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

Mr Philip Anthony Ellis

    Related profiles found in government register
  • Mr Philip Anthony Ellis
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hanover Square, 4th Floor, London, W1S 1JD, England

      IIF 1
    • Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 2
    • Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 3
    • Tottenham Close, Bramley, Tadley, RG26 5NW, England

      IIF 4
  • Ellis, Philip Anthony
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UG, England

      IIF 5 IIF 6
    • Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 7
    • Tottenham Close, Tadley, Hampshire, RG26 5NW

      IIF 8 IIF 9 IIF 10
  • Ellis, Philip Anthony
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Philip Anthony
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hanover Square, 4th Floor, London, W1S 1JD, England

      IIF 13
    • Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 14 IIF 15
  • Ellis, Philip Anthony
    British m d born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tottenham Close, Tadley, Hampshire, RG26 5NW

      IIF 16
  • Ellis, Philip Anthony
    British none born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tottenham Close, Tadley, Hampshire, RG26 5NW

      IIF 17
    • Boundary Way, Yeovil, Somerset, BA22 8ML

      IIF 18
  • Mr Philip Ellis
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tottenham Close, Bramley, RG26 5NW, United Kingdom

      IIF 19
  • Anthony, Philip
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John Street, London, EC1V 4PW, England

      IIF 20
  • Ellis, Philip
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tottenham Close, Bramley, Hampshire, RG26 5NW, United Kingdom

      IIF 21
  • Ellis, Philip
    British chief operational officer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Hamlin Way, Hardwick Narrows Ind. Estate, King's Lynn, PE30 4NG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 25 IIF 26
    • House, Hamlin Way, Kings Lynn, PE30 4NG, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Ellis, Philip
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John Street, London, EC1V 4PW, England

