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, Jeremy Simon

    Related profiles found in government register
  • Ellison, Jeremy Simon
    British chartered accountant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellison, Jeremy Simon
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellison, Jeremy Simon
    British accountant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Penina Property Management, 19 Pargolla Road, Newquay, Cornwall, TR7 1RP, United Kingdom

      IIF 21
  • Ellison, Jeremy Simon
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tech Hall, Main Road, Exminster, Exeter, Devon, EX6 8AP, United Kingdom

      IIF 22
  • Ellison, Jeremy Simon
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Beech Business Park, Bristol Road, Bridgwater, Somerset, TA6 4FF, United Kingdom

      IIF 23
    • icon of address Innovation Valley, Harcombe Cross, Chudleigh, Devon, TQ13 0DG, England

      IIF 24 IIF 25 IIF 26
    • icon of address Innovation Valley, Harcombe Cross, Chudleigh, Devon, TQ13 0DG, United Kingdom

      IIF 27 IIF 28
    • icon of address Hybrid House, 80 Summerway, Exeter, Devon, EX4 8DS, United Kingdom

      IIF 29
    • icon of address Tech Hall, Main Road, Exminster, Exeter, Devon, EX6 8AP, United Kingdom

      IIF 30 IIF 31
    • icon of address Harlequin House, Forde Court, Forde Road, Newton Abbot, Devon, TQ12 4BT

      IIF 32
    • icon of address Harlequin House, Forde Court, Forde Road, Newton Abbot, Devon, TQ12 4BT, England

      IIF 33
    • icon of address Harlequin House, Forde Court, Forde Road, Newton Abbot, Devon, TQ12 4BT, United Kingdom

      IIF 34
    • icon of address Harlequin House, Forde Road, Newton Abbot, TQ12 4BT, England

      IIF 35 IIF 36
    • icon of address Delamore, Long Lane, Shaldon, Teignmouth, TQ14 0HB, England

      IIF 37
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, England

      IIF 38
  • Ellison, Jeremy Simon
    British chartered accountant born in November 1961

    Registered addresses and corresponding companies
    • icon of address 75 Hartfield Crescent, Wimbledon, London, SW19 3RZ

      IIF 39
  • Ellison, Jeremy Simon
    British

    Registered addresses and corresponding companies
    • icon of address 169, Preston Road, Brighton, East Sussex, BN1 6AG

      IIF 40
    • icon of address 75 Hartfield Crescent, Wimbledon, London, SW19 3RZ

      IIF 41
    • icon of address 23 Aldbourne Road, Burnham, Slough, Buckinghamshire, SL1 7NJ

      IIF 42 IIF 43 IIF 44
  • Ellison, Jeremy Simon
    British chartered accountant

    Registered addresses and corresponding companies
  • Ellison, Jeremy Simon
    British director

    Registered addresses and corresponding companies
  • Ellison, Jeremy Simon

    Registered addresses and corresponding companies
    • icon of address 169, Preston Road, Brighton, East Sussex, BN1 6AG

      IIF 57
    • icon of address Tech Hall, Main Road, Exminster, Exeter, Devon, EX6 8AP, United Kingdom

      IIF 58
    • icon of address 17, Rochester Row, London, SW1P 1QT, England

      IIF 59
    • icon of address Harlequin House, Forde Court, Forde Road, Newton Abbot, Devon, TQ12 4BT

      IIF 60
    • icon of address Harlequin House, Forde Court, Forde Road, Newton Abbot, Devon, TQ12 4BT, England

      IIF 61
    • icon of address Harlequin House, Forde Court, Forde Road, Newton Abbot, Devon, TQ12 4BT, United Kingdom

      IIF 62
    • icon of address 23 Aldbourne Road, Burnham, Slough, Buckinghamshire, SL1 7NJ

      IIF 63 IIF 64 IIF 65
  • Ellison, Jeremy

    Registered addresses and corresponding companies
    • icon of address Innovation Valley, Harcombe Cross, Chudleigh, Devon, TQ13 0DG, England

