907 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 17 St George's Harbour, East Bridge St, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    148 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Grant-paterson House, 30 Guthrie Street, Dundee
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Filor Building Twin Spires Centre, 155 Northumberland Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 11 - Director → ME
  • 5
    FLEX LANGUAGE SERVICES LTD - 2011-07-07
    icon of address Filor Building Twin Spires Centre, 155 Northumberland Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 1a Station Road, Kenley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 1 - Director → ME
  • 7
    WEST BELFAST ENTERPRISES LIMITED - 1989-05-16
    icon of address Filor Building Twin Spires Centre, 155 Northumberland Street, Belfast, Northern Ireland
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 1988-09-06 ~ now
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address 16-18 Queen Square, Bath
    Active Corporate (16 parents)
    Officer
    icon of calendar 2003-10-22 ~ 2004-08-04
    IIF 6 - Director → ME
  • 2
    NORTHERN IRELAND GROWTH CHALLENGE - 2001-07-05
    icon of address Centre For Competitiveness, Innovation Centre, Nisp, Queens Road Belfast
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-15 ~ 2001-05-23
    IIF 9 - Director → ME
  • 3
    FORAY 404 LIMITED - 1993-10-29
    icon of address Kedleston Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2001-09-25
    IIF 4 - Director → ME
  • 4
    icon of address 22 Greencoat Place, London, England
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    559,126 GBP2021-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2016-07-06
    IIF 5 - Director → ME
  • 5
    REVIVE SCOTLAND - 2008-04-02
    MULTIPLE SCLEROSIS ACTION STRATHCLYDE - 2001-05-09
    icon of address 29 Dava Street Dava Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    693,312 GBP2024-03-31
    Officer
    icon of calendar 2009-10-20 ~ 2019-01-18
    IIF 14 - Director → ME
  • 6
    SENTINUS
    - now
    INDUSTRY MATTERS (NORTHERN IRELAND) - 2001-04-24
    icon of address 19a Ballinderry Road, Lisburn, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 1987-03-23 ~ 2007-12-12
    IIF 10 - Director → ME
  • 7
    icon of address Belfast Metropolitan College Titanic Quarter Campus, 7 Queen's Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2002-09-01
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.