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 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
    • 24, Hanover Square, 4th Floor, London, W1S 1JD, England

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

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

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

      IIF 4
  • 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
    • 3, Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UG, England

      IIF 9 IIF 10
    • 24, Hanover Square, 4th Floor, London, W1S 1JD, England

      IIF 11
    • 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 12 IIF 13
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 14
    • 1 Tottenham Close, Tadley, Hampshire, RG26 5NW

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

    Resident in England

    Registered addresses and corresponding companies
    • 1 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
    • 1, Tottenham Close, Tadley, Hampshire, RG26 5NW

      IIF 17
    • Pbi, 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
    • 1, Tottenham Close, Bramley, RG265NW, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 20
  • Ellis, Philip
    British chief operational officer born in November 1966

    Resident in United Kingdom

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

      IIF 21 IIF 22 IIF 23
    • Sterling House, Hamlin Way, Hardwick Narrows, King's Lynn, PE30 4NG, England

      IIF 24 IIF 25
    • Sterling House, Hamlin Way, Kings Lynn, PE30 4NG, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Ellis, Philip
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Tottenham Close, Bramley, Hampshire, RG265NW, United Kingdom

      IIF 29
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    Unit 25 Hunt End Industrial Estate, Dunlop Road, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -58,833 GBP2018-12-31
    Officer
    2014-09-30 ~ dissolved
    IIF 30 - 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
  • 2
    1 Tottenham Close, Bramley, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    MARLOW ELLIS LIMITED - 2015-12-23
    IMARA ACQUISITION LIMITED - 2015-06-24
    KID CHARLEMAGNE LIMITED - 2014-06-05
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Corporate (2 parents)
    Officer
    2015-06-24 ~ now
    IIF 14 - 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
  • 4
    MAX5IVE MEDIA COMPANY LIMITED - 2015-09-08
    Brown Mcleod Limited, 24 Hanover Square, 4th Floor, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,428 GBP2016-01-31
    Officer
    2014-11-25 ~ dissolved
    IIF 11 - 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
  • 5
    PROJECT DART TOPCO LIMITED - 2020-02-14
    CASTLEGATE 774 LIMITED - 2019-07-10
    3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2023-04-24 ~ now
    IIF 9 - director → ME
  • 6
    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
    Corporate (4 parents, 1 offspring)
    Officer
    2023-04-24 ~ now
    IIF 10 - director → ME
  • 7
    P.A.E. ASSOCIATES LIMITED - 2012-03-01
    The Old Mill, 9 Soar Lane, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2006-02-17 ~ dissolved
    IIF 16 - director → ME
Ceased 18
  • 1
    STERLING GROUP INVESTMENTS LIMITED - 2013-06-19
    Sterling House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    5,562,660 GBP2022-12-31
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 25 - director → ME
  • 2
    Unit 25 Hunt End Industrial Estate, Dunlop Road, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -58,833 GBP2018-12-31
    Officer
    2013-12-23 ~ 2014-09-30
    IIF 20 - director → ME
  • 3
    Boundary Way, Lufton Trading Estate, Yeovil, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2009-08-03 ~ 2011-02-01
    IIF 7 - director → ME
  • 4
    ARAGORN HOLDINGS LIMITED - 2016-07-07
    Unit 3 Devonshire Street Industrial Estate, Devonshire Street, Ardwick, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    43,239 GBP2018-11-30
    Officer
    2016-07-07 ~ 2017-06-01
    IIF 12 - director → ME
    Person with significant control
    2016-11-04 ~ 2017-07-14
    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
  • 5
    FIRMSTAKE LIMITED - 2009-07-24
    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
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    3,679,000 GBP2023-07-31
    Officer
    2009-05-27 ~ 2011-02-01
    IIF 5 - director → ME
  • 6
    RESTORATIVE BEER LIMITED - 2015-05-29
    1420 Arlington Business Park, Reading, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -1,911,743 GBP2023-12-31
    Officer
    2015-05-29 ~ 2016-01-05
    IIF 13 - director → ME
  • 7
    Sterling House, Hamlin Way, Kings Lynn, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 27 - director → ME
  • 8
    Sterling House, Hamlin Way, Kings Lynn, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 26 - director → ME
  • 9
    Telford House, The Park, Yeovil, Somerset, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    585,000 GBP2023-07-31
    Officer
    2009-05-18 ~ 2011-02-01
    IIF 8 - director → ME
  • 10
    Boundary Way, Lufton Trading Estate, Yeovil, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    52,723 GBP2017-07-31
    Officer
    2009-03-17 ~ 2011-02-01
    IIF 6 - director → ME
  • 11
    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
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2010-03-25 ~ 2011-02-01
    IIF 18 - director → ME
  • 12
    Sterling House Hamlin Way, Hardwick Narrows Ind. Estate, King's Lynn, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -37,994,022 GBP2022-12-31
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 23 - director → ME
  • 13
    Sterling House Hamlin Way, Hardwick Narrows Ind. Estate, King's Lynn, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -49,342,245 GBP2022-12-31
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 22 - director → ME
  • 14
    Sterling House Hamlin Way, Hardwick Narrows Ind. Estate, King's Lynn, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,025,895 GBP2022-12-31
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 21 - director → ME
  • 15
    SOUTHGATE PACKAGING LIMITED - 2020-09-16
    Sterling House Hamlin Way, Hardwick Narrows, King's Lynn, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,973,564 GBP2022-12-31
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 24 - director → ME
  • 16
    Sterling House, Hamlin Way, Kings Lynn, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-02-03 ~ 2023-03-31
    IIF 28 - director → ME
  • 17
    RACING SILVERLINE LIMITED - 2010-05-18
    Boundary Way, Lufton Trading Estate, Yeovil, Somerset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2010-05-26 ~ 2011-02-01
    IIF 17 - director → ME
  • 18
    SILVERLINE TOOLS LIMITED - 2009-04-01
    FIRMSTAKE LIMITED - 2002-05-08
    Boundary Way, Lufton Trading Estate, Yeovil, Somerset
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    755,000 GBP2023-07-31
    Officer
    2007-07-01 ~ 2009-07-01
    IIF 15 - director → ME
© 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.