      IIF 67
    • icon of address Harlequin House, Forde Court, Forde Road, Newton Abbot, Devon, TQ12 4BT, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Tech Hall Main Road, Exminster, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    566,986 GBP2024-02-29
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Unit 4 Beech Business Park, Bristol Road, Bridgwater, Somerset, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -517,728 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,493,138 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address C/o Penina Property Management, 19 Pargolla Road, Newquay, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,283 GBP2024-06-30
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Tech Hall Main Road, Exminster, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -797,173 GBP2024-02-29
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-02-14 ~ now
    IIF 58 - Secretary → ME
  • 6
    icon of address Tech Hall Main Road, Exminster, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    196,859 GBP2024-02-29
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 31 - Director → ME
Ceased 35
  • 1
    A.I.E.S.E.C. (G.B.) LIMITED - 1989-12-20
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1993-09-14
    IIF 39 - Director → ME
    icon of calendar ~ 1993-09-14
    IIF 41 - Secretary → ME
  • 2
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,816,192 GBP2016-12-31
    Officer
    icon of calendar 2011-11-29 ~ 2021-10-20
    IIF 28 - Director → ME
  • 3
    ASHWOODS ELECTRIC MOTORS LIMITED - 2018-04-13
    icon of address Tq13 0dg, Innovation Valley, Harcombe Cross, Chudleigh, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-05-15 ~ 2019-03-04
    IIF 25 - Director → ME
    icon of calendar 2013-05-15 ~ 2019-03-04
    IIF 67 - Secretary → ME
  • 4
    icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,645,359 GBP2023-12-31
    Officer
    icon of calendar 2017-02-22 ~ 2019-03-04
    IIF 24 - Director → ME
  • 5
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    306,569 GBP2016-12-31
    Officer
    icon of calendar 2012-11-09 ~ 2021-10-20
    IIF 29 - Director → ME
  • 6
    icon of address Harlequin House, Forde Court, Forde Road, Newton Abbot, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2018-10-12
    IIF 33 - Director → ME
    icon of calendar 2016-05-04 ~ 2018-10-12
    IIF 61 - Secretary → ME
  • 7
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2010-05-28
    IIF 8 - Director → ME
    icon of calendar 2009-10-28 ~ 2010-05-28
    IIF 40 - Secretary → ME
  • 8
    PREMIER MEDICAL INVESTMENTS LIMITED - 2016-01-12
    DE FACTO 1551 LIMITED - 2008-01-23
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2010-05-28
    IIF 11 - Director → ME
    icon of calendar 2008-01-21 ~ 2010-05-28
    IIF 54 - Secretary → ME
  • 9
    PREMIER MEDICAL HOLDINGS LIMITED - 2010-12-29
    PREMIER MEDICAL GROUP LIMITED - 2008-04-29
    DE FACTO 1550 LIMITED - 2008-01-23
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -75,770,843 GBP2023-12-31
    Officer
    icon of calendar 2008-01-21 ~ 2010-05-28
    IIF 16 - Director → ME
    icon of calendar 2008-01-21 ~ 2010-05-28
    IIF 52 - Secretary → ME
  • 10
    ACCIDENT RECOVERY PLAN LIMITED - 2006-11-14
    icon of address 17 Rochester Row, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2010-05-28
    IIF 12 - Director → ME
    icon of calendar 2006-09-18 ~ 2010-05-28
    IIF 55 - Secretary → ME
  • 11
    CAPITA MEDICAL LIMITED - 2019-02-08
    CAPITA MEDICAL REPORTING LIMITED - 2016-01-26
    PREMIER MEDICAL GROUP LIMITED - 2013-04-02
    PREMIER MEDICAL ACQUISITIONS LIMITED - 2008-05-02
    DE FACTO 1552 LIMITED - 2008-01-23
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    39,247 GBP2024-04-30
    Officer
    icon of calendar 2008-01-21 ~ 2010-05-28
    IIF 13 - Director → ME
    icon of calendar 2008-01-21 ~ 2010-05-28
    IIF 51 - Secretary → ME
  • 12
    REGIS LINEN SERVICES LIMITED - 1994-12-02
    BOGNOR STEAM LAUNDRY LIMITED(THE) - 1983-08-05
    icon of address The Old Police Station, Whitburn Street, Bridgnorth, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-14 ~ 2002-04-19
    IIF 6 - Director → ME
    icon of calendar 1998-08-14 ~ 2002-04-19
    IIF 47 - Secretary → ME
  • 13
    ASHWOODS ELECTRIC MOTORS LIMITED - 2020-08-03
    ASHWOODS AUTOMOTIVE LTD - 2018-04-13
    ASHWOOD'S AUTOMOTIVE LIMITED - 2012-01-10
    TANKS @ LLOYD ASH LIMITED - 2009-06-08
    icon of address Bridgeway House, Bridgeway, Stratford Upon Avon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,686,686 GBP2023-12-31
    Officer
    icon of calendar 2011-11-29 ~ 2019-03-04
    IIF 27 - Director → ME
  • 14
    DANCETEACHER HUB LIMITED - 2017-12-19
    icon of address Harlequin House, Forde Road, Newton Abbot, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,982 GBP2016-08-31
    Officer
    icon of calendar 2016-11-25 ~ 2018-10-12
