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

Mr David Thomas Ellingham

    Related profiles found in government register
  • Mr David Thomas Ellingham
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, High Road, Essendon, Hertfordshire, AL9 6HP, United Kingdom

      IIF 1
    • icon of address The Stables Nabbscott Farm, Lower Dicker, Hailsham, BN27 4BB, England

      IIF 2
    • icon of address Suite 631, The Linen Hall, 162-168 Regent Street, London, W1B 5TG, England

      IIF 3
    • icon of address Honours Building, 72 - 80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 4
  • Mr David Thomas Ellingham
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pbsl, The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, United Kingdom

      IIF 5
    • icon of address Suite 631, The Linen Hall, 162-168 Regent Street, London, W1B 5TG, England

      IIF 6
    • icon of address 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 7
  • Ellingham, David Thomas
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, High Road, Essendon, Hatfield, Hertfordshire, AL9 6HP, England

      IIF 8
    • icon of address Suite 631, The Linen Hall, 162-168 Regent Street, London, W1B 5TG, England

      IIF 9
    • icon of address 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, England

      IIF 10
  • Ellingham, David Thomas
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, High Road, Essendon, Hatfield, Hertfordshire, AL9 6HP, United Kingdom

      IIF 11
    • icon of address 5th Floor, Suite 23, 63/66 Hatton Garden, London, EC1N 8LE, England

      IIF 12
    • icon of address Honours Building, 72 - 80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 13
  • Ellingham, David Thomas
    British financial adviser born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables Nabbscott Farm, Lower Dicker, Hailsham, BN27 4BB, England

      IIF 14
  • Ellingham, David Thomas
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklyn Lodge, Mott Street, London, E4 7RW, England

      IIF 15
  • Ellingham, David Thomas
    British accountant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QG

      IIF 16 IIF 17
  • Ellingham, David Thomas
    British chief executive officer born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, England

      IIF 18
  • Ellingham, David Thomas
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QG

      IIF 19 IIF 20 IIF 21
    • icon of address Brooklyn Lodge, Mott Street, London, E4 7RW

      IIF 22 IIF 23
    • icon of address Suite 631, The Linen Hall, 162-168 Regent Street, London, W1B 5TG, England

      IIF 24
    • icon of address 1 Harper Court, Woodside Road, Lower Woodside, Luton, Bedfordshire, LU1 4DR, United Kingdom

      IIF 25
  • Ellingham, David Thomas
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellingham, David Thomas
    British entrepreneur born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pbsl, The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Ellingham, David Thomas
    British finance director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, England

      IIF 41
  • Ellingham, David Thomas
    British financial director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 42
  • Ellingham, David Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 65 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QG

      IIF 43 IIF 44
  • Ellingham, David Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address 65 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QG

      IIF 45
  • Ellingham, David Thomas

    Registered addresses and corresponding companies
    • icon of address The Spinney, High Road, Essendon, Hertfordshire, AL9 6HP, United Kingdom

      IIF 46
    • icon of address 65, Brookmans Avenue, Hatfield, Hertfordshire, AL9 7QG, Gb-gbr

      IIF 47
    • icon of address 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, England

