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

Church, Jay Elliston

    Related profiles found in government register
  • Church, Jay Elliston
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 202, Lonsdale House,a2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 1
    • Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 2
  • Church, Jay Elliston
    British advertising consultant born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15592430 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Church, Jay Elliston
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15822578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • Office 3, 1st Floor, 12 Carlisle Road, Londonderry, BT48 6JJ, Northern Ireland

      IIF 5
    • Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 6
  • Church, Jay Ellisto
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stacey Close, Poole, BH12 3HT, England

      IIF 7
  • Church, Jay Elliston
    born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 8
  • Church, Jay Elliston
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B13, A2, Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 9
  • Church, Jay Elliston
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202 Lonsdale House,a2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 10
    • 93, Hewlett Rd, Cheltenham, GL52 6AJ, United Kingdom

      IIF 11
    • 2, Moira Close, Luton, LU3 3DA, United Kingdom

      IIF 12
  • Mr Jay Ellisto Church
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stacey Close, Poole, BH12 3HT, England

      IIF 13
  • Mr Jay Elliston Church
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15592430 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 15822578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 12, Zum Vogelsberg, Haltern Am See, North Rhine-westphalia, 45721, Germany

      IIF 16
    • 12, The Drive, Scraptoft, Leicester, LE7 9TH, England

      IIF 17 IIF 18 IIF 19
    • Flat 2 Evelyn Court, Stourcliffe Street, London, W1H 5AS, England

      IIF 24
    • 68, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP, England

      IIF 25
    • Lychett House 13, Freeland Park,wareham, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 26
    • Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 27
  • Church, Jay
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, The Coach House, Desford Hall, Leicester Lane, Leicester, LE9 9JJ, United Kingdom

      IIF 28
  • Jay Elliston Church
    English born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Drive, Scraptoft, Leicester, LE7 9TH, England

      IIF 29
  • Mr Jay Elliston Church
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Hewlett Rd, Cheltenham, GL52 6AJ, United Kingdom

      IIF 30
  • Mr Jay Church
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, The Coach House, Desford Hall, Leicester Lane, Leicester, LE9 9JJ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 25
  • 1
    APHAGENC LIMITED
    15759715
    12 Stacey Close, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-06-04 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    BEST FOOD PONDE LTD
    14236081
    7 Beechcroft Avenue, 7 Beechcroft Avenue, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-10-24 ~ 2023-05-24
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    BEST PORCELAIN LIMITED
    14645304
    21 Lordship Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    BIZ TECHNO LIMITED
    14547764
    68 Tanners Drive, Blakelands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    CHURCH RETAIL LTD
    15620515
    93 Hewlett Rd, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    CSR FOOTBALL LLP
    OC427778
    29 Garthfield Crescent, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Officer
    2019-11-21 ~ 2021-11-08
    IIF 8 - LLP Member → ME
    Person with significant control
    2019-11-21 ~ 2021-11-08
    IIF 27 - Has significant influence or control OE
  • 7
    FOZING CO., LTD
    NI706922
    100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-01-01 ~ 2024-01-01
    IIF 5 - Director → ME
  • 8
    GREEKSEEN LIMITED
    15172576
    4385, 15172576 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-10-02 ~ 2023-10-02
    IIF 10 - Director → ME
  • 9
    HIBOO ETRADE LTD
    NI703844
    Unit 1467 2/f 138 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    2023-11-01 ~ 2023-11-01
    IIF 2 - Director → ME
  • 10
    JAY ELLISTON LIMITED
    14350553
    4385, 14350553 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    JAY ELLISTON SPORT GARMENT TRADE LTD
    14014386
    109 Swan Street, Sileby, Loughborough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    JC FOOTBALL LIMITED
    16109992
    Office 9, The Coach House Desford Hall, Leicester Lane, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 13
    LHCCC-BETENSH LTD
    14788701
    4385, 14788701 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2023-04-20 ~ 2023-04-20
    IIF 12 - Director → ME
  • 14
    MAGISTIC ARMOURY LTD
    15822578
    4385, 15822578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-07-06 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 15
    MISSGUN TRADING LTD
    NI700582
    2381, Ni700582 - Companies House Default Address, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2023-09-20 ~ 2023-09-20
    IIF 9 - Director → ME
  • 16
    POSITIVE BELIEF INNOVATIONS LTD
    15203736
    Unit A10 475 Bizspace Business Park Kings Road, Tyseley Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-11-06 ~ 2023-11-06
    IIF 1 - Director → ME
  • 17
    PREMIER SHEDS NEW LTD
    14692587
    4385, 14692587 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 18
    SHAYANAA LTD
    14800309
    4385, 14800309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    THECOMPANYWIZARD LTD
    14875302 05100477
    219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 20
    TRADER KNIGHT LIMITED
    14475800
    Lychett House 13 Freeland Park,wareham, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 21
    UK MAYA 2000 LTD
    14825086
    4385, 14825086 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    UK SASH TIME LTD
    14487673
    4385, 14487673 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 23
    VIVISPARK LTD
    14422404
    4385, 14422404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 24
    WAFDAY BEN LIMITED
    NI698286
    2381, Ni698286 - Companies House Default Address, Belfast
    Active Corporate (5 parents)
    Officer
    2023-07-01 ~ 2023-07-01
    IIF 6 - Director → ME
  • 25
    WWQSADFF LTD
    15592430
    4385, 15592430 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors 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.