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 Paul Grant Ellis

    Related profiles found in government register
  • Mr Paul Grant Ellis
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 1, Clarendon House, Victoria Avenue, Harrogate, HG1 1JD, England

      IIF 1
    • icon of address Mill House, Scriven, Knaresborough, HG5 9DZ, United Kingdom

      IIF 2
  • Mr Paul Grant Ellis
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Scriven, Knareborough, HG5 9DZ

      IIF 3
  • Paul Ellis
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Scriven, Knaresborough, HG5 9DZ, United Kingdom

      IIF 4
  • Ellis, Paul Grant
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Biohub, Foresterhill Road, Aberdeen, AB25 2XE, United Kingdom

      IIF 5
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, United Kingdom

      IIF 6
    • icon of address Floor 1, Clarendon House, Victoria Avenue, Harrogate, HG1 1JD, England

      IIF 7
  • Ellis, Paul Grant
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Biohub, Foresterhill Road, Aberdeen, AB25 2XE, United Kingdom

      IIF 8
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 9
    • icon of address Floor 1, Clarendon House, Victoria Avenue, Harrogate, HG1 1JD, England

      IIF 10
    • icon of address Mill House, Scriven, Knaresborough, HG5 9DZ, United Kingdom

      IIF 11
  • Ellis, Paul Grant
    British retired born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Scriven, Knaresborough, HG5 9DZ, United Kingdom

      IIF 12
  • Ellis, Paul Grant
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Scriven, Knareborough, HG5 9DZ

      IIF 13
  • Ellis, Paul Grant
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Scriven Road, Knaresborough, North Yorkshire, HG5 9EJ

      IIF 14
    • icon of address Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

      IIF 15
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 16
    • icon of address Denny Hosue, 1 Pitt Terrace, Stirling, FK8 2EZ

      IIF 17
    • icon of address Denny House, 1 Pitt Terrace, Stirling, FK8 2EZ

      IIF 18
  • Ellis, Paul Grant
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 19
    • icon of address Corner Croft 62 Scriven Road, Knaresborough, North Yorkshire, HG5 9EJ

      IIF 20 IIF 21
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ

      IIF 22 IIF 23
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 24
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 25
  • Ellis, Paul Grant
    British entrepreneur born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Carrera Court,church Lane, Dinnington, Sheffield, S25 2RG, United Kingdom

      IIF 26
  • Ellis, Paul Grant
    British insurance broker born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Croft 62 Scriven Road, Knaresborough, North Yorkshire, HG5 9EJ

      IIF 27 IIF 28 IIF 29
    • icon of address Hexagon House, Grimbald Crag Close, St James Busienss Park, Knaresborough, North Yorkshire, HG5 8PJ

      IIF 30
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ

      IIF 31
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HP5 8PJ, England

      IIF 35
  • Ellis, Paul Grant
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 36
  • Ellis, Paul Grant
    British company director

    Registered addresses and corresponding companies
    • icon of address Corner Croft 62 Scriven Road, Knaresborough, North Yorkshire, HG5 9EJ

      IIF 37
  • Ellis, Paul Grant
    British insurance broker

    Registered addresses and corresponding companies
  • Ellis, Paul Grant

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 42
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Floor 1, Clarendon House, Victoria Avenue, Harrogate, HG1 1JD, England

      IIF 46 IIF 47
    • icon of address Corner Croft 62 Scriven Road, Knaresborough, North Yorkshire, HG5 9EJ

      IIF 48
    • icon of address Mill House, Scriven, Knaresborough, North Yorkshire, HG5 9DZ, England

      IIF 49
    • icon of address Mill House, Scriven, Knaresborough, North Yorkshire, HG5 9DZ, United Kingdom