      IIF 48
    • icon of address 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    BILBY PLC - 2014-06-20
    icon of address 6-8 Powerscroft Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    icon of address 2nd Floor 24-32 Stephenson Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 2nd Floor 24-32 Stephenson Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 4
    MITCHELL ELLINGHAM ASSOCIATES LIMITED - 1999-06-29
    JOHN MITCHELL ASSOCIATES LIMITED - 1993-11-09
    icon of address The Spinney, High Road, Essendon, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    48,718 GBP2024-06-30
    Officer
    icon of calendar 1993-09-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PRIDE LIFE ADVISORY LIMITED - 2019-08-12
    icon of address C/o Pbsl, The Courtyard, 14a Sydenham Road, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 38 - Director → ME
  • 6
    PRIDE LIFE NETWORK LIMITED - 2019-08-12
    icon of address C/o Pbsl, The Courtyard, 14a Sydenham Road, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address The Innovation Centre, Knowledge Gateway, Boundary Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Brooklyn Lodge, Mott Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Honours Building, 72 - 80 Akeman Street, Tring, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LAWGRA (NO.194) LIMITED - 1993-06-14
    icon of address The Spinney, High Road, Essendon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,584 GBP2024-12-31
    Officer
    icon of calendar 1993-07-23 ~ now
    IIF 16 - Director → ME
    icon of calendar 2015-02-01 ~ now
    IIF 46 - Secretary → ME
  • 11
    icon of address The Spinney, High Road, Essendon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1997-01-29 ~ now
    IIF 27 - Director → ME
    icon of calendar 2013-02-03 ~ now
    IIF 47 - Secretary → ME
  • 12
    icon of address 6-8 Powerscroft Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    AMBERBEECH LIMITED - 1992-04-10
    icon of address 19a Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-23 ~ dissolved
    IIF 29 - Director → ME
Ceased 23
  • 1
    icon of address Suite 631, The Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    646,808 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-07-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-06-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    WEBB 360 VENTURES PLC - 2024-03-19
    WEBB CAPITAL PLC - 2018-07-24
    STRUCTURED INVESTMENT PRODUCTS PLC - 2010-03-25
    STRUCTURED INVESTMENT PRODUCTS LIMITED - 2007-08-21
    icon of address 5th Floor, Suite 23 63/66 Hatton Garden, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    23,006 GBP2024-06-30
    Officer
    icon of calendar 2020-08-19 ~ 2025-04-17
    IIF 36 - Director → ME
  • 3
    D. COLE BUILDERS LIMITED - 2000-01-18
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ 2019-04-04
    IIF 41 - Director → ME
  • 4
    EDGE PROPERTY DEVELOPMENTS LIMITED - 2023-04-11
    icon of address 5th Floor, Suite 23 63/66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-05-23 ~ 2023-07-02
    IIF 12 - Director → ME
  • 5
    SENDING MONEY HOME LIMITED - 2011-01-24
    icon of address 92-93 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-14 ~ 2014-10-31
    IIF 28 - Director → ME
    icon of calendar 2007-11-14 ~ 2014-10-31
    IIF 45 - Secretary → ME
  • 6
    icon of address Suite 631, The Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,216 GBP2023-12-31
    Officer
    icon of calendar 2020-08-13 ~ 2021-07-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-07-21
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    PROFILE BUSINESS INTELLIGENCE LIMITED - 2010-12-09
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    117,896 GBP2024-12-31
    Officer
    icon of calendar 2006-07-19 ~ 2014-10-30
    IIF 34 - Director → ME
    icon of calendar 2006-07-19 ~ 2014-10-30
    IIF 43 - Secretary → ME
  • 8
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2000-01-17
    IIF 20 - Director → ME
  • 9
    icon of address The Stables Nabbscott Farm, Lower Dicker, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,119 GBP2024-06-30
    Officer
    icon of calendar 2021-09-27 ~ 2024-11-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2024-11-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SALES AND MARKETING MANAGEMENT LIMITED - 2017-08-24
    SALES & MARKETING MANAGEMENT UK LIMITED - 1997-06-27
    SALES & MARKETING MANAGEMENT LIMITED - 1996-09-06
    LAWGRA (NO.254) LIMITED - 1995-03-09
    icon of address Amba House Lincolns Suite, 15 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,595 GBP2023-12-30
    Officer
    icon of calendar 2012-10-23 ~ 2014-07-02
    IIF 25 - Director → ME
  • 11
    BILBY PLC - 2021-06-16
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2014-06-20 ~ 2019-04-04
    IIF 18 - Director → ME
    icon of calendar 2014-06-20 ~ 2016-02-01
    IIF 48 - Secretary → ME
  • 12
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    572,524 GBP2017-08-31
    Officer
    icon of calendar 2001-04-30 ~ 2003-10-22
    IIF 30 - Director → ME
  • 13
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,620,248 GBP2019-03-31
    Officer
    icon of calendar 2016-09-12 ~ 2017-03-27
    IIF 35 - Director → ME
  • 14
    icon of address Brooklyn Lodge, Mott Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2019-04-04
    IIF 42 - Director → ME
  • 15
    icon of address 183 Edgware Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    83,229 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2019-12-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-12-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PRIDE AWARDS LIMITED - 2007-09-21
    icon of address 52 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2018-12-31
    Officer
    icon of calendar 2006-09-19 ~ 2017-09-20
    IIF 31 - Director → ME
  • 17
    POLICING SOLUTIONS GROUP LTD - 2022-06-24
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,503 GBP2021-10-31
    Officer
    icon of calendar 2022-03-21 ~ 2024-11-01
    IIF 8 - Director → ME
  • 18
    icon of address Brooklyn Lodge, Mott Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2019-04-04
    IIF 23 - Director → ME
  • 19
    icon of address Brooklyn Lodge, Mott Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    354,006 GBP2017-12-31
    Officer
    icon of calendar 2018-11-28 ~ 2019-04-04
    IIF 15 - Director → ME
  • 20
    PROGRAMMEMASTER LIMITED - 2014-02-14
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    5,832 GBP2016-12-31
    Officer
    icon of calendar 2004-02-10 ~ 2013-08-03
    IIF 21 - Director → ME
    icon of calendar 2000-10-31 ~ 2001-04-30
    IIF 32 - Director → ME
    icon of calendar 2006-04-28 ~ 2013-08-03
    IIF 44 - Secretary → ME
  • 21
    icon of address Brooklyn Lodge, Mott Street, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    2,619,188 GBP2016-03-31
    Officer
    icon of calendar 2016-04-12 ~ 2019-04-04
    IIF 10 - Director → ME
  • 22
    icon of address Astral House, Granville Way, Bicester, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,936 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-12-19
    IIF 17 - Director → ME
  • 23
    icon of address Melbury House, 34 Southborough Road, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2018-03-29
    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.