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 Simon David Ronald Ellis

    Related profiles found in government register
  • Mr Simon David Ronald Ellis
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sc418629 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX

      IIF 2
  • Mr Simon David Ronald Ellis
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Ivy Lane, Macclesfield, SK11 8NU, England

      IIF 3 IIF 4
  • Ellis, Simon David Ronald
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Eagle Building, 19 Rose Street, Edinburgh, EH2 2PR

      IIF 5
    • icon of address 27, Park Street, Macclesfield, Cheshire, SK11 6SR, United Kingdom

      IIF 6
  • Ellis, Simon David Ronald
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, United Kingdom

      IIF 7
  • Ellis, Simon David Ronald
    British architect born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Ivy Lane, Macclesfield, SK11 8NU, England

      IIF 8
  • Ellis, Simon David Ronald
    British it designer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Ivy Lane, Macclesfield, SK11 8NU, England

      IIF 9
  • Ellis, Simon David Ronald
    British it professional born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Ivy Lane, Macclesfield, Cheshire, SK11 8NU, England

      IIF 10
  • Ellis, Simon David
    British director

    Registered addresses and corresponding companies
    • icon of address Fernbank House, Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XA, England

      IIF 11
  • Ellis, Simon David
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernbank House, Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XA, England

      IIF 12
    • icon of address Wessex House, Oxford Road, Newbury, Berkshire, RG14 1PA, United Kingdom

      IIF 13
  • Ellis, Simon David
    British it software and services born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Ivy Lane, Macclesfield, SK11 8NU, England

      IIF 14
  • Ellis, Simon David

    Registered addresses and corresponding companies
    • icon of address Wessex House, Oxford Road, Newbury, Berkshire, RG14 1PA, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 41 Ivy Lane, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,800 GBP2024-02-28
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    NEWSOL LIMITED - 2015-07-15
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    111,493 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 41 Ivy Lane, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,905 GBP2023-10-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 31 Bowers Drive, Silverdale, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,245 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    WHITEWATER PUBLISHING LIMITED - 2021-10-01
    icon of address Eh20 Business Centre, 6 Dryden Road, Loanhead, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -14,284 GBP2024-09-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 9 - Director → ME
  • 6
    MATTELLI LIMITED - 2012-07-24
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-07-13 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 4
  • 1
    icon of address Oxford House, 12-20 Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,079 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2012-03-30
    IIF 13 - Director → ME
    icon of calendar 2009-10-15 ~ 2012-03-16
    IIF 15 - Secretary → ME
  • 2
    icon of address Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,070 GBP2025-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2019-07-10
    IIF 6 - Director → ME
  • 3
    CAREERCARE (COMPUTING) LIMITED - 2007-04-11
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    428,177 GBP2022-03-31
    Officer
    icon of calendar 2016-01-05 ~ 2017-07-10
    IIF 5 - Director → ME
  • 4
    NEWSOL LIMITED - 2015-07-15
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    111,493 GBP2024-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2017-08-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2020-04-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.