    IIF 36 - Director → ME
  • 15
    DANCE STUDENT HUB LTD - 2017-12-19
    icon of address Harlequin House, Forde Road, Newton Abbot, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2018-10-12
    IIF 35 - Director → ME
  • 16
    FIRST POSITION DANCE LIMITED - 2017-12-13
    icon of address Harlequin House Forde Court, Forde Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2018-10-12
    IIF 34 - Director → ME
    icon of calendar 2018-03-21 ~ 2018-10-12
    IIF 68 - Secretary → ME
    icon of calendar 2015-04-14 ~ 2018-03-01
    IIF 62 - Secretary → ME
  • 17
    icon of address C/o Mazars Llp One, St Peters Square, Manchester, England, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-14 ~ 2002-04-19
    IIF 2 - Director → ME
    icon of calendar 1998-08-14 ~ 2002-04-19
    IIF 46 - Secretary → ME
  • 18
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2010-05-28
    IIF 10 - Director → ME
    icon of calendar 2009-10-28 ~ 2010-05-28
    IIF 59 - Secretary → ME
  • 19
    icon of address Harlequin House, Forde Court, Forde Road, Newton Abbot, Devon
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2018-10-12
    IIF 32 - Director → ME
    icon of calendar 2015-04-14 ~ 2018-10-12
    IIF 60 - Secretary → ME
  • 20
    NNB REPORTING LTD - 2006-09-22
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2008-11-19 ~ 2010-05-28
    IIF 14 - Director → ME
    icon of calendar 2008-02-08 ~ 2010-05-28
    IIF 63 - Secretary → ME
  • 21
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-22 ~ 2021-10-20
    IIF 26 - Director → ME
  • 22
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2010-05-28
    IIF 15 - Director → ME
    icon of calendar 2002-05-24 ~ 2010-05-28
    IIF 53 - Secretary → ME
  • 23
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    icon of calendar 2002-05-24 ~ 2010-05-28
    IIF 17 - Director → ME
    icon of calendar 2002-05-24 ~ 2010-05-28
    IIF 64 - Secretary → ME
  • 24
    PREMIER MEDICAL LIMITED - 2016-02-01
    OVERCASTLE LIMITED - 2000-07-03
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2008-02-08 ~ 2010-05-28
    IIF 18 - Director → ME
    icon of calendar 2008-02-08 ~ 2010-05-28
    IIF 65 - Secretary → ME
  • 25
    OVAL (1673) LIMITED - 2021-02-27
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (2 parents, 36 offsprings)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2002-05-24 ~ 2010-05-28
    IIF 20 - Director → ME
    icon of calendar 2002-05-24 ~ 2010-05-28
    IIF 66 - Secretary → ME
  • 26
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2010-05-28
    IIF 44 - Secretary → ME
  • 27
    PRINCIPAL MEDICAL SERVICES LTD - 2005-02-16
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2009-10-28 ~ 2010-05-28
    IIF 9 - Director → ME
    icon of calendar 2009-10-28 ~ 2010-05-28
    IIF 57 - Secretary → ME
  • 28
    PERSONAL INJURY PSYCHOLOGY SERVICES LIMITED - 2009-02-24
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2010-05-28
    IIF 19 - Director → ME
    icon of calendar 2002-05-24 ~ 2010-05-28
    IIF 56 - Secretary → ME
  • 29
    icon of address 17 Rochester Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2010-05-28
    IIF 43 - Secretary → ME
  • 30
    ST. LOYE'S FOUNDATION - 2016-12-21
    ST LOYE'S COLLEGE FOUNDATION - 1997-08-05
    ST LOYE'S COLLEGE - 1993-01-08
    ST. LOYE'S COLLEGE FOR TRAINING THE DISABLED FOR COMMERCE & INDUSTRY - 1990-02-28
    icon of address The X Centre, Commercial Road, Exeter, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-21 ~ 2022-12-14
    IIF 37 - Director → ME
  • 31
    REDI & CO LIMITED - 1989-12-11
    GOULDITAR NO. 59 LIMITED - 1989-10-26
    icon of address Orchard Vale, Cherry Garden Lane, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1998-08-14 ~ 2002-04-19
    IIF 4 - Director → ME
    icon of calendar 1998-08-14 ~ 2002-04-19
    IIF 48 - Secretary → ME
  • 32
    ASHLEY COOK (LAUNDERERS) LIMITED - 2008-12-12
    icon of address The Old Police Station, Whitburn Street, Bridgnorth, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-14 ~ 2002-04-19
    IIF 1 - Director → ME
    icon of calendar 2001-08-31 ~ 2002-04-19
    IIF 42 - Secretary → ME
  • 33
    icon of address The Old Police Station, Whitburn Street, Bridgnorth, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-14 ~ 2002-04-19
    IIF 5 - Director → ME
    icon of calendar 1998-08-14 ~ 2002-04-19
    IIF 50 - Secretary → ME
  • 34
    WHITE KNIGHT LAUNDRY & CLEANERS SERVICES LIMITED - 1992-06-30
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-14 ~ 2002-04-19
    IIF 7 - Director → ME
    icon of calendar 1998-08-14 ~ 2002-04-19
    IIF 45 - Secretary → ME
  • 35
    icon of address The Old Police Station, Whitburn Street, Bridgnorth, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ 2002-04-19
    IIF 3 - Director → ME
    icon of calendar 1998-08-14 ~ 2002-04-19
    IIF 49 - Secretary → 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.