      IIF 30
child relation
Offspring entities and appointments 24
  • 1
    ARPO GLOBAL LIMITED
    - now 08422296
    STERLING GROUP INVESTMENTS LIMITED - 2013-06-19
    Sterling House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 26 - Director → ME
  • 2
    BYNNZ LTD
    08823900
    Unit 25 Hunt End Industrial Estate, Dunlop Road, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-09-30 ~ dissolved
    IIF 30 - Director → ME
    2013-12-23 ~ 2014-09-30
    IIF 20 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Boundary Way, Lufton Trading Estate, Yeovil, Somerset
    Active Corporate (5 parents)
    Officer
    2009-08-03 ~ 2011-02-01
    IIF 11 - Director → ME
  • 4
    GLOBE MOTOR VEHICLE SPECIALISTS LIMITED
    - now 09857762
    ARAGORN HOLDINGS LIMITED
    - 2016-07-07 09857762
    Unit 3 Devonshire Street Industrial Estate, Devonshire Street, Ardwick, Manchester, England
    Active Corporate (5 parents)
    Officer
    2016-07-07 ~ 2017-06-01
    IIF 14 - Director → ME
    Person with significant control
    2016-11-04 ~ 2017-07-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GROUP SILVERLINE LIMITED
    - now 03816214
    FIRMSTAKE LIMITED
    - 2009-07-24 03816214 06978869... (more)
    SILVERLINE TOOLS LIMITED - 2002-05-08
    TRUE-TOOL LIMITED - 2000-06-06
    DURATOOL LIMITED - 2000-03-14
    ROG INTERNATIONAL LIMITED - 2000-02-25
    Boundary Way, Lufton Trading Estate, Yeovil, Somerset
    Active Corporate (17 parents, 9 offsprings)
    Officer
    2009-05-27 ~ 2011-02-01
    IIF 8 - Director → ME
  • 6
    INTERCARABAO LIMITED
    - now 09557445 09540364
    RESTORATIVE BEER LIMITED
    - 2015-05-29 09557445
    1420 Arlington Business Park, Reading, United Kingdom
    Active Corporate (18 parents)
    Officer
    2015-05-29 ~ 2016-01-05
    IIF 15 - Director → ME
  • 7
    KAROSO LTD
    15658542 05713399
    1 Tottenham Close, Bramley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MARLOW ELLIS PARTNERSHIP LIMITED
    - now 09035476
    MARLOW ELLIS LIMITED
    - 2015-12-23 09035476
    IMARA ACQUISITION LIMITED
    - 2015-06-24 09035476
    KID CHARLEMAGNE LIMITED - 2014-06-05
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (4 parents)
    Officer
    2015-06-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MAX5IVE SPORTS MANAGEMENT LIMITED
    - now 08860052
    MAX5IVE MEDIA COMPANY LIMITED
    - 2015-09-08 08860052
    Brown Mcleod Limited, 24 Hanover Square, 4th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MEASURED IDENTITY HUB LIMITED
    - now 11414518
    PROJECT DART TOPCO LIMITED - 2020-02-14
    CASTLEGATE 774 LIMITED - 2019-07-10
    3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2023-04-24 ~ now
    IIF 5 - Director → ME
  • 11
    MI HUB LIMITED
    - now 00454264
    MWUK LIMITED - 2020-02-14
    DIMENSIONS CLOTHING LIMITED - 2011-03-17
    JOHNSON CLOTHING LIMITED - 2008-05-01
    C. C. M. LIMITED - 2006-01-17
    C.C.M. RAVEN LIMITED - 1985-05-08
    C.C.M. (LANCASHIRE) LIMITED - 1981-12-31
    3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (50 parents, 1 offspring)
    Officer
    2023-04-24 ~ now
    IIF 6 - Director → ME
  • 12
    PACKER INDUSTRIAL LIMITED
    12958491
    Sterling House, Hamlin Way, Kings Lynn, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 28 - Director → ME
  • 13
    PENGUIN HYGIENE LIMITED
    12958586
    Sterling House, Hamlin Way, Kings Lynn, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 27 - Director → ME
  • 14
    POWERBOX INTERNATIONAL LIMITED
    06897059
    Telford House, The Park, Yeovil, Somerset, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2009-05-18 ~ 2011-02-01
    IIF 12 - Director → ME
  • 15
    SHARELEAD LIMITED
    06597151
    Boundary Way, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
    Active Corporate (7 parents)
    Officer
    2009-03-17 ~ 2011-02-01
    IIF 9 - Director → ME
  • 16
    SILVERLINE TOOLS LIMITED
    - now 05315326 04281144... (more)
    TOOLSTREAM LIMITED - 2009-04-01
    FREEWAY GATE LIMITED - 2008-05-12
    SILVERLINE.CO.UK LIMITED - 2006-05-10
    Boundary Way, Lufton Trading Estate, Yeovil, Somerset
    Active Corporate (10 parents)
    Officer
    2010-03-25 ~ 2011-02-01
    IIF 18 - Director → ME
  • 17
    SOKARO LIMITED
    - now 05713399 15658542
    P.A.E. ASSOCIATES LIMITED
    - 2012-03-01 05713399
    The Old Mill, 9 Soar Lane, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2006-02-17 ~ dissolved
    IIF 16 - Director → ME
  • 18
    SOUTHGATE GLOBAL FINANCE LIMITED
    13528544
    Sterling House Hamlin Way, Hardwick Narrows Ind. Estate, King's Lynn, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 24 - Director → ME
  • 19
    SOUTHGATE GLOBAL GROUP LIMITED
    13528458
    Sterling House Hamlin Way, Hardwick Narrows Ind. Estate, King's Lynn, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 23 - Director → ME
  • 20
    SOUTHGATE GLOBAL HOLDINGS LIMITED
    13528536
    Sterling House Hamlin Way, Hardwick Narrows Ind. Estate, King's Lynn, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 22 - Director → ME
  • 21
    SOUTHGATE GLOBAL LIMITED
    - now 05910826
    SOUTHGATE PACKAGING LIMITED - 2020-09-16
    Sterling House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 25 - Director → ME
  • 22
    SOUTHGATE PACKAGING LIMITED
    12958428 05910826
    Sterling House, Hamlin Way, Kings Lynn, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 29 - Director → ME
  • 23
    TOOL SPARES LIMITED
    - now 06680908
    RACING SILVERLINE LIMITED - 2010-05-18
    Boundary Way, Lufton Trading Estate, Yeovil, Somerset
    Active Corporate (7 parents)
    Officer
    2010-05-26 ~ 2011-02-01
    IIF 17 - Director → ME
  • 24
    TOOLSTREAM LIMITED
    - now 04281144 05315326
    SILVERLINE TOOLS LIMITED
    - 2009-04-01 04281144 05315326... (more)
    FIRMSTAKE LIMITED - 2002-05-08
    Boundary Way, Lufton Trading Estate, Yeovil, Somerset
    Active Corporate (18 parents, 1 offspring)
    Officer
    2007-07-01 ~ 2009-07-01
    IIF 10 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.