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, Jason Paul

    Related profiles found in government register
  • Ellison, Jason Paul
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gilwern Close, Chester, Cheshire, CH1 4AP

      IIF 1
  • Ellison, Jason Paul
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gilwern Close, Chester, CH1 4AP, United Kingdom

      IIF 2
    • 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 3
    • West Wing, 17th Floor, 389 Chiswick High Road, London, W4 4AL, England

      IIF 4
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 5
  • Ellison, Jason Paul
    British managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 6
  • Ellison, Jason Paul
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gilwern Close, Chester, Cheshire, CH1 4AP, United Kingdom

      IIF 7
    • Unit 6, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, ST5 7RH, England

      IIF 8
  • Ellison, Jason Paul
    British restaurant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 9
  • Ellison, Jason Paul
    British restauranter born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 10
  • Ellison, Jason Paul
    British restauranteur born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 The Heywoods, Chester, CH2 2RA

      IIF 11
  • Ellison, Jason Paul
    British restaurateur born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 The Heywoods, Chester, CH2 2RA

      IIF 12
  • Mr Jason Paul Ellison
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gilwern Close, Chester, CH1 4AP, United Kingdom

      IIF 13
    • 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Cholmondley House, Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 17
    • Douglas House, 117 Foregate Street, Chester, CH1 1HE

      IIF 18
    • St John's Chambers, Love Street, Chester, Cheshire, CH1 1QN

      IIF 19
    • West Wing, 17th Floor, 389 Chiswick High Road, London, W4 4AL, England

      IIF 20
    • Unit 6, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, ST5 7RH, England

      IIF 21
    • Lanyon House, Mission Court, Newport, NP20 2DW, Wales

      IIF 22
  • Ellison, Jason Paul
    British managing director

    Registered addresses and corresponding companies
    • 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 23
  • Ellison, Jason Paul
    British restaurant

    Registered addresses and corresponding companies
    • 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 24
  • Ellison, Jason Paul
    British restauranter

    Registered addresses and corresponding companies
    • 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 25
  • Ellison, Jason Paul
    British restauranteur

    Registered addresses and corresponding companies
    • 16 The Heywoods, Chester, CH2 2RA

      IIF 26
  • Ellison, Jason Paul
    British restaurateur

    Registered addresses and corresponding companies
    • 16 The Heywoods, Chester, CH2 2RA

      IIF 27
  • Ellison, Jason Paul

    Registered addresses and corresponding companies
    • 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 28
  • Mr Jason Paul Ellison
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 114-120, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    837,706 GBP2024-03-31
    Officer
    2001-11-29 ~ now
    IIF 6 - director → ME
    2001-11-29 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 2
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,730,667 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 5 - director → ME
  • 3
    LIFEPA.COM LIMITED - 2008-12-17
    Unit 6 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, England
    Corporate (6 parents)
    Equity (Company account)
    -2,209,506 GBP2024-01-31
    Officer
    2008-11-20 ~ now
    IIF 8 - director → ME
  • 4
    KIWI MARKETING LIMITED - 1997-06-04
    C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    419,415 GBP2024-03-31
    Officer
    1996-11-15 ~ now
    IIF 9 - director → ME
    1996-11-15 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 5
    C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    388,865 GBP2024-03-31
    Officer
    2007-12-10 ~ now
    IIF 10 - director → ME
    2007-12-10 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    619,520 GBP2024-03-31
    Officer
    2012-01-05 ~ now
    IIF 3 - director → ME
    2012-01-05 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    EGO RESTAURANTS LIMITED - 2018-08-23
    1st Floor St Georges House, St Georges Road, Bolton
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    366 GBP2021-03-28
    Officer
    1998-12-16 ~ 2008-03-26
    IIF 11 - director → ME
    1998-12-16 ~ 2008-03-26
    IIF 26 - secretary → ME
  • 2
    5-7 Grosvenor Court Foregate Street, Chester, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    196,404 GBP2024-03-31
    Officer
    2014-03-19 ~ 2020-03-31
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 18 - Has significant influence or control OE
  • 3
    RIMOSS LIMITED - 2008-09-16
    27 Fleet Street, Birmingham, England
    Corporate (6 parents)
    Officer
    2007-12-14 ~ 2008-03-26
    IIF 12 - director → ME
    2007-12-14 ~ 2008-03-26
    IIF 27 - secretary → ME
  • 4
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,730,667 GBP2024-01-31
    Person with significant control
    2019-01-21 ~ 2019-06-25
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LIFEPA.COM LIMITED - 2008-12-17
    Unit 6 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, England
    Corporate (6 parents)
    Equity (Company account)
    -2,209,506 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2019-02-12
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    STARCARE TRAINING LIMITED - 2013-04-18
    CARE QUALITY CONSULTANCY & TRAINING ACADEMY LIMITED - 2011-12-09
    386 Buxton Road, Stockport, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -358,136 GBP2024-04-30
    Officer
    2011-07-18 ~ 2022-04-22
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-22
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SPRINT 1218 LIMITED - 2008-04-22
    3 Ella Mews, London, England
    Dissolved corporate (3 parents)
    Officer
    2009-10-12 ~ 2021-06-14
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    20,698 GBP2017-01-01 ~ 2017-12-31
    Officer
    2015-01-30 ~ 2019-03-08
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-03-08
    IIF 17 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.