      IIF 50
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 51 IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    ELLIS BATES FINANCIAL SOLUTIONS LIMITED - 2007-01-03
    TOPSOUND LIMITED - 2004-03-08
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-07-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 2
    BRIGHAM & BRINING INDEPENDENT FINANCIAL ADVISORS LIMITED - 1999-09-27
    VISIONTHINKER LIMITED - 1999-09-03
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    icon of address Mill House, Scriven, Knaresborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    714,725 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Mill House, Scriven, Knareborough
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,090,134 GBP2019-06-30
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    ELLIS BATES AND COMPANY (FINANCIAL SERVICES) LIMITED - 1995-02-07
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 53 - Secretary → ME
  • 6
    FRASER, TENNANT (INSURANCE BROKERS) LIMITED - 1997-09-26
    icon of address Denny House, 1 Pitt Terrace, Stirling
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 7
    CURRENT FINAL LIMITED - 2008-11-19
    icon of address Latimer House, 5 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 20 - Director → ME
  • 8
    DOUBT REACTION LIMITED - 2008-09-02
    icon of address Latimer House, 5 Cumberland Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -18,325 GBP2024-11-29
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 5 - Director → ME
  • 11
    PEACOCK, D.L. ROBERTSON & COMPANY LIMITED - 1990-09-19
    icon of address Denny Hosue, 1 Pitt Terrace, Stirling
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 12
    THE INTERMEDIARY NETWORK LTD - 2000-07-28
    icon of address Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-23 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 10 Wall Court, Stroud Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,691 GBP2024-04-05
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 49 - Secretary → ME
  • 14
    icon of address Mill House, Scriven, Knaresborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    FIRETEC FIRE & SECURITY LIMITED - 2006-01-04
    icon of address Fire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2019-06-03
    IIF 26 - Director → ME
  • 2
    HALLWEALD LIMITED - 2005-08-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2005-05-26
    IIF 29 - Director → ME
  • 3
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ 2011-06-01
    IIF 32 - Director → ME
  • 4
    icon of address Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-13 ~ 2011-06-01
    IIF 31 - Director → ME
  • 5
    MISYS INSURANCE MANAGEMENT LIMITED - 2006-06-15
    MISYS INSURANCE MARKETING LIMITED - 1990-10-15
    COUNTRYWIDE INSURANCE MARKETING LIMITED - 2002-03-18
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2012-01-31
    IIF 36 - Director → ME
  • 6
    ELLIS BATES AND COMPANY (FINANCIAL SERVICES) LIMITED - 1995-02-07
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-09 ~ 1997-08-01
    IIF 28 - Director → ME
    icon of calendar 1994-03-09 ~ 1997-08-01
    IIF 38 - Secretary → ME
  • 7
    POINTSTYLE LIMITED - 1982-09-30
    BERRY STAINSBY & WALKER-FINANCIAL PLANNING LIMITED - 2007-01-03
    icon of address 23 Coleridge Street, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    546,519 GBP2024-01-31
    Officer
    icon of calendar 2013-07-05 ~ 2024-09-30
    IIF 10 - Director → ME
    icon of calendar 2013-07-05 ~ 2024-09-30
    IIF 46 - Secretary → ME
  • 8
    UTOPIA INVESTMENTS LTD - 2015-01-28
    icon of address 23 Coleridge Street, Hove, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,104,361 GBP2024-01-31
    Officer
    icon of calendar 2014-05-22 ~ 2024-09-30
    IIF 7 - Director → ME
    icon of calendar 2022-05-20 ~ 2024-09-30
    IIF 47 - Secretary → ME
    icon of calendar 2014-05-22 ~ 2017-01-23
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ELLIS BATES HOLDINGS LIMITED - 2008-08-29
    ELLIS BATES GROUP LTD - 2015-01-28
    icon of address 23 Jelly Accounts Ltd, Woodlands Drive, Harrogate, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    266,224 GBP2025-01-31
    Officer
    icon of calendar 1997-05-29 ~ 2016-06-30
    IIF 16 - Director → ME
    icon of calendar 2013-09-05 ~ 2016-06-30
    IIF 52 - Secretary → ME
    icon of calendar 1997-05-29 ~ 1997-09-22
    IIF 48 - Secretary → ME
  • 10
    ELLIS BATES & COMPANY LIMITED - 2006-08-18
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-11 ~ 2013-07-05
    IIF 15 - Director → ME
    icon of calendar 1997-02-11 ~ 1997-10-06
    IIF 37 - Secretary → ME
  • 11
    icon of address 23 Coleridge Street, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,487 GBP2024-01-31
    Officer
    icon of calendar 2015-08-06 ~ 2024-09-30
    IIF 9 - Director → ME
    icon of calendar 2015-08-06 ~ 2024-09-30
    IIF 50 - Secretary → ME
  • 12
    icon of address 23 Coleridge Street, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,196,584 GBP2024-01-31
    Officer
    icon of calendar 2014-05-22 ~ 2024-09-30
    IIF 6 - Director → ME
    icon of calendar 2014-05-22 ~ 2024-09-30
    IIF 45 - Secretary → ME
  • 13
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    34,497 GBP2015-12-31
    Officer
    icon of calendar 2007-10-31 ~ 2010-06-04
    IIF 24 - Director → ME
  • 14
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2011-08-01
    IIF 22 - Director → ME
  • 15
    THE INTERMEDIARY NETWORK LTD - 2000-07-28
    icon of address Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-23 ~ 1998-06-04
    IIF 40 - Secretary → ME
  • 16
    FINANCIAL OPTIONS LIMITED - 2005-02-03
    FINANCIAL OPTIONS GROUP LIMITED - 1994-07-07
    FINANCIAL OPTIONS LIMITED - 1994-05-20
    FINANCIAL OPTIONS (GENERAL) LIMITED - 1994-04-25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1994-02-11
    IIF 27 - Director → ME
    icon of calendar 1993-12-20 ~ 1994-02-11
    IIF 41 - Secretary → ME
  • 17
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,167 GBP2025-01-31
    Officer
    icon of calendar 2010-02-01 ~ 2015-11-16
    IIF 14 - Director → ME
  • 18
    SPEED 9193 LIMITED - 2002-06-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2011-08-01
    IIF 23 - Director → ME
  • 19
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-03-08 ~ 2012-01-31
    IIF 30 - Director → ME
    icon of calendar 1994-03-08 ~ 1997-06-27
    IIF 39 - Secretary → ME
  • 20
    icon of address 23 Woodlands Drive, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    933,059 GBP2025-01-31
    Officer
    icon of calendar 2013-07-05 ~ 2016-06-30
    IIF 19 - Director → ME
    icon of calendar 2013-07-05 ~ 2016-06-30
    IIF 42 - Secretary → ME
  • 21
    TOWRY LAW INSURANCE BROKERS LIMITED - 2006-07-25
    TOWRY LAW(GENERAL INSURANCE) LIMITED - 1992-06-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2011-06-01
    IIF 33 - Director → ME
  • 22
    icon of address Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-13 ~ 2011-08-01
    IIF 